Skip to main content

Full text of "Sessional papers of the Dominion of Canada 1914"

See other formats


liniment 


Nations 


Digitized  by  the  Internet  Archive 

in  2009  with  funding  from 

University  of  Toronto 


http://www.archive.org/details/n24sessionalpaper48canauoft 


SESSIONAL    PAPERS 


VOLU.M  E  24 


THIRD  SESSION  OF  THE  TWELFTH   PARLIAMENT 


OF    THE 


DOMINION    OF    CANADA 


SESSION   1914 


voi/tmi:   XLVIII. 


TV  OF 


TOY. 


; 


03 


4-5  George  V. 


Alphabetical  Lndex  to  Sessional  I ' 


A.  191-1 


ALPHABETIC  AT,    INDEX 


SESSIONAL    PAPERS 


OF    THE 


PARLIAMENT  OF  CANADA 


THIED   SESSION,   TWELFTH    PARLIAMENT,    L914, 


Auditor  General  for  year  ended  March 
31,   1913,    Vol.    I,    Pts.    A   to  J;    Vol. 
II.    rts.   K   to  U,   and   Vol.   Ill,    Pts. 
V  to  Y 1 

Agriculture,     Report    of    Minister    of, 

ended  March  31,  1914 15 

Agriculture,  Dept.  of ;  number  of  lec- 
turers, inspectors^  &c,  belonging  to, 
in  Province  of  Nova  Scotia,  &c.  .    .  .      253 

Agriculture,  Dept.  of;  correspondence 
with  re  importation  of  pure  bred  ani- 
mals into  Canada 260 

Agricultural  Instruction  Act :  copy  of 
all  arrangements  between  Govt,  and 
Provinces  under 298 

Aldershot  Camp,  N.S.,  re  supply  of  ice 

for  season  of  191  1,  &c 256a 

Aldershot  Camp,  N.S.,  accounts  re  sup- 
plies for  summer  and  autumn  drill 
at.   1913 256 

Antigonish   Harbour,  correspondence  re 

dredging  of,  &c 232c 

Antigonish  Co.,  N.S.,  Blue  Rock  Break- 
water in,  re  expenditures  on  in  1913. 
&o 232v 

Archives  :  Documents  re  Constitutional 

Hisl  l,  1791-1818.  &c. .        29c 

Arichat,  N.S.,  re  Public  Building  at, 
expenditures  on.   &c 232 

Armstrong,     David,     mail     carrier     of 

city  of  Sherbrooke,  re  dismissal,  &c.        70(20) 

Asiatics:  rmmigTation  of,  &c,  in  re- 
lation to  O.  in  C.  passed  Dec.  19, 
1913,    restricting    such    into    B.C.    .  .      261 

Appointments : — 

Of   the   Moosejaw     Post    Office    em- 
ployees, salary,  &c 77 

Mr-.   Pierre  Cournoj  •  r,   Postmas- 
it  SI     P  erre  de  Sorel,  County 
of  Richelieu,  &c 77" 

63433—1 


A 

Appointments : — Continued. 

Of  Public  OfTicers  in  city  of  Quebec, 
Depts.    of    Inland     Revenue,     Rys., 
Customs,    immigration,  Marine,  &c, 
since    Oct.     1,     1911,    to    April     14, 
1913;    names,    duties,    &c 77b 

II.  1'.  Duchemin  re  copy  of  instruc- 
tions issued  to.  on  ni.pt.  as  Com- 
missioner  in    N.S.,   &c 77e 

Of  Tram  or  Ticket  Agents  on  I.<  \ Ry. 
and  P.E.I. Ry.,  amts.  rec'd,  re- 
sults, &c 77c 

Of  J.  G.  H.  Bergeron  as  Commis- 
sioner ;  date  of,  number,  of  inves- 
tigations   held,    &c 77d 

Of  I'.   Roj   as  Postmaster  of  St.  Phil- 

lipe  de  Nery,   Province  of  Quebec.        7  7/ 

Of  Mr.  J.  I I.  H.  Bergeron  as  Com- 
missioner, &c 77# 

Of  -Mr.  T.  J.  Oliver,  of  Humboldt. 
Sask.,  to  present  position ;  also 
appt.  of  successor  at 77/i 

Of  successor  to  W.  s.  McKechnie, 
Dom.  Lands  Agent,  Prince  Albert, 
Sask,   &c 77* 

Of  Jos.  Lemieux,  Pos  master  at  Mont 

Louis,   County   of  G  .  .        77/ 

Of  successor  to  C.  A.  \l.  I>  ,-jardins, 
Postmaster  at  St.  Andre  de  Ka- 
mouraska,  &c 78 

Of  for  113,   of  Captains,   first 

and  second  Engini  ers  for 
1.  2,  ::.  1.  5,  6,  7.  8,  9,  1"  and  11, 
Dept.  of  Marine,  below  Montreal  : 
■  intment  of  Captains  and  En- 
ter 1913  for  Tu 
melia,'  '  Chambly,"  '  Contrecceur,' 
'  De  Levis,'  'Emilia,'  'Iberville,' 
'  Jas.  Howden,'  'Jesse  Hume,'  &c.       77* 


1-5  George  V. 


Alphabetical  Index  to  Sessional  Papers. 


A.  1914 


A 

Of  number  of  additional  employees 
added    to   Customs    Dept.,    city    of 

Halifax,  since  Oct.   10,   1911..  77* 

Of  correspondence  re  appt.  of  Care- 
takers of  Post  Office  at  Rigaud, 
&c 77m 

Of  Morrison,  Allan.  St.  Peter's,  X.S., 
Inspector  of  dwellings  in  Gregory 
Is'and,   N.S.,   1912-1913 77»t 

Of  names,  length  of  service  of  all 
employees,  Dept.  Interior,  in  out- 
side service  since  Jan.  1,  1912,  to 
Dec.  31,  1913 77o 

Of  number  of  appointments  made  in 
Customs  at  Montreal  since  Oct.  1, 
1911,   names,  salaries,  &c 77p 

Of  number  of  Engineers,  Asst.  En- 
gineers. Clerks,  Divers,  Dept.  of 
Public  Works,  in  Co.  Bonaventure, 
since  Oct.   1,   1911 779 

Of  showing  whether  Louis  P.  Thi- 
bault,  Alphonse  Poirier,  J.  A. 
Morin,  C.  F.  Rioux,  and  others, 
were  appointed  by  Postmaster 
General 77r 

Of  correspondence  re  appointment  of 
present  Collector  of  Customs  at 
Antigonish 77* 

Of  correspondence  re  appointment  of 
present  Collector  of  Customs  at 
Antigonish 77* 


B 

Belanger,  Capt.  of  Stmr.  '  Eureka  ' ; 
correspondence  between,  and  Dept. 
Marine  and   Fisheries,  year  1912    .  .      249 

Binders,  Reapsrs.  Mowers,  &c,  export- 
ed to  Canada,  values,  &c,  in  1910, 
1911,  1912,  1913 184 

Bonaventure  Co.,  Que.,  expenditure  in- 
curred since  Oct.  1,  1911,  re  investi- 
gations held  in 93C 

Boring  Mill  at  Lethbridge,  Alta.,  cor- 
respondence in  Dept.  of  Customs  re- 
lating to 213 

Banks,  Shareholders  in  Chartered,  of 
the  Dominiion  of  Canada,  to  Dec.  31, 
1913 6 

Banks,   unclaimed  balances,  &c,  in    .  .  7 

Barre,  Etienne.  Trudeau,  Jos.,  of  muni- 
cipality of  Chambly  Basin,  re  peti- 
tion  of,   to   Minister  of  Justice.  .     .  .      214 

Bergeron,  J.  G.  H.,  Inquiring  Commis- 
sioner— Report  made  by.  re  Dr.  J. 
D.  Page,  Quebec,   year  1913 00 

Bergeron,  J.  G.  H.,  return  showing  date 
of  appointment,  salary,  travelling 
expenses,  number  of  investigations, 
&c 77<* 

Bertrand,  Mrs.  C.  F..  Dionne,  Arhte- 
mise,  re  purchase  of  land  from,  con- 
nection   with   works,   &c 2321/ 

Boards   of   Conciliation,    Report   of  for 

year   1913 36<J 

Boml=  an  I  Securities,  Statement  of  all 

sine;  Dec,  1912 39 

Bonaventure  Co.,  Que.,  Expenditure  of 
public  moneys  in,  since  Oct.,  1911,  to 
T-Vb  .    1914 232(25) 

Blais,  M.  C,  Documents  re  resignation 
from  Govt,  yards  at  St.  Joseph  de 
Sorel,  and  appointment  of  successor.     146 


B 

Bourinot,  John  C,  Seizures  made  by, 
as  Preventive  Officer  and  Collector 
of   at   Port    Hawkesbury,   N.S.,    &c.  ..        490 

Bourinot,  John  O,  Return  re  telegrams, 
letters,  &c,  received  or  sent  to,  by 
Dept.  Customs,  during  years  1895- 
6-7 49 

Boutillier's  Island,  Lunenburg  Co., 
N.S.,  correspondence  re  tenders,  ac- 
counts, &c,   connected  with 168 

Branch  Lines  of  Ry.  of  I.C.Ry.  re  con- 
struction of  into  Co.  of  Guysbor- 
ough,  &c 86a 

Branch  Lines  Ry.  of  I.C.Ry  re  docu- 
ments respecting  question  of  acquir- 
ing any  or  all  of,  also  running  rights 
over  I.C.Ry 117 

Branch  Lines  of  Ry.  of  I.C.R.,  Orange- 
dale  to  Cheticamp,  in  Inverness  Co., 
X.S.,  Documents  referr'ng  to 117c 

Bruce,  Jas.,  re  all  documents  connected 
with  entry  and  cancellation  of  home- 
stead  entry   of HOP 

British  Columbia,  Indian  Lands  in,  in- 
quiry of  N.  W.  White  during  1912- 
1913  as  Commissioner 130 

Breakwater  at  Green  Point,  Glouces- 
ter Co.,  N.B.,  re  construction  of  a...      165 

Breakwater  at  Goulman's  Pont,  Guys- 
borough  Co.,  N.S.,  correal  ondence 
re 232/ 

Br  eakwater  at  Blue  Rock,  Antigonish, 

jsr.s 232u 

Breakwater  at  Meat     Cove,     N.S.,  &c.  ~\ 
White  Point,  N.S.,  &c. 
Mall's    Harbour,    N.S.,  | 

&c J 

"  McLeod's,       Ingonish,  j 

&c J-      271 

Breton  Cove.  N.S.    .  .  | 
Little  Bras  d'Or,  N.S.  | 
Cape  Dauphin,   N.S... 
"  Point     Anconi,     N.S.  .  | 

"  Jamesville,  N.S J 

at    the    Graff,    Halifax, 

N.S 232C2S) 

Bhwagan  Singh,  a  Sikh  Priest,  cor- 
respondence,/^ the  deportation  of, 
&c. 267 


Campbell,  John,  and  Albert  E.  Milli- 
gan,  correspondence  re  expropriation 
of    lands    of 232(2fc) 

Canadian  National  Bureau  of  Breed- 
ing, Ltd.,  date  of  incorporation  of, 
names,   &c,   of  *hembers   of 289 

Chateauguay    'River,    re    damming    of, 

number  of  employees  on.  wages,  &c.      232<7 

Ooal  lands  situated  in  28-19,  27-18, 
27-17  and  28-18,  west  of  the  Fourth 
Meridian 110* 

Coal  in  Canada,  Report  of  Conservation 

Commission  on  conservation  of.  .    .  .      210a 

Customs.     Report    of    Department    of, 

year  ended   March   31,   1913 11 

Canadian   Northern   Railway  Co.  : — 
No.   1.   Copy  of  trust  deed,  date  30th 
June.     1903,     between,     and     British 
Empire  Trust   Co,   &c 269 


!-.".  George  V. 


Alphabetical  In. lex  to  Sessional  Papers. 


A.  1914 


c 

2  Copy  of  trust  deed,  date  6th 
May,  1910,  between,  and  British  Em- 
pire Trust  Co.,  &c 269a 

>1    trust    deed,   date   L9th 
Nov.,      1913,      between      Mack* 
Mann,     Ltd.,     and     British     Empire 
TV  2690 

I  lb.  I.  Statement  of  floating  liab  lities 
of  Ry.  Co.s  in  general  title  of  Cana- 
dian    Northern    Ry.    System 269c 

No.  5.  Statement  of  securities  pledged 
as  collateral  to  Temporary  Loans  of 
Canadian    Northern    Ry.    System    ..      2 »"» 9 rf 

.\'<>.  6.  Statemenl  of  Enginei  r*s  Esti- 
mate   of    «ost,    of    completing    Cana- 

•i    Northern    Ry.    System 269e 

SI    'Hi   of  Capital  Stock  authorized 

and   issued   of  Companies  set  out  in 

first   schedule 269/ 

A lipi  to  of  betterments 
for  six  years  of  Canadian  Northern 
Ry.   System 269<7 

Statement      bearing     on     financing     of 
Canadian    Northern    Ry.    System    to 

Dec.  31,  1913 269ft 

rs  and  St  re  Canadian 
Northern    Ry.    System.    &c 269i 

Copy  of  trust  deed  dated  Oct.  I.  1911, 
C  dian  Northern  Ry.  to  Guardian 
Trust    Co.,   Limited,    &c 269J 

List  of  Companies  whose  total  stock  is 
owned  by  Canadian  Northern  Ry. 
Co..  &c 269/c 

Further  Statements  bearing  on  financ- 
ing of  Canadian  Northern  Ry.  Sys- 
tem       269* 

Con-  e,   telegrams,    <&c.,    from 

Premiers  of  Provinces  of  N.S.,  B.C., 
Alberta   and  S  r  of  aid.     269»t 

Copy  of  trust  deed,  Dec.  28,  1903,  Lake 

Superior   Terminals   Co.,    Ltd.,   &c.  .      269» 

Colonels.  Honorary  do.  Lieut,  do,  re 
return  showing  number  appointed  by 
Minister  of  Militia   sinci    Oct     1 1,  to 

rch  31,  1914 218 

Return  re  number  of  Honorary  ap- 
pointments   to    Military    rank    made 

by    Minister    of    Militia.    &c 21Sa 

!  statistics,  season  of  Navigation, 
1913 20o 

Canadian  Forestry  Association.  Com- 
munications made  by,   to  the  Govt., 

45 

Canadian  Pacific  Railway  Strikes.  Re- 
turn re  application  for  Board  of 
■  lonciliation,  &c 62 

Can-  tic     Railway     Coy,     re 

lands    sold    by,    year    ended    Oct.    1, 

1913 107 

fic  Railway,  Copy  of  all 
contracts  with  Dept.  Rys.  with  re 
joint   station   at   the    Talais,    Quebec 

city 114& 

Smith    Bruce,    re 
installation  of  letter  boxes  in.  &c. .  .      209 

Civil  Service  insurance  .Vet.  statement 

March  31,  1913.       51 

Civil  mnuation  and  Re- 

tiring   Allowances    in,    during    year 

ling  Dec.   31,  ion.  &c 52 

Civil  [nside,    Number  of  per- 

sons appointed,   not  passing  exams., 
held    in    May    and    November    each 

r 104-3 

63433— U 


Civil  Service,  for  each  Dept.  of  Civil 
Service,  names,  salaries,  &c.,  of  ern- 
es; also  names,  &c,  not  in 
Service,  employed  in  any  Dept.,  since 
Oct.  10,  1911;  also  names  removed 
from  offii  e,  &c 1040 

Civil   Serviee,    Number   of   Certificates 
asked  from  Civil  Service  Commission 
since    Ma  rch    31,     191 3  ;    numbi  i 
fused,   and   reason    for,   &C 104ft 

Civil   Servi.e,    List   for   1913 30 

Civil  Service  Commission,  Report  of, 
in-  year   1913 31 

Commissioners  appointed  by  Govt. 
since  Oct.  10,  1911,  Number  of; 
names,    amount    paid,     number    still 

115 

Commissions  created  since  Oct.  1". 
1911,  Return  asking  for  copy  of; 
copy  of  evidence  taken,   report,  &c,       91« 

Commissions  created  since  Oct.  12, 
1911,  Names  and  members  of,  pur- 
poses, salaries.  &c 91 

Country  Harbour,  Guysborough,  Co., 
N.S.,  Survey  of  line  of  Ry.  from,  to 

.'  S 86 

Conference  of  Representatives  of  the 
Provinces  held  (>et..  1913,  Minutes 
of,    &c 119a 

Criminal    Statistics,    year    ended 

30,  1912     (Appendix    to    Report    of 
Minister  of  Trade  and  Commerce  for 

1912  ) 11 

i  Iruiser,  I  U '...  'M  •    the  build- 

ing   of;     contract     price,     names    of 

tenderers,  iV.-e 215 

Criminals  released  from  parole  from 
Penitentiaries,  &c,  year  ended   Mar. 

31,  1913,  &c 274 

Car    Ferry    Service   between    Mainland 

and    P.    E.    Island,    Correspondence, 

&c,   re 12la 

Canadian  Contracting  Coy,  showing 
names    of     promoters     and     powers 

to  Company,  by  letters  patent.     194 

Cape  Breton  Railway,  re  purchasing  of 
by  Govt.,  and  building  line  from  St 
Peter's    to    Sydney    and    Louisbourg.     171 

1.  Soulanges,  Names  of  employees 
on,   salary,    date   of  hiring.   &c.  .    ..      127 

Central  Ry.  Co.  of  Canada,  re  applica- 
tion    of.     for    change    of    route,     to 

Dept.   of  Rys.   and   Canals 82 

lentral    Ry.    Co.    of    Canada,    Annual 

Report    by.    to   the    Railway   Dept...      136 

iinon,   Hon.   Mr.  Justice,  re  amount  of 

mi  ed    by,    from    1890    to 

1913,  during  time  of  connection  with 

Kamouraska 280 

rtered  Banks  in  Canada  in  liqui- 
dation since  Confederation,  Number 
of;  date  in  each  case.  &c 183 

Citizens  of  the  United  States,  how 
many  employed  by  Govt,  since  Nov. 
1,    1911 94 

Chemical  Manure,  re  report  of  Ceo. 
I.ifontaine  respecting  manufactur- 
ing of.  during  fiscal  year 22.1 

Chinamen,  Number  of  entering  Can- 
ada in  years  1911,  1912  and  1013...      196 

Gustavus  A.,  re  detention  at 
Kimouski  on  steamship  in  Sept., 
1911,   by   officers  of  Govt.,   &c.  .    ..      195 


3 


4-5  George  V. 


Alphabetical  Index  to  Sessional  Papers. 


A.  1914 


C 

Combines  Investigation  Act,  Board 
appt.  under,  to  investigate  United 
Shoe  Machinery  Co.,  Report 154 

Commissions,  re  each  issued  by  Govt. 
since  Oct.  10,  1911  ;  Copy  of  Evi- 
dence,   &c 916 

Commissions  formed  by  Govt,  since 
Oct.,  1911  ;  names,  occupations  of 
Commissioners,    &c 91c 

Commission  for  purpose  of  beautify- 
ing Ottawa  city  and  vicinity,  Cor- 
respondence re,  &c 91d 

Commissions  created  by  legislation  or 
Orders    in     Council    since    Oct.     12, 

1911,  Members  of,  &c 9le 

Commission  of  X.  W.  "White  to  inquire 

into  Indian  Lands  in  British  Colum- 
bia       136 

Commission  to  investigate  the  cost  of 
living,  copy  of  O.C.  appointing  same.     132 

Commissions  appointed  under  Inquir- 
ies Act ;  number  of  since  Oct.  1, 
1911  :    names   of   Commissioners,   &c.        91/ 

Constitutional    History  of  Canada,  1791- 

1818,   Documents  re.  &c 29o 

Coteau  Landing,  Names  of  wharfing- 
ers at ;  number  of  vessels  moored 
at,   &c 250 

Customs  Tariff  Act,  &c,  Correspond- 
ence re  temporary  suspension  of,  re 
wire   rods,   &c 116 

Customs  Act.  Copy  of  Orders  in  Coun- 
cil since  June,  1914,  altering  rates 
of  duties  existing  under,  &c 156 

Customs   Building  in   Village  of  Ches- 

ley,  South  Bruce,  Documents  re,  &c.      232  (2ft) 

D 

Dairy  and  Cold  Storage,  Report  of 
Commissioner  of,  for  year  ending 
March   31,  1913 15a 

Distilled  Water,  &c,  Amount  paid  for, 
in    Ottawa    by    Govt,    since    Jan.    1, 

1912,  to  March  1,  1914,  also  cost  per 

day 247 

Dominion  Lands,  Order  in  Council  re, 
between    Oct.,    1912,    and    Nov.    30, 

1913,  Forest  Reserves  Park  Act.  .  .  .      110 
Dominion  Lands.  Orders  in  Council  re, 

between  Oct.   1,   1912,   and  Nov.   30, 

1913 -. 110c 

Dominion  Lands  Regulations  re  dis- 
position of,  from  Oct.,  1911,  to  Jan., 
1912,  &c 43 

Dominion  Police  Force.  Average  num- 
ber of  men  employed  on  ;  travelling 
expenses.  &c 112 

Dorchester  Penitentiary,  re  vacancy  of 
Deputy  Warden,  and  appt.  of  succes- 
sor to   Mr.    A.   B.  Pipes,   &c 174 

Dredging  operations  in  British  Colum- 
bia       101 

Dredging  at  Bathurst  Harbour,  N.B., 
relating  to.  done  on  bar,  seasons  of 
1010.   1911.   1912.   1913 170 

Dredging  at  Bathurst  Harbour,  N.B., 
re  all  tenders  for,  and  contracts 
awarded 170a 

Dredging  at  Bathurst  Harbour,  N.B., 
Correspondence  re  deposit  of  sand, 
&c,  dumped  into  S.W.   channel..    ..      1796 

Drodg'ng   at    Bonaventure    River,     all 

documents,  &c,  connected  with..    ..      232e 


D 

Dredging,  Nova  Scotia  Dredging  Co., 
re  dredging  performed  by,  or  other 
companies,  at  Jeddore,  N.S 2321 

Dredging  in  Harbour  of  St.  John.  N.B., 
or  tributaries,  Number  of  firms  or 
persons  engaged  in,  since  Oct.  1, 
1911 232n 

Dredging  in  Harbour  and  River,  St. 
John,  N.B.,  Number  of  tug  boats  en- 
gaged in  connection  with,  since 
Sept.    21,   1911 23 2p 

Dredging    of    Des    Prairies    River,    all 

documents  re,  &c 232(2a) 

Dredging     operations     carried     on     in 

Bonaventure  Co.  in  1913 232(2<7) 

Dredging    operations    at    Port    Elgin, 

N.B.,  all  documents  relating  to,  &c.      232  (2p) 

Dredging,  Surrender  of  contract  for,  in 
Miramichi  Bay,  N.B.,  by  A.  &  R. 
Loggie 232  (2t) 

Dry-Dock,   Specifications,   tenders,   &c, 

re  proposed,  at  Lauzon,  Que 23 2d 

'  Destructive    Insect     and     Pest     Act,' 

Regulations  under 65 

Desjardins,  C.  A.  R.,  Postmaster  at 
St.  Andre  de  Kamouraska,  re  resig- 
nation  of,   &c 78 

Demers,     Eugene,     and     Jos.     Olivier, 

Claims  of,  against  the  I.C.Ry,  &c.  .        856      ■ 

Deputy  Ministers,  Number  of  em- 
ployees under  each,  &c,  also  salary 
of    Customs    Commissioner    &c.  .     .  .      104* 

Dog-Fish  Reduction  "Works  at  Clark's 
Harbour,  N.S.,  Cost  of  maintenance, 
receipts,  &c,  years  1910,  1911.  1912.        67 

Duties,  Remission  and  refund  of,  un- 
der section  92,  Audit  Act.  : 66 

Dubisson, Arthur,  re  employment  of,  as 
Immigration  Agent  at  Gravelburg, 
Sask 77" 

Duchemin,  H.  P.,  Return  re  date  of 
appointment,  number  of  investiga- 
tions held   since,   &c 93/ 

Duchemin,  H.  P.,  Return  re  expendi- 
tures by  I.C.Ry.  in  connection  with 
inquiries  held  by.  . 334/ 

Dismissals  : — ■ 

Return  re  dismissal  of  Horace  Rin- 
dress.  Quarantine  Medical  Officer, 
North  Sydney,  N.S 44 

Return  re  dismissal  of  A.  T.  Dou- 
cett.  Postmaster  and  Collector  of 
Customs  at  Salmon  River,  Digby 
Co.,   N.S 44a 

Return  re  dismissal  of  Alex.  Bour- 
que.  Storm  Signal  Agent  at  Bona- 
venture, Que 446 

Return  re  dismissal  of  Patk.  Con- 
wav,  Light  keeper,  White  Head  Is- 
land, X.S 44c 

Return  re  dismissal  of  Capt.  Wm. 
Smith,  Coxswa;n,  Lifeboat  at  Shel- 
burne,  Co.,  N.S 44a 

Return  re  dismissal  from  Public 
Offices.  Co.  of  Kings,  N.S.,  since 
Oct.  11,  1911 44e 

Return  re  dismissal  of  Jos.  E.  A. 
Landry,  Lighthouse  keeper,  St. 
Omer,  Que.,  Copy  of  charges 
against 44/ 

Return  re  dismissal  of  Colin  Mc- 
Isaac,  Preventive  Officer  at  Port 
Hood,  N.S 440 


4-5  Georg«  V. 


Alphab  t  ica]  Lades  ;  .  i  I  'apers. 


A.  r.Mi 


D 

n    i,    dismissal   of   Mr.    Pesha, 
Postmaster  at   Kent    Bridge,   Ont       44/t 
Return    re    dismissal     of    John     F\ 
Reeves,    rostmaster  at    M 

N.S 44i 

Ri  turn  i ,   ih;. mi-  sal  of  l  la-v  elock  Mc- 
Leod,   I  '"-i  masti  r  at  Big  Intel 

[nverness  Co.,   N.S 44) 

Return   re  dismissal  of  S.    Lapointe, 
Postmaster,  St.   Eloi,  Temiscouata 

<.»ue 44fc 

■  tl  n  dismissal  of  Win.  Bow, 
Postmaster  al   Winchester  Vill 

Dundas  Co..  Ont AAl 

■    dismissal    of    M  rs.    1 51  Len 
O'Neill,    Po  (mistress    at    O'Neill's 
P.O.,    \\ '•  stmorland   <  !o.,    N.B  .  .    .  .        44wi 
Return   re  dismissal  of  Alex.   Labil- 

lois,  Postmaster  al   Miguasha.    ..       44>i 
Return    re   dismissal   of    Madame  Z. 
Narcotte,     Postmistress,    Nouvelle 

1  l  are  '  !o.,   Que.  .    .  .        44o 

of  Jos.  Venault, 
i      tmaster  al  Guay,  Co.  of  Levis, 

Que 44p 

Return    re    dismissal    of    rostmaster 
at  Osage,  Sask.,  and  appointment 

of  successor,  &c 44<j 

Return  re  dismissal  of  Geo.  Taylor, 

Postmaster    at    Bickerton,    N.S .  .        44r 
Return  re  dismissal  of  Mile  Paul- 
bus.    Postmistress,   Point   St.  Vic- 

toire,  Que 48« 

rn  re  dismissal  of  Perker  S. 
Hard  rostmaster  at  South  Man- 
chester,  N.S 44f 

Return     re    dismissal    of    Chas.    R. 
i '.ass.  Postmaster  at  Bay  field,  N.S., 

also  copy  of  evidence,  &c 44tt 

Return  re  dismissal  of  Madame  Bel- 
zll,    Postmistress    at     St.     Oc1 

Co.  of  Rimouski,  Que 4  4i> 

Return  re  dismissal  of  John  McDon- 
nell,   Postmaster  at  Essex,   Inver- 

I  •(>..   N.S 44ic 

Return    re  Jas.    Bain,    l'ostmaster  of 

Ninga   P.O.,  Ninga  Manitoba..    ..        44a; 
Return  re  dismissal  of  Wm.    McKin- 
non.      Postmaster      at      Krinville, 

Guysborough,  N.S AAy 

Return   re   dismissal   of  J.    N.    Clou- 
tier,     Postmaster     at     St.     Benoit 

.   Beauce  Co.,  Que AAz 

Return  re  dismissal  of  Mrs.  Weave, 
Postmistress      at       Coal       Creek, 

Queen's  Co..   N.B 44 (2a) 

Return    re    dismissal    of    Postmasters 
in     Bonaventure    Co.,    by    present 

Government.    &C 44(20) 

Return  re  dismissal  of  Alex.  Pi 

Fr  iser's  ( '.cant.  An- 

tigonish  Co.,  N.S 44  (2c) 

Return  re  dismissal  of  all  public  offi- 
by    present    Government    in 
the   district  of  Portneuf,   &c. .    ..        44(2d) 
Return  re  dismissal  of  the  Postmast- 

ters  in  Co.  of  Two  Mountains,  &c.        44  (2e) 
Return  re  dismissal  of  Thos.  Chalm- 
M'l.'-.in.   Postmaster  at   I' 
North   Cape    Breton   and    Victoria, 

44(2/) 

Return   re  dismissal  of  C.    P.    Plan- 
chard,   Posmaster  at   Truro.   N.S.        44(20) 


D 

Return   re  disml                   imuel   At- 
I,   Al  wood's    Brook,   Shi  Iburne 
Co.,  N.S 44 (2ft) 

in  I  !o.  of   i                     oce  -1st  Sep- 
nber,  1911,  &c 44 

Return  if  Will  rid  Pelle- 

Postr  ll'-rvey 

Jun  . ..(;.    of   Porl  neuf   .  .       44  ( '-';) 

Return  re  dismissal  of  Rufus  D.  Cor- 
i.   Postmaster  at   Sand   Point, 

i  ough  Co.,  N.S 44  (  2fc) 

Return  n    dismissal  o  Dun- 

lop,  Postmaster  at  New  Campbell- 
ton,  North  Cape  Breton,   N.S..  ..        44(21) 

Return  re  dismissal  of  Dum 

eron.    Po                                              In- 
verness  Co.,    N.S 44(2m) 

Return  re  dismissal  of  Angus  Cam- 
eron, Postmaster  at  Fairlight, 
Sask 44 (2n) 

Return  re  dismissal  of  M.  Sauriol, 
Postmaster,    Port    Janvier,   Co.    of 

Terrebonne 44(20) 

of  I  >ona  id  John- 
ston, Postmaster,  Leitche's  Creek  ; 
changes  made  in  names  of 
Leitche's  Creek,   &c 44  (2p) 

Return  re  dismissal  of  Jas.  McLees, 
Postmaster  at  Bishop's  Mills, 
Grenville  Co.,  Ont,  &c 44(2<7) 

Return  re  dismissal  of  Mrs  Sara  C. 
Rankin,  Postmistress  at  S.  W. 
R  dge,   Mabou,   N.S 44(2r) 

Return  re  number  of  dismissals 
from  public  service  in  County  of 
Cumberland,  N.S.,  from  June  23, 
1896,  to  September  21,  1911,  &c.        44(23) 

Return  re  dismissal  of  all  employees 
in  Co.  of  Three  Rivers,  and  St 
Maurice,  since  Oct.  15,  1911,  to 
April,   1913 44(2t) 

Return  re  number  of  dismissals  by 
present  Govt,  in  constituency  of 
Regina,  up  to  Dec.  10,  1912  . .    ..       44(2") 

Return  re  dismissal  of  all  public  offi- 
cers by  present  Govt  in  Co.  of 
Kamouraska,    names,    duties,    &c       44(2v) 

Return  re  dismissal  of  all  public  offi- 
cers by  present  Govt,  in  Co.  of 
Prince.  P.E.I.,  up  to  Feb.  10, 
1913,   &c 44 1 

Return  re  dismissal  of  all  public  offi- 
cers by  present  Govt,  in  Strath- 
cona    Riding,    to   Dec.    10,    1912..        44C2X) 

Return  re  dismissal  of  all  public  offl- 
by  present  Govt,  in  Saltcoats 
Riding,   to   Dec.    10.    1912 44  (2j/) 

Return  re  disi                                     offi- 
cers   by    present    Govt 
Champlain  since  Oct.   15,   1911,   to 
April,    1913 44(2«) 

Return  re  dismissal  of  all  public  offi- 
cers by  present  G  of 
Cumberland,  N.S  .  11, 
1911.    to    M  irch    3,    191  44f3«) 

Return  re  d                    if  all  public  offi- 
cers   by    present    <:ovt.    in    Co.    of 
tmorland,      N.R..     since     Oct. 
1911,   to  Feb.   3,    L913 44(36) 

Return  re  dismissal  of  all  public  orTi- 
t    Govt    in    Co.    of 
Annapolis,    N.S,    since   Oot.,    1911, 
to  Mar.  3,  1913 44 (3c) 


1-5  George  V. 


Alphabetical  Index  to  Sessional  Papers. 


A.  1914 


D 

Return  re  dismissal  af  all  public  offi- 
cers by  present  Govt,  -in  Co.  of 
Nicolet,  since  Oct.,  1911,  to  April 
28,   1913 44(3d) 

Return  re  dismissal  of  all  public  offi- 
cers in  constituency  of  Victoria, 
Alta.,  to  29th  Jan.,  1913,  &c.    ..        44(3e) 

Return  re  dismissal  of  all  public  offi- 
cers by  present  Covt.  in  Co.  of 
Shelburne   and    Queens,   N.S.  .     ..        44(3/) 

Return  re  number  of  Postmasters 
dismissed  in  County  of  Antigon- 
ish,   N.S 44  (39) 

Return  re  dismissal  of  Dr.  Freeman 
O'Neill.  Port  Physician,  Louis- 
burg,  C.B.,   N.S 44(3ft) 

Return  re  dismissal  from  public  offi- 
ces by  present  Govt,  in  County  of 
Digby,  N.S.,  since  Oct.  11,  1911, 
to  Mar.   3,   1913 44(3*) 

Return  re  dismissals  from  public 
offices  by  prpsent  Govt,  in  Co  of 
Queens-Shelburne,  N.S.,  since  Oct. 
11,  1911,  to  date 44(37) 

Return  re  dismissals  from  public 
offices  by  present  Govt,  in  city  of 
Quebec,  Dept.  of  Rys.  and  Canals 
and   others 44(3fc) 

Return  re  dismissals  from  public 
offices  by  present  Govt,  in  Co.  of 
L'Assomption,   Que.,  &c 44(30 

Return  re  dismissals  from  public 
offices  by  present  Govt,  from  each 
Dept..  names,  P.O.  address,  since 
Oct.  11,  1911 44(3»i) 

Return  re  dismissals  from  public 
offices  by  present  Govt,  in  Co.  of 
Digby,  N.S.,  since  Oct.  11,  1911, 
to  Mar.   3,   1913 44(3n) 

Return  re  dismissal  of  Phileas  Ha- 
bel,  Lightkeeper,  St.  Louis  de  Lot- 
binere,    Co.    of   Lotbiniere,    Que...        44  (3o) 

Return  re  dismissal  of  Fishery  Over- 
seer Migneault  at  Seven  Islands, 
and   appt.   of  Elzear  Levesque    ..        44  (3P) 

Return  re  dismissals  from  public 
offices  by  present  Govt,  in  Co.  of 
Maskinonge  since  Oct.  11,  1911,  to 
April    28,    1913 44(3<7) 

Return  re  dismissals  from  public 
offices  by  present  Govt,  in  Co.  of 
Kings,  N.S.,  since  Oct.  11,  1911.  to 
Mar..    1913 44(3r) 

Return  re  dismissals  from  public 
offices  by  present  Govt,  in  Co.  of 
Colchester.  N.S.,  since  Oct.  11, 
1911,   to  Mar.    3,   1913 44  (3s) 

Return  re  dismissals  from  public 
offices  by  present  Govt,  in  Co.  of 
Hants,  N.S.,  since  Oct.  11,  1911, 
to    Mar.    3.    1913 44(3?) 

Return  re  dismissal  of  Miss  Eugenie 
Dorion  from  office  of  P.  O.  Inspec- 
tor, Quebec,  &c 44(3«) 

Return  re  dismissal  of  Jas.  R.  Laing, 

Postmaster,    Liscombe.    N.S.,    &c.        44  (3V) 

Return  re  dismissal  of,  A.  L.  Des§ve, 
Officer  in  charge  of  Fish  Hatch- 
ery.  Masroer,   Que.,   &c 44(3t«) 

Return  re  dismissal  of  Jas.  T.  Rich- 
ardson. Rub-Collector  of  Customs, 
Humboldt.   Sask 44(3x) 

Return  re  dismissals  from  public 
offices  in  constituency  of  Regina, 
names,  &c,  to  Dec.  10,  1912..    ..       44(33/) 


D 

Return  re  dismissal  of  Mr.  Hicks 
from  Customs  Service,  Bridge- 
town,  N.S.,   &c 44(32) 

Return  re  dismissal  of  Ralph  Har- 
ris, Sub-Collector  of  Customs  at 
Pelee  Island,  Ont 44(4o) 

Return  re  dismissal  of  Aylmer  Orton, 

Customs  Officer  at  Windsor,   Ont.        44(46) 

Return  re  dismissal  of  Fredk.  Fors- 
ter,  Sub-Collector  of  Customs, 
Kingsville,  Ont 44(4c) 

Return  re  dismissal  of  Andrew  Dar- 
ragh,  Immigration  Officer  at 
"Windsor,   Ont.,   &c 44(4<i) 

Return  re  dismissal  of  John  Hal- 
stead,  Immigration  Officer  at 
"Windsor,   Ont.,   &c 44 (4e) 

Return  re  dismissal  of  Napoleon 
Daigle,  Lightkeeper  at  Barre-a- 
Boulard,  St.  Louis  de  Lotbiniere, 
Que 44(4/) 

Return  re  dismissals  from  public 
offices  by  present  Govt,  in  Co.  of 
Cumberland,  N.S.,  from  June  23, 
1896,    to    Sept.,    1911 44(4fif) 

Return  re  dismissal  of  Jas.  H.  Smart, 

Postmaster  at  Kingsville,  Ont.,  &c.        44  (4ft) 

Return  re  dismissal  of  John  A.  Roy, 
Postmaster  at  Maitland,  Co.  of 
Hants,   N.S 44  (4i) 

Return  re  dismissal  of  Thomas  Nel- 
son, Postmaster  at  Scotch  Village, 
Co.  of  Hants,  N.S 44  ( M) 

Return  re  dismissal  of  Albert  Mc- 
Heffey,  Postmaster,  Shubenaca- 
die,  N.S 44(4fc) 

Return  re  dismissal  of  C.  Stewart, 
M  Phee,  Postmaster  at  Enfield, 
Hants  Co.,  N.S 44  (41) 

Return  re  dismissals  from  public 
offices  by  present  Govt,  in  West- 
morland Co.,  N.B.,  since  Feb.  1. 
1913,    to   Feb.    2,    1914 44(4»n) 

Return  re  dismissal  of  D.  Dishaw, 
employee  of  Marine  Shipyard  at 
Prescott,    Ont 44  (in) 

Return  re  dismissal  of  A.  Michael 
Russell.  caretaker  drill  hall, 
Windsor  N.S 44(40) 

Return  re  dismissal  of  Mr.  A. 
Goyette,  Postmaster  at  St.  Vale- 
rien  de  Milton,  Shefford,  Que.,  &c.        44  (4p) 

Return  relating  to  investigation  re 
charges  against  P.  D.  Bourdage, 
Lightkeeper,  Bonaventure  Point, 
Que.,  &c 44  (4q) 

Return  relating  to  investigation  re 
charges  against  Louis  Bujold, 
Lightkeeper,  Carleton  Pt,  by  W. 
S.  Montgomery  and  others 44  (4r) 

Return  re  dismissal  of  Mr.  Shinbine, 
Caretaker  Immigration  Hall,  Ed- 
monton,  &c 44  (4s) 

Return  re  dismissal  of  Mr.  Webster, 
Immigration  Agent  at  Edmonton, 
&c 44(4t) 

Return  re  dismissal  of  Jacob  Mohr, 
Interpreter  at  Immigration 
Agency,   Edmonton 44  (4m) 

Return  re  dismissal  of  P.  Tompkins, 
Dominion  Lands  Agent  at  Gir- 
ouard,  &c,  also  name  of  succes- 
sor         44(4«) 


I     "     I--''     V. 


Alphab  i  tea]  [ndex  to  Ses  Lonal  I ' 


A.  191  1 


Return  re  dismissals  of  I  hla  nd   Re\  - 
,    Di  pt.,    Bonaventure  I  !o., 
Jan.    I.    L913,  to  Feb.  3,   L91  I. 

appointments 

u,  turn  re  dismissal  of  Mr.  Arthur 
I  >upuis,  i  ter  al  Pontbriand, 

M<  gantic   Co..'  &c 

Retui  ii   1 1    dismissal  of  Jos.   Sei 

hambault,  Postmaster  of  Tow  n 
also   appt.   of  suc- 
cessor  

dismissal  of  Martin  Lani- 
gan,  Postmaster,  Sexton,  Co.  of 
Kent,    N  B  .    minutes    of    e\  idence 



:,    re   dismissal    of   Felix    Ray- 
i.    Postmaster,    St.-.    Scholas- 

i  tque   Village,   Que 

Ri  turn     re    Sub  Lands     Agency    at 

I  iravelbourg,  Saskatchewan   .  .    •  . 

Return  re  dismissal  of  all  public  offi- 

la   by   presi  in   Co.   of 

Kings,   N.S.,  &c 

Return    re   dismissal    of    Postmaster 
at    Ainslie    Green,    Inverness    Co., 
n  s  .   and  appt.  of  successor.  .    .  . 
Return   re   appointment    of   a    Post- 
master at   I'pper  Ohio,   Shelburne 

(    .  .  N.S.,  &c 

Return  re  dismissal  of  Jos.  H.  Le- 
febvr.\  Postmaster,  Howick  Sta- 
tion, Chateauguay  Co 

Return  re  dismissal  of  Postmastefat 
\  exander,     Inverness     Co.,      and 

appt.  of  successor.  &c 

Return    re    dismissal    of    N.    H.     Mc- 
Leod,  N.  Fast  Margaree,  N.S.,  offi- 
cial of  Geological   Survey,  &c.   .. 
Return    re    dismissal    of    M.     Barry 
from    Marin.-     Dept.     at     Prescott, 

Return  re  dismissal  of  W.   Granton, 

Marine  Dept.  at  l'rescott,  Ont.   .. 

Return    re    dismissal    of    Postmaster 

at  Fletwode,  Sask.,  also  changing 

of  said  P.O 

Return  re  dismissal  of  all  Postmast- 
ers and  Postmistresses  in  the  Co. 
of  Westmorland,  N.B.,  since  Feb. 
1,  1913,  to  Feb.  1,  1914,  &c.  .  .  . 
Return  re  dismissal  of  Postmaster 
of    St.    Henri    de    Lauzon,    County 

of   I  

rn   re  dismissal  of  Geo.   Skates, 
Postmaster  at    Appin,   Ont.,   &c. . 
Return  re  dismissal  of  Geo.  J.  Ryan 
and  ("has.   Hamlin.  Canadian  Cus- 
toms   Service,    Newport,    Vermont, 

U.S 

•ii    re    dismissal    of    J.    Sh 
employee      of      '.Marine     Shipyard, 



dismissal    of    R.    Lunay, 
of      Marine     Shipyard, 

I  !-.  s  :ott,    Ont 

Return    re    dismissal    of   J 

employee     of     Marine     Shipyard, 

Prescott,  Ont 

Return  re  dismissal  of  J.  Walsh, 
employee     of     Marine     Shipyard, 

■    Ont 

of     W. 
em-                           Marine      Shipyard, 
a  :ott.  '  »nl 


44(4«?) 
44(4X) 

44  (41/) 

■11  i  I  -  i 

1  I 

■Hi   .'<  ■ 

44(5C) 
44(5d) 
44(5c) 
44(5/) 

45(0) 

44(5ft) 

44  (5»> 
44(5;) 

44(5fc) 

44(5i'i'! 
■I  l  <  5  "  i 

■i  1 1  :■/<  . 

44 ( 5s ) 
14  (5 


D 

Return   re  dismissal   of   D 
i-mployee     of     Marine     Shipyard, 

IT.  jcott,    '  "it 44(5u) 

dismissal  of  <;.  S>-..u,  cm- 
Marine  Shipyard,  Pres- 

tt,  Ont 44(5v) 

of  .1.  '  offspring, 
employee     of      Marine      Shipyard, 

Pn  scott,    '  mi v  •       44(5w) 

Ret  urn  re  <  Hayes,  em- 

ploj  ee  of   Alarm..-  Shipj  a  rd,   i  • 

ruti.  Ont 44(5*) 

Return  re  dismis  --a  I  of  P    I 

employee     of     Marine     Shipyard, 

Prescott,    Ont 44i 

Return  re  dismissal  of  L.  Place,  em- 
ployee  of  Marin.-  Shipyard,   Pres- 

cott,  <  »nt 44 

Return  n  dismissal  of  C.  Kavanagh, 
employee     of     Marine     Ship] 

Prescott,    «'nt 44(6a) 

Return  re  dismissal  of  J.  Koche, 
employee     of      Marine     Shipyard, 

Prescott,  (  mi 44(6^) 

Return    r<    dismissal   of  J.    Mclnnis, 
Of       .Marine       Shipyard, 

Pn  sci  tt,    Ont 44.  6< 

Return  re  dismissal  o  em- 

ployee of   Marine  Shipyard,  Pres- 

cott,  '  mt 44  (6d  i 

dismissal    of   C.    Wright, 
employee      of      Marine      Shipyard, 

Pi  escott,  Ont 44C0<*) 

n    re   dismissal   of   L.   Lalonde, 
employee     of     Marine     Ship; 

Prescott,    i  Mit 44(6/) 

Return  n  dismissal  of  H.  Birks,  em- 
ployee  of  Marine  Shipyard.  Pres- 
cott. Ont 44(6<7) 

Return  re  dismissal  of  W.  Jarvis, 
employee     of      Marine     Shipyard, 

Prescott,  Ont 44(6ft) 

Return  re  dismissal  of  J.  McDermott, 
employee     of     Marine     Shipj 

44(6*) 

Return  re  dismissal  of  Geo.  L 
Brown,  Lightkeeper,  Prescott  De- 
pot, Ont.,  &c 44(6;") 

Return   re  dismissal  of  J.    Lane,  em- 
ee  Marine  Shipyard,   it. -scott, 

Ont 44(6*) 

Return  re  dismissal  of  D.  Perrin,  em- 
ployee Marine  Shipyard,    Prescott, 

Ont 14(61) 

Return  re  dismissal  of  J.  A.  Mundle, 
employee  Marine  Shipyard.  Pres- 
cott, Ont 44  i  6m) 

Return  re  dismissal  of  Postmaster 
of  Parish  of  St.   Lambert,   < 'ounty 

of  Le\-is,  &c 14  (6») 

Return  re  dismissal   i  -ters 

in   Bonaventure   Co.,    from   Jan.    1, 

1913,  to  Feb.   1,   191  I.  &c I  ; 

Return  re  offi- 

cials   in     Boi  Co.,     from 

Jan.   1,   1913,   to   Feb.   1.    191  I.   &C.        i  I 
Return   re  dismissal  of  Postmasters 
in   Albert   Co.,   N.B.,  since  Oct.    1, 

1911,   to   Feb.    2.  1914 tti  67) 

Retun  aiblic   offi- 

iens, 
-      1  1.    191  1.    to    Mar., 
1913 44 i Or; 


4-5  George  V. 


Alphabetical  Index  to  Sessional  Papers. 


A.  1914 


D 

Return  re  dismissal  of  public  offi- 
cials by  present  Govt,  in  District 
of  Kamouraska,  &c 

Return  re  dismissal  of  W.  H.  Mc- 
Kechnie,  Dominion  Lands  Agent, 
Prince   Albert,    Sask.,   &c 

Return  re  names,  salaries,  &c,  of 
persons  removed  from  different 
Depts.   since  Oct.   10,   1911,  &c... 

Return  re  dismissal  of  Postmaster, 
Parish  Notre  Dame  de  Charny, 
Co.  of  L§vis,  Correspondence,  &c, 


44(Gs 


77i 


1046 


44(6'; 


Return  re  dismissal  of  Chas.  S.  M§- 
lanson,  Postmaster  of  Corberrie, 
Digby  Co.,  N.S 44(6«) 

Return  re  dismissal  of  Gordon  Mc- 
Donald, Homestead  Inspector, 
Grouard  Land  Agency,  &c 44 (6r) 

Return  re  dismissal  of  W.  P.  Slack, 
documents  re  suspension  and  re- 
instating   of,    &c 44(6i«. 

Return  re  dismissal  of  Wm.  Bru- 
nelle,  Lightkeeper  at  Point  a  Cit- 
rouille,  Champlain  Co.,   Que.,  &c,       44  (6a;; 

Return  re  dismissal  of  Arthur  Le- 
veque,  Lightkeeper  at  Grosse  Isle, 
Que.,    Documents   re,  &c 44(63/) 

Return  re  dismissal  of  L.  Phillipe 
Carignan,  Lightkeeper,  Cham- 
plain,   Co.   of  Champlain,   &c.  .    ..        44(6-3) 

Return  re  dismissal  of  Dominique 
Levesque,  Lightkeeper  at  Riviere 
Ouelle  Wharf,  Co.  of  Kamour- 
aska, &c 44(7a) 

Return  re  number  of  dismissals  by 
Govt,  in  Co.  of  Shefford,  since 
Oct.   1,   1911,   to  Feb.    2,   1914,  &c.        44  (lb) 

Return  re  dismissal  of  all  public 
ofiicers  by  present  Govt,  in  Dis- 
trict of  Portneuf,  &c 44 (7c) 

Return  re  dismissal  of  Alex.  W.  Fin- 
layson,  Lightkeeper,  St.  Esprit  Is- 
land,   Co.    Richmond,    N.S.,    &c.  .        44(7rf) 

Return  re  dismissal  of  Lightkeeper 
of  Cape  Cove,  County  of  Gaspe, 
investigation   against,    in    1911    ..        44 (7e) 

Return  re  dismissal  of  Dan.  Cormier, 
officer  in  the  Life  Saving  Station 
at    Eastern    Harbour,    N.S 44(/) 

Return  re  dismissal  of  Ben.  V.  Wil- 
let,  Lightkeeper  at  Point  Duthie, 
Que.,    and    appt.    of   successor    ..        44(70) 

Return  re  dismissal  of  Postmasters 
in  the  Co.  of  Levis  since  Sept., 
1911,  number  reinstated  who  were 
dismissed   by    late    Govt 44(7ft) 

Return  re  dismissal  of  John  A.  Mc- 
Lellan,  Lightkeeper  at  Fish  Is- 
land,  P.E.I 44  (7i) 

Return  re  dismissal  of  Thos.  Le- 
Blanc,  Postmaster  of  Allard, 
Bonaventure  Co.,  &c 44(7/) 

Return  re  dismissal  of  Wm.  E.  Ehler, 
Lightkeeper,  Queensport,  N.S.,  ex- 
penses  re   investigation,    &c  .  .     ..        44 (7&) 

Return  re  dismissal  of  Samuel  Dick- 
son, Postmaster  at  Seaforth,  Ont., 
re  investigation  held,  &c 44(70 

Return  re  dismissal  of  Chas.  Mc- 
Pherson,  Postmaster,  North  River- 
side, Guysborough  Co.,  N.S.,  &c...      44(7»0 


D 

Return  re  dismissal  of  Christian  L. 
Ehler,  Postmaster  at  Queensport, 
N.S.,    appo.iument  of  successor,  &c.       44(7") 

Return  re  dismissal  of  Christian  L. 
Ehler,  Postmaster  at  Queensport, 
&c 44(70) 

Return  re  dismissal  of  Jas.  White, 
Postmaster  at  Sydney,  B.C.,  re  in- 
vestigation held,  &c 44 (7P) 

Return  re  dismissal  of  Postmaster 
at  Mount  St.  Patrick,  South  Ren- 
frew ;  change  in  location  of  Post 
Office  in 44(79) 

Return  re  dismissal  of  Edwd.  Dea, 
officer  in  charge  of  Lobster  Hatch- 
ery, Port  Daniel  West,  Que.,  &c.  .        44(7'-) 

Return  re  dismissal  of  A.  C.  Cam- 
eron, Mail  Contractor  of  Fairlight, 
Sask.,    correspondence   re 44  (7s) 

Return     re      dismissal      of     Geo.      F. 
Payne,      Postmaster     at     Granby, 
Que.,    appt.    of    successor,    &c.    ..        44(70 

Return  re  dismissal  of  Postmasters 
in  Co.  of  Portneuf,  names  of,  num- 
ber of  investigations,  &c 44(7«) 

Return  re  dismissal  of  Postmaster 
at  Havre  Boucher,  X.S.,  corre- 
spondence re,  and  appointment  of 
successor..  44 (lv) 

Re-turn  re  dismissal  of  Wm.  Camp- 
bell, Lightkeeper,  wharf  at  New 
Richmond,  and  appt.  of  succes- 
sor  «..        44(7*0) 

Return  re  number  of  dismissals  of 
public  employees  in  Co.  of  West- 
morland, N.B.,  since  Feb.  1,  1913, 
to  Feb.   2,   1914 44(7*) 

Return  re  number  of  dismissals  from 
Dept.  Marine  and  Fisheries  from 
Dec.  5,  1912,  to  April  14,  1913    ..         44  (7J/) 

Return  re  dismissal  of  J.  R.  Deni- 
son,  Postmaster  of  Richmond, 
Que.,  and  appt.  of  successor..    ..        44 (7«) 

Return  re  dismissal  of  Arthur  B 
Caldwell,  Asst.  Inspector  Weights 
and   Measures,    Dist.    of   Quebec.        44(8a) 

Return  re  dismissal  of  public  offi- 
cials in  Co.  of  Annapolis,  N.S., 
since  Oct.  11,  1911,  to  March  3, 
1913 44(86) 

Return  re  dismissal  of  public  offi- 
cials in  Prov.  of  P.E.I,  by  Govt., 
since  Oct.  10,  1911,  number  of, 
&c 44(8c) 

Return  re  dismissal  of  Capt.  J.  De- 
coste,  Mate  and  Craneman  on 
dredge  No.  6,  during  season  of 
1912 44(8<0 

E 

Estimates  of  sums  required,  for  year 
ending  March  31,  1915 3 

Estimates,     Supplementary,     for    year 

ending  March  31,  1914 3J 

Estimates,  Supplementary,  for  year 
ending  March  31,   1915 4 

Elections,  General.  &c,  Resume  of,  for 
1896,  1900,  1904,  190S,  1911,  and 
By-elections  between  July  11,  1896, 
and  January   1,    1914 18 

Elections,  By,  &c,  for  House  of  Com- 
mons,  for  year  1913 18a 

Elmira  Branch  Ry.,  P.E.I. ,  Total  cost 

of,  &c 84 


8 


■1  5  <  r(  orge  Y. 


Alphabetical  [iidex  I 


A.  lull 


Employees   of    I  >epts 

in  all   Prcv  Incea  and  Tei  ! 

o  have 
nee  Oct.    i . 
L911,    up    i"    Jan.    LO,    L912,    n 
&c 


101 

L04a 
L046 

104c 


Courl    of  Canada,   General 
Rules  and  *  trders  of,  made  on  Sept. 

24  and   Dec.    L3,  1913 64 

Express    Statlsl  i  lanada,    j  ear 

ended  June  30,   1913 20e 

Expenditure  to  June  4,  1913,  by  pre- 
sent   Govt.,     into    alleged    partizan 

conduct   of  officials,   &c 93a 

Experimental  Farms,  Report  of  Direc- 
tor and  Officers  of  year  ending  Mar. 

31,  1913 1C 

ntal  Farm  at  Ste.  Anne  de  la 
Number  of  employees  at, 

1912,    1913,   &c 221 

rimental^  Farm   In    Prov.  of  Que- 
bec, re    purchase    of    horses,    cattle, 

during    l  91  3,  exp<  nses,  &c.  .    .  .     297 

External  Affairs,  Report  of 29e 

Edmonton  Power  Co.,  r<  lease  of  power 
on  Saskatchewan  River,  at  Rocky 
Rapids,    Alberta.    &c 80(1 


Flour  and  Grain,  Quantities  of,  ship- 
ped from  Fort  William  to  Port  Ar- 
thur by  vessel,   1912,  &c 

Farm  labourers  and  servants  respec- 
tively, placed  by  Govt.  Agents  in 
1912,    1913;    where   placed,  &c 

Falmouth,  Township  Dyke,  Hants  Co., 
Expenditures,     pay-lists,     &c,     on.. 

Fair,   .Mrs.   Marguerite,  Postmistress  of 
B       .   Cape,   Que.,   Copy   of  cl 
against,   &c 

Fairen.   Frank,   Evidence  taken  before 

Commissioner  to  inquire  into  charges 

nst,  of  part  isanship 

Falardeau,  A.  O.,  and  Falardeau,  C. 
::  ,  Document  re  withdrawal  of  ap- 
peal  in   case   of,    in    Supreme   Court. 

Farmers  Bank,  Corn 

pointing  Sir  Wm.  Meredith,  Commis- 
sioner ;  letters  a  relief  of  share- 
holders, &c 

Ferry  Service,  Steam,  between  New 
Brunswick,  Novo  Scotia  and  P.  E. 
Island,  all  correspondence  apper- 
taining to  the  proposed,  for  all  sea- 
sons of  the  year 

Ferry                                            n   Mainland 
and  P.  12    Island,  all  docum<  nt 
re 

Fenian  Raid  Volunteer  Bounty,  Report 
claims    for 
iv  in  Province  of  Nova  S 

i                         Volunteer  Bounty,  Rist  of 
applicants  In  X.s.  whose  claims  are 
approved  list  of,   in   N.S.   not  yet  con- 
slderi        ••■  

i  mi.  John  M.,  <  Jorres  p 

.   ! 

!  Ward,   of   Shelburne,    N.S.,    In- 

to, for  sal- 
ary, expenses,  &  •..  L912-1913       .  . 


46 

182 
2321 

207 

211 

238 


121 

12la 

1S8 

188a 
2  1  6 

150 


i  [atohery  at   Port  l  >a  niei 
Ri  poi 
1913 151 

I  Pond     at     Ma  ri  a  ree,     Corre- 

spond- 164 

i  nada  to  i 

Stati  s,    month      oi    Oct.,    Nov.    and 

Dec,   L913,  and   .Ian  .    19]  1.   also    L912, 

1913 l 

Fish,  Transportation    o  .Mari- 
time  Provinces    to    U.S.,    :uments 

received  bj    D                    dan.  l.  1914,     26 1 
Foresl  rj    A     i    iation,    C        dian,     Do- 
cuments,- re  to 

JOS.,     V(  Of     lands 

i  rom,    in  com  with    works   at 

I  .'  riboo  Island,   Pictou  Co 248 

Friar's  I  Lead   Boal    Harbi    u 

diture    of    money    at,    by    Simon    I". 

Doucet,  in  1912-13,   and    1913-14    ..      232(26) 

G 

Geographic   Board.    Report    Of 

Gold  River,  Lunenburg  Co.,  N.S.,  Cor- 
respond.nee    ri     tenders,    contracts, 

&C,  for  wharf  at 167 

Governor    General's    Warrants    issued 
since   last  session   of  Parliament  on 

:.   L913-14 50 

Government    Public  Buildings  at  Lunen-  , 

burg,  M.S.,  re  supply  of  coal  for,  &c.     169 
i  ;.,\  -i  line  nt   of  ( !anada,  show  ing  cash 
on  deposit   to  credit  of,    in   last   day 
of  each  month  betwei  n  April  1,  1913, 

and   Dee.   31,  1913 RS0 

Government   of   Canada    Loans    ; 

by  x\i  London  market   in  years   L912, 
1913:     date,     copy     of     prospectus, 

price,  &c 1  s  1 

Grazing     Reases,     Regulations     n 

ant  Dominion  Lands,  iVc 119 

Iburg,   Immigration    Hall  at,  do- 
cuments re,  since  Jan..   1912 232r 

Irand   Trunk    Pacific    Railway   Co.: — 
protes  s  of,  against  changes 
in     grades     from     Winnipeg    • 
ward,    terminals    at    Qu<  ;  134 

Showing  who   were   from    incorpi  ra- 
tion, and  who  are  the  officers  and 
tors  of,  amt.  of  capital  stock, 

1S7 

Estim  construction  of 

Mountain   Section   of,   &c 293 

Grain   Commission,  Copy  of  rules,  re- 
hauling   of   grain, 
nission    to    March    2, 

1914 211 

ruysborough  Co.,  N.S.,  re  statement  of 
uv     and     expenses    of    Commis- 
sioner   Duchemin                               ens 
in ■■'■  ' 

H 

Harbour   Comm  of    Montreal, 

Documents  re  propo  ■  es  to, 

I,    1915,    1916,    1917 157 

:'or 
1914  out  of  advai 

■ 

ion 

Uion  at  to-  1"3 


4-5  George  V. 


Alphabetical  Index  to  Sessional  Papers. 


A.  1914 


H 

Halifax  Ocean  Terminals,  Names  of 
owners  from  whom  land  has  been 
expropriated  for 172 

Halifax  Ocean  Terminals,  construction 
of  Ry.  from  Bedford  Basin  to  Hali- 
fax Harbour,  in  connection  with 
Terminals 172a 

Hantsport,   N.S.,   re  erection  of  public 

building  at 232(2; 

Herald  Publishing-  Co.  of  Halifax,  re 
amounts  paid  by  Govt,  to,  since 
Oct.  11,  1911 8le 

Hudson  Bay  Railwray,  re  provisions, 
supplies  forwarded  to  Port  Nelson 
during  1913  by  Govt,  connection 
with  Terminals  at 201 

Hydrographic  Survey,  1911-1912 25/ 


Inland  Revenue,  Reports,  Returns  and 
Statistics  for  year  ended  March  31, 
1913  :— 

Part     I — Excise 12 

"      II — Inspection     of     Weights 

and  Measures 13 

"    III — Adulteration    of    Food..        14 

Indian  Reserve  at  Sydney,  N.S.,  re 
sale  and  transfer  of,  and  removal  of 
Indians  therefrom 198a 

Indian  Titles,  Report  re  presented  to 
Superintendent  General  Indian  Af- 
fairs,   Aug.    20,    1909 47 

Immigrants,  Documents  re  mental, 
moral  and  physical  inspection  of  all 
entering  Canada 228 

Internal  Economy  Commission,  Report 

of.    for   1912-1913 109 

Interprovincial  Conference,  Copy  of 
proceedings  and  resolutions  adopted 
at   last 119 

Interprovincial  Conference,  Minutes  of 
proceedings  in  Conference  of  Repre- 
sentatives  of 119a 

International  Convention  for  safety  of 

human  life  at  sea,  Copy  of 129 

Imperial  Naturalization,  Correspond- 
ence between  Imperial  Govt,  and 
Govt,  of  Canada Ill 

Imperial  Naturalization,  Documents  re 
passing  of  an  Act  in  Great  Britain 
and   Dominions  providing  for    .  .    .  .      Ilia 

Indian  Affairs,   Report  of 27 

Inspectors  of  Agents,  Reports  made 
by,  re  placing  farm  labourers,  do- 
mestic servants,  &c,  in  years  1912- 
13 290 

Industrial  Disputes  of,  1913,  between 
operators  and  employees  in  Coal 
Mines  on  Vancouver  Island,  also  be- 
fore or  since  1913 1476 

International  Conference  on  safety  of 
life  at  Sea,  O.C.  appointing  repre- 
sentatives of  Canada  on,   &c 129a 

Industrial  Disputes  of  1913,  between 
operators  and  employees  in  Coal 
Mines  on  Vancouver  Island,  also  be- 
fore or  since  1913 147 

Irish.  Fred.  R.,  Postmaster  at  Afton, 
N.S.,  Correspondence  re  charges 
against 7Sa 

International  Purity  Congress,  Report 
of  Delegates  appt.  by  Govt,  of  Can- 
ada to  attend  in  November,   1913..      2S1 


Intercolonial    Railway : — 

Return  re  amounts  of  receipts  and 
expenditures  on,  during  months 
of  April,  May  and  June,  1913,  also 
same  re  corresponding  months  of 
1912  ;  also  working  expenses,  &c, 
for  same  periods 126 

Total  revenue  of,  during  fiscal  year 
1912-1913,  revenue  east  and  west 
of   Campbellton,    N.B 126a 

Names  of  persons  from  whom  land 
has  been  expropriated,  in  connec- 
tion with  Dartmouth  and  Dean 
Settlement   branch   of 128 

Documents  re  claim  for  damages 
from  fire   in  Village  of  Hopewell, 

Pictou    Co.,    N.S 85c 

Electrical  Branch  at  Moncton,  con- 
duct of  John  W.  Gaskin  and 
others,   cost   of   inquiry   into,   &c.  .        93* 

Documents  re  loss  of  horse  killed  on 
Sept.  10,  1913,  property  of  John 
Roy,   of  Amqui ,.      152 

lie  increase  of  freight  on  live  stock 
carried  over ;  tariff  of  May  1, 
1913,   compared   tariff   April,   1909.      153 

Agreement,  Copy  of,  between  Cana- 
dian Govt.  Rys.  and  C.P.Ry.  Co. 
re  freight  and  passengers  between 
Halifax  and  St.  John  over  I.C.Ry., 
making  Halifax  terminal  port,  &c.      155 

He  any  arrangement  between,  and 
C.P.Ry.  in  1913,  re  hauling  C.P. 
freight  and  passenger  transit  be- 
tween St.  John  and  Halifax   ....      173 

lie  local  minimum  rate  of  freight, 
small  parcels  on,  prior  to  Oct.  10, 
1911,  also  present  rate  on  same  to 
Feb.  12,  1914 189 

Re  papers,  plans,  &c,  re  shortening 
of  distance  between  Pictou  and 
Port  Mulgrave  and  bridge  connec- 
tion       197 

Re  purchase  of  quantity  of  coal  for, 
in  United  States  within  past  few 
months 199 

Re  time  wdien  I.C.Ry.  called  last  for 
tenders  for  coal  supply,  also  P.E.I. 
Ry.  ;    number   received,    &c 199a 

Re  freight  rates  on  flour,  hay,  oats, 
lumber,  &c,  between  Bathurst, 
N.B..  and  Nepisiguit  Junction,  and 
other  places,  &c 200 

Re  purchase  of  property  in  Moncton 
owned  by  late  P.  S.  Archibald, 
now  occupied  by  General  Supt.    .  .      202 

Supplementary  re  property  in  Monc- 
ton ownec.  by  late  P.  S.  Archibald, 
now  occupied  by  General  Supt.    .  .      202a 

Freight  rates  under  old  tariff  on 
fresh,  dried  and  cured  fish,  molas- 
ses, &c,  from  Gloucester  Jet.  and 
Bathurst   to   St.   John 203 

Copy  of  all  documents,  &c,  re  pro- 
posed diversion  of,  from  Dinwood 
Station,  through  Linwood,  Cape 
Jack,  &c 117<l 

Names  of  contractors,  &c,  for 
double-tracking,  from  ChaudieYe 
Curve  to  St.  Romuald,  Que.,  from 
X.lson   to   D.    Junction,    N.B..     ..      U7« 

Re  elimination  of  present  grades,  re- 
placing light  bridges  with  heavier, 
-and  all  reports  thereon  by  F.  P. 
Gutelius 117/ 


10 


!  :.  George  V. 


A.lphabe1  ica]  [n  sessional  Papers. 


A.  191-1 


I 

Re  total  earnings  on   Division 
connection   with   passenger  traffic, 

HO,   1911,   1912,    I'M.:.  .    .  .      12C0 

/.'■  purcha  pertj  in  Monc- 
ton,  N.B.,  formerly  owned  by  late 
P.  s.  Archibald,  &c 

I  ir.  ineiit    i>       '  l  '.     killam. 

an  oflicial  of -29 

Number  of  engineers  employed  at 
Moncton,  and  na  m's  of :  number 
of   formerly    in   employ   of  C.P.R., 

•     &c 235 

Rules,  regulations  re  employees  on 
tC.R.  and   P.E.I.Ry 212 

All  documents  re  refusal  of  Dept.  to 
permit  employees  of  Ry.  to  attend 
Militia  Cmip  lasi  year 270 

Bringing  of,  to  ballast  groun<l  at 
Sydney,  N.S.,  wharf  at  Sydney 
M  nes,  &c 271 

Number     of     p  tons     of 

■  arnings,  number  of 

cars,  &c,  carried  bj    C  P  Ry    over 

I.C.Ry.   under  agreement    between 

paid    Rys.,    from    Nov.    L3,    1913,   to 

h   31,    L914,  &c 283 

Showing  number  of  cars  purchased 
in  past  six  months,  quantity,  price, 

199& 

i  r.  I >o  nm. 'ins.  &c.,  re  con- 
struction  of,  by  Canadian  Vickers 
i  '.o  ,  of  Montreal 301 

Immigration  : — 

rts    re,  made   by   C.    F.    McKin- 

F.   a    Mel  Jchen,  John  A.  Mc- 

Dougall,    .1.    M.     McDonald,     Win. 

u  ilkins,    S.    P.    Fream    and   J.    J. 

ker,      Special      Agents,      from 

Nova   Scotia 244 

Names,  duties,  &c,  of  officials  in 
both  Inside  and  outside  services 
of.  in  1911  and  1913 42 


son,    Mr.    J.     S.,     Correspondence, 
&c,    re    appt    of,    Supt.    of   Govt. 
Shipyards  at   St.   Joseph   de   Sorel.        09 
es,  Number  of,  retired  since  1880, 
names,  salaries,  reasons  for,  &c.        2s  ( 
Just'  of,    Names    of    lawyers 

esenting,    in    Dist.    of    Quebec 

since  Sept.  21.   1911,  &c 237 

r  of.  for  year 
31,    1913 34 


KarluU.    Documents  containing  all   in- 

charter,    outfit,    in- 

str  .   of   tli.-   stmr.  .    .  . 

Kelly.    Win     .1  .  ents    re   im- 

tid    proposi  d    libera- 



Co.,    N.S.,    re 
■  on,  during 



■   lia  n   R<  si  rve,  re  purchase 
by     Govt,     from     Province     of 

■  ish   <  Columbia,   &c 

Kraut    Point    Wharf,    Lunenburg    Co.. 
re  construction   of,  &c.  .    .  . 


191 
302 
2m  i  2e) 

1 


L 

Lachine     Canal,     "      cancellation     of 
leases  of  water  lots  by  Govt., 
of,   names  of  1  80a 

Lachine     Canal,     re     cane. -11:1111111     of 
ater  lota  by  <  Sovt.,  Ii 
of    tun.-    s  were    in    force, 

80c 

i  labour,  Report  of  '  >epartmen1  of.  .    .  . 

Land,  Purcha  -  of.  made  by  1  >om- 
inion  of  t  lanada  since  « !onfedera- 
tion,  &c 90 

Land,  Purchases  of,  mad.  bj  domin- 
ion of  Canada  sin.,-  supplementary 
ret  urn 90a 

Loans,  Dominion,  showing  rates  of  in- 
teresl  paid  on  all,  from  1890  to  1914.     225 

Long  Saull  Development  Co.,  r<  appli- 
cation of,  to  dam  St.  Lawrence 
River,   &c 79 

Long  Sault  Development  Co.,  Corre- 
spondence  re  application  made  by, 
&c 79a 

Lobster  Fishery  Regulations,  New,  by 
0  in  C.  of  Mar.  L'."..  1914,  in  lieu  of 
those  of  Sept.  30,   1910 234 

Long  Beach,  St.  Marys,  Digby  Co., 
N.S.,  Correspondence,  &c,  re  pur- 
chase  of  property  for  Lobster  Pond. 
at 95 

l..'\is  •'....  Fees  and  disbursements  paid 
to  witnesses  in.  summoned  by  Com- 
missioners  in,   &c 93 

Levis,  Quarantine  station  at,  con- 
tracts. &c.,  re  purchase  by  Govt., 
July    2:1.    1913 265 

Leroux,  Pacifique,  re  application  for 
damages    sustained    by    removal    of 

bridges  on  Soulanges  Canal 120 

•1  Beach,  South  Cape  Breton, 
N.S.,  re  work  clone  on,  under  H.  D. 
McLean 166 

Liqui  rig  to,  brought  from  out- 

side   of   Canada    into   Territories   by 

■  -i.il  permission,  &c. .         105 

Library  of  Parliament,  Report  of  Joint 

mmittee  on 33 

Lighthouse    at     Red    Cap  ree 

II  irbour,   N.S.,  Correspondence  re...      232<7 
•11     liar.     N.S.,     Names    of    all    em- 
oyees  on.   wages,  &c 232fc 

Life  saving      station      at      Che ti camp, 

N.S.,    documents,    pay-rolls    re,   &c. .      232m 

Lighthouse  at  Grand  Anse,  Cloucester 

Co.,  N.B  I   for    .  •      23  2x 

Live  Stock,  rt   purchase  of,  by  Howard 
■nine:,   of   Yarmouth,    N.S.,   in   the 
Maritime    1  'n  2?>5 


M 


lien   Islands,    I  ■- 
inges  in  I.obst.r  Fishing  Regula- 
tions at.   \e 205 

Manitoba  Wa  t 

Marine  and  Fisheries: — 

(Marine) 21 

I 
22 

Sc-  ■     Of 

l.oit    Inspection)  ...        23 

s     tO 

231X 


4-5  George  V. 


Alphabetical  Index  to  Sessional  Papers. 


A.  1914 


M 

Margaree,  N.S.,  Correspondence  re  sup- 
plying of  coal  to  Lobster  Hatchery 
at,  years  1910-11,  1911-12,  1912-13, 
1913-14 

Margaree,  N.S.,  Correspondence  re 
Sheer  Dams  on  Margaree  River, 
1911-12,    1912-13 

Meridian,  Demarcation  of,  141st  degree 
of  West  Longitude,  Joint  Report 
Commissioners,  &c 

Metapedia  Road  Cos.  of  Rimouski  and 
Bonaventure,  Documents  re  repair- 
ing  of 

Medical  Inspection  of  Immigrants  at 
port  of  entry  in  Canada 

Masinasin,  Province  of  Alberta,  docu- 
ments, re  location  of  P.O.  in, 

Miscellaneous  Unforeseen  Expenses, 
from  April  1,  1913,  to  January  14, 
1914,  &c 

Militia:— 

Copies  of  General  Orders  promul- 
gated   to,    period    from    Nov.    18, 

1912,   to  Nov.   25,  1913 

Names,  addresses,  rank  or  occupa- 
tion of  persons  accompanying  Min- 
ister    of,     to     Old     Country     and 

Europe  in  1913 

lie  transfer  of  lands  by,  to  Harbour 

Commissioners   of  Montreal,   &c .  . 

Total   amount   paid   for  pensions  by 

Dept.    of,    for  year   ending   March 

31,   1913,   &c 

Correspondence  between  Dept.  of, 
and  Messrs.  Macdonald  and  Mont- 
petit  re  organization  of  33rd  Hus- 
sars  

Correspondence  re  land  in  Farnham, 

Que.,  for  Military  Camp  ground.. 

Militia,    Sydney,    N.S.,    Documents    re 

transportation    of,    over    I.C.Ry.    in 

year  1912 

Militia  Council,  Report  of 

Moosejaw,  City  of,  re  purchase  of  lots 
1  and  2,   Block  125,   Plan  96,  in,  for 

warehouse,  by  Government 

Montagnais  Band  of  Indians,  re  ad- 
vances made  to,  through  Agency  of 

Seven  Islands,  Que 

Mira,  Co.  of  Cape  Breton,  re  petitions, 
&c,  for  subsidies  for  wharfs,  &c,  at. 
Moravian  Indians  of  the  Thames,  and 
Regulations  of  the  Abenakis  Indians 
of  St.  Francis,  approved  of  by  Govt., 
<&c.  on  March  27,  1913,  and  April  21, 

1913 

"  Montfort,"  Stmr.,  Report  re  ground- 
ing of  April  28,  1914 

Municipalities  of  Pictou,  Guysborough 
and  St.  Mary's,  Claim  for  refund  of 

monies,  &c 

Mails,  re  contract  for  carrying  between 
Sherbrooke,   Guysborough   Co.,   N.S., 
Moser's  River,  Halifax  Co.,  N.S. 
Mail  Contract  between  Scotsburn  Sta- 
tion and  West   Branch,   River  John, 

Pictou  Co.,   N.S.,   year   1912 

Mail  Contract  between  Scotsburn  Sta- 
tion and  West  Branch,  River  John, 
Pictou  Co.,  N.S.,  since  Oct.  1,  1911. 
Mail  Contract,  each  one  awarded, 
names  and  figures  of  tenderer,  since 
Oct.   15,   1911,   &c 


206 


232(2v) 


106 


2320 


US 


7  2 


5  4 


5  ft 


143 


239 


257 


258 


259 


97 
35 


232(2J() 


287 


96 


278 


7  0 


70a 


70b 


70c 


M 

Mail  Carriers,  showing  contracts  can- 
celled or  renewed  by  present  Govt., 

in  Co.  of  Two  Mountains 70ci 

Mail  Contracts  made  between  P.  O. 
Dept.  and  party  or  parties,  and  can- 
celled before  maturity,  from  Oct.  15, 
1911,  to  Nov.  15,  1912 70e 

Mail  Contract  between  Back  Shore  and 
Pictou,  Co.  of  Pictou,  N.S.,  since 
death  of  late  contractor,  D.  G.  Mc- 
Kay, in  1912 70/ 

Mail  Contract  between  P.  O.  Dept. 
and  N.  LeBlanc,  for  carrying  of,  be- 
tween Carleton  Centre  and  Carleton, 
&c 7Qg 

.Mail   Contract,    re   from   Noel   to  Wal- 
ton, Hants  Co.,   N.S.,   during  1913  .  .        70h 
Jails,  Correspondence  re  carrying  of, 
between    Warkworth    and    Colborne, 
County  of  Northumberland 70* 

Mails,  Correspondence  re  carrying  of, 
between  St.  Frangois  Xavier  de 
Brompton  and  Windsor  Mills,   Que.        70j 

Mail  Contracts  cancelled  in  Nova 
Scotia  since  Oct.  10,  1911,  names  of 
contractors,  &c 70fc 

Mail  Contracts  cancelled  in  Co.  of  Pic- 
tou, N.S.,  since  Oct.  1,  1911,  names 
of  contractors,  &c 70* 

.Mail  Contracts,  Documents  re,  between 
Tatamagouche  and  Brule  Shore, 
Colchester,    N.S.,    during    1913..     ..       70m 

Mail  Contracts  and  tenders  received 
for  carrying  of,  between  Antigonish 
and   Livingstone  Cove,  N.S 70n 

Mails,  Correspondence  on  file  re  ser- 
vice of,  and  tenders  received,  be- 
tween Antigonish  and  Livingstone 
Cove,   N.S 70o 

Mails,  Correspondence,  &c,  re  service 
between  Bridgetown,  Port  Lome  and 
Hampton,  Parker's  Cove,  Annapolis 
Cove,    N.S 70p 

Mails,  Correspondence,  &c,  re  con- 
tracts for  carrying  of,  between  An- 
tigonish and  Livingstone  Cove,  N.S., 
&c 70« 

Mails,  names,  amounts,  to  whom  given 
of  all  tenders,  in  1913,  for  mail 
routes  in  Co.  of  Shelburne,  N.S.,  &c.        70r 

Mails,  Documents  re  contracts  of,  be- 
tween Bridgetown  and  Port  Lome, 
Hampton  and  Parker's  Cove,  1912..        70** 

Mails,  Copy  of  Contract  for  carrying 
of,  between  North  Lochaber  and  Col- 
legeville,  for  1913 70( 

Mails,  re  tenders  received  for  carrying 
of,  between  Merigonish  and  Malig- 
nant  Cove 70m 

Mails,  number  of  Contracts  cancelled 
in  County  of  Inverness  since  Sept.  1, 

1911,  to  Mar.  19,  1914 70v 

Mails,  Documents  re  renewal  of  con- 
tract with  Geo.  A.  Stewart  for  carry- 
ing, between  N.  Lochaber  and  West 
Lochaber 70w 

Mails,  Documents  re  increased  mail 
subsidy  agreed  upon  by  Postmaster 
General  and  various  Ry.  Companies.        70# 

Mails,  Names  of  82  tenderers  for  carry- 
ing of,  between  Baie  St.  Paul  and 
Murray    Bay,    Co.    of   Charlevoix    .  .        703/ 

Mail  Contract  between  Pictou  Post 
Office  and  Ry.  Station,  between  Dept. 
and  Peter  Foley 70« 


12 


1  5  I ; 


Alphabetical  Index  I 


A.  191  ! 


M 

Mail   Contract  awarded  to  Christophe 
of   st.    Eleuthen 
of,  between  St.   Eleuth&re  and 

Sully 

Mail    lock    patent,    No  corre- 

spondent e,  application,  &c,  Cor 
Rural    Mall   service   In    Parish   of   ste. 
uerlte  de  Blalrflndie,  Co.  of  st. 

Iberville •   •  ■ 

Mall   Bervice  in   Co 
what  Parishes  of  said  County, 
Rural    Mail   rout.-   from   New   Gls 

through     Mount     William,     Cranton 

lercromble,  N.S 

Rural    Mail    service    in    Parish    of   St. 

ton,    Que 

Mail   carriage   between   Canadian   and 
3,  Agreement  between 

Govt   and   Stmr.  Co.'s  re 

from    Port    Hood   to   S. 

■■•' 

Mail    '  Counties 

of  Westmorland,  Albert,  Kins's,  and 

N.B.,  Bince  Oct.   9,   1911.  .    •  • 

Kural  Mail  Routes  in  Pictou  Co..  N.S., 

stabllshment  of.  also  number  of 

P.O.  closed 

Melville,  Sask.,  re  amplications  to  Govt. 

for  Post  Office  Building  at 

Montreal,  re  buildings,  offices.  &c,  oc- 
cupied by  Govt.,  rented  or  otherwise. 


70(2«) 
74l> 

141c 
141d 

14ie 
141/ 

282 

70(2d) 

14ig 

292 

291 


Mo 

McDougall.  H.  P.,  of  Grand   Narrows. 

N.S.    Claim   of,   against   the   I.C.Ry.        St>« 
McGillis,   Jos.,   re  suspension   of,   from 
Dept.  of  Customs.  Ottawa ^-" 


N 

Newspapers  in  Canada.  List  of  re  ad- 
vertisements in,  by  Govt.,  or  Minis- 
ter   Officer,    or   Dept.   between    Oct 

10.   1911.  and   April   28.   1913 81 

is  in  Canada,  List  of  re  ad- 
vertisements in.  by  Govt.,  Oct.  10. 
1906.  ot  Oct.  10,  1907,  up  to  Oct.  10, 

1911 '        81" 

Newspapers  in  Canada.  List  of  re  ad- 
vertisements in.  by  Govt.,  between 
Oct    io.  r."""..  and  Oct.  10,  1907.  and 

rs  up  to  lPll •       S1° 

rs  in  Canada.  List  of  re  ad- 

,ents   in.    by   Govt,    between 

1911,    and    April    28.    1913, 

amount  paid ■    ••    ••    ■•    ■■        81C 

ida,  List  of  rr  ad- 

ta   m,   by   Govt,   between 

Oct     1"     1906,    and    1907,    and   years 

up  to  1911 '„•••• 

ra    m    Nova    Scotia,    Moneys 
rS    1912,    1913, 

and   nature  of  service »" 

List    of 
nts   in.   by   Govt,  between 
L0,    1911.   and    April    28,    L913..        810 
don    Branch   of    P.E.I.    Rail- 
way,   "    copy    of   contracts,    tenders, 
in  connection  with  proposed 1«9 


N 

! : 
erection   of   public  build  i 

Gral  i  >mcers  of,  &c,  Ci 

Royal     C llan,     l  >ocui 

of    Jo  '      I  .    :  ":1     ' '  ' ;  ■':' 

I         ■ ' ' " 

Naval  Affair 

to   Navy   be   pn 

at  ions  in  1912-1913 

Naval  Service,   Report  of  Dept.  of,  for 

L913 

Niobe,    Cruiser,    Number    of    mi 

duty  on,  &c • 

.  --.  certain  portions  of 
1 1. .minions.  Interim  Report  of 

mmission  on 

il   Drop   Foi < '"..   Ltd  .  show- 
ing names  of  promoi.  rs  held 

by,  given  by  letters  patent 

National    Battlefields  Commissioi 
ceipts  and  Expenditures  of,  to  March 

1914 ;    •  •    ■  •    •  • 

st   1   22-11-5-M  opy  of 

all   papers    in    connection   with..     •• 
Northeast   \   22-11-5-W.   3    M,   Supple- 
mentary papers  in  connection  with. 
NorthW!  'ion    20-4,    Range   16, 

■     of    2nd    Meridian 

North    1    1-3-16-W-2-M.,    Copy   of    all 
papers   in   possession   of    D 

e     Breton     and     Victoria, 

Smith   Cape  Breton,   Antigonish  and 

Names    of    witnesses    in 

connection    with    investigations   held 

by    II.    I'.  Duchemin  in  Counties  of  &c. 

North      Cape      Breton     and     Victoria, 

South  Cape  Breton,   Antigonish  and 

mess     Names    of    witnesses     in 

connection    with    investigations   held 

emin   in   Counties  of, 

&c,    Supplementary    re 

North  Cape  Breton  and  Victoria, 
Smith  Cape  Breton,  Antigonish  and 
Inverness  Names  of  witnesses  in 
connection  with  investigations  held 
bj    II     P.   Duchemin   in  Counties  of, 

\- ■  .    Supplementary   re 

North   Cape   Breton  and  Victor 
extension   into,  Breakwaters,  Wharfs, 

opening  of  Harbours  in,  &c 

rland,    Dredge,    Number    of 
men  employed  on,  at  Pictou,  in  Jan., 

h,    1913,    &c 

Nova  Scotia.  New  Brunswli 

Island.  Memoranda  re  claims  to  rep- 
resentation,   &c 


232i 

48 

111 

227 

38 
41 

135 

193 

268 
110k 
110J 
1101 

HOtn 

936 
93e 

93ft 

271 
233 
llSa 


Ontario    Equipment    Co.    re    Or'.- 
the    House    for    production    of 
pie  of  patent  lock  and  k< 

O.  Dept T4 

Oi 

under    Resolut 
on   February    20,    1882,   since 
date    of   last    Return    under    Resolu- 
tion  


107a 


13 


4-5  George  V. 


Alphabetical  Index  to  Sessional  Papers. 


A.  1914 


O 

Orders  in  Council,  Return  re  those 
published  in  Canada  Gazette  between 
Oct.  1,  1912,  and  Nov.  30,  1913,  in 
accordance  with  Dominion  Lands 
Survey  Act,  Sec.  5,  Chap.  21,  7'-8 
Edward  VII 110a 

Orders  in  Council,  Return  re  those 
published  in  Canada  Gazette  between 
Oct.,  1912,  and  Nov.  30,  1913,  in 
accordance  with  Sec.  77  of  Dominion 
Act,  Chap.  20,  Statutes  of  Canada, 
1908 1106 

Orders  in  Council  under  a  Resolution 
passed  on  Feb.  20,  1882  since  the 
date  of  last  Return  and  Resolution.     110a" 

Order  in  Council,  Copy  of,  No.  P.C. 
976  re  Regulations  governing  the  en- 
try of  Naval   Cadets 266 

Order  in  Council,  dated  May  18,  1914, 
re  the  organization  of  a  Naval  Vol- 
unteer Force 266a 

Ottawa  Improvement  Commission,  Re- 
ceipts and  Expenditures  of,  to  March 
31,   1913 53 

Ottawa  City,  Commission  appointed 
for  beautifying  of,  and  vicinity,  cor- 
respondence,   &c,   re 91rt 

Ottawa  City,  Correspondence  between 
and  Govt,  re  pure  water  supply  for 
city  and  Govt,  buildings 175 

Ouellette,  A7sene,  re  death  of,  at  Trois 

Pistoles,   I.C.Ry.,   &c 88 


Public    Accounts   of   Canada   for   year 

ended  March  31,  1913 2 

Public  Works.  Report  of  Minister  of, 
year  ended  March  31,  1913   (2  Vols.)        19 

Public        Health        Service,        Several 

Branches  of:  P.   S.  engaged  in..    ..        99 

Public  Printing  and  Stationery,  Total 
number  of  employees  in,  on  Feb.  1, 
1914,  increased  wages,  1913 104d 

Public  Land  of  Dominion,  Number  of 
acres  of,  given  to  Ry.  Cos.  by  Govt., 
from   1S7S   to   March,    1914,   &c.     ..      275 

Patrol  Boat  Davis  and  Lobster  Hatch- 
ery, Charges  incurred  by,  season  of 
1912 40 

Parcel  Boxes  re  Rural  Boxes,  Con- 
tracts for,   &c 224 

Parcel  Post  Service,  Regulations  relat- 
ing to 108 

Petroleum  and  Natural  Gas  rights, 
Disposal  of,  in  Manitoba,  Saskatche- 
wan, Alberta,  N.  W.  Territories, 
Yukon,   &c 148 

Penitentiaries,  Report  of  Royal  Com- 
mission on,  Evidence  taken,  &c.  .    ..      252 

Public  Printing  and  Stationery,  Report 

of  1913 32 

Private  Secretaries  of  Members  of 
Liberal  Govt.,  names,  salaries, 
grades,  on  Oct.  11,  1911 139 

Prince  Edward  Island,  Memo,  of  spe- 
cial claim  of,  re  representation  in 
House  of  Commons 118 

Prince  Edward  Island,  Nova  Scotia 
and  New  Brunswick,  Memo,  re 
claims   of 118a 


Provident  Fund  Board  of  the  I.C.Ry. 
and  P.E.I.Ry's  employees,  Return  re 
proceedings  of,  from  Jan.  1,  1912,  to 
Feb.  2,  1914 125a 

Pure  Bred  Animals,  re  names  and  ad- 
dresses of  persons  with  whom  pure 
bred  animals  have  been  placed  .  .    .  .      294 

Pure  Bred  Stallions  or  Bulls,  Number 
of,  purchased  by  Govt,  for  settlers  in 
Man.,  Sask.,  and  Alta.,  since  Jan.  1, 
1912 296 

Post  Offices : — 

Masinasin  P.O.,  Province  of  Alberta, 

re  change  in  location,  &c 72 

Moulin  Basinet  P.O.,  St.  Jean  de 
Matha,  Co.  of  Joliette,  re  closing 
of 73 

Post  Office  Dept.,  regarding  return 
for  production  of  one  sample  of 
patented  lock  and  key,  &c 74 

Post  Office  Dept.,  Correspondence  be- 
tween, and  Alleyn  Taschereau, 
avocat,   re  locks   for  mail  bags    .  .        74a 

Post  Office  Dept..  Correspondence  be- 
tween, and  Messrs.  A.  de  Macdon- 
ald,    Elzear  Montpetit   and  others.        75 

Documents  re  changes  in  Postmas- 
tership  of  Port  Daniel  Centre, 
Avignon,  New  Richmond,  Black 
Cape,   Que.,   &c 75a 

Documents  re  removal  of  the  Post 
Office  from  store  of  Alex.  Robert- 
son,   Red    Point,     P.E.I,    &c.     ..        756 

Documents  re  complaints  against 
John  A.  Campbell,  Postmaster, 
New   Richmond,   Que.,   &c 75c 

Correspondence  between  P.O.  Dept., 
P.O.  Inspector,  St.  John.  N.B.. 
and  Postmaster  at  Kouchibougac, 
N.B.,   re  sale   of  stamps,    &c.  .    ..        76 

Re  new  Post  Offices  made  in  Co.  of 
L'Islet,  names  of  Postmasters,  re- 
venues  and   expenses,   &c 142 

Appt.     of     Caretakers     of     P.O.     at 

Rigaud,    Que.,    &c 77m 

Number  of  persons  appointed  to  In- 
side Service  of,  by  present  Govt., 
names,  salaries,  &c 104/ 

Documents  re  opening  of  Post  Office, 
named  Giasson,  Parish  of  St.  Au- 
bert,   Co.   of  L'Islet 142a 

Building  in    Saskatoon,   re  purchase 

of  a  site  for 232ft 

Building    in    Halifax,    Purchase    of 

site  for,  on  Gottingen  Street..    ..      232u 

Post  Office  at  Canning,  N.S.,  re  pur- 
chase of  site  for.  .         23 2w? 

Post  Office  in  Village  of  Eganville, 
Correspondence  re  location  and 
erection   of 23  2z 

Post  Office  in  Village  of  Eganville, 
Supplementary 232(2/) 

Post   Office   in   Village   of  Eganville. 

re   further  supplementary,   &c.    ..      232(23) 
Postmaster    General,     Report    of,     for 

year  ended  March  31,  1913 24 

Pointe    Cascades,    re   tearing   clown   of 

houses  and  dependencies  erected  on 

Govt,    grounds    at,    the    property    of 

L.  A.  Sauve 176 

Population   of   Canada.    Provinces   and 

Territories,    years    1871,    1881,    1891, 

1901  and  1911,  &c 133 


14 


'  5  G(  ■!-•-'  V. 


bel  lea]  [ndex  to  Sessional  I ' 


A.  1914 


P 

„nd  values  of,  im- 
ported  monthly  during  years  1911, 
l  :'i  2,     l  9  I  3  :    count  ries    from    which 

imported 217 

Potatoes,    Quantities    and    val 

:  ted   monthly  from  I  'rovinces,  i  rom 
Sept.   I.   19]  i.  to  Jan.   l,   191  i.  &c.  217" 
Pictou   Bank,   i  »o  irments  re  Inci 
tion  and  licensing  of,  also  re  wind- 
ing up  of  business  of,  .<->• 2436 

Plaunte,  An  hur,  <  O.C.  appoint- 

ing Commissioner  re  claims  Atlantic 

i .  i ;      Supei  or  i : > . .  &c 279 

Plaunte,    Arthur,     Supplementary     Re- 
turn relating  to,  appointment  of,  &c.     279a 
Privy   Council,   Judicial   Committee  of. 
Documents  generally  respecting  pro- 

posed   cha  nges  of 245 

Public    Works: — 

•ii  re  amount  of  expenditure  in 
Coum  i      of    Rimouski    and    Gasp€ 

since  l  >ct.   11.   1911,  &c 232 

amount  of  expenditure  in 
Antigonish  Co.  since  Oct.  11.  L911, 

&c 2:!  2" 

Return       i      documents     concerning 

proposed    building     and     purchase 

of  site   for,   at    Bear   River,    N.S. .      232b 

Return    re    expenditure    i>n     Mabou 

Harbour,    in   years   1911-12,    1912- 

13 232c 

Return  re  specifications,  tenders, 
&c,  connected  with  proposed  dry- 
dock   at    Lauzon,    Que 232rf 

Public  Building  at  Gravelburg,  all 
documents      in      connection      with, 

since   Jan     l.    1912 232(2c) 

Public  Building  at  Brantford,  re  all 
specifications  and  tenders  pertain- 
ing to 232 (2d) 

Pul  in  Richmond  Co.,  N.S  , 

all  documents  received  from  J.  A. 

Gillies   rt 232(2C) 

Post    ■  ■  ■.  ille,    Renfrew 

Co.,  re  location  and  erection  of.  .      232/ 
Public  Works  in  Co.  of  Bonaventure 
since    Oct.    10,    1911,    to    Feb.     2, 
1914 232o 


Q 


Quebec     Oriental     Ry.     and      Atlantic, 

■n      Ry., 

spond  ruisll  ion  of,  by  <  !ovt. 

as  branch  lines  of   [.C.Ry.,  &c. .    .. 

Quebec   Harbour   Commission,   re  con- 

struction  of  a  line  of  Ry.  to  connect 

s.    Ry.    with    Union    station    at 

the  Palais 

I'our  Commissioners,  Board 
of,  rr  purchase  of  stone  quarry  by, 
at  St.   Nicholas,   Que 


R 


Railway    Statistics    of    Canada,    year 

I,    1  '.'1 :: 

Railway      Commissioners,      Board      of, 
nding  March  ".  l .  191  3. 
ly      Commissioners,      Board      of, 
from  ruling,   decisions,  find- 
ings, &c,  and  action  of  P.C 


117« 


178 


263 


20b 


20c 


S3 


ft 

Railway  Commissioners,  Hoard  of. 
1  lopj  of  all  decisions  of,  made  on  or 
after  I  tat.   10,  1911,  re  appeals  from, 

&c 1^4 

Railway    Bell    in    B.C.,   Sale  by  Govt  of 

following   land  3  In  :  Townships  2 

R     18;  T.   23-24,   K.    19;  T.   2  1   2 

20,  &c 

Rainy  i;  n  <  lo.,  (Maim  of, 

against  Govt,   re  operation  of  b 

season  of  1911,  &c 

Radio  Ti  Ii  -  if     Regula- 

rning,    under     I: 

graph  Act,   1913 3000 

Radio-Telegraphy,   Copy  of    Order    In 

Council,    No.    P.C.    1386,    re   R. 

tions  governing,  &c 300 

waj     or    Highway    bridge    ovi  1 
pbellton,   N.B  .  and  Quebec.  .    . 
Rideau   1  !anal,   1  ■    permits  to  <  'lubs  to 
erect  boat  houses  on.   between    Lau- 
rier     Ave  .     Bridgi      and     Hartwell's 

6 

Rifle  Range,  near  Souris,  P.E.I.,  all 
documents  connected  with  purchase 
or 

Royal  Society  of  Canada,  Statement 
of  affairs   of,    for   year   ended    April 

55 

Royal   M  iil  Steam 

nada  and, 

■     l  Sri1  ish    W.    I  113 

Royal    Ni  ■  Counted   I ' 

port   of 28 

Royal   Northwest   Mounted   Police,    Ri 
port    of    M  cases    entered 

by 1 

in,     or     Joseph,     of     Araqui, 
Rimouski    Co.,    re   claim    of,    against 
1  ' ' ■  l:  .    for  ..'    ident  to  horse,  &c.    . 
Rowell,   Newton  W.,  re  sums  of  mo- 
paid    to,    for  during 

past    ;  irs 

:  m<  nts  mad,. 
by  Govt,  to,  for  legal  services,  &c.  .      2ss 
Hon    Judge,   travelling   expens 

of,  during  years  l  91  2,  1913  1  191  I 

Mrs        Marcelline,       Complaints 
against,    investigation    into    cond-. 

of.  &c 71 

Railways  and  Canals.    Report   of  Pept. 

of,   for  year  .nding  March  31,    1913.        20 
Rural   Mails.  &c.  :  — 

Routes   established    in    Co.   of  Bona- 
venture from  Oct.  1911,  I 

19]  l.   &c 111 

Tabulated    Statement  of  Rural    Mail 
Routes  opened  since  1911,  nun 
of  boxes  used,   delivery,   contr 

&c 141a 

Number  of  Rural  Mail  Ro  1 

lished    in    N.S.,    nam.-  ..       141ft 

S 

in    Chartered    Banks    to 

1  lecember  31,  1913 6 

le  by  John  C.  Bourinot,  as 

tor  of  Customs  foi  I  *oii  1 1 
N.S..    from                                           from 
to     1898.     also     from     1*:9S     to 
1912 49o 


15 


4-5  George  V. 


Alphabetical  Index  to  Sessional  Papers. 


A.  1914 


S 

Section  36,  East  I  of,  in  Township  6, 
Range  8,  West  of  Fourth  Meridian, 

Correspondence,  &c,  re 61 

.Suction  8-49-23-4,  and  S.W.  \  of  7-49- 
Documents,    &c,     in    Dept.     of 
Interior  re 61a 

Shelburne,  N.S.,  Reports,  &c,  re  mail 
serivce  from,  to  Jordan  Bay  and 
Jordan   Ferry   since  Oct.    1,    1911    ..      208 

Shareholders  Montreal  City  and  Dis- 
trict Savings  Bank  and  La  Caisse 
d'Economie  de  Notre-Dame  de  Que- 
bec, Statement  of,  as  on  December 
31,   1913 58 

Scoles,  G.  R.,  re  contract  entered  into 
by,  for  completion  of  Atlantic  and 
Lake  Superior  Ry 87 

S.E.  i  Section  16,  Township  25,  Range 
5,  West  Fifth  Meridian,  Papers  con- 
nected with,  &c 110/ 

S.W.  \  23-16-12,  W.  3  M.,  Papers  con- 
nected  with,    &c 1100 

Secretary  of  State,  Report  of 29 

Skinner's  Pond,  Proposed  Harbour  at, 

Surveys  made  for 100 

Skinner's  Cove,  N.S.,  Documents  re 
payments  made  for,  purchase  of  land 
at,  year  1913 230 

Steamboat  Inspection,  Report  of  Dept. 

of  Marine  on,  for  fiscal  year  1912-13        23 

Steamship  Service  between  Canada 
and  West  Indies,  all  documents  re 
between  May  1,  1913,  to  Dec,  1913.      286 

Strikes  in  British  Columbia  coal  mines, 
Correspondence  re,  also  copy  of  all 
Orders  in  Council,  &c 147a 

Stream  Measurements,  Report  of  .  .    .  .        25c 

Sackville,  N.B.,  re  proposal  to  have 
spur  line  to  connect  public  wharf  at, 
with  I.C.Ry.,  &c 117& 

Salisbury  and  Albert  Railway,  Annual 

Report  made  by,  to  the  Ry.  Dept..      137 

Salmon  Hatchery,  Nepisiguit  River, 
N.B.,  Copy  of  tenders  for  construc- 
tion received,  and  contracts  let.  .    .  .      145 

Salmon  Fishing  in  St.  John  River 
above  tide  water,  Orders  in  Council, 
Documents  re,  &c 163 

Saturnia  Stmr.,  Report  of  Commis- 
sioner on  grounding  of,  April  28, 
1914.  .    . 277 

Senate,  Opinion  of  Deputy  Minister  of 
Justice  on  increased  representation 
in,   of  the  Western  Provinces    .  .    .  .      212 

Senate,  Copy  of  Resolution  of  Assem- 
bly of  B.C.,  re  increased  number  of 
Senators  from  said  Province 212a 

Senate,  Increased  representation  in, 
Copy  of  Assistant  Deputy  Minister 
on  subject  of 212& 

Senates  or  Upper  Chambers  in  Brit- 
ish Empire,  or  foreign  countries,  In- 
formation respecting  constitution  of.      246 

Senates  or  Upper  Chambers  in  Brit- 
ish Empire,  or  foreign  countries, 
Supplementary   Return  re 246a 

Smelt  Fishing  licenses  issued  in  Co.  of 
Pictou,  N.S.,  during  past  season,  all 
correspondence,  re 204 

Smelt  Fishing  licenses  issued  in  Co.  of 
Pictou,  N.S.,  during  past  season,  all 
correspondence  re 204a 

Southampton  Ry.  Co.,  N.B.,  all  docu- 
ments, &c,  relating  to,  Reports  of 
Engineers,  &c 285 


S 

South  Lake,  Lakeville,  Antigonish  Co., 

re  expenditures  in  1913,  at 232(2i) 

Steamship  Service  between  St.  John, 
N.B.,  and  Bear  River,  N.S.,  during 
1912,  1913,  Memo,  re,  &c 159 

Smith,  B.  F.,  re  cutting  lumber  on  To- 
bique  Indian  Reserve,  N.B.,  also 
amts.   paid   since  Jan.    1,    1912..    ..      198 

Strikes    and    Lockouts    from    1901    to 

1912 366 

'  Stevens  Dam,'  across  River  Trent, 
Documents  connected  with  power 
privileges  relating  to 262 

Stellarton,    Town    of,    re    purchase    of 

site  for  public  building  in,   &c.  .    .  .      232s 

Steamer  Canada,  Memo,  of  subsidy 
paid  to,  and  copy  of  reports  made 
by  proprietors  of,   season  of  1913..      160 

St.  Peter's  Indian  Reserve,  Instruc- 
tions issued  to  C.  P.  Fullerton  and 
Fawcett  Taylor  in  reference  to.  .    .  .      198b 

St.  Lin  des  Laurentides,  re  public 
building  authorized  in  Estimates  of 
1911-12 232i 

St.  Jean,  Bank  of,  Banque  Ville  Marie, 
Banque  Jacques  Cartier,  &c,  re  in- 
corporation and  licensing  of 243 

St.  Phillipe  East  and  St.  Phillipe  West, 
re  expenses  of,  since  June  1,  1912, 
to  Feb.   2,  1914 276 


Trade  and  Commerce,  Report  of,  year 
ended  March  31,  1913  : 

(Part  I — Canadian  Trade) 10 

(Part  II — Canadian  Trade  with  (1) 
France,  (2)  Germany,  (3)  United 
Kingdom,  and  (4)  United  States)  10a 
(Part  III — Canadian  Trade  with  for- 
eign countries,  except  France, 
Germany,     the    United    Kingdom, 

and  United  States) 10b 

(Part  IV — Miscellaneous  informa- 
tion)          ioc 

(Part  V — Report  of  Grain  Commis- 
sioners for  Canada) lori 

(Part  VI — Subsidized  Steamship 
Services,  Statistics,  Traffic,  &c, 
to   Dec.    31,    1913,    and    Estimates 

for  fiscal   year   1914-1915 10e 

Part  VII — Trade   of   Foreign   Coun- 
tries, Treaties  and  Conventions)  .  .        10/ 
Treasury  Bills  discounted  since  March 

31,   1913 57 

Trade  Unions,  Return  respecting,  &c.  .        89 
Telegraph  or  Telephone  line  from  Bad- 
deck,    N.S.,    to    Margaree,    N.S.,    re 

construction  of,  by  Govt 232t 

Telegraph    Statistics   of   Canada,   year 

ended  June   30,   1913 20/ 

Telephone    Statistics   of   Canada,    year 

ended  June  30,    1913 20a" 

Temporary  Loans,   Statement  of,  since 

March  31,  1913 56 

Temporary  Loans,  re  total  liability  of, 
between  May  1,  1913,  and  Dec.  31, 
1913,  rates  of  interest  paid,  &c.  .  .  .  122 
Temporary  Clerks,  re  number  employed 
in  Library  in  Sessions  of  1911-12, 
and  1912-13,  names,  salary.  &c.  .  ..  162 
Three  Rivers,  Return  re  investigations 
held  in  District  of,  since  Oct.  15, 
1911,  to  April    1913 92 


16 


4-5  Georg<    V. 


Alphabetical  [ndex  to  S<   sional  Papers. 


A.  T.i  11 


T 

Trail  i]    Railway: — 

Return  i  <    chan  jea  made  In  oj 

me    tor    terminals   at   city   of 

Quebi  c,  &c in 

l  Lei  urn  re  coi  n  N. 

T.  Ry.   ( lommissioner  and   Mm 
of     Rys.,     and     between     N  T  1 1 
Conn  and  C.P.R.  ri    term 

Inals,  &c 11  i" 

i :         i    oJ     Royal     <  !ommisslon 
pointed  to  investigate  construe 

of,  eivdence  and  exhibits,  &c 123 

Copy  of  assignment  by  M.  P.  and 
J.  T.  Davis  in  Sept.,  1909,  Of  con- 
tracts Nos.  16  and  17  on,  to 
O'Brien,  Fowler  &  McDougall  . .  123« 
Copy  of  contract  with  Jos.  Gosselin, 
Locomotive  and  Car  Shops  at  St. 
Mu'.i>  Sen  :e  bet  ween  l  >e 

partment   and   W.   .1.    Press,   M.E., 
or    Chief  re    charge    of 

price   for    i  >n,   &c 1236 

Copy                                                ict      and 
amended  one  of  Mr.  .io<.  Gosselin 
re   car   shops   at   St.    Malo,   Que..      1230 
Copy                                                 appoint- 
ment   of    Messrs.    Lynch-Staunton 
and  Gutelius  as  Commissioner  re.      1231 
Copy  of   Report  of  Geo.   S.  Hodgins, 
of  New  York,  re  Transcona  Shops 
of  N.T    Railway,  of  June  10,  1912.      123e 
Copy  of  documents  submitted  to  Sir 
"Win.    White  by   Govt   re   Commis- 
sion   investigating    Transcontinen- 
tal Ry 138 

Copy  of  agreements  between,  and 
the  Canadian  Northern  Ry.  for  use 
of  line  by   trains  of  Trans.  Ry.  to 

St.  Malo 177 

Copy  of  all  documents  re  the  in- 
tended construction  of,  from 
Pointe   St.    Claire,   east   of  Quebec  " 

Bridge,    &c 123/ 

Return  re  choice  of  site  for  station 
at    Village    of    St.    Eleuthere,    on 

N.T.Ry..   &c 1230 

Return  re  Coaling  Plants  on  N.T.Ry., 
number      of,      where      constructed, 

names  of  tenderers,  &c 123ft 

Report     of     Commissioners     of,     for 

1013 37 

Interim  Report  of,  for  1913 37a 

Taschereau,   Alleyn,   Que.,  Correspond- 
ence   between,    and    P.    O     Dept.    re 
purchase  of  locks  for  mail  bags.  .    .  .        7  1« 
Toronto    Harbour    Works,     re    letting 

construction    of.    &c 232(2« 

Towns    in    Prov.    of   Ontario    having   a 
ponulation   larger   than  town  of  Chi 
ley.    S.     Bruce,    number    of,    having 

letter    1  ■  192 

•idencere 
Investigation  by  Mr.  Ferguson  con- 
cerning affairs  of 190 

Tr                        ed    Survey.    Report    of 
Of  Conservation  of  Can- 
ada   on 210 

Trawling,  steam,  correspondence  since 
Oct.,  1911,  between  Govt,  of  Canada 
and  Govt,  of  itates 

U 

Unclaimed  Balances,  dividends  un- 
paid.   &C 7 

634: 


u 

shoe    Machinery    Co; 

i  mi   appt,   to   ii:  mat- 

Of 104 

/.  as  of,  en 
'  ;o\  ernmi  nl  I  ictober   11,    1911.       94 


i.    Report 
of,  yi  ar  ended   March  31,   1913. .    .  .        l.r,b 
Veterinary     [nspi  i  i     by 

in    slaughter    houses,    amt.    of 
expenses  of  thai    branch   ol    Dept...      222 

W 

Wharfs: — 

Go\  t.    for    Wharf   at 

w  h\  cocomagh 231 

lie  expenditure  on  Whan 

South,   Lunenburg,   N.S.,  &c. 23iet 

Re  expenditure  on  Wharf  at  South 
Gut,  Victoria  Co.,  by  Govt,  dur- 
ing summer  of  1913 231b 

Re  expenditure  on  Wharfs,  Break- 
waters,   &c,    in   Co.    of    Yarmouth, 

N.S.,   since   Oct.,    1911 231c 

R<       expi  nditure      on      Englishtown 

Wharf,  Co.  of  Victoria,   1913..    ..      231d 
Re     expenditure     on     extension     of 
Wharf   at    Finlay    Point,,    Mabou, 
Inverness   Co.,    year    1910-11..     ..      23le 
Re    expenditure    on    Wharf   at    Port 

Clyde,   Shelburne,    N.S 231/ 

Re  expenditure  on  construction  of 
wharf  at    Finlay   Point,  Inverness 

Co.,  N.S 2310 

Re  expenditure  on  construction  of 
Wharf  in  Town   of  L'Assomption, 

Que 231/i 

Ri     expenditure   on    construction    of 

Wharf  at  Rear  River,   N.S.,  &c.         23H 
Re  expenditure   for   Public   Wharf  at 

treville,   Shelburne  Co.,   N.S...      231; 
Re  expenditure  for  Public  Wharf  at 

Sainte  Croix,   Lotbini£re  Co.,  Que.      23lfc 

ng     to     proposed     Wharf     at 
Little   Cape   and   Great   Shemogue 

Harbour,    N.B 2311 

Ri  lating  to  construction  of  Wharf  in 
Town    of    L'Assomption,    Petitions 

ind  against,  &c 23lm 

Relating  to  expenditure  on  Wharf  at 
Arichat,  N.S.,  since  Oct.  11.  1911. 

cpenditure    on    i 
Wharf    at    Croft's    rove.    N.S.,    in 

1911 2310 

m    •    Wharf  at  Rona- 

venture  River,  Bonaventure  Co... 

nfz  to  completion  of  Wharf  at 

Ste    i  Iroix,  sinci    Sept  21,  1911,  to 

i.    I'M  I 

Relating     to     purchase     of     site     for 

Wharf   at    Bear    River,    .vs..     ..      23lr 

Hire    on     H 
Harbour    Wharf.     N.S.,     1913..     ..       2313 

np:     to     expenditure.     &c,     on 
Wharf  at    I. 'I  !o.   of   Te- 

23H 

.   copy   of   pay-list    of 

of 

231  it 
ng  to  completion  of  Wharf  at 
Saii  • -o.   of  Lotbiniere.  .      23lu 


i: 


4-5  George  V. 


Alphabetical  Index  to  Sessional  Papers. 


A.  1914 


w 

Relating   to    construction    of   Wharf 

at  Cole  Harbour,   N.S 231M? 

Relating  to  repairs  on  Pier  at  Mar- 

garee  Harbour,  N.S 231* 

Relating  to  construction   of  Feltzen 

South  Wharf,   N.S 2312/ 

Relating   to   building   and   repairing 

Wharf  at  Port  Hood,  N.S 231« 

Relating  to  expenditure  of  $500   on 

Finlay  Point  Wharf,  N.S.,  during 

1913 231(2o) 

Relating  to  expenditure  on  Wharf  at 

Arichat,    N.S.,    for    use    of    stmr. 

Magdalen 231(26) 

Wheat,  Quantities  of,  by  grades  re- 
ceived at  elevators  at  Fort  William.  102 
Wheat,  Quantities  of,  by  grades  re- 
ceived at  elevators  at  Fort  William 
and  Port  Arthur,  1910-11,  1911-12.  .  240 
Wheat,  Freight  charges  on,  from  Fort 
William  or  Port  Arthur  to  Canadian 
Lake    Ports,    by    C.    P.    stmrs.    and 

other  lines,  year  1912 254 

Winnipeg  River,  re  leases  of  water- 
powers  granted  on,  dates,  to  whom, 
&c SO 


W 

Wire  Rods,  Temporary  suspension  of, 
Dumping  Clause  of  Act  respecting, 
correspondence,  &c 116 

Woollen  Industries,  Number  of,  op- 
erated in  the  country,  &c 140 

Wright  Co.,  Que.,  Memo,  re  sums  of 
money  spent  in,  by  Govt,  since  Sept., 
1911,  &c 161 

Wreck   Commissioner,  Dominion,  Report 
i"e    stmr.    Saturnia    grounding    of, 
April   27,   1913 277 

Wreck  Commissioner,  Dominion,  Report 
re  stmr.  Mont  fort,  grounding  of, 
April   28,   1914 278 

Y 

Yarmouth,  Bank  of,  Documents  re  in- 
corporating and  licensing  of,  also  re 
winding  up 243a 

Yarmouth  Harbour,  N.S.,  re  removal 
of  ice  in,  by  C.G.S.  Stanley,  in  Feb., 
1914 251 

Yarmouth,   North,    re    Postmaster    of, 

selling  stamps  out  of  jurisdiction.  .      273 

Young,  Captain  Murdock,  investigation 

held  against,  by  Mr.  Wilson,  B.C..      101a 


IS 


'  ",  George  V.  Alphabetical  [ndex  to  Sessional  Papers.  A.  r.'ll 


See  also  Alphabetical  List.  Page  1. 

LIST  OF  SESSIONAL  PAPERS 

Arranfjen  m  Numerical  Order,  with  their  titles  oA  full  length;  the  dates  when  Ordered 
and  when  Presented  to  the  Souses  of  Parlioym  nt;  II"'  Names  of  the  Senator  or 
Member  who  moved  for  each  Sessional  Paper,  and  whether  it  is  ordered  to  be 
Printed  or  Not  Prin 

CONTENTS  OF  VOLUME   1. 

(This  volume  is  bound  in  three  parts.) 

1,    Report  of  the  Auditor  General   for  the  year  ended  March   31,   1013.     Volumel,    Parts  A  to  J, 
ami  Volume  II,  Tarts  K  to  U.     Presented  by  Hon.   Mr.  nuary   28,   1914. 

Printed  for  distribution    and  sessional  papers. 

1.  Report  of  the  Auditor  General  for  the  year  ended  March  31,  1913,  Volume  III,  Parts  V  to  T. 

Presented  by  Hon.  Mr.  White.  January  19,  1914. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  2. 

2.  The  Public   Accounts  of  Canada,   for  the  fiscal   year  ended   March   31,     1913.       Presented    by 

Hon.  Mr.  White,  Jianuary  19,  1914 Printed  for  distribution  and  sessional  pa;),  rs. 

3.  Kstimates  of  sums  required  for  the    service  of  the    Dominion   for  the  year    ending 

1915.   Presented  by  Hon.   Mr.  White,  January  29,   1914 

U  d  for  distribution  and  sessional  /. 

3a.   Supplementary   Estimates  of  sums   required   for   the   service   of   the   Dominion   for    the 
ending  March  31,  1914.      Presented  by  Hon.  Mr.  White.  March 

■  </  for  distribution  and  sessional  ;> 

4.  Supplementary  Kstimates  of  sums  required  for  the  service  of  the  Dominion  for  the  year  end- 

ing March  31,  1915.     Presented  by  lion.   Mr.  White,   May   : 

Printed  for  distribution  and  sessional  papers. 

5.  Further  Supplementary  Estimates  of  sums  required  for  the  service  of  the  Dominion  for    the 

year  ending  March  31,  1915.      Presented  by  Hon.  Mr.  White.  June  9.  1914. 

Printed  for  distribution  and  sessional  pap<  rs. 

CONTENTS  OF  VOLUME  3. 

6.  I-ist  of  Shareholders  in  the  Charti  n   I    B    nks  of  the  Dominion  of  Canada  as  on  December  31. 

1913.      Presented  by  Hon.  Mr.  White.  January   19,   191  !. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  4. 

7.  Report  on    dividends   remaining  unpaid,    unclaimed   balances   and   unpaid   drafts  and  bills    of 

mge  in  Chartered  Banks  of  the  Dominion  of  Canada,   for  fi\  and   upwards 

prior  to  December  31,  1913.     Presented  by  Hon.   Mr.   White,   M  !  t. 

Printed  for  distribution  md  sessional  paper*. 

CONTENTS  OF  VOLUME  5. 

(This  volume  is  bound  in  two  parts.) 

8.  Report   of  Superintendent  of  Insurance  for  by     Hon,     Mr 

White,    June    2,    1914. 

Printed  for  distribution   and  sessional  papers. 

9.  Abstra  t   of  Statement  of  Insurance  Companies   in   Canada  for  the  ;  i    December  31, 

191,3.       Presented  by  Hon.  Mr.  White,  Jul 

Printed  for  distribution  and  sessional  papers. 

-4  19 


4-5  George  Y.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  6. 

10.  Report  of  the  Department  of  Trade  and  Commerce  for  the  fiscal  year  ended  March  31,  1913, 

Part  I. — Canadian  Trade.    '  Presented  by  Hon.  Mr.  Foster,  April  15,  1914. 

Printed  for  distribution  and  sessional  papers. 

10«.  Report  of  the  Department  of  Trade  and  Commerce,  for  the  year  ended  March  31,  1913  : 
Part  II. — Canadian  Trade  with  (1)  France,  (2)  Germany,  (3)  United  Kingdom,  and  (4) 
United  States.      Presented  by  Hon.  Mr.  Foster,  January  22,  1914. 

Printed  for  distribution  and  sessiona.1  papers. 

CONTENTS  OF  VOLUME  7. 

10b.  Report  of  the  Department  of  Trade  and  Commerce  for  the  fiscal  year  ended  March  31, 
1913  :  Part  III. — Canadian  Trade  with  Foreign  Countries  (except  France,  Germany, 
the  United  Kingdom  and  United  States).      Presented  by  Hon.  Mr.  Foster,  April  15,1914. 

Printed  for  distribution  and  sessional  papers. 

10c.  Report  of  the  Department   of  Trade  and  Commerce,   for  the  fiscal  year    ended  March  31, 

1913  :    Part  IV. — Miscellaneous  Information.     Presented  by  Hon.  Mr.   Foster.   April  27, 

1914    Printed  for  distribution  and  sessional  papers. 

10d.  Report  of  the  Board  of  Grain  Commissioners  for  Canada.  Presented  by  Hon.  Mr.  Foster, 
June  4,  1914 Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  8. 

10c  Report  of  the  Department  of  Trade  and  Commerce,  for  the  fiscal  year  ending  March  31, 
1913  :  Part  VI. — Subsidized  Steamship  Services,  with  Statistics  showing  Steamship 
Traffic  to  December  31,1913,  and  Estimates  for  fiscal  year  1914-1915.  Presented  by 
Hon.   Mr.  Foster,   March  25,   1914 Printed  for  distribution  and  sessional  papers. 

10/-  Report  of  Trade  and  Commerce  for  fiscal  year  ended  March  31,  1913  :  Part  VII. — Trade  of 
Foreign  Countries,  Treaties  and  Conventions.      Presented  by  Hon.  Mr.  Foster,  1914. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  9. 

11.  Report  of  the  Department  of  Customs  for  the  year  ended  March  31,   1913.      Presented    by 

Hon.  Mr.  Reid,  January  22,   1914 Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  10. 

12.  Reports,  Returns  and    Statistics  of    the    Inland  Revenues    for  the  Dominion  of  Canada,  for 

the  year   ended   March   31,     1913.       Part    I. — Excise.       Presented    by   Hon.    Mr.    Nantel, 
January  19,  1914 Printed  for  distribution  and  sessional  papers. 

13.  Part  II. — Inspection   of  Weights  and  Measures,   Gas  and  Electricity.       Presented   by    Hon. 

Mr.   Nantel,   January   19,   1914 Printed  for  distribution  and  sessional  papers. 

14.  Reports,  Returns  and  Statistics  of  the  Inland  Revenues  for  the  Dominion  of  Canada  for  the 

year  ended  March   31,  1913.     Part  III. — Adulteration   of  Food.      Presented  by  Hon.   Mr. 
Nantel,  February  11,   1914 Printed  for  distribution  and  sessional  paprrs. 

15.  Report  of  the  Minister  of  Agriculture  for  the  Domiivon    of    Cnnada.    for    the  year    ended 

March  31,  1913.   ,  Presented  by  Hon.  Mr.  Burrell,  January  22,  1914  . 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  11. 

15a.  Report  of  the  Dairy  and  Cold  Storage  Commissioner  for  the  fiscal  year  ended  March  31, 
1913.  (Dairying,  Fruit,  Extension  of  Markets  and  Cold  Storage.)  Presented  by  Hon. 
Mr.  Burrell,  May  5,  1914 Printed  for  distribution  and  sessional  papers. 

15b.  Report  of  the  Veterinary  Director  General  for  the  year  ending  March  31,  1913.  Presented 
by  Hon.  Mr.  Burrell,  February  2,  1914..      Printed  for  distribution  and  sessional  papers. 

16.  Report  of  the  Director  and  Officers  of  the  Experimental  Farms  for  the  years  ending  March 

31,  1913.      Presented  by  Hon.  Mr.  Burrell, "April  7,  1914. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  12.    . 

17.  Criminal  Statistics  for  the  year  ended  September  30,  1912.      (Appendix  to  the  Report  of  the 

Minister  of  Trade  and  Commerce,  for  the  year  1912.)      Presented  by  Hon.  Mr.  Foster, 
February  20,  1914 Printed  for  distribution  and  sessional  papers. 

20 


e  V.  Alphabetical  [ndex  to  Sessional  Pa]  A.  1914 


18.  Resume  of  General   Elections  of   1896,  1900,  1904,  1908  and   1911,  held 

b.tu  e  1 1. m.  r.  i 

27,    1914 

18"-    Return  o  ons  for  the  Ho  during  the  year  1913. 

•  -.  January   27,    L91  I. 

I 

CONTENTS  OF  VOLUME  13. 

19.  Report    of      the    Minister    of    Public    Works     on    the    ■• 

I  year  ended  March  31,   1913.      Presented  by  lion.  Mr.   I  1914. 

Printi  d  for  d 

CONTENTS  OF  VOLUME  14. 

20.  keport  of  the  Depart]  Railways  and  Canals,  for  the  fl  I  from  April   l.  1912, 

to  March  31,  1913.      Presented  by  Hon.  Mr.   Reid,  March  20, 

-'•  d  for  distribution  and  sessional  p 

20".  (-'anal  statistics  for  the  season  of  Navigation,   1913.      I  by   Hon.  Mi 

12,  1914 Print'  d  for  d 

20f>-  Railway  S  of  the  Dominion  of  C  or  the    year    en  30,  1913.      Pre- 

sented  bj    Hon.   Mr.  Cochrane.  January   29,   1914. 

Printed  for  distribution  and  sessional  // 

CONTENTS  OF  VOLUME  15. 

20'     Eighth  Report  of  the  Board  of  Railway    Commissioners  for  for  the  year  en 

March  31,   1913.      Presented  by   Hon.  Mr.  Cochrane,  January  22.   1914. 

/•■    nted  for  distribution  and  sessional  p< 

20''-  Telephone  Statistics  of  the  Donvnion  of  r  ended  June  30,  1913. 

sented  by  Hon.  Mr.  i  .  February  10,  191  I. 

Printed  for  distribution  and  sessional  p 

20'-    Express  Statistics  of  the  Dominion  of  Canada,   for    the    year  ended  June   3".    191 
sented  by  Hon.  Mr.  Cochrane,  February  20.  1914. 

■    ■  /  d  for  distribution  a 

20/-   Teh  graph   Statistics  of  the  Dominion  of  Canada,   for  the  year  ended  June  30,   1913.       Pre- 
•     1  by   Hon.  Mr.  Cochrane,  February  10,   I! 

Printed  for  distribution  and  sessional  i- 

CONTENTS  OF  VOLUME  16. 

21.  Forty-sixth   Annual  Report  of  the  Department  of  Marine  and   Fisheries,   for  the  year  1912- 

M  irini  ,  Mr.   Hazen,   February  2.   1914. 

Printed  for  distribution  and  sessional  v 

21b-  List    of   Shipping  issued  .by  the  Department   of  Marine  and  Fisheries,  b  ing    a    list  of    vessels 
on  the   Registry  Books  of  the  Dominion  of  Canada,  on  December  31,   1913.       Pn 
by  Hon.   Mr.   Hazen,   May   l.   1914 Printed  for  distribution  and  sessional  p 

CONTENTS  OF  VOLUME  17. 

22.  Forty-sixth  Annual  Report  of  the  Department  of  Marine  and   Fisheries,   1912-13. — Fisheries. 

Presented  by  Hon.  Mr.  Hazen,  January  19,    | 

U  d  for  ii 

23.  Supplement  to  the  Forty-sixth   Annual    Report  of  the  Department 

for   the   fis  a]    \  boat   Inspection    Report.  Mr. 

11 for  distrib  1 1  io  1  and 

CONTENTS  OF  VOLUME  18. 

24.  Report  of  the   l  ral,  for  the  year  en. 

Mr.  Pelletier,  March  12,  1914 Printed  for  d 

CONTENTS  OF  VOLUME  19. 

(This  volume  is  bound   in   twi 

25.  Ann;  irtmenl  of  or,  for  th<  31,  1913. 

— Volume  I. 

••  d  for  dii  >ujI  papers. 

21 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


25.  Annual  Report  of  the  Department  of  the  interior,  for  the  fiscal  year  ending  March  31,  1913. 

— Volume  II.      Presented  by  Hon.  MiYRoche,  March  9,  1914. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  20. 

25c.  Report  of  Progress  of  Stream  Measurements,  for  the  calendar  year  1913,  prepared  under 
the  direction  of  F.  H.  Peters,  C.E.,  Commissioner  of  Irrigation.  Presented  by  Hon. 
Mr.  Roche.  March  26,  1914 Printed  for  distribution  and  sessional  papers. 

25d.  Twelfth  Report  of  the  Geographic  Board  of  Canada,  for  the  year  ending  June  30,  1913. 
Presented  by  Hon.  Mr.   Roche,   February  2,   1914. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  21. 

25^.  Manitoba  Water-powers, 

25/-   Railway  Belt  Hydrographic  Survey  for  1911-1912.     Presented,   1914. 

CONTENTS  OF  VOLUME  22. 

26.  Summary   Report   of  the  Geological   Survey,   Department  of  Mines,   for  the   calendar    year 

1912.      Presented  by  Hon.  Mr.  Coderre,  1914. 

Printed  for  distribution  and  sessional  papers. 

26a.   Summary  Report  of  the  Mines   Branch  for  the  calendar  year   1912.     Presented   1914. 

Printed  for  distribution   and  sessional  papers. 

CONTENTS  OF  VOLUME  23. 

27.  Report  of  the  Department  of  Indian  Affairs  for  the  year  ended  March  31,  1913.     Presented 

by  Hon.  Mr.  Roche,  January  27,  1914 Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  24. 

28.  Report   of  the   Royal  Northwest  Mounted   Police,    1913.       Presented   by  Hon.    Mr      Borden, 

January  19,  1914 Printed  for  distribution  and  sessional  papers. 

28a.  Statement  of  Magisterial  cases  entered,  and  convictions  obtained  by  the  Royal  Northwest 
Mounted  Police  in  the  Provinces  of  Alberta  and  Saskatchewan,  the  Yukon  Territory 
and  a  portion  of  Manitoba,  during  the  years  1909  to  1913.  Presented  by  Hon.  Mr. 
Borden,    February    16,    1914 Not   printed. 

29.  Report  of  the  Secretary  of  State  of  Canada  for  the  ye.ar  ended  March  31,  1913.     Presented 

by  Hon.  Mr.  Coderre,  February  9,  1914.  ..  .Printed  for  distribution  and  sessional  papers. 

29«.  Report  of  the  Secretary  of  State  for  External  Affairs  for  the  year  ended  March  31,  1913. 
Presented  by  Hon.  Mr.  Borden,  January  19,   1914. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  25. 

29c-   Documents  re  Constitutional  History  of  Canada. —  (Senate). 

Printed  for  distribution  and  sessional  papers. 

29c-  Public  Archives. — Documents  relating  to  the  Constitutional  History  of  Canada,  1791-1818, 
selected  and  edited  with  notes  by  Arthur  G.  Doughty  and  Duncan  A.  McArthur.  Pre- 
sented by  Hon.  Mr.  Coderre,  March  27,  1914. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  26. 

30.  The  Civil  Service  List  of  Canada,  1913.      Presented,  1914. 

Printed  for  distribution  and  sessional  papers. 

31.  Fifth  Annual  Report  of  the  Civil  Service  Commission  of  Canada  for  the  year  ended  August 

31,  1913.      Presented  by  Hon.  Mr.  Coderre,  March  18,  1914. 

Printed  for  distribution  and  sessional  papers. 

32.  Annual   Report  of  the  Department  of  Public  Printing  and   Stationery   for    the    fiscal   year 

ended  March  31,  1913.      Presented  by  Hon.  Mr.  Coderre.   March  11,  1914. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  27. 

33.  The  Report  of  the  Joint  Librarians  of  Parliament.      Presented  by  the  Hon.   The  Speaker, 

January  15,  1914 Hot  printed. 

34.  Report  of  the  Minister  of  Justice  as  to  Penitentiaries  of  Canada,  for  the  fiscal  year  ended 

March  31,  1913 Printed  for  distribution  and  sessioanl  papers. 

22 


4-5  George  V.  Alphabetical  [nd  3<     ional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  27— Continued. 

35.  Report  of  the  Militia  Council  for  the  Dominion  of  Canada,  for  the  fiscal  year  ending  March 

31,   L913.      Presented  by  Hon.  Mr.  Hughes,   March  9,  L914. 

Printed  for  distribution  and  sessional  papers. 

36.  Report  of  tlie  Department  of  T,abour  for  the  fiscal   year  ending   March   31,   1913.    Presented 

by  Hon.  Mr.  Crothers.  January  19,  1914.  .  ■  .Printed  fur  distribution  and  sessional  p 

36''    Sixth   Report  of  the  Registrar  of  Boards  of  Conciliation  and  investigation  of  the  pro. 

inga  under  "The  Industrial  Disputes  Investigation  Act,  1907,"  for  the  fiscal  year  ending 
March  31,  1913.     Present,  d  by  Hon.  Mr.  Crothers,  January  19,  1914. 

Printed  for  distribution  <m<l  sessional  pa\ 

36b-   Report  on  Strikes  and  Lockouts  in  Canada,  from   1901   to  1912.       Presented  by   Hon.    Mr. 
Crothers,  January  19,  1914   Printed  for  distribution 

37.  Ninth  Annual  Report  of  the  Commissioners  of  the  Transcontinental  Railway,  for  the    year 

!   March  31,  1913.      Presented  by  Hon.  Mr.  Cochrane,  January  22,  1914. 

Printed  for  distribution  and  sessional  papers. 

37a-    Interim     Report    of    the    Commissioners     of    the     Transcontinental    Railway.      for     the    nine 
months  ended  December  31,  1913.      Presented  by  Hon.  Mr.  Cochrane,  February  18,  1914. 

Not  pi 

38.  Report  of  the  Department  of  the  Naval  Service,  for  the  fiscal  year  ending  March  31.   1913. 

Presented  by  Hon.  Mr.  Hazen.  January  22,  1914. 

Printed  for  distribution  and  sessional  papers. 

CONTENTS  OF  VOLUME  28. 

39.  A  detailed  statement  of  all  bonds  or  securities  registered  in  the  Department  of  the  Secretary 

of  State  of  Canada,  since  last  return  (4th  December,  1912)  submitted  to  the  Parliament 
of  Canada  under  Section  32  of  Chapter  19,  of  the  Revised  Statutes  of  Canada,  190*>. 
Presented  by  Hon.  Mr.  Coderre,  January  22,  1914 Not  printed. 

40.  Return  to  an  Order  of  the  House  of  April  7,  1913,  for  a  copy  of  all  accounts,  vouchers  and 

charges  incurred  by  and  relating  to  the  Robster  Hatchery  and  Patrol  Boat  Davis  dur- 
ing the  season  of  1912,  to  December  31,   1912,  with  the  names  of  the  officers  and 
and  the  wages  paid  to  each.     Presented  January  19.    1914.-    Mr.  Kyte Not   printed. 

41.  Return  to  an  Order  of  the  House  April   21,   1913,  for  a  Return  showing  the  names  and   the 

respective   ranks  and   positions  of  the  officers  now    on    duty  on   t  Halifax, 

under  the  Department  of  Naval  Affairs;  the  number  of  men  now  on  dul  nen  or 

oth.  r  like  positions  on  the  Niobe;  the  number  of  men  dropped  from  the  service  on  the 
since  July  1,   1912  ;   and   if  any  efforts  have  been   made  to  recruit   men    for    the 
Niobe  since  July  1,  1912.      Presented  January  19,   1914.— .Mr.   MacdonalcL. 

42.  Return  to  an  Order  of  the  House  of  May  12,  1913. — 1.  For  a  Return  showing  the  respective 

names,  duties  and  salaries  of  Officials  of  the  Immigration  Department  of  both  Inside  and 
Outside  Service  on  March  31,  1911. 
2.  The  respective  names,  duties  and  salaries  of  Officials  of  the  Immigration  Department  of 
both  TnsicTe  and  Outside  Service  on  March  31,  1913.      Presented  January  19,  1911. — Mr. 
Oliver 

43.  Return  to  an  Order  of  the  House  of  February  24,  1913,  for  a  copy  of  all  regulations  relat- 

ing to  the  disposition  of  Dominion  Rands  made  by  the  Minister  of  the  Interior  from 
October    12,    1911,   to  January    l.    1912,   and   of   the  as   for  the  placing  of    half- 

breed  scrip  on  homestead  or  other  lands,  made  by  the  Minister  of  the  Interior  from 
October  12,  1911,  to  January  1,  1912.      Presented  January  19,  1914. —  M 

'  printed. 

44.  Return  to  an  Order  of  the  House  of  January  IT..  1913.  for  a  copy  of  all  charges,  correspond- 

letters,   telegrams  nd   other  documents  relative  to  the  dismissal   i 
ress,  Quarantine  Medical                        North  Sydney,  in  the  Riding  of  North  i 
and  Victoria,  and  of  the  evidence  taken  and  report  of  investigation  held  by  H.   P. 
min,  in  regard  to  same,  and  a  detailed  statement  of  the  expenses  of  such  investigation. 
Presented  January  19,  191  i. — Mr.  McKemie Sot  p 

44«.   Supplementary   Return   to  an  Order  of  the   House  of  D<  of  all 

papers,  documents  and  correspondence  relating  to  the  dismis  Post- 

r  and   Collector    of  Customs  at   Salmon    River,     Digby    County.    '  sented 

January  19,  1914. — Jfr.  Mach  an   <  Halifax  > Not  printed. 

44b.   Return  to  an  Order  of  the  House  of  April   21,  1913,   for  a  copy  of  the  charges  made  against 

rm  Signal    '  which  he  was  dismissed  by  the 

Minister  o  -aring 

on  the  appointment  of  his  successor.      Presented  January  '  — Mr.  Marcil   ■ 

venture) Not   printed. 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44c  Return  to  an  Order  of  the  House  of  January  29,  1913,  for  a  copy  of  all  letters,  petitions, 
telegrams,  complaints,  evidence,  reports  and  other  papers  and  documents  in  the  posses- 
sion of  the  Department  of  Marine  and  Fisheries,  or  any  Department  of  the  Government, 
relating  to  the  dismissal  of  Patrick  Conway,  Lightkeeper  at  White  Head  Island,  N.S., 
and  if  there  was  an  investigation  the  names  of  the  witnesses,  a  copy  of  the  evidence, 
and  a  detailed  statement  of  the  expenses  of  such  investigation.  Presented  January  21, 
19U. — Mr.   Sinclair Not  printed. 

44d.  Return  to  an  Order  of  the  House  of  May  7,  1913,  for  a  copy  of  all  papers,  documents,  tele- 
grams and  correspondence  in  connection  with  the  dismissal  of  Captain  Wm.  Smith, 
Coxswain,  of  the  lifeboat  at  Blanche,  Shelburne  County,  N.S.  Presented  January  21, 
1914. — Mr.   Law Not  printed. 

44e-  Return  to  an  Order  of  the  House  of  March  3,  1913,  for  a  Return  showing  in  detail  the 
number  of  dismissals  from  public  offices  and  positions  of  employment  by  the  present 
Government  since  the  11th  day  of  October,  1911,  to  this  date,  in  the  County  of  King's, 
Prov'nce  of  Nova  Scotia,  in  connection  with  any  of  the  Departments  of  the  public  ser- 
vice, not  including  cases  in  which  orders  have  already  passed  ;  together  with  the  names 
of  the  dismissed  officials  or  employees,  the  reason  for  their  respective  dismissals,  the 
complaints  or  charges  against  them,  and  by  whom  made  ;  together  with  a  copy  of  all 
correspondence,  letters,  telegrams  and  other  communications  with  respect  to  each  such 
case  of  dismissal,  and  of  all  minutes  of  evidence  of  investigations,  where  any  such  were 
held,  and  of  all  reports  relating  to  such  dismissals  now  in  the  possession  of  any  of  the 
Departments  of  the  Government,  also  the  names  of  all  parties  appointed  to  fill  the 
vacancies  caused  by  such  dismissals,  and  the  names  of  the  persons  by  whom  the  same 
have  been  respectively  recommended  for  appointment ;  together  with  a  detailed  state- 
ment of  all  amounts  and  expenses  paid,  or  to  be  paid,  by  any  Department  in  connection 
with  the  said  dismissals  and  investigations  or  removals  from  office.  Presented  January 
21,    1914. — Mr.    McKenzie Not   printed. 

44/.  Return  to  an  Order  of  the  House  of  the  23rd  April,  1913,  for  a  copy  of  the  charges  made 
by  Messrs.  J.  A.  Mousseau,  A.  Godbout  and  J.  Blondin,  against  Jos.  E.  A.  Landry, 
keeper  of  the  lighthouse  at  St.  Omer,  Quebec,  on  which  he  was  dismissed  for  alleged 
political  partisanship.      Presented  January  21,  1914. — Mr.  Marcil   (Bonaventure) . 

Not  printed. 

44<7-  Return  to  an  Order  of  the  House  of  the  29th  January,  1913,  for  a  copy  of  all  charges,  cor- 
respondence, letters,  telegrams  and  other  documents  relating  to  the  dismissal  of  Colin 
Mclsaac,  preventive  officer  at  Port  Hood,  Inverness  County,  N.S.  Presented  January 
21,   1914. — Mr.  Chisholm    (Inverness) Not  printed. 

44^.  Return  to  an  Order  of  the  House  of  the  19th  May,  1913,  for  a  copy  of  all  petitions  and 
correspondence/  relating  to  the  dismissal  of  Mr.  Pesha,  postmaster  at  Kent  Bridge, 
Ontario.      Presented  January  22,   1914. — Sir  W.  Laurier Not  printed. 

44*.  Return  to  an  Order  of  the  House  of  the  29th  January,  1913,  for  a  copy  of  all  letters,  peti- 
tions, telegrams,  complaints,  evidence,  reports  and  other  papers  and  documents  in  the 
possession  of  the  Post  Office  Department  or  any  department  of  the  Government,  relating 
to  the  dismissal  of  John  F.  Reeves,  postmaster  at  Mulgrave,  N.S..  and  if  there  was  an 
investigation,  the  names  of  all  witnesses  examined,  a  copy  of  the  evidence,  and  a 
detailed  statement  of  the  expenses  of  such  investigation.  Presented  January  22,  1914. — 
Mr.   Sinclair    Not  printed. 

44;'.  Return  to  an  Order  of  the  House  of  the  29th  January,  1913,  for  a  copy  of  all  charges,  corre- 
spondence, letters,  telegrams  and  other  documents  relating  to  the  dismissal  of  Havelock 
McLeod,  postmaster  at  Big  Intervale,  North  East  Margaree.  Inverness  County,  Nova 
Scotia.       Presented   January   22,    1914. — Mr.    Chisholm    (Inverness) Not   printed. 

44fc.  Return  to  an  Order  of  the  House  of  the  21st  April,  1913,  for  a  copy  of  all  documents,  peti- 
tions, correspondence,  messages,  inquiries,  reports,  &c,  relating  to  the  dismissal  of  S. 
Darointe,  postmaster  of  St.  Eloi,  County  of  Temiscouata,  and  to  the  appointment  of  his 
successor.       Presented  January    22,     1914. — ilfr.     Gauvreau Not    printed. 

44'-  Return  to  an  Order  of  the  House  of  the  3rd  February,  1913.  for  a  copy  of  all  correspond- 
ence, letters,  telegrams  and  other  documents  relative  to  the  dismissal  of  William  Bow, 
postmaster  at  Winchester  Village,  County  of  Dundas,  and  of  all  recommendations  for 
the  appointment  of  his  successor.         Presented  January  22,  1914. — Mr.  MacNutt. 

Not  printed. 

44™.  Return  to  an  Order  of  the  House  of  the  26th  March,  1913,  for  a  copy  of  all  charges,  cor- 
respondence, letters,  telegrams,  petitions  and  other  documents  relating  to  the  dismissal 
of  Mrs.  Ellen  O'Neil,  postmistress  at  O'Neil's  post  office,  Parish  of  Moncton,  County  of 
Westmorland,  New  Brunswick,  and  of  all  evidence,  if  any,  taken  in  regard  to  the  same, 
and  of  all  reports  concerning  same ;  and  also  a  copy  of  all  recommendations,  correspond- 
ence, letters,  telegrams,  petitions  and  other  documents  relating  to  the  appointment  of  a 
successor,  or  of  Robert  C.  Kelly  as  postmaster  of  or  at  the  said  O'Neil  post  office,  and 
of  all  reports,  if  any,  as  to  the  proper  location  of  the  office.  Presented  January  22,  1914. 
— Mr.  Emmerson Not  printed. 


4-5  George  V.  Alphab  tica]  [ndex  to  Sessional  Pa]  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44»-   Return  to  an  Order  of  the  House  of  th  I,  1913,  for  a  copy  of  the  charges  made 

I    \  >x.  Lablllois,  postmaster  of  Miguasha,  on  which  b 

tnd   documei                           I                 ntment  of  John  Calssy   in   hie 
Presented  January  22,  1914. — Mr.  Marcil   (Bonaventure) vol   ; 

44o-   Return   to  an  Order  of  the    House  of  the  21st  April,   I9i:{,   for  a  copy  of    all  letters    and 
documents   containing   evidence   or   charges  against    Madame   X.    Marco tte, 
mis  ress  of  Nou  t,  Bonaventure  County,  on  which  thi 

In   removing    her   from  office,   and    also    of  letters    and    other  documents  res 

Mr.    Lazare   Fallu    in    her    stead.       Presented    January    22.    1914.      Mr. 
nturc)     Not    7. 

44JJ-    Return  to  an  Order  of  the  House  of  the  2Sth   April,    1913,   for  a  copy    of    all  complaints, 
accusations,     <                                ■••titions,  and  telegrani.s  respecting  the  1 
Verault,  postmaster  at  Guay,  County  of  Levis,  of  the  evidence  and  report    made 
lng  the  inquiries  held  by  the  inquiring  Commissioner  Smith  and  the  inquiring  Commis- 
ir   in  this  matter;  also  the  names  of  the    •■•  I   and    heard, 

t,  copj    of  the  evidence   heard   at  each   inquiry,  the  names  of  those  who 
the  Government  al   these  inquiries,  and  a  detailed  statement  of  the  expi  ed  by 

thes  ■  inquiries,  with  a  copy  of  all  documents  respecting  the  appointment  of  h 
such   as   petitions,    letters  of    recommendation,     &c.       Presented    January    22.    1  9  1  !        Ifr. 
Bourassa   Not   printed. 

44<7-    Return  to  an  Order  of  the  House  of  the  2nd  June,  1 91 3,  for  a  copy  of  all  telegrams,  p; 

and  correspondence  in  the  possession  of  the  Post  Office  Department,  or  with  any  of  the 
officials  thereof,  regarding  the  removal  from  office  of  the  postmaster  of  Osage, 
Saskatchewan,  and  of  the  appointment  of  a  successor  thereto;  and  of  all  correspondence 
beai  ing  upon  the  said  removal  or  appointment  with  the  post  office  inspector  for  that  por- 
tion of  the  province  of  Saskatchewan,  and  of  all  other  letters  and  documents  with 
respect  thereto.      Presented  January  22.  1914. — Mr.  Carucll ,\'o/  printed. 

44r-  Retu  n  to  an  Order  of  the  House  of  the  29th  January,  1913,  for  a  copy  of  all  letters,  peti- 
tions, telegrams,  complaints,  evidence,  reports  and  other  papers  and  documents  in  the 
possesion  of  the  Post  Office  Department,  or  any  department  of  the  Government,  relating 
to  the  dismissal  of  Oeorge  Taylor,  postmaster  at  Bickerton.  N.S.,  and  if  there  ■• 
investigation,  the  names  of  all  witnesses  examined,  a  copy  of  the  evidence  and  a 
statement  of  the  expenses  of  such  investigation.  Presented  January  22.  1914  Mr. 
Sinclair    Xot   printrrf. 

44«-  Return  to  an  Order  of  the  House  of  the  21st  April.  1913,  for  a  copy  of  all  correspondence, 
telegrams,  complaints,  affidavits,  reports,  recommendations,  requests,  certificates  and 
other  documents,  relating  to  the  dismissal  of  Mademoiselle  Paul  Hus  as  postmistress  of 
the  Parish  Ste.  Viotoire,  County  of  Richelieu,  and  the  appointment  of  Mr.  Paul  Hardier, 
of  the  same  place,  as  postmaster.      Presented  January   22,   1914. — Mr.   Cardin. 

Not   p  inti  l. 

44'-  Return  to  an  Order  of  the  House  of  the  3rd  March,  1913,  for  a  copy  of  all  charges,  corre- 
spondence, letters,  telegrams  and  other  documents  relating  to  the  dismissal  of  Parker 
s.  Hart,  postmaster  at  South  Manchester,  Guysborough  County,  N.S.,  and  of  all  evidence 
taken  and  report  of  investigation  held  by  H.  P.  Duchemin  in  regard  to  the  same,  and 
also  a  detailed  statement  of  the  expenses  of  such  investigation.  Presented  January  22, 
191  t      Mr.   Sinclair   \ 

44u.   Return  to  an  Order  of  the  House  of  the  17th  February.   1913.  for  a  copy  of  all  complaints 

an  1   charges   made   againsl    Ch    ries    L.    Gass,    late    postmasl  ironish 

Coun'y.  of  the  evidence  taken,  if  any,  before  Commissioner  Duchemin.  and  of  his  report 

thereon,  and  of  all  letters,  telegrams  and  documents  of  every  kind   relating  to  his  dis- 

1  the  appointment  of  his  successor.      Presented  January  22,   1914. — Mr, 

h)    Not  printed. 

44t'-   Return   to  an  Order  of  the  House  of  the  27th  January.   1913,   for  a  copy  of  all  docui 

letters,   reports,   &C,   relating  to   thi  post- 

en, ty  of  Rimouski.  and  the  appointn 
sented  January   22,    191  1       Mr.  Lapoixte   (Kamouraska  ) < 

44»".  Return  to  an  Order  of  the  House- of  the  9th  April,  1913.  for  a  copy  o-'  all  charges,  eorre- 
spondence,  telegrams  and  other  documents  relating  to  ti  McDonnell, 

postn                                                M  County,   Nova   Scotia.                       I   January    22. 
h  sholm    <  i'i   ■  ■  '■    -) Vol  ; 

44-T-   Return  to  an  Order  of  the  House  of  the  "1st    March,   1913,   for  a  copy  of  all  letters,   tele- 
gram-:  and   do<  uments   in   connection   with   the  dismissal  of  James   Bain,    from   th< 
mastership   of   Ninga   post   otnee,    Ninga,    Manitoba.       Presented   January    22.    191  : 
Turriff   

26 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

442/-  Return  to  an  Order  of  the  House  of  the  9th  April.  1913,  for  a  copy  of  all  letters,  petitions, 
telegrams,  complaints,  reports  and  other  papers  and  documents  in  the  possession  of  the 
Post  Office  Department,  relating  to  the  dismissal  of  William  McKinnon,  postmaster  at 
Erinville,  Guysborough  County,  N.S.,  and  the  appointment  of  Daniel  Kenny  as  suc- 
cessor :  and  if  there  was  an  investigation  in  connection  with  the  dismissal  of  the  said 
William  McKinnon,  the  names  of  all  witnesses  examined,  a  copy  of  the  evidence  and 
report  of  the  commissioner,  and  a  detailed  statement  of  the  expenses  of  such  investiga- 
tion.     Presented  January  22,   1914. — Mr.  Sinclair Not  printed. 

44^-  Return  to  an  Order  of  the  House  of  the  7th  May,  1913,  for  a  copy  of  all  correspondence, 
evidence  and  reports  in  connection  with  the  dismissal  of  J.  N.  Cloutier,  postmaster  at 
St.  Benoit  Labre,  County  of  Beauce,  Quebec.      Presented  January  22,  1914. — Mr.  Beland. 

Not  printed. 

44  (2a).  Return  to  an  Order  of  the  House  of  the  12th  February,  1913,  for  a  copy  of  all  letters, 
telegrams,  papers  and  documents  relative  to  the  dismissal  of  Mrs.  Weave,  postmistress 
at  Coal  Creek,  Queens  County,  N.B.,  and  of  the  appointment  of  Michael  L.  Knox.  Pre- 
sented January  22,  1914. — Mr.  McLean  (Simbury) Not  printed. 

44  (2b).  Return  to  an  Order  of  the  House  of  the  26th  May,  1913,  for  a  copy  of  all  correspond- 
ence and  documents  of  any  kind  whatsoever  relating  to  the  dismissal  of  postmasters 
in  Bonaventure  County,  by  the  present  administration,  not  already  ordered  and  brought 
down.      Presented  January  22,  1914. — Mr.  Marcil   (Bonaventure) Not  printed. 

44  (2c).  Return  to  an  Order  of  the  House  of  the  2Sth  April,  1913,  for  a  copy  of  all  petitions, 
complaints,  and  correspondence  containing  any  charges  against  Alexander  Fraser,  post- 
master at  Fraser's  Grant,  Antigonish  County,  N.S.,  and  of  all  other  documents  and 
correspondence  on  the  file  in  relation  thereto.  Presented  January  22,  1914. — Mr.  Chis- 
holm    (Antigonish )    Not  printed. 

44  (2d).  Partial  return  to  an  Order  of  the  House  of  the  10th  December,  1912,  for  a  return  show- 
ing all  public  officers  removed  by  the  present  Government  in  the  District  of  Portneuf, 
together  with  the  name  and  duties  of  each  person,  the  reasons  for  their  dismissal,  the 
nature  of  the  complaints  brought  against  them,  also  a  copy  of  all  correspondence  relat- 
ing thereto  and  reports  of  inquiries  in  cases  where  such  were  held.  Presented  January 
22,   1914. — Mr.  Delisle    Not  printed. 

44  (2e).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  return  showing  a 
list  of  the  postmasters  dismissed  or  removed  by  the  present  Government  in  the  County 
of  Two  Mountains,  the  names  of  such  persons,  the  reason  for  their  dismissal,  the  nature 
of  the  complaints  brought  aginst  thern,  and  a  copy  of  all  correspondence  and  petitions 
relating  thereto,  and  reports  of  inquiry  in  the  cases  where  such  have  been  held;  also  the 
names   of  their   successors.      Presented   January    22,    1914. — Mr.    Ethier.  .  .  .Not   printed. 

44  (2/).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  charges, 
correspondence,  letters,  telegrams  and  other  documents  relative  to  the  dismissal  of 
Thomas  Chalmer  McLean,  postmaster  at  Ivera,  Middle  River,  Riding  of  North  Capa 
Breton  and  Victoria  N.S.,  and  of  the  evidence  taken  and  reports  of  investigation  held  by 
H.  P.  Duchemin  in  regard  to  the  same,  and  a  detailed  statement  of  the  expenses  of  such 
investigation.      Presented  January   22,   1914. — Mr.  McKensie Not  printed. 

44  (2g).  Return  to  an  Order  of  the  House  of  the  29th  January.  1913.  for  a  copy  of  all  letters, 
te'egrams,  reports  and  other  documents  relative  to  the  dismissal  of  C.  P.  Blanc-hard, 
postmaster  at  Truro.  Nova  Scotia,  and  the  appointment  of  his  successor.  Presented 
January  22,  1914. — Mr.  Macdonald Not  printed. 

44  (2fc).  Return  to  an  Order  of  the  House  of  the  29th  January,  1913,  for  a  copy  of  all  papers, 
documents,  evidence,  reports,  letters,  correspondence,  &c,  relating  to  the  dismissal  of 
Samuel  Atwood,  Atwood's  Brook,  Shelburne  County,  N.S.  Presented  January  22, 
1914. — Mr.     Law     Not     printed. 

44  (2»).  Return  to  an  Order  of  the  House  of  the  3rd  February,  1913,  for  a  return  showing  the 
names  of  the  postmasters  in  the  County  of  Berthier  dismissed  since  the  21st  September, 
1911  ;  their  respective  parishes,  the  date  of  their  dismissals  and  the  reason  alleged  ;  if 
an  inquiry  was  held  in  each  case ;  on  whose  recommendation  were  these  dismissals 
made  ;  the  names  of  those  appointed  as  their  successors  and  on  whose  recommendation 
were  they  appointed.      Presented  January  22,  1914. — Mr.  Beland Not  printed. 

44  (2j).  Return  to  an  Order  of  the  House  of  the  3rd  March,  1913,  for  a  copy  of  all  complaints, 
accusations,  correspondence,  petitions  and  telegrams,  respecting  the  dismissal  of  Wilfrid 
Pellemarre.  postmaster  at  Hervey  Junction,  County  of  Portneuf.  and  of  all  documents 
respecting  the  appointment  of  his  successor,  such  as  petitions,  letters  of  recommenda- 
tion, &c,  and  also  of  the  evidence  and  reports  made  after  the  inquiry  held  by  the 
inquiring  commissioner;  together  with  a  detailed  statement  of  the  expenses  caused  by 
this  inquiry.      Presented  January  22,  If'  14. — Mr.  Delisle Not  printed. 

2*6 


4-5  George  V.  Alphabetical  [ndex  to  Sessional  Papi  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  <2A).    Return  to  an  Order  of  the  House  of  the  10th  February,  1918,  for  a  copy  of  all  Ii 
petitions,   '  complaints,   evidence,   rep  iers  and   documi 

the  possession   of  the   Posl    Office   D  my   department   of  the  Government. 

ig  i"  the  dismissal  o  rrigan,  postmaster  at  Sand   Point,  Guysborough 

''0'iiity,  N.S..  and  if  there  was  an  Investigation,  tl  of  all   witnesses  examined, 

detailed  statement  of  the  expenses  of  such  h                                     -ted  Januai 
1  :•  1  I.      Mr.  Sinclair Not   print<  d. 

44  (2/).   Return  to  an  Order  of  the  House  of  the  15th  J  :''13,  for  a  copy  of  al 

other   docum  dismissal   of 

I'   niel  Dunlop,  postmaster  at  New  Campbellton,   Riding  of  North  •  i   Vic- 

.   N.S.,  and  of  the  evidence  taken   and   reports  of  the  ■■.   held   by   M    .P 

Duchemin   in   regard   to  the  same,   an<:    a    del  tement    of    I 

investigation.       Presented  January   22,    1914. —  Mr.    McKenzie Not   / 

44  (2m),    Return  to  an  Order  of  the  House  of  the  9th  April,  in  13.  for  a  copy  of  all  charges,  corre- 

idence,  telegrams  and  other  documents  relating  to  the  dismissal  of   D  meron, 

postmaster  at  Craigmore,  Inverness  Counts .  Nova  Scotia.      Presented  January  'I'l,  1914. 

- — Mr.  Chisholm    ( Inverness) Not  print'  <l. 

\  \     2n).    Return   to  an  Order  of  the  House  of  the   29th  January,   1913,   for  a  copy  of  al!   1- 
rams,   reports,  charges  and  other    documents    relating  to  th< 
r  at  Pairlight,  Sask.,  and  of  the  evid 

"   held   by   Mi-.    Dorsett.      Presented  January   22,    1914.    -Mr.   Turriff Vol   /• 

44  (2o).    Return   to  an   Order  of  the  House  of  the  15th  January.   1913.   for  a   copy  of  all   doeu- 
m<  nts,   correspondence,  petitions   :n    I  mis  respecting  the  dismissal   of   M.    Sauriol, 

postmaster  of  St.  Janvier.  County  of  Terrebonne,  and  the  appointment  of  his 

Pri  sented  January  22.   It'll.   -  Mr.   Ethier printed. 

44  (2/).)    Return  to  an   Order  of  the  House  of  the   2nd  June,   1913,   for  a  copy   of   all   petitions, 

letters,  telegrams  and  resolutions  in  connection  with  the  in  the  names  of 

osl  offices  at    I. etches  iveek  Crossing  aid    L  i  .  North  Cape  Breton,  N.S., 

the   dismissal   of   Donald   Johnston,   the   former   postmaster    at     I..  d    the 

appointment  of  his  successor.      Presented  January  22,   1914. — Mr.  M ' <■!<<;> 

Not    printed. 

44  (2</).    Return   to  an  Order  of  the  House  of  the   27th  January,   1913,   for  a  copy  of  all  letters. 

documents,    telegrams,    reports,   correspondence  and   recommendations   in   any   wa\ 

in^r  to  Issal  of  James  McLees,  postmaster  at  Bishop  Mills.  County  of  Grenvllle, 

Province  of  Ontario,  and  the  appointment  of  his  successor.      Presented  J  1914 

v'-    Prordx    y0<    printed. 

44  (2r).    Return   to   an  Order  of  the  House  of  the  9th   April,    1913,   for  a   copy  of  all   charges, 
spondence.  telegrams  and  other  documents  relating  to  the  dismissal  of 
C.    Rankin,  postmistress  at    S.   YV.    Ridge   Mabou,  Inverness  Count; 

sented  January  22.  1914.  -Mr.  Chushohn    (Inverness) Not  p 

44  (  2-s>. Partial   Return  to  an  Order  of  the  House  of  the   19th   March,   1913.   for  a    Return   si 

Ing  in   detail  the  number  of  dismissals   from   I  service  during  the   period   from 

June   23,   1890,   to   September   21.   1911.   in   the   County   of  Cumberland,  tia,     in 

connection  with  any   department  of  the  public  service;   together  with   the  names  of' the 

3sed  officials  or  employees,  their  ages  at  the  time  of  entering  the  public  s 
the  length  of  their  period  of  service  with  dates,  t lie  amount  of  their  remun 
reason  for  their  respective  dismissals,  the  complaints  or  charges  against  them,  and  by 
whom  made  :  together  with  a  copy  of  all  correspondence,  letters,  telegrams  and  other 
communication  with  respect  to  each  such  case  of  dismissal,  and  of  all  minutes  of  evi- 
dence on  investigation,  where  any  such  were  held,  and  of  all  reports  to  such 
dismissals  now  in  the  possession  of  any  of  the  departments  of  the                      nl  :  also  the 

all   persons  appointed   to  fill  vacancies  caused   by   such   disn 
at  the  date  of  appointment,   the  amount  of  their   r<  on,  and   t! 

persons   by    whom    the   same   have    been    respectively    recommended     for   appointment  ; 

ler  with  a  detailed  statement  of  all  amoi 
in  connection  with  said  d^missals  and  investigations  or  removal  front  • 

January    22,    191  I.— Mr.    Rhodes \ 

44  (2t).    Partial  Return  to  an  Order  of  the  House  of  t'  turn   show- 

ill   employe,  s  <>f   tin-   Dominion  dismissed   in   the   Countj 

er  15,  1911,  to  date,  the  date  of  dist 
the  salary  he  was  receiving  at  the  time  of  his  dismissal,  the  reason   ■•■ 
whether  there  i  n  investigation  or  not.  with  th< 

of  the  men  appointed  to  replace  them.      Presented  January  22    1914 

• 
44  (2«).   Partial   Return   to  an   Order  of  the  House  of  the    HUh    Decen  a   return 

showing  the  number  of  dismissals  from  public  offices  by  the  :  o  this 

In  the  constituency  ol  tier  with   the  names  missed    ofl 

tb"  reaspns  for  their  disn  e  complain; 

■ 
held  in  respect  of  the  same. 

■ 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  (2i>).  Return  to  an  Order  of  the  House  of  the  10th  December,  1912,  for  a  return  showing 
all  the  public  officers  dismissed  by  the  present  Government  in  the  electoral  district  of 
Kamouraska,  with  the  names  and  duties  of  such  persons  respectively,  the  reason  for 
their  dismissal,  the  nature  of  the  complaints  brought  against  them,  also  of  all  corre- 
spondence relating  thereto  and  reports  of  inquiries  in  cases  where  such  have  been  held. 
Presented  January  22,  1914. — Mr.  Lapointe   (Kamouraska) Not  printed. 

44  (2w).  Partial  Return  to  an  Order  of  the  House  of  the  10th  February,  1913,  for  a  return 
showing  in  detail  the  number  of  dismissals  from  public  offices  by  the  present  Govern- 
ment to  this  date  in  the  County  of  Prince,  Prince  Edward  Island,  giving  the  names  of 
the  dismissed  officials,  the  reasons  for  their  dismissal,  the  complaints  against  such 
officials  and  a  copy  of  all  the  correspondence  with  respect  to  the  same  and  of  all  notes 
of  evidence  and  reports  of  investigations  where  such  were  held  ;  also  the  names  of  all 
parties  appointed  to  fill  the  vacancies  caused  by  such  dismissals  and  the  names  of  the 
persons  by  whom  the  same  have  been  recommended  for  appointment.  Presented 
January  22,  1914. — Mr.  Richards Not  printed. 

44  (2a:).  Return  to  an  Order  of  the  House  of  the  10th  December,  1912,  for  a  return  showing 
the  detail  and  number  of  dismissals  from  public  offices  by  the  present  Government  to 
this  date  in  the  riding  of  Strathcona,  together  with  the  names  of  the  dismissed  occu- 
pants, the  reasons  for  their  dismissal,  the  complaints  against  such  officials,  and  a  copy 
of  all  correspondence  with  respect  to  the  same,  and  of  all  reports  of  investigations, 
where  such  were  held.      Presented  January  22,  1914. — Mr.  Douglas Not  printed. 

44  (2j/).  Partial  Return  to  an  Order  of  the  House  of  the  10th  December,  1912,  for  a  return 
showing  the  detail  and  number  of  dismissals  from  public  offices  by  the  present  Govern- 
ment to  this  date  in  the  riding  of  Saltcoats,  Sask.,  together  with  the  names  of  the  dis- 
missed occupants,  the  reasons  for  their  dismissal,  the  complaints  against  such  officials, 
and  a  copy  of  all  correspondence  with  respect  to  the  same,  and  all  reports  of  investi- 
gations, in  cases  where  such  were  held.      Presented  January  22,  1914. — Mr.  MacNutt. 

Not  printed. 

44  (2s).  -Return  to  an  Order  of  the  House  of  the  28th  April,  1913,  for  a  return  showing  all 
employees  dismissed  in  the  County  of  Champlain  since  October  15,  1911,  to  date,  the 
employment  of  each  man,  the  salary  each  was  receiving  at  the  time  of  his  dismissal, 
the  reasons  for  dismissals,  whether  there  has  been  any  investigation  or  not,  with  the 
names  and  places  of  residence  of  the  men  appointed  to  replace  them.  Presented 
Januaiw   22,   1914. — Mr.  Bureau Not  printed. 

44  (3a).  Return  to  an  Order  of  the  House  of  the  3rd  March,  1913,  for  a  return  showing  in 
detail  the  number  of  dismissals  from  public  offices  and  position  of  employment,  by  the 
present  Government  since  the  11th  day  of  October,  1911,  to  this  date,  in  the  County  of 
Cumberland,  Nova  Scotia,  not  including  those  for  which  returns  have  already  been 
ordered,  in  connection  with  any  of  the  departments  of  the  public  service  ;  together  with 
the  names  of  the  dismissed  officials  or  employees,  the  reason  for  their  respective  dis- 
missals, the  complaints  or  charges  against  them,  and  by  whom  made;  together  with  a 
copy  of  all  correspondence,  letters,  telegrams  and  other  communications  with  respect  to 
each  such  case  of  dismissal,  and  of  all  minutes  of  evidence  of  investigations,  where  any 
such  were  held,  and  of  all  reports  relating  to  such  dismissals  now  in  the  possession  of 
any  of  the  departments  of  the  government ;  also  the  names  of  all  parties  appointed  to 
fill  the  vacancies  caused  by  such  dismissals,  and  the  names  of  the  persons  by  whom  the 
same  have  been  respectively  recommended  for  appointment ;  together  with  a  detailed 
statement  of  all  amounts  and  expenses  paid  by  any  department  in  connection  with  the 
said  dismissals  and  investigations  or  removal  from  office.  Presented  January  22,  1914. 
— Mr.  Kyte Not  printed. 

44  (3b).  Return  to  an  Order  of  the  House  of  the  3rd  February,  1913,  for  a  return  showing  in 
detail  the  number  of  dismissals  from  public  offices  and  positions  of  employment,  by  the 
present  Government  since  the  first  day  of  October,  1911,  to  this  date,  in  the  County  of 
Westmorland,  New  Brunswick,  in  connection  with  any  of  the  departments  of  the  public 
service ;  together  with  the  names  of  the  dismissed  officials  or  employees,  the  reason  for 
their  respective  dismissals,  the  complaints  or  charges  against  them,  and  by  whom  made, 
save  and  except  the  case  of  George  H.  Cochrane,  Collector  of  Customs  at  Moncton  (the 
papers  for  which  have  been  already  moved  for)  ;  together  with  a  copy  of  all  corre- 
spondence, letters,  telegrams  and  other  communications  with  respect  to  each  such  case 
of  dismissal,  and  of  all  minutes  of  evidence  of  investigations,  where  any  such  were  held, 
and  of  all  reports  relating  to  such  dismissals  now  in  the  possession  of  any  of  the 
rtments  of  government,  or  of  the  Government  Railways  Managing  Board,  or  of 
the  officials  of  the  Intercolonial  and  the  Prince  Edward  Island  Railway  ;  also  the  names 
of  all  parties  appointed  to  fill  the  vacancies  caused  by  such  dismissals,  and  the  names 
of  the  persons  by  whom  the  same  have  been  respecitvely  recommended  for  appointment; 
together  with  a  detailed  statement  of  all  amounts  and  expenses  paid  by  any  department 
in  connection  with  the  said  dismissals  and  investigations  or  removals  from  office.  Pre- 
sented   January    22,    1914. — Mr.    Emmcrson Not    printed. 

28 


I  5  <  r<  orge  V.  Alp'!  A.  191  I 


CONTENTS  OF  VOLUME  28— Continued. 

44  (3o).   Partial  Return  March,  1913,  for  a  return  Bho 

in  detail  the  nu  trom  pub    r  and  positions  of  employment   by 

the  present   Governmenl  since  the  11th  day  of  October,   L911,  ' 

of  Ann   polls,  Nova  Scotia,  In  connection  with  any  of  the  departments  of  th<    ■ 

in   which  orders   have  already   passi 
names  o;'  the  dismissed  officials  or  employees,  the  reason  for  their  respective  disn 
the  compl  and  bj    whom  madi 

ns   and   oth  tions   with 

such  case  of  dismissal,  and  of  all  minutes  of  i  tions,  when    a 

0   sueli    dismissals    now    in    the    possession    • 

of  the  departments  of  the  Governmenl  ;                                of  all  parlies  appointed  to    fill 
vacan                               uch  dismissals  ,and  th<    names  of  the  pi                   whom  thi 
have  b  en                   ely   recommendei                          nent;   together   with  a   del 
men!   of  all  amo                I  expenses  paid  by  anj  department  in  coi  ' 

dismissals  and   Investigations  or  removals  from  office.      Presented  January   22.    ; 
Mr.   Chiaholm    ( Antigonish  ) Not   p 

44  (3d).  Return  to  an  Order  of  the  House  of  the   28th   April,   1913,    for  a   return  showing 

employees  dismissed  in  the  County  of  Nicolet  since  October  15,  1911,  to  date,  the  date 
of  dismissal,  the  employment  of  each  man,  the  salary  he  was  receiving  at  the  t 

his  dismissal,  the  reasons  for  dismissal  whether  there  has  lirtn  an  investigation  or  not, 
with  the  nam  '  es  of  residence  of  the  men  appointed  to  replace  them.  Pre- 
sented January   22,    191  t.      Mr.    Burea    Not   p 

44  (3c).  Return  toan  Order  of  the  House  of  the  29th  Jan  <  .  1913,  for  a  return  showing  in 
i  the  number  of  dismissals  from  public  offices  by  the  present  Government  to  this 
date  in  the  constituency  of  v.  ames  of  the  disi 
officials,  the  reason  of  their  dismissal,  the  complaints  against  such  officials,  and  a  eopy 
of  all  correspondence  with  respect  to  the  I  of  all  notes  of  evidence  and  of  the 
reports  of  investigations  where  such  were  held  ;  also  the  names  of  all  parties  appointed 
to  fill  the  caused  by  such  dismissals  and  the  names  of  the  persons  by  whom 
the  same  have  been  recommended  for  appointment.  Presented  January  22,  l.  it.  Ifr. 
White   (.Alberta)    Not  i 

44  (3/).   Officials  dismissed  in  the  constituency  of  Shelburne  and  Queens,   N.S. —  (Senate). 

Not  p    - 

44  (3.<v).   Postmasters  dismissed  in  the  County  of  Antigonish,  N.S. —  (Senate) Not  p, 

44  (3ft).   Return  to  an  Order  of  the  House  of  the  29th  January,  1013.  for  a  copy  of  all  chai 

correspondence,    letters,    telegrams,    and    other   documents    relating   to   the   dismissal     of 
It.  Freeman  O'Neil,  from  the  office  of  port  physician  at  Louisburg.  Cape  Breton 
Nova    Scotia,   and   of  the    evidence  taken  ports     of  investigation    held   by  H.   P. 

Duchemin  in  regard  to  the  same.     Presented  January   26,   1914. —  Mr.  Sinclair. 

Not  printi  </. 

44  <3i).   Partial  Return  to  an  Order  of  the  House  of  the  3rd  March,   191.3.  for  a  return  showing 
in   detail   the  number  of  dismissals   from   publ  ind   positions  of  employm 

the  present  Government  since  thellth  day  ofOctober,  1911.  to  this  date,   in   the  i 
of  Digby,    Nova    Scotia,    in   connection   with   any   of   the   departments  of   the   publ 
vice,    but    not     including   eases    in    which   orders   have   already    passed  ;    together   with     the 
names  of  the  dismissed  officials  or  employees,  the  reasons  for  their  respective  disn: 
the  complaints  or  charges  against  them,  and  hv  whom  made 

"all   correspondence,   letter  ms   and    other   communications   with    respect   to   each 

such  case  of  dismissal,  and  of  all  minutes  of  evidence  of  invi  where  ai 

were  held,  and  of  all  reports  relating  to  such  dismissals  now  in  the  possession  of  any 
of  the  departments  of  the  Government;  also  the  names  of  all  parties  appointed  to  fill 
thi  vacancies  caused  by  such  dismissals,  and  the  names  of  the  persons  by  whom  the 
same  have  been  respectively  recommended  for  appointment  :  together  with  a  d< 
~  aunt  of  all  accounts  and  expenses  paid  by  any  department  in  connection  with  the 
said   d  and    investigations   or   removals   from   office.      And   also — Supplemi 

return  to  an  Order  of  the  House  of  the  3rd  March,   1913,  for  a  return  showing  in 
the   number  of  dismissals   from   public  offices   and    ■  of  employment   by   the   pre- 

sent Government  since  the  11th  day  of  i  1911,   to  this  date,   A  ty    of 

.   Nova    Scotia,   in  ei  with  any  o  of  the    pwi 

but  not  including  eases  in  which  orders  names 

of  the  dismissed   officials  or    employees,    the  reasons  for 

complaints  or  charges  against  them,  and   by  whom   ma  of  all 

correspondence,  letters,  telegrams  and  other  communications  witl 

of  dismissal,  and  of  all  minute  where   my 

held,  and  of  all  reports  relating  to  such  of  the 

departments  of  the  Governmei  to    fill   the 

icies  caused  by  such  disn                                                                                    whom  the 
have  been  respectively   recomn                                                      •  mt  with   a 
ment  of  all  accounts  and                                                                                          tion  with  thi 
dism  .               :   Investigations  or  removals  from  office.      Presented  Janaury   - 
M r.    8 incla ir    Not    ; 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  (3/).  Partial  Return  to  an  Order  of  the  House  of  the  3rd  March,  1913,  for  a  return  showing 
in  detail  the  number  of  dismissals  from  public  offices  and  positions  of  employment  by 
the  present  Government  since  the  11th  day  of  October,  1911,  to  this  date,  in  the  con- 
stituency of  Queen's,  Shelburne,  Nova  Scotia,  in  connection  with  any  of  the  departments 
of  the  public  service,  not  including  cases  in  which  orders  have  already  been  passed  ; 
together  with  the  names  of  the  dismissed  officials  or  employees,  the  reason  for  their 
respective  dismissals,  the  complaints  or  charges  against  them,  and  by  whom  made ; 
together  with  a  copy  of  all  correspondence,  letters,  telegrams  and  other  communications 
with  respect  to  each  such  case  of  dismissal,  and  of  all  minutes  of  evidence  of  investi- 
gations, where  any  such  were  held  and  of  all  reports  relating  to  such  dismissals  now 
in  the  possession  of  any  of  the  departments  of  the  Government,  also  the  names  of  all 
parties  appointed  to  fill  the  vacancies  caused  by  such  dismissals,  and  the  names  of  the 
persons  by  whom  the  same  have  been  respectively  recommended  for  appointment ; 
together  with  a  detailed  statement  of  all  amounts  and  expenses  paid  by  any  department 
in  connection  with  the  said  dismissals  and  investigations  of  removals  from  office.  Pre- 
sented January  27,   1914. — Mr.  Law Not  prin  >i  d. 

44  (3fc).  Partial  Return  to  an  Order  of  the  House  of  the  19th  March,  1913,  for  a  list  of  public 
officers  employed  in  the  city  of  Quebec,  in  the  Departments  of  Inland  Revenue,  Rail- 
ways and  Canals,  the  Transcontinental  Railway,  Customs,  Immigration,  Marine  and 
Fisheries.  Public  Works  and  Militia,  the  names  and  duties  of  such  persons,  the  reason 
for  their  dismissal,  the  nature  of  the  complaints  brought  against  them,  also  a  copy  of 
all  correspondence  relating  thereto,  and  of  reports  of  inquiry  in  the  cases  where  such 
inquiries  were  held.      Presented  January   26,   1914. — Mr.  Lachance Not  printed. 

44  (30-  Return  to  an  Order  of  the  House  of  the  29th  January,  1913.  for  a  return  showing  all 
the  public  officers  removed  by  the  present  Government  in  the  District  of  L'Assomption, 
together  with  the  names  and  duties  of  such  persons,  the  reasons  for  their  dismissal,  the 
nature  of  the  complaints  brought  against  them  ;  also  a  copy  of  all  correspondence  relat- 
ing thereto  and  reports  of  inquiries  in  ca.ses  where  such  were  held,  with  the  names  of 
the  successors  of  the  dismissed  officers.      Presented  January  26,  1914. — Mr.  Seguin. 

Not  printed. 

44  (3m).  Further  Supplementary  Return  to  an  Order  of  the  House  of  the  7th  February,  1912, 
for  a  return  showing  for  each  department  of  the  Government  the  names,  post  office 
addresses,  offices,  employment,  and  salaries  of  all  persons  employed  either  in  the  inside 
or  outside  service  thereof,  and  of  such  persons  not  in  the  Civil  Service,  employed  by  the 
Government  in  any  department,  on  the  tenth  day  of  October,  1911,  who  have  been 
removed  from  office  or  employment  by  dismissal ;  specifying  in  each  case  the  manner 
of  and  grounds  of  such  dismissals  and  the  length  of  notice  given  to  the  persons  removed, 
and  also  indicating  in  each  case  whether  an  inquiry  was  or  was  not  nekl  prior  to  such 
dismissal.      Presented  January  26,   1914. — Mr.  Kyte Not  pi 

44  (3n).  Supplementary  Return  to  an  Order  of  the  House  of  the  3rd  March,  1913,  for  a  return 
showing  in  detail  the  number  of  dismissals  from  public  offices  and  positions  of  employ- 
ment by  the  present  Government  since  the  11th  day  of  October,  1911,  to  this  date,  in 
the  County  of  Digby,  Nova  Scotia,  in  connection  with  any  of  the  departments  of  the 
public  service,  but  not  including  cases  in  which  orders  have  already  passed  ;  togeaher 
with  the  names  of  the  dismissed  officials  or  employees,  the  reasons  for  their  respective 
dismissals,  the  complaints  or  charges  against  them,  and  by  whom  made  ;  together  with 
a  copy  of  all  correspondence,  letters,  telegrams  and  other  communications  with  respect 
to  each  such  case  of  dismissal,  and  of  all  minutes  of  evidence  of  investigations,  where 
any  such  were  held,  and  of  all  reports  relating  to  such  dismissals  now  in  the  possession 
of  any  of  the  departments  of  the  Government ;  also  the  names  of  all  parties  appointed 
to  fill  the  vacancies  caused  by  such  dismissals,  and  the  names  of  the  persons  by  whom 
the  same  have  been  respectively  recommended  for  appointment ;  together  with  a  detailed 
statement  of  all  accounts  and  expenses  paid  by  any  department  in  connection  with  the 
said  dismissals  and  investigations  or  removals  from  office.  Presented  January  28,  1914. 
— Mr.   Sinclair    Not  printed. 

44  (Zo).  Return  to  an  Order  of  the  House  of  the  26th  May,  1913,  for  a  copy  of  all  correspond- 
ence, telegrams,  inquiries  and  reports  respecting  the  dismissal  of  Philias  Hable,  light- 
keeper  at  St.  I-iOuis  de  Dotbiniere,  County  of  Lotbiniere,  Quebec.  Presented  February 
4,    1914. — Mr.    Fortier Not   printed. 

44  (3p).   Return  to  an  Order  of  the  House  of  the  19th  May,  1913,  for  a  copy  of  all  correspond- 
complaints,  petitions  and  reports  connected  with  the  dismissal  of  Fishery  Overseer 
at  Seven  Islands,  and  the  appointment  in  his  place  of  Elzear  Levesque.     Pre- 
sented   February    10,    1914. — Mr.    Beland Not   printed. 

44  (3<J).  Return  to  an  Order  of  the  House  of  the  28th  April,  1913,  for  a  return  showing  all 
employees  dismissed  in  the  County  of  Maskinonge,  since  October  15,  1911,  to  date,  the 
date  of  dismissal,  the  employment  of  each  man,  the  salary  he  was  receiving  at  the  time 
of  his  dismissal,  the  reasons  for  dismissal,  whether  there  has  been  investigation  or  not, 
and  the  nam«s  and  places  of  residence  of  the  men  appointed  to  replace  them.  Presented 
February    10,    1914. — Mr.    B^ireaxi    Not  printed. 

30 


4-5  George  V.  Alphabetical  [ndex  to  Sessional  Papers.  A.  L914 


CONTENTS  OF  VOLUME  28  -Continued. 

44  (3r).   Partial  Return  to  an  Order  of  the  House  of  the  3rd  March,  1913,  for  a  return  showing 
in  detail  tin-  number  of  dismissals  from  pub  iloymenl   by 

L lth  day  of  October,  L911,  to  this  dal  County 

Province  of  Nova   Scotia,  In  connection  with  any  <>r  the  departments  of    the 

public  service,  not   including  cases  In  which  orders  have  aln  .  r  with 

the  names  of  the  dismissed  officials  or  employees,  their  respect  ve  dis- 

rits  or  charges  against  them,  and  by  whoi  ther  with    a 

»ndei le'l  rants  and  other  communii  ■  ,  respect  to 

cas tismlssal,  and  of  all  minutes  of  evidence  oi 

such  were  held,  and  <>r  .ill   f| is  t-.-l.ii  missals  now  in   |  jion  of 

any  of  tin'  departments  of  the  Government,  also  the  names  of  all  parties  appointed   to 
fill  the  vacancies  caused  by  such  dismissals,  and  the  names  of  th< 

same   have   been    respectively    recommended    for   appointment;    together    with    a    detailed 
ment  of  all  amounts  and  expenses  paid,  or  to  be  paid,  by  any  department  in  con- 
nection  with   the  said   dismissals  and   investigations  or  removals  from  office.       Pr 
uary   10,    1914.      Mr.    WcKenzie \,,t    p 

14  (3s).   Return   to  an  Order  of  the  House  of  the   3rd    March,    1913.    for    a    return    showing  in 
il   the  number  of  dismissals  from  public  office  ami   positions  of  employment  by  the 
present  Government  since  the  11th  day  of  October,  1911,  to  this  date,   in  the  County  of 
Colchester,  Nova    Scotia,  in  connection  with  any  of  the  departments  of  the  pub! 
vice  ;   together  with  the  names  of  the  dismissed   officials  or  employees,   the  reasoi 
their  respective  dismissals,  the  complaints  or  charges  against  them,  and  by  whom 
together  with  a  copy  of  all  correspondence,  letters,  telegrams  and  i 
with  respect  to  each  such  case  of  dismissal,  and  of  minutes  of  evidence  of  in\ 
Where  any   stub   were   held     and   of  all   reports   relating  to  such   dismissals    now    in   the 
3sion  of  any  of  the  departments  of  the  Government;  also  the  names  of  all  parties 
appointed  to  fill  the  vacancies  caused  by  such  dismissals,  and  the  names  of  the  persons 
by  whom  the  same  have  been  respectively  recommended  for  appointment  ;  together  with 
a  detailed  statement  of  all  amounts  and  expenses  paid  by  any  department  in  connection 
with     the    said     dismissals     and     investigations    or    removals      from    office.       Presented 
February    10,    1914. — Mr.    Macdonald ATot    printed. 

44  (30-  Return  to  an  Order  of  the  House  of  the  3rd  March.  1913.  for  a  return  showing  in 
detail  the  number  of  dismissals  from  public  offices  and  positions  of  employment  by  the 
•it  Government  since  the  11th  day  of  October,  1911,  to  this  date,  in  the  County  of 
Hants.  Nova  Scotia,  in  connection  with  any  of  the  departments  of  the  public  service, 
not  including  cases  in  which  orders  have  already  passed;  together  with  the  name  of  the 
dismissed  officials  or  employees,  the  reason  for  their  respective  dismissals,  the  com- 
plaints or  charges  against  them,  and  by  whom  made;  together  with  a  copy  of  all  corre- 
s;  ondence,  letters,  telegrams  and  other  communications  with  respect  to  each  such  case 
of  dismissal,  and  of  all  minutes  of  evidence  of  investigations,  where  any  such  wei 
and  of  all  reports  relating  to  such  dismissals  now  in  the  possession  of  any  of  the. 
ments  of  the  Government  :  also  of  the  names  of  all  parties  appointed  to  fill  the  vai 
caused  by  such  dismissals,  and  the  names  of  the  persons  by  whom  the  same  have  been 
respectively  recommended  for  appointment ;  together  with  a  detailed  statement  of  all 
amounts  a  >s  paid  by  any  department  in  connection  with  the  said  dismissals 
and  investigations  or  removals  from  office.  Presented  February  10,  1914. — Mr.  Chia- 
holm    t  Inverness)     yo(    printed. 

44  (S«).  Return  to  an  Order  of  the  House  of  the  10th  December,  1912,  for  a  copy  of  all  corre- 
spond, nee,  documents,  recommendations,  and  reports  concerning  the  dismissal  of  Miss 
Eugenie  Dorion,  an  employee  in  the  office  of  the  post  office  inspector  at  Quebec  ;  the 
us  for  her  dismissal,  the  nature  of  the  complaints  brought  against  her.  if  any.  the 
names  of  the  persons  who  brought  these  complaints,  also  a  copy  of  all  correspnodence 
relating  thereto,  and  the  report  of  inquriy,  if  there  was  one  held.  Presented  February 
20,  191  I. — Mr.  Wilson  (Laval) Not  ;. 

44  (3v).    Return  to  Order  of  the  House  of  the   2nd  February.    1914,   for  a  copy   of  all   ch.. 
correspondence,    letters,    telegrams   and    other  documents   in   the   possession   of   th 

artment,  relating  to  the  dismissal  of  James  R  Laing,  postmaster  at  biseombe, 

N  S.,  and  of  the   facts   taken,   anil   report  of  investigation  in  regard   to  the  same,   if  any, 

a  detailed   statement  of  the  expenses  of  such  investigation,  together  with  a  copy  of  all 

mendations.    letters,    telegrams,    and    other   papers    relating   to   the   appointment   of 

his  successor.      Presented  February  23.  1914. — Mr.  Fincloir Not  }•■ 

44  (2u>).  Return  to  an  Order  of  the  House  of  the   "th  June,    1913,   for  a  copy  of  all  correspond- 

papers,  &c..  in  connection  with  the  dismissal  of  Mr.  A.  L.  Peseve,  officer  in  charge 

of  the  fishery  hatcherv  at   Magog.  Quebec,   and   the  appointment  of  Mr.   I,.   A.   Audet  to 

tin    sa  d  ;  osltion.      Presented  Febru  '■'•".  Lauri<-r Not  printed. 

44  i3x).    Return  to  an  Order  of  the  House  of  the  9th  February,   1911.   for  a  copy  of  all   corre- 
u-rams  and  other  documents  relating  to  the  removal   of  Jas. 
son  as  sub-Collector  of  Customs  at  Humboldt                       .wan,  and  the  appointmi  : 
successor.       1'resented   February    8-3,  '  .    Neely Wot   printed. 

31 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  <3y).  Supplementary  Return  to  an  Order  of  the  House  of  the  10th  December,  1912,  for  a 
return  showing  the  number  of  dismissals  from  public  offices  by  the  present  Government 
to  this  date  in  the  constituency  of  Regina,  together  with  the  names  of  the  dismissed 
officials,  the  reasons  for  their  dismissals,  the  complaints  against  such  officials,  and  a 
copy  of  all  correspondence  with  respect  to  the  same,  and  of  all  reports  of  any  investi- 
gations held  in  respect  of  the  same.  Presented  February  24,  1914.- — Mr.  Martin 
(Regina)    Not  printed. 

44  (32).  Return  to  an  Order  of  the  House  cf  the  9th  February.  1914,  for  a  copy  of  all  papers, 
documents,  correspondence.  &c,  in  connection  with  the  -missal  of  Mr.  Hicks,  of  Bridge- 
town, N.S.,  from  the  customs  service  in  1913.  Presented  February  24,  1914. — Mr.  Mac- 
lean   (Halifax)    Not  printed. 

44  (4a).  Return  to  an.  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  letters, 
petitions,  telegrams,  complaints,  evidence,  reports  and  other  papers  and  documents  in 
the  possession  of  the  Customs  Department,  relating  to  the  dismissal  of  Ralph  Harris, 
sub-collector  of  customs  at  Pelee  Island,  Ont.,  and  if  there  was  an  investigation,  the 
names  of  all  the  witnesses,  and  a  copy  of  the  evidence  ;  and  also  of  all  the  papers  con- 
nected with  the  appointment  of  his  successor.  Presented  February  26,  1914. — Mr. 
Clarke    (Essex)  .....' Not   printed. 

44  (4b).  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  letters, 
petitions,  telegrams,  complaints,  evidence,  reports  and  other  papers  and  documents  in 
the  possession  of  the  Customs  Department,  relating  to  the  dismissal  of  Aylmer  Orton, 
customs  officer  at  Windsor.  Ont.,  and  if  there  was  an  investigation,  the  names  of  all  the 
witnesses,  and  a_eopy  of  the  evidence ;  and  also  of  all  the  papers  connected  with  the 
appointment  of  his  successor.      Presented  February  26,  1914. — Mr.  Clarke   (Essex). 

Not  printed. 

"44  (4c).  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  letters, 
petitions,  telegrams,  complaints,  evidence,  reports  and  other  papers  and  documents  in 
the  possession  of  the  Customs  Department,  relating  to  the  dismissal  of  Frederick  For- 
ster,  sub-collector  of  customs  at  Kingsville,  Ont..  and  if  there  was  an  investigation,  the 
names  of  all  the  witnesses,  and  a  copy  of  the  evidence  ;  and  also  of  all  the  papers  con- 
nected with  the  appointment  of  his  successor.  Presented  February  26,  1914. — Mr. 
Clarke   (Essex)    Not  printed. 

44  (4d).  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  letters, 
petitions,  telegrams,  complaints,  evidence,  reports  and  other  papers  and  documents  in 
the  possession  of  the  Interior  Department,  relating  to  the  dismissal  of  Andrew  Darragh, 
immigration  officer  at  Windsor,  Ont.,  and  if  there  was  an  investigation,  the  names  of 
all  the  witnesses,  and  a  copy  of  the  evidence  ;  and  also  of  all  the  papers  connected  with 
the  appointment  of  his  successor.      Presented  March  2,  1914. — Mr.  Clarke   (Essex). 

Not  printed. 

44  (4e).  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  letters, 
petitions,  telegrams,  complaints,  evidence,  reports  and  other  papers  and  documents  in 
the  possession  of  the  Interior  Department,  relating  to  the  dismissal  of  John  Halstead, 
immigration  officer  at  Windsor,  Ont.,  and  if  there  was  an  investigation,  the  names  of 
all  the  witnesses,  and  a  copy  of  the  evidence ;  and  also  of  all  the  papers  connected  with 
the  appointment  of  his  successor.      Presented  March  2,  1914. — Mr.  Clarke  (Essex). 

Not  printed. 

44  (4/).  Return  to  an  Order  of  the  House  of  the  26th  May,  1913,  for  a  copy  of  all  correspond- 
ence, telegrams,  inquiries,  and  reports,  respecting  the  dismissal  of  Napoleon  Daigle, 
lighthouse  keeper  at  Barre  a  Boulard,  Parish  of  St.  Louis  de  Lotbiniere,  Quebec.  Pre- 
sented March  2,  1914. — Mr.  Fortier Not  printed. 

44  (40).  Suppkmentary  Return  to  an  Order  of  the  House  of  the  19th  March,  1913,  for  a  return 
showing  in  detail  the  number  of  dismissals  from  the  public  service  during  the  period 
from  June  23,  1896,  to  September  21,  1911,  in  the  County  of  Cumberland,  Nova  Scotia, 
in  connection  with  any  department  of  the  public  service  ;  together  with  the  names  of 
the  dismissed  officials  or  employees,  their  ages  at  the  time  of  entering  the  public  ser- 
vice, the  length  of  their  period  of  service  with  dates,  the  amount  of  their  remuneration, 
the  reason  for  their  respective  dismissals,  the  complaints  or  charges  against  them,  and 
by  whom  made  ;  together  with  a  copy  of  all  correspondence,  letters,  telegrams  and  other 
communications  with  respect  to  each  such  case  of  dismissals,  and  of  all  minutes  of  evi- 
den  e  on  investigation,  where  any  such  were  held,  and  of  all  reports  relating  to  such 
dismissals  now  in  the  possession  of  any  of  the  departments  of  the  government ;  also  the 
names  of  all  persons  appointed  to  fill  vacancies  caused  by  such  dismissals,  their  ages 
at  the  date  of  appointment,  the  amount  of  their  remuneration,  and  the  names  of  the 
persons  by  whom  the  same  have  been  respectively  recommended  for  appointment ; 
together  with  a  detailed  statement  of  all  amounts  and  expenses  paid  by  any  department 
in  connection  with  said  dismissals  and  investigations  or  removal  from  office.  Presented 
March  2,  1914.— Mr.  Rhodes Not  printed, 

32 


4-5  George  V.  Alphabetical  Lades  to  Sessional  Papers.  A.  inii 


CONTENTS  OF  VOLUME  28— Continued. 

44  H'O-   Retun  irder  of  the  House  of  the   L6th  February,  1914,  >y  of  all  letters, 

petitions,   telegrams,  complaints,  evidence,   reports  and   other 

ol    the   Department  of  the  Pos(  eneral,  relating  to  th<  : 

of  James  H.  Smart,  postmaster  ;it  Klngsville,  Ont.,  and   if  there  was  an   in 
the  nunts  of  all  the  witnesses  and  a  copy  of  the  evidence;  and  also  of  all  tl 
ected   with   the  appointment    of    his    successor.       Presented    March   2, 

1    Not  v 

44  (4t).  Return  to  an  Order  of  the  House  of  the  11th  February,  1914,  for  a  copy  of  all  pa 
letters  and  documents  of  every  kind  relating  to  the  dismissal  of  John  A.   Roy  fn 
position  of  postmaster  at    Maitland,  County  of  Hants.  ,    imi       Mr. 

Macdonald 

44  (4i),    Return  to  an  Order  of  the  House  of  the  11th  February,  1914,   for  a  copy  of  all  pi 
letters  and  documents  of  every  kind  relating  to  the  dismissal  of  Thomas  Ni 
the   position    ni    postmaster   at   Scotch   Village,   County   of   Hants.       Pri 
1911-  Mr.    Macdonald    \,,i    p 

44  (4fc).   Return  to  an  Order  of  the  House  of  the  11th  February,  191  i,  for  a  copy  of  all  pa 
letters  and  documents  of  every  kind  relating  to  the  dismissal  of  Albert   McHi 

'    of  i  o-tmaster  at  Shubenacadie,  County  of  Hants.      Presented  M 
—  M  ■    "  lid 

44  (4/).   Return  to                     of  the  House  of  the  11th  February,  1914,  for  a  copy  of  all   | 
letters  and  documents  of  every  kind  relating  to  the  dismissal  of  C.  Stewart  M    I 
the   position  of  postmaster  at   Enfield,   County  of    Hants.       Presented   March   2,    1914. 
Mr.  Macdonald • 

44  (4»i).   Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,   for  a  return  showing  in 
detail  the  number  of  dismissals  from  public  offices  and  positions  of  employment  by   the 
pr  sent   Government   since  the   first  day   of  February,    1913,    to   date,   in   trie   County    of 
W     tmorland,  New   Brunswick,  in  connection  with  any  of  the  departments  of  the  public 
service,  except   the    Post   Office  Department;   together  with  the  names  of  the  disi 
officials   or   employees,   the   reasons    for    their     respective   dismissal,    the    complaints   or 
charges  against  them,  and  by  whom  made;  together  with  a  copy  of  all  correspoi 
lette:  s.  telegrams  and  other  communications  with  respect  to  each  such  case  of  dismissal, 
and  of  all  minutes  of  evidence  of  investigations,   where  any   such   were  held,   and   of  all 
reports  relating  to  such  dismissals  now  in  the  possession  of  any  of  the  departments  of 
the  government,  or  of  the  Government   Railway   Managing   Board,  or  <,•:  the  officials  of 
the  Intercolonial  and  the  Prince  Edward  Island  Railways;  also  the  names  of  all  parties 
appointed  to  fill  the  vacancies  caused  by  such  dismissals,  and  the  names  of  the  persons 
by  whom  the  same  have  been  respectively  recommended  for  appointment;  tosjet) 
a  detailed  statement  of  all  amounts  and  i                           by  any  department  in  cot: 
with   the  said  dismissals  and  investigations  or  removals   from   office.       Presi 
3,  1914.— Afr.  Emmerson  •. 

44  (4»).   Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence  and  recommendations  in  any  way  r 
to  the  dismissal  of  D.  Dishaw,  employee  of  the  Marine  shipyard  at  Prescott     Ontario 
Presented  March   3,    1914. — Mr.    Turriff 

44  (4o).   Return  to  an  Order  of  the  House  of  the  11th  February,  1914,  for  a  copy  of  . 
lette  sand  documents  of  every  kind  relative  to  the  dismissal  of  A.    [ 

taker   of   the   drill    hall    at   Windsor,    County     of   II 
h    3,   1914. — Mr.   Maclean    {Halifax) 

44  (4/>).   Return  to  an  Order  of  the  House  of                   February,  1914.  for  a  copy  of  all  cha 
correspondence,  letters,  telegrams  and  other  documents  relating  to  the  dism 
A.  Goyette,  postmaster  at  St.   Val<                   '                      ord  Count.  of  the 

evidence  taken,  and  of  the  reports  of  investigation  held  by  Dr.  W.  L.  Shurtleff  in  regard 
to   the  same.       Presented   March    5,    1914. — Mr.   Boivin Not   p 

44  (4(/).   Return  to  an  Order  of  the  House  of  the  21st  April,   1913,  for  a  copy  of  the  evid 
and  report  in  the  im                  n  held  by  Mr.  W.   A    i:.   Flynn,  in  the  case  of  l 
dages,   keeper  of  the  lighthouse  at  Bonaventure    Point.    Quebec,   of    the  chi 
against    the   said    Bourdages  by  Ovide   Bourdages.    Raymond    Roir 
.1     A.    Mousseau  and   D.   Champoux.      Presented   March   5.   1914. — Mr.   Mar  oil 


44  (4r).   Return  to  an  Order  of  the  House  of  the  21st  April,    1913.   foi  of  the  cha 

mad<   I  va  S    Montgomery,  J.  I.  Boudreau,  X.  B 

reau.  i.ouis  BujoM.  keeper  of  the  lightho 

sente  1  March  o,  1914. — Mr.   Mnrcil    (Bona  

44  <4s).   Return   to  an   Order  of  the  House   of  the   lit'  :  t.    for  a   return   showing 

ns  for  the  dismissal  of  Mr.  Sb  nbii  '  Imon- 

ton.  the  date  of  his  appointment  and  of  dismis 

the   name   of   caretaker   appointed    in    his                       th    date   of   appointment,    salary     and 
iflcations.      Presented  March   6,    191  I.      Mr.   Oiiv>  r 

63433—3 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  'it).  Return  to  an  Order  of  the  House  of  the  11th  February,  1914,  for  a  return  showing  th» 
reasons  for  the  dismissal  of  Mr.  "Webster,  immigration  agent  at  Edmonton  ;  the  date  of 
his  appointment  and  of  dismissal,  and  salary  at  time  of  dismissal ;  also  the  name  of 
the  agent  appointed  in  his  place,  with  date  of  appointment,  salary  and  qualifications? 
Presented  March  6,  1914. — Mr.  Oliver Not  printed. 

44  (4m).  Return  to  an  Order  of  the  House  of  the  11th  February,  1914,  for  a  return  showing 
reasons  lor  ihe  dismissal  of  Jacob  Mohr,  interpreter  for  the  immigration  agency  at 
Edmonton  ;  the  date  of  his  appointment  and  of  dismissal,  and  salary  at  time  of  dis- 
missal ;  also  the  name  of  the  interpreter  appointed  in  his  place  with  date  of  appoint- 
ment, salary  and  qualifications.      Presented  March  6,  1914. — Mr.  Oliver Not  printed. 

• 

44  \-.r).  Return  to  an  Order  of  the  Houe  of  the  11th  February,  1914,  for  a  return  showing 
reasons  for  the  dismissal  of  Mr.  P.  Tomkins,  Dominion  Lands  Agent  at  Grouard,  the 
date  of  his  appointment  and  of  dismissal,  -and  salary  at  time  of  dismissal ;  also  the 
name  of  agent  appointed  in  his  place,  with  date  of  appointment  and  salary.  Presented 
March    6,    1914. — Mr.    Oliver Not   printed. 

44  (4iu).  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  docu- 
ments bearing  upon  dismissals  and  appointments  of  officials  of  the  Inland  Revenue 
Department  in  Bonaventure  County  since  January  1,  1913,  to  date;  together  with 
a  statement  showing  the  salaries,  emoluments  and  amounts  paid  to  the  new  appointees 
since  appointment,  compared  with  amounts  paid  officials  for  corresponding  periods  in 
1911   and   1912.     Presented  March   6,1914. — Mr.  Marcil    (Bonaventure)  ...  .Not  printed. 

44  (4x).  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all 
charges,  correspondence,  letters,  telegrams  and  other  documents  relating  to  the  dis- 
missal of  Mr.  Arthur  Dupuis,  postmaster  at  Pontbriand,  County  of  Megantic,  Quebec, 
and  of  the  evidence  taken  and  of  the  reports  of  investigation  held  by  Dr.  W.  L.  Shurt- 
leff  in  regard  to  the  same.      Presented  March  6,  1914..  .Mr.  Pacaud Not  printed. 

44    (iy).   Return  to  an    Order    of  the  House    of    the    2nd  February,   1914,    for  a    copy    of    all 
correspondence,   letters,   telegrams,   petitions   and   other   documents   relating   to   the   dis- 
missal of  Jos.   Serguis  Archambault,   as  postmaster  of  the  town  of  Terrebonne,   and  to 
the  appointment  of  George  Beausoldeil,  as  his  successor.     Presented  March  6,  1914. 
Mr.  Seguin   Not  printed. 

44  (4?).  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all 
correspondence,  letters,  telegrams,  reports  and  all  other  papers  relating  to  the  dis- 
m  ssal  of  Martin  Lanigan,  postmaster  at  Sexton,  County  of  Kent,  New  Brunswick,  and 
of  the  minutes  of  evidence  of  any  investigation  or  inquiry  held  relating  to  the  said 
dismissal,  and  of  all  and  any  charges  and  recommendations  connected  therewith  ;  also 
a  copy  of  all  letters  written  to  the  Postmaster  General  or  to  any  official  of  the  Post 
Office  Department,  by  F.  J.  Robidoux,  M.P.,  or  by  any  other  person  relating  to  the  said 
dismissal.      Presented  March  6,  1914. — Mr.  Emmerson Not  printed. 

44  (5a).  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  docu- 
ments, letters,  correspondence  and  petitions  asking  for  the  dismissal  of  Mr.  Felix  Ray- 
mond, postmaster  at  Ste.  Scholastique  Village,  County  of  Two  Mountains,  together  with 
everything  in  connection  with  such  dismissal.      Presented  March  6,  1914. — Mr.  Ethier. 

Not  printed. 

44  (oo).  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all 
papers  in  connection  with  the  sub-lands  agency  in  Gravelburg,  Saskatchewan.  Pre- 
sented March  10,  1914. — Mr.  Knowles Not  printed. 

44  (5c).  Further  Supplemental  Return  to  an  Order  of  the  House  of  the  3rd  March,  1913, 
for  a  return  showing  in  detail  the  number  of  dismissals  from  public  offices  and 
positions  of  employment  by  the  present  Government  since  the  11th  of  October,  1911,  to 
this  date,  in  the  County  of  King's,  Province  of  Nova  Scotia,  in  connection  with  any  of 
the  departments  of  the  public  service,  not  including  cases  in  which  orders  have  already 
passed  ;  together  with  the  names  of  the  dismissed  officials  or  employees,  the  reason  for 
their  respective  dismissals,  the  complaints  or  charges  against  them,  and  by  whom  made; 
together  with  a  copy  of  all  correspondence,  letters,  telegrams  and  other  communications 
with  respect  to  each  such  case  of  dismissal,  and  of  all  minutes  of  evidence  of  investi- 
gations, where  any  such  were  held,  and  of  all  reports  relating  to  such  dismissals  now 
in  the  possession  of  any  of  the  departments  of  the  Government,  also  the  names  of  all 
parties  appointed  to  fill  the  vacancies  caused  by  such  dismissals,  and  the  names  of  the 
persons  by  whom  the  same  have4  been  respectively  recommended  for  appointment ; 
together  with  a  detailed  statement  of  all  amounts  and  expenses  paid,  or  to  be  paid,  by 
any  department  in  connection  with  the  said  dismissals  and  investigations  or  removala 
from  office.       Presented  March   10,   1914. — Mr.   McKcn-.ie Not  printed. 

44  (5d).  Return  to  an  Order  of  the  House  of  the  11th  February,  1914,  for  a  copy  of  all 
papers,  telegrams,  correspondence  and  petitions  in  any  way  referring  to  the  dismissal 
of  the  postmaster  at  Ainslie  Glen,  Inverness  County,  and  the  appointment  of  Neil 
MeKinnon  to  said  office.      Presented  March  12,  1914. — Mr.  Chisholm   (Inverness). 

Not  printed. 

&4 


■  <ioorge  V.  Alphab  tica]  Lndex  to  Sessional  Pap  A.  r.'ll 


CONTENTS  OF  VOLUME  28   -Con tinned. 

44  i  ~,  i  rouse    of   t  > Vbruary,     1914,    for  Of   all 

papers,   documents,  correspondence,  letters,   &c,   since  October  1,  1911,   relating  to    the 
tin, nt   in   :i    I"  per  Ohio,  Shelburne  County,   N.S.      i 

12,    r.'ii.     Mr.   Maclean    {Halifax') Vol   printed. 

44  '.-)/>.   Return  to    an    Order  of  the  House    of    the    91  try,    1914,    for    .a    copy    "f    all 

papers,  documents,   ■  lence,   letters  and   tel<  relating  to  the   d 

Jos,    ii     Lefebvre,    |  Howlck    St  tnty    of    Chateauguay,   and   the 

■mtment  of  his  successor.      Presented  March  12,  1914. — Mr.  K"bb Not  p 

44  (50).    Return   to  an  Order    of    the    House  of  the    11th    February,    1914,    for    a    copy    of    all 
.  letters,  telegrams,  petitions  and  ot  i , 
with  the  dismissal  of  the  unty,  and  the  appoint- 

ment of  a  successor.      Presented   March   12,   1914. — .1/. 

Not  pn 

44  (5/i).  Return    to  an  Order    of    the    House  of  the    2nd   February,    1914,   for  a  copy  of    all 
correspondence,    letters,     telegrams   and   documents    of    all    kinds   in   possesion   of   the 
:  nment  or  any  I  thereof,   in  any  way  relating  to  the  employment  of  and 

dismissal   from  the  Geological  Survey  of  Canada  of  X.  II.   McLeod,   Nortl 
ness  County,  X.S.      Presented  March  12,  1914. — Mr.   Chisholm    (1 

44  (54).    Return  to  an  Order  of  the  House  of  the  15th  Janu                                         y  of  all  letters, 
documents,  telegrams,  reports,  correspondence  and  recommendations  in  any  v. 
to  the  dismissal  of  M.    Barry,  from  the  service  of  the  Marii 
Ontario.      Presented   March  17,  1914. — .1//-.   Lemieux ' 

44  (5./).    Return   to  an   Order    of    the    House    of    the    15th    January,    1913.    for  a    copy    of    all 
s,  documents,  telegrams,  reports,  correspondence  and  recommendations  in  ar 
ng  to  the  dismissal  of  W.  Granton,  from  the  service  of  the  Marine  Department  at 
Prescott,   Ontario.      Presented   March   17,    1914. — Mr.    Thomson    (<  ). 

Not  pri 

44  (5A:).   Return  to  an  Order  of  the  House  of  the  9th  February,   191  1.    for  a  copy  of  all  letters, 
and    telegrams    in    connection    with    the    dismissal     of    the    postmaster    at 
Saskatchewan,    and   the   changing  of    the  location    of    the   said   post   office.       Presented 
:i   17,  1914. — Mr.  Turriff I 

44  (50-    Return  to  an  Order  of  the  House  of  the  2nd  February,   1914,   for  a  return  showing  in 

il    the  number   of   dismissals  or  removals   from   office   from    1st   February.    1913,    of 

rs   in  the  County  of  Westmorland,   New   Brunswick  ;   together  with   the  names 

of  the  dismissed  postmasters,  or  postmistresses,  the  reason  of  their  dismissal,  and  a  copy 

rges  or  complaints  against  such  officials  respectively,  and  of  all  correspondence 

with  0  the  same;   and   of  all  correspondence,   recommendations,   petitions,   pro- 

and  other  documents,  and  of  all  notes  of  evidence  and  of  the  reports  of  in\ 
tions,  where  such  were  held,  relating  thereto,  or  to    the  appointment  of  successors  to  fill 
such  olliees  respectively;  and  also  the  names  of  all  persons  appointed  to  fill  the  vacancies 

ed    by   such   dismissals,    and   of  the  persons   by   whom     the    same  respective!; 
recommended  for  appointment.      Presented  March  17,   1914. — Mr.   K mmerson. 

44  (5m).   Return    to    an    Order    of  the    House    of  the    16th    February,    1914,  turn  show- 

ing the  name  of  the  postmaster  of  the  Parish  of  St.  Henri  de  Lauzon,  County  of 

i    from  office  since  September,   1911,   the  reasons  for    such 
dismissal,  the  nature  of  the  complaints  made  against  him,  the  names  of  the  part:  - 

those  complaints,  together  with  a  copy  of  all  correspondence  and  telegrams 
ing  thereto,  the  name  of  the  inquiring  commissioner,  and  report  of  investigation,  if  any. 

evidence  taken  at  the  investigation,  the  names  of  those  who  recommen 
successor,   names   of   the   parties   by    whom    tl  ment     was 

investigation,  with  a   detailed  statement  of  all   the  accounts  paid   or  to  by  any 
irtment  in  connection  with   the  ne3  of 
any   money   or   filed    their  accounts    in                       n    with   said 
on,   and   the   amount   awarded    to    or    claimed    by   each    of   tl 


4  1     ".n).    Return  to  an  Order  of  the  Ho u 

cms,   telegrams,   evidence,  reports,   papers  and   documents,    in   the  possession   of  the 

ment,     relating    to    the  dismis 
;>in,   Ontario;   and   if  there  was  an  -ne  of 

the  ii  r  and  wit: 

reco:  her  documents  skates* 



11     So).    Return   to  an  Order  of  the   House  of 

J.  I;  rmont, 

and  of  the  appointment  Ol 

'  ; 

G3433— 3  J 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  (5p).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations,  in  any  way  relat- 
ing to  the  dismissal  of  J.  Shaver,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented  March  20,  1914. — Mr.  Law Not  printed. 

44  (59).   Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 

documents,  telegrams,   reports,  correspondence,  and  recommendations  in  any  way  relat- 

'    ing  to  the  dismissal  of  R.  Lunay,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 

Presented    March    20,    1914. — Mr.    Carroll Not    printed. 

44  (5r).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  J.  Slattery,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented  March  20,  1914. — Mr.  Belaud Not  printed. 

44  (5s).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  J.  Walsh,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented  March  20,   1914. — Mr.  Chisholm    (Inverness) Not  printed. 

44  (5f).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all 
letters,  documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way 
relating  to  the  dismissal  of  W.  Gerts,  employee  of  the  Marine  shipyard  at  Prescott, 
Ontario.      Presented  March   20,    1914. — Mr.   Wilson    (Laval) Not  printed. 

44  (5m).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  D.  Boivard,  emp'oyee  of  the  Marine  shipyard  at  Prescott.  Ontario. 
Presented    March    20,    1914. — Mr.    Kyte Not   printed. 

44  (5f).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  G.  Scott,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented   March   20,    1914. — Mr.   Nesbitt Not  printed. 

44  (5w>).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  J.  Offspring,  employee  of  the  Marine  shipyard  at  Prescott 
Ontario.      Presented  March  20,  1914. — Mr.   Warnock Not  printed. 

44  (5x).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  J.  Hayes,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented    March    20,    1914. — Mr.    Turriff Not   printed. 

44  (53/).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  P.  Belanger,  from  the  service  of  the  Marine  Department  at  Pres- 
cott, Ontario.      Presented  March  20,  1914. — Mr.  Proulx Not  printed. 

44  (5z).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendat  ons  ;n  any  way  relat- 
ing to  the  dismissal  of  L.  Place,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented   March   20,    1914. — Mr.    Pacaud Not   printed. 

44  (6a).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913.  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  -C.  Kavanagh,  employee  of  the  Marine  shipyard  at  Prescott, 
Ontario.       Presented   March   20,    1914. — Mr.    Can  ell Not  printed. 

44  (6b).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  corresuondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  J.  Roche,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented  March    20,    1914. — Mr.   Sinclair Not   printed. 

44  (6c).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  J.  Mclnnis,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented  March  20,  1914. — Mr.  McGoig Not  printed. 

44  (6d).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913.  for  a  copy  of  all  letters, 
do  uments,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
in  to  the  dismissal  of  E.  Scott,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented  March   29,   1914. — Mr.   Demers Not  printed. 

44  <6e).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913.  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  C.  Wright,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented   March   20,   1914. — Mr.    Clark    (Red  Deer) Not  prin  i  </. 

44  (6/).  Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  L.  Lalonde,  employee  of  the  Marine  shipyard  at  Prescott, 
Ontario.       Presented   March   20,    1914. — Mr.   Bureau Not  printed. 

26 


4-5  George  V.  Alphabetical  [ndex  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  (6</).   Return  to  an  Order  <>i"  the   House  of  the  U.th  Jfenuary,  1913,  for  a  copy  of  all  letters, 

documenl  .   I         ;  ims,  reports,  correspondence,  ami  recommendations  In  any  way  relat- 

I    ii    Birks,  of  the  Marine  .shipyard  at  Prei  !  io. 

March   20,    L914.     Mr.   Charlton Not   pi  nted. 

44  n'h).  Return  to  an  Order  of  the  Hou  of  the  15th  January,  1013.  for  a  copy  of  all  letters, 
do  uments,  telegrams,  reports,  correspoi  tnendations  in  any  way  relat- 
ing to  the  dismissal  ol  \\  J  m  ■-.  employee  of  the  Marine  shipyard  at  Pre  ■  io. 
Presented  March   20,   L914.     Mr.  Qauvreau   A'ot  printed. 

44  (Ci).  Return  to  an  Order  of  the  House  of  the  15th  January,  L913,  for  a  copy  of  all  letters, 
documents,  telegrams,  reports,  CO)  ind  recommendations  in  any  way  relat- 
Ing  tn  the  dismissal  of  .1.  McDermott,  employee  of  the  Marine  Bhipyard  at  Prescott, 
Oritario  ed    March   23,   1914. — Mr.   Devlin Not  prin 

44  (6i).    Return  to  an  Order  of  the  House  of  the  27th  January,   1913,   for  a  copy  of  all  lei 

doeuni.  uns,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing ,  the  dismissal  of  Utorge  L.  Brown,  officer  in  charge  of  the  Dominion  lighthouse, 
pn  ,1  i  (ntario,  and  the  appointment  of  his  successor.  Presented  March  23, 
1914.— Mr.   Proulx v"'    printed, 

44  (C/O-    Return  to  an  Order  of  the  House  of  the  15th  January,   1913,   for  a  copy  of  all  letters, 

<jt„  ,  uns,   reports,  correspondence,  and  recommendations  in  any  way  relat- 

•     missal  of  J.    Lane,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 

Presented  March  23,  1914.— M*.  MaoNutt Not  printed. 

44  (61).    Rel  irn   to  an  Order  of  the  House  of  the  15th  January,   1913,   for  a  copy  of  all  lei 

documents,  telegrams,  reports,  correspondence,  and  recommendations  in  any  way  relat- 
ing to  the  dismissal  of  D.  Perrin,  employee  of  the  Marine  shipyard  at  Prescott,  Ontario. 
Presented  March  23,   1914.— Mr.  Lemieux Not  pri>; 

44  (6m).   Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  copy  of  all  letl 
documents,   telegrams,  reports,  correspondence,   and  recommendations  in  any   W 
Ing   to   the  dismissal   of    J.    A.    Mundle,   employee    of    the   Marine  shipyard   at    I 
Ontario.     Presented    March   23,   1914. — Mr.   Maclean    (Halifax) Not   print 

44  (Gn).   Return  to  an  Order  of  the  House  of  the  16th    February,   1914,   for  a    return    showing 
the  name  of  the  postmaster  of  the  Parish  of  St.    Lambert,  County  of  Levis,  who,   it  is 
stated,  was  dismissed  from  office  since. September,   1911,  the  reasons  for  such  d 
the   nature  of   the   complaints   made   against   him,    the    names   of  the   parties   who   made 
those  complaints,    together   with   a   copy    of   all   corn-  and     telegrams   relating 

thereto,  the  name  of  the  inquiring  commissioner,  an  1  report  of  investigation,  if  any, 
and  of  all  evidence  taken  at  the  investigat  on,  th<  '>  recommended 

sor,   names   of   the   parties   by   whom    the   Government    was    represented   at 

investigation,  with  a  detailed  statement  of  all   the  accounts  paid  pr  to  be  paid  b 

i    in  connection   with  the  aforesaid   dismissal   and   investigation,   the  nan 

9   who  received  any  money  or  flle*d    their    accounts    In  connection  witl 

investigation    and   the  amount   awarded    to    or   claimed    by    each    of   them.       Pr* 

March  23,  1914. — Mr.  Bourassa Not  p 

44  (6o).    Return  to  an  Order  of  the  House  of  the  2nd   February,  191!.  for  a  return  shown 
changes  in  postmasterships  in  Bonaventure  County  from  January  1,  1913,  to 
a  list  of  dismissals,   an  1   reasons  therefor,  and  of  new  appointments,  also  a 
reports,   correspondence,   petitions   and    do. -uments    generally    bearing  on   this   su 
togetl  er  v.  of  post   office  contracts  cancelled  in  said  constituency,   with   r 

therefor,   if  any,   and   of  new   contracts   awarded,    with   the  old    rate   and    the   new 
whether' tenders'  were  called   for,   in   each  case,   and  whether  contracts  were  awai 
lowest  tenderer  or  not.      Presented   March    23,    1914. — Mr.   Marcil    (Bonavem 

Not  printed. 

44  (6P).   Return  to  an  Order  of  the  House    of    the  2nd   February,    1914,    for    a    return    of  all 
reports    mi  dence  and 

of  customs  officials  in  Bonaventure  county  from  Janu          L,  1  •  :'  wlth 
tement  of  salaries  paid  to  old  and  new  o;                                            Beommendatl 
i     appointed,    if  any.      Presented    March 
x,,t   P 

44  I  6'/)     Return  to  an  Order  of  the  House  of  the  2nd  February.  turn  show 

the   number  of  dismissals  from  office  since  October  1,   1911,   not 

rs  in  the  County  of  A  with  the 

of  the  disi  dismissal,  and 

or   complaints  uch   official  of    all    con 

s,  petitions,  protests  and  other  documents,  and  of 
and  of  the  reports  of  Investigations,  where  such  were  held  with  ■■ 
relating  thereto,   or  to  thi  ment   of  su 

And   also   I  to   fill    thi     w 

nd  the  names  of  tl                     by   whom                             e    respecti\ 
m^ru;  ointment.      Present  son Not  printed, 

37 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  (6r).  Supplementary  Return  to  an  Order  of  the  House  of  the  3rd  March,  1913,  for  a  return 
showing  in  detail  the  number  of  dismissals  from  public  offices  and  positions  of  employ- 
ment by  the  present  Government  since  the  11th  day  of  October,  1911,  to  this  date,  in 
the  constituency  of  Queen's.  Shelburne,  Nova  Scotia,  in  connection  with  any  of  the 
departments  of  the  public  service,  not  including  cases  in  which  orders  have  already 
been  passed  ;  together  with  the  names  of  the  dismissed  officials  or  employees,  the  rea- 
son for  their  respective  dismissals,  the  complaints  or  charges  against  them,  and  by 
whom  made  ;  together  with  a  copy  of  all  correspondence,  letters,  telegrams  and  other 
communications  with  respect  to  each  such  case  of  dismissal,  and  of  all  minutes  of  evi- 
dence of  investigations,  where  any  such  were  held  and  of  all  reports  relating  to  such 
dismissals  now  in  the  possession  of  any  of  the  departments  of  the  Government,  also  the 
names  of  all  parties  appointed  to  fill  the  vacancies  caused  by  such  dismissals,  and  the 
names  of  the  persons  by  whom  the  same  may  have  been  respectively  recommended  for 
appointment ;  together  with  a  detailed  statement  of  all  amounts  and  expenses  paid  by 
any  department  in  connection  with  the  said  dismissals  and  investigations  or  removals 
from  office.      Presented  March  26,  1914. — Mr.  Law Not  printed. 

44  (6s).  Supplementary  Return  to  an  Order  of  the  House  of  the  10th  December,  1912,  for  a 
return  showing  all  the  public  officers  dismissed  by  the  present  Government  in  the  elec- 
toral district  of  Kamouraska,  with  the  names  and  duties  of  such  persons  respectively, 
the  reason  for  their  dismissal,  the  nature  of  the  complaints  brought  against  them,  also 
of  all  correspondence  relating  thereto  and  reports  of  inquiries  in  cases  where  such  have 
been  held.      Presented  March  26,  1914. — Mr.  Lapointe   (Kamouras'kai) Not  printed. 

44  (©*)■  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  return  showing  the 
name  of  the  postmaster  of  the  Parish  of  Notre  Dame  de  Charny,  County  of  Levis,  who, 
it  is  stated,  was  dismissed  from  office  since  September,  1911,  the  reasons  for  such  dis- 
missal, the  nature  of  the  complaints  made  against  him,  the  names  of  the  parties  who 
made  those  complaints,  together  with  a  copy  of  all  correspondence  and  telegrams  relat- 
ing thereto,  the  name  of  the  inquiring  commissioner,  and  report  of  investigation,  if  any, 
and  of  all  evidence  taken  at  the  investigation,  the  names  of  those  who  recommended  the 
successor,  names  of  the  parties  by  whom  the  Government  was  represented  at  such  inves- 
tigation, with  a  detailed  statement  of  all  the  accounts  paid  or  to  be  paid  by  any  depart- 
ment in  connection  with  the  aforesaid  dismissal  and  investigation,  the  names  of  the 
parties  who  received  any  money  or  filed  their  accounts  in  connection  with  said  investi- 
gation, and  the  amount  awarded  to  or  claimed  by  each  of  them.  Presented  March  31, 
1914. — Mr.   Bourassa    Not  printed. 

44  (6m).  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  copy  of  all  telegrams, 
letters  and  correspondence  in  connection  with  the  dismissal  of  Charles  S.  Melanson, 
postmaster  of  Corberrie,  Digby  County,  N.S.      Presented  April  1,  1914. — Mr.  Law  . 

Not  printed. 

44  (6u).  Return  to  an  Order  of  the  House,  of  the  11th  February,/  1914,  for  a  return  showing 
reasons  for  the  dismissal  of  Gordon  McDonald,  homestead  inspector  in  the  Grouard  Land 
Agency,  the  date  of  his  appointment  and  of  dismissal,  and  salary  at  time  of  dismissal ; 
also  the  names  of  inspector  appointed  in  his  place,  with  date  of  appointment  and  salary. 
Presented  April   2,   1914. — Mr.  Oliver Not  printed. 

44  (6k>).  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  17th  Feb- 
ruary, 1913,  for  a  copy  of  all  letters,  papers  and  documents  relating  to  the  appointment 
of  W.  F.  Slack  as  clerk  of  works  in  the  Department  of  Public  Works  at  Ottawa  ;  a 
copy  of  the  charges  against  the  said  W.  F.  Slack,  which  were  investigated  by  Honour- 
able F.  D.  Monk,  and  of  all  the  letters  suspending  and  re-instating  the  said  W.  F.  Slack ; 
of  the  employees  memorial,  dated  May  11,  1912,  and  addressed  to  Honourable  F.  D. 
Monk ;  praying  for  the  retention  in  office  of  the  said  W.  F.  Slack  ;  a  copy  of  the  charges 
investigated  by  Commissioner  R.  V.  Sinclair,  of  the  evidence  taken  and  the  reports  made 
by  the  said  commissioner ;  and  also  of  all  correspondence,  requests,  recommendations 
and  orders  in  council  relating  to  the  dismissal  of  the  said  W.  F.  Slack.  Presented  April 
2,  1914. — Mr.  Murphy Not  printed. 

44  (6jc).  Return  to  an  Order  of  the  House  of  the  28th  April,  1913,  for  a  copy  of  all  correspond- 
ence, memoranda,  reports,  telegrams,  and  of  all  documents  whatsoever,  in  connection 
with  and  having  relation  to  the  dismissal  of  William  Brunelle,  lighthouse  keeper  at 
Pointe  a  Citrouille,  County  of  Champlain,  Province  of  Quebec.  Presented  April  2,  1914. 
— Mr.    Bureau    Not    printed. 

44  (6y).  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  copy  of  all  documents, 
correspondence,  petitions,  recommendations,  &c,  in  connection  with  the  dismissal  of 
Arthur  Levesque,  light  keeper  at  Grosse  Isle,  Kamouraska,  and  with  the  appointment 
of  his  successor?      Presented  April  7,  1914. — Mr.  Lapointe  (Kamouraska)  .  .Not  printed. 

44  (62).  Return  to  an  Order  of  the  House  of  the  28th  April,  1913,  for  a  copy  of  all  correspond- 
ence, memoranda,  reports,  telegrams  and  all  other  documents  whatsoever  having  refer- 
ence to  the  dismissal  of  L.  Fhilippe  Carignan,  lighthouse  keeper  at  Champlain,  County 
of  Champlain.      Presented  April  2,  1914. — Mr.  Bureau Not  printed. 

38 


4-5  Oeorge  V.  Alphabetical  Index  to  Sessional  Tapers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  (7a).   Return  to  an  Order  oft  he  House  of  the  23rd  March,  1914,  for  a  copy  of  all  documents, 

petitions,    con  ommcndations,    investigations,   &c.    in    connection    with    the 

■  >    of    Dominique  Levesque,    lightkeeper    at    I  elle   wharf,    County    of 

Kamouraska,  and   with    the  appointment  of  his  successor.      Presentei3   Ajiril   7,   1914. — 

^r^.    Lapointt  0 Not    printed. 

44  (7/;).    Return   to  an  order  of  the  House  of  the  2nd  February,   1914   .for  a  return  showii 
ail  the  number  of  dismissals  from  public  offices  by  the  men!    in 

rict   Of  Shefford   from  the  1st  of  O  LI,   not  already  brom- 

to  the  present  date;   together  with  the  names  of  the  d 
their  dismissal,  the  complaints  against  such  < 
rase    and  the  nan:  in  office.      Presented  April   16,   101! 

Not 

44  (7c).  Supplementary  Return  to  an  Order  of  the  House  of  the  lOtl  112,  for  a 
return  showing  all  public  officers  removed  by  the  present  Government  in  tl  I  of 
port]  er  with  the  names  and  duties  of  each  person,  the  r  dis- 
missal, the  nature  of  the  complaints  brought  against  them,  also  a  copy  of  a  md- 
ence  relating  thereto  and  reports  of  inquiries  in  cases  where  such  wen 
sented   April  16,  1914.— Mr.  Delisle -Y";    I '■ 

44  (7d).    Return  to  an  Order  of  the  House  of  the  4th  February,  1914,  for  a  copy  of  all  corre- 
lative to  the  dismissal  of  Alex.  W.   Finlayson,  keeper  of  light  on  St.   Esprit 
inty,    N.S.,   and  to  his  resignation   and   the  appointment   of  a 
ril    17,    1914.— Mr.    Kyte Vol 

44  (7c).   R  turn  to  an  Order  of  the  House  of  the  4th  March,  1914.  for  a  copy  of  all  papers,  evi- 
&c,   in  connection  with  the   investigation  held  by  the  Department  of  Marine  and 
ries  against  the  light  keeper  of  Cape  Cove,  County  of  Gaspe,   in  1911.  ' 

April    17.    1914— ifr.    Lemieux -v"'    V-   > 

44  (7/)-   Return  to  an  Order  of  the  House  of  the   16th  February,   1914,   for  a  copy  of  all   tele- 
grams, correspondence  and  documents  of  all  kinds  in  any  way  relating  to  the  i 
or  suspension  from  duty  of  Dan  Cormier,  an  officer  in  the  life-saving  station  at  Eastern 
air,    Inverness   County,    Nova    Scotia.        Presented    April    21,    1914. — Mr. 
mess) '•  ' 

44  (7")-    Return  to  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  documents 

ng  on  the  appointment  and  dismissal  of  Ben.  V.  Willett,  as  light  keeper  at  Point 

Duthie.  Quebec,  and  of  the  appointment  of  James  Doddridg  ior,   as   well 

those  bearing  on  the  contemplated  removal  of  that  light  to   Maria   wharf. 
sented  April  21,   l'.'l  l       Mr.  Marcil  (Bonavcnlure) ■ 

44  (7ft).   Return  to  an  Order  of  the  House  of  the  12th  February.  1914.  for  a  return  showing  the 
•   of  the  postmasters  who  have  been   dismissed    in   the   County   of   Levis  since   th« 
month  of  September,   1911  ;   the  number  of  the  dismissed  postmasters,   since  the  month 
of   September,    1911,    who    have   been    appoint.  of   postmasters   dismissed 

under   the  late  administration;  and  the  names  of  the  postmasters  who  were  dismissed 
under  the  late  administration.      Presented   April   22,    1914.— .If r.   I: 

44  i  7i).   Return  to  an  Order  of  the  House  of  the  2nd  March,  1914,  for  a  copy  of  all  corres 
papers,  documents,  evidence,  reports,   telegrams.  &c,  relating  to  the  dismis 

McLellan,  late  Light  keeper  at  Fish  Island,  Prince  Edward  Islan 
28,  1914.— Mr.  Hughes   ( Kings,  P.E.I.) VTot  p 

44     7  1     i     turn  to  an  Order  of  the  House  of  the  6th  April.   1914,   for  a  copy  of  all   documents 
g  on   the  dismissal   of  Thomas  Le  Blanc,   as  postmaster    of    Allard.    Bonaventure 
ointment  of  his  successor.      Presented  April   30.   1914.- 

44  (7fc).    Return  to  an  Order  of  the  House  of  the  21st  April.  191 3  y  of  all  letters 

ports  and  other  document 
ler,  Llghtkeeper 
ted    with    the    investigation,    distinguish;-  Id    the 

COmi:  ling  expenses  and   witness  fees:   and   of   all   papers   connected 

ppointment  of  Mr.  Ehler's  successor.     Presei  1911.—  ' 

;    printed. 

44  n   to  an   Order  of  the  House   of  the   2nd    March.    1914.   for  a   copy  of  all   letters, 

telegrams,  reports,   papers   and    documents   in   the   possession 

Samuel 

aforlh.  Ontario,  ar.d  if  V 
of  the  investigator  and  witnesses,  with  a  '1  letters. 

ns<  or  oth<  •  ointment  of  Mr. 

»«a -v"(   P 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  (7m).  Return  to  an  Order  of  the  House  of  the  6th  April,  1914,  for  a  copy  of  all  petitions, 
letters,  complaints  and  other  documents  relating  to  the  dismissal  of  Charles  McPherson, 
postmaster  at  North  Riverside,  County  of  Guysborough,  N.S.,  and  of  all  recommenda- 
tions and  correspondence  relating  to  the  appointment  of  his  successor ;  also  a  copy  of 
all  evidence  and  of  the  report  of  the  investigation,  if  any,  and  a  statement  of  the 
expenses  of  said  investigation.      Presented  May  8,  1914. — Mr.  Sinclair Not  printed. 

44  (in).  Return  to  an  Order  of  the  House  of  the  9th  March,  1914,  for  a  copy  of  all  letters,  tele- 
grams, petitions,  notes  of  evidence,  charges,  if  any,  and  other  papers  and  documents 
relating  to  the  dismissal  of  Christian  L.  Ehler,  postmaster  at  Queensport,  N.S.,  and  of 
all  correspondence,  petitions  and  other  papers  and  documents  relating  to  the  appoint- 
ment of  his  successor,  with  a  detailed  statement  of  the  expenses  of  the  said  investiga- 
tion,  if  any.      Presented   May    11,   1914. — Mr.  Sinclair Not  printed. 

44  (7o).   Return  to  an  Order  of  the  House  of  the  12th  March,  1914,  for  a  return  showing: — 

1.  Whether  Christian  L.  Ehler,  postmaster  at  Queensport,  N.S.,  has  been  dismissed; 
and  if  so,   when? 

2.  Whether  the  charges  against  this  postmaster  were  in  writing,  and  by  whom  the 
said   charges  were  signed? 

3.  What  the  charges  were? 

4.  Who  conducted  the  investigation,   if  any? 

5.  Whether  the  investigation  took  place  after  the  dismissal  or  before? 

6.  ^Whether  the  commissioner  recommended  the  dismissal  of  this  postmaster? 

7.  The  names  of  the  witnesses  examined? 

8..  The  expense  of  the  investigation  in  detail? 

9.  If  the   Postmaster   General   is   of   the    opinion    that    the    evidence  taken   at   the 
investigation  justified   this   dismissal?      Presented   May   11,    1914. — Mr.   Sinclair. 

Not  printed. 

44  C!P).  Return  to  an  Order  of  the  House  of  the  19th  February,  1913,  for  a  copy  of  all  letters, 
petitions,  telegrams,  complaints,  findings,  reports  and  other  papers  in  the  possession  of 
the  Post  Office  Department,  or  any  Department  of  the  Government,  relating  to  the  dis- 
missal or  discharge  of  James  White,  postmaster  at  Sidney.  British  Columbia,  and  if 
there  was  an  investigation,  the  names  of  the  witnesses  examined  and  a  detailed  state- 
ment of  the  expenses  of  such  investigation ;  also  of  all  letters,  telegrams,  recommenda- 
t'ons  and  other  papers  connected  with  the  appointment  of  his  successor.  Presented 
May  11.   1914. — Mr.  Sinclair Not  pi  inted. 

44  (7g).  Return  to  an  Order  of  the  House  of  the  9th  March,  1914,  for  a  copy  of  the  petition, 
recommendations  and  other  correspondence  relating  to  the  change  in  the  location  of  the 
post  office  at  Mount  St.  Patrick  in  South  Renfrew,  and  the  dismissal  of  the  postmaster. 
Presented  May  11,  1914. — Mr.   Graham Not  printed. 

44  (7r).  Return  to  an  Order  of  the  House  of  the  16th  February,  1914.  for  a  copy  of  all  docu- 
ments bearing  on  the  dismissal  of  the  officer  in  charge  of  the  Port  Daniel  West,  Quebec, 
lobster  hatchery,  Edward  Dea,  and  on  the  appointment  of  his  successor.  Presented 
May   15,   1914. — Mr.   Marcil    (Bonavenlure) Not  r> 

44  (7s).  Return  to  an  Order  of  the  House  of  the  20th  April,  1914.  for  a  copy  of  all  correspond- 
ence in  connection  with  the  dismissal  of  A.  C.  Cameron  of  Fairlight,  Saskatchewan, 
from  his  position  as  mail  contractor.       Presented  May  16,   1914. — .V)-.    Turriff. 

Not  printed. 

44  (70-  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  copy  of  all  charges, 
co  responrlence,  letters,  petitions,  telegrams  and  other  documents  relating  to  the  dis- 
missal of  Mr.  Geo.  F.  Payne,  postmaster  at  Granby,  Shefford  County.  Quebec,  and  of 
the  appointment  of  his  successor,  Mr.  J.  L.  Dozois  N.P.,  and  also  of  the  transfer  of  the 
said  office  from  the  one  to  the  other,  together  with  a  copy  of  the  evidence  taken  at 
all  investigations  held  in  connection  with  the  said  dismissal,  appointment  and  transfer, 
and  of  -the  reports  of  said  investigations.     Presented  May  16,  1914. — Mr.  Boivin. 

Not  printed. 

44  (7«).  Return  to  an  Order  of  the  House  of  the  30th  March,  1914,  for  a  return  showing  the 
names  of  the  postmasters  who  have  been  dismissed  from  the  office  since  1900.  in  the 
County  of  Portneuf,  the  number  of  investigations  and  the  names  of  those  whose  cases 
were  investigated.      Presented  May*16,   1914. — Mr.  Delisle Not  printed. 

44  (7v).  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  copy  of  all  letters, 
telegrams,  correspondence,  complaints  and  protests  on  file,  reefrring  to  the  dismissal  of 
the  late  postmaster  at  Havre  Boucher,  N.S.,  and  to  the  appointment  of  a  successor. 
Presented  May  16,   1914. — Mr.   Chishohn   (Antigonish) Not  printed. 

44  (Tw).  Return  to  an  Order  of  the  House  of  the  6th  April,  1914,  for  a  copy  of  all  documents, 
investigations,  reports  and  letters,  concerning  the  dismissal  of  William  Campbell,  light 
keener  on  the  wharf  at  New  Richmond,  Quebec,  and  the  appointment  of  James  Robert- 
son as  his  successor;  together  with  a  copy  of  recommendations  and  the  letters  respect- 
ing the  appointment,  if  any.      Presented  May  29,  1914. — Mr.  Marcil   (Bonaventvre). 

Not  printed. 

40 


4-5  George  V.  Alphabetical  [ndex  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

44  (7x).   Supplementary   Return   to  an   Order  of  the   House   of   the   2nd    February,    1914,     for    a 

n  Bhowing  In  detail  the  number  of  dismissals  from  public  offices  and  positions    of 

employment  l>y  the  present   Government  since  the  first  day  of  to  date, 

in  the  county  o  -hind,  X,  w   Brunswick,   in  connection   with  any  of  tl 

tnenta  of  th.     Public   Service,   except    the  >gether    with   the 

employees,    the  reasons  for  then  missal, 

the  complaints  or  charges  against    them,  and   by  whom  ma  therwitha   i 

itions    with  to  each  such 

case  of  dismissal  and  of  all  minutes  of  evidence  of  investigations  where  any  sucl 
and  of  all  reports  relating  to  such  dismissals  now  in  th< 

rtments  of  the  Government,  or  of  thi    Govi  or  of 

the  ofRc  als  of  the  intercolonial  and  the  Prince  Edward  Island  Ra]  names 

of  all  parties  appointed  to  fill  the  vacam  !  by  such  dism 

of  the  persons  by  whom  the  same  have  been  respectively  recommended  for  appointment; 

to     lie-  wjth  a  detailed  statement  of  all  amounts  and  expenses  paid  by  any  department 

in  connection  with  th  lis  and  investigations  or  removals  from  office.     Pre- 

l  June  2,  101-1  on Not  print*  d. 

44  (T.i/i.  Return  to  an  Order  of  the  House  of  the  lit!.  April,  1913,  foi  a  return  showing  the 
detail  and  number  of  dismissals  from  public  offices  in  the  Department  of  Marine  and 
Pi  lie  [es  from  December  5,   L912,  to  this  date,  in  the  County  i  names 

of  the  dismissed  occupants,  the  reasons  for  their  dismissal,  the  con 

lis,  and  a  copy  of  all  correspondence  with  n 
o'  in  3,  where  such  were  held  ;  as  w<  i  of  the  new  appointn 

by  the  department,  with  names,  residence,  salaries  and  i  ipy  of  all   i 

mendations  of  such  appointments.      Presented  June  2.  1914. — Mr.  Marcil  (Bo 

Nc 

44  (7~).   Return  to  an  Order  of  the  House  of  the    1th    May,    1914,    for  a  copy  of  all   complaints 
and  otl  er  documents  bearing  upon  the  dismissal  of  J,  R,  Di  nison  as  postmaster  o 
mond,   Quebec,   and   the   appointment    of  his    successor.       Presented   June    2.    1914 

'1'obin      y 

44  (8a).    Return  to  an  Order  of  the  House  of  the  4th  May.   1914,   for  ,,nd- 

ence  I  with   the  Department    of     [nland    Revenue   and    thi 

can    and    A.    M.    Coldwell,    New    Carlisle.    Quel 
ton    N.B.,  or  R  mnection  with  the  dismissal  of  Arthur   B 

of  Weights  ted  June 

'.      Mr.    Marcil y„,    p 

44  (86).   Su    plementary   Return  to  nn  Order  of  the  House  of  the  3rd   March,   1913,  for  a   return 

showing  in  detail  the  number  of  dismissals  from  public  offic<  mploy- 

by  the  present  Government  since  the  11th  day  of  October,   1911,  to  this  date,  in 

the  County  of   Annapolis,    Nova   Scotia,   in  connection    with   any   of   the  departments'  of 

but    not   including  cases  in   which   orders  h-  -. 
with   the   names  of  the  dismissed  officials  or   employees,    the    ■ 
dismissals,  the  complaints  or  charges  against   them,  and  by  whom   made;   to 
a   copy  of  all  correspondence,  letters,  telegrams  and  other  communi  iih  respect 

■     dismissed,   and  of  all  minutes  of  evidence  of  investigations 
nd  of  all  ■      such  dismissals  now 

of  any  of  the  departments  of  tl  men!  ;  also  the  names  of  all   p 

to  fill  lis,  and  the  names  of  the  perse  om  tne 

same  have  been   r  ly   recommended    for   appointment:    I  •    ill   a    detailed 

aent  of  all  amounts  and  i  ■  artment   it  th  the 

:isations  or  removals  from  o:!  1914. ■ 

Mr.    Chisholm    (Antigonish) v,,-    >>    >■ 

44  (8c).  Order  of  of  the  ISth  February,  1914,  for  a  copy  of  all 

.    complaints,    memorials,    corn 
relating  to  officials  in  any  department  of  the  Govern  the 

numb  tigations  held  in  res] 

- 
office  in  the  half 

of                                                          'rovince  of  Prin  12, 

1914       Mr.    li  ught  s    i  Kings,    P.B.I.)  . • 

44  (id).   Return   to     n  Order  of  the  House  of  the  1st  June,   1914,  for  i  -   nn,i 

Jeremiah  Decoste,  mate  and  craneman,  err. 

of  1012.   and  of  all   rep 
had    with    the    Department     of     Public     Works,     or     any     o 
re-:  t.      Presented  June  12,  1 

45.   Return  to  an  Order  of  the                       the   tjth                          for  a  co:  ;ions 
ma                                                          Association  to 

and   March   31.    1913,   with   the   replies                                    Pr<  -■■nted  Jam:  Vr.' 

OUvi  r ffot  printed. 

41 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

46.  Return  to  an  Order  of  the  House  of  the  16th  January,  1913,  for  a  return  showing  the  num- 

ber of  bushels  of  grain  and  sacks  or  barrels  of  flour  which  were  shipped  from  Fort 
William  and  Port  Arthur  by  vessel  during  1912,  and  the  different  kinds  of  grain  respec- 
tively ;  to  what  points  were  the  same  shipped  in  Canada  and  the  United  States  giving 
Quantities  and  kinds  respectively,  and  at  what  points  in  Canada  was  grain  or  flour 
received  by  vessel  from  the  United  States,  giving  the  quantities  and  kinds  respectively. 
Presented  January  19,   1914. — Mr.  Bennett    (Simcoe) Not  printed. 

47.  Return  to  an  Order  of  the  House  of  the  7th  May,  1913,  for  a  copy  of  the  report  concerning 

Indian  Titles  which  was  presented  to  the  Superintendent  General  of  Indian  Affairs 
under  date  of  August  20;  1909.      Presented  January  19,  1914. — Mr.  Thompson  (Yukon). 

Not  printed. 

48.  Copy  of  Order  in  Council  No.  P.  G.  3002,  dated  29th  November,  1913,  in  respect  to  Pensions 

or  Gratuities  to  officers  of  the  Royal  Canadian  Navy,  in  accordance  with  section  47  of 
the  Naval  Service  Act,  1910.      Presented  by  Hon.  Mr.  Hazen,  January  19,  1913. 

Not  printed. 

49.  Return  to  an  Order  of  the  House  of  the  26th  May,  1913,  for  a  copy  of  all  telegrams,  letters, 

&c.  from  the  Department  of  Customs  sent  to  or  received  from  John  C.  Bourinot,  Port 
Hawkesbury.  customs  officer,  during  the  years  1895-6-7.  Presented  January  19,  1914. 
— Mr.  Chisholm   (Inverness) frot  printed. 

49«- -Return  to  an  Order  of  the  House  of  the  26th  May,  1913,  for  a  return  showing  a  complete 
list  of  the  seizures  made  by  John  C.  Bourinot,  during  his  incumbency  as  acting  preven- 
tive officer  from  1884  to  1886  ;  also  during  his  term  of  office  as  Collector  of  Customs  for 
the  Port  of  Hawkesbury  from  1886  to  1898.  also  during  his  term  of  office  of  special 
officer  of  customs  from  1898  to  1912  ;  with  the  date  of  each  seizure,  number  of  each 
seizure,  name  of  party  from  whom  seizure  was  made,  in  case  of  vessels,  the  names  of 
the  vessels ;  also  the  names  of  the  owners  of  such  vessels,  the  amount  of  each  seizure, 
name  of  port  where  seizure  was  made,  and  the  amount  of  the  seizures  made  by  him 
from  1S84  to  May  1,  1912,  for  the  whole  Province  of  Nova  Scotia.  Presented  January 
19,   1914. — Mr.   Chisholm    (Inverness) Not  prmted. 

50.  Statement  of  Governor  General's  Warrants  issued  since  the  last  session  of  parliament    on 

account  of  1913-14.      Presented  by  Hon.  Mr.  White,  January  19,   1914 Not  printed. 

51.  Statement  in  pursuance  of  Section  17  of  the  Civil  Service  Insurance  Act,  for  the  year  ending 

March  31,  1913.      Presented  by  Hon.  Mr.  White,  January  19,  1914 Not  printed. 

52.  Statement  of  Superannuation  and  Retiring  Allowances  in  the  Civil  Service  during  the    year 

ending  December  31,  1913,  showing  name,  rank,  salary,  service,  allowance  and  cause  of 
retirement  of  each  person  superannuated  or  retired,  also  whether  vacancy  is  filled  by 
promotion  or  by  appointment,  and  salary  of  any  new  appointee.  Presented  by  Hon. 
Mr.  White,  January  19,1914 Not  printed. 

53.  Statement  of  Receipts  and  Expenditures  of  the  Ottawra  Improvement  Commission  to  March 

31,   1913.      Presented  by  Hon.   Mr.  White,  January  19,   1914 Not  printed. 

54.  Statement  of  expenditure  on  account  of  "  Miscellaneous  Unforeseen  Expenses,"  from  the  1st 

April,  1913,  to  the  14th  January,  1914,  in  accordance  with  the  Appropriation  Act  of 
1912.      Presented  by  Hon.  Mr.  White,  January  19,  1914 Not  printed. 

55.  Statement  of  the  affairs  of  the  Royal  Society  of  Canada,  for  the  year  ended  April  30,  1913. 

Presented  by  Hon.  Mr.  White,  January  19,  1914 Not  printed. 

56.  Statement   of  Temporary  Loans   since    March    31,    1913.        Presented    by    Hon.   Mr.    White, 

January  19,   1914 Not  printed. 

57.  Statement   of  Treasury  Bills   discounted   since  March    31,    1913.        Presented  by    Hon.   Mr. 

White,    January    19,    1914 Not   printed. 

58.  Certified   List   of  Shareholders  of  the  Montreal    City    and    District   Savings  Bank,   and  La 

Caisse  D'Economie  de  Notre  Dame  de  Quebec,  as  on  the  31st  December,  1913.  Pre- 
sented by  Hon.  Mr.  White,  January  19,  1914 Not  printed. 

59.  Copies  of  General  Orders  promulgated  to  the  militia  for  the  period  between  November   18, 

1912,  and  November  25,  1913.      Presented  by  Hon.  Mr.  Hughes,  January  19,  1914. 

Not  printed. 

60.  Return  to  an  Order  of  the  House  of  the  30th  April,  1913,  for  a  copy  of  the  report  made  by 

the  Inquiring  Commissioner,  Mr.  J.  H.  Bergeron,   in  the  inquiry  lately  held  by  him,  at 
bee,  re  Doctor  J.  D.  Page,  of  Quebec  ,and  of  the  reports  made  by  the  advocate    of 
the  complainant  and  defendant  in  the  same  cause  at  the  request  of  the  Inquiring  Com- 
missioner.     Presented  January  20,   1914. — Mr.  Boulay Not  printed. 

61.  Return   to  an  Order  of  the  House  of  the   26th    March,    1913,    for    a   copy  of  all  petitions, 

reports,  recommendations,  correspondence,  letters,  telegrams  and  other  communications 
concerning  the  east  half  of  section  36,  in  township  6,  range  8,  west  of  the  fourth  meri- 
dian.      Presented  January   20,   1914. — Mr.   Buchanan Not  printed. 

42 


4-5  George  V.  Alphabetical  Index  fco  Sessional  Papers.  A.  1914, 


CONTESTS  OF  VOLUME  28— Continued. 

61"     Return  to  an  Order  of  the  Mouse  of  the  2  1th  February,   1913,  for  a  copy  of  all  memoranda, 
or  other  documents  in  the  possession  of  the  Department  of  the   I? 
rig   to  the  N.W.   i  ol  md  the  S.W.  i  of  7-49-28-4.      Presenl        I 

9  1  4. — Mr.  Oliver Not   p 

62.  Return  to  an  Order  of  the  House  01  iary,   1913.   for  a  copy  of 

mged  between  the  M                    Labour  and  thi  •      R 

strikers  on  their  application   for  a  Board  of  Conciliation  and  Investigation. 
January   20,    1914.      Mr.   Lemieux \nt   p 

63.  By-laws  of  the   .Moravian    Indians  of  the  Thames  and  Regulations  of  th 

t.    Francis                       by    His   Excellency   the   a                   'or  in   Council  on   thi 
•1.1   the   21st  April,   1913,   respectively.       Presented   by   Hon.    Mr.    Co 
ixy   20,   1911 

64.  General   Rules  and  Orders  of  thi  uer  Court  of  Canada  made,  respectively,  on  the  24th 

r,   1913,    and    the  13th    Di  L913.        Presented    by     Hon.    Mi 

20,    1914 \"i    , 

65.  Regulations  under  "  The  Destructive  Insect  and  Pest  Act." — I  Not  i> 

66.  Rem  s  uties  and  refund  under  Section  92,  Audit  Act. —  (Senate) Not  pr 

67.  Return   to  an  Order  of  the  House  of  the  19th  a  return   showing  a  con 

ient   of  costs   of   pro  i  intenance,  operation,    and 

agement,  and  receipts  of  the  Dog  Fish  Reduction   Works  at  Clark's  Harbour,   N 
the  years  1910,   1911  and  1912.      Presented  January  21,   1914. — Mr.   Ma* 

68.  Return  to  an  Order  of  the  House  of  the  21st  .May.    1913,  for  a  copy  of  all  papers,    1. 

documents,  contracts,  settlements,  records  of  settlements,  and  all  o1 

m   nts  in                                  g  to  the  claim  of  the  Rainy  River  Navigation  Company  against 
the  <  iovernment,  arising  out  of  a  subsidy  agreement  for  the  operation  of  certain 
between    Fort   Frances  and   Kenora  for   the  season   of   1911,   or   in   connection    with    the 
meht   of   the   said   claim,   or  of  the  said   subsidy.       Presented   January    21,    1911. — 
Mr.   Maclean    <  York) \,,i     , 

69.  Return  to  an  Order  of  the  House  of  the  31st  March,  1913,  for  a  copy  of  all  correspond 

rs,   telegrams,   reports,   recommendations,   certificates,   and    of    all    other 
relating  to  the  appointment  of  Mr.  J.   S.  Jackson  as  superintendent  of  the  Gov: 
shipyards  at  St.  Joseph  de  Sorel.      Presented  January   22,    1914.— Mr.   Cardin. 

Not  pn 

70.  Return  to  an  Order  of  the  House  of  the  29th  January,  1913,  for  a  copy  of  all  letters. 

rams,  complaints,  reports,  bonds  of  indemnity,  and  all  other  : 
ments   in  the  possession  of  the  Post  Office  Department,  or  any  department  of  the  Gov- 
ernment,  relating  to  the  letting  of  a  contract  for  carrying  the  mails  between  Sherbrooke, 
County   of  Guysborough,   N.S.,   and   Moser's   River,   County  of  Halifax,   N.S.,   during  the 
years   1911   and   1912.       Presented   January   22.    1911.      Mr.   Sinclair.... 

70a-   Return  to  an  Order  of  the  House  of  the  29th  January,   1913,  for  a  copy  of  all  letters,  and 
other   documents   relating  to   the   mail    contract    between    Scotsburn   Station    and     West 
Bran                     John,  County  of  Pictou.   in  the  year  1912.      Presented  January   22 
■ — Mr.   Macdonald    

70^-    Return  to  an  Order  of  the  House  of  the  2nd  April.   1913,  for  a  copy  of  all  correspond- 
reports  and  other  documents  relative  to  the  mail  contract  between  Scotsburn  an  I 
ver  John,  Pictou  County,  since  October  1,  1911.      Presented  Janua- 
Macdonald .V,",;    -. 

70c     Return  to  an  Order  of  the  House  of  the  10th   December.   1912.   for  a   return  showing 

mail   contract   awarded   since    the    15th    of    October,    1911;    (b)    the   name  of   the 
tenderer   in    each   case;    (c)    the   figures    of    each   tender;    and    (d)      the  name   ol 
party   to    whom   such   contract   has   been   awarded.       Presented   January    22.    1914. — .ifr. 
Not   p 

70d.   Return  to  an  Order  of  the  House  of  the  15th  January,  1913,  for  a  return  showing  a  list  of 
the    mail     carriers    whose    contracts    have    been     i 

sent    Government   in    the  County   of  Two   Mountains,     the   names   of   such    persons,    the 
reasons  for    cancelling    or    renewing    the  said    contracts,    the  former  pi  he  pre- 

sent price  of  the  said  contracts;  also  a  copy  of  all  correspondence  relating  to  the  said 
mail  carriers.      Presented  January  22,  1914. — Mr.  Ethier 

70'      Return  to  nn  Order  of  the  House  of  the  1912,   for  a  return  showing  all   the 

mail  contracts  made  between  the  Post  I 

•1  cancelled  before  the  maturil  11,  to  the  '. 

1912,   designating  such                                                                vlng   the   name   of  the 
■     the  amount   of  the  contra*  t,   the  .    the   name 

of  th-»  district  or  districts,   and   the  county   nr                      ■•   wherein   the    - 
fornix                     •  with  the  reasons  for  such  cancellation.      Presented  February   12 
— Mr.    "  Not    prh 

43 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

70/-  Return  to  an  Order  of  the  House  of  the  29th  January,  1913,  for  a  copy  of  all  papers,  and 
documents  of  every  nature  and  kind  relating  to  a  certain  mail  contract  between  Back 
Shore  and  Pictou,  County  of  Pictou,  since  the  death  of  the  late  contractor  D.  G.  McKay, 
in  1912.      Presented  February  20,  1914. — Mr.  Macdonald.  . Not  printed. 

700-  Return  to  an   Order  of  the  House  of  the   14th  April,    1913,    for    a  copy    of  the  contract 

between  the  Post  Office  Department  and  Napoleon  Le  Blanc,  for  the  carrying  of  the 
mai's  between  Carleton  Centre  and  Carleton,  Quebec,  Railway  Station,  and  of  all 
correspondence,  petitions,  and  other  letters  bearing  on  the  cancelling  of  that  contract 
and  the  awarding  of  a  new  one,  with  a  copy  of  said  new  contract.  Presented  February 
23,  1914. — Mr.  Marcil   (Bonaventure) Not  printed. 

70^-  Return  to  an  Order  of  the  House  of  the  2nd  April,  1913,  for  a  copy  of  all  papers  relating 
to  the  mail  contract  from  Noel  to  Walton,  County  of  Hants,  during  the  present  year. 
Presented  February  26,  1914. — Mr.  Macdonald Not  printed. 

70'-  Return  to  an  Order  of  the  House  of  the  12th  May,  1913,  for  a  copy  of  all  tenders  for,  and 
correspondence  relating  to,  the  awarding  of  the  contract  for  the  carrying  of  His 
Majesty's  mail  between  Warkworth  and  Colborne,  County  of  Northumberland.  Pre- 
sented  February    26,    1914. — Mr.    Graham Not   printed. 

70J-  Return  to  an  Order  of  the  House  of  the  12th  May,  1913,  for  a  copy  of  all  correspondence, 
papers.  Sac.,  in  connection  with  the  carrying  of  the  mail  between  St.  Frangois  Xavier  de 
Brompton  and  Windsor  Mills,  Quebec.      Presented  February  26,  1914. — Mr.  Tobin. 

Not  printed. 

70k.  Return  to  an  Order  of  the  House  of  the  17th  February,  1913,  for  a  return  showing  the 
number  of  mail  contracts  cancelled  in  the  Province  of  Nova  Scotia  since  October  10, 
1911,  the  names  of  the  contractors,  the  prices  paid  to  them,  the  reason  for  the  can- 
cellation in  each  case,  and  a  copy  of  any  investigations  and  reports  had  into  the  causes 
of  such  cancellations,  the  names  of  the  new  contractors  and  the  prices  paid  to  them  in 
each  case.     Presented  March  2,   1914. — Mr.  Sinclair Not  printed. 

701-  Return  to  an  Order  of  the  House  of  the  4th  December,   1912,   for    a    return  showing    the 

number  of  mail  contracts  cancelled  in  the  County  of  Pictou  since  the  1st  of  October, 
1911  ;  the  names  of  the  contractors,  the  prices  paid  to  them,  the  reason  for  the  can- 
cellation in  each  case  ;  and  a  copy  of  any  investigations  and  reports  had  into  the  causes 
of  such  cancellations,  the  names  of  the  new  contractors  and  the  prices  paid  to  them  in 
each    case.       Presented   March    2,    1914. — Mr.    Macdonald Not   \) 

7{ym.  Return  to  an  Order  of  the  House  of  the  31st  March,  1913.  for  a  copy  of  all  tenders 
receive!  and  of  all  letters,  telegrams,  papers  and  other  documents  relating  to  the  mail 
contract  between  Tatamagouche  and  Brule  Shore.  Colchester  County,  during  the  pre- 
sent year.       Presented  March   2,   1914. — .1/?-.   Macdonald Not  printed. 

70n-  Return  to  an  Order  of  the  House  of  the  9th  December,  1912,  for  a  copy  of  all  letters,  tele- 
grams and  correspondence  referring  to  the  tenders  received  and  the  contracts  awarded, 
if  any.  for  the  carrying  of  the  mails  between  Antigonish  and  Livingstone  jCove.  Pre- 
sente  J   March   5,   1914. — Mr.   Chishohn.    (Antigonish) Not  printed. 

70o.  Return  to  an  Order  of  the  House  of  the  19th  May,  1913,  for  a  copy  of  all  telegrams  and 
correspondence  on  file  relating  to  the  mail  service  between  Antigonish  and  Livingstone 
Cove,  and  of  the  tenders  received,  and  the  contract  entered  into  for  this  service.  Pre- 
s  nted  March  12.  1914. — Mr.  Chishohn    {Antigonish) Not  printed. 

70P-  Return  to  an  Address  to  His  Excellency  the  Administrator  of  the  28th  April,  1913,  for  a 
copy  of  all  documents,  tenders,  contracts,  correspondence,  orders  in  council.  &c,  in 
reference  to  the  mail  service  between  Bridgetown,  Port  Lome  and  Hampton,  Parker's 
Cove,  Annapolis  County.  N.S.,  for  which  service  tenders  were  recently  solicited.  Pre- 
sented March  12,  1914. — Mr.  Maclean  (Halifax) Not  printed. 

70Q-  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  the  advertise- 
ment for  ten  iers,  and  of  the  tenders  received,  and  of  the  contract  awarded  last  year, 
for  the  carrying  of  the  mails  between  Antigonish  and  Livingstone  Cove,  and  of  all 
letters,  te  egrams,  correspondence  and  documents  in  any  way  relating  thereto.  Pre- 
sented   March    12,    1914. — Mr.    Chishohn    (Antigonish) Not   print'  d. 

70r-  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  return  showing  the 
names  of  all  persons  tendering,  the  amount  of  tender,  and  to  whom  awarded  in  1913, 
fo  the  i  arriage  of  mails  covering  the  following  mail  routes  in  Shelburne  County,  Nova 
Scotia  ;  Shelburne  to  Jordan  Bay  and  Jordan  Ferry  and  return  ;  Clyde  River  to  Upper 
Clyde  and  return  ;  Lower  Woods  Harbour  to  Charlesville  and  return  ;  Port  Le  Herbert 
to  Sable  River.      Presented  March  20,  1914. — Mr.  Maclean    (Halifax) Not  printed. 

70s-  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  tenders"  con- 
tracts, documents,  papers  and  correspondence  in  connection  with  tenders  and  contracts 
for  the  carriage  of  mails  between  Bridgetown  and  Port  Lorne,  Hampton  and  Parker's 
Cove,   in  1912.       Presented  March   20,    1.14. — Mr.   Maclean    (Halifax) Not  print' d. 

44 


4-5  Georgo  V.  Alphabetical  [ndes  to  Sessional  Pap  A.  1914 


CONTENTS  OF  VOLUME  28 -Continued. 

70t.   Return  to  an  Ordei    of  the   House  of  the  9th   February,    L914,   for  a  copy  of  the  contract 
ir  for  the  carrying  of  the  mails  bel  th   Lochaber  and  Col- 

nd  "i'  ail  letters,  telegrams,  and  co  .  aid  service  and 

I  contract  ed  March  23,  1914,     Mr.  Chiaholm   (Antigo 

Not   print'  il. 

70"-   Return  t<>  an  Order  of  the  House  of  the  9th  February,   1914  I 

men)    for   !>  i's  received   last  year  foi  Ing  of  tin-  mails 

imish  and  Malignant  Cove,  and  of  all  let!  rams  and  co 

my    way     relating    thereto.       Presented    March    -■".    1914 
Chiaholm    (Antigonish) Not  prii 

70''-  Order  ol  the  House  of  the  19th  March,  1914,  lor  a  n  ring  how  many 

mail  contracts  have  been    cancelled  in  the  County  of   [i  mber,   1911, 

up  to  date. 

2.  The  luiu.'  of  each  contract,  the  name  of  the  contractor,  and  the  amount  of  each 
contract. 

3.  The   reasons   foi    cancelling  the  several  contracts.       Presented  April   22,   1914. — 
.1//-.    Chisholm    (.Inverness) Not    i> 

70"'-   Return  to  an  order  of  the  House  of  the  30th   March,    1914,  ■    of  all  letb 

grams,  correspondence,  guarantee  bonds,  and  other  documents  and   security  relating  to 
th.-  renewal  of  tin-  contract   with  George   A    si    warl    to        irrying  mail  between 
Lochabir  and   West    Lochaber,   in  or  about  the  month  of  May,    1913,   of   the-  subsequent 

a  of  said   ri  ontract,  and  of  I  Cl    made  with    Hugh    I'    I 

for  said  service.      Presented  April   29,  191  Chisholvi    (Antigonish) .  .Not  printed. 

70-1-  Return  to  an  Order  of  the  House  of  the  4th  March,  1914,  for  a  copy  of  all  correspondi 

telegrams  and  papers  general!  1  railway  mail  subsidy  recently 
agreed  upon  by  the  Postmaster  General  mil  the  various  railway  companies.  Presented 
Apiil    30,    1914.      .U/'.    Lemi      c Not    ;■ 

70l/-    Return  to  an  Order  of  the  House  of  the   4th    May.    1914,    for  a   return   showing   the   names 
of  the  82   tenderers  for  the  carrying  of  the  mails  between  Baie  St.   Paul  and   Murray 
Bay.  County  of  Charlevoix,  and  the  amount  of  the  tender  in  each  case.      Presente 
8,  1914. — Mr.  Lemieux.  , Not  p 

70-   Itetun  to  an  Order  of  the  House  of  the  20th  April,    1914,    for  a  copy  of  all  pers, 

contracts,    memoranda    and   other     documents    relativi      to     the    mail    contract    between 

Bee  and   railway  station,   i                             >st  Oilice  Department  and 
Foley.      Presented   May   8,   1914. — Mr.   Macdonald Not   printed. 

70  (2«.   Return  to  an  Order  of  the  House  oft1  larch,   1914, 

letters,   recommendations,   &c,    in  connection   with  stophe 

Lavesque,  of  St.  Eleuthere,  for  the  conveyance  of  the-  mail  between  St.  Eleuthere  and 
Sully.      Presented    May    11,   1914. —  Mr.  (Katnquraska) 

70  (2b).   Return  to  an  Order  of  the  House  of  the  11th  May.   191  1.  for  a  return  showing-: — 

1.  Whether    Mr.    David    Armstrong,    mail    carrier    of    the    City    of    Sherbrooke,    has 
been  dismissed.      If  so.   for  what  cause? 

2.  Whether   an    investigation    was   held    at    which   he   was   given   an   opportunity    of 
meeting  his  accusers  and  being  heard  in  his  own 

3.  How  many  years   Mr.   Armstrong  in  the  service? 

4.  What    '  ition   he  was  receiving  for  his  5 

:..    Whether  a   successor   has  been   appointed?      If  so.    what   his  name   is,  who  recom- 
mended   him     and     what     remuneration     he     1 
.1/'  I  Y'  a    \ 

70  1  2c).   Return  to  an  Orde>-  of  the  House  of  the  1Mb  May,   1914,  for  a  copy  of  all  correspond- 
ence, pa;  ers,   tenders  and  o tl  1  •  ts   in  any   way   referring  to  the   transfer  from 

.T.    A.    Campb  11    i"    a  lonnell   of   th 1    from 

Port  Hood  to  South    W  al  Presented  June 

.    ' 

70  (2d).   R  turn  ;•>  "i"  the  House  of  the  17th  Febru  icate 

ontracts  cancelled  in  the  Conn; 
K  nes  vince  of  New  Brunswick,  since  Oct 

cont:  laid   to  them,   the  reason   for  thi 

"its  and  reports  had  Into  tl  ins,  the 

3  of  the  new  contra    I 
whei  •  ninary  to  • 

in  duplicate  showing  nan 
of  the  successful  ten 

each                      ether   with   a  copy    in   duplicate   of  all   letters,   correspondence  and    other 
communical 
Presented  June   2,   1914. — Mr.    Emmcrson Not   printed. 

4:5 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

71.  Return  to  an  Order  of  the  House  of  the  2nd  June,   1913,  for  a  copy  of  all  correspondence 

and  telegrams  relating  to  complaints,  political  or  otherwise,  made  against  Mrs.  Mar- 
celline  Roy,  postmistress  at  Elm  Tree,  Gloucester  County,  N.B.,  which  led  the  depart- 
ment to  issue  an  order  for  an  investigation,  and  the  said  postmistress  to.  tender  her 
resignation,  and  to  the  appointment  of  her  successor.  Presented  January  22,  1914. — 
Mr.    Turgeon    Not   printed. 

72.  Return  to  an  Order  of  the  House,   of    the    26th  March,    1913,    for  a  copy  of  all  petitions 

recommendations,  correspondence,  letters,  telegrams  and  other  communications  concern- 
ing the  change  in  location  of  the  post  office  known  as  Masinasin,  Province  of  Alherta. 
Presented  January   22,   1914. — Mr.   Buchanan Not  printed. 

73.  Return  to  an  Order  of  the  House  of  the  31st  March,   1913,   for  a  copy  of  all  letters,  tele- 

grams and  petitions  concerning  the  closing  of  the  Moulin  Basinet  post  office,  Parish  of 
St.  Jean  de  Matha,  County  of  Joliette.      Presented  January  22,  1914. — Mr.  Lemienx. 

Not  printed. 

74.  Return  to  an  Order  of  the  House  of  the  7th  April,  1913,  for  the  production  of  one  sample  of 

a  patented  lock  and  key  sold  by  the  Ontario  Equipment  Company  of  Ottawa  to  the  Post 
Office  Department.      Presented  January  22,  1914. — Mr.  Verville Not  printed. 

74«-  Return  to  an  Order  of  the  House  of  the  2nd  April,  1913,  for  a  copy  of  all  correspondence 
between  the  Post  Office  Department  and  Alleyn  Taschereau,  advocate  of  Quebec,  con- 
cerning the  purchase  of  new  locks  for  the  mail  bags.  Presented  January  22,  1914. — 
Mr.    Carvell    Not   printed. 

74&-  Return  to  an  Order  of  the  House  of  the  4th  March,  1914,  for  a  copy  of  the  application, 
correspondence  and  papers  generally  concerning  mail  lock  patent  No.  151043.  Pre- 
sented  May   11,    1914. — Mr.   Lemieux Not  printed. 

75.  Return  to  an  Order  of  the  House  of  the  10th  February,  1913,  for  a  copy  of  all  letters,  tele- 

grams and  other  correspondence  exchanged  between  the  Post  Office  Department  and 
Messrs.  A.  de  Macdonald,  Elzear  Monpetit  and  all  others,  relating  to  the  change  of  the 
postmasters  at  He  Perrot  North  and  He  Perrot  South,  Vaudreuil  Station,  Roquebrune, 
St.  Lazare  Village,  Mount  Oscar  and  Pte.  Fortune,  and  of  the  report  of  the  inquiring 
commissioner  in  each  of  the  cases  in  which  an  inquiry*  was  held  ;  of  the  correspondence 
exchanged  between  the  parties  above  named  relative  to  the  new  post  office  building  at 
Rigaud  and  of  correspondence  exchanged  between  the  parties  above  mentioned,  relating 
to  the  post  offices  lately  named  Choisy  and  Demartigny.  Presented  January  22,  1914. — 
Mr.  Boyer Not  printed. 

75o.  Return  to  an  Order  of  the  House  of  the  9th  April,  1913,  for  a  copy  of  all  documents  bear- 
ing on  changes  asked  for  in  the  postmastership  of  Port  Daniel  Centre,  Avignon,  New 
Richmond  and  Black  Cape,  Bonaventure  County  ;  and  of  all  documents  bearing  on  the 
closing  of  Black  Cape  East  post  office,  Bonaventure  County.  Presented  January  22, 
1914. — Mr.    Marcil    Not   printed, 

756.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  letters,  tele- 
grams, papers,  and  other  documents  connected  with  the  removal  of  the  post  office  from 
the  store  of  Alexander  Robertson  at  Red  Point,  P.E.I. ,  to  the  store  of  J.  E.  Robertson 
of  the  same  place.      Presented  February  20,   1914. — Mr.  Hughes    (P.E.I.)  .  .Not  printed. 

75c.  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  any  complaints 
made  against  John  A.  Campbell,  postmaster  of  New  Richmond,  Quebec,  and  of  all  corre- 
spondence bearing  on  any  change  called  for  in  that  office.  Presented  March  17,  1914. — 
Mr.  Marcil   (Bonaventure) Not  printed. 

76.  Return  to  an  Order  of  the  House  of  the  7th  May,  1913,  for  a  copy  of  all  correspondence  and 

telegrams  exchanged  between  the  Post  Office  Department,  the  Government  or  any  mem- 
ber thereof,  the  post  office  inspector  at  St.  John,  N.B.,  or  any  official  of  the  Post  Office 
Department  at  St.  John,  N.B.,  on  the  one  hand,  and  the  postmaster  at  Kouchibouguac, 
Kent  County,  N.B.,  Mr.  Cliff  Atkinson,  or  any  other  person,  corporation  or  firms,  relating 
to  the  sale  or  non-purchase  of  postage  stamps,  or  the  mailing  of  letters,  delivery  of 
mail.  &c,  at  the  said  post  office  ;  together  with  a  copy  of  all  correspondence,  reports 
and  other  papers  and  documents  in  any  wise  relating  thereto,  on  file  in  the  Post  Office 
Department  at  Ottawa,  or  in  the  office  of  the  post  office  inspector  at  St.  John,  N.B.  ; 
also  a  ropy  of  all  regulations  or  orders  of  the  Post  Office  Department  relating  to  the 
sale  of  postage  stamps,  or  the  mailing  of  letters,  or  the  delivery  of  mails,  or  generally 
as  to  the  use  of  post  office  by  residents  and  non-residents.  Presented  January  22, 
1914. — Mr.  Emmerson    ...... Not  printed. 

77.  Return  to  an  Order  of  the  House  of  the   2nd  June,   1913,  for  a  return  showing  the  names, 

dates  of  appointment  and  salary  respectively,  of  the  employees  of  the  Moosejaw  post 
office.      Presented  January   22,   1914. — Mr.  Knowles Not  printed. 

77a.  Return  to  an  Order  of  the  House  of  the  24th  February,  1913,  for  a  copy  of  all  letters, 
telegrams,  recommendations,  petitions  and  documents,  relating  to  the  appointment  of 
Mr.  Pierre  Cournoyer  as  postmaster  at  St.  Pierre  de  Sorel,  County  of  Richelieu.  Pre- 
sented January  22,  1914. — Mr.  Cardin Not  printed. 

46 


4-5  George  V.  Alphabetical  Index  to  Sessional  Pap  A.  1914 


CONTENTS  OF  VOLUME  28— Continued.  ' 

77b.    Return  to  an  Order  of  the  House  of  the  llth  April,  1913,  for  a  return  showing  what  public 

of  Qubeec,  in  the  Departments  of  Inland  Revenue, 
Railways   and  the  Transcontlnenl  is,  Immigration,   Marine  and    Fish- 

eries, Public  Works  and    Militia,   since  tin*   1st  October,    nil,   up  to  this  date;   together 
W]  of  these  persons,  tip-  their  appointment,  the  salary 

uid  the  Increases  granted  since;  also  the  date  of  these  increases,  and 
which  ones  of  have   passed  the  Civil  Service  examinations  required   for  the 

i  which  they  occupy,  and  on   what   dates   thej  unlnatlona;   and 

tions    and    reports    relating    to 
the  appointment  of  these  officers.       I  I   January    zi.   1914.     Mr.   Lac) 

print i  'I. 

77c   Return  to  an  Order  of  the   House  of  the  29th  January.   1913,  petl- 

i  aints.   evidence,   reports  and  other  papers   and  the 

partment  of   Railways  and  Canals,  or  of  the   Intercolonial   Railway, 
or  •   eminent  Railways  Managing   Board,  relating  or  in  any  manner  appertain- 

ing to  the  appointment  and  employment  of  train  or  ticket  agents  on  the   Intercolonial 
.  url    Island     Railway,    together   with  a  copy   of  all   statements 
showing  the  amounts  received  by  said  agent,  in  cash  and   tickets,  on   the  trains  of  the 
divisions    of   said    railways;    and   also   showing   the   amounts    received    during 
ling  periods  for  the  past  two  years,   in  cash   and   tickets,   on   the  same   trains 
visions   by    the   conductors   of   said   trains,    when   no    train    or 
nts   were   employed   thereon,    either   before   or   sine. 
on  the  respective  trains  and  also  a  ropy  of  all  statements  showing  the  results  of 
Iment   in   employing   such   ticket   agents.       Presented    January    22,    1914. — Mr. 

ton  -Vo<  Pn: 

77&    Partial   Return  to  an  Order  of  the  House  of  the  9th  December,  1912,  for  a  return  showing 
Mr.   J.   G.   H.   Bergeron  was  appointed  commissioner    to    hold    investigations 
number  of  investigations  held  since  his  appointment,  salary  received   ii  I 

the  amount  paid  for  travelling  expenses  in  each  case.      Presented  January 

emieux Not  .'  ' 

77e.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  29th  January, 
1913.  for  a  copy  of  all  orders  in  council,  memoranda  or  instructions  issued  to  or  v.  a 
to  M.  P.  Duchemin  in  connection  with  his  appointment  as  a  commissioner  to  conduct 
ligations  regarding  political  partisanship  in  the  Province  of  Nova  Scotia;  also  a 
copy  of  all  letters  received  by  any  department  of  the  Government  from  the  said  1!  P. 
Duchemin  relating  to  such  investigations  since  the  date  of  his  appointment  as  such 
tier,  and  all  instructions  of  whatever  nature  at  any  time  issued  to  him  relat- 
ing to  such  investigations.      Presented  January  22,  1914. — Mr.  Lemieux Not  p 

77/    Appointment   of  F.   Roy,  as  postmaster  of  St.   Phillipe  de   Nery,   &c,    Province    of    Quebec 

Presented   January    22,    1914. — Mr.    Lapointe    (Knmouraska) Xot   printed. 

Tig.  Supplementary  Return  to  an  Order  of  the  House  of  the  9th  December,   1912,  for  a    return 
showing  when  Mr.  J.  G.  H.  Bergeron  was  appointed  commissioner  to  hold  investigations, 
the  number  of  investigations  held  since  his  appointment,   salary  received    i 
and  the  amount  paid  for  travelling  expenses  in  each  case.     Presented  February  23,  1914. 

•    Not    p  L 

77ft.    Return  to  an  Order  of  the  House  of  the  9th  February,  1914.  for  a  copy  of  all  corres] 
telegrams,    and    other    documents,   relating    to    the    removal    of  T.   J.   01i\ 
,ion  Pands  Agent  at  Humboldt.  Saskatchewan,  his  appointment  to  his  present  posi- 
and   the  appointment  of  his  successor  at  Humboldt.      Presented  March   6,    1914. — 

Mr.   Neely   -Vof  printed. 

77'.  Return  to  an  Order  of  the  House  of  the  '9th  February.  1914.  for  a  copy  of  all  correspond- 
ence, telegrams,  letters  of  instructions,  or  other  documents  relating  to  the  removal  of 
\\     S.    McKechnie,  as  Dominion  Rands   Agent  at   Prince  Albert,   Saskatchewan,   and   the 

nt  of  his  successor.      Presented  March   6,   1914. — Mr.  Neely Not  p 

77..  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914.  for  a  copy  of  all  correspond- 
ence, telegrams  and  papei  Ily  in  connection  with  the  appointment  of  Joseph 
Demieux  as  postmaster  at  Mont  Louis,   County  of  1  nted    March   6,    1 

Ur.    /..  nieux    Xnt  t 

TJk.   Return  to  an  Order  of  the  House  of  the  7th  April,   1913,  for  a  copy  of  all  correspondence, 

tions.    affidavits,    complaints,    certifi  ndations,    reports    and 

Other  documents  relating  to  the  engagement  and  appointment  for  the  year   1913,   of  the 

tins  a"d  fir  econd   engineers  for  dredging  mach  • 

9,  10  and  11  of  the  Department  of  Marine  and  Fisheries,  under  the  control  of  the  agency 
at    Sorel,   and   1  -  n   the  deepening  of   the   St.    La 

to  an  Order  of  the   House  of  the  7th   Apr  correspondence,   tele- 

prams,  petitions  ta,  complaints,  <■  mmendatlons,  reports  and  other 

documents,  relating  to  the  engagern  ns  and   engineers 

1  3,    for  the  •nilin.  lb<rr- 

Lotbiniere,    Portn<-uf, 

of  the  D«  .rine  and   Fisheries  under  the  control 

of  the  agen  y  at  Sorel.      Presented  1,   1914. — Mr.  Car  din Not  printed, 

IT 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  -       A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

777.   Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  return  showing: — 

1.  How  many  additional  employees  have  been  added  to  the  Customs  Department 
in  the  City  of  Halifax,  since  October  10,  1911. 

2.  Their  names  and  salaries  at  the  time  of  their  appointment,  their  respective 
salaries  at  present,  and  also  their  respective  ages  at  the  time  of  appointment. 

3.  Whether  all  of  them  passed  the  necessary  Civil  Service  examinations  for  the 
Customs  service. 

4.  How  many  temporary  clerks  there  are  upon  the  said  Customs  staff,  who  they 
are,  and  the  dates  of  their  appointment.  Presented  April  2,  1914. — Mr.  Maclean  (Hali- 
fax)     Not  printed. 

77"*.  Return  to  an  Order  of  the  House  of  the  28th  April,  1913,  for  a  copy  of  all  letters  and 
telegrams  exchanged  between  the  Government  and  Messrs.  Arch.  Macdonald,  Elz.  Mon- 
petit  and  others,  on  the  subject  of  the  appointment  of  caretakers  of  the  post  office  at 
Rigaud,  Messrs.  Jean  Baptiste  Charlebois  and  Napoleon  Vallee.  Presented  April  2,  1914. 
— Mr.  Boyer Not  printed. 

77«.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  copy  of  all  correspond- 
ence, recommendations,  &c,  relating  to  the  appointment  of  Allan  Morrison,  St.  Peter's, 
N.S.,  as  inspector  of  dwellings  erected  on  Gregory  Island,  Richmond  County,  N.S.,  in 
1912-1913,  and  of  all  accounts,  charges,  vouchers,  &c,  rendered  to  the  Department  of 
Marine  and  Fisheries  by  the  said  Allan  Morrison  as  such  inspector.  Presented  April  7, 
1914. — Mr.  Kyte    Not  printed. 

11  o:  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  return  showing  the 
names,  date  of  appointment,  length  of  service,  remuneration  and  office  held  by  each  of 
all  the  employees  of  the  Department  of  the  Interior  in  the  outside  service  since  January 
1,  1912,  to  December  31,  1913,  not  given  in  the  Civil  Service  list  of  1912  or  1913.  Pre- 
sented April  21,  1914. — Mr.  Neely Not  printed. 

77P.   Return  to  an  Order  of  the  House  of  the  16th  April,  1914,  for  a  return  showing: — 

1.  How  many  appointments  have  been  made  in  the  Customs  Department  at  Mont- 
real since  the  1st  of  October,  1911. 

2.  The  names  of  the  persons  so  appointed,  and  the  dates  of  their  respective  appoint- 
ments. 

3.  After  what  recommendations  have  they  been  appointed. 

4.  The  salary  of  each  of  these  new  employees. 

5.  What  increases  of  salaries  have  been  granted  in  the  same  department  since  the 
same  date,  and  to  whom,  and  why.      Presented  April   29,   1914. — Mr.  Proulx. 

Not  printed. 

77 Q-  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  return  showing  the 
number  of  engineers,  assistant  engineers,  draftsmen,  clerks,  divers,  and  students  in 
engineering  or  surveying,  or  other  parties  employed  by  the  Department  of  Public  Works 
in  the  constituency  of  Bonaventure,  from  October  11,  1911,  to  date,  with  their  names, 
residences,  salaries,  nature  of  their  work;  time  employed,  and  on  whose  recommendation, 
together  with  a  copy  of  all  correspondence,  and  reports  bearing  on  such  employment, 
and  of  reports  made  to  the  said  Department  of  Public  Works  in  that  constituency  from 
January,  1913,  to  date.      Presented  April  30,   1914. — Mr.  Marcil    (Bonaventure). 

Not  printed. 

11r.  Return   to  an  Order  of  the  House  of  the  12th  March,  1914,  for  a  return  showing: — 

1.  Whether   Louis    Philippe  Thibault.    Alphonse   Poirier,   J.   A.    Morin.    C.    F.    Rioux, 

Thomas  Thibault  and  Adjutor  Demers,  of  Levis,  have  been  appointed  to  positions  under 

the  control  of  the  Postmastei   General  of  Canada. 

:'.   If  so,  to  what  positions  they   nsve'been  appointed,  what  their  duties  are,  when 

they  were  appointed  and  their  salaries,  respectively. 

3.  The  names  of  the  officers  who  have  been  dismissed  and  replaced  by  the  above. 

4.  The  total  amount  of  the  annual  salaries  of  said  dismissed  officers.  Presented 
May    4,    1914. — Mr.    Bourassa Not    printed. 

lis.  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  copy  of  all  recommenda- 
tions, protests,  petitions,  and  representations  received  by  the  Government  or  any 
Department  or  Minister  thereof,  regarling  the  appointment  of  the  present  collector  of 
customs  at  Antigonish,  and  of  all  the  letters,  telegrams  and  correspondence  relating 
thereto.      Presented  May   15,   1914. — Mr.   Chisholm    (Inverness) Not  printed. 

77*-  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  copy  of  all  recommenda- 
tions, protests,  petitions,  and  representations  received  by  the  Governmest  or  any  Depart- 
ment or  Minister  thereof,  regarding  the  appointment  of  the  present  collector  of  customs 
at  Ant'gonish,  and  of  all  the  letters,,  telegrams  and  correspondence  relating  thereto. 
Presented  May  16,   1914. — Mr.   Chisholm    (Antigonish) Not  printed. 

77M-  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  papers  in 
connection  with  the  employment  of  Arthur  Dubisson  as  immigration  agent  at  Gravel- 
burg,  Sask  ,  and  all  papers  in  connection  with  the  said  Dubisson,  showing  the  moneys 
paid  to  him  and  the  work  performed  by  him.      Presented  May  30,  1914. — Mr.  Knowles. 

Not  printed. 

48 


4-5  George  V.  Alphabetical  tndes  to  Sessional  Pap  A.  L914 


CONTENTS  OF  VOLUME  28— Contin 

78.  I  the  7th  April,  L913,  tor  a  cops   of  a  is,  recom- 

"i  ndations                                                                                 lion  of  C.   A.   R.   Desjardins,  as 
al   SI     Vndre  de   Kamouraaka,  and  the  appointment  of  his  successor.      Pre- 
1914      Mr.   Lapointi    (Kc  > Wot  p 

78".   Return  to  an  i  th   April,   1913,  for  a  :  complaints  or 

:    Fred,    U.    Irish,   post  N  S.,    and    of 

on  file  in  i  <                   '" -i  't<>.     i'i                  i             ■    22,  191  l.      Mr.  Ch  la- 
holm    (Antigonish) 

79.  Return  to  an  Order  of  the  House  of  the  29th  January,    i 

he  application  made  b 
psiny,  with  a  view  to  dam  the  St.  Lawrence  river  above  the  Long  Sa  ill   rapids  from  the 
American  to  the  Canadian  side.      Presented  January  22,   1914.-  -Mr.   i. 

Not  print*  d. 

79«-  Supplementary   Return  to  an  Order  of  the  House  of  the  29th  Jan  py  of 

■      papers,   &c,   concerning   the   application    made  Sault 

Development   Company,   with   a  view  to  dam  the  St.   Lawrence  river  above   the 
i   rapids  from  the  American  to  the  Canadian  side.      Presented  February   12,    I 
-u'-    Lemieux    .Not   p 

80.  Return   to  an  Order  of  the  House  of  the  21st  April,   1913,   for  a   return   showing  all   li 

iter  powers  granted   on   the  Winnipeg  river,   the  dates  of  such   leases,   to    whom 
granted,   and   the  location   of  the  w  rs  covered  by  each;   together   with   a  copy 

of  all  correspondence  passing  between  the  Government,  or  any   mber  thereof  a 

person   or   persons,   with   respect    to    such    leases.        Presented   January    22, 

')    ' Wot    r 

80«-  Return  to  an  Order  of  the  House  of  the  2nd  April,  1913,  for  a  return  showing  whether  the 
■•.in  nt  cancelled  any   water  lot  leases  on  the   Lachine  Canal  and.   if  so,  th< 
ch  cancellation;  the  names  of  the  lessees;  length  of  time  the 
in   force,  and   the  rental  paid   in  each   case;   the   names  of  the  lessees   whosi 
leases  on  the  said  canal    have  not  been  cancelled,  and    the    rental   paid    by  each;   the 
basis  on  which   rental   has  been  calculated  and  thi  method   to   I  e;  the 

reasons  why  some  leases  were  cancelled  and  others  allowed  ti                   in  force;  and   if 
tenders  are  to  b                 I   through  the  press  for  such   water  lot  leases  in   fu 
sent-  d  January   22,    1914. — Mr.  Buchanan \-,, 

80b.   Return  to  an  Order  of  the   House  of  the  23rd  April,   1913,   for  a  return  showing  all   [< 

units   granted    to   clubs   or    individuals    to   erect    or    maintain     boat     houses   on    the 
Rideau   canal    between    Laurier  avenue   bridge   and    Hartwell  if   such 

leases  or  permits,  to  whom  granted,  and  the  rental  in  each  ,  ,-.ith  a  copy 

of  all  correspondence  between   the  Government,  or  any  member  thereof,  and  any  person 
or   persons   with    respect    to   such   leases   or   permits   an  1    the  cancellation    thereof 
sented    January    22,    1914.—  .17 r.    Murphy Not 

80c  Supplementary  Return  to  an  Order  of  the  House  of  the  2nd  April.  1913,  Cor  a  return  show- 
ing whether  the  Government  cancelled  any  water  lot  leases  on  the   Lachine 
if  so,  the  date  of  such  cancellation;  the  names  of  the  lessees;   length  of  tim 
cel'ed  leases  were  in  force,  and  the  rental   paid   in   each   case;    the  names   of  tl 
ter  l"t  lea                                         l  have  not  been  cancelled,  and   the  > 
•h  ;    the   basis  on  which   rental   has  bees   calculated   and  the  method   to  be   foil 
in    f   ture;    the   reasons   why   some  leases   were  can                    i    others   allowed    to   remain 
in  force;  and  if  tenders  are  to  be  invited  through  the  press  for  such  water  lol 
future.      Presented   March  13,  1914. —  Wr.   Buchanan 

SO'I-   Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  copy  of  the  I   for 

•  r  on  the  S 
Company,  with   information   in  detail  as  to  the  op 
on  by  the  company  to  date.     Presented   April  21,  1914. — Mr.  0 

81.   Return  to  an  order  of  the  House  of  the  2Sth  April,  1913,  for  a  return  :   all 

ada  in  wl  |  sements  h 

mem.  or  any  minister,  officer  or  department  thereof  •;!,  and  the 

pr<                                       with  a  statement  of  the  gr  the 

rs  or  to  the  pr  ted 

J;  1914.      '■'        5  

81«'-   Partial   Return  to  an  Or  Vpril,  1913,  irn  showin 

of  all  nev  i    in   which  adv<  the 

Or    any    minis:.  0( 

October.  I   10th  Octi 

lowing  up  to  the  10th  ol 

of  the  same.      Presented  January  22,  .\\, 

3—4  49 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

81&-  Supplementary  Return  to  an  Order  of  the  House  of  the  30th  April,  1913,  for  a  return  show- 
ing a  list  of  all  the  newspapers  in  Canada  in  which  advertisements  have  been  inserted 
by  the  Government,  or  any  minister,  officer  or  department  thereof,  between  the  10th 
day  of  October,  1906,  and  10th  October,  1907,  and  between  said  dates  in  each  of  the 
years  following  up  to  the  10th  of  October,  1911,  together  with  a  statement  of  the  gross 
amount  paid  therefor  for  the  years  mentioned,  to  each  of  the  said  newspapers  or  the 
proprietors  of  the  same.      Presented  April  1,  1914. — Mr.  Thornton Not  printed. 

81c  Fu  tlier  Supplementary  Return  to  an  Order  of  the  House  of  the  28th  April,  1913,  for  a 
return  showing  a  list  of  all  the  newspapers  in  Canada  in  which  advertisements  have 
been  inserted  by  the  Government,  or  any  minister,  officer  or  department  thereof,  between 
Octoper  10,  1911,  and  the  present  date,  together  with  a  statement  of  the  gross  amount 
paid  therefor  between  the  above  dates  to  each  of  said  newspapers  or  to  the  proprietors 
of  the  same.      Presented  April  2,  1914. — Mr.  Sinclair Not  printed. 

81d.  Supplementary  Return  to  an  Order  of  the  House  of  the  30th  April,  1913,  for  a  Return 
showing  a  list  of  all  the  newspapers  in  Canada  in  which  advertisements  have  been 
inserted  by  the  Government,  or  any  minister,  officer  or  department  thereof,  between  the 
10th  day  of  October,  1906,  and  10th  October,  1907,  and  between  said  dates  in  each  of 
the  years  following  up  to  the  10th  of  October,  1911  ;  together  with  a  statement  of  the 
gross  amount  paid  therefor  for  the  years  mentioned,  to  each  of  the  said  newspapers  or 
the  proprietors  of  the  same.     Presented  April   2,    1914. — Mr.   Thornton.  ..  .Not  printed. 

81e.  Return  to  an  Order  of  the  House  of  the  15th  April,  1914,  for  a  return  showing  how  much 
money  has  been  paid  by  the  Government,  or  any  department  thereof,  since  October  10, 
1911,  to  the  Herald  Publishing  Company  of  Halifax,  N.S.,  for  advertising,  printing  and 
lithographing.      Presented  April   27,   1914. — Mr.   Sinclair Not   i> 

81/-   Return  to  an   Order  of  the   House  of  the   4th   February,     1914,    for  a  return   showing   the 
names   of   all   printing  and  publishing   companies,   and   newspapers    in   Nova   Sco 
whom  any  sum  of  money  has  been  paid  respectively,  by  any  department  of  Government, 
during  the  calendar  years  1912  and  1913   respectively,   and  the  nature    of    the  service 
rendered  therefor.      Presented  April   29,   1914. — Mr.  Maclean    {Halifax)  ...  .Not  i> 

81g.  Supplementary  Return  to  an  Order  of  the  House  of  the  2Sth  April,  1913.  for  a  return 
showing  a  list  of  all  the  newspapers  in  Canada  in  which  advertisements  have  been 
inserted  by  the  Government,  or  any  minister,  officer  or  department  thereof,  between 
October  10,  1911,  and  the  present  date,  together  with  a  statement  of  the  gross  amount 
paid  therefor  between  the  above  dates  to  each  of  said  newspapers  or  to  the  proprietors 
of  the  same.      Presented  May  11,   1914. — Mr.   Sinclair Not  printed. 

82.  Ret ■  rn  to  an  Order  of  the  House  of  the  3rd  February,  1913,  for  a  copy  of  all  letters,  cor- 

respondence, reports  and  other  documents  in  the  possession  of  the  Department  of  Rail- 
ways and  Canals  relating  to  an  application  by  the  Central  Railway  Company  of  Can- 
ada to  the  Honourable  Minister  of  Railways  and  Canals  for  the  approval  of  their  pro- 
posed route  between  Hawkesbury  and  South  Indian.  Presented  January  22,  1914. — Mr. 
Proulx    Not   printed. 

83.  Return  to  an  Order  of  the  House  of  the  9th  December,  1912,  for  a  copy  of  all  documents, 

papers,  memoranda,  rulings,  findings,  appeals  and  correspondence  relating  to  any  appeal 
asserted  from  any  decision,  ruling  or  finding  of  the  Board  of  Railway  Commissioners  of 
Canada  to  the  Privy  Council  of  Canada,  and  the  action  taken  by  the  Privy  Council 
thereon.      Presented  January   22,   1914. — Mr.  Maclean    [Halifax) Arot  printed. 

84.  Return  to  an  Order  of  the  House  of  the  Teh  May,  1913,  for  a  return  showing  the  total  cost 

of  the  Elmira  Branch  Railway  in  Prince  Edward  Island ;  the  total  amounts  paid  the 
contractors,  Whitehead  Brothers  ;  the  total  amount  paid  by  the  Government  after  taking 
the  work  off  the  contractor's  hands,  and  showing  the  amount  paid  in  wages  each  month, 
the  names  of  the  men  to  whom  it  was  paid,  the  positions  they  held,  and  the  wages  per 
day  to  each;  also  showing  what  materials  were  used,  each  kind  and  class,  with  the 
cost  of  each,  from  whom  purchased,  and  when,  and  the  quantities  left  ever,  if  any. 
Presented  January   22,   1914. — Mr.   Hughes    (  P.E.I.) Not  printed. 

85.  Return  to  an  Order  of  the  House^of  the  15th  January,  1913,  for  a  copy  of  all  letters,  tele- 

grams, correspondence  and  documents  referring  in  any  way  to  the  claim  of  the  muni- 
cipalities  of  Pictou,  Antigonish,  Guysboro  and  St.  Mary's  for  payment  or  refund  to 
them  of  the  monies  paid  by  said  municipalities  for  the  right  of  way  of  that  part  of  the 
Intercolonial  Railway  running  through  the  Counties  of  Pictou,  Antigonish  and  Guys- 
boro.        Presented     January     22,     1914. — Mr.     Chisholm     (Antic/onisii) Not    p. 

85n-  Return  to  an  Order  of  the  House  of  the  12th  May,  1913,  for  a  copy  of  all  claims  made  by 
H.  F.  McDougall,  of  Grand  Narrows,  N.S.,  against  the  Intercolonial  Railway,  and  of  all 
letters,  telegrams  and  other  documents  in  connection  with  the  said  claim  or  claims ; 
together  with  the  particulars  of  said  claims ;  the  amount  or  amounts  paid  upon  said 
claim  or  claims  ;  the  particular  items  of  the  claim  or  claims  upon  which  payments,  if 
any,  were  made  ;  the  date  of  the  filing  of  the  claims  and  of  the  payment  or  payments 
made  thereon  ;  and  the  total  amount  paid  on  said  claims  or  upon  any  other  claims  made 
by  the  said  H.  F.  McDougall  against  the  said  Intercolonial  Railway  or  the  Government 
of  Canada.      Presented  January  22,  1914. — Mr.  Sinclair Not  printed. 

50 


i  5  George  V.  Alpl  Lndex  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

85&-  Return  to  an  Order  of  t)m  House  of  the  16th  February,  1911,  for  a  copy  of  all  documents, 

.  idence    heard,    reports,    &c,    in    connection    with    the 

of  the  parish  of  St.   Nicholas.  County  of 

Levin,   |,,i  arising  out  of  fires  caused  by  the  Intercolonial   Railways  loeomo- 

an(ji  ,|'  investij  ive  been  held,  a  copy  of  all  evidence  and  documents  relat- 

klarch  6,  1914. — Mr.  Bourassa v.-/  printed. 

85c   Return   to  :m   Order  of  the   House  of  the   27th    April,    1914,   for  a   ropy  of  all   letters.    I 
gran  anl  documents  relative  to  the  claims  mad.-  for  dai 

from  ty  of  Pictou, 

a  locomotive  on  the  Intercolnial  Railway.      Presented   May   i:s.   1914.     Mr. 
Macdonald    v"'    V 

86.  Return  to  an  0  der  of  the   House  of  the  14th   May,   1913,  for  a   copy  of  ail  reports, 

iments  on  file  in  the  Department  of  Raiwlays  at 
lng   ;,,    .,,IV    wa3    i  i   survey   and   construction    of    a    line  of    railways    from 

:r.  Guysborough   County.   N.S.,   to  Cap.-  Ceorge,  N.S.,  or  any  other  point 
tigonish  County.      Presented  January  22.  1911.— Mr.  Chisholm   (Antipomsh). 

Not  prin  ■  d. 

86«-   Return   to  an   Order  ol    the   House  of    the    29th  January,   1912,    for  a  copy   of  all    lei 

wr$tt(  Light  Honourable  the  Prime  Minister,  the  Honourable  the  Minister  of 
Railways  a  oi  any  other  member  or  the  Government  since  0 
by  S.  R.  Griffin,  Goldboro,  N.S.,  John  S.  Wells,  White  Head.  N.S.,  and  <;.  A.  R.  Row- 
ney,  N.S.,  relating  to  the  construction  of  a  branch  line  of  the  Intercolonial 
i.oro.  N.S.,  also  of  the  replies  to  the  same.  I  're- 
sented January  22,   191  i.      Mr.  Sinclair Not  pi 

87  Return   to   an   Order   of  the  House  of  the    27th   January,   1913,   for  a   copy  of    the   contract 

to  bj    C.    U    Scoles,   New  -  th  the  Department  of  Railways 

.rials    for   the  completion   of  the  Atlantic  and    Lake   Superior     Railway    between 

Caplin  an  ;  ic,  and  of  the  report  of  the  engineers  on    such    work,   of  details  of 

nayments    and  of  all  documents  bearing  on  such  matter.      Presented  January   22,   1914. 

U  I    Noi    Pr:': 

88  Return  to  an  Order  of  the  House  of  the  21st   May,  1913,  for  a  copy  of  all  documents,  corre- 

dence,  reports  and   inquiries,   relating  to  an  accident  which   o 
nial    Railway   on    10th    September,    1912,   respecting 
Oueliet    and   the   wounds   inflicted   on   Jo       h   Gagnon,   at   the   time   that    these   two   men 
n    X...    150    on    the   above   date.       Presented   January    22.    1914. — Mr. 
Boulay   ". Not  Panted. 

89  annual    'leturn    respecting   Trade   Unions   under   Chapter   125,    R.S.C.,    1906.       Presented    by 

Hon.  Mr.   Coderre,  January  22,   191-1 Not   printed. 

90.  Return  to  an  Order  of  the  House  of  the  29th  January,  1913,  for  a  return  showing:— 

1.  What  purchases  of  land  have  been  made  by  the  Dominion  of  Canada  since  Con- 
federation? 

2.  The  amount  of  money  paid  for  same? 

3.  The  approximate  area   of  land  so  purchased? 

4.  In  whal  -  'lie  said  land  is  now  situated? 

5.  The  approximate  area   in  each  province? 

6.  The  acreage  of  school  lands  set  aside  by  the  Government   for  the  Provinces  of 

M    nitoba,  Saskatchewan  and  Alberta? 

7.  The  present  approximate  value  of  the  said  school  lands  so  set  aside  in  each  of 
the  said  Provinces? 

S.   The  number  of  acres  of  the  said  school  lands  already  sold   in  each  of  the    said 

Pro.                   i  the  proceeds  of  such  sa  nses? 

9.  The  acreage  of  lands  set  8  nt  as  an  endowment 

the  name  of  the  ,  and   Hie  Province  in  which  the  In 

The  number  of  acres  of  swamp  lands  transferred   to  the    Province   ol    Manitoba 
under  the  pro\ 

LI.   The  sjross  amount  of  cash  allowance  made  at  any  time  by   tl  ern- 

ach    or   any    Province   Of   Canada,    to   assist   in    the    construction    of   necessary 

public  bu 

12.   The  approximate  value  of  the  railway,  public  works  and   other   asset?   0i 
0     ,,,'  over  by   the   Federal   Government   at  the   time    that 

••-d   the  union? 
The  am  U 

■ 

;lue?  ,  ,      .        -^  ■  m 

1  1.  The  debt  allowance  to  any  time  placed  to  of  each  of  the  Provinces  of 

Ida  by  the  Federal  Governm   -  I   January  •">. 

Xot  i 

63433 — li  51 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  .  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

90a.  Supplementary  Return  to  an  Order  of  the  House  of  the  29th  January,  1913,  for  a  return 
showing : — 

1.  What  purchases  of  land  have  been  made  by  the  Dominion  of  Canada  since  Con- 
federation? 

2.  The  amount  of  money  paid  for  same? 

3.  The  approximate  area  of  land  so  purchased? 

4.  In  what  Provinces  the  said  land  is  now  situated? 

5.  The  approximate  area  in  each  Province? 

6.  The  acreage  of  school  lands  set  aside  by  the  Government  for  the  Provinces  of 
Manitoba,  Saskatchewan  and  Alberta? 

7.  The  present  approximate  value  of  the  said  school  lands  so  set  aside  in  each  ot 
the  said  Provinces? 

8.  The  number  of  acres  of  the  said  school  lands  already  sold  in  each  of  the  said 
Provinces,  and  the  vroceeds  of  such  sales,  deducting  expenses. 

9.  The  acreage  of  lands  set  apart  at  any  time  by  the  Government  as  an  endow- 
ment to  any  university,  the  name  of  the  university,  and  the  Province  in  which  the  lands 
are  situated? 

10.  The  number  of  acres  of  swamp  lands  transferred  to  the  Province  of  Manitoba 
under  the  provisions  of  Chapter  50  of  the  Acts  of  1885  and  amendments  thereto? 

11.  The  gioss  amount  of  cash  allowance  made  at  any  time  by  the  Federal  Govern- 
ment to  each  o:-  any  Province  of  Canada,  to  assist  in  the  construction  of  necessary 
public  buildings? 

12.  The  approximate  value  of  the  railway,  public  works  and  other  assets  of  each 
of  the  Provinces  of  Canada,  taken  over  by  the  Federal  Government  at  the  time  that 
each  Province  entered  the  union? 

13.  The  annual  compensation  made  to  the  Provinces  of  Manitoba,  Saskatchewan 
and  Alberta,  by  reason  of  the  fact  that  they  are  deprived  of  the  public  lands  as  a 
source  of  revenue? 

14.  The  debt  allowance  to  any  t'me  placed  to  the  credit  of  each  of  the  Provinces 
of  Canada  by  the  Federal  Government.      Presented  March  12,  1914. — Mr.  Sinclair. 

Not  printed. 

91.  Partial  Return  to  an  Order  of  the  House  of  the  12th  May,  1913,  for  a  return  showing  the 
names  and  purposes  of  the  several  Commissions  created  by  legislation  or  Orders  in 
Council  since  October  12,  1911  ;  the  names  of  the  members  of  the  several  commissioners, 
with  their  respective  salaries  and  remuneration  ;  the  names  of  commissions  still  in 
existence;  and  the  names  of  commissions  created  since  October  12,  1911,  which  have 
ceased  to  exist.       Presented  January  22.   1914. — Mr.   Oliver Not  prii      d. 

91a.  Partial  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  4th 
December,  1912,  for  a  copy  of  each  Commission  issued  by  the  Government  since  October 
10,  1911,  directing  an  investigation  to  be  held  ;  and  also  for  a  copy  of  the  evidence 
taken  and  the  report  made  in  each  case  that  has  been  concluded.  Presented  January 
22,   1914. — Mr.  Murphy    Not  print'  cl. 

9 lb.  Further  Supplementary  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General 
of  the  4th  December,  1912,  for  a-  copy  of  each  Commission  issued  by  the  Government 
since  October  10,  1911,  directing  an  investigation  to  be  held;  and  also  for  a  copy  of  the 
evidence  taken  and  the  report  made  in  each  case  that  has  been  concluded.  Presented 
February   9,    1914. — Mr.   Murphy Not  printed. 

9lc  Return  to  an  Order  of  the  House  of  the  9th  December,  1912,  for  a  return  showing  the 
number  of  Commissions  formed  by  the  Government  s  nee  September  21,  1912,  the  names 
and  the  occupations  of  the  Commissioners  appointed,  their  duties,  the  duration  of  their 
services,   and  their  remuneration.      Presented  February  12,   1914. — Mr.  Devlin. 

Not  printed. 

91d.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  9th  February, 

1914,  for  a  copy  of  the  Order  in  Council  appointing    a    Comm  ssion    for    the  purpose    of 

beautifying  the  city  of  Ottawa  and   vicintiy,   of  all  correspondence  with   regard   to  the 

same,  and  of  all  reports  made  by  the  commission  up  to  date.      Presented  March  6,  1914. 

— Sir  W.  Laurier Not  printed. 

91e.  Supplementary  Return  to  an  Order  of  the  House  of  the  12th  May,  1913,  for  a  return  show- 
ing the  names  and  purposes  of  the  several  Commissions  created  by  legislation  or  Orders 
in  Council  since  October  12,  1911 ;  the  names  of  the  members  of  the  several  commis- 
sioners, with  their  respective  salaries  and  remuneration  ;  the  names  of  commissions  still 
in  existence;  and  the  names  of  commissions  created  since  October  12,  1911,  which  have 
ceased  to  exist.      Presented  March  9,  1914. — Mr.  Oliver Not  printed. 

91/.  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  return  showing  the  num- 
ber and  particulars  of  Commissions  appointed  or  issued  under  the  Inqu  ries  Act  since 
October  1,  1911,  the  purpose  or  object  thereof,  the  name  of  the  Commissioner  or  Commis- 
sioners, and  the  cost  of  each  to  the  present  time.  Presented  May  29,  1914. — Mr.  Maclean 
(Halifax)    Not  printed. 

52 


4-5  George  V.  Alphabetical  Index  to  Sessional  Tapers.  A.  I'M  I 


CONTENTS  OF  VOLUME  2&— Continued. 

92.  Partial   Return  to  an  0  the  House  of  the  28th   April,  1913,  for  a  return  showing  all 

who  have  been  holding  Investigationa  within  the  judicial  district  of  Thi       I 
LI,  to  date,  in  i  luct  of  men  holding  o 

thi     Dominion   Government,   the   place  where  each   investigation    ■■•■ 
to  each   investigator  in  each  case;   the   Barnes  of  the  i 

the  post  office  addresses,  and  the  amount  paid  in  i                    to  the  solicitor. 
i   i  January    22,    191  i.      Mr.   Bureau Voi    p  I. 

93.  Return   to  an  Order  of  the  House  of  the  26th   March,   1913,  rn   showing   w! 

the  Government   paid  or  intends  to  pay  fees  and  disbui 

commissioners  appointed  hy   it  in  the  County  of   Levis,   to 
',,..  conduct    of   :                     era   whose   dismissal    had    been     requested;    tl 
which   have  been  paid  and   to  whom,   and  the  sum  remaining  to  be   paid    for   the 
purpose.      Presented  January  23,  1914. — Mr.  Bourassa Wot  p 

93a.   Partial  Return  to  an  Order  of  the  House  of  the  4th  June,   1913,  for  a  return  b1 

total  expenditure  to  date  by  the  present  administration  in  connection  with  the  ii 
gation  of  charged  partisan  conduct  against  officials.  Pi  ranuary  23,  191  I 
Sinclair   x">   P 

93b.  Partial   Return  to  an   Order  of  the  House  of  the  7th   May,   1913,   for  a   return  shown 

aesses  summoned  by  Commissioner   H.  P.  Du 
with  all  investigations  held  by  him  in  the  counties  of  North  < 

South  Cape  Breton,  Inverness  and  Antigonish,  Nova  Scotia,  and  the  amounts  \ 
each  such  case.       Presented  January   23,   1914. — Mr.   Carroll Not  p 

93c.  Return  to  an  Order  of  the  House  of  the  9th  April,  1913,  for  a  return  showing  in  detail  the 
expenditure   incurred  since  October   11,    1911,    in   connection  with   investigations  held    in 

venture  County  by  commissioners  appointed  by  the  Departments  of  the  I 
Customs,  and  Marine  and  Fisheries  into  charges  made  against  employees  of  - 
ments  of  offensive  political  partisanship,   together  with  the  names  and  amounts   | 

of  said  commissioners  in  each  investigation,  as  well     s  details  of  amounts  ; 
witnesses  and  others.      Presented  January  23,   1914. — Mr.   Marcil Not   p 

93c/.  Return  to  an  Order  of  the  House  of  the  26th  February,  1913,  for  a  copy  of  all  statements 
of  account  for  salary  or  remuneration  to  the  commissioner,  and  his  expenses  for  wit- 
ness fees,  and  all  other  expenses  in  connectoin  with  the  investigation  by  Commissioner 
Duchemin,  of  the  following,  persons  in  the  Ciunty  of  Guysboro,  Nova  Scotia  namely: — 

H.  L.  Tory,   fishery  officer,  Guysboro. 

John  W.  Davis,  fishery  officer,  Cuysboro. 

Patrick  Shea,   postmaster,   Tompkinsville. 

John  M.  Rogers,  postmaster.  East  Roman  Valley. 

James  Bowles,  postmaster,  Alder  River. 

Abner  M.   Carr,   postmaster,   St.  Frangois  Hail. our. 

Everett  Hadley,  postmaster,  Oyster  Ponds. 

Parker  S.  Hart,   postmaster,  Lower  Manches 

S.   M.   Ferguson,   preventive  officer,   Oyster   Pond. 

Robert   Hendsbee,  postmaster,  Half  Island   Cove. 

A     B.  Cox     M  inager  Reduction  Works,  Canso. 

Edward   Kelly,  engineer.  Reduction  Works,  Canso. 

D.   S.  Hendsbee,  weigher.   Reduction  Works,  Car 

Al  r.\.    Roberts,    postmaster,    Canso. 

David   Sutherland,   caretaker. 

Henry   Ilan'on.   chief  engineer,   Hatchery,   Canso. 

Thos.    Sullivan,    assistant   engineer.    Canso. 

W.  G.  Matthew,  cockswain  life-b    it,  Canso. 

istant   cockswain    lifi  '.sO. 

M.    M'  ■  Sonora. 

•  \    McCutcheon,  preventive  officer,  Sonora. 
Pride,    li|  Sonora. 

Reid,  fishery  officer,   Port  Hilford. 

L     M.    I've,   customs   otlicer,   Liscomb. 
■    ey   Hemlow,  lightkeeper,  Liscomb. 

W.   M.   Hemlow,  keeper  storm  drum,  Liscomt.. 

R.  Conroy,  postmaster,  Country   Harbour. 

John   Milward,    postmaster,   Stormont. 

A.  W.  Salsman,  postmaster,  Lower  Country 

W.    B.    Harris,   postmaster.   Whltehi 

E  M  ;'iro,  customs  o t J i •  •  •  r ■ .  Wh  tehead 

W.   L.  Mutito.  lightkeeper,  Whitehi 
i 

if     P.    Munro,    cockswain    life-boat,    Wl 

Levi    Munro,    harbour    master.    Whl 

William  McKinnon,  postmaster,  Erinville. 

53 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

J.  H.  McMillan,  manager  hatchery,  Isaac's  Harbour. 
Sanford   Langley,    postmaster,    Isaac's   Harbour   North. 
Fred.  E.  Cox,  engineer  lobster  hatchery,  Isaac's  Harbour. 
Simon  Hodgson,  assistant  engineer,-  Isaac's  Harbour. 
Archibald   Brass,    postmaster,   L.    New   Harbour. 
Parker  Sangster,  postmaster,  New  Harbour  West. 
William  Gerrior,   customs  officer,   Larry's  River. 
James  M.  Webber,  lightkeeper,  Torbay  Point. 
W.  A.  Hattie,  preventive  officer,  Mulgrave. 
J.  F.  Reeves,  postmaster,  Mulgrave. 
John  P.  Meagher,  foreman  deck-hand,  Mulgrave. 
Philip  H.  Ryan,  Intercolonial  Railway  employee,  Mulgrave. 
Alex.  Wilkinson,  Intercolonial  Railway  employee,  Mulgrave. 
Alex.  Mclnnis,  car  inspector,  Mulgrave. 
Frank  Fougere,  postmaster,  Port  Felix. 
Sam.  Smith,  postmaster,  Port  Felix,  West. 
Captain  Freeman  Myers,  postmaster,  Cole  Harbour. 
George  Taylor,  postmaster,  Beckerton. 

Stephen  C.  Richard,  lightkeeper,  Charlo's  Cove.     Presented  January  26,   1914. — Mr. 
Sin  lair    Not   printed. 

93<?.  Supplementary  Return  to  an  Order  of  the  House  of  the  7th  May,  1913,  for  a  return  show- 
ing in  detail  the  names  of  witnesses  summoned  by  Commissioner  H  P.  Duchemin  in  con- 
nection with  all  investigations  held  by  him  in  the  Counties  of  North  Cape  Breton  and 
Victoria,  South  Cape  Breton,  Inverness  and  Antigonish,  Nova  Scotia,  and  the  amounts 
paid  in  each  such  case.      Presented  February  10,  1914= — Mr.   Carroll Not  printed. 

93/.  Return  to  an  Order  of  the  House  of  the  9th  December,  1912,  for  a  return  showing  when 
H.  P.  Duchemin,  of  Sydney,  Nova  Scotia,  was  appointed  commissioner  to  hold  investi- 
gations, the  number  of  investigations  held  since  his  appointment,  names  of  officials 
investigated,  if  evidence  and  report  in  each  investigation  has  been  forwarded  by  Mr. 
Duchemin  to  the  department  interested,  if  not,  in  what  cases  has  no  evidence  and  report 
been  submitted,  salary  or  remuneration  received  in  each  case,  and  amount  paid  for 
traveling  expenses  in* each  case.      Presented  February  10,  1914. — Mr.  Carroll. 

Not  printed. 

93*7.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  return  showing  the 
expenditures  by  the  Intercolonial  Railway  in  connection  with  all  the  inquiries  and 
investigations  held  by  H.  P.  Duchemin,  concerning  any  and  all  employees  of  the  Depart- 
ment of  Railways  and  Canals,  or  of  the  Intercolonail  Railway,  for  any  cause  whatever, 
and  rel  ting  to  any  complaints  or  charges,  or  to  any  matter  of  whatsoever  nature, 
giving  in  detail  the  items  of  all  accounts  or  bills  of  or  payments  to  the  said  H.  P. 
Duchemin  in  connection  with  same,  during  the  years  1912,  1913,  and  for  the  year  1914 
to  date ;  together  with  a  statement  showing  the  total  amounts  paid  in  each  specified 
investigation  and  the  total  paid  in  each  year,  for  the  whole  period  to  the  said  H.  P. 
Duchemin.      Presented   March   5,   1914. — Mr.   Emmerson Not  printed. 

93fc.  Supplementary  Return  to  an  Order  of  the  House  of  the  7th  May,  1913,  for  a  return  show- 
ing indetail  the  names  of  witnesses  summoned  by  Commissioner  H.  P.  Duchemin  in  con- 
nection with  all  investigations  held  by  him  in  the  Counties  of  North  Cape  Breton  and 
Vi  toria,  South  Cape  Breton,  Inverness  and  Antigonish,  Nova  Scotia,  and  the  amounts 
paid  in  each  such  case.      Presented  March  17,  1914. — Mr.  Carroll Not  printed. 

93i.  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  return  showing  in  detail 
the  expenses  and  cost  of  an  inquiry  or  investigation  held  by  Commissioner  Adair,  under 
the  authority  of  the  Department  of  Railways  and  Canals,  into  the  affairs  of  the  Elec- 
trical Branch  of  the  Intercolonial  Railway  at  Moncton,  and  the  conduct  of  John  W. 
Gas'sin  and  others,  in  relation  to  their  services  in  said  branch  or  otherwise,  held  during 
ibt  year  1912;  together  with  the  names  of  the  commissioner,  the  agents,  attorneys, 
counsel,  constables,  police  officers,  detectives,  witnesses  or  other  persons  in  connection 
with  said  inquiry;  the  number  of  days  consumed  and  paid  for  in  the  conduct  thereof, 
and  the  services  rendered  by  each  person  in  connection  therewith  ;  and  a  detailed  state- 
ment of  the  sum  or  sums  of  money  paid  to  each  party  therefor,  at  what  rate  and  the 
amo'.nts  pail,  to  each  witness  sworn  and  in  attendance  or  otherwise,  together  with  a 
copy  o°  ail  bills  claims  or  accounts  rendered  in  connection  with  said  inquiry,  and  of 
all  vouchers  for  moneys  paid,  by  whom  paid  and  to  whom  ;  with  a  copy  of  all  letters  or 
other  correspondence  relating  to  the  appointment  of  a  commissioner,  and  of  counsel  to 
be  engaged  or  other  officers  employed,  and  relating  to  the  compensation  to  be  paid  for 
services,  and  in  connection  with  any  of  said  bills,  accounts,  payments  and  vouchers,  with 
a  statement  or  summary  of  the  total  cost  of  said  investigation,  showing  the  number  of 
ra'lway  employers  called  as  witnesses,  the  witness  fees  allowed  and  paid  them,  and  the 
cases  in  which  their  time  respectively  was  not  allowed  them  while  absent  to  give  such 
evi  ience.  and  the  cases  to  which  such  time  was  allowed  and  no  deduction  made  from 
their  wages  or  salaries  for  the  period  of  their  absence  in  attendance  at  such  inquiry  as 
such  witnesses  respectively.      Presented  May  13,   1914. — Mr.   Emmerson.  ..  .Not  printed. 

54 


4-5  George  V.  Alp]  I  i  I  x  to  Sessional  Papers.  A.  1914 


CONTENTS  OE  VOLUME  28— Continued. 

94.  Return  to  an  Order  of  the  House  of  the   9th  December,   1912,   for    a    return  showing  how 

many  citizens  of  the  United  States  have  been  employed  by  the  Government  since  Novem- 
ber 1,  1911,  in  what  department  employed,  their  names  and  occupations  and  salary  paid 
to  each,  and  also,  the  number  appointed  under  section  21  of  the  Civil  Service  Act.  Pre- 
sented January  24,   1914. — Mr.   Murphy Not  printed. 

95.  Return  to  an  Order  of  the  House  of  the  23rd  April,  1913,  for  a  copy  of  all  letters,  telegrams, 

papers  and  documents  in  any  way  relating  to  the  purchase  of  property  at  Rons  1 1  ach 
St.  Mary's,  Digby  County,  N.S.,  for  a  lobster  pond.  Rresented  January  23,  1914. — Mr. 
Law Not  ]) 

96.  Return  to  an  Order  of  the  House  of  the   24th  February,   1913,   for  a   copy  of  all  requests, 

petitions,  &c,   made  to  the  Government,   or  any   department   thereof,   by   the   reside! 
Mira,   County  of  Cape   Breton,   for  subsidies   for  boats,   wharf  accommodations,   or    in- 
creased facilities  on  the  Mira  river.      Presented  January  23,  1914. — Mr.  Carroll. 

Not  printed. 

97.  Return  to  an  Order  of  the  House  of  the  7th  May,   1913,   for  a  copy    of    all  reports,    corre- 

spondence, telegrams  and  other  documents  in  the  custody  or  control  of  the  Militia 
Department  or  the  Railway  Department,  concerning  matters  brought  to  the  attention 
of  the  MU'(ja  Department  by  B.  A.  Ingraham,  of  Sydney,  N.S.,  with  reference  to  the 
transportation  of  the  Sydney  militia  over  the  Intercolonial  Railway  in  the  year  1912. 
Presented  January  23,  1914. — Mr.  Carroll Not  printed. 

98.  Medical  inspection  of  immigrants  at  port  of  entry  in  Canada. —  (Senate Not  printed. 

99-   Public  health  service,  several  branches  of  R.S.  engaged  in. —  (Senate) Not  printed. 

100.  Proposed  harbour  at  Skinner's  Pond — Surveys  made  for,  &c. —  (Senate) Not  printed. 

101.  Investigation  held  in  1912  re  dredging  operations  in  British  Columbia. —  (Senate). 

Not  printed. 
101«-   Investigation  held  by  Mr.  Wilson,  B.C.,  against  Captain  Murdock  Young. —  (Senate). 

Not  printed. 

102.  Quantities  of  wheat  by  grades  received  at  elevators  at  Fort  William. —  (Senate). 

Not  printed. 

103.  Projected     railway      or     highway    bridge     over    the    Restigouche     River,    N.B.       Presented 

January    26,    1914. — Mr.   Marcil    Not  printed. 

104.  Relating   to   the   employees   of   the   different    departments    at   Ottawa,    the   provinces,     and 

territories,  &c.      Presented  January  26,  1914. — Mr.  Wilson    (Laval) Not  printed. 

1C4«-  Return  to  an  Order  of  the  House  of  the  11th  December,  1912,  for  a  return  showing  for 
each  department  of  the  Civil  Service,  the  names,  ages,  oiiices  and  salaries  of  such  per- 
sons employed  either  in  the  inside  or  outside  divisions  thereof,  and  of  such  persons  not 
in  the  Civil  Service  employed  by  the  Government  in  any  department  since  the  10th 
October,  1911  ;  and  in  cases  where  no  commission  of  investigation  was  appointed,  as 
have  been  removed  from  office  by  dismissal,  superannuation  or  otherwise,  specifying  in 
each  case  the  manner  of,  and  grounds  for  such  removal,  and  the  length  of  notice  given 
to  the  person  removed,  and  the  amount  of  superannuation  or  gratuity  granted,  if  any  ; 
also  showing  the  name,  age,  office  and  salary  or  remuneration  of  any  and  every  person 
appointed  to  the  Civil  Service  in  the  place  of,  or  as  a  consequence  of  any  such  removal. 
Presented   January   26,    1914. — Mr.   Murphy xot  printed. 

104&-  Partial  Return  to  an  Order  of  the  House  of  the  11th  December,  1912,  for  a  return  show- 
ing for  each  department  of  the  Civil  Service,  the  names,  ages,  offices  and  salaries  of 
such  persons  employed  either  in  the  inside  or  outside  divisions  thereof,  and  of  such  per- 
sons not  in  the  Civil  Service  employed  by  the  Government  in  any  department  since  the 
10th  October,  1911;  and  in  cases  where  no  commission  of  investigaiton  was  appointed, 
as  have  been  removed  from  office  by  dismissal,  superannuation  or  otherwise,  specifying 
in  each  case  the  manner  of,  and  grounds  for  such  removal,  and  the  length  of  notice 
given  to  the  person  removed,  and  the  amount  of  superannuation  or  gratuity  granted, 
if  any;  also  showing  the  name,  age,  office  and  salary  or  remuneration  of  any  and  every 
person  appointed  to  the  Civil  Service  in  the  place  of,  or  as  a  consequence  of  any  such 
removal.      Presented  February  10,  1914. — Mr.  Murphy Not  printed. 

104c  Further  Supplementary  Return  to  an  Order  of  the  House  of  the  11th  December,  1912,  for 
a  return  showing  for  each  department  of  the  Civil  Service,  the  names,  ages,  officesand 
salaries  of  such  persons  employed  either  in  the  inside  or  outside  divisioi  s  thereof,  and 
of  such  persons  not  in  the  Civil  Service  employed  by  the  Government  in  any  department 
since  the  10th  October,  1911  ;  and  in  cases  where  no  commission  of  investigation  was 
appointed,  as  have  been  removed  from  office  by  dismissal,  superannuation  or  otherwise, 
specifying  in  each  case  the  manner  of,  and  grounds  for  such  removal,  and  the  length 
of  notice  given  to  the  person  removed,  and  the  amount  of  superannuation  or  gratuity 
granted,  if  any:  also  showing  the  name,  age,  office  and  salary  or  rcmuneratio-  of  any 
and  every  person  appointed  to  the  Civil  Service  in  the  place  of,  or  as  a  consequence  of 
any  such   removal.       Presented    March   10,    1914. — Mr.    Murphy Not  printed. 

55 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.,1914 


CONTENTS  OF  VOLUME  28— Continued. 

lO&d.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  return  showing  the 
total  number  of  officials  and  employees  in  the  Department  of  Public  Printing  and 
Stationery  on  February  1,  1914  ;  and  the  increase  in  wages  granted  to  the  several 
groups  of  employees  during  the  year  1913.      Presented  March  18,  1914. — Mr.  Murphy. 

Not  printed. 

104e-  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  return  showing  how 
many  persons  have  been  appointed  to  positions  in  the  inside  Civil  Service  since  October 
10,  1911,  who  had  not  passed  the  public  competitive  examination  held  by  the  Civil  Ser- 
vice Commission  in  May  and  November  of  each  year. 

2.  How   many   of  such   persons   were    appointed    in    each   department.       Presented 
March   23,    1914.— Mr.   Murphy Not  printed. 

104/.  Return  to  an  order  of  the  House  of  the  4th  March,  1914,  for  a  return  showing  how  many 
persons  have  been  appointed  to  the  Inside  Service  of  the  Post  Office  Department  by  the 
present  Government,  with  the  names  of  the  appointees,  the  grade  each  of  them  was 
appointed  to,  and  the  salary  in  each  case ;  how  many  of  these  appointees  passed  the 
C  v  1  Service  examination,  and  how  many  did  not  do  so,  with  the  names  in  each  case. 
Presented  April  1,  1914. — Mr.  Proulx Not  printed. 

104<7-  Further  Supplementary  Return  to  an  Order  of  the  House  of  11th  December,  1912,  for  a 
return  showing  for  each  department  of  the  Civil  Service,  the  names,  ages,  offices  and 
salaries  of  such  persons  employed  either  in  the  inside  or  outside  divisions  thereof,  and 
of  such  p  rsons  rot  in  the  Civil  Service  employed  by  the  Government  in  any  department 
since  the  10th  October,  1911;  and  in  cases  where  no  commission  of  investigation  was 
appoint  -\  as  have  been  removed  from  office  by  dismissal,  superannuation  or  otherwise, 
specifying  n  rach  case  the  manner  of,  and  grounds  for  such  removal,  and  the  length 
of  notice  given  to  the  person  removed,  and  the  amount  of  superannuation  cr  gratuity 
gran  led,  if  any;  also  showing  the  name,  age,  office  and  salary  or  remuneration  of  any 
and  every  person  appointed  to  the  Civil  Service  in  the  place  of,  or  as  a  consequence  of 
any  such  removal.      Presented  April  2,  1914. — Mr.  Murphy Not  printed. 

104ft-  Return  to  an  Order  of  the  House  of  the  2nd  April,  1914,  for  a  return  showing  how  mnay 
certifi  ates  for  promotion  have  been  asked  from  the  Civil  Service  Commissioners  since 
the  31st  Ma  ch,  1913  ;  how  many  of  such  certificates  have  been  refused,  and  to  whom, 
and  the  reasons  given  in  each  case  for  such  refusal.  Presented  April  16,  1914.- — Mr- 
Carroll    Not  printed. 

104'-  Return  to  an  Order  of  the  House  of  the  30th  March,  1914,  for  a  return  showing  the  salary 
of  each  deputy  minister  ;  the  number  of  clerks  or  employees  under  each  of  the  deputy 
ministers,  or  over  whose  work  the  deputy  is  supposed  to  exercise  supervision  ;  the  salary 
of  the  Customs  Commissioner,  and  length  of  time  employed.  Presented  April  23,  1914. 
—Mr.    Chisholm    (Inverness)    Not  printed. 

105.  Return  called   for  by   Section   88,   of  Chapter   62,   Revised   Statutes  of    Canada,    requiring 

that  the  Minister  of  the  Interior  shall  lay  before  Parliament,  each  year,  a  return  of 
liquor  brought  from  any  place  out  of  Canada  into  the  Territories  by  special  permission 
in  writing  of  the  Commissioner 'of  the  Northwest  Territories.  Presented  by  Hon.  Mr. 
Roche,  January  27,   1914    Not  printed. 

106.  Copy  of  the  Seventh  Joint  Report  of  the  Commissioners  for  the  Demarcation  of  the  Meri- 

dian of  the  141st  Degree  of  West  Longitude.  Presented  by  Hon.  Mr.  Roche,  January 
28,   1913 Not  printed. 

107.  Return  showing  lands  sold  by  the  Canadian  Pacific  Railway  Company  during    the    year 

which  ended  on  the  1st  October,  1913.      Presented  by  Hon.  Mr.  Roche,  January  2S,  1914. 

Not  printed. 

108.  Regulations  relating  to  the  Parcel  Post  Service,   1914.      Presented  by  Hon.   Mr.   Pelletier, 

January   28,    1914 Not  printed. 

109.  Report  of  the  proceedings  of  the  Commisioners  of  Internal  Economy  of  the  House  of  Com- 

mons for  1912-1913,  pursuant  to  Rule  9.  Presented  by  Mis  Honour  the  Speaker, 
February  2,  1913    Not  printed. 

110.  Return   of  Orders  in  Council  which  have  been  published  in  the   Canada   Gazette  between 

the  1st  October,  1912,  and  30th  November,  1913,  in  accordance  with  the  provisions  of 
"The  Forest  Reserves  and  Park  Act,"  Section  19,  of  Chapter  10,  1-2  George  V.  Pre- 
sented by  Hon.  Mr.  Roche,  February  2,   1914 Not  printed. 

110«-  Return  of  Orders  in  Council  which  have  been  published  in  the  Canada  Gazette,  between 
the  1st  October,  1912,  and  30th  November,  1913,  in  accordance  with  the  provisions  of 
Section  5  of  "The  Dominion  Lands  Survey  Act,"  Chapter  21,  7-8  Edward  VII. 

Not  printed. 

1106.  Return  of  Orders  in  Council  which  have  been  published  in  the  Canada  Gazette,  between 
1st  October,  1912,  and  30th  November,  1913,  in  accordance  with  the  provisions  of  Sec- 
tion 77  of  "  The  Dominion  Lands  Act,"  Chapter  20  of  the  Statutes  of  Canada,   1 

Not  printed. 
56 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

110c  Return  of  Orders  in  Council  which  have  been  published  in  the  Canada  Gazette  and  in  the 
British  Columbia  Gazette,  between  1st  October,  1912,  and  30th  November,  1913,  in 
accordance  with  provisions  of  subsection  (d)  of  Section  3S  of  the  regulations  for '  the 
su  vey,  administration,  disposal  and  management  of  Dominion  lands  within  the  40-mile 
ra  [way  belt  in  the  Province  of  British  Columbia.  Presented  by  Hon.  Mr.  I 
February    2.     1914 Not    printi  d. 

110<l    Return   of  copies  of  all   Orders   in   Council,  plans,   papers  and   correspondei  h     are 

red   to  be  presented   to   the    Mouse  of  Commons,   under  a  resolution   passed   on    the 

20th    February,    1882,    since    the    date   of   the   last   return,    under   such   resolution.       Pre- 

,    d  by  Hon.  Mr.   Roche,  January  28,  1914 Not   printed. 

110''-   Return   to  an   Order   of  the  House  of  the  9th  February,    1914,   for   a  copy  of  all   letters, 
l>   pers,  homestead  inspector's  reports,  declarations  and  of  all  other  documents    com 
in   any   way   with   the   entry  and   cancellation   proceedings   against   the  homestead    entry 
of  James  Bruce  for  the  southeast  quarter    section    36,  in    townshpi  49,    range    27,    West 
se  ond  meridian.      Presented  March  6,  1914. — Mr.  Nccly Xot  printi  d. 

110/-  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  papers  in 
connection  with  the  disposition  of  the  S.E.  |,  section  16,  township  25,  range  5,  West  fifth 
m  ridian.      Presented  March  10,  1914.—  -Mr.  Oliver j\T0t  pi 

1109    Retu  n   to  an  Order  of  the  House  of  the  16th  February,   1914,   for  a  copy  of  all   pap<    s 
in    connection   with   the   S.W.     \,     23-16-12    W,    3  M.        Presented   March   10,    1911 
Enowles    Not   prinh  d. 

110ft.  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  papers  in 
connection  with  the  N.E.  J-22-11-5-W.  3   M.      Presented  March  23,  1914. — Mr.   Knowles. 

Not  printi  d. 

llOi-.Rfturn  to  an  Order  of  the  House  of  the  2nd  February.  1914.  for  a  copy  of  all  letters, 
i  rams  and  papers  concerning  coal  lands  situate  in  28-19,  27-18,  27-17  and  28-18  West 
c!'   the   fourth  meridian.    Presented  April  21,   1914. — Mr.   Buchanan Not  pi 

llOi-  Supplementary  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy 
of  all  papers  in  connection  with  the  N.E.  £-22-11-5  W.  3  M.  Presented  May  5,  1914. — ■ 
Mr.    Knowles    Not   printed. 

110?.".  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  20th  April, 
1911,  for  a  copy  of  all  documents,  letters,  telegrams,  papers,  Orders  in  Council  and 
agreements  of  sale,  in  connection  with  the  sale  by  the  Government  of  Canada  of  the 
following  lands  in  the  railway  belt  in  British  Columbia,  viz.:  Townships  :':;  and  24, 
IS;  townships  23  and  24,  range  19;  townships  24  and  25,  range  20;  townships 
25,  26  and  27,  range  21;  townships  2G  and  27,  range  22,  all  West  of  the  fifth  meridian. 
Presented  May  18,   1914. — Mr.   Buchanan vo/   print,  <l, 

110?-  Return  to  an  Order  of  the  House  of  the  27th  April,   1914,  for  a  copy  of  all   letters,   tele- 
grams,  &c„    in   the   Department   of   the   Interior   in   connection   with    the    N.W.    \ 
20-4,  range  16  west  of  the  second  meridian.      Presented  May  18,  1914. — Mr.   7V, 

Not  prin 

llO'rc.  Return  to  an  Order  of  the  House  of  the  27th  April,  1914,  for  a  copy  of  all  iters, 

telegrams,  &c,  in  possession  of  the  Department  of  the  Interior  in  connection  with  the 
N-1-1-3-16-W.    2-M.       Presented   May   18,    1914.—  .1/r.    Turriff y0t    print- ,1. 

111.  Correspondence  between   the  Imperial   Government   and   the   Government   of   Canada,    and 

oth  r  documents,  relating  to  Imperial  Naturalization.  Presented  by  Hon.  Mr.  Doherty, 
February   4.   1914    Not    p  inted. 

Ilia.  Return  to  an  Oder  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  correspond- 
ence and  documents,  or  other  information,  as  to  the  passage  of  an  Acl    in  Greal    Britain 

and  the  different  Dominions,  providing  for  uniformity  of  the  Naturalization  Law.  Pre- 
sented  February   IS,   1914. — Mr.   Macdonald    \~(,t   printed. 

112.  Account   of  the  average  number  of  men  employed   on   the   Dominion    Police    Force  during 

each  month  of  the  year  1913,  and  of  their  pay  and  travelling  expenses,  pursuant  to 
Chapter  92,  section  6.  subsection  2,  of  the  Revised  Statutes  of  Canada.       P  i  by 

Hon.  Mr.  Doherty,  February  5,   1914 

113.  Copy  of  Agreement  between  the  Government  of  Canada  and  the  Royal  Mail  Steam   Packet 

Company,  for  a  steamship  service  between  Canada  and  the  British  West  indies.  Pre- 
sented by   Hon.  Mr.  Foster,  February  9,   1914 Not  print 

114.  Return  to  an  Order  of  the  House  of  the  2nd   February.    L91  '.    for  a    return   showing  what 

changes  have  been  made  in  the  original  scheme  for  I  of  the  Transcontinental 
Railway  at  the  city  of  Quebec;  the  estimated  cost  of  the  former;  the  estimated  cost  of 
the  said  terminals  under  the  present  scheme.  Pn  February  10,  1914. — Mr. 
Graham    Not   printed. 

57 


feorge  V.  Alphabetical  Iudex  to  Sessional  Papers.  A.  1911 


CONTENTS  OF  VOLUME  28— Continued. 

It  4k.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  23rd  February, 
1014.  for  a  copy  of  all  correspondence  between  the  National  Transcontinental  Railway 
Commissioner  and  the  Minister  of  Railways,  and  between  the  National  Transcontinental 
Railway  Commissioner  and  the  Canadian  Pacific  Railway  regarding  the  Joint  Terminals 
at  Quebec  ;  also  a  copy  of  the  Order  in  Council  regarding  joint  terminals  at  Quebec, 
and  of  the  final  agreement  regarding  same.      Presented  March  16,  1914. — Mr.  Graham. 

Not  printed. 

114b.  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  copy  of  all  contracts  by 
the  Department  of  Railways  or  the  Transcontinental  Railway  Commission  with  the 
Canadian  Pacific  Railway  Company  with  regard  to  the  establishment  of  a  joint  station 
at  the  Palais,  city  of  Quebec,  and  of  all  correspondence  with  regard  to  the  same.  Pre- 
sented March  20,  1914. — Sir  Wilfrid  Laurier Not  printed. 

115.  Return  to  an   Order  of  the  House   of  the   9th  December,   1912,   for  a  return   showing  ths 

number  of  commissioners  appointed  by  the  Government  since  October  10,  1911,  to  hold 
investigations,  giving  their  names,  the  amount  paid  to  each  commissioner  up  to  Novem- 
ber 21,  1912,  the  number  of  the  said  commissioners  still  under  pay,  with  their  names. 
Presented  February  10,   1911. — Mr.  Murphy Not  printed. 

116.  Return  to  an  Order  of  the  House  of  the  31st  March,  1913,  for  a  copy  of  all  papers,  docu- 

ments, correspondence,  &c,  relating  to  requests  for  the  temporary  suspension  of  the 
application  of  the  dumping  clause  of  the  Customs  Tariff  Act  in  reference  to  wire  rods 
or  any  other  products  or  articles,  made  to  Department  of  Customs,  or  the  Department 
of  Finance,  since  November  1,1911.  Presented  February  10,1914. — Mr.  Maclean  (Hali- 
fax)     Not  printed. 

117.  Return  to  an  Order  of  the  House  of  the  20th  January,   1913,  for  a  copy  of  all  proposals, 

offers,  agreements,  reports,  estimates,  letters,  telegrams  and  of  all  other  communications 
or  documents  in  the  possession  of  the  Department  of  Railways  and  Canals,  or  of  the 
Prime  Minister  of  Canada,  or  of  any  other  department  of  the  Government,  filed  with 
said  department  or  any  of  them,  since  the  first  day  of  January,  1910,  relating  to  or  in 
any  way  appertaining  to  the  question  or  proposal  of  acquiring  any  or  all,  or  any  one  of 
the  lines  of  railways  connecting  with  the  Intercolonial  Railway  along  its  line,  and 
Serving  as  a  feeder  or  feeders  of  said  railway,  either  by  lease,  purchase  or  otherwise, 
also  of  all  proposals,  offers,  requests,  applications,  petitions,  memorials,  or  other  docu- 
ments, and  of  all  letters,  telegrams  and  other  communications  and  correspondence,  relat- 
ing to  or  in  any  manner  appertaining  to  the  acquisition  by  any  Railway  company  of 
running  rights,  so  called,  or  the  securing  of  a  leasehold  or  other  interest  involving  the 
rights  by  any  Railway  company  to  operate  its  trains  over  the  rails  of  the  Intercolonial 
Railway,  together  with  a  copy  of  all  answers,  letters,  telegrams,  correspondence  and 
reports  relating  thereto,  on  the  files  of  the  Department  of  Railways  and  Canals,  or  of 
the  Prime  Minister,  or  of  any  Department  of  the  Government.  Presented  February  10 
191 1. — Mr.  Emmerson   Not  printed. 

W7a.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  correspond- 
ence, memorials,  petitions,  engineers'  reports  and  other  documents  exchanged  by  or  on 
behalf  of  the  proprietors  of  the  Quebec  Oriental  Railway  and  the  Atlantic,  Quebec  and 
Y\"e.s tern  Railway,  and  the  Department  of  Railways  and  Canals,  since  last  session,  with 
the  view  of  the  acquisition  by  the  Government  of  these  roads  as  branch  lines  or  feeders 
of  the  Intercolonial  Railway.     Presented  March  6,  1914. — Mr.  Marcil    (.Bonavcnture). 

Not  printed. 

117&.  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  letters, 
telegrams,  petitions,  reports,  cvorrespondence  and  other  documents  on  file  in  any  Depart- 
ment of  the  Government,  or  in  the  possession  of  any  member  of  the  Government,  relat- 
ing to,  or  in  any  manner  connected  with,  the  proposal  to  have  a  spur  line  or  siding  to 
connect  the  new  public  wharf  at  Sackville,  N.B.,  with  the  Intercolonial  Railway  at  that 
place,  and  of  all  letters,  telegrams  and  other  correspondence  passed  between  any  person 
or  persons  and  any  member  of  the  Government.  Presented  March  11,  1914. — Mr. 
Emmerson    Not  printed. 

H7c-  Return  to  an  Order  of  the  House  of  December  9,  1912,  for  a  copy  of  the  report  made  by 
Mr.  Tessier  to  the  Department  of  Railways  and  Canals  on  a  proposed  line  of  railway 
from  Orangedale  to  Cheticamp  in  the  County  of  Inverness,  N.S.  ;  and  also  all  petitions, 
memorials  and  correspondence  referring  to  the  proposed  line  of  railway.  Presented 
March   17,    1914. — Mr.    Chisholm    (Antigonish) Not   printed. 

117''-  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  copy  of  all  petitions, 
correspondence,  engineers'  reports  of  surveys  and  of  all  other  reports  on  file,  referring  to 
a  proposed  diversion  of  the  Intercolonial  Railway  from,  at  or  near  Linwood  Station, 
through  the  districts  of  Linwood,  Cape  Jack  and  to  village  of  Harbour  au  Bouche ; 
and  more  particularly  of  the  petitions  and  reports  relating  to  such  diversion  filed  in  or 
about  the  years  1887  and  1S91.      Presented  April  7,  1'J14. — Mr.  Chisholm   (Antigonish). 

Not  printed. 
53 


4-5  George  V.,  Alphabetical  Index  to  Sessional  Tapers.  A.  1911 


CONTENTS  OF  VOLUME  28— Continued. 

117e-  Return  to  an  Order  of  the  House  of  the  23rd  March,  1014,  for  a  return  showing  the 
names  of  the  successful  contractors,  with  the  particulars  of  their  schedule  prices  respec- 
tively, on  the  contracts  awarded  by  the  Intercolonial  Railway  for  the  work  of  double 
tracking  from  Chaudiere  Curve  to  St.  Romuald,  Quebec,  and  the  division  line  from 
Nelson  lo  Derby  Junction,  New  Brunswick,  and  the  division  or  spur  line  from  North 
Sidney  to  Leitche's  Creek,  Nova  Scotia,  with  a  copy  of  the  reports,  correspondence  and 
recommendations  relating  to  the  awarding  of  said  tenders  or  contracts  respectively, 
and  also  showing  the  estimate  of  cost  of  said  works  respectively.  Presented  April  1", 
1914. — Mr,   Emmerson    Not   printed. 

117 /•  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  copy  of  all  memoranda, 
instructions  and  authorizations  issued  by  the  Minister  of  Railways  anil  Canals  since 
October  11,  1911,  relating  to  the  eliminating  of  the  present  grades  and  replacing  the 
light  bridges  with  heavier  steel  structure  on  the  Intercolonial  Railway;  and  of  all  memor- 
anda, recommendations  and  reports  made  by  Mr.  P.  P.  Gutelius  or  the  Board  of  Manage- 
ment of  the  Intercolonial  Railway  thereon.     Presented  May  6.  1914. — Mr.   Kyte. 

Not  printed. 

118.  Memorandum  of  special  claim  on  behalf  of  Prince  Edward  Island  in  respect  to  representa- 

tion in  the  House  of  Commons.       Presented  by  Hon.   Mr.   Foster,   February   10,   1911. 

Printed  for  distribution  and  sessional  pa 

118a.  Memorandum  on  behalf  of  Nova  Scotia,  New  Brunswick  and  Prince  Edward  Island, 
claiming  the  right  to  have  their  original  representation  in  the  House  of  Commons 
restored.      Presented  by  Hon.   Mr.   Foster,  February  10,   1914. 

Printed  for  distribution  and  sessional  papers. 

119.  Copy  of  the  proceedings  and  resolutions  adopted  at  the  last  Interprovincial  Conference.  Pre- 

sented by  Hon.  Mr.  Foster,  February  10,  1914. 

Printed  for  distribution  and  sessional  papers. 

119a.  Minutes  of  the  Proceedings  in  Conference  of  the  representatives  of  the  Provinces,  Octo- 
ber, 1913.      Presented  by  Hon.  Mr.   Borden,  March   11,   1914 Not  printed. 

120.  Return  to    an  Order  of  the  House  of  the  2nd  June,  1913,  for  a  copy  of  the  application  of 

Pacifique  Leroux  for  damages  sustained  by  removal  of  a  bridge  on  the  Soulanges  Canal, 
and  of  all  reports  and  correspondence  on  the  same.  Presented  February  12,  1914. — Sir 
Wilfrid   Laurier    Not   v 

121.  Return  to  an  Order  of  the  House  of  the  20th  January,  1913,  for  a  copy  of  all  plans,  pro- 

p  sals,  diagrams,  specifications,  reports,  surveys,  requests,  correspondence,  letters,  tele- 
grams and  of  all  other  communications  and  documents  in  possession  of  the  Depai 
of  Railways  and  Canals,  relating  or  in  any  wise  appertaining  to  the  proposed  steam 
ferry  service  for  all  seasons  of  the  year  between  the  mainland  of  New  Brunswick,  or 
of  Nova  Scoiia,  and  Prince  Edward  Island,  whereby  a  connection  could  be  made 
btween  the  Intercolonial  Railway  and  the  Prince  Edward  Island  Railway,  by  the 
transfer  of  railway  cars  over  and  across  the  waters  of  the  Straits  of  Northumberlana 
by  means  of  said  proposed  ferry,  together  with  a  statement  of  all  estimates  and  figures 
as  1o  the  total  cost  of  the  installation  of  such  ferry,  and  the  items  of  said  estimate  or 
estimates  in  detail.      Presented  February  12,  1914. — Mr.  Emmerson Not  printed. 

121<*.  Return  to  an  Order  of  the  House  of  the  11th  December,  1912,  for  a  copy  of  all  letters, 
telegrams  and  other  documents  relative  to  the  establishment  of  a  car  ferry  between 
Prince  Edward  Island  and  the  mainland,  of  the  report  or  reports  of  any  engineers  or 
experts  in  regard  to  the  said  proposal,  and  of  their  estimates  of  the  cost  thereof,  the 
advertisement  calling  for  tenders  therefor,  and  a  copy  of  any  plans,  conditions  or  pro- 
posed specifications  therefor,  or  in  regard  thereto,  and  of  any  tenders  received  in 
response  to  said  advertisement,  of  the  reports,  if  any,  of  any  officials  in  regard  thereto, 
and  of  all  data  in  possession  of  the  Department  in  respect  of  said  project.  Presented 
February   12,    1914. — Mr.   Macdonald Not   printed. 

122.  Return  to  an  Order  of  the  House  of  the   2nd   February,   1914,   for  a   return  showing    the 

total  amount  of  liability  in  the  form  of  temporary  loans  on  the  last  day  of  each  month 
during  the  period  between  the  1st  day  of  May,  1913.  and  December  31,  1913,  together 
with,  in  each  case,  the  rate  of  interest  paid  upon  said  amounts  during  the  same  periods. 
Presented  February  12,   1914. — Mr.  Maclean   (Halifax) Not   printed. 

123.  Report  of  the  Royal  Commission  appointed  to  investigate  the  construction  of  the  National 

Transcontinental  Railway,  together  with  the  evidence  taken  and  exhibits  filed  before 
the  said  commission.      Presented  by  Hon.  Mr.  Cochrane,  February  12,  191  I. 

Printed  for  distribution  and  sessional  papers. 

123a.  Return  to  an  Order  of  the  House  of  the  23rd  February.  1914,  for  a  copy  of  the  assign- 
ment by  M.  P.  and  J.  T.  Davis  in  September,  1909,  of  contracts  numbers  16  and  17  on 
the  National  Transcontinental  Railway  to  O'Brien,  Fowler  and  McDougall,  and  of  the 
Transcontinental  Commissioner's  approval  thereof,  in  the  said  month  of  September,  1909. 
Presented    March    4,    1914. — Mr.    Graham Not    printed. 

5  J 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continue d. 

123&-  Return  to  an  Order  of  the  House  of  the  18th  February,  1914,  for  a  copy  of  the  contract 
with  Mr.  Joseph  Gosselin  for  the  locomotive  and  car  shops  at  St.  Malo,  and  of  all 
telegrams,  letters  and  correspondence  between  the  Department  and  Mr.  W.  J.  Press, 
mechanical  engineer,  or  the  chief  engineer,  with  regard  to  change  of  the  price  of  85 
cents  per  cubic  yard  for  common  excavation  to  the  price  of  $2.30  per  cubic  yard  for 
frozen  earth.      Presented  March  11,  1914. — Mr.  Graham Not  printed. 

123c-  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  16th  February, 
1914,  for  a  copy  of  all  papers  in  any  way  relating  to  the  tender,  original  contract,  ana 
amended  contract  of  Mr.  Joseph  Gosselin  for  the  locomotive  and  car  shops  at  St.  Malo, 
Quebec,  together  with  a  copy  of  the  advertisements  for  tenders,  the  specifications,  the 
contract,  the  amended  contract,  reports  of  engineers,  recommendations  to  Council,  Orders 
in  Council,  letters,  telegrams,  minutes  or  reports  of  interviews,  and  of  all  other  docu- 
ments referring  in  any  way  to  the  said  contract  or  the  amendment  thereof.  Presented 
March   11,   1914. — Mr.    Graham Not  printed. 

123d.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  23rd  Feb- 
ruary, 1914,  for  a  copy  of  all  correspondence  in  connection  with  the  appointment  of 
Messrs.  Lynch-Staunton  and  Gutelius  as  commissioners  to  investigate  the  cost  of  con- 
struction of  the  Eastern  division  of  the  National  Transcontinental  Railway,  and  also  of 
the  Order  in  Council  appointing  them.      Presented  March  12,  1914. — Mr.  Graham. 

Not  printed. 

123e.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  copy  of  the  report  of 
Geo.  S.  Hodgins.  of  New  York,  regarding  the  Transcona  shops  of  the  Transcontinental 
Railway,  dated  June  10,  1912.      Presented  March  19,  1914. — Mr.  Graham.  .Not  printed. 

123/-  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  copy  of  all  plans  and 
profiles  designed  by  the  engineers,  in  connection  with  the  intended  construction  of  the 
Transcontinental  Railway  from  a  point  called  Ste.  Claire,  County  of  Dorchester,  between 
the  twentieth  and  thirtieth  miles,  east  of  the  Quebec  Bridge,  going  through  the  parishes 
of  St.  Malachie,  Standon,  C:  a.nbourne  • ,  Ste.  Germaine  and  Ste.  Justine,  passing 
through  the  towuships  of  Panet,  Rolette  and  Valois,  towards  Ste.  Perpetue,  on  the  105th 
mile  east  of  the  Quebec  bridge,  and  of  all  the  information  and  reports  on  the  nature 
of  land,  timber  and  minerals  of  the  places  through  which  the  engineers  have  been, 
showing  also  how  much  the  railway  would  have  cost  per  mile  had  it  been  built  in  that 
part  of  the  country.       Presented  April  7,  1914. — Mr.  Sevigny Not  printed. 

1235-  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  copy  of  all  correspond- 
ence, messages,  netitions,  and  other  documents  in  connection  with  the  choice  of  a  site 
intended  for  the  construction  of  a  station  at  the  village  of  St.  Eleuthere,  on  the 
National  Transcontinental  Railway.  Presented  April  15,  1914. — Mr.  Lapointe  (Kamour- 
aska)    Not  printed. 

123ft-  Return  to  an  Order  of  the  House  for  a  return  showing.— 

1.  What  kind  of  coaling  plants  have  been  provided  on  the  National  Transcontinental 
Railway? 

2.  How  many  have  been  provided? 

3.  Where   they   have   been   constructed? 

4.  If  any  tenders  were  called  for  them? 

5.  The  name  and  address^  of  the  lowest  tenderer. 

6.  From  whom  thny  were  obtained  and  at  what  price?      Presented   April  15,   1914. 
— Mr.   Macdonald    Not  printed. 

124.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General,  of  the  2nd  February, 

1911,  for  a  copy  of  all  decisions  of  the  Board  of  Railway  Commisioners  made  on  or 
after  the  10th  of  October,  1911,  on  which  appeals  have  been  taken  to  the  Governor  in 
Council,  and  of  all  decisions  given  by  the  Governor  in  Council  on  such  appeals.  Pre- 
sented  February   13,    1914. — Mr.    Sinclair Not    printed. 

125.  Return  to  an  Order  of  the  House  of  the  2nd  February,   1914,  for  a  copy  of  all  rules  and 

regulations  made  and  passcl  by  the  Board,  with  the  approval  of  the  Minister,  under 
the  provisions  of  the  Intercolonial  and  Prince  Edward  Island  Railways  Employees' 
Provident  Fund  Act,  pursuant  to  section  eight  of  said  Act.  Presented  February  13, 
1914. — Mr.    Emmerson    Not   printed. 

125a.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  ieturn  showing  in 
detail  the  transactions  and  proceedings  of  the  so-called  Provident  Fund  Board  from  the 
1st  day  of  January,  A.D.,  1912,  to  date,  with  the  names  of  applicants  and  their  addresses 
and  the  nature  of  their  employment,  for  retirement  under  the  provisions  of  The  Inter- 
colonial and  Prince  Edward  Island  Railways  Employees'  Provident  Fund  Act,  and  a 
statement  of  the  names  so  retired  during  that  period,  showing  the  amount  of  t  heir 
respective  retiring  allowances,  their  respective  terms  of  service,  their  respective  ages, 
and  the  total  of  the  fixed  yearly  charges  upon  the    said  fund  made  thereby  ;    together 

60 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1UU 


CONTENTS  OF  VOLUME  28— Co?itinued. 

with- a  ropy  of  all  correspondence,  letters,  documents  and  other  communications  relat- 
ing to  such  applications  and  retirements  on  file  in  the  Railway  Department  either  at 
Moncton   or  at  Ottawa,   and  of  all    correspondence,  letters,  petitions  or  other  communica- 

addressed  to  and  received  by  the  Minister  of  Railways  and  Canals,  the  i' 
ment,  or  any  official  thereof,  or  any  member  of  the  Government  from  any  member  of 
Pari  anient,  or  other  person  charged  with  the  responsibility  of  directing  Government  or 
railway  patronage,  or  from  any  person  or  persons,  club  or  association  assuming  to 
advise  or  direct  with  respect  to  any  such  patronage,  and  of  all  replies  made  to  any 
such  letters,  petitions  or  other  communications.  Presented  March  3,  1914. — Mr. 
Emmerson    Not   printt  d. 

126.  Return   to  an   Order  of  the  House  of  the   2nd   February,   1914,   for  a  return   showing   the 

amounts  of  receipts  and  expenditures  on  the  Intercolonial  Railway  during  the  months 
Of  April,  May  and  June,  of  1913,  respectively,  giving  separately  the  revenue  from 
passenger  trains,  freight  traffic,  mails  and  express  and  miscellaneous  revenue,  respecti- 
vely, with  the  total  thereof  during  that  period;  also  the  same  information  res; 
the  corresponding  months  of  1912,  with  the  total  thereof  for  that  period.  Also  a  state- 
ment showing  the  working  expenses  or  expenditure  during  months  of  April.  .May  and 
June  of  1913,  respectively,  giving  separately  the  working  expenses  or  expenditure  on 
maintenance  of  way  and  structures,  maintenance  of  equipment,  traffic  expenses,  trans- 
portation expenses  and  general  expenses;  with  the  tot;  ol  during  that  period; 
and  also  the  same  information  respecting  the  corresponding  months  of  1912.  with  the 
total  thereof  for  the  same  period  ;  also  a  statement  showing  the  cost  of  transporting 
freight  per  ton  mile  during  the  period  named  in  the  years  L912  and  1913.  Presented 
February    13,    1914. — Mr.  ■  Emmerson Not    printed. 

126<J-  Return  to  an  Order  of  the  House  of  the  4th  March,  1914,  for  a  return  showing  the  total 
revenue  of  the  Intercolonial  Railway  during  the  fiscal  year  1912-1913,  and  the  revenue 
fi  om  Campbellton  and  all  stations  east  of  Campbellton,  and  from  those  west  thereof  as 
far  as  Halifax,  on  the  main  line,  including  the  branches  east  of  Campbellton,  Prince 
Edward    Island    Railway   excluded.       Presented   March    17,    1914. — Mr.   Boulay. 

Not  printed. 

126^.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  return  showing  the 
total  earnings  of  the  Intercolonial  Railway  on  Division  3  in  connection  with  passenger 
traffic  for  the  calendar  years  1910,  1911,  1912  and  1913  respectively,  and  the  monthly 
passenger  traffic  earnings  for  each  of  the  said  years;  the  total  expenses  or  expendi- 
tures connected  with  the  said  passenger  traffic  on  said  division  during  the  said  years 
respectively;  together  with  a  statement  showing  the  monthly  passenger  traffic  expenses 
or  expenditures  connected  with  said  passenger  traffic  for  each  of  the  months  during  the 
said  years;  and  showing,  in  addition,  the  loss  and  surplus  for  each  of  said  years  and 
the  months  thereof  respectively,  in  connection  with  the  passenger  traffic  on  said  division 
3  between  St.  John  and  Halifax  ;  also  a  statement  of  the  revenue  and  expenditures 
on  the  transactions  connected  with  said  passenger  traffic  over  said  division  during  the 
months  of  December,  1913,  and  January,  1914,  separately  ;  and  also  a  statement  show- 
ing the  gross  passenger  earnings  for  December,  1912.  and  January.  1914,  respectively, 
and  the  gross  expenditures  with  the  passenger  traffic  for  the  said  months  respectively  ; 
together  with  a  copy  of  all  reports,  returns,  letters  and  correspondence  relating  to  the 
earnings,  expenditures  or  losses  or  surpluses  on  said  division  either  in  connection  with 
freight  or  passenger  traffic.      Presented  April   7,  1914. — Mr.   Emmerson Vot  p 

127.  Return   to   an   Order   of  the   House   of   the   2nd   February,    1914.    for   a   return   showing   the 

names  of  the  employees  of  all  kinds  on  the  Soulanges  Canal  in  the  section  extending 
from  the  foot  of  the  canal  to  the  first  bridge  ;  with  the  functions  of  each  of  them,  the 
salary  thereto  attached  and  the  date  of  their  hiring  during  the  season  of  navigation. 
Presented  F<  binary  13,  1914. — Mr.  Doyer Not  prinU  d. 

128.  Return  to  an  Order  of  the  House  of  the  3rd  February,  1914,  for  a  return  showing: — 

1.  The  names  of  all  persons  from  whom  land  or  property  has  been  expropriated  for 
right  of  way  and  station  purposes  in  conn  ction  with  the  Dartmouth  to  Dean  Settlement 
Branch  of  the  Intercolonial  Railway  of  Canada. 

ntity  of  land  or  property  so  expropriated. 

3.  The  amount  paid  or  offered  to  such  person  or  persons  for  such  land  or  property, 
in  ca  payment  or  an  offer  has  been  made.  Presented  February  13,  1911. — 
Mr.    Mach  an     i  lla'.ifax)     Not    printed. 

129.  Copy  of  the  International  Convention  for  the  safety  of  human  life  at  sea.      Presented  by 

lion.   Mr.    Hazen,  February  16,   1914 Printt  d  for  distribution  and  sessional  papers. 

129<J.   Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  2nd  February, 

1914,   for  a  copy  of  all  correspondence  with  the  Imperial  authorities,  or  any  commercial 

b   dies,  on  the  subject  of  Safety  of  L,ife  at  Sea;  and  of  the  Order  in  Council  appointing 

sentatives   ol    Canada    on   tl       International   Conference  on  Safety    of  Life  at    Sea. 

Presented   February   20,    1914. — Sir   Wilfrid  Laurier Not  printed. 

61 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

130.  Return  to  an  Order  of  the  House  of  the  9th  February,   1914,  for  a  copy  of  all  accounts, 

bills,  receipts  and  vouchers  in  connection  with  the  services  of  N.  W.  White,  during  1912 
and  1913,  as  commissioner  to  inquire  into  Indian  lands  in  the  Province  of  British  Colum- 
bia.     Presented  February  17,  1914. — Mr.  Maclean   {Halifax) Not  printed. 

131.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  documents 

whatsoever  relating  to  the  investigation  of  a  claim  of  Jean  Ross  or  Joseph  Ross,  of 
Anqui,  County  of  Rimouski,  Province  of  Quebec,  against  the  Intercolonial  Railway, 
following  an  accident  to  a  horse,  which  occurred  on  the  10th  of  December,  1906.  Pre- 
sented February  17,  1914. — Mr.  Boulay Not  printed. 

132.  Copy  of  the  Order  in  Council  appointing  a  commission  to  investigate  the  cost  of  living. 

Presented   February   17,    1914.— Sir   Wilfrid   Laurier Not  printed. 

133.  Statement   of   the   population   of   Canada   and   its   Provinces   and   Territories   in   the   years 

1871.  1881,  1891,  1901  and  1911,  according  to  the  census  returns.  Presented  by  Hon. 
Mr.   Borden,  February  17,   1914 Not  printed. 

134.  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  protests,  if 

any,  by  the  Grand  Trunk  Pacific  Railway  Company,  against  changes  in  grades  of  the 
National  Transcontinental  Railway  from  Winnipeg  eastward,  and  terminal  facilities  at 
Qu  bee  ;  of  all  subsequent  approvals  of  such  changes,  if  any,  by  the  Grand  Trunk  Paci- 
fic Railway  Company,  and  of  all  correspondence  on  the  above  subject.  Presented 
February   18,   1914. — Sir  W.   Laurier Not  printed. 

135.  Copy  of  Second  Interim  Report  of  the  Royal  Commission  on  the  natural  resources,  trade 

and  legislation  of  certain  portions  of  His  Majesty's  Dominions,  together  with  the 
Minutes  of  Evidence  taken  in  Australia  and  New  Zealand  in  1913,  in  connection  there- 
with.     Presented  by  Hon.   Mr.  Foster,  February  18,   1914 Not  printed. 

136.  Return  to    an  Order  of  the  Senate  dated   27th  January,   1914,   for  a  copy  of  the    Annual 

Report  made  in  January,  1913,  by  the  Central  Railway  Company  to  the  Railway  Depart- 
ment.—  {Senate)    Not  printed. 

137.  Return    to    an  Order  of  the  Senate  dated   27th  January,  1914,  for  a  copy    of  the    Annual 

Report  made  by  the  Salisbury  and  Albert  Railway  Company  to  the  Railway  Depart- 
ment.—  {Senate)    Not  printed. 

138.  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  correspond- 

ence and  documents  in  reference  to  the  matter  submitted  to  Sir  William  Whyte  by  the 
Government,  the  Transcontinental  Commission  or  the  commission  appointed  to  investi- 
gate the  construction  of  the  National  Transcontinental  Railway,  between  the  Govern- 
ment or  any  member  or  official  thereof,  and  any  official  of  the  Grand  Trunk  Pacific 
Railway  Company  ;  and  also  of  all  correspondence  between  any  member  or  official  of 
either  the  above  named  commissions  and  the  Justice  Department,  concerning  the  said 
matter.       Presented    February    19,    1914. — Mr.    Graham Not    printed. 

139.  Return  to  an  Order  of  the  House  of  the  16th  February,   1914,   for  a  return  showing  the 

names,  salaries  and  grades  of  the  private  secretaries  of  the  members  of  the  Liberal 
Government  on  October,  1911  ;  the  names  of  the  private  secretaries  employed  from 
time  to  time  by  the  members  of  the  present  Government,  and  the  salary  and  grade  of 
each.       Presented    February    19,    1914.—  Mr.    Murphy Not   printed. 

140.  Return  to  an  Order  of  the  House  of  the  9th  February,    1914,   for  a  return  showing    how 

many  woollen  industries  are  operated  in  the  country ;  where  situated,  in  which  prov- 
ince, and  in  what  city,  town  or  village  ;  the  number  of  hands  employed  in  each,  and 
the  output  for  each  during  1913.      Presented  February  19,   1914. — Mr.   Verville. 

Not  printed. 

141.  Return  to  an   Order  of  the  House   of  the   2nd   February,   1914,   for  a  return   showing  the 

number,  location,  and  mileage  of  rural  mail  routes  established  in  Bonaventure  County 
from  October,  1911,  to  date,  if  any  ;  together  with  a  copy  of  all  applications,  memorials, 
reports  and  correspondence  generally  on  this  matter.  Presented  February  23,  1914. — 
Mr.   Marcil    (Bonaventure)    Not  printed. 

141a.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  return  showing  a 
tabulated  statement  of  the  number  of  rural  mail  delivery  routes  opened  since  1911, 
including  the  number  of  boxes  used  ;  also  the  new  mail  delivery  contracts  necessitated 
by  the  establishment  of  said  routes  in  each  county,  not  already  moved  for.  Pre- 
sented February   23,   1914. — Mr.  Lernieux Not  printed. 

141b.  Return  to  an  Order  of  the  House  of  the  19th  February,  1914,  for  a  return  showing  the 
number  of  rural  mail  delivery  routes  which  have  been  established  in  Nova  Scotia,  and 
their  names  ;  and  if  any  of  the  routes  are  provided  with  a  daily  service.  Presented 
March    2,    1914. — Mr.    Sinclair Not    printed. 

G2 


4-5  Geoi^e  V.  Alphabetical  Index  to  Sessional  Pa]  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

141c.  Return  to  an  Order  of  the  House  of  the  18th  February,  1911,  for  a  copy  of  all  docu- 
ments, petitions,  letters,  telegrams,  &c,  exchanged  between  any  one  and  the  Post 
Department,  in  connection  with  the  establishing  of  a  rural  mail  service  in  the  Parish 
of  Ste.  M  rguerite  de  Blairfindie,  County  of  St.  Johns  and  Iberville,  and  of  all  docu- 
ments, letters  and  telegrams.  &c,  relating  to  the  contracts  for  the  conveyance  of  rural 
mail   in  said   parish.       Presented   April   29,    1914. — Mr.   Demers \'ot   p 

141«".  Return  to  an  Order  of  the  House  of  the  20th  April,  1014.  for  a  return  showing: — 

1.  Whether   the   rural   postal    delivery    service   has   heen   started   in   the   County     of 
bee?      If  so,  when  and   in  what  parishes  of  said  <■<> 

2.  Whether  public  tenders  have  been  advertised  for  such  service?  If  so,  when, 
how  many  were  received  and  from  whom,  the  amount  of  each  tender,  and  what  tender 
was   acce: 

::.  The  price  of  the  accepted  tender,  the  name  of  the  tenderer,  the  condition  or 
conditions  of  payment,  and  the  length  of  the  contract.  Presented  April  30,  19]  L— 
M  r.    Lachance     xot    p 

141c.  Return  to  an  Order  of  the  House  of  the  6th  April.  1914,  for  a  copy  of  all  letters,  peti- 
tions and  documents  relative  to  the  establishment  of  a  rural  mail  delivery  route  from 
Xew  through  Mount  William,  Granton  and  Abercrombie,  County  of  Pictou. 
i  'i    s  inted    May    s,    1 91  I. — Mr.   Macdonald    Not    p 

141/-   Return   to  an  Order  of  the  House  of  the  4th  March,   1914,   for  a  copy  of  all  eorrespond- 

jrams,   petition,   recommendation   and   other   documents   relating   to   the   estab- 

ent   of   the   rural   mail   service   in   the   parish   of   St.   Theodore   d' Acton.      Presented 

M   ..    in,    1914. — Mr.    Marcil    (Eonauenture)    Xot    printed. 

141  (0)-  Return  to  an  Order  of  the  House  of  the  11th  February,  1914.  for  a  copy  of  all  peti- 
tions, letters,  telegrams  and  other  papers  relative  to  the  establishment  of  rural  mail 
ery  routes  in  the  County  of  Pictou  since  January  1,  1912,  together  with  the  nura 
ber  of  said  routes,  the  carriers  on  each  route,  the  tenders  received  in  each  case  for 
the  seivice.  a  copy  of  the  correspondence  in  relation  to  said  tenders  and  their  accept- 
ance, and  the  post  offices  closed  or  to  be  closed  as  the  result  of  the  establishment  of 
said    routes.       Presented    June    12,    1914. — Mr.    Macdonald 

142.  Return  to  an  Order  of  the  House  of  the  2nd  February,   1914,   for  a  return  showing  what 

new  post  offices  have  been  established  in  the  County  of  L'Islet  since  1911  ;  the  names 
of  the  officer  in  charge  of  each  of  them  ;  the  revenue  brought ;  the  expenses  incurred 
by  these  offices,  including  the  salary  and  fees  of  the  postmaster  and  charges  for  the 
yance  of  the  mails  ;  if  these  officers  have  been  asked  for  by  opetitions  of  the 
interested  ratepayers,  and  if  so,  by  whom;  the  quantity  of  letters  and  other  postal 
matters  that  have  passed  through  each  of  these  offices  since  they  have  been  established. 
Presented   February    23,    I  '•  l  4. — Mr.   LapoinU  aska) Not  printed. 

142a.   R  turn  to  an  Order  of  the  House  of  the  30th  March,   1914.   for  a  copy  of  all  documents, 
s.  petitions,  correspondence,  reports,  &c,  in  connection  with  the  opening  of  a  post 
otiice  under  the  name  of  Giasson  in  the  parish  of  St.  Aubert,  County  of  L'Islet.      Pre- 
sented  April    22,    1914. — Mr.   Lapointe    (Kamouraska) Not    printed. 

143.  Return   to  an  Order  of  the  House  of  the   2nd   February,   1914,   for   a   return   showing  the 

names  and  addresses,  with  rank  or  occupation,  of  ail  persons  who  accompanied  the 
Minister  of  Milita  and  Defence  to  the  Old  country  and  Europe  during  the  summer  of 
1913,  and  whose  expenses  were  paid  wholly  or  in  part  by  the  Dominion  Government, 
or  who  were  paid  salary  or  allowance  during  such  time,  with  the  amount  paid  to  each 
person.       Presented   February    23,    1914. — Mr.    Carvell Xot    p 

144.  Return   to   an   Order  of  the   House   of  the   11th   February,    1914,   for  a   copy   of  all   corre- 

ience,    telegrams   and   other   papers   to   be   found    in   the   Department   of  the   Naval 

ce   in   connection   with   the   death   and   burial,    at   Montreal,    of  Joseph   LeBlanc,    a 

sailor   on    D.G.S.    Canada.       Presented    February    23,    1914. — Mr.    Sim  printed. 

145.  Return  to  an  Order  of  the  House   of  the   2nd   February,   1914.   for   a  copy  of  all   tenders 

received   for   the   construction   of   a    salmon   hatchery    on  iloucester 

County,   N.B..   and  of  the  contract  awarded.       Presented   February   23,   1914. Mr.    1 

oeon .Vo(    pUn 

146.  IN  turn  to  an  Order  of  the  House  of  the  9th  April,   1913,  for  a  copy  of  all  correspondence, 

petitions,    affidavits,    cerl  ports,    complaints    and    other    documents! 

relating  to  the  resignation  of  Mr.  M.  C.  Blais,  recruiting  officer  of  the  Department  of 
Marine  and   Fisheries   from   th<  3t.  Joseph  de   Sore!,   and    to 

the  appointment  of  Mr.  F.   P.  Vanasse  to  this  office.       Presented  February   23*.   1914. 

Mr.    Cardin Not    printed. 

R3 


•i-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

147.  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  correspond- 

ence, letters,  telegrams,  and  other  documents  relating  to  industrial  disputes  during  the 
y.ar  1913,  between  the  operators  and  employees  of  any  of  the  companies  operating  coal 
mines  on  Vancouver  Island,  and  disturbances  arising  out  of  the  same  ;  and  of  any  cor- 
respondence, either  before  or  since  the  year  1913,  with  respect  to  any  of  the  said  dis- 
putes. And  in  particular  of  all  correspondence,  letters,  telegrams,  and  other  documents 
to  or  from  the  Prime  Minister,  the  Honourable  the  Minister  of  Labour  or  any  of  the 
officers  of  the  Department  of  Labour,  respecting  attempts  at  conciliation  in  connection 
with  these  disputes,  and  to  or  from  the  Honourable  the  Minister  of  Militia,  or  any  offi- 
cers of  the  Department  of  Militia  and  the  Honourable  the  Minister  of  Justice,  or  any 
officers  of  the  Department  of  Justice,  respecting  the  calling  out  and  services  of  the 
m  litia  in  connection  with  said  disputes  ;  and  a  statement  of  the  arrests  made  and  of 
convictions,  if  any,  for  infringement  of  the  laws.  Also  a  copy  of  the  evidence  taken 
and  reports  of  investigations  made  by  the  Honourable  the  Minister  of  Labour,  Mr. 
Samuel  Price,  Commissioner  appointed  by  the  Department  of  Labour,  and  of  the  Deputy 
Minister  of  Labour;  together  with  a  detailed  statement  of  the  expenses  of  all  such 
investigations  and  expenses  otherwise  incurred  by  any  of  the  Departments  of  the  Gov- 
ernment in  consequence  of  said  disputes  or  difficulties  arising  out  of  same.  Presented 
February   23,   1914. — Sir  W.  Laurier Not  v 

147a.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  2nd  February, 
1914,  for  a  copy  of  all  correspondence,  letters,  telegrams  and  reports  that  have  been 
exchanged  between  the  Government  and  the  strikers  and  operators  of  coal  mines  in 
British  Columbia  since  the  beginning  of  the  strike  until  the  present ;  also  a  copy  of  all 
Orders  in  Council  in  connection  with  said  strike.  Presented  February  23,  1914. — Mr. 
Verville    Not  printed. 

147b-  Supplementary  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy 
of  all  correspondence,  letters,  telegrams,  and  other  documents  relating  to  industrial 
disputes  during  the  year  1913,  between  the  operators  and  employees  of  any  of  the 
companies  operating  coal  mines  on  Vancouver  Island,  and  disturbances  arising  out  of 
the  same  ;  and  of  any  correspondence,  either  before  or  since  the  year  1913  with  respect 
to  any  of  the  said  disputes.  And  in  particular  of  all  correspondence,  letters,  telegrams, 
and  other  documents  to  or  from  the  Prime  Minister,  the  Honourable  the  Minister  of 
Labour  or  any  of  the  officers  of  the  Department  of  Labour,  respecting  attempts  at  con- 
ciliation in  connection  with  these  disputes,  and  to  or  from  the  Honourable  the  Minister 
of  Militia,  or  any  officers  of  the  Department  of  Militia  and  the  Honourable  the  Minister 
of  Justice,  or  any  officers  of  the  Department  of  Justice,  respecting  the  calling  out  and 
services  of  the  militia  in  connection  with  said  disputes ;  and  a  statement  of  the  arrests 
made  and  of  convictions  if  any,  for  infringement  of  the  laws.  Also  a  copy  of  the  evi- 
dence taken  and  reports  of  investigations  made  by  the  Honourable  the  Minister  of 
Labour,  Mr.  Samuel  Price,  Commissioner  appointed  by  the  Department  of  Labour,  and 
of  the  Deputy  Minister  of  Labour  ;  together  with  a  .detailed  statement  of  the  expenses 
of  all  such  investigations  and  expenses  otherwise  incurred  by  any  of  the  Departments 
of  the  Government  in  consequence  of  said  disputes  or  difficulties  arising  out  of  same. 
Presented  February  24,  1914. — Sir  Wilfrid  Laurier Not  printed. 

148.  Regulations,  approved  by  Order  in  Council  , dated  the  19th  day  of  January,  1914,  for  the 

disposal  of  petroleum  and  natural  gas  rights,  the  property  of  the  Crown  in  Manitoba, 
Saskatchewan,  Alberta,  the  Northwest  Territories,  the  Yukon  Territory,  the  Railway 
Belt  in  the  Province  of  British  Columbia,  and  within  the  tract  containing  three  and 
one-half  (3J)  million  acres  of  land  acquired  by  the  Dominion  Government  from  the 
Province  of  British  Columbia,  and  referred  to  in  subsection  (6)  of  section  3  of  the 
Dominion  Lands  Act.      Presented  by  Hon.  Mr.   Roche,  February  23,   1914. 

Not  printed. 

149.Regulations  in  regard  to  grazing  leases  of  vacant  Dominion  lands,  &c.  Presented  by  Hon. 
Mr.    Roche,    February    23,    1914 Not    printed. 

150.  Return   to   an   Order  of  the  House  of  the   9th  February,    1914,   for   a  return  showing  the 

amounts  in  detail  paid  to  Ward  Fisher,  of  Shelburne,  N.S.,  fishery  inspector,  for  the  yeara 
1912  and  1013  for  salary,  office  expenses,  travelling  expenses,  and  all  other  expenses. 
Presented   February    24,    1914. — Mr.    Maclean    (Halifax) Not   printed. 

151.  Return  to  an  Order  of  the  House  of  the  2nd  February,   1914,  for  a  copy  of  the  report  of 

operations  at  the  fishery  hatchery  at  Port  Daniel  West,  for  the  year  1913.  Presented 
February    24,    1914. — Mr.    Marcil     (Bonaveriture)     Not    printed. 

152.  Return   to  an  Order  of  the  House  of  the  18th   February,   1914,    for    a    copy  of  all  corre- 

spondence, investigations  or  other  documents  respecting  the  loss  of  a  horse  killed  on 
the  Intercolonial,  on  the  10th  of  September  last,  the  property  of  Johnny  Roy,  of 
Amqui.       Presented   February    24,    1914. — Mr.    Boulay Not   printed. 

C4 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

153.  Return  to  an  Order  of  the  House  of  the  16th  February,   1914,  for  a  return  showing  the 

increase  in  freight  rates  on  live-stock,   including  horses,   carried   over  the  Intercolonial 
Railway,    by    the    tariff    effective    May    1,    1913,    as    compared    with    the    tariff    effective 
April    15,    1909,    for   the   following   distances,   respectively  : — 
Over     5  and  not  over      10  miles. 

"      10  "  "  15 

"      15  "  "  20 

"      20  "  "  25 

•i      ..-  ..  ..  30         ., 

'•  30  ••  "  40 

"  4  0  "  "  50 

"  50  "  "  60 

"  60  "  "  70 

"  70  "  "  SO        " 

"  SO  "  "  90        " 

"  90  "  "  100 

"  100  "  "  110 

"  110  "  "  120        " 

"  120  "  "  130        " 

"  130  "  "  140        " 

"140  "  "  150 

"  150  "  "  160 

Presented   February   24,   1914. — Mr.   Kyle Not  printed. 

154.  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  correspond- 

ence,  letters,    telegrams,   and   other   documents  relative   to   the   report   and    recomm 
tions  of  the   Board  appointed  under  the  Combines   Investigation    Act   to   investigate    the 
methods   adopted    by   the   United   Shoe   Machinery   Company.       Presented    February     2  1. 
1914. — Sir     Wilfrid    haurier Not     i> 

155.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  2nd  February, 

1914,  for  a  copy  of  memorandum  of  agreement  between  the  Canadian  Government  rail- 
ways and  the  Canadian  Pacific  Railway  Company,  covering  the  transportation  of  I 
and  passengers  between  Halifax  and  St.  John  over  the  Intercolonial  Railway,  in  con- 
nection with  the  Canadian  Pacific  and  Allan  Line  Steamships,  carrying  British  mails, 
making  Halifax  the  terminal  port ;  also  of  all  agreements,  Orders  in  Council,  petitions, 
memorials,  regulations  or  orders  of  the  Department  of  Railways  and  Canals,  or  of 
any  officer  or  officers  of  the  Intercolonial  Railway  ;  of  letters  or  other  correspoi 
interviews  with  the  Prime  Minister  and  other  member  or  members  of  the  Government, 
and  representations  to  the  Prime  Minister,  or  other  member  or  members  of  the  Govern- 
ment, in  any  manner  relating  to  the  said  memorandum  of  agreement;  and  of  all  tele- 
grams and  letters  received  by  the  Government,  or  any  member-  thereof,  or  sent  by 
them,  either  in  reply  or  otherwise  ;  also  of  all  letters,  telegrams,  representations  or  other 
documents  relating  to  the  said  agreement  or  in  any  way  connected  therewith,  received 
by  F.  I'.  Gutelius,  the  General  Manager  of  the  Intercolonial  Railway,  from  the  Can- 
adian Pacific  Railway,  or  from  any  corporation,  persons  or  body,  or  sent  by  him,  in 
reply  thereto  or  otherwise,  to  the  said  Canadian  Pacific  Railway  or  to  any  otln 
potation,  body  or  person.      Presented  February  24,  191!. — Mr.   Emmerson.  .Not p 

156.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  9th  February, 

1914,  for  a  copy  of  all  Orders  in  Council  since  the  1st  of  June  last  in  any  way  altering 

the  rates  of  duties  existing  under  the   Customs  Act.       Presented    February    24,    1914. 

Kir    Wilfrid    Laurier Not    ]> 

157.  Corres]  ondence,  statements,  &c,   in  respect  to  certain   proposed   advances  to  the  Harbour 

Commissioners  of  Montreal,  for  expenditure  dining  tin-  years  1914.   1915,   1916  and  1917. 
Presented  by  Hon.  Mr.  Hazen,  February  27,   1914 \,,t  printed. 

158.  Memorandum   of   proposed    harbour   improvements    to   be   made   by    the    Harbour   Commis- 

sioners of  Quebec  during  1914,  out  of  certain  proposed  advances  to  be  made  to  the  said 
commission.       Presented   by   Hon.   Mr.    Hazen,   February   27.    L914 Not  printed. 

159.  Return    to   an   Order   of  the   House   of   the    2nd    February.    1914.    for   a   copy    of   all    papers, 

correspondence,   telegrams,   &c,   between   the   Department    of  Trade   and   Commerce  and 
nny  person  or  persons,   companies  or  corporations,   in   the  years   1912  and    1913,   respect- 
ing a  steamship  service  between  St.  John,  N.B.,  and  Bear   River.    X.s  .   and   intermediate 
points,  and  the  matter  of  the  payment  of  a  subsidy  therefor.      Presented  Marcli   2 
—Mr.  Maclean    (Halifax) \,,f  printed. 

160.  Return   to   an   Order  of  the   House  of  the   2nd   February,    1914.    for   a    copy   of   the   reports 

made   by   the   proprietors   of   the   steamer   Canada,   on    which    the   subsidy     was    paid    to 
them   for   the   season   of   1913,    for   the   service   between   Campbellton,    N.B.,    and    i 
Que.  ;  together  with  a  copy  of  all  complaints  regarding  the  said  service  and  of  the  corre- 
spondence,  reporifi  and  documents   in   the  possession   of  1                 irtment   of  Trade    and 
Commerce  in  that  connection  in  the  said  year.      Presented   March   2,   1914.-    Mr. 
(Bonav  nturc)     Not    pr 

63433—5  65 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

161.  Return  to  an  Order  of  the  House  of  the  4th  February,   1914,  for  a  return  showing  what 

sum  or  sums  of  money,  if  any,  have  been  expended  by  the  Government  since  the  21st 
of  September,  1911,  in  the  County  of  Wright,  Quebec,  and  how  such  money  has  been 
expended.      Presented  March   2,   1914. — Mr.  Devlin Not  printed. 

162.  Return  to  an  Order  of  the  House  of  the  26th  February,  1914,  for  a  return  showing: — 

1.  How  many  temporary  clerks  were  employed  in  the  Library  of  Parliament  during 
the  Sessions  of  1911-1912  and  1912-1913,  their  names  and  the  salary  paid  to  each  for 
such  service,  and  the  total  so  paid? 

2.  How  many  temporary  clerks  are  at  present  so  employed,  their  names  and  salaries 
respectively? 

3.  If  any  temporary  clerks  were  employed  in  said  library,  during  the  Session  of 
1910-1911  ;  if  so,  how  many? 

4.  What  was  the  then  number  of  permanent  clerks  in  the  library,  and  the  present 
number  of  temporary  clerks  employed  in  said  library? 

5.  Why  temporary  clerks  are  employed  in  said  library  in  positions  superior  to  and 
at  higher  pay  than  that  paid  to  permanent  clerks?  Presented  March  3,  1914. — Mr. 
Turgeon Not  printed. 

163.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the   2nd  February, 

1914,  for  a  copy  of  all  correspondence,  telegramS,  memoranda,  Orders  in  Council, 
instructions  to  officers,  regulations  and  other  papers  and  documents  relating  to  a  change 
in  the  regulations  governing  the  fishing  of  salmon  in  the  St.  John  River,  above  tidal 
water.      Presented  March  3,  1914. — Mr.  Sinclair Not  printed. 

164.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  letters,  tele- 

grams and  correspondence  in  any  way  relating  to  the  appointment  of  men  in  any  way 
connected  with  the  salmon  Ashing  pond  at  Margaree  during  the  year  1913.  Presented 
March  £,    1914. — Mr.   Chisholm    (Inverness)    Not  printed. 

165.  Return  to  an  Order  of  the  House  of  the   2nd  February,   1914,   for  a   copy  of  all   tenders 

received  in  1912  for  the  construction  of  a  breakwater  at  Green  Point,  Gloucester  County, 
N.B.,  and  of  all  correspondence,  letters  and  telegrams  showing  why  the  contract  was 
not  awarded  to  lowest  tenderer.      Presented  March  3,  1914. — Mr.  Turgeon.  .Not  printed. 

166.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  correspond- 

ence, letters,  telegrams,  &c,  touching  in  any  way  the  work  done  on  Lingan  Beach, 
South  Cape  Breton,  under  Superintendent  H.  D.  McLean.  Presented  March  3,  1914.— 
Mr.    Carroll    Not   printed. 

167.  Return   to   an  Order  of  the  House  of  the   2nd   February,   1914,   for   a   copy  of   all  papers, 

advertisements,  tenders,  bids,  contracts,  reports,  vouchers,  accounts,  receipts,  correspond- 
ence, &c,  in  connection  with  a  wharf  recently  constructed  at  Gold  River,  Lunenburg 
County,  N.S.      Presented  March  3,  1914. — Mr.  Maclean   (Halifax) Not  printed. 

168.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General,  of  the  9th  February, 

1914,  for  a  copy  of  all  documents,  Orders  in  Council,  correspondence,  telegrams,  tenders, 
accounts,  vouchers,  part,  &c,  in  connection  with  the  construction  of  a  bridge  or  work  be- 
tween the  mainland  and  an  island,  known  as  Boutilier's  island,  at  South  West  Cove, 
Lunenburg  County,  N.S.    Presented  March  3,  1914. — Mr.  Maclean  (Halifax). .Not  printed. 

169.  Return  to  an  Order  of  the  House  of  the  9th  February,   1914,  for  a  copy  of  all  advertise- 

ments, tenders,  contracts,  documents,  letters  and  correspondence  relating  to  the  supply 
of  coal  for  the  Government  public  buildings  at  Lunenburg,  N.S.  Presented  March  3, 
1914. — Mr.   Macdonald    > Not   printed. 

170.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  comparative  statement 

of  the  quantity  of  cubic  yards  of  dredging  done  by  the  Restigouche,  or  dredge  No.  3. 
on  the  outside  bar  of  Bathurst  Harbour,    during   the  seasons   of  1910,    1911,    1912     and 

1913.  Presented   March   3,    1914. — Mr.    Turgeon Not  printed. 

170a-  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  tenders 
received  for  the  dredging  in  Bathurst  Harbour,  and  of  the  contract  awarded.  Presented 
March  3,  1914. — Mr.  Turgeon Not  printed. 

170&-  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  correspond- 
ence, letters  and  telegrams  relating  to  the  deposit  of  sand  and  mud  dumped  into  the 
southwestern  channel  by  the  contractors  of  dredging  in  Bathurst  Harbour.  Presented 
March   3,    1914. — Mr.    Turgeon Not  printed. 

171.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  9th  February, 

1914,  for  a  copy  of  all  correspondence,  telegrams,  petitions  and  memorials  received  by 
the  Right  Honourable  R.  L.  Borden,  Premier  of  Canada,  or  the  Minister  of  Railways 
and  Canals,  from  J.  A.  Gillies,  Esq.,  Sydney,  N.S.,  or  from  any  resident  of  the  County 
of  Richmond,  N.S.,  relative  to  the  purchasing  of  the  Cape  Breton  Railway  by  the  Gov- 
ernment and  the  building  of  a  line  of  railway  from  St.  Peters  to  Sydney  and  Louisburg, 
and  of  replies  thereto.      Presented  March  3,  1914. — Mr.  Kyte Not  printed. 

66 


4-5  George  V.  Alphabetical   [ndex  to  Sessional  Papers.  A.  1014 


CONTENTS  OF  VOLUME  28— Continued. 

172.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1011,  for  a  return  showing: 

1.  The  names  of  all  proprietors  from  whom  land  and  property  have  been  expro- 
priate.! for  the  purpose  of  the  Halifax  Ocean  Terminals  between  Three  Mile  House  and 
the  proposed  site  of  the  railway  and  shipping  terminals? 

i*.  The  price  or  amount  of  damages  paid  therefor,  or  the  amount  offeerd  and 
accepted  in  the  case  of  each  proprietor? 

3.  The  amount  offered  or  tendered  each  proprietor  for  damages  and  which  has  not 
been  accepted. 

4.  The  quantity  of  land  and  nature  of  property  so  expropriated  from  each  pro- 
prietor.        Presented    March   3,   1914. — Mr.   Maclean    (Halifax) Not  printed. 

172«-   Return  to  an  Order  of  the  House  of  the  2nd  February,   1914,  for  a  copy  of  all  advertise- 
ments, tenders,  papers,  documents,  letters  and  correspondence  relating  to  the  construc- 
tion of  the   railway   from   Three   Mile   House  at    Bedford    Basin   to   Halifax    Harbour,   and 
also  to  the  piers  or  wharfs  and  sea  walls  in  connection  with  the  proposed  Halifax  I 
Terminals.       Presented  March  16,  1914. — Mr.  Maclean    (Halifax) Not  pi 

173.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  agreements, 

spondence,  papers  and  documents  referring  to  any  arrangement  made  between  the 
Intercolonial  Railway  of  Canada  and  the  Canadian  Pacific  Railway  in  the  year  1913, 
relating  to  the  hauling  of  Canadian  Pacific  Railway  freighl  and  passenger  trains  be- 
tween  St.  John  and  Halifax,  connecting  with  any  transatlantic  steamship  lines  at  Hali- 
fax, during  the  winter  season  of  1913-14.  Presented  March  4.  1914.— .Mr.  Maclean  (llali- 
fax)    \<>t   printed. 

174.  Return  to  an  Order  of  the  House  of  the  20th  January,  1913,  for  a  copy  of  all  recommenda- 

tions, correspondence,  letters,  telegrams  and  reports  now  on  file  in  the  Department  of 
Justice,  relating  to  the  vacancy  in  the  office  of  deputy  warden  of  the  Dorchester  peni- 
tentiary, and  the  appointment  of  a  successor  to  Mr.  A.  B.  Pipes,  who  was  promoted  from 
the  position  of  deputy  warden  of  Dorchester  penitentiary  to  that  of  warden.  Presented 
March   4,    1914. — Mr.    Emmerson    Y0(;   printed 

175.  Correspondence  between  the  City  of  Ottawa  and  the  Government,  on  the  subject  of  a  pure 

water  supply  for  the  city  and  Government  buildings.  Presented  by  Hon.  Mr  Borden 
March  4,   191  4 '. Not  printed' 

176.  Return  to  an  Order  of  the  House  of  the  2nd  February,    1914,   for  a  copy  of  all  letters,  corre- 

spondence, telegrams  and  all  other  documents  between  the  Department  of  Railways 
and  Canals  and  Archer,  Macdonald,  E.  Montpet.it,  C.  A.  Harwood,  and  A.  Marceau,  local 
engineer,  St.  Amour,  Superintendent  of  the  Canal  of  Soulanges,  L.  A.  Sauve,  and  others, 
respecting  the  tearing  down  of  several  houses  and  dependencies  erected  on  the  Govern- 
ment grounds  at  Pointe  Cascades,  the  property  of  the  said  L.  A.  Sauve.  Presented  March 
5,  1914.— Mr.  Boyer Not  prin,rd 

177.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  copy  of  all  agreements 

between  the  Transcontinental  Railway  Commission  and  the  Canadian  Northern  Railway 
for  the  use  of  the  line  of  the  said  company  by  the  trains  of  the  Transcontinental  Rail- 
way from  Cap  Rouge  to  the  shops  at  St.  Malo.  Presented  March  5,  1914. — Sir  Wilfrid 
La  <"'>"''    Not   printed. 

178.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  copy  of  all  correspond- 

e  between  the  Minister  of  Railwavs  or  the  Transcontinental  Railway  Commission 
and  the  Quebec  Harbour  Commission,  with  regard  to  the  construction  by  "the  said  Har- 
bour Commission  of  a  line  of  railway  to  connect  the  said  Transcontinental  Railway  from 
Champlain  Market  with  the  proposed  Union  Station  at  the  Palais,  and  of  all  contracts 

by   the   said    Harbour   Commission   towards    that    end.       Presented   March    5,   1914. Sir 

Wilfrid  Laurier    Xo!    printed. 

179.  Return  to  an  Order  of  the  House  of  the  9th   February,   1914.   for  a  copy  of  all  advertise- 

ments,   tenders,    contracts   and    correspondence    in    connection    with     the     proposed    New 

London  Branch  of  the  Prince  Edward  Island  Railway.      Presented   March   I,    1914. Mr. 

Graham    Not  printcd' 

180.  Return  to  an  Order  of  the  House  of  the  4th  February,  1914,  for  a  return  showing  the  total 

amount  of  available  cash  on  deposit  to  the  credit  of  the  Government  of  Canada  on  the 
last  day  of  each  month  between  April  1,  1913,  and  December  31,  1913.  Presented 
March   5,   1914. — Mr.   Maclean    (Halifax) \  ot   printed. 

181.  Return   to   an  Order  of   the   House   of  the   4th   February,    1911,    for   a    return   showing  the 

following  particulars  respectively,  of  all  loans  placed  or  extended  by  the  Government 
of  Canada,  upon  the  London  market  during  the  calendar  years  1912  and  1913:  Loan, 
date  and  copy  of  prospectus;  price  in  prospectus  and  price  realized  ;  date  on  which  loan 
matures;  rate  per  cent;  total  issue;  amount  realized:  charges  including  discount  for 
immediate  payments,  &e.  ;  net  amount  of  cash  realized  ;  and  the  annual  effective  rate 
of  interest  per  unit.  Presented  March  5,  1914. — Mr.  Mud' an  (Halifax)  .  .  .  .Not  printed. 
63433—5*  67 


4-5  George  V.  '  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

182.  Return  to  an  Order  of  the  House  of    the    9th  February,  1914,  for    a    return    showing    tha 

number  of  farm  labourers  and  public  servants  respectively,  placed  by  the  Government 
employment  agents  during  the  years  1912  and  1913  ;  also  the  counties  where  placed  and 
amount  of  bonus  paid.      Presented  March  6,  1914. — Mr.  Sutherland Not  printed. 

183.  Return  to  an  Order  of  the  House  of  the  26th  February,  1914,  for  a  return  showing: — 

1.  What  chartered  banks  in  Canada  have  gone  into  liquidation  since  Confederation, 
and  at  what  date  in  each  case  ; 

2.  The  loss  in  each  case  to  the  depositors,  the  note  holders  and  the  stockholders 
respectively ; 

3.  What  relief,  if  any,  was  given  in  each  case  by  the  Government  to  any  of  the 
parties  suffering  loss.      Presented  March  6,  1914. — Mr.  Neely Kot  printed. 

184.  Return  to  an  Order  of  the  House  of  the  11th  February,   1914,  for  a  return  showing  the 

number   of  binders,    reapers,    mowers,    ploughs,    seeders,    and   cultivators   exported   from 
and  imported  to  Canada,  with  their  value  respectively,  in  each  of  the  years  1910,  1911.  ' 
1912  and  1913.      Presented  March  6,  1914. — Mr.  Xeely Not  printed. 

185.  Return  to  an  Order  of  the  House  of  the  23rd  February,   1914,   for  a  return  showing  the 

number  of  cattle  exported  from  Canada  to  the  United  States  in  the  months  of  October, 
November  and  December,  1913,  and  January,  1914,  and  for  the  corresponding  months 
in   1912  and  1913.      Presented  March  6,  1914. — Mr.  Maclean    (Halifax)  ...  .Not  printed. 

186.  Return  to  an  Order  of  the  House  of  the  23rd  February,   1914,   for  a  return  showing    the 

quantities  and  varieties  of  fish  exported  from  Canada  to  the  United  States  in  the  months 
of  October,  November  and  December,  1913,  and  January,  1914,  and  for  the  correspond- 
ing months  in  1912  and  1913.      Presented  March  6.  1914. — Mr.  Maclean   (Halifax). 

Not  printed. 

187.  Return  to  an  Order  of  the  House  of  the  26th  February,  1914,  for  a  return  showing: — 

1.  Who  were,  from  incorporation,  and  who  are,  the  officers  and  directors  of  the 
Grand  Trunk  Pacific  Railway  Company ; 

2.  The  amount  of  capital  stock  of  said  company,  the  amount  paid  up,  and  who  are 
the  holders  of  such  paid  up  stock,  and  the  amount  held,  and  still  held,  by  each  ; 

3.  If  this  company,  or  a  subsidiary  company,  has  contracted  to  build  any  portion 
of  the  National  Transcontinental  Railway  ;  and,  if  so,  the  total  amount  of  their  con- 
tracts for  such  work  ; 

4.  What  portion  of  such  contracts  or  work  was  sublet,  and  on  such  sublet  contracts 
what  profit  was  made  by  the  said  company.     Presented  March    6,    1914. — Mr.  Middleoro. 

Not  printed. 

188.  Report  of  the  Board   of  Inquiry  appointed   to   investigate  and  verify  the  claims   of  appli- 

cants for  Fenian  Raid  Volunteer  Bounty  in  the  Province  of  Nova  Scotia.  Presented  by 
Hon.    Mr.    Hughes.    March    9,    1914 Not    printed. 

188a-  List  of  applicants,  in  Nova  Scotia,  for  the  Fenian  Raid  Volunteer  Bounty  whose  claims 
have  been  approved. — List  of  Fenian  Raid  Volunteer  Bounty  applicants,  in  Nova  Scotia, 
received  to  December  31,  1913.  but  not  yet  considered.  Presented  by  Hon.  Mr.  Hughes, 
March    9.    1914 A'or   printed 

189.  Return  to  an  Order  of  the  House  of  the  12th  February,  1914,  for  a  return  showing  what 

.was  the  local  minimum  rate  of  freight  on  small  parcels  on  the  Intercolonial  Railway 
prior  to  October  10,  1911,  and  also  the  present  rate  on  the  same.  Presented  March  9, 
1914. — Mr.  Sinclair Not  printed. 

190.  Return  to  an  Order  of  the  House  for  a  copy  of  all- correspondence,  reports,  evidence  taken, 

and  of  all  other  papers  in  the  possession  of  the  Minister  of  Railways  and  Canals,  relat- 
ing to  the  investigation  recently  held  by  Mr.  Ferguson.  ML  A.,  concerning  the  affairs 
of  the  Trent  Valley  Canal.      Presented  March  9,  1914. — Mr.  Burnham. 

E'port  only  printed  for  distribution  and  sessional  papers. 

191.  Return   to   an  Order   of  the  House   of  the   16th   February.    1914.    for   a   copy   of   all   papers 

necessary  to  convey  full  information  as  to  the  charter,  outfit  and  instructions  of  the 
Karluk  and  auxiliary  vessels;  the  names,  rank,  pay  and  terms  of  engagement  of  their 
officers  and  crews  ;  and  of  all  communications  received  from  Mr.  V.  Steffansson,  or  any 
other  person  who  has  received  such  a  communication,  written  after  the  expedition 
sailed    for  the  Arctic    Ocean.      Presented    March  10,    1914. — Mr.  Oliver Not   printed. 

192.  Return  to  an  Order  of  the  House  of  the    2nd    February,    1914,    for    a    return    showing    the 

number  of  towns  in  the  Province  of  Ontario  which  have  a  population  larger  than  the 
town  of  Chesley,  South  Riding  of  Bruce,  which  was  1,734,  according  to  the  last  census; 
also  the  number  of  such  towns  served  by  letter  boxes  on  the  street.  Presented  March 
10,   1914. — Mr.  McCraney    Not  printed. 

193.  Return  to  an  Order  of  the  House  of  the  2nd    February,   1914,    for  a  return  showing    the 

names  of  the  promoters  of  the  National  Drop  Forge  Company,  Limited,  and  the  powers 
asked  by  and  given  to  said  company  by  letters  patent.  Presented  March  10,  1914. — 
Mr.   Lemieux    Not   printed. 

6S 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

194.  Return   to   an   Order   of  the   House  of  the   2nd   February,   1914,    for   a   return   showing   the 

names  of  the  promoters  of  the  Canadian  Contracting  Company,  and  the  powers  asked 
by  and  given  to  said  company  by  letters  patent.  Presented  March  10,  1914. — Mr. 
hemieux    Not   printed. 

195.  Return  to  an  Order   of  the   House  of  the   4th  February,    1914,    for   a   copy   of  all   papers, 

letters,  telegrams,  reports,  inquiries  and  documents  or  other  communications  had  with 
any  of  the  Departments  of  the  Government,  particularly  with  the  Interior,  Customs  and 
Marine  and  Fisheries  Departments,  relating  to  Gustavas  A.  Colpitts,  a  Canadian  citizen 
returning  as  a  passenger  on  the  Royal  Mail  Steamship  Empress  of  Britain,  in  September, 
1911,  who  alleged  that  he  was  not  allowed  by  officers  of  the  Government  to  disembark 
at  Rimouski  from  said  steamship.  Also  a  copy  of  all  letters,  correspondence  or  other 
communications  received  by  any  members  of  the  Government,  particularly  by  the 
Minister  of  Marine  and  Fisheries,  and  by  any  Department  of  the  Government,  from  the 
said  Gustavas  A.  Colpitts.  who  was  at  the  time  a  student  at  Mount  Allison  University, 
Sackville,  New  Brunswick,  and  of  all  letters  or  other  communications  sent  in  reply 
thereto.      Presented  March  10,   1911. — Mr.   Emmerson Not  printed. 

196.  Number  of  Chinamen   entering  Canada  during  years   1911-12-13,   &c. —  (Senate.). 

Not  printed. 

197.  Return  to  an   Order  of  the  House  of  the  23rd   February,    1914,   for  a  copy  of  all   letters, 

papers,  plans,  correspondence,  memoranda  and  other  documents  relative  to  the  shorten- 
ing of  distances  on  the  Intercolonial  Railway  between  Pictou  and  Port  Mulgrave,  and 
to  the  construction  of  a  new  bridge  at  Pictou  in  connection  therewith.  Presented 
March  12,  1914. — Mr.  Macdonald Not  pi 

198.  Return   to   an  Order   of  the  House   of  the   23rd   February,   1914,    for  a   copy   of  all    letters, 

telegrams,  correspondence,  leases  and  other  documents  relating  to  the  cutting  of  lumber 
by  Mr.  B.  F.  Smith  from  the  so-called  Tobique  Indian  reserve,  in  the  Province  of  New 
Brunswick,  and  of  all  recommendations  with  reference  thereto,  made  by  the  Indian 
agent  for  that  portion  of  the  Province,  or  any  other  official  of  the  Department  in  the 
said  Province;  together  with  a  statement  of  the  lumber  cut  by  said  Smith  from  said 
reserve,  with  the  rates  of  stumpage  charged  and  amounts  paid  since  January  1,  1912. 
Presented   March   12,    1914.— Mr.    Carvcll Not   p 

198o.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  copy  of  all  corre- 
spondence, letters,  telegrams,  memorials,  petitions,  &c.,  relating  to  the  sale  or  transfer 
of  the  Indian  reserve  at  Sydney,  X.S.,  and  the  removal  of  the  Indians  therefrom.  Pre- 
sented March  17,   1914. — Mr.   Kyte Not   printed. 

198&-  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  copy  of  all  the  instruc- 
tions issued  to  C.  P.  Fullerton  and  Fawcett  Taylor,  or  either  of  them,  in  reference  to 
the  St.  Peter's  Indian  reserve.      Presented  April  8,  1914. — Mr.  Oliver Not  printed. 

199.  Return   to  an  Order  of  the  House  of  the  11th  February,    1914,    for    a  copy  of  all  corre- 

spondence, letters,  telegrams  and  other  documents  relative  to  the  purchase  for  the  Inter- 
colonial Railway  of  a  quantity  of  coal  in  the  United  States,  within  the  past  few  months. 
Presented   March   12,    1914. — Mr.    Macdonald    Not  printed. 

199«-   Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  return  showing: 

1.  When  the  Intercolonial  Railway  and  the  Prince  Edward  Island  Raliway  last 
called  for  tenders  for  its  coal  supply,  and  when  the  tenders  were  returnable? 

2.  The  number  of  tenders  received,  the  names  of  the  tenderers,  and  their  respec- 
tive prices? 

3.  The  date  of  the  last  contract  or  contracts  for  coal  for  the  Intercolonial  Railway, 
and  who  was  the  contractor  or  contractors  respectively? 

4.  The  names  of  the  successful  tenderers,  as  the  result  of  the  last  call  for  tenders, 
and  their  prices  respectively? 

5.  The  amount  in  tons  of  the  contract  made  with  each,  and  at  what  prices  per  ton 
respectively? 

6.  If  any  coal  was  purchased  for  the  Government  system  of  railways  in  the  United 
States  since  March  31,  1913?  If  so.  by  whom,  from  whom,  and  through  whom  it  was 
purchased,  and  at  what  price,  the  cost  per  ton  delivered,  inclusive  of  commissions  to  the 
railways.       Presented   March    18,    1914. — Mr.    Emmerson Not    printed. 

199&-    Return  to  an  Order  of  the  House  for  a  return  showing  whether  the  Government  has  pur- 
chased  any   coal,   freight   or  passenger  cars  during  the  past   six  months   for   the   Inter- 
colonial Railway;  if  so,  from  whom  and  in  what  quantity;  the  price  paid  in  each 
if  any   tenders  were  called  for  the  same;   who  the  tenderers   were   and    the   amount   of 
each  tender.      Presented  April  6,   1914. — Mr.  Macdonald Not  printed. 

200.  Return  to  an  Order  of  the  House  of  the   Itli  .March.  1914.  for  a  return  showing  the  freight 

on  Hour,  hay,  oats,  lumber  and  firewood  per  100  lbs.  or  per  ton,  between  Bathurst, 
XI'...  and  Nepisiguit  Junction,  Red  Pine,  Bartibogue,  Beaver  Brook,  and  between 
Bathurst,  Berresford,  Petit  Rocher  and  Helledune,  before  the  changes  made  in  August, 
1913,   and  the  freight   rates  on   the  same   articles,  between   the  same   points,   under  the 

new  schedule  of  rates.       Presented   March    10,1914. — Mr.    Turgeon Not  printed. 

69 


4-5  George  V.  Alphabetic;  ]  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  2$— Continued. 

201.  Return  to  an  Order  of  the  House  of  the  11th  February,   1914.  for  a  copy  of  all  contracts, 

accounts,  bills,  memoranda,  letters,  correspondence,  receipts,  vouchers,  bills  of  lading, 
&c,  referring  to  all  materials,  provisions,  supplies  and  goods  of  every  description  pur- 
chased and  forwarded  to  Port  Nelson  during  the  year  1913,  by  any  Department  of  the 
Government  of  Canada,  and  agreements  for  employment  of  workmen  in  connection  with 
the  construction  of  the  Hudson  Bay  Railway  terminals  at  Port  Nelson.  Presented  March 
18,   1914. — Mr.   Maclean    (Halifax) Not  printed. 

202.  Return  to  an  Order  of  the  House  of  the  9th    February,    1914,    for    a    copy  of  all  papers, 

letters  or  other  correspondence,  instructions,  reports,  valuations,  appointment  of 
valuators,  or  appraisers,  appraisements,  abstracts  of  titles,  deeds  or  other  conveyances, 
in  any  Department  of  the  Government  or  in  the  railway  offices  at  Moncton,  relating  to, 
or  in  any  manner  connected  with,  the  purchase  by  the  Intercolonial  Railway  of  a  prop- 
erty in  Moncton,  N.B.,  at  the  corner  of  Archibald  and  Main  streets  in  said  city,  form- 
erly owned  in  his  lifetime  by  the  late  P.  S.  Archibald,  C.E.,  and  now  occupied  by  the 
General  Superintendent  of  the  Intercolonial  Railway,  F.  P.  Brady,  as  a  residence ; 
together  with  a  copy  of  all  bills,  accounts  and  statement  of  expenditures  for  repairs 
made  on  the  buildings  of  said  property  ;  and  also  of  accounts,  commissions  and  bills 
paid  to  solicitors,  attorneys  or  other  agents,  for  searches,  conveyances,  and  a  statement 
of  all  moneys  paid  for  charges  and  expenses  in  connection  with  such  purchase  or  the 
procuring  of  a  deed  of  said  property?      Presented  March  16,  1914. — Mr.  Emmerson. 

Not  printed. 

202«-  Supplementary  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a 
copy  of  all  papers,  letters  or  other  correspondence,  instructions,  reports,  valuations, 
aprointment  of  valuators,  or  appraisers,  appraisements,  abstracts  of  titles,  deeds  or 
other  conveyances  in  any  department  of  the  Government  or  in  the"  railway  offices  at 
Moncton,  relating  to,  or  in  any  manner  connected  with,  the  purchase  by  the  Inter- 
colonial Railway  of  a  property  in  Moncton,  N.B.,  at  the  corner  of  Archibald  and  Main 
streets  in  said  city,  formerly  owned  in  his  lifetime  by  the  late  P.  S.  Archibald,  C.E., 
and  now  occupied  by  the  General  Superintendent  of  the  Intercolonial  Railway,  F.  P. 
Brady,  as  a  residence ;  together  with  a  copy  of  all  bills,  accounts  and  statement  of 
expenditures  for  repairs  made  on  the  buildings  of  said  property  ;  and  also  of  accounts, 
commissions  and  bills  paid  to  solicitors,  attorneys  or  other  agents,  for  searches,  con- 
veyances, and  a  statement  of  all  monies  paid  for  charges  and  expenses  in  connection 
with  such  purchase  or  the  procuring  of  a  deed  of  said  property.  Presented  March  26, 
1914. — Mr.    Emmerson    Not   printed. 

202&-  Further  Supplementary  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a 
copy  of  all  papers,  letters  or  other  correspondence,  instructions,  reports,  valuations, 
appointment  of  valuators,  or  appraisers,  appraisements,  abstracts  of  titles,  deeds  or 
other  conveyances  in  any  department  of  the  Government  or  in  the  railway  offices  at 
Moncton,  relating  to,  or  in  any  manner  connected  with,  the  purchase  by  the  Inter- 
colonial Railway  of  a  property  in  Moncton,  N.B.,  at  the  corner  of  Archibald  and  Main 
streets  in  said  city,  formerly  owned  in  his  lifetime  by  the  late  P.  S  Aichibald,  C.E., 
and  now  occupied  by  the  General  Superintendent  of  the  Intercolonial  Railway,  F.  P. 
Brady,  as  a  residence  ;  together  with  a  copy  of  all  bills,  accounts  and  statement  of 
expenditures  for  repairs  made  on  the  buildings  of  said  property  ;  and  also  of  accounts, 
commissions  and  bills  paid  to  solicitors,  attorneys  or  other  agents,  for  searches,  con- 
veyances, and  a  statement  of  all  monies  paid  for  charges  and  expenses  in  connection 
with  such  purchase  or  the  procuring  of  a  deed  of  said  property.  Presented  April  1, 
1914. — Mr.  Emmerson   Not  printed. 

203.  Return  to' an  Order  of  the  House  of  the  4th  March,  1914,  for  a  return  showing  the  freight 

rates  under  the  old  tariff  of  the  Intercolonial  Railway,  per  100  lbs.  or  per  ton,  on  fresh, 
dried  and  cured  fish,  molasses,  coal  oil,  nails,  hardware  and  anthracite  coal  from  Glou- 
cester Junction  and  Bathurst  station  to  and  from  St.  John,  and  the  present  rates  for 
the  same  articles  between  the  same  points.      Presented  March  17,   1914. — Mr.   Turgeon. 

Not  printed. 

204.  Return  to  an  Order  of  the  House  of  the   23rd  February,    1914,   for  a   return   showing  all 

smelt  fishing  licenses  issued  in  the  County  of  Pictou  during  the  past  season,  and  of  all 
correspondence  in  reference  to  the  same.      Presented  March  17,   1914. — Mr.  Macdonald. 

Not  printed. 

204«-  Supplementary  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  return 
showing  all  smelt  fishing  licenses  issued  in  the  County  of  Pictou  during  the  past  season, 
and  of  all  correspondence  in  reference  to  the  same.  Presented  April  17.  1914. — Mr. 
Macdonald    Not  printed. 

205.  Return  to  an  Order  of  the  House  of  the  2nd  February,   1914,  for  a  copy  of  all  documents 

concerning  the  latest  changes  in  the  lobster  fishing  regulations  at  Magdalen  Islands. 
Presented   March   17,    1914.— Mr.   Lemieux Not  printed. 

70 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

206.  Return  to  an  Order  of  the  House  of  the  ICth  February,  1914,  for  a  copy  of  all  correspond- 

ence, telegrams,  tenders  and  documents  connected  in  any  way  with  the  supplying  of 
coal  to  the  lobster  hatchery  at  Margaree  during  the  years  1910-1911,   1911-1912,   1912- 

1913  and  1913-1914.      Presented  March  17,   1914. — Mr.  Chisholm   ( Antigonish) . 

Not  printed. 

207.  Return  to  an  Order  of  the  House  of  the  16th  February,   1914,  for  a  copy  of  the  charges 

made  against  Mrs.  Marguerite  Fair,  postmistress  of  Black  Cape,  Quebec,  on  which   Mr. 
Louis  Tache  of  Rimouski,  was  authorized  to  hold  an  investigation,   together  with    the 
tl  of  said  investigation,  if  any  was  held.      Presented  March  17,  1914. — Mr.  Marcil 
{Bonaventure)    Not  p 

208.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  correspond- 

ence, papers,  documents,  reports,  &c,  in  connection  with  the  proposed  increase  of  mail 
service  from  Shelburne,  N.S.,  to  Jordan  Bay  and  Jordan  Ferry  and  return  since  Octo- 
ber 1,  1911.      Presented  March  17,  1914. — Mr.  Maclean   (  Halifax) Not  printed. 

209.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  correspond- 

ence between  the  Post  Office  Department,  or  any  official  thereof,  and  any  person  or 
persons,  concerning  the  installation  of  street  letter  boxes  in  the  village  of  Chesley,  in 
the  riding  of  South   Bruce.       Presented  March   17,   1912. — Mr.   Graham.  ..  .Not  printed. 

210.  Report  of  the  Commission  of  Conservation  of  Canada  on  the  Trent  Watershed  Survey,    a 

reconnaissance  by  C.  D.  Howe,  Ph.D.,  and  J.  H.  White,  B.A.,  B.Sc.  F.,  with  an  intro- 
ductory discussion  by  B  E.  Fernow,  LL.D      Presented  by  Hon.  Mr.   Borden,  March   19, 

1914    Not  printed. 

210a.  Conservation  of  coal  in  Canada.     Report  of  Commission  of  Conservation. —  (Senate). 

Not  printed. 

211.  Copy  of  evidence  taken  before  Mr.  William  Henry  Moore,  the  commissioner  appointed  to 

inquire  into  certain  charges  against  Mr.  Frank  Fairen,  store  keeper  on  the  Trent  Canal, 
sentation  in  the  Senate,  of  the  Western  provinces  of  Canada.  Presented  by  Hon.  Mr. 
March    19,    1914    Not   printed. 

212.  Copy  of  the  opinion  of  the  Deputy  Minister  of  Justice  on  the  subject  of  increased  repre- 

sentation in  the  Senate,  of  ahe  Western  provinces  of  Canada.  Presented  by  Hon.  Mr. 
Borden.   March   19,    1914    Not   printed. 

212«-  Copy  of  a  resolution  of  the  Legislative  Assembly  of  the  Province  of  British  Columbia, 
approved  by  His  Honour  the  Lieutenant  Governor  in  Council,  in  which  application  is 
made  to  the  Federal  Government  to  increase  the  number  of  senators  for  the  said 
province.      Presented  by  Hon.  Mr.  Borden,  March  19,  1914 Not  printed. 

212&-  Copy  of  opinion  of  the  Assistant  Deputy  Minister  of  Justice  on  the  subject  of  increased 
representation  in  the  Senate,  of  the  prairie  provinces  of  Canada.  Presented  by  Hon. 
Mr.    Borden,    March    23,    1914 Not   printed. 

213.  Return  to  an  Order  of  the  House  of  the  9th  March,   1914,    for  a  copy  of  all  papers  and 

correspondence  in  the  Department  of  Customs  regarding  the  entry  of  a  boring  mill  at 
Lethbridge,  Alberta,  shipped  in  Aug"st,  1913,  by  John  Stirk  and  Company,  and  billed 
to  the  Lethbridge  Iron  Works.      Presented  March  20,   1914. — Mr.  Buchanan  . 

Not  printed. 

214.  Return  to  an  Order  of  the  House  of  the  16th  March,   1914,  for  a  copy  of  a  petition  dated 

the  9th  of  July,  1911,  signed  by  Etienne  Barre,  Joseph  Trudeau  and  others,  taxpayers 
of  the  municipality  of  Chambly  Basin,  and  addressed  to  the  Minister  of  Justice,  together 
with  a  copy  of  all  documents  and  vouchers  attached  to  said  petition,  and  of  all  corre- 
spondence and  other  documents  relating  thereto.  Presented  March  23,  1914. — Mr. 
Lamarche    Not  printed. 

215.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  return  showing  where 

the  D.G.  cruiser  Margaret  was  built ;  the  names  of  the  builders ;  the  contract  price ; 
whether  the  contract  was  awarded  to  the  lowest  tenderer ;  the  name  and  address  of 
each  tenderer  and  amount  of  each  tender  ;  if  the  Government  or  any  department  thereof 
has  contracted  for  any  other  vessel  or  vessels  during  the  past  eighteen  months  ;  and  if 
so,  the  number  of  such  vessels,  the  names  and  addresses  of  the  contractors,  the  gross 
tonnage  of  each  and  the  contract  price,  and  the  service  for  which  they  were  intended. 
Presented  March   23,   1914. — Mr.  Sinclair Not  printed. 

216.  Return  to  an  Order  of  the  House  of  the  2nd  March,   1914,  for  a  copy  of  all  letters,  tele- 

grams or  other  correspondence  in  connection  with  the  seizure  of  eleven  (11)  horses  be- 
longing to  Mr.  John  M.  Ferguson,  Kaleida,  Manitoba,  on  or  about  the  2Sth  day  of 
March,  1912.      Presented  March  24,  1914. — Mr.  Turriff Not  printed. 

217.  Return   to  an   Order  of  the  House  of  the   4th   February,    1914,    for  a   return   showing   the 

quantities  and  values  of  potatoes  imported  monthly  into  Canada  during  the  years  1911, 
1912  and  1913,  and  the  countries  from  which  such  potatoes  were  imported.  Presented 
March  25,   1914. — Mr.  Hughes    (Kings,  P.E.I.) Not  printed. 

71 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUF"  28— Continued. 

217«-  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  return  showing  the 
quantities  and  values  of  potatoes  exported  monthly  from  each  province  of  Canada,  from 
September  1,  1911,  to  January  1,  1914,  and  the  countries  to  which  the  same  were 
exported.      Presented  March  25,  1914. — Mr.  Carvell Not  printed. 

218.  Return   to   an   Order   of  the  House   of  the   12th   March,    1914,   for   a   return   showing  how 

many  colone-s,  honorary  colonels,  lieut. -colonels,  honorary  lieut. -colonels,  and  other 
officers,  honorary  and  otherwise,  have  been  appointed  by  the  Minister  of  Militia  and 
Defence  from  October,  1911,  to  the  present  time.  Presented  March  25,  1914. — Mr. 
Hughes    (Kings,    P.E.I.) Not    printed. 

218«-  Return  to  an  Order  of  the  House  of  the  11th  February,  1914,  for  a  return  showing  the 
number  of  honourary  appointments  to  military  rank  which  have  been  made  by,  or  with 
the  approval  of,  the  present  Minister  of  Militia  and  Defence  since  he  assumed  office, 
giving  the  names  of  the  persons  so  appointed,  and  the  rank  of  each.  Presented  April 
1,    1914. — Mr.    Murphy    Not    printed. 

219.  Kitsilano  Indian  reserve — relating  to  the  purchase  of  by  the  Government  of  the  Dominion 

of  Canada  from  the  Province  of  British  Columbia. —  (Senate) Not  printed. 

220.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  9th  March,  1011, 

for  a  copy  of  all  papers,  documents,  Orders  in  Council,  correspondence,  &c,  in  refer- 
ence to  the  suspension  of  Mr.  Joseph  McGillis  of  the  Department  of  Customs, 
Ottawa.      Presented   March   27,    1914. — Mr.   Maclean    (  Halifax) Not  printed. 

221.  Return  to  an   Order  of  the  House  of  the   2nd  February,   1914,   for  a  return   showing    the 

names  of  all  parties  who  have  been  employed  at  the  Experimental  Farm  at  Ste.  Anne 
de  la  Pocatiere  during  the  years  1912  and  1913,  and  the  salary  and  fees  paid  to  each  of 
them.     Presented  March  30,   1914. — Mr.  Lapointe   (Kamouraska) Not  printed. 

222.  Return   to  an  Order  of  the  House  of  the   9th   February,   1914,   for   a   return   showing  the 

total  number  of  veterinary  inspectors  employed  by  the  Government  in  the  slaughter 
houses  of  the  country  ;  how  they  are  distributed  in  each  Province  ;  the  names  of  the 
establishments  they  are  connected  with,  and  the  number  of  officers  in  each  of  them  ;  if 
the  Government  employ  some  others  to  supervise  the  health  of  the  herds  on  the  farms 
besides  the  veterinary  inspectors  connected  with  the  slaughter  houses  ;  the  number  of 
them,  and  how  they  are  distributed  in  each  Province  ;  the  number  of  herds  of  both 
cattle  and  hogs  that  have  been  submitted  to  inspection  during  the  years  1911,  1912  and 
1913  ;  the  number  of  animals  in  each  Province  slaughtered  .after  tuberculosis  was 
found  in  them;  if  the  Government  paid  indemnities  to  the  owners  on  account  of  such 
slaughtering,  and  if  so,  the  amount,  in  each  Province;  the  respective  salaries  of  the 
veterinary  inspectors  employed  in  the  slaughter  houses  ;  the  working  hours  of  those 
officers ;  the  respective  salaries  paid  to  the  veterinary  inspectors  employed  for  other 
purposes  ;  the  amount  of  the  expenses  of  that  branch  of  the  Department  of  Agriculture 
for  the  years  1911.  1912  and  1913  for  internal  managmeent.  such  as  salaries,  and  the 
salaries  and  expenses  for  each  of  the  Provinces.  Presented  March  30,  1914. — Mr.  Boyer. 

Not  printed. 

223.  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  copy  of  the  report  of 

George  Lafontaine,  received  by  the  Department  of  Agriculture  during  the  present  fiscal 
year,  relating  to  the  manufacture  of  chemical  manure.  Presented  March  30,  1914. — - 
Mr.   Boulay    Not   printed. 

224.  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  return  showing. — 

1.  Whether  the  Postmaster  General  has   eiven   a   contract   for  rural  parcel  boxes  ; 
and,  if  so,  to  whom? 

2.  Whether  tenders  for  the  boxes  were  asked? 

3.  From  whom  tenders  were  received? 

4.  The  price,  if  any,  of  the  different  tenders? 

5.  How  many  boxes  were  ordered,  and  at  what  price? 

6.  Whether  the  Postmaster  General,  since  he  came  into  office,  has  made  a  contract 
for  rural  mail  boxes,  and,  if  so,  when? 

7.  The  amount  of  the  contract? 

8.  Who  the  tenderers  were,  and  the  price,  if  any,  of  the  different  tenders? 

9.  Who  received  the  contract,  and  the  price  paid  per  box? 

10.  How    many    boxes,    if   any,     were    ordered?        Presented    March    31,    1914. — Mr. 
Nesbitt Not  printed. 

225.  Return  to  an  Order  of  the  House  of  the   23rd   March,    1914.    for   a   return    showing    the 

rates  of  interest  paid  on  all  Dominion  loans  from  1890  to  1914.  Presented  March 
31,    1914. — Mr.    Pardee Not    v 

226.  Return   to   an  Address  to  His  Royal   Highness  the   Governor   General,   of  the   9th   March, 

1914,  for  a  copy  of  all  correspondence  since  October,  1911.  between  the  Government 
of  Canada,  represented  by  the  Department  of  Marine  and  Fisheries,  of  the  one  part, 
and  the  Goverment  of  the  United  Kingdom,  the  Government  of  the  United  States,  or 
any  other  Government,  of  the  other  part,  relating  to  steam  trawling  in  Atlantic 
waieis        Presented    March    31,    1914. — Mr.    Sinclair Not    printed. 

72 


4-5  George  V.  Alphabetical  [ndex  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

227.  Return   to  an  Order  of  the  House  of  the   11th  February,   1914,   for   a   copy  of  all  letters, 

telegrams,  and  written  requests  during  the  years  1912  ami  1913,  addressed  to  the 
Department  of  Marine  and  Fisheries,  or  the  Department  of  Naval  Affairs,  or  any 
officer  of  either  Department,  or  Marine  branches  of  said  department,  or  any  officer  or 
persons  of  either  branch,  by  any  person  or  persons,  relating  to  proposals  or  requests 
that  the  vessels  or  any  vessel  under  the  control  of  the  Naval  Branch  of  said  D 
nient,  should  be  present  at  any  regatta  or  celebration  of  any  description  held  any- 
where on  the  Atlantic  or  Pacific  Coasts  of  Canada  during  said  years;  also  of  all 
replies  to  such  letters,  telegrams  and  written  requests.  Presented  March  31.  1914.-  - 
Mr.    Law    Not    printed. 

228.  Return  to  an  Order  of  the  House  of  the   9th    March,   1914,   for  a  copy  of  all   correspond- 

ence, memoranda  and  other  documents  relating  to  the  moral,  mental  and  physical 
inspection  of  all  immigrants  entering  Canada.      Presented   April   1,   1914. —  Mr.   Paquet. 

Not  )' 

229.  Return   to   an   Order   of  the   House   of  the   16th    March,     1914,     for   a   copy   of   all   orders, 

reports,   applications,  letters,  telegrams  and  other  documents  connected  with  or   in   any 
manner  relating  to  the  retirement  of  Amasa  E.  Killam,   an   official   of   the   Intercolonial 
Railway,    from    the    employment   of   the   said    railway,    and    to    his   claim    for    a    retiring 
allowance,    under    the   provisions   of   the   intercolonial   and    Prince    Edward    Island    Rail- 
way   Employees1   Provident  Fund   Act;   and  also  of  all   letters   showing    the   date   of  his 
beginning  work  in   the   service   of  the  said   railway  and  of  his   appointment   to   a   posi- 
tion  in   the   employ   of  said    railway   on   the   first  of  April,    1897,   or  at   any   other    date. 
Also  a   copy   of  all   instructions  and  letters  from  the  then   Minister  of   Railways  to  the 
general   manager   or  to  any   other   official   of  the   Intercolonial,    relating   to   engae 
or  employment  of  the  said  Amasa  E.  Killam,  and  of  all  letters,  correspondence,  instruc- 
tions,  reports,  or  other  documents  in  any  way  relating  thereto  and   to  the  engagi 
of  the  said  Amasa   E.   Killam,   during  the  month  of   March,    1897,    to   take   the   po 
of  bridge  and  building   inspector   on   the   Intercolonial    Railway,    to   commence   work   on 
the  first  day  of  April,   1S97.      Presented  April   1.   1914. — Mr.   Flmmerson. .  .Not  printed. 

230.  Return   to  an   Order   of  the  House   of  the   23rd   February,    1914,    for   a   copy   of  all    letters, 

papers  and  other  documents  relating  to  the  payments  made  at  Skinners  Cove,  Pictou 
County,  for  purchase  of  land  or  other  rights  in  the  year  1913.  Presented  April  2, 
1914. — Mr.    Macdonald     Not    print*  d. 

231.  Return   to   an   Order   of   the   House   of   the   2nd   February,    1914,    for   a    copy    of   all    pap 

correspondence,  telegrams,  letters,  pay  rolls,  accounts  and  vouchers  in  any  way 
referring  to  the  expenditure  of  money  by  this  Government  for  the  public  wharf  at 
Whycocomagh.      Presented   April    2,    1914. — Mr.    Maclean    {Halifax) Not    printed. 

231«.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  papers, 
advertisements,  tenders,  bids,  contracts,  reports,  vouchers,  accounts,  receipts,  corre- 
spondence, &c,  in  connection  with  the  construction  of  a  wharf  at  Feltzen  South, 
Lunenburg  County,  N.S.,  now  under  construction  or  recently  completed.  Presented 
April    2,    1914. — Mr.    Chisholm     ( Inverness) Not    pi 

231fr-    Return  to  an  Order  of  the  House  of  the  4th  March,   1914,   for  a   return  showing: — 

1.  How    much    money    was    expended    on    the    repairs    to    the    wharf    at    South     Cut, 
Victoria   County,   during  the  summer  of  1913? 

2.  How    much   on    labour   and   how    much   on    material,    respectively? 

.'!.  Who  was  tin-  foreman,  by  whom  recommended,  and  his  rate  of  wages  per  day? 

4.  How  many   days   be   was   employed    as   foreman? 

5.  How  many  men  he  had  working  for  him  on  the  wharf  each  day,  and  the  wages 
paid   each   man? 

6.  How    much    was   paid    for    materia]    for   the    repairs,    and    where    it    was   obtained? 

7.  From  wdiom   the   material   was  purchased,   the   nature  of   it,   and   the   prii  i 
per   foot  ? 

s.    who    was    the   paymaster   on   this   work    and     when   the   men   were   paid.'       Pre- 
sented   April    2.    1914. — Mr.    McKenzie Not    printed. 

231'1.  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  return  showing  the 
amount  expended  by  the  Government  on  wharfs,  breakwaters,  public  works  and 
dredging  in  the  County  of  Yarmouth  since  October  11,  1911;  and  to  wdiom  the 
amount,    s cpended    were  paid.      Presented  April  2,   1914. — Mr.    Law.    ..Not   printed. 

231tf-    Return   to  an  Order  of  the  House  of  the   4th   March,   1914,   for  a   return   showing: — 

1      How   much   money   was   expended   on   repairs   to   the    Bnglishtown   wharf.    County 
of   Victoria,    in   the   summer   of   1913? 

2.  How   much   on   labour   and   how   much   on    material,    respectively? 

3.  Who   was   the   foreman,  by   whom  he  was  recommended,   and    Ids  rate  of  wages 
per    day? 

4.  How   many   days   he   was   employed   as   foreman? 

5.  How  many  men  he  had  working  for  him  on  the  wharf  each  day,  and  the  wages 
paid  each   man? 

73 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

6.  From   whom   the   material  was  purchased,    of   what   it   consisted,    and   the   price 
paid   per   foot? 

7.  Who  was  the  paymaster  on  this  work,  and  when  the  men  were  paid? 

8.  When   the  work  was  begun   and   when   completed?     Presented   April    2,    1914. — 
Mr.     McKenzie     Not    printed. 

231e.  Return  to  an  Order  of  the  House  of  the  16th  February,  1913,  for  a  copy  of  all  letters, 
telegrams,  correspondence,  pay-rolls,  vouchers  and  documents  of  all  kinds  connected 
in  any  way  with  repairs  or  extension  of  wharf  at  Finlay  Point,  Mabou,  Inverness 
County  during  the  vear  1910-1911.  Presented  April  2,  1914. — Mr.  Chisholm  {Inver- 
ness)    ' Not     printed. 

231/-  Return  to  an  Order  of  the  House  of  the  4th  March,  1914,  for  a  return  showing  the 
amount  of  timber  used  and  the  price  paid  for  same  in  renewing  and  repairing  the 
wharf  at  Port  Clyde,  Shelbourne  County,  N.S.  ;  the  amount  of  wages  paid  on  same, 
and  to  whom  :  and  the  number  and  price  of  ballast  poles  used  in  the  above  work.  Pre- 
sented April   2,    1914.— Mr.   Law Not  jmnted. 

2315'-   Return  to  an  Order  of  the  House  of  the  12th  May.  1913,  for  a  copy  of  all  papers,  tele- 
grams,   documents,    reports,    correspondence,    &c,    in   any   way   relating   to    a    proposed 
sion   of  a  wharf  or  the  construction   of  a   new  wharf  at  Finlay  Point,   Inverness 
County,   N.S.       Presented  April   2,   1914. — Mr.   Chisholm    (Inverness) Not  printed. 

23l/i.  Return  to  ah  Order  of  the  House  of  the  26th  May,  1913,  for  a  copy  of  all  papers,  letters 
and  documents  relating  to  the  building  of  a  wharf  in  the  town  of  L'Assomption.  Pre- 
sented   April    2,    1914. — Mr.    Seguin    Not    printed. 

2311-  Return  to  an  Address  of  the  19th  May,  1913,  to  His  Excellency  the  Administrator  for  a 
copy  of  all  papers,  tenders,  contracts,  accounts,  and  Orders  in  Council,  between  the 
Department  of  Public  Works  and  any  other  person  or  persons,  relating  to  the  pur- 
chase of  a  site  for  the  public  wharf  being  erected  or  recently  erected  at  Bear  River, 
N.S.,  and  also  relating  to  the  construction  of  said  wharf,  and  anything  in  connection 
therewith.       Presented    April    2,    1914. — Mr.    Maclean    (Halifax) Not    printed. 

231;'-  Return  to  an  Order  of  the  House  of  the  31st  March,  1913,  for  a  copy  of  all  papers, 
documents,  correspondence,  &c.  relating  to  the  purchase  of  a  property  at  Centreville, 
Shelburne  County,  Nova  Scotia,  as  a  site  for  a  public  wharf,  and  in  connection  with 
any  monies  expended  on  the  McGray  property  at  Centreville,  upon  the  public  wharf. 
Presented  April  2,  1914.— Mr.  Kyte Not  printed. 

231  k.  Return  to  an  Order  of  the  House  of  the  9th  March,  1914,  for  a  copy  of  all  correspond- 
ence, letters,  telegrams,  notes,  requests,  &c,  addressed  to  the  Department  or  the 
Minister  of  Public  Works,  directly  or  indirectly,  in  connection  with  the  work  necessary 
for  the  completion  of  the  wharf  at  Sainte  Croix.  County  of  Lotbiniere,  since  the  21st 
of  September,  1911,  to  date.      Presented  April  16,  1914. — Mr.  Fortier Not  printed. 

231'-  Return  to  an  Order  of  the  House  of  the  2nd  February.  1914,  for  a  copy  of  all  correspond- 
ence, petitions,  memorials,  letters,  reports,  and  telegrams,  in  the  Department  of  Public 
Works,  or  in  any  of  the  Departments  of  the  Government,  relating  to  a  proposed  wharf 
or  breakwater  at  Little  Cape,  and  Great  Shemogue  Harbour,  Westmorland  County,  N.B. ; 
also  of  all  correspondence,  letters  and  telegrams  exchanged  between  any  member  of  the 
Government  and  M.  G.  Siddal,  or  any  other  persons  or  corporations,  relating  to  a  pro- 
posal or  application  to  construct  a  wharf  or  breakwater  at  Little  Cape  or  Great  She- 
mogue Harbour  in  Westmorland  County,  N.B.,  or  in  connection  with  having  a  survey 
made  in  connect>on  with  any  such  proposal.  Presented  April  17,  1914. — Mr.  Emmer- 
son   Not  printed. 

231"'-  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  reports, 
memoranda,  correspondence  and  documents  of  every  nature,  relating  to  the  construction 
of  a  wharf  in  the  town  of  L'Assomption,  and  of  all  petitions  and  correspondence  in 
favour  or  against  such  construction  to  date,  and  the  reasons  why  the  construction  of 
such  wharf,  authorized  in  the  estimates  of  1911-1912,  has  not  been  proceeded  with. 
Presented  April   17,   1914. — Mr.  Seguin Not  printed. 

231^.  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  copy  ot  all  accounts, 
vouchers,  pay-rolls,  instructions,  correspondence  and  recommendations  relating  to  the 
expenditure  on  the  public  wharf  at  Arichat,  N.S.,  since  the  11th  day  of  October,  1911. 
Presented  April  30,   1914. — Mr.  Kyte Not  printed. 

231o.  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  tenders, 
contracts,  memorandums,  pay-rolls,  accounts,  vouchers,  correspondence,  papers  and 
documents,  &c,  in  connection  with  work  performed  upon  the  Government  wharf  at 
Croft's  Cove,  Lunenburg  County,  in  1912.  Presented  April  30,  1914. — Mr.  Maclean 
(Halifax) Not  printed. 

231P-  Return  to  an  Order  of  the  House  of  the  9th  March,  1914,  for  a  copy  of  all  correspond- 
ence, letters,  telegrams,  petitions  and  other  documents  relating  to  the  claim  of  the  Bona- 
venture  and  Gloucester  Interprovincial  Company,  Limited,  in  connection  wtih  a  wharf 
on  Bonaventure  river,  Bonaventure  County.      Presented  April  30,  1914. — Mr.  Sevigny. 

Not  printed. 
74 


4-5  George  V.  Alphabetical  [udex  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

231(7.   Supplementary  Return  to  an  Order  of  the  House  of  the  9th  March,  1914,  for  a  copy  of  all 
correspondence,   litters,   telegrams,   notes,   requests,   &c,   addressed  to  the  Department  or 
the  Minister  of  Public  Works,  directly  or  indirectly,  in  connection  with  the  work  neces- 
sary for  the  completion  of  the  wharf  at  Sainte  Croix,  County  of  Lotbiniere,    sinci 
21st  September,  1911,  to  date.      Presented  April  30,   191  1. — Mr.  Fortier \"/    p 

231'".   Return   to  an  Order  of  the  House  of  the   2nd    February,    1914,    for  a   copy   of  all    tern 

contracts,  pay  rolls,  vouchers,  documents,  correspond!  nee,  &c,  in  connection  with  the 
purchase  of  a  site  for  the  Government  wharf  at  Bear  River,  .VS.,  and  the  construction 
of  the  said   wharf.       Presented   April   30,   1914. — Mr.    Maclean    {Halifax) .  .Not   pi 

231s.  Return  to  an  Order  of  the  Mouse  of  the  9th  March,  1914,   Tor  a  return  showing: — 

1.  i:<>>\    much   was  spent  upon  Hall's  Harbour  wharf,   Kings  County,  N.S.,  in  1913? 

2.  The  name  of  the  commissioner  or  foreman,  by  whom  he  was  recommended,  and 
his  remuneration? 

3.  How  much  lumber  was  used  upon  the  said  wharf  during-  1913,  from  whom  the 
same  was  purchased,  and  the  price  paid  for  the  various  forms  thereof.  Presented 
April   30,    1914. — Mr.   Maclean    I  Halifax) \<>t   p 

231t.   Return  to  an   Order  of  the  House  of  the  lfith  February,    191  !.    fo  of  the   pay-list, 

including  the  names  and  residences,  of  all  those  who  have  worked  at  the  wharf  of  I. 'lie 
Verte,  County  of  Temiscouata;  the  number  of  days  of  employment  of  each  of  them; 
the  amount  received  by  each  of  them  ;  who  has  or  have  signed  the  receipt  or  receipts 
for  said  amounts,  in  connection  with  the  works  which  have  been  going  on  during  the 
summer    of    L912    and    during     the    summer     of     1913.        I  I    April    30,    1914. — Mr. 

Gauvrea  u    ;    Not  printed. 

231((.  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  the  pay-list, 
including  the  names  and  residences,  of  the  men  who  have  worked  on  the  wharf  to  the 
west  of  Riviere-Verte,  Temiscouata;  the  number  of  days'  work  of  each  of  them;  the 
amount  of  money  received  by  each  of  them  ;  who  has  or  have  signed  the  receipt  or 
receipts  for  said  amounts  on  said  pay-list  or  otherwise,  the  whole  for:  (lo)  1912;  (2o) 
1913.     Presented   May    4,    1914. — Mr.    Gauvreau Not    printed. 

231c.   Further  Supplementary  Return  to  an  Order  of  the  House  of  the  9th  Mrach,    I'.'l  t. 

of  till  correspondence  letters,  telegrams,  notes,  requests,  &c,  addressed  to  the 
Department  or  the  Minister  of  Public  Works,  directly  or  indirectly,  in  connection  with 
the  work  necessary  for  the  completion  of  the  wharf  at  Sainte  Croix,  County  of  Lot- 
biniere, since  the  21st  of  September,  1911,  to  date.  Presented  May  4,  1914. — Mr. 
Fortier    Not   printed. 

231w.  Return  to  an  Order  of  the  House  of  the  30th  March,  1914,  for  a  copy  of  all  letters  and 
telegrams  addressed  by  G.  A.  R.  Rowlings  and  J.  S.  Wells  to  the  Department  of  Public 
Works,  or  the  Minister,  since  October  1,  1911,  relating  to  the  construction  of  a  public 
wharf  at  Cole  Harbour,  Guysborough  County.  X.S.,  and  of  all  replies  thereto.  Pre- 
sented   May    12,    1914. — Mr.    Sinclair Not    printed. 

231-1'-  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  letters, 
telegrams  and  correspondence  of  all  kinds  in  any  way  relating  to  repairs  required  on 
the  pier  at  Margaree  Harbour,  Inverness  County,  received  in  1912-191:',  and  L913-191  l. 
Presented  May  12,  1914. — Mr.  Chisholm    (Inverness)    Not   print*  d. 

2312/-  Return  to  an  Order  of  the  House  of  the  27th  April,  1914,  for  a  copy  of  a-11  correspondence, 
pay-rolls,  accounts,  receipts,  vouchers  and  papers  relating  to  the  construction  of  Feltzen 
South  wharf.  Lunenburg  County,  N.S.  Presented  May  lfi,  1914. — Mr.  Maclean  <  Hali- 
fax)     Not  print' ,/. 

231  ■-•  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  papers, 
correspondence,  telegrams,  letters,  pay-rolls,  accounts  and  vouchers  in  any  way  referring 
to  the  expenditure  of  money  by  this  Government  for  the  building  and  repair  of  the  pub- 
lic wharf  at  Port  Hood.      Presented   May   16,   1914. — Mr.  Chisholm    (Inverness) 

Not  printed. 

231  (2a).  Return  to  an  Order  of  the  House  of  the  4th  May,  L91  1,  for  a  copy  of  all  correspond- 
ence, teli  tomplaints,  pay-rolls,  vouchers  and  all  other  documents  in  any  way 
connected  with  the  expenditure  of  $500  during  the  year  1913  on  Finlay  Point  wharf, 
Inverness  County.      Presented  May  16,  191}. — Mr.  Chisholm    (Inverness) .  .Not  printed. 

231  (2t>).  Return  to  an  Order  of  the  House  of  the  6th  April.  1914,  for  a  copy  of  all  correspond- 
ed' ions  and  recommendations  relating  to  the  wharf  at  Arichat, 
.VS.,  to  be  used  by  SS.  Magdalin.      Presented  May  29,  1914. — Mr.  Kyte Vot  printed. 

231  (2c).   Return  to  an  Order  of  the  House  of  the  9th  March,  1914,  for  a  return  showing: — 

1.  How  much  money  was  spent  upon  Kingsport  Pier,  Kings  County,  VS.,  during 
the   year   1913? 

2.  The  name  of  the  foreman  or  commissioner,  by  whom  he  was  recommended,  and 
the  remuneration  paid  him? 

::.  How  much  lumber  was  purchased  and  used  for  said  pier,  from  whom  it  was  pur- 
chased, and  the  particulars  of  the  prices  paid   therefor? 

!.  What  was  done  with  the  lumber  or  piling  taken  out  of  said  pier,  and  if  the  same 
was  sold,  to  whom  and  at  what  price?  Presented  May  29,  1914. — Mr.  Maclean  (Hali- 
fax)     Xot  printed. 

To 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

231  (2d).  Return  to  an  Order  of  the  House  of  the  27th  April,  1914,  for  a  copy  of  all  correspond- 
ence, pay-rolls,  accounts,  receipts,  vouchers  and  papers  relating-  to  the  construction  of 
Kraut  Point  wharf,  Lunenburg  County,  N.S.  Presented  June  12,  1914. — Mr.  Maclean 
(Halifax)    Not  printed. 

232.  Return  to  an  Order  of  the  House  of  the  4th  March,  1914,  for  a  return  showing: — 

1.  How    much     money   has    been     expended   in  public    works   in   the     Counties   of 
Rimouski  and  Gaspe,  respectively,  since  October  11,  1911. 

2.  How  much  of  the  money  so  expended  was  provided  for  in  the  estimates  of  1911- 
1912? 

3.  What  amount  was  expended  on  the  works  for  which  money  was  not  included  in 
the  estimates  of  1911-1912?     Presented  April  2,  1914. — Mr.  Marcil    (Bonaventure). 

Not  print r  d. 

232«-  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  return  showing  how 
mu  h  money  has  been  expended  on  public  works  in  Antigonish  County  since  October  11, 
1911. 

2.  How  much  of  the  amount  so  expended  was  provided  in  the  estimates  for  1911- 
1912? 

3.  What   amount,   not   included   in   the   estimates   for   1911-1912,    was   expended    on 
public  works  in  said  county?      Presented  April  2,   1914. — .1/?-.  Chishohn   (Antigonish). 

232b-  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  papers, 
reports,  documents,  correspondence,  plans,  &c,  in  reference  to  a  proposed  Government 
public  building  at  Bear  River,  N.S.,  and  the  purchase  of  a  site  for  the  same.  Presented 
April    2,    1914. — Mr.   Maclean    (Halifax)     Not   printed. 

232<?-  Return  to  an  Order  of  the  House  of  the  9th  April,  1913,  for  a  copy  of  all  charges,  corre- 
spondence, pay-rolls,  telegrams  and  other  documents  relating  in  any  way  to  the  expen- 
diture of  money  on  the  harbour  improvements  at  Mabou  Harbour  by  the  Department  of 
Public  Works,  during  the  years  1911-12,  1912-13.  Presented  April  2,  1914. — Mr.  Chis- 
holm    (Inverness)     Not   printed. 

232d.  Return  to  an  Order  of  the  House  of  the  28th  May,  1913,  was  issued  to  the  proper  officer 
for  a  copy  of  the  specifications  and  tenders  for  materials  to  be  used  in  connection  with 
the  proposed  dry  dock  at  Lauzon,  Quebec.       Presented  April   2,   1914. — Mr.  Lemieux. 

Not  printed. 

232e.  Return  to  an  Order  of  the  House  of  the  3rd  March,  1913,  for  a  copy  of  all  documents, 
letters,  reports  of  engineers  and  statements  of  detailed  expenditure  in  connection  with 
dredging  at  Bonaventure  River,  Quebec.  Presented  April  2,  1914. — Mr.  Marcil  (Bona- 
venture)     Not  printed. 

232/-  Return  to  an  Order  of  the  House  of  the  3rd  March,  1913,  for  a  copy  of  all  petitions,  corre- 
spondence, reports  or  other  papers  or  documents  in  the  Department  of  Public  Works 
relating  to  the  building  of  a  breakwater  at  Goulman's  Point,  Half  Island  Cove,  Guys- 
boro'  County,  N.S.      Presented  April  2,  1914. — Mr.  Sinclair Not  printed. 

232#.  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  letters, 
telegrams,  correspondence  and  documents  of  all  kinds  in  any  way  relating  to  a  light- 
house to  be  built  at  Red  Cape,  Margaree  Harbour,  Inverness  County.  Presented 
April   7,   1914. — Mr.   Chisholm    (Inverness)    Not  printed. 

232ft-  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  papers, 
documents,  telegrams,  correspondence,  &c,  in  reference  to  the  purchase  of  a  site  in 
Saskatoon  for  a  post  office  building.      Presented  April  16,  1914. — Mr.  M<  Craney. 

Not  printed. 

232i-  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  correspond- 
ence, reports,  petitions  and  documents  exchanged  by  and  with  the  Department  of  Public 
Works  since  the  1st  of  September,  1911,  to  date,  with  the  reasons  why  the  construction 
of  the  public  building,  authorized  in  the  town  of  St.  Lin  Des  Laurentides,  County  of 
L'Assomption.  as  per  the  estimates  of  1911-1912,  has  not  been  proceeded  with.  Pre- 
sented April  17,  1914. — Mr.  Seguin   Not  printed. 

232J-  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  all  correspondence,  reports 
and  documents  exchanged  by  and  with  the  Department  of  Public  Works  from  October, 
1911,  to  date,  regarding  the  non-erection  of  the  public  building  authorized  to  be  erected 
at  Xew  Carlisle,  the  county  seat  of  Bonaventure  County,  in  the  estimates  of  1911-1912. 
Presented  April  17,  1914. — Mr.  Marcil   (Bonaventure) Not  printed. 

232fc.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  return  showing  the 
names  of  all  persons  who  worked  on  Lingan  Bar,  South  Cape  Breton,  under  Superin- 
tendent H.  D.  McLean,  the  wages  paid  to  each  per  diem,  the  amount  paid  each  or  pay- 
able to  each,  and  showing  generally  how  the  amount  voted  for  such  work  was  expended, 
and  the  amount  received  by  H.  D.  McLean  in  connection  with  said  work.  Presented 
April  17,  1914.— Mr.  Carroll Xot  printed. 

TG 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

232'-  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  papers, 
advertisements,  tenders,  contracts,  papers,  telegrams,  correspondence,  returns,  reports,' 
accounts,  vouchers,  receipts,  &c,  in  connection  with  any  dredging-  performed  by  the 
Nova  Scotia  Dredging  Company,  or  any  other  company,  corporation  or  individuals, 
at  Jeddpre,  Halifax  County,  X.S.,  in  the  years  1912  and  1913.  Presented  April  17  1914.' 
Mr.  Maclean  <  Halifax) Not  printe(L 

232'"  Return  to  an  Order  of  the  House  of  the  12th  May.  1913,  for  a  copy  of  all  papers,  tele- 
grams, documents,  reports,  correspondence,  pay-rolls,  &c,  in  any  way  relating  to  a  life- 
saving  station  which  was  constructed  at  Cheticamp,  during  1912.  Presented  April  28, 
1914. — Mr.    Chisholm    (Inverness) 2fot   print  *  <L 

232«-    Return  to  an  Order  of  the  House  of  the  12th  March,  1914,  for  a  return  showing: 

1.  What  firms  or  persons  are  or  have  been  engaged  in  dredging  for  the  Government 
in  the  harbour  of  St.  John  and  upon  the  St.  John  river  and  its  tributaries  since  Octo- 
ber 1.    1911. 

2.  What  amount  has  been  paid  to  each  firm  or  person  for  this  work  from  October  1, 
1911.  to  the  present  time? 

3.  Who  are  the  otHcers,  president,  manager  and  secretary  of  each  of  these  corpor- 
ations?     Presented  April  30,  1914. — Mr.  Carvell   Not  primed. 

232o.  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  documents 
bearing  on  the  repairing  and  improvement  of  the  Metapedia  Road  in  the  Counties  of 
Rimouski  and   Bonaventure.      Presented  April   30,   1914. — Mr.   Marcil    (Bonaventure). 

Not  printed. 

232p.   Return  to  an  Order  of  the  House  of  the  12th  March,   1914,  for  a  return  showing: 

1.  What  tug  boats,  steam  or  gasoline  tenders,  have  been  employed  by  the  Govern- 
ment since  September  21,  1911,  in  connection  with  the  dredging  operations  in  St.  John 
harbour  and   in   the   River  St.   John   and   its   tributaries? 

-.   Who  are  the  registered  owners  of  these  boats  and  from  whom  each  is  hired? 

3.  The  sum  paid  per  day  for  each  tug  boat  or  tender  and  how  many  days  each  has 
worked  in  the  period  referred  to. 

4.  What  amount  of  money  has  been  paid  for  the  service  of  each  boat  in  the  period 
referred  to  and  to  whom  it  has  been  paid.      Presented  April  30,  1914.— Mr.  Can  >  /'. 

Not  printed. 

232<1-   Return  to  an  Order  of  the  House  of  the  9th  March,  1914,  for  a  return  showing  the  details 

as   to   the   nature   of   the   work   concerning  the   damming   of   the   Chateauguay    river,    the 

number  of  men  employed,  their  names,  the  wages  paid  in  each  rase  and  the  period    of 

their   employment     during    the    calendar    year     1913.        Presented    April    30     1914 Mr 

L<  ""''   '■'•    Not  pi 

232''.  Return  to  an  Order  of  the  House  of  the  16th  March.  1914,  for  a  copy  of  all  letters,  tele- 
grams, correspondence,  reports,  petitions,  and  communications  filed  in  the  Department  of 
Public  Works  since  1910.  relating  to  the  dredging  of  Antigonish  haibour,  or  the  straight- 
ening or  widening  of  the  channel,  or  other  improvements  proposed  to  be  made  there. 
Presented   April   30,   1914.— Mr.   Chisholm    (Antigonish) Not   prinU  d. 

232*".  Return  to  an  Order  of  the  House  of  the  23rd  March.  1914,  for  a  cony  of  all  letters,  papers 
and  other  documents  relative  to  the  purchase  of  a  lot  of  land  in  the  town  of  Ste'llarton, 
for  a  public  building.       Presented  April   30,   1914. — Mr.  Macdonald Not  printed. 

232t.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  papers, 
correspondence,  telegrams,  letters,  pay-rolls,  accounts,  and  vouchers  in  any  way  refer- 
ring to  the  expend  ture  of  money  by  this  Government  in  the  construction  of  the  new 
telegraph  or  telephone  line  from  Baddeck,  Victoria  County.  X.S.  ,to  North  East  Mar- 
garee,  [nverness  County,  N.S.,  thence  to  Big  Intervale,  Inverness  County,  N.S..  and  also 
in  connection  with  the  lines  from  South  Wesl  Margaree  to  Loch  Ban,  and  from  Scots- 
ville  to  Whycocomagh,  all  in  Inverness  County,  X.S.  Presented  May  4,  1914 Mr  Chis- 
holm   (Antigonish) Vo,  prinfed 

232"-  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914.  for  a  copy  of  all  papers, 
documents,  telegrams,  correspondence,  &c,  in  reference  to  the  purchase  of  a  property 
or  site  on  Gottingen  street.  Halifax,  for  the  erection  of  a  post  office  building.  Pre- 
sented May    1,   1914.-   .1//'.  Maclean   (Halifax) Not  printed. 

232r.  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  return  showing  all  pay- 
ments made  in  the  year  1913  in  connection  with  repairs  done  to,  or  moneys  expended 
on,  tl  •  Blue  Rock  breakwater  in  Antigonish  County,  with  the  names  of  the  persons  to 
whom  such  payments  were  made,  the  amount  paid  to  each,  and  what  such  amounts 
were  for.      Presented  May  4,   1914. — Mr.   Chisholm    i  Antigonish  ) Not  prin 

232u;-  Return  to  an  Order  of  the  House  of  the  9th  March,  1914.  for  a  copy  of  all  papers,  docu- 
ments, correspondence,  &c,  from  any  person  or  persons  in  connection  with  the  purchase 
of  the  site  for  the  post  office  at  Canning.  X.S.  Presented  May  1,  1914.— Afr  Maclean 
Halifax)     Not    pHni 

:: 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

232a\  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  tenders 
received  for  the  construction  of  a  lighthouse  at  Grand  Anse,  Gloucester  County,  N.B., 
and  of  the  contract  awarded.      Presented  May  5,  1914. — Mr.  Turgeon Not  printed. 

232y.  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  papers, 
letters,  telegrams,  reports,  deeds,  fees  paid  to  lawyers,  and  other  documents  relative  to 
the  purchasing  of  land  from  Mrs.  C.  F.  Bertrand  and  Arthemise  Dionne,  in  connection 
with  the  works  on  the  southwest  side  of  Riviere- Verte,  l'lslet,  County  of  Temiscouata. 
Presented   May   5,   1914. — Mr.    Gauvreau    Not  printed. 

232^.  Return  to  an  Order  of  the  House  of  the  20th  April,  1914,  for  a  copy  of  all  correspond- 
ence between  the  Minister  of  Public  Works,  the  Minister  of  Justice,  or  any  other  mem- 
ber of  the  Government,  and  any  person  or  persons,  relating  to  the  location  and  erection 
of  the  new  post  office  in  the  village  of  Eganville,  County  of  Renfrew.  Presented  May 
5,    1914. — Mr.    Graham    Not   printed. 

232  (2a).  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  copy  of  all  corre- 
spondence, documents,  recommendations  and  reports,  respecting  the  dredging  of  Des 
Prairies  river,  the  work  done,  depth,  length  and  width  of  channel  dredged,  the  list  of 
men  employed  to  perform  that  work,  their  salaries  respectively,  and  the  amount  of 
money  spent  on  that  work  since  the  22nd  of  November,  1912,  up  to  the  2nd  of  February, 
1914.      Presented  May  7,  1914. — Mr.  Wilson   (Laval)    Not  printed. 

232  (2&).  Return  to  an  Order  of  the  House  of  the  6th  April,  1914,  for  a  copy  of  all  letters,  tele- 
grams, correspondence,  complaints,  bills,  accounts,  vouchers,  receipts  and  any  docu- 
ments in  any  way  connected  with  the  expenditure  of  money  at  Friar's  Head  Boat  Har- 
bour by  Simon  P.  Doucet,  during  the  years  1912-13,  1913-14.  Presented  May  7,  1914. — 
Mr.    Chisholm    (Inverness)     Not   printed. 

232  (2c).  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  papers 
in  connection  with  the  public  building  at  Gravelburg,  from  and  since  January  1,  1912. 
Presented  May  7,  1914. — Mr.  Knowles   Not  printed. 

232  (2d).  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  copy  of  all  specifi- 
cations and  of  all  tenders  pertaining  to  the  Brantford  public  building  now  being  erected, 
and  of  the  contract  awarded,  and  of  all  correspondence,  whether  by  letter  or  telegram, 
with  reference  thereto.      Presented  May  7,   1914. — Mr.  Nesbitt Not  printed. 

232  (2e).  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  9th 
February,  1914,  for  a  copy  of  all  correspondence,  telegrams,  petitions  and  memorials 
received  by  the  Right  Honourable  R.  L.  Borden,  Premier  of  Canada,  or  any  other  Min- 
ister of  the  Crown  since  the  first  day  of  October,  1911,  from  J.  A.  Gillies,  Esq.,  N.S.,  or 
any  resident  of  the  County  of  Richmond,  N.S.,  relative  to  expenditure  of  public  money 
on  public  works  in  the  said  County  of  Richmond.      Presented  May  8,   1914. — Mr.  Kyte. 

Not  printed. 

232  (2/).  Supplementary  Return  to  an  Order  of  the  House  of  the  20th  April,  1914,  for  a  copy 
of  all  correspondence  betewen  the  Minister  of  Public  Works,  the  Minister  of  Justice  or 
any  other  member  of  the  Government,  and  any  person  or  persons,  relating  to  the  loca- 
tion and  erection  of  the  new  post  office  in  the  village  of  Eganville,  County  of  Renfrew. 
Presented  May   8,   1914. — Mr.   Graham    Not  printed. 

232  (2#).  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  return  showing 
the  dredging  operations  carried  on  in  Bonaventure  County  in  1913,  together  with  a 
copy  of  estimates,  reports,  and  correspondence.      Presented  May  11,   1914. — Mr.  Marcil. 

Not  printed. 

232  (2h).  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  corre- 
spondence and  other  documents  in  reference  to  the  erection  of  a  customs  building  in  the 
village  of  Chesley,  Riding  of  South  Bruce.      Presented  May  12,   1914. — Mr.  Truax. 

Not  printed. 

232  (2i).  Return  to  an  Order  of  the  House  of  the  6th  April,  1914,  for  a  copy  of  all  accounts 
and  vouchers  covering  the  expenditure  during  the  calendar  year  1913  at  South  Lake, 
Lakevale,  Antigcnish  County,  and  showing  in  detail,  the  persons  to  whom  such  pay- 
ments were  made,  what  such  payments  were  for,  the  number  of  day  labourers 
employed,  and  the  rate  of  wages,  the  quantity  of  material  used  and  the  price  paid 
therefor,  the  quantity  of  material  hauled  to  the  work  and  not  used,  and  the  persons 
supplying   such   material.       Presented  May   12,   1914. — Mr.    Chisholm    (Antigonish) . 

Not  printed. 

232  (2j).  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  copy  of  all 
letters,  papers,  telegrams,  valuations,  appraisals  and  other  documents  relative  to  the 
obtaining  of  a  site  for  a  public  building  at  Hantsport,  Nova  Scotia.  Presented  May 
12,    1914. — Mr.   Macdonald.    Not   printed. 

232  (2fc).  Return  to  an  Order  of  the  House  of  the  11th  February,  1914,  for  a  copy  of  all  corre- 
spondence, letters,  telegrams,  reports,  appraisals  and  other  documents  relative  to  the 
expropriation  of  the  lands  of  John  Campbell  and  Albert  E.  Milligan,  in  connection  with 
the  improvements  on  the  East  River  at  Pictou.  Presented  May  12,  1914. — Mr.  Mac- 
donald     Not  printed. 

78 


4-5  George  V.  Alphabetical  Judex  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

232  (.21).  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  copy  of  all  papers, 
letters  and  other  documents,  including  pay-lists  relating  to  the  expenditure  of  moneys 
by  the  Public  Works  Department  on  Falmouth  Township  Dyke,  Hants  County,  in  1913. 
Presented  May  12,  191 1. — Mr.  Macdonald Not  printed. 

232  (2m).  Return  to  an  Order  of  the  House  of  the  16th  March,  19]  I.  for  a  copy  of  all  accounts, 
vouchers,  pay-rolls,  instructions,  correspondence  and  recommendations  relating  to  the 
expenditure  on  the  public  building  at  Arichat,  N.S.,  since  the  11th  day  of  October,  1911. 
Presented  May  If!,  1914. — Mr.  Kyle   Not  printed. 

232  (2»).  Return  to  an  Order  of  the  House  of  the  4th  March,  1914,  for  a  copy  of  all  corre- 
spondence and  other  documents  in  connection  with  the  letting  of  the  construction  for 
the  Toronto  harbour  works.      Presented  May  16,  1914. — Mr.  Pardee Not  printed. 

232  (2o).  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  return  showing  the 
nature  and  cost  of  works  carried  on  in  the  County  of  Ronaventure  by  the  Department 
of  Public  Works  since  October  10,  1911,  to  date,  together  with  a  copy  of  all  reports, 
estimates,  pay-lists,  and  correspondence  in  connection  therewith.  Presented  May  27, 
1911. — Mr.   Marcil    {Bona venture)    Not    printed. 

232  (2p).  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  copy  of  all  corre- 
spondence, documents,  recommendations  and  reports  respecting  the  dredging  at  Port 
Elgin,  Westmorland  County,  N.B.,  with  the  names  of  men  employed  to  perform  that 
work,  their  salaries,  respectively,  and  the  amount  of  money  spent  on  the  same  from 
January  1,  1901,  to  January  1,  1914.      Presented  May  27,  1914. — Mr.  Robidoiuc. 

Not  printed. 

232  (2<7).  Further  Supplementary  Return  to  an  Order  of  the  House  of  the  20th  April.  1914,  for 
a  copy  of  all  correspondence  between  the  Minister  of  Public  Works,  the  Minister  of 
Justice,  or  any  other  member  of  the  Government,  and  any  person  or  persons,  relating  to 
the  location  and  erection  of  the  new  post  office  in  the  village  of  Eganville,  County  of 
Renfrew.      Presented  May  27,  1914. — Mr.  Graham Not  printed. 

232  (2r).  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  papers 
in  connection  with  the  Immigration  Hall  at  Gravelburg,  Sask.,  from  and  since  the 
1st  January,  1912.      Presented  June  1,  1914. — Mr.  Knowles Not  printed. 

232  (2s).  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  adver- 
tisements, tenders,  accounts,  vouchers,  letters,  documents  and  correspondence  relating  to 
the  construction  of  a  breakwater  at  The  Graff,  Halifax  County,  N.S.  Presented  June 
2,   1914. — Mr.  Maclean    (Halifax)    Not   printed. 

232  (2<).  Return  to  an  Order  of  the  House  of  the  23rd  February,  1914,  for  a  copy  of  all  letters, 
telegrams,  correspondence,  contracts  and  documents  relating  to  the  surrender  of  a  con- 
tract for  dredging  in  Miramichi  Bay.  X.B..  by  Messrs.  A.  and  R.  Loggie,  and  also  with 
reference  to  the  letting  of  a  contract  for  the  same,  or  any  portion  of  said  work,  to  the 
Northern  Dredging  Company  ;  together  with  a  copy  of  all  notices  for  tenders,  tenders 
and  contracts  in  connection  therewith.      Presented  June  2,  1914. — Mr.  Carre!!. 

Not  printed. 

232  (2m).  Return  to  an  Order  of  the  House  of  the  6th  April,  1914,  for  a  copy  of  all  letters, 
telegrams,  documents,  papers,  &c,  in  connection  with  the  purchase  by  the  Government 
of  lots  1  and  2,  block  125.  plan  96.  in  the  city  of  Moosejaw.  for  an  examining  warehouse 
site.      Presented  June  2,   1914. — Mr.  Knowles Not  printed. 

232  (2r).  Return  to  an  Order  of  the  House  of  the  16th  February,  1914,  for  a  copy  of  all  letters, 
telegrams,  correspondence  of  all  kinds,  pay-rolls,  vouchers,  &c,  in  any  way  referring  to 
the  expenditure   of  moneys   on  sheer  dams   on    the    Margaree    river,    at   Margaree    and 

North  East  Margaree,  during  1911-1912  and   1912-1913.      Presented  June  2,   1914. Mr. 

Chisholm    (Inve7-ness)     xot   printed. 

233.  Return  to  an  Order  of  the  House  of  the  24th  April,  11)13.  lor  a  return  showing  what  officers 

and  men  were  employed  on  the  dredge  Northumberland  at  Pictou  in  the  months  of 
January,  February  and  March,  1913,  and  the  salaries  and  wages  paid  to  them  respecti- 
vely; the  amounts  paid  for  repairs  and  supplies  respectively,  for  said  dredge  during 
said  months  and  to  whom  paid  respectively.      Presented   April  2,   1914. — Mr.  Macdonald. 

Not  print'  d. 

234.  New  Lobster  Fishery  Regulations  established  by  Order  in  Council  of  the  25th  March,  1914, 

in  lieu  of  those  established  by  Order  in  Council  of  the  30th  September,  1910,  ;lnd  all 
amendments  thereto,  by  virtue  of  the  provisions  of  Section  54  of  the  Fisheries  Act, 
chapter  4.">  of  the  Revised  Statutes  of  Canada.  1906.  Presented  by  Hon  Mr.  Hazen, 
April    7.    1914    * Not   printed'. 

235.  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  return  showing: — 

1.  How  many  engineers  there  are  in  the  employ  of  the  Intercolonial  Railway  at 
Moncton  and  at  other  points  on  that  ra'lway,  and  their  names? 

2.  How  many  were  formerly  in  the  employ  of  the  Canadian  Pacific  Railway  Com- 
pany? 

3.  Whether  Martin  Murphy,  C.E.,  is  employed  in  the  service  of  that  railway.  If 
so,  when  he  was  employed  and  what  his  age  is?  Presented  April  7,  1914. — Mr.  Emmer- 
son   Not  printed. 

79 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

236.  Return  to  an  Order  of  the  House  of  the  30th  March,  1914,  for  a  return  showing  the  travel- 

ling expenses  paid  by  the  Government  to  the  Honourable  Rodolphe  Roy,  Judge  of  the 
Superior  Court  at  Rimouski,  during  the  years  1912-1913  and  1914,  for  trips  from  Quebec 
to  Rimouski  and  return.      Presented  April  8,   1914. — Mr.  Boulay Not  printed. 

237.  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  return  showing: — 

1.  The  names  of  the  lawyers  who  represented  the  Department  of  Justice  in  the 
district  of  Quebec,  since  the  21st  September,  1911. 

2.  The  amount  of  money  paid  to  each  of  them.  Presented  April  8,  1914. — Mr. 
Lapointe   (Kamouraska) Not  printed. 

238.  Return  to  an  Order  of  the  House  of  the  4th  February,  1914,  for  a  copy  of  all  letters,  tele- 

grams and  documents  generally  concerning  the  withdrawal  of  an  appeal  in  the  Supreme 
Court  of  Canada,  in  the  case  of  His  Majesty  the  King,  appellant,  and  Alfred  Olivier 
Falardeau  and  Constant  Napoleon  Falardeau,  respondents.  Presented  April  S,  1914. — 
Mr.  Lemieux    Not  printed. 

239.  Return  to  an  Order  of  the  House  of  the  16th  March,  1914,  for  a  copy  of  all  transfers  of 

lands  by  the  Militia  Department  to  the  Harbour  Commissioners  of  Montreal,  and  of  all 
correspondence  with  regard  to  the  same.      Presented  April  15,  1914. — Mr.  Carvell. 

Not  printed. 

240.  Return  to  an  Order  of  the  House  of  the  2nd  March,  1914,  for  a  return  showing: — 

1.  The  quantities  of  wheat,  by  grade,  received  into  the  terminal  elevators  at  Fort 
William  and  Port  Arthur,  from  the  date  of  the  weigh-up  in  1910,  to  date  of  weigh-up 
in  1911,  the  same  for  1911-1912,  and  the  same  for  1912-1913. 

2.  The  quantities,  by  grade,  delivered  by  each  of  the  said  elevators  during  the  same 
periods. 

3.  The  average  or  shortage,  as  the  case  may  be,  pf  each  grade  in  each  of  the  said 
elevators,  as  shown  by  the  said  weigh-ups  in  each  of  those  above  mentioned  periods. 

4.  The  date  of  the  weigh-up  in  each  case.      Presented  April  15,  1914. — Mr.  Neety. 

Not  printed. 

241.  Return  to  an  Order  of  the  House  of  the  2nd  March,  1914,  for  a  copy  of  all  rules,    orders 

and  regulations,  &c,  affecting  the  handling  of  grain  made  by  the  Grain  Commission  to 
date,  and  of  any  changes  made  in  elevator  charges  and  terms,  if  any.  Presented  April 
15,  1914. — Mr.  Neely   Not  printed. 

242.  Return  to  an  Order  of  the  House  of  the  6th  April,  1914.  for  a  copy  of  the  new  rules  and 

regulations  in  regard  to  employees  of  the  Intercolonial  Railway  and  Prince  Edward 
Island   Railways.       Presented   April   15,   1914. — Mr.   Macdonahl Not  printed. 

243.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General    of    the  30th  March, 

1914,  for  a  copy  of  all  correspondence,  petitions,  lists  of  shareholders,  Orders  in  Council, 
licenses,  certificates  and  other  papers  and  documents,  and  of  all  renewals  thereof,  relat- 
ing to  the  incorporation  and  licensing  of  the  Banque  St.  Jean,  the  Banque  Ville  Marie 
and  the  Banque  Jacques  Cartier,  all  in  the  Province  of  Quebec.  Presented  April  16, 
1914. — Mr.  Demers Not  printed. 

243«-  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  23rd  March, 
1914,  for  a  copy  of  all  correspondence,  petitions,  lists  of  shareholdres.  Orders  in  Council, 
licenses,  certificates  and  other  papers  and  documents  and  all  renewals  thereof,  relating 
to  the  incorporation  and  licensing  of  the  Bank  of  Yarmouth,  and  of  all  papers  and 
documents  relating  to  the  winding  up  of  the  business  of  the  said  bank.  Presented 
April    16,    1914. — Mr.   Law Not  printed. 

243&-  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General,  of  the  16th  March, 
1914,  for  a  copy  of  al!  correspondence,  petitions,  lists  of  shareholdres,  Orders  in  Council, 
^es,  certificates  and  other  papers  and  documents  and  all  renewals  thereof,  relating 
to  t!  e  incorporation  and  licensing  of  the  Pictou  Bank,  and  of  all  papers  and  documents 
relating  to  the  winding  up  of  the  business  of.  the  said  bank.  Presented  April  30..  1914. 
— Mr.   Macdonald    Not   printed. 

244.  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914.  for  a  cpoy  of  the  reports  made 

by  Colin  F.  McKinnon,  of  Taylor's  Road,  Antigonish  County.  Frank  A.  McEchen,  of 
Inverness,  N.S.,  John  A.  McDougall  of  Glace  Bay,  C.B.,  J.  M.  McDonald,  of  Christmas 
[sland,  C.B.,  William  Watkins  of  Cobourg  Read,  Halifax,  S.  P.  Fream,  of  Brighton, 
by  County,  and  J.  J.  Walker  of  Truro,  N.S.,  special  immigration  agents  appointed 
from  the  Province  of  Nova  Scotia.  Presented  April  16,  1914. — Mr.  Chisholm  (Anti- 
gonish)     A"o«  printed. 

245.  Return  to  an  Address  to  His  Royal  Highness  th'e  Governor  General  of  the  4th  February. 

1914,  for  a  copy  of  all  correspondence  and  papers  generally  concerning  the  proposed 
changes  of  the  Judicial  Committee  of  the  Privy  Council.  Presented  April  16,  1914. — 
Mr.  Lemieux    Not  printed. 

SO 


1  5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  l'.MI 


CONTENTS  OF  VOLUME  28— Continued. 

246.  Return  to  an  Order  of  the  House  of  the  2nd  March,  1914,  for  a  return  giving  the  follow- 

ing information,  as  far  as  may  be  available,  respecting  the  constitution  of  Upper  Cham- 
bers or  Senates  within  the  British  Empire  and  in  foreign  countries,  and  especially  such 
informat  on  in  respect  of  the  self-governing  Dominions  and  of  foreign  countries  possess- 
ing a  federal  system  of  Government: — 

1.  As  to  the  method  of  appointment,  whether  by  executive  authority  or  by  election 
by  the  people,  or  otherwise. 

2.  As  to  the  term  of  appointment,  whether  for  life  or  for  a  term  of  years,  or  toher- 
wise. 

3.  As  to  a  re-appointment  or  re-election,  and  generally  as  to  the  filling  of  vacancies 
occasioned  by  death  or  otherwise. 

4.  As  to  qualifications,  whether  by  age,  residence,  possession  of  real  or  personal 
property  or  otherwise. 

5.  As  to  limitation  of  the  membership,  and  as  to  the  numerical  relation  of  the 
membership  to  that  of  the  Lower  House. 

6.  As  to  provisions  for  dissolution,  appeal   to  the  electorate,   conferences   or   a  ddi 
tional  appointments  in  case  of  disagreement  between  the  Upper  and  Lower  House. 

7.  As  to  the  operation  of  the  various  systems  in  the  several  Dominions  and  coun- 
tries mentioned,  and  in  what  respect  defects  or  difficulties  have  made  themselves  mani- 
fest. 

8.  Ail  other  relevant  information  respecting  the  constitution  and  status  of  such 
Coper  Chambers.      Presented  April  16,  1914. — Mr.  Middlebro. 

Printed  for  sessional  papers  only. 

246".  Further  Supplementary  Return  to  an  Order  of  the  House  of  the  2nd  March,  1914,  for  a 
return  giving  the  following  information,  as  far  as  may  be  available,  respecting  the 
constitution  of  Upper  Chambers  or  Senates  within  the  British  Empire  and  in  foreign 
countries,  and  especially  such  information  in  respect  of  the  self-governing  Domin'ons 
and  of  foreign  countries  possessing  a  federal  system  of  Government : — 

1.  As  to  the  method  of  appointment,  whether  by  executive  authority  or  by  el 
by  the  people,  or  otherwise. 

-.  As  to  the  term  of  appointment,  whether  for  life  or  for  a  term  of  years,  or  other 
wise. 

3.  As  to  a  re-appointment  or  re-election,  and  generally  as  to  the  filling  of  vacancies 
occasioned  by  death  or  otherwise. 

4.  As  to  qualifications,  whether  by  age,  residence,  possession  of  real  or  personal 
property   or   otherwise. 

5.  As  to  limitation  of  the  membership,  and  as  to  the  numerical  relation  of  the 
membership  to  that  of  the  Lower  House. 

6.  As  to  provisions  for  dissolution,  appeal  to  the  electorate,  conferences  or  addi- 
tional appointments  in  case  of  disagreement  between  the  Upper  and  Lower  Houses. 

7.  As  to  the  operation  of  the  various  systems  in  the  several  Dominions  and  coun- 
tries mentioned,  and  in  what  respect  defects  or  difficulties  have  made  themselves  mani- 
fest. 

8.  All  other  releyant  information  respecting  the  constitution  and  status  of  such 
Upper  Chambers.      Presented  June  10,  1914. — Mr.  Middlebro.  ..  . 

Printed  for  sessional  papers  only. 

247.  Return  to  an  Order  of  the  House  of  the  1st  April,  1914,  for  a  return  showing: — 

1.  Wh,at  it  has  cost  the  Government  for  bottled  and  distilled  water  in  Ottawa  since 
January  l,  1912,  to  March  1,  1914? 

2.  "What  it  is  costing  the  Government  per  day  now  for  bottled  and  distilled  water? 
Presented  April   16,    1914. — Mr.  Scxsmith Not   printed. 

248.  Return   to  an  Order  of  the  House  of  the  11th  February.    1914,   for  a   copy  of  all   papers, 

letters,   telegrams,   reports  and  other  documents  relative  to  the  purchase  of  land    from 

*  Joseph  Fraser,  in  connection  with  the  works  at  Cariboo   Island,    I'ietou  County,   in    the 

Public  Works  Department.       Presented  April  16,   1914. —  .1//-.   Macdonald.  . .  .Not   printed. 

249.  Return  to  an  Order  of  the  House  of  the  21st  .May.    1913,   for  a  copy  of  all  correspondence 

exchanged  during  the  year  1912,  between  Captain  Kelanger,  commandant  of  the 
Eureka  and  the  Department  of  Marine  and  Fisheries,  both  at  Quebec  and  Ottawa.  Pre- 
sented April   16,   1914. — Mr.  Boulay    Not  printed. 

250.  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  return  showing: — 

1.  The  names  of  the  wharfingers  at  Coteau  Landing  from  1900  to  1914. 

2.  The  names  of  the  vessels  which  moored  there  during   that  period. 

3.  What   wharfage   each   of   those   vessels   paid    during   that    time? 

4.  What  wharfage  a  coaler  paid  for  unloading  between  1900  and  1912?  Presented 
April  17,   1914. — Mr.  Paquct Not  print*  d. 

251-  Return  to  an  Order  of  the  House  of  the  4th  March,  1914.  for  a  copy  of  all  correspondence, 
letters,  telegrams  and  documents  in  connection  with  the  removal  of  ice  in  Yarmouth, 
N.S.,  harbour,  by  C.G.S.  Stanley  in  February,  1914.  Presented  April  21,  1914. — Mr. 
Lav:    Not  printed. 

r,:;433— 6  81 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

252.  Report  of  the  Royal  Commission  on  Penitentiaries,   together  with  the  evidence  taken  and 

exhibits  filed  before  the  said  commission.  Presented  by  Hon.  Mr.  Doherty,  April  22, 
1914.      (Report  only)    Printed  for  distribution  and  sessional  papers. 

253.  Return  to  an  Order  of  the  House  of  the  9th  March,  1914,  for  a  return  showing: — 

1.  How  many  professors,  lecturers  and  inspectors  the  Department  of  Agriculture 
has  in  the  Province  of  Prince  Edward  Island? 

2.  Their  names,  the  salaries  they  receive,  and  the  travelling  expenses  of  each. 

3.  The  duties  of  these  professors,  lecturers  and  inspectors? 

4.  How  many  meetings  were  held  or  demonstrations  given  by  each  of  these  pro- 
fessors, lecturers  and  inspectors  during  the  months  of  March,  April,  May,  June,  July, 
August,  September  and  October  last  year? 

5.  Where  each  meeting  was  held  or  demonstration  given,  and  how  each  was  adver- 
tised? 

6.  How  many  boxes,  baskets  and  barrels  of  fruit  were  inspected  last  season,  and 
the  kinds  of  fruit  so  inspected? 

7.  When  and  where  the  inspection  took  place  and  how  many  boxes,  baskets  and 
barrels  were  found  to  be  improperly  or  falsely  marked? 

8.  Whether  the  Department  received  a  resolution  or  petition  from  the  Fruit 
Growers'  Association  of  Prince  Edward  Island. 

9.  If  so,  what  prayer  or  request  the  said  resolution  or  petition  contained,  and  what 
the  Department  has  decided  to  do  in  regard  to  the  matter? 

10.  How  many  cheese  and  butter  factories  were  operated  in  each  of  the  counties 
of  Prince  Edward  Island  in  the  year  1910  and  how  many  in  the  year  1913.  Presented 
April  22,   1914. — Mr.  Hughes   (P.E.I.) Not  printed. 

254.  Return  to  an  Order  of  the  House  of  the  26th  February,  for  a  return  showing : — The  freight 

rates  charged  during  the  years  1912  and  1913  on  wheat  from  Fort  William  or  Port 
Arthur  to  ports  on  the  Georgian  Bay  and  Canadian  ports  on  Lake  Huron  and  Lake  Erie, 
by  the  Canadian  Pacific  Steamship  Line,  the  Northern  Navigation  Company,  the  Mer- 
chant's Mutual  Line,  Inland  Lines,  and  the  Canadian  Lake  Line.  Presented  April  24, 
191 \. — Mr.    Aikins    Not  printed. 

255.  Return   to   an  Order  of  the  House   of  the   23rd   March,     1914,    for   a    copy   of  all   letters, 

papers,  telegrams,  recommendations  and  documents  of  every  kind  in  connection  with  the 
purchase  of  a  Rifle  Range  near  Souris,  Prince  Edward  Island.  Presented  April  27,  1914. 
— Mr.   Hughes    (P.E.J.) Not   printed. 

256.  Return  to  an   Order  of  the  House  of  the  2nd  February,   1914,   for  a  copy   of  all  papers, 

advertisements,  tenders,  bids,  contracts,  telegrams,  correspondence,  accounts,  receipts, 
vouchers,  &c,  in  reference  to  the  supply  of  meats,  hay,  oats,  and  all  other  supplies  for 
the  1913  summer  and  autumn  drill  at  Aldershot  Camp,  Nova  Scotia.  Presented  April 
27,   1914. — Mr.   Maclean    (Halifax) Not  printed. 

256a.  Return  to  an  Order  of  the  House  of  the  30th  March,  1914,  for  a  copy  of  all  advertise- 
ments, tenders,  contracts,  documents,  papers,  &c,  relative  to  the  supply  of  ice  for  the 
A'dershot  Military  Camp,  N.S.,  for  the  season  of  1914.  Presented  May  29,  1914. — Mr. 
Maclean    (  Halifax)    '■ Not  printed. 

257.  Return  to  an  Order  of  the  House  of  the  1st  April,  1914,  for  a  Return  showing: — 

1.  The  total  amount  paid  for  pensions  by  the  Department  of  Militia  and  Defence 
for  the  year  ending  March  31,  1913. 

2.  The  number  of  militia  officers  at  present  on  the  pay-roll  of  the  permanent  corps. 
'    3.  How  many  private  soldiers  are  at  present  on  the  pay-roll  of  the  permanent  force? 

4.  How  many  private  soldiers  joined  the  force  during  1913? 

5.  How  many  deserted  during  1913? 

6.  The  gross  amount  expended  by  the  Department  of  Militia  and  Defence  for  the 
salaries  of  officers  and  officials  of  every  kind  in  the  employ  of  the  Department  at  Ottawa 
or  elsewhere  during  the  fiscal  year   1912-1913. 

7.  The  gross  amount  paid  out  for  services  to  the  private  soldiers  of  the  permanent 
corps  during  the  said  year  1912-1913.      Presented  April  27,  1914. — Mr.  Sinclair. 

Not  printed. 

258.  Return  to  an  Order  of  the  House  of  the  4th  February,  1914,  for  a  copy  of  all  letters,  tele- 

grams, &c,  exchanged  between  the  Department  of  Militia  and  Messrs.  A.  Macdonald,  E. 
Montp'etit  and  others,  in  connection  with  the  organization  of  the  33rd  Hussars,  at  Vaud- 
reuil   and   Soulanges.       Presented   April    27,    1914. — Mr.   Boyer Not   printed. 

259.  Return  to  an  Order  of  the  House  of  the  9th  March,  1914,  for  a  copy  of  all  letters,    tele- 

grams, reports,  and  other  correspondence,  in  possession  of  the  Department  of  Militia 
and  Defence,  relating  to  the  purchase  of  land  in  Farnham,  Quebec,  for  a  military  camp 
ground.      Presented  April  27,  1914. — Mr.  Kay Not  printed. 

260.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  correspond- 

ence between  the  Department  of  Agriculture  or  the  Department  of  Customs  and  C.  S. 
Campbell.  Esq.,  K.C.,  relating  to  the  importation  of  pure  bred  animals  into  Canada. 
Presented  April  27,  1914. — Mr.  Kay   Not  printed. 

82 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  191  ! 


CONTENTS  OF  VOLUME  28— Continued. 

261.  Return  to  an  Order  of  the  House  of  the  2nd  March,   1914,  for  a  copy  of.  all  correspond- 

ence, letters,  telegrams,  and  other  documents  relative  to  the  immigration  of  Asiatics, 
including  Hindus,  Japanese  and  Chinese,  which  have  a  bearing  either  directly  or 
Indirectly  upon  the  Order  in  Council  passed  by  the  Government  during  December,  1913, 
restricting  immigration  into  the  Province  of  British  Columbia.  Presented  April  27, 
1914.— Mr.    Oliver    Not    printed 

262.  Return  to  an  Address  to  His   Royal   Highness  the  Governor  General  of  the  30th   March, 

1914.  for  a  copy  in  duplicate  of  all  leases,  agreements,  correspondence,  Orders  in 
Council  and  other  documents  relating  to  the  water-power  or  privileges  connected  with 
the  Stevens  Dam,  so  called,  that  had  been  constructed  across  the  River  Trent  at  the 
village  of  Campbellford,  together  with  a  copy  in  duplicate  of  a  license  in  connection 
with  said  dam,  granted  to  the  Honourable  James  Cockburn  and  others  under  date  Decem- 
ber 9,  1869,  and  of  all  correspondence  with,  and  opinions  of,  the  Minister  of  Justice  at 
the  time  of  the  granting  of  said  license  and  since  that  date;  also  a  duplicate  copy  of  all 
papers,  correspondence,  Orders  in  Council  and  other  documents  relating  to  or  connecti  I 
with  the  cancellation,  termination  and  revocation  of  such  license  on  the  12th  of  August, 
1911,  and  of  all  correspondence,  propositions,  agreements  or  other  documents  had  and 
made  by,  to  .or  with  the  Trent  Valley  Woollen  Manufacturing  Company,  Limited,  and 
of  all  correspondence  with  the  Department  of  Justice  and  opinions  thereof  relating 
thereto  ;  also  a  duplicate  copy  of  all  correspondence,  reports,  Orders  in  Council  and  other 
documents  referred  to  or  mentioned  in  an  Order  in  Council  of  date  August  25,  1913,  set 
forth  on  page  W  398,  in  the  third  volume  of  the  Auditor  General's  Report,  1913,  and  of 
all  correspondence  with  the  Auditor  General  and  by  and  between  the  Auditor  General 
and  any  department  of  Government  relating  thereto  or  connected  therewith.  Presented 
April  27,  1914. — Mr.   Emmcrson   Not  printed. 

263.  Return  to  an  Order  of  the    House  of    the  2nd    February,   1914,    for  a  copy  of  all  papers, 

deeds,  contracts,  &c,  in  connection  with  the  purchase  by  the  Board  of  Harbour  Com- 
missioners of  Quebec,  of  a  stone  quarry  at  St.  Nicholas,  Que.  Presented  April  2S,  191  1. 
— Mr.   Lemieux    Not  printed. 

264.  Return  to  an  Order  of  the  House  of  the  6th  April,  1914,  for  a  copy  of  all  petitions,  corre- 

spondence, telegrams  and  other  papers  and  documents  received  by  the  Department  of 
Mai  ine  and  Fisheries  since  January  1,  1914,  relating  to  the  transportation  of  fish  from 
the  Maritime  Provinces  to  the  United  States,  and  of  all  replies  thereto.  Presented 
April   29,   1914. — Mr.   Sinclair ...  .Not  printed. 

265.  Return   to  an  Order  of  the  House  of  the   2nd   February,    1914,   for  a   copy   of  all   papers, 

deeds  and  contracts  in  connection  with  the  purchase  by  the  Department  of  Agriculture 
of  a  quarantine  station  at  LeVis,  Que.,  on  or  about  July  29,  1913.  Presented  April  29, 
1914. — Mr.    Lemieux    Not    printed. 

266.  Copy   of  Order   in   Council   No.    P.  C.    976,   dated    18th   April,    1914,   "Revised   Regulations 

governing  the  entry  of  Naval  Cadets."      Presented  by  Hon.   Mr.   Hazen,   April  30,  1914. 

Not  printed. 

266".  Copy  of  Order  in  Council  dated  ISth  May,  1914,  concerning  the  organization  of  a  Naval 
Volunteer  Force.      Presented  by  Hon.  Mr.  Hazen,  May  23,  1914 Not  printed. 

267.  Return  to  an  Order  of  the  House  of  the  4th  March,  1914,  for  a  copy  of  all  papers,  corre- 

spondence and  telegrams  concerning  the  deportation  of  Bhwagan  Singh,  a  Sikh  priest, 
in  defiance  of  a  writ  of  Habeas  Corpus.      Presented  April  30,   1914. — Mr.  Lemieux. 

Not   printed. 

268.  Statement  of   receipts  and   expenditures   of   the    National    Battlefields   Commission    to     31st 

March,  1914,  as  required  by  7-8  Edward  VII,  chapter  57,  section  12.  Presented  by 
Hon.  Mr.  White,  May  4,  1914 Not  printed. 

269.  Copy  of  the  trust  deed,  dated   30th  June,   1903,   between   the  Canadian   Northern    Railway 

Company  and  the  British  Empire  Trust  Company  and  the  National  Trust  Company, 
Limited.      Presented  by  Hon.  Mr.  Borden,  May  4.  1914 Not  printed. 

269*'.  Copy  of  the  trust  deed,  dated  6th  May,  1910,  between  the  Canadian  Northern  Ra:lway 
Co  npany  and  the  British  Empire  Trust  Company  and  the  National  Trust  Company. 
Limited.       Presented   by  Hon.  Mr.   Borden,   May   4,    1914 Not  printed. 

269b-   Copy  of  the  trust  deed,  dated  19th  November,  1913,  between  the  Canadian  Northern  Rail- 
way Company.   Mackenzie,   Mann  &  Co.,   Limited,  and  the   British   Empire  Trust 
pany,  and  the  National  Trust  Company,  Limited.      Presented  by  Hon.  Mr.   Borden,   -May 
4,  1914 Printed  for  distribution  and  sessional  papers. 

269< .  Statement  showing  the  floating  liabilities  of  the  railway  companies  embraced  in  the  gen- 
eral title  of  the  Canadian  Northern  Railway  System.  Presented  by  Hon.  Mr.  Borden, 
May  4.  1914 Not   print*   '. 

269^-   Statement  of  securities  pledged  as  collateral  to  temporary  loans  of  the  Northern 

System.      Presented  bj    Hon.   Mr.  Borden,  May    i.   nil Vo/  p 

83 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

260c'.  Statement  showing  the  engineer's  estimate  of  the  cost  of  completing  the  Canadian  Nor- 
thern Railway  System.       Presented  by  Hon.   Mr.   Borden.   May   4,   1914 Not  printer]. 

269/.  Statement  of  capital  stock  authorized  and  issued,  of  the  companies  set  out  in  the  first 
schedule.      Presented  by  Hon.  Mr.  Borden,  May  6,  1914 Not  printed. 

2G90-  Approximate  estimate  of  betterments  for  six  years  of  the  lines  of  the  Canadian  Northern 
Railway  System.      Presented  by  Hon.  Mr.  Borden,  May  6,   1914 Not  printed. 

269/i.  Statements' as  on  31st  December,  1913,  bearing  on  the  financing  of  the  Canadian  Nor- 
thern Railway  System.      Presented  by  Hon.  Mr.  Borden,  May  6,  1914 Not  printed. 

269'-  Papers  and  statements  in  respect  to  the  Canadian  Northern  Railway  System  : — 

1.  Correspondence,  including  official  application  for  aid. 

2.  Detailed  statements  showing  particulars  of  capitalization,  earnings,  cost  to  com- 
plete,  &c.      Presented  by  Hon.   Mr.   Borden.   May   6,   1914. 

Printed  for  distribution  and  sessional  papers. 

269/-  Copy  of  trust  deed  dated  October  4,  1911. — The  Canadian  Northern  Railway  to  the  Guar- 
dian Trust  Company,  Limited,  and  the  British  Empire  Trust  Company,  Limited,  and 
His  Majesty  the  King  and  the  Canadian  Northern  Railway  Company.  Presented  by 
Hon.  Mr.  Borden,  May  7,  1914 Printed  for  distribution  and  sessional  papers. 

269 fr.  List  of  companies  whose  total  issued  stock  is  owned  by  the  Canadian  Northern  Railway 
Company ;  also,  list  of  companies  whose  total  issued  stock  is  to  be  transferred  to  The 
Canadian  Northern  Railway  Company;  and  also,  list  of  companies  in  which  the  con- 
trolling interest  is  to  be  transferred  to  The  Canadian  Northern  Railway  Company.  Pre- 
sented by  Hon.  Mr.  Borden,  May  7,  1914 Not  printed. 

269?.  Further  statements  bearing  on  the  financing  of  the  Canadian  Northern  Railway  System. 
Presented  by  Hon.  Mr.  Borden,  May  7,  1914. 

Printed  for  distribution  and  sessional  papers. 

269»».  Correspondence  and  telegrams  received  from  the  premiers  of  the  Provinces  of  Nova 
Scotia,  British  Columbia,  Alberta,  and  the  Acting  Premier  of  Saskatchewan,  in  regard 
to  the  granting  of  aid  to  the  Canadian  Northern  Railway  System.  Presented  by  Hon. 
Mr.  Borden,  May  7,  1914 Printed  for  distribution  and  sessioanl  papers. 

269".  Copy  of  trust  deed  dated  28th  December,  1903. — The  Lake  Superior  Terminals  Company, 
Limited,  and  the  National  Trust  Company,  Limited,  and  the  Canadian  Northern  Rail- 
way Company.      Presented  by  Hon.   Mr.   Borden,  May  11,   1914 Not  printed. 

270.  Return  to  an  Order  of  the  House  of  the  20th  April,  1914,  for  a  copy  of  all  letters,    tele- 

grams and  other  documents  relating  to  the  refusal  of  the  Railway  Department,  or  any 
official  of  the  Intercolonial  Railway  to  permit  employees  of  the  railway  at  Moncton  to 
attend  the  militia  camp  in  the  last  year.      Presented  May  6,  1914. — Mr.  Macdomald. 

Not  printed. 

271.  Return  to  an  Order  of  the  House  of  the  23rd  March,  1914,  for  a  copy  of  all  correspondence 

received  by  the  Government  since  October  1,  1911,  to  date,  from  John  M.  Cormick,  of 
Sydney  Mines,  N.S.,  in  reference  to  the  following  matters  in  the  Riding  of  North  Cape 
Breton  and  Victoria  : — Railway  extension  into  the  Riding  of  North  Cape  Breton  and 
Victoria;  the  opening  of  the  harbour  at  Dingwall,  Aspey  Bay,  C.B.  ;  the  breakwater  at 
Meat  Cove  in  the  said  Riding;  the  boat  harbour  at  Bay  St.  Lawrence;  the  breakwater 
at  White  Point ;  the  breakwater  at  Neil's  Harbour ;  the  breakwater  at  McLeod's, 
Ingonish ;  in  respect  to  Ingonish  Harbour;  the  breakwater  at  Breton  Cove;  the 
breakwater  at  Little  Bras  d'Or ;  the  breakwater  at  Cape  Dauphin;  the  breakwater 
at  Point  Aconi  ;  the  proposed  wharf  at  North  Sydney  the  proposed  extension  of  the 
breakwater  at  North  Sydney  ;  the  bringing  of  the  Intercolonial  Railway  to  the  ballast 
ground  at  North  Sydney  ;  the  wharf  at  Sydney  Mines  ;  the  wharf  at  Leitches  Creek  ;  the 
repairs  to  the  wharf  at  Groves  Point ;  the  rebuilding  of  the  wharf  at  Boisdale ;  the 
breakwater  at  Jamesville ;  the  wharf  at  Castle  Bay,  and  the  proposed  wharf  at 
Shenacadie.      Presented  May   7,   1914. — Mr.   McKenzie Not  printed. 

272.  Copy  of  ail   letters,   documents  and  correspondence  relating  to  action   by  the  Government 

in  regard  to  the  relief  of  the  shareholders  and  depositors  of  the  Farmers  Bank,  and  of 
the  Order  in  Council  appointing  Sir  William  Meredith  as  Commissioner,  and  all  corre- 
spondence in  relation  thereto.  And  also,  Statement  of  Affairs,  &c,  relating  to  the 
Farmers  Bank  of  Canada.      Presented  by  Hon.  Mr.  White.  May  8,  1914.  .  .  .Not  printed. 

273.  Return  to  an  Order  of  the  House  of  the  6th  April,  1914,   for  a  copy  of  all  letters,  telegrams 

and  correspondence  received  by  the  Postmaster  General  in  connection  with  complaints 
made  that  the  postmaster  at  Yarmouth  North,  N.S.,  had  been  or  is  selling  stamps  out- 
side his  jurisdiction.      Presented  May  8,  1914. — Mr.  Law Not  printed. 

274.  Return   to  an  Order  of  the  House  of  the  9th  February,   1914,   for    a    return  showing  the 

number  of  criminals  released  on  parole  from  the  various  penitentiaries  of  the  Dominion 
for  the  year  ending  March  31,  1913  ;  the  offence  for  which  each  prisoner  so  released  was 
convicted,  and  showing  at  the  same  time  whether  such  offence  was  a  first,  second,  or 
subsequent  offence.      Presented   May  8,  1914. — Mr.  Sinclair Not  printed. 

84 


-1-:.  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28  -Continued. 

275.  Return  to  an  Order  of  the  House  of  the  9th  March,  1014,  for  a  return  showing: — 

1.  How   many  acres  of  public   land   have   been  Riven  to  railway   companies    in     the 
Dominion  of  Canada  by  the  Federal  Government  from   1878,  to  the  present  time? 

2.  How  many  acres  were  granted    in    each   year  during    the    abovi 
Presented  May  1 1.  1914.-   .1/,-.  Tobin  \ .,    , 

276.  Return  to  an  Order  of  the  House  of  the   2nd   February,   1914,  for  a  return  showing 

receipts  and  expenses  of  the  post  office  at  St.  Philippe,    Bast,  and  of  the  post  offi 

St.    Philippe,  West,  in  the    parish  of  St.   Philippe  de   X'-ri,  since  the  first    of  June,    1912, 

to  date.      Presented   .May   11,  1914.-    Mr.   Lapointe    { Kamouraska) \ 

277.  Report  of  the  Dominion  Wreck  Commissioner  in  the  matter  of  a  formal  investigation 

the  causes  which  led  to  the  British  steamer  Satumia  touching  the  ground  in 
Traverse,    River   St.    Lawrence,    on   Tuesday,   April     28,     1914.       Presented   by   Hon.    A! 
Hazen,   May  12,   1914 Printed  for  sessional  paj 

278.  Report  of  the  Dominion  Wreck  Commissioner  in  the  matter  of  a  formal  investiagtion 

the  causes  which   led   to  the  stranding  of  the   British   steamship   Montfort,  o      B 
Bank,    River  St.  Lawrence,  on  Tuesday,  April   28,   1914.      Presented  by  Hon.  Mr.    : 
May  12,   1914.... Printed  for  sessional  pop<  r 

279.  Return  to  an  Address  to  II  s   Royal  Highness  the  Governor  General  of  the  2nd"  Febru: 

1914,   for  a  copy  of  the  Order   in  Council  appointing  Arthur  Plaunte,  Esq.,  a    Commi 
sioner  to  receive  claims  against  the  Atlantic  and   Lake  Superior   Railway,  the  Bai 
Chaleurs  Railway  and  the  Quebec  Oriental  Railway,  and    of    the    report    of    said 
missioner  and  of  the  statement  of  claims  accepted  and  those  rejected  by  him,  with  the 
reasons  therefor,  as  well  as  of  all  correspondence,  memorials,  petitions  and  documents, 
generally   bearing   on    said   subject.'      Presented    May    12,    1914.    -Mr.    Marcil    {Bo 
ture)    Not   pi 

279"-  Supplementary  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of 
the  2nd  February,  1914,  for  a  copy  of  the  Order  in  Council  appointing  Arthur  Plaunte, 
Esq.,  a  Commissioner  to  receive  claims  against  the  Atlantic  and  Pake  Superior  Railway, 
the  Baie  des  Chaleurs  Pail  way  and  the  Quebec  Oriental  Railway  and  of  the  report  of 
said  Commissioner  and  of  the.statement  of  claims  accepted  and  those  rejected  by  him, 
with  the  reasons  therefor,  as  well  as  of  all  correspondence,  memorials,  petitions  and 
documents,  generally  bearing  on  said  subject.  Presented  May  22.  1914. — Mr.  Marcil 
(Bonaventure) \,,i    ,, 

280  Return  to  an  Order  of  the  House  of  the  6th  Apri.l  1914,  for  a  copy  of  all  correspondence, 
accounts,  indemnities,  travelling  expenses,  &c.,  from  Fraserville  to  Quebec,  and  of  all 
other  documents  relating  to  the  amount  of  money  received  each  year  by  His  Honour 
Mr.  Justice  Ernest  Cimon,  from  is 90  to  1913,  as  Judge  of  the  Superior  Court  sitting  al 
Quebec,  during  the  time  he  was  connected  with  the  District  of  Kamouraska.  Presented 
May  16,  1914. — Mr.  Gauvreau Not  printed. 

281.  Report  of  the  delegates  appointed  by  the  Government  of  Canada    to  attend  the  "Interna- 

tional Purity  Congress,"  held  in  the  city  of  Minneapolis,  Minn.,   November   7-12.    1913. 
Presented  by  Hon.  Mr.  Borden,  May  16,  1914 Xot  ;>. 

282.  Agreement  between  the  Government  and  steamship  companies  for  mail  carriage  betv 

Canadian  and  European  ports. —  (Senate) Not  pi 

283.  Return  to  an  Order  of  the  House  of  the  15th  April,  1914,  for  a  return  showing: — 

1.  How   many  passengers  have  been   carried   over   the  Intercolon:al    Railway   from 
St.  John  to  Halifax,   and   from   Halifax  to   St.   John,   respectively,   under   the  agr<  • 
made  on  the  30th  September,   1913,  between  the  Canadian  Government   Railways  by    F. 
P.   Gutelius,   General    Manager  and  the  Canadian  Pacific   Railway   Comapny,   by   <:.    M. 
Posworth,  General  Traffic  Manager,  from  the  15th  November,  1913,  when  the  said: 
ment  went  into  effect,  to  the  31st  March  last? 

2.  How  many  tons  of  freight  of  each  of  the  classes  mentioned   in   said  agree;! 
have  been  carried  each  way  over  the  Intercolonial  Railway  between  St.  John  and  Hali- 
fax, under  said  agreement  during  said  period? 

3.  What  have  been  the  total  earnings  by  the  Intercolonial  Railway  under  sail 
agreement  up  to  the  31st  March  last,   for  passengers  and   freight  carried,  respect 

4.  What  amount  has  been  paid  to  or  earned  by  the  Canadian  Pacific  Railway  for 
car  hire  under  saul  agreement? 

5.  What   number  of  empty   cars   of   the   Canadian   Pacific   Railway   Company     1 
been  hauled  by  the  Intercolonial  Railway  free  under  said  agreement,  and  what  lias  been 
the  cost  of  such  haulage? 

6.  What  would  have  been  the  total  amount  paid  by  the  Canadian  Pacific  Railway 
Company  to  the  Intercolonial  Railway,  under  the  tariff  prevailing  at  the  time  of  the 
making  of  said  agreement,  for  the  passengers  and  the  freight  so  carried,  respectivi 

7.  Whether   the  said   agreement   has  been   submitted,   as   promised   by   the  Govern- 
ment, to  the  Board  of  Railway  Commissioners  by  the  Minister  of  Railways  for  tie 
pose  of  having  the  Board  determine  as  to  whether  or  not  said  agreement  is  di 

tory  against  the  port  of  St.  John.      If  not.  why  was  it  not  so  submitted? 

85 


4-9  (George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1914 


CONTENTS  OF  VOLUME  28— Continued. 

8.  If  it  is  the  intention  of  the  Minister  of  Railways  to  renew  the  said  agreement, 
or  to  put  in  force  a  similar  agreement,  during  the  next  Winter  Port  season. 

9.  What  agreement  the  Government  intends  to  make  as  to  the  Atlantic  termini  of 
the  fast  Atlantic  mail  steamers  for  the  winter  of  1914-1915.  Presented  May  22,  1914. — 
Mr.  Pugsley   Not  printed. 

284.  Return  to  an  Order  of  the  Senate  dated  15th  May,  1914: — 

1.  How  many  judges  have  been  retired  since  1880? 

2.  What  are  their  names? 

3.  What  salary  did  they  receive  in  each  case? 

4.  How  many  years  did  they  serve  in  each  case? 

5.  What  was  the  reason  given  for  their  retirement: 

6.  How  much  did  they  receive  for  retirement  allowance  each  year  in  each  case? 
Ordered,  that  the  same  do  lie  on  the  table,  and  it  is  as  follows. —  (Senate). 

Not  printed. 

285.  Return  to  an  Address    to    His  Royal  Highness    the    Governor  General  of  the  9th  March, 

U'14,  for  a  copy  of  all  petitions,  letters,  telegrams  and  documents  by  any  and  all  parties 
to  and  by  the  Department  of  Railways  and  Canals,  or  any  other  Department  of  the 
Government,  with  reference  to  the  Southampton  Railway  Company,  also  of  all  reports 
of  e»gineers  and  recommendations  regarding  a  subsidy  to  the  said  railway,  and  of  all 
Orders  in  Council  granting  same,  and  of  all  other  documents  and  memoranda  in  the 
possession  of  the  Department  of  Railways  and  Canals  or  other  Departments  of  the 
Government  regarding  the  said  railway.      Presented  May  27,  1914. — Mr.  Carvell. 

Not  printed. 

286.  Return  to  an  Order  of  the  House  of  the  2nd  February,  1914,  for  a  copy  of  all  correspond- 

ence, papers,  documents,  contracts,  &c,  between  the  Government  of  Canada  and  any 
company,  firm  or  individuals  from  May  1,  1913,  to  December  1,  1913,  referring  to  the 
establ  shment  of  a  subsidized  steamship  service  between  Canada  and  the  British  West 
Indies.       Presented    May    27,    1914. — Mr.    Maclean    (Halifax) Not   printed. 

287.  Return  to  an  Order  of  the  House  of  the  4th  May,   1914,  for  a  copy  of  all  papers,  letters, 

telegrams,  accounts  and  receipts  concerning  advances  made  to  the  Montagnais  Band  of 
Indians  through  the  agency  of  Seven  Islands,  Quebec.  Presented  May  29,  1914. — Mr. 
Lemieux    Not  printed. 

288.  Return  to  an  Order  of  the  House  of  the  11th  May,  1914,  for  a  copy  of  all  papers,  letters, 

telegrams,  accounts  and  receipts,  concerning  advances  or  payments  made  by  the  Govern- 
ment to  Newton  Wesley  Rowell,  K.C.,  for  legal  services  in  connection  with  the  Oko 
Indian  litigation.       Presented   May   29,   1914. — Mr.   Sharps    (Ontario) Not  printed. 

288"-   Return  to  an  Order  of  the  House  of  the  6th  May,  1914,  for  a  return  showing: — 

1.  Whether  the  Government  paid  Newton  Wesley  Rowell,  K.C.,  any  sums  of  money 
for  legal  services  during  the  past  fifteen  years? 

2.  If  so,  the  amounts  and  when? 

3.  Whether  the  Government  paid  the  firm  of  which  Mr.  Rowell  is  the  senior  partner 
any  sums  of  money  for  legal  services? 

4.  If  so,  the  amounts  and  in  what  years?  Presented  May  29,  1914. — Mr.  Sharpe 
i  Ontario) Not  printed. 

289.  Return  to  an  Order  of  the  House  of  the  20th  April,  1914,  for  a  return  showing: — 

1.  The  date  of  the  incorporation  of  the  Canadian  National  Bureau  of  Breeding. 
Limited,  with  the  names,  addresses  and  occupations  of  the  charter  members  of  said 
Company. 

2.  The  amount  of  capital  of  the  Company  and  the  number  of  shares  into  which  it 
is  divided. 

3.  The  number  of  shares  taken  from  the  commencement  of  the  Company  up  to  the 
date  of  the  return. 

4.  The  amount  of  calls  made  on  each  share,  the  total  amount  of  calls  received,  the 
total  amount  of  calls  unpaid,  and  the  total  number  of  shares  forfeited. 

5.  The  names,  addresses  and  occupations  of  the  persons  who  have  ceased  "to  be 
members  within  the  twelve  months  next  preceding,  and  the  number  of  shares  held  by 
each  of  them. 

6.  The  amount  of  money  paid  to  said  Company  by  the  Government  in  each  year 
since   incorporation.       Presented   May   29,    1914. — Mr.   Sutherland Not  printed. 

290.  Return  to  an  Order  of  the  House  of  the  9th  February.  1914,  for  a  copy  of  all  reports  made 

lv  the  inspectors  of  agents  for  placing  farm  labourers  and  domestic  servants  in  Canada 
during  the  calendar  years  1912  and  1913.      Presented  May  29,  1914. — Mr.  Sutherland. 

Not  printed. 

291.  Return  to  an  Order  of  the  House  of  the   2nd   March,   1914,   for  a  return  showing  all    the 

buildings,  houses,  offices  and  immoveables,  occupied  by  the  Federal  Government  in 
Montreal,  for  the  use  of  the  various  Departments  and  services  of  each  branch  of  the 
administration,  together  with  the  following  information  in  each  case;  for  what  Depart- 
ment and  for  what  service  ;  where  situated,  street  and  number  thereof  ;  whether  Govern- 
ment property  or  under  lease ;  in  the  latter  case,  the  length  of  lease,  the  rent  per  annum 
nnd  also  the  other  charges  that  may  be  imposed  upon  the  Government.  Presented  June 
L914. — Mr.    Wilson   {Laval)    Not  printed. 

8ft 


4-5  George  V.  Alphabetical  Index  to  Sessional  Papers.  A.  1911 


CONTENTS  OF  VOLUME  28— Continued. 

292.  Return  to  an  Order  of  the  House  of  the  4th   May,   1914.   for  a  copy  of  all  correspondence 

exchanged  by  and  with  the  Department  of  Public  Works  or  the  Post  Office  Department, 
relating  to  an  application  or  applications  for  a  post  office  building  at  the  town  of  Mel- 
ville,  Province  of  Saskatchewan.       Presented   June    t.    1914. — Mr.   MacNutt. 

Not  printed. 

293.  Memorandum,   correspondence,   estimates  of  cost.   &c,    in   connection  with   the  construction 

of  the  Grand  Trunk  Pacific  Railway — Mountain  Section.  Presented  by  Hon  Mr 
Borden,    June    4.    1914 Not    pri)Ui  f, 

294.  Return   to   an   Order   of  the   House   of  the   4th   February,    1914,    for   a   return   showing   the 

names  and  addresses  of  the  people  with  whom  pure  bred  animals  have  been  placed  by 
the  Department  of  Agriculture,  the  breed  in  each  case,  and  the  conditions  on  which 
these  animals  were  placed.      Presented  June  r>,  1914. — Mr.   Kay Not  printed. 

295.  Return  to  an  Order  of  the  House  of  the  30th  March,  1914,   for  a  copy  of  all  correspond- 

ence, telegrams,  instructions,  accounts,  vouchers  and  other  papers  and  documents  relat- 
ing to  the  purchase  of  live  stock  in  the  Maritime  Provinces  by  one  Howard  Corning  of 
Yarmouth,  N.S.,  during  the  period  of  his  employment ;  also  a  copy  of  the  appointment 
of  the  said  Howard  Corning  and  of  all  correspondence,  complaints  and  other  documents 
relating  to  the  dismissal  of  the  said  Howard  Corning,  if  he  has  been  dismissed  or  retired 
from  the  service,  together  with  a  copy  of  all  recommendations,  correspondence  and  other 
papers  relating  to  the  appointment  of  the  said  Howard  Coming's  successor.  Presented 
June  5,  1914.— Mr.  Sinclair    Not  printcd_ 

296.  Return  to  an  Order  of  the  House  of  the  19th  March,  1914,  for  a  return  showing: — 

1.  How  many  pure  bred  stallions  and  bulls  have  been  purchased  by  the  Depart- 
ment of  Agriculture  for  the  use  of  settlers  in  the  Provinces  of  Manitoba,  Saskatchewan 
and  Alberta  since  the  first  of  January,  1912,  to  date.? 

2.  Where  these  animals  were  purchased,  and  from  whom  ;  and  also  the  orice  paid 
for  them  respectively.      Presented  June  5,   1914. — Mr.  Douglas Not  printed. 

297.  Return  to  an  Order  of  the  House  of  the  9th  February,  1914,  for  a  copy  of  all  correspond- 

ence, including  letters,  telegrams  and  accounts,  regarding  the  purchase  and  disposal 
during  year  1913,  of  all  horses,  cattle,  sheep  and  swine  for  the  Department  of  Agricul- 
ture, Province  of  Quebec  for  Experimental  Farms,  or  for  the  improvement  of  stock, 
together  with  a  return  showing  the  commission  and  fees  paid,  and  to  whom  paid,  for 
and  on  account  of  said  purchases.      Presented  June  8,   1914. — .If?-.  Robb Not  ]> 

298.  Return  to  an  Address  to  His  Royal  Highness  the  Governor  General  of  the  9th  February, 

1914,  for  a  copy  of  all  arrangements  made  between  the  Government  and  the  various 
Provinces  under  the  Agricultural  Instruction  Act.  Presented  June  10,  1914.— .<-'(>  Wilfrid 
Lauricr    Not  prinlla. 

299.  Partial   Return  to  an   Address   to  His  Royal   Highness  the  Governor   General   of   the     4th 

March,  1914.  for  a  copy  of  all  correspondence,  telegrams,  petitions,  Orders  in  Council, 
and  other  papers  and  documents,  relating  to  subventions  or  assistance  given,  or  to  be 
given,  by  the  Department  of  Marine  and  Fisheries  or  the  Department  of  Agriculture  to 
firms  or  joint  stock  companies,  or  persons  operating  cold  storage  plants  for  the  preser- 
vation of  fish  products  in  Nova  Scotia  during  the  years  1908,  1909,  1910,  1911,  1912 
and  1913,  excluding  such  correspondence,  &c,  as  relates  to  companies  known  as  Fisher- 
men's  Bait   Association.       Presented   June    10,    1914. — Mr.    Sinclair Not    printed. 

300.  Copy  of  Order  in  Council  No.  P.C.  1386,  of  the  29th  May,  1914,  concerning  the  regulations 

governing  the  Radiotelegraph  administration.  Presented  by  Hon.  Mr.  Hazen,  June  11, 
1914 jVot    printed. 

300"-  Copy  of  regulations  governing  Radiotelegraphy  promulgated  under  section  11,  Radiotele- 
graph Act.  1913.      Presented  by  Hon.  Mr.  Hazen,  June  11,  1914 Not  printed. 

301.  Return  to  an  Order  of  the  House  of  the  27th  April.  1914,  for  a  copy  of  all  letters,  tenders, 

telegrams,  plans,  specifications  and  other  documents  in  regard  to  the  construction  of  the 
new  ice  breaker  by  the  Canadian  Vickers  Company  of  Montreal.  Presented  June  11, 
1914. — Mr.   Macdonald    Xut    printed. 

302.  Return  to  an  Address  to  His  Royal   Highness  the  Governor  General  of    the  16th  March, 

1914,  for  a  copy  of  all  petitions,  letters,  affidavits,  telegrams  and  documents  to  and  by 
the  Department  of  Justice,  or  any  oaher  Department  of  Government,  on  behalf  of  or  in 
reference  to  Wm.  J.  Kelley,  a  prisoner  in  the  United  States  federal  prison  at  Atlanta. 
Ga.,  and  of  all  the  letters,  telegrams  and  other  memoranda  between  the  Department  of 
Justice,  or  any  other  Department  of  the  Government,  and  the  British  Ambassador  at 
Washington,  or  the  Government  of  the  United  States,  regarding  the  imprisonment  and 
proposed  liberation  of  the  said  Wm.  J.  Kelley.      Presented  June  12,  1914. — Mr.  Carvell. 

Not  print'  d. 


S7 


4  GEORGE  V. 


SESSIONAL   PAPER   No.  28 


A.  1914 


EEPOE T 


of  Tin. 


ROYAL  NORTHWEST  MOUNTED  POLICE 


19  13 


PRINTED  BY   ORDER   OF  PARLIAMENT 


OTTAWA 
PRINTED  P.Y  C.  H.  PARMELEE,  PRINTER  TO  THE  KING'S  MOST 
EXCELLENT  MAJESTY 
1913 
[No.  28—19 


4  GEORGE  V.  SESSIONAL   PAPER   No.  28  A.  1914 


To  His  Royal  Highness  the  Duke  of  Connauyhl  and  Strathearn,  K.G.,  K.T.,  K.P., 
G.G.B.,  G.C.S.I..  G.G.M.G.,  G.C.I.E.,  G.G.V.O.,  etc.,  etc.,  etc.,  Governor  General 
of  Ganada. 

May  it  Please  Your  Eoyal  Highness  : 

The  undersigned  has  the  honour  to  present  to  Your  Royal  Highness  the  Annual 
Report  of  the  Royal  Northwest  Mounted  Police  for  the  year  L913. 

Respectfully  submitted, 


Novembeb  12,  1913. 


K    I,  BORDEX, 

President  of  the  Council. 


28      l- 


4  GEORGE  V.  SESSIONAL   PAPER   No.  28  A.   1914 


CONTENTS 

Page. 

Commissioner's  Report,   I'M-'! 7 

Appi  ndices   to   the  above. 

Appendix  A. — Superintendent    R.  B.  Deane,  Calgary -IT 

B. — Superintendent  J.   0.   Wilson,   Lethbridge 71 

C — Superintendent  J.  A.  McGibbon,  Battleford 8-1 

T). — Superintendent   W.   II.   Routledge,   Prince  Adberl '■'»; 

E. —  Superintendent  T.  A.  Wroughton,   Edmonton LIS 

F. — Superintendent   A.    E.    C.    MJcDonell,    Athabaska    Landing..     ..  L31 

G.— Superintendent  C.    II.   West.    Maple  Creek L42 

H. — Inspector  R.  S.  Knight,  *  Depot'  Division,  Regina L54 

J. — Inspector  (!.  L.  Jennings.  Regina    District 169 

K.— Inspector  R.  E.  Tucker,  Macleod L95 

L.— Surgeon  G.  P.  Bell,  Regina 214 

M. — Veterinary  Surgeon  J.  F.  Burnett.    Regina 217 

X. — Inspector  W.  J.  Beyts,  Mackenzie  River  Sub-district 221 

Patrol   Reports. 

O. — fnspector  F.  H.  French,  Le  Pa-  to  Churchill,  Hudson  bay..    ..  228 

P. — Inspector  W.  J.  Beyts,  Herschel   island  to  Port   McPherson..    ..  232 
Q. — Inspector  \Y.  J.  Beyts?  report  on  shelter  cabins  between  Herschel 

island  and  Fort  McPherson 234 

R. — Inspector  W.  J.  Beyts,   McPherson  to   Herschel   island 235 

S. — Inspector  W.  J.  Beyts,  Herschel  Island  to  McPherson 236 

T.— Corpora]  H.  Trickey,  Herschel  island  to  Fori  McPherson 238 

P. — Corporal    G.    D.    LaNauze,    Smith    Landing   to    Fori    Simpson, 

Mackenzie  river  and  return  to  Fort  Resolution •.    ..  229 

V. — Corporal  C.  D.  LaNauze,  Fort  Resolution  to  Smith  Landing.  .   ..  :-' 1 1 

W. — Sergeant  H.  P.  Handcock,  Green  lake  to  Clear  lake  ami  return.  .  2  12 

X. — Sergeant  II.  R.  Handcock,  Green  lake  to  Big  lake 247 

Y. — Sergeant  II.  R.  Handcock.  in  Isle  La   Crosse  distrid 249 

Z. — Corporal     G.    D.     Currie's     patrol     with    Indian    treaty    party    in 

Northern  Saskatchewan 25] 

A  A, — Sergeant  A.  If.  L.  Mellor,   Fori  Chipewyan  to  Fond  du  lac.    .. 

BB. — Corporal  B.  Belcher,  Beaver  take  to  Lac  du   Brochel 255 

PART   II. 

Strength  and  distribution,  30th  September,  1913 259 

5 


6  ROYAL  SOUTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  19H 

PART  III. 

Page. 
Yukon  Territory. 

Appendix    A. — Superintendent  J.  D.  Moodie,  Commanding  Dawson 267 

B. — Inspector  A.  E.  Aeland,  Commanding  White  Horse 289 

Patrol   Report. 
C. — Sergeant  W.  J.  D.  Dempster,  Dawson  to  McPherson  and  return.  .     293 

PART    IV. 
Hudson*  Bay. 

Appendix  A. — Superintendent  P.   J.   A.   Demers,   Commanding   Churchill,   20th 

July,  1912,  to  16th  August,  1913 305 

B. — Sergeant  W.  G.  Edgenton,  Eullerton  detachment 323 

Patrol  Reports. 

C. — Sergeant   Edgenton.    Fullerton   to    Chesterfield   inlet    and   Baker 

lake 326 

D. — Sergeant  Edgenton,  Fullerton  to  Repulse  bay 331 

E. — Corporal  J.  G.  Jones,  Churchill  to  York  Factory  and  return.  .    .  .  334 

F. — Corporal  J.  G.  Jones,  Churchill  to  Split  lake  and  return 337 


4  GEORGE  V. 


SESSIONAL   PAPER   No.  28 


A.  1914 


REPORT 


ROYAL  NORTHWEST  MOUNTED  POLICE. 


Royal  Northwest  Mounted  Police  Headquarters, 

Regim  \,  November  1,  1913. 

To  The  Right  Honourable 

R.  L.  Borden,  P.O.,  K.C.,  M.P.,  &c, 

President  of  the  Privy  Council. 
Ottawa. 

Sm, — I  have  the  honour  to  submit  the  annual   report   of  the   Royal    Nortl 
Mounted  Police  for  the  year  ending  30th  September,  1913. 


STRENGTH  AND  DISTRIBUTION  OF  THE  FORCE. 

On  September  30  the  strength  of  the  force  was/  55  officers,  708  non-commissioned 

nd  constables,  and  572  horses. 
Compared  with  last  year  there  is  an  increase  of  1  officer,   L08  aon-commissioned 
officer-  and  constables,  and  a  decrease  of  14  horses. 

The  following  shows  the  distribution  in  the  different  provinces  and  territories: — 


— 

- 
a 
o 
'ffi 

■r. 

s 

1 

s 

s 
.2 
-/ 
g 

a  S 

c3    0 

.1° 

< 

i 

l 

c 

01 

C 
01 

c 
'E 

r. 

5 

:» 
1 

3 

o 
5 

a 

99 

B 
11 

22 

1 

i 

3 
IE 

tc 

5K 

-   * 

1 
1 

= 

0 

- 

s 
r. 

— ' 

1 

— 

> 
1 

i 

~ 

;. 
bo 

CD 
!« 

SB 

- 

it; 

— 
c 

c3 

0) 

bo 

X 

/. 

"4 

:z 

i 

c 

25 
2 

:> 
3 

64 

co 
5 
- 

O 
be 

■s 

- 
1 

1 

- 

— 
/. 

c 
c 
O 

162 

2ti9 

!l 

5 

31 

47<; 

i 

— 
= 

'o 

1 

GO 

39 
23 

ft 
2 

3 

72 

0 

290 
390 

•JL' 
1-' 

49 

V. 

•~ 
■f. 
U 

z 

w 

256 
292 

'24* 

•-•72 

s 

- 

Alberta   

13 

Saskatchewan. 

i 

17      i-M 

8 

4 

5 

5!) 

54 

Northwest  Territories. . .            

14 

Yuki  m  Territory 

1 
12 

3 
37 

3 
3(3 

11 

Total 1 

2 

2 

1 

100 

Compared  with  lasl   year,  the  strength  in  Alberta  has  been   increased  by  38;  in 
Saskatchewan  by  55,  and  in  the  Northwest  Territories  by  7. 

7 


a 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

The  strength  in  Saskatchewan  is  the  greatest  because  the  headquarters  and  depot 
are  at  Regina,  and  therefore  all  the  administration  staff  and  recruits  under  training 
are  included. 

The  force  is  distributed  in  the  different  provinces,  etc.,  as  follows : — 

Divisional 


Alberta 

Saskatchewan 

Manitoba 

Yukon  Territory 

Northwest  Territ 


posts.  Detachments. 

">  95 

4  92 

1  8 

1  11 


11 


211 


There  is  an  increase  of  26  detachments  over  last  year.  The  substantial  increase 
of  strength  authorized  last  year  has  placed  the  force  in  a  much  better  position  to 
meet  tin-  reasonable  demands  made  upon  it. 

Three  new  detachments  were  established  on  the  route  to  the  Chesana  gold-fields, 
in  Ala>ka.  which  passes  through  Canadian  territory. 

Two  detachments  were  opened  at  Fort  Simpson  and  Fort  Resolution  on  the 
Mackenzie  river  in  the  Xorthwest  Territories.  Outposts  were  also  established  at 
Fort  McMurray,  Dunvegan  and  Lake  Saskatoon  in  the  Peace  River  district,  and  at 
Port  Xelson  on  Hudson  bay. 

The  wide  distribution  over  such  a  vast  area  creates  difficult  problems  in  efficient 
control  and  supply. 


CRIME. 

A  classified  summary  of  the  cases  entered  and  the  convictions  secured  is  attached 
to  this  report.  This  summary  does  not  include  summary  convictions  dealt  with  in 
cities,  towns  and  villages  which  have  municipal  police,  but  includes  all  cases  tried  in 
the  Supreme  and  District  Courts. 

The  following  table  is  a  recapitulation: — • 

Recapitulation  of  summary  cases  en'ered  and  convictions  made  in  the  provinces  of 
Saskatchewan,  Alberta,  Manitoba  and  Yukon  Territory,  from  October  1,  1912,  to 
September  30,  1913. 


'  lases  entered  in 


Awaiting 
Trial. 


Province  ui  Saskatchewan 

it           Alberta ... 
ii           Manitoba 
Yukon  Territory 

Grand  total. 


REPORT  OF  COMMISSIONER  PERRY  9 

SESSIONAL    PAPER    No.   28 

There  is  a  total  of  L2,985  convictions,  L,550  more  than  lasl  year. 

( 'rimes  of  violence  are  on  the  increase.  In  the  appendix  will  be  found  a  summary 
of  each  ease  in  which  the  motives  and  causes  are  se1  forth  as  far  as  known  by  us. 

In  the  -14  charges  of  murder,  L2  were  the  direct  result  of  excessive  drinking  and 
drunken  brawls,  .">  for  purposes  "i   gain,.  3  by  insane  persons,  '■'>  infanticide,  and  the 

remainder  were  caused  h.\   jealousy,  hist,  or  for  revenge. 

The  amendment  to  the  Criminal  Code  passed  last  session  with  regard  i"  firearms 
ought  to  greatly  strengthen  the  hands  of  the  police  in  preventing  the  carrying  of 
revolvers,  and  thus  remove  the  ready  weapon  which,  in  the  hands  of  a  drunken  or 
angry  man,  precipitates  a  tragedy. 

I  have  recently  brought  to  the  notice  of  the  immigration  authorities  the  fad  thai 
newly-arrived  immigrants  are  found  in  possession  of  high-power  automatic  pistols, 
and  suggested  that  all  such  weapons  should  be  confiscated  at  the  port  of  entry. 

With  a  varied  population  such  as  we  have  in  Western  Canada,  a  large  percent- 
age of  which  is  floating,  there  is  bound  to  be  an  excess  of  crime  as  compared  with  old 
settled  countries  where  conditions  are  stable  and  all  classes  are  well  known. 

Police    work    i>    difficult    amongst    a    floating    population.      Often    the    victi 
violence  is  not  known  and  his  identity  only  established   after  long  search,   and  not 
always  then.    The  police  are  handicapped  in  dealing  with  foreigners  who  do  not  speak 

English,  and  who  often  withhold  vital  information  and  evidence. 

I'he  2,135  cases  of  vagrancy  illustrate  the  floating  character  of  the  population. 
Many  are  tramps  beating  their  way  along  the  railroads,  others  are  railroad  navvies 
drifting  from  point  to  point  where  work  is  to  he  found,  whilst  others  have  come  in 
with  the  yearly  migration  of  harvesters. 


10 


ROYAL  XORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


•  \v\o%  [jirujjc) 


•I^ox 


•[BUjSuniBAvy 


'sp3SSlUl5>'l(J 


•suoi^oiauoq 


•p.ua^ug; 


o 


'I^ox 


■{ci.nSni!)iBA\Y 


•sJUSSUIlSlfj 


■suoi^oiauoq 


•pojymg; 


V-i°l, 


T-H         -CO         '         "  N 


•{■BIJ^  Sm^rBAiy 


•spjssmisiQ 


3J  5©  t-  <N  iH 


01  t-  ir.     -co  ic 


'SUOiqOlAUOQ 


•pa.iajug- 


i^  -f  j~  oi  co  oi  s:  t-j  -.s  — 


t  -  iC  IO  Si  W  >-i  CN  CC  Q  I-  i~  — 


iO  i-i  -r  co  co 


-r  Si  c<i  is  , 


lOi hsc  M 


- 

X 


o 


•[Bl°l 


to  CO  05  IO   ^-C1-NOr--JNMr-^r-.^ 


IC  -'.  Nr<N®HHO0  c".  (C  " 


•[■Bij;sui5iKA\y 


•SfBSSioisiQ 


•suoiJOIAUOQ 


•paia^ug 


M  -r  i—  t  co       i-h     ■  s:  i^  —  co  — 


HN      •      •         CO  CO      •      •  <M 


H  N  N  n  f  H  a  O  O  f  1     •     -woo 


N  W  i-H  rH      •  0-1  I-  .-I  rH      •  id 


0<1  -H  1-1        •  t~>— 


/SS 


—  c 


£  c 


3  be' 


ic- 


-   a    .  ® 
BBS*** 

o  2  >  i-c?  £' 

,5e   °  <S  0-5-0 


sS  6c.S  g 

-    l;    O    S    4;    ^ 

2J5  Jo  fa  <g 

"•  c-  x  £  H  < 


i    ;  a^3 


&H3  S  s 


■So 


=  §•«  2 


-  5  si 


3   »  O  1)  c'5 
—  r.  w  a:  „  ^3 

S"0 

■S'flr 


>■$ 


"32" 
£;=-?-£  j-S- 


REPORT  OF  COMMISSIONER  PERRY 


11 


SESSIONAL   PAPER   No.  28 

x  t-      x  f  t-  x  cm ' r?ir.  ci.c  r.  otr-i.i."^-?;  r.  r-tr.  i--*f  r.  ■m:)".i*«i;- 

t—  tpi-H  OilO       **t»CSW       M       HH       ns|i       ""HM1C  ci 

—.  .-  01  co       rn  ih 

01  i-h" 


CO   rH 


Tl 


."  Tl  TS  Tl 


O  TO        CO         i-  rH  O         Tl         I- 


T'l  TO  CO  i'  I-  X  Tl  S 


-f  x      ©  3-.  to  c  i  •_: 

01   r-        •  rH   tf    TO 


COOl  —  COr—  CiOl  —  — •"   —   r-- 


Ol  rp  r-  cr. 


J01C        — 


—  io  •-;  oi     •       10  -f  co  x  --T  vr;  io  t  - 

01  ,0    -"  rH    I-  f  rH 


i—         l^  .O  OI  T^  —  Ol  — .  b- 
■CO  r-i         CM  tO  CO  rH  — 


■  x  Ti  —  .o       Ti  :o  co 


—  -Z  ■-.  -r  —  X. 


CM        X  01  01  CO  —         --S  ;.  — 


■=     / 


O  "f         X  -f  VC  O  !C 


X      ■  -  iO 


to  X  -h  —  —  i  -  --. 


■CO  l  -  O!  --0  CO  ■ 


~  =  ■  -  i 


s  be 

—     CT 


<M 

- 

'" 

—  :-. 

33 

00 

r— 

—  i  - 

1  - 

-r 

2  >>  2  >-.  2 

■—  _  i*»  .□  <*. 


bp-O  £ 


»  a  c 

s  =  M:  s-  -  c:  "  " 
22  p-3  5  ■  -•-  if.  B 


:  bt 


—  s 

.  a  s 


!   *J   «   +3    «  £   _ 


3  -  =  2  S  -  >»  -  •  z  %  2  °*  ~ 


5  i- 
q  o  a 

"=0.0 

■So'S. . 

a;        i    - 
■w  Js  »  e3  S 

'$  "  2  Bra 
bo"" 


.:  _ 


=  it 


g.SJJ   bl 


8-E!rC.a.fiJ3 


5  g  ~ 


®  §"3>3  |  S  «  bo^-g-g'5 


oes' 


be  t£ 


2  £.-=•  = 


U^WrlrlrlMr^^SMSfePQWcHi 


12 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


- 


/. 


'I 

b^oj,  [ju'.'J;) 

—  01      ac      0 

IC  01 

.-.  n  ec  ::  10  —  -  0;  x  - 

CO        CO  t~  1^-        t-~  —  £  1 

CO        —  -T  01 
lO         cfr-T 

:■ 

■"  —  .'- 

-v-  '.C 

—  -f 

CO  C 

--=  0 

0 

£4 
V. 

< 

•l^oi 

1-1        CC5OC0      •      •      -t-1      •      ■ 
Ol        CO  rH            ... 

•coco 

"I«U!J  Sm^iBMy 

—      ;;::;;.;: 

•sfeesinisiQ 

■*          1-1 

"SUOEJOTAUOQ 

SO        Mtft)     • 

rH        CO  —            

•  01  01 

•paaa^ua 

rH         WON       .      .      -H      ■      • 

CO         CO  rH                         •            •      • 

■  CO  01 

rH 

i 

"Fiox 

_    ' 

OS        01 00      •     •  i-l     •           -     • 
CO           t 

—  -  2 

01  01 

■[Bt.il  Sni^reM  y 

rn         i—  r- 1             .... 

-spsssiinsiQ 

O            -i-l      f     tH      •      •      ■      • 

•"  : 

•SUOJIOIAUOQ 

I-H       • 

00        rH  O 

n           -r 

f  0;  0 
01 

■p^aaiua 

~"  rH 

OS       NN     ■     •- 

CO           <# 

—   22 
CI  01 

Alberta. 

Tnoj 

-P  (MOO 
■*  CO 

tt         HOIO      -HHN      -COC500      -COiTjOCr 
■*       -r  CB  03      •  CO        fh     ■             i-l     •  ffl  00  co  — 

of               :                         : 

coco  m  ci 

—  Cl 

•['Bi.iiSiiiitB.wy 

i—( 

OS             rHCO      ■ 

CM            

■S[BSS1U1SI(J 

01  c-.  1— 

• 

0      -r  co  x      to      co      ^ 

OS       -r  1— 
10 

x    •  m  cr.  co 

rH 

X 

■gnOllOIAUOQ 

CO  X  L~ 

-r  — 

10      i>c:i    .lOiHio    -co  cox    .oOwi.-~  co 

IB        OS  OS  00     •  CO        rH     •                       ■  iO  l~-  01  1— 

COin  rf 

—   rH 

■paaaiug 

•^  CI 

:         : 

■f«        HOC        Hi-t-        COCOX        COi-OC— .  COCOiOCl 
•<*        ■* O OS     •  CC        rH     ■              i-l     -  CO  00  CO  t-H              —  CI 

I-        X  SO  — •      ■ 

or                :             :            : 

■["l"J. 

t~ose<5      x      co    •      rH 

-r  in  I— 

1--      cs  in  rn  co  co  0  rH  ci  lo  to  —  co  \2  ur.  os  -2  01  x  -.r  h  — 

•rj<         OOOC          H- rH         -r  -^  01  —                       Ol  CO 

OC        CI  X 
50        — ' 

s> 

■[■BuiSniii«A\y 

IM     • 

co                                              eoeo    •    ■    ■ 

10        .... 

p 

< 
03 

■spjssiinsiQ 

HOn 

ci       :ot--co     -xec     ■     -cOrHCeo    • 

rH          IK                                                                      rH               .       . 

CO 

CO  rH 

•suoiioiAiioQ 

TJ«  OS  IN         00         CI                i-h 

-T  —  — 

CO        ttXXWlONHWlNN 
X         OOSt»        CO         — 

rH           i-H 

-B  m  x  ci  ci .-.  -  x  ~ 

-!•  12  01  —                     —  — 

•paaa^ug 

t-OSCO        00        CO              tH 

t-     osiCi-ieccoOrHCMin—  voco—  ocociioho 
f      10  ox      -i-  • r-i      ~r^-.)r_               5.55s] 

X        CI  X 
CO*"       rH 

DC 

= 

—  le 

s  a 
B.  0 

1  1 

bap 

*  > 

g£ 

-~ 
se 

•  '■  ~    .s 

:    1   :> 

.   .  -    .  _ 

K            h 
"      '       -    SO       '■« 

:»'*  '-^ 

:gc  :g 
g  3  ffl    :  ~  •, 

S  9-  a    -*s  je 

c.j:  g   :  01 

B  bf  uT3  E  5 

C  SO  CO          !■     a  r= 

■>'■£  —  •-  3  -  - 

B  0  >       B 
■e  to  5       * 

£3w    £ 

a,     . 

.  §0  : 

.   eS     . 

.  so   . 

•  B      ■ 

•  09     • 

*i   : 
®       . 

.-  ce    ■ 

J2  *   : 
"SLa   . 
►? «   ■ 

id     ; 
be      *s 
B   *J-= 

■I..S  &* 
-£>?«= 

Ot-1 

■r.                                              .      . 

c3   :::-:::   ■ 

Z     ■     ■     ;     ■  £c    ;     ;     ;     ■ 
—      :     •     •   B.  £c    •     ' 

S   i  .  -IS  es   :   :   '   ■ 

^    .    •    -To—    •         — 

S  :  >»  :  S  *  :  :     - 

.2     .r-5=     .     .     ;  O- 

*>  :  «  2     8  •  -'  §  b 

■s  :"S  3-2  g   ■  £-2* 

E    '  _  m  .    2  <J  ~~  s 

ri   ."-—   £f  •-   -    i    i    : - 

cJ   2   -   CJC^   B   B              f    • 
1)  2   B'7   =    -    -              60? 
B  -  r.  =-i  >  B            3  £ 
sgi>QOQlOr5         Mm 

c 
c 

c 

c 
r. 

1)      - 

c3     . 

0   * 

-   B 
/.   - 

5  — 
ti 

u  — , 

~  - 

S  5 

SO  DO 

B   * 

/ 

-- 

E 

1 

4* 

^: 
ri 

'5 

■  0 
.   -/. 

r    b 

_S    B 

bcS 

•E  -" 

H      £ 

it  | 

ti  = 
■2  3 

a 
•  > 

'    s- 
■    4) 

-  4= 

'-2 
:  ti 

tt  5 
—  S 

Off 

REPORT  OF  COMMISSIONER   PERRY 

SESSIONAL    PAPER    No.   28 


13 


—   ~  ~  T'.-r       i- 


i .—  it.  cc  —  r  i  -  "  i  —  x  i  - 


I  (N  r-4  i-l  IM 


—         N  — 


CO  00  CO     ■  :-. 


eo       Ci  /    / 


CO        CO  i — 


x       —  t- 


l~  t~  — :  i— 


O         i I-  — 


t—       CO  Q  00  «0  <N  I—  i— I 

~i       —  5  oc       n 


W  —      — 


ttNMH 


—         CO 


IM  "*>  CO  C!  <?4  iH 


m      h  c  i"  t  o  'j  - 


CH     IT 


t-  t  -  — .  —         —  3! 


:'.  :xcih-- 


-i       —  X  X 


:©IMNX 


*OI9H  IN5C 


—   -     _    71 t-  X 


t^-      -c  Hi 


CO  »  i-H 


O      o  —  x  —  i  -  ■£ 

O  ©  CO  CO  r— 


-_:  co  t-r-  c^© 

-r  co  co      — 


©  ©  X  —  I  -  © 

©  10  CO        i— 


-  a  3  <S  v  rs 

—  T.    y    1    ^  2 


4>   l 

-r  ■ 


0i 

-     -  — 

M      •  O  03 — 

i  s  =  »  s  i  8  = >  g 


~  —  -r  5  9  -  i- 

^      -       r      ^     -     -     Z.   V     ■•  Z. 

be  ~H  j;  6 

-    hi    —  "    -, 


=    >.  S  be  =  £ 


5    3 


■"  C-  be  btfj 


'  sS 


ex  5 


!  o  <  PQ  K  § 


*  £  5 


03 


s§  v.  hSSlz! 


o 


~  7  {■ 


- 

bo 

T 

G 

r 

vr 

■-r 

O 

a 

E 

v. 

a  .2 

~  — 
.S  On  J 

—  -  r  ' 

—  s  !i  G 
0J_O*  x  G 

•H—  3~z 

£    be  C    * 

be  =•-  -g 
"•>  g  a 

■f.   „ "    M  •  — 


-    r.    i.-    '- 

■-    rr     /.  _  — 


- 
be  p, 


B«aS5 


5  fi  H  StC   >/-  G 


-   -Z—    - 
3  e8  <n  g  c 


14 


C3 


ROTAL  NORTHWEST  MOUNTED  POLICE 


xn 


— 

cd 

- 


'J. 

c 


4  GEORGE  V.,  A.  1914 


Si  CQOO  .r-t SH«r>HIOH' 


■pn°X  1JU«JM 


CO  -T  CO   *     g l  t^-  CO 


BA. 

T*»°X 

.      .      .to      ■ 

CO        CO  ©      • 
(M         CM  CM       • 

i-H          1—1 

•    •  r-.  co 

!  •[«ii!jSai!iyBMy 

"    H  !  ; 

O 
H 

ic 

SJBSSIUISIQ 

i~    t-  ■*>   • 

•      •  CM  -H •      • 

a 

1 

!       -suoiioiauoq 

©     • 

O        x^to 
—         i-H  rH       - 

i—l         — 1 

■      -l^-iM      ....                         . 

•1-H 

•paja^ug  1 

!    !    .         ! 

CO       wc     ■ 
CM         CM  CM 

T-l                1-1 

•  OS  CO            

•  i-H             

* 

•I13*0! 

00        00      •      • 
to       to     •     • 

1-H          i-H       •       • 

•rr  x 

•  1-H 

■p:i.H  Sm^reMy 

CO        CO      •      ■ 

g 
> 

•Sp3Ss'IUlSlf[ 

•      •      •     1    00         X      •      • 
•      ■        CM        CM      • 

•  1 — f 

■suoi^oiauoq 

■     -      co       sc    ■    • 

•     •       1— 1       1— 1     •     • 

•CO-* 

•  1-H                ... 

■pajajng              : 

CO        00      •      • 
©          CO      •      ■ 

■  -*<00             

< 

K 

-5 

T^oj, 

i-iN*N«i-i»      ■  <M  N  H  ■*  H  f 

cq      oo          r-i    •                        cm 

i-i      i-hioi-ihcxhco    •©         -co 

1-H        HH/I         own        -r  -J      •  — J      •      . 
CM       ci  i.o  —       —  CO  i— 

10    o                               :      :   : 

•p:u:j8ui4n:A\y 

o        ©      •                                                    ■      •           •     - 

HJ"             -*> 

1—<       1—"     •     ■ 

•sjbssiuisiq 

■*      •  © 

•<m    ■■*  ie      so e» >o eo o» oo »o      i-cm 
tt      ooc              «r.                 

i-      i- 

:::::!                               :         :  •  :  :  : 

•SUOpOlAUOQ 

cm      i^          i-h    ■                        c-i 

O        L".  ClCfNNKr-  X  CO         Ci               CO 
OO        00  l~  C         ©  X  ^f         CO  i—         •—      •      • 
CM        CM  "3-  t-H               CM  r* 

•pa.ia^ug 

i-h  c^  co  t^-  tc  -h  ©      cm  <n  i-h  -*  i-h  -»< 
cm      oo          r-    ■                       cm 

— 

i-H          Hr-Ct-i-iCXr-CO           ©               -CO 
i-H          i-H  -T  ©          ONb-          «*  -H          »H       •       • 
CM          CM  Ol—          i—  CO  -H 

»o    id"                               ;      .   ! 

w 
5 
< 

-/. 

■l«»°I 

00  lO     •     ■  i-i     • 

.->    -co      — 

©      o  f  -  N«  ^  x  r.  c  c  »      t  cow 

o      cxjr-NXXMr-x                    cm 

CO        X  X  CM        rH  CO  i— 

•[mnJouqi^Avy 

X-        00      -     ■ 

ec      ©    •    • 

'sressiaisiQ 

'.'.'.'* 

lO        lOlONHOCCNCCKKf)      •  r-      ■ 

1C           lOC                    i-H  O  H                    — 

00        COi-H 

•SnOEpiAUOQ 

t^iO               i-H      ■ 

1-H        CO      •  — i      • 

t-        b-CieM©r-i©r-l©COt~©      ■  CO  CO  CM 

CM        NNOi-i-CCNCl-   tO                            CI 
00_       30^^         —  CO  i-H 

•pajaqng 

x  ir:    •      .-c    • 

1-H     -CO     -t-i     •     • 

©         ©  -Hf  ©V  t-  ©  CO  00  ©  ©  ICO  CC      -t)<COCM 
O        OX©  —  l~XXCM— IX                            CI 
X         X  X  CM         rH  CO  i-H 

lO       >o                                                       ^ 

Offences  against  the — 

Lord's  Day  Act 

Fisheries  Act    

Rocky  Mt.  Park  Regulations 

Immigration  Act 

V 

<  : 

3 
o 

c  5 

Militia  Act 

Stock  Inspection  Act 

Selling  liquor  in  proclaimed  territory.  . 

Ticket-of -Tieave  Act   

Canada  Grain  Act 

:  >■ 

'.  5 

■'Z, 

■  s. 

CD 

'■a 
.  a> 

•  0 

■  fc. 
'     U 

•  o 

-u    — 

a  st 

5  c 

p*3 

Ph  v. 

Offences  against  Provincial  Statutes  and 

Ordinances    

Masters  and  Servants  ..        

( raine 

Hide  and  Brand 

Prairie  and  Forest  Fires 

Liquor  License 

Herd 

Pool  Room  Ordinance    

Livery  Stable 

KKPORT  Oi    COMMIKsinSF.R   PERRY 


15 


SESSIONAL    PAPER    No.   28 


•f         •   .-I   1-4 


T  I  :-.   -X  CO 


in  in  co  i-i      i-i 


oshiii-i  i—  i—  i—  n 


-irti-^ 


«  n  x  »  h  c  is  c  «  o  Tf  «  ?i 

<N  ■*  ro  i-t        — > 


N  CO  !C  CO 


CNC0»iOlNl--.Ci-ITr!SCDC0lN 
IN  IS  CO  >-i         — 


<*      •»t^»«SN1'XOS        I-  COO 

i-4  IN        r-i  CO         00  N  CO 


IN        H  CO 


1-4  iM         ,—  CO         OC  r-i  CO 


KrtHLO 


£fc 


§.S  «*2"3.S  o'-S  g  «-  g  g  ?\j.2. 


igMH.?  s 


o 


-  -,. 

—     t-      w 

II 


■■=  ~'f-  ■  '5  = 


-0  =  1? 

;    O    II 

(C  QS>  Q  fi  co  W  £  £5  §  fcH  Wot  ^  H  W  Q  W'S  h  >  ^  "  ^ 


16 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


5 

CO 

C5 
1—1 

eg 

O 

O 

o 

1—1 

ca 

CD 

© 


i-^  co 


-fW"  o 


co  cr.  w  © 


T-iH         lO 


I   O  T-!   -!f 


aooHt 
x  •#  co  © 


^  n  co  ci      co  co 


-Q  CO        co 


x  ©  co  ©  co  to  ~  —  —  "* 
N«-C1-        N  to  i-l  <N  CN 

-r  ©        CO  (M 


O  ?'  H  r.  ^  ^  t  t-.  ~  X 
©  CO  ©  CO         II  W  r"  O  ?1 


ssNtsoowfotcrerJ 
oi  c-  ©  ~       -r  ©      co      ■—  — 

t-X         <N  CO 


0-1  ©  CO  O)  ©  I-  CB  X  IC  CO  01  X 

OOCSlOH         "fOHffl         i—  CN 

X  ©         CM  i—         <M 


O 

O 


■< 

H 
r/3 


o 
O 


t  m  n  -  .:  c  co  x  co  ©  x  — 
©  ©  m  ©      ©  x  —  t~      ^  oi 


co  x  co  r. -c-cxc.  kt-:i. 

o  -f  i-<  cc  i-  i-  h      -r       oi  —  • 


— .  cm  co  oo  es  ci  i-h  eo  i-i  t-oo  eo  o:  "*      <m  »o  to 

i-H        •  CO  1-1  1-1 


cv  co  io  co  oi  co  ©  -- <  -r  i0  oi  co  co  01  ^j  co 

—  CO  ID  t~  i-i  t--  t~  — *  —  Ol                     ,-1 

fi^nx          co      w  i-H 

r-Tr-T        CO" 


©  X>  -T  15  to  OI  X  CO  0-1 
—  c".  Ifl  CO 

CO-M 


.  "CO  CO       ©  ■ 


•2  g'g 

•~^0    cl 

:  5  tx 


pa 


%  o  a 


5  o<J 


■  -   ci  — 
c£  c.    r 


i  i3a' 
-c  —  c;   ^  •  -   r 

r-  E-  —  —  S  ^ 


-  =  a 

ci   0 


««NJ 


g^gor 


■  < 


i r  -r  -f 


oi     ■  —  co  i-i 


0)  <! 


5    .-2=-  gHt 


5  S3' 


£ 

-  5._, 


a. 2  >,.*  oc 


ja_op5 

io-5-3  - 


u    ,   -   —   «  ~- 


^Z.S  gx  c 


a  3 


-  «  s  - 


S   oo   ^  -*^  *—< 


g-E*  5  =  -  3  S  re 


5       2 


§'3 is  i 

£  o  o  « 

2  2     v. 
(7w  =■§ 

:_£=  be      c 


=  .a  cs  o.- 


--xZHQi-wv:     - 


REPORT  OF  COMMISSIONER   PERRY  17 

SESSIONAL    PAPER    No.   28 

In  the  appended  Crime  statistics,  fifty-four  cases  of  murder  are  recorded.  Forty- 
four  new  cases  were  deall  with  during-  the  past  twelve  months,  and  ten  carried  over 
awaiting  trial  from  the  year  preceding  (  1912).  The  latter  were  finally  disposed  of 
by  the  courts  as  follows: — 

Five   convicted    and    sentenced    to   death,    bu1    all    latterly    commuted    to    life 

imprisonment. 
Three  convicted  of  manslaughter. 
One  jury  acquitted. 

One  withdrawn. 

Of  the  forty-four  new  cases  recorded,  twelve  occurred  within  the  jurisdiction  of 
city  police  forces,  and  thirty-two  were  dealt  with  by  us.  For  the  purpose  of  this 
summary,  cases  handled  by  the  city  police  and  the  Mounted  Police,  are  shown  separ- 
ately. 

As  to  the  disposition  of  the  twelve  city  police  cases: — 

Two  are  at  present  awaiting  trial   (1  Calgary,  1  Edmonton). 
Two  convicted  of  manslaughter   (Regina). 
Two  withdrawn  prior  to  preliminary  hearing  (Edmonton). 
Two  jury  acquitted  (1  Calgary,  1  Saskatoon). 
Four  not  yet  brought  to  justice  (1  Calgary,  3  Edmonton). 
And.  as  to  the  disposition  of  the  thirty-two  cases  which  came  to  our  notice: — 
Twelve  are  at  present  awaiting  trial. 
Two  convicted  and  sentenced  to  death. 
One  convicted  for  accessory  after  the  fact. 

One  convicted  and  sentenced  to  death,  but  new  trial  ordered  by  court  en  banc. 
Three  convicted  of  manslaughter. 
Three  suicided  before  arrest  could  be  effected. 
One  jury  acquitted  owing  to  temporary  insanity. 
Four  jury  acquitted. 

One  withdrawn  prior  to  coming  up  before  preliminary  hearing. 
One  in  process  of  extradition  from  Missouri,  F.S.A. 
Three  not  yet  brought  to  justice. 

Awaiting  trial   from  last  year: — 

1.  Rex.  vs.  Jasbec,  (Galician). — Crown  withdrew  indictment  of  murder  and  sub- 
stituted one  of  attempted  burglary.  To  this  charge  he  pleaded  guilty;  and,  as  lie 
had  already  spent  nearly  a  year  in  custody,  the  judge  released  him  on  suspended  sen- 
tence on  .his  persona]  bond  of  $1,000  to  be  of  good  behaviour  for  a  term  of  two  years 

The  murder  charge  against  Jasbec  arose  in  connection  with  the  case  of  Rex  r.i. 
Eberts,  who  was  indicted  and  convicted  of  the  murder  of  Reg.  No.  4584  Constable 
<'..  I'!.  Willmetl  of  this  force,  and  whom  he  brutally  shot  and  killed  at  Frank,  Alta., 
on  the  night  of  April  12,  1908.  It  was  thought  that  Jasbec  was  an  accessory  to  the 
fact,  inasmuch  as  he  accompanied  Eberts  on  the  night  in  question,  and  was  present 
when  the  murder  was  committed. 

:.'.  Rex  vs.  Jim  If  am  alias  Mike  Running  Wolf  (Indian) . — Jury  found  verdict 
of  manslaughter;  sentenced  to  life  imprisonment. 

He  was  charged  with  having  at  near  Southesk,  Alta..  wilfully  shot  and  killed 
Reg.  No.  4>">7  Constable  F.  "W.  Davis  of  this  force,  whilst  in  the  execution  of  his 
duty,  attempting  to  effect  the  arrest  of  the  former. 

The  tragedy  was  directly  attributable  to  liquor.  Jim  Ham  was  intoxicated  a1 
the  time  whin  he  fired  the  fatal  shot,  and  had  three  bottles  of  whisky  in  hi-  pos    « 

.  supplied  him  at   Bassano,  Alta.,  by  a  half-breed. 

28—2 


18  ROYAL   NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 

No  defence  was  offered  at  the  trial,  and  the  argument  of  the  prisoners  counsel 
was  mainly  that  the  Indian  was  so  crazed  by  liquor  that  he  did  not  know  what  he  was 
doing. 

3.  Bex  vs.  Bertrand. — Convicted  and  sentenced  to  death;  latterly  commuted  to 
life  imprisonment. 

A  cold-blooded  case  of  uxoricide.  He  was  charged  with  having  murdered  his 
wife  at  High  River,  Alta.,  by  wilfully  shooting  her  with  a  shot  gun. 

It  appears  that  Mrs.  Bertrand  owned  certain  property  which  her  husband  endea- 
voured to  get  control  and  possession  of,  but  she  steadily  refused  to  let  him  get  title 
or  control.  This  matter  seems  to  have  been  a  bone  of  contention  between  them  for 
some  time,  leading  to  violent  quarrels,  and  ultimately  to  the  crime  of  which  Bertrand 
was  convicted. 

4.  Bex  vs.  Verri  ( Italf-breed). —Co-i\x\cted  and  condemned  to  death,  but  latterly 
commuted  to  life  imprisonment. 

A  Calgary  city  police  case,  result  of  drunken  brawl.  Verri  stood  indicted  with 
the  murder  of  another  half-breed  by  name  of  Alfred  Glenn.  It  appears  that  the 
former  was  intoxicated,  quarrelled  with  his  wife,  went  out  of  the  tent  in  which  he 
was  living  and  announced  that  he  was  ready  to  fight  anyone.  The  late  Alfred  Glenn, 
a  neighbour  who  lived  in  an  adjoining  tent,  and  had  nothing  whatever  to  do  with 
the  family  quarrel,  stuck  his  head  out  of  the  flap  of  the  tent  to  ascertain  the  cause 
of  the  trouble,  whereupon  Verri  smashed  him  on  the  head  with  a  beer  bottle,  and 
inflicted  serious  injuries.  Glenn  was  taken  into  hospital,  but  succumbed  in  about 
ten  days'  time. 

5.  Bex  vs.  Garland.— Jury  found  verdict  of  manslaughter :  sentenced  to  10  year- 
penitentiary. 

A  Saskatoon  city  police  case.  Result  of  drunken  brawl  which  occurred  in  a 
hotel  at  Saskatoon,  Sask.,  and  which  finally  led  to  the  stabbing  of  two  men  by  name 
of  Maloney  and  Hall,  at  the  hands  of  Garland.  Maloney  received  a  serious  wound 
in  the  abdomen,  ami  died  a  few  days  later  in  hospital. 

6.  Bex  vs.  Stokely. — Convicted  and  condemned  to  death,  but  latterly  commuted 
to  life  imprisonment. 

Edwin  Stokely  stood  here  charged  with  having  wilfully  shot  and  killed  his 
brother,  Frederick  Stokely.  They  resided  on  adjoining  quarter  sections  near  Webber, 
Alta..  and  were  recent  arrivals  from  the  United  States. 

Bad  blood  seemed  to  have  existed  between  them  for  some  time  over  certain 
family  affairs,  and  to  which,  latterly,  difficulties  over  money  matters  were  added. 

V.  Bex  vs.  EwaniuJc  ( Galician). —  Convicted  and  sentenced  to  death,  but  latterly 
commuted  to  life  imprisonment. 

He  was  indicted  with  having  wilfully  shot  and  killed  at  near  Foam  lake.  Sask.. 
another  Galician  by  name  of  Hanko  Boyitas. 

The  crime  appears  to  have  been  actuated  out  of  jealousy  over  a  young  Galician 
girl,  for  whom  the  two  men  were  rival-. 

8.  Bex  vs.  A'urischuk  (Galician). — Jury  acquitted.  He  was  tried  on  a  -charge 
of  having  wilfully  murdered  at  near  Goodeve,  Sask.,  one  Joseph  Czernowski,  a  Gali- 
cian priest  of  the  Independent  Greek  Church. 

The  frightfully  mutilated  and  dismembered  body  of  the  murdered  priest  was 
found  on  the  railway  track  of  the  Grand  Trunk  Pacific.  An  inquest  was  held,  and 
in   accordance  with  the  finding   of  the  coroner's   jury,   Aurischuk   was  arrested   and 


REPORT  OF  COMMISSIONER  PERRY  19 

SESSIONAL   PAPER   No.  28 

charged  with  the  crime.  All  the  evidence  available  was  wholly  of  a  circumstantial 
nature,  however,  and  the  jury  empanelled  at  the  trial  before  the  Supreme  Court 
rendered  a  verdict  of  '  Not  guilty  owing  to  insufficient  evidence.' 

9.  Rex  vs.  Luzinski  (Galician). — Convicted  and  sentenced  to  death;  latterly 
commuted  to  life  imprisonment. 

The  body  of  an  unknown  man — afterwards  identified  as  one  Paul  Malowski,  a 
Galician  in  the  employ  of  the  Grand  Trunk  Pacific  Railway,  was  found  in  a  small 

Muff  covered  with  brush,  within  the  town  limits  of  Melville,  Sask.  The  left  side  of 
the  deceased's  face  had  evidently  been  struck  by  some  heavy  instrument,  and  the 
post  mortem  revealed  that  the  jaw  and  cheek  bones  had  been  hadly  fractured. 

One  of  the  Crown  witnesses  at  the  trial  deposed  that  on  Saturday  evening, 
December  30,  1911,  the  accused  persuaded  Malowski  to  go  out  with  him  on  the  pretexl 
of  visiting  a  farmer  three  milts  away.  Malowski  at  first  demurred,  because  he  said 
lie  had  not  suitable  or  sufficient  clothes  for  the  journey,  and  Luzinski-  thereupon  lenl 
him  some  of  his  own.  The  two  men  left  together,  and  in  about  an  hour  afterwards 
Luzinski  eame  back  alone.  lie  explained  that  they  had  met  the  party  on  the  road, 
whom  they  went  out  to  visit,  and  that  Malowski  drove  on  with  the  farmer,  while  he 
(Luzinski)  turned  back.  Malowski  was  never  seen  alive  again.  It  was  known  that 
Malowski  was  carrying  a  considerable  amount  of  money  on  his  person. 

Robbery  was  undoubtedly  the  motive  of  the  crime,  because,  when  the  dead  body 
of  Malowski  was  discovered  his  pockets  were  rifled,  and  all  his  money  and  valuables 
missing. 

10.  Rex  vs.  Thiel  (German-American). — Jury  found  verdict  of  manslaughter 
with  a  very  strong  recommendation  to  mercy;  sentenced  to  18  months'  imprisonment. 

He  was  charged  with  having  wilfully  shot  and  killed  at  near  Grand  Coulee, 
Sask.,  one  Wm.  Parkin,  a  wealthy  farmer  (his  employer):  and  shot  and  seriously 
wounded  the  hitter's  foreman,  Leo.  Prine.  Revenge  appears  to  have  been  the  motive, 
as  Thiel  had  on  the  day  of  the  tragedy  been  convicted  by  the  local  City  Police  Magis- 
trate on  proceedings  taken  against  him  by  the  late  Mr.  Parkin,  under  the  Masters 
and  Servants  Act,  on   a   charge  of  breach  of  contract. 

Thiel  admitted   the  crime,  but  pleaded  he  acted  in  self-defence. 

Xew  cases  entered  during  the  current  year: — 

11.  Rex    vs.  Brown    (Irishman). — Jury   acquitted.     Outcome  of  drunken    revelry. 
Seven   men,  in  addition   to  the  defendant  and  John   Daly   (the  deceased  victim) 

congregated  in  the  shack  of  F.  Carley,  a  homesteader  near  Russthorn,  Sask.,  on  the 
first  Sunday  in  the  Xew  Year.  They  proceeded  to  have  a  drunken  spree  on  two" jugs 
of  whisky  provided  by  Daly.  The  latter  grew  quarrelsome,  and  applied  a  vulgar 
expression  to  one  Frank  W.  Hughson,  who  formed  a  member  of  the  party.  Brown, 
the  accused,  intervened  and  endeavoured  to  pacify  Daly,  whereupon  Daly  then 
promptly  turned  on  Brown,  struck  him,  which  led  to  a  desperate  fight  between  them, 
while  the  oilier  members  of  the  party  seem  to  have  gazed  stupidly  on,  too  intoxicated 
to  interfere.  While  reeling  about  the  little  room,  one  of  the  combatants  overturned 
a  lamp  without  extinguishing  it.  but  breaking  the  chimney,  and  the  fight  went  on  in 
semi-darkness;  Daly,  who  was  bleeding  profusely,  soon  weakened  and  collapsed 
unconscious  on  the  floor.  They  then  put  him  to  bed,  and  found  next  morning  that 
Daly  had  expired  during  the  night. 

A  posl  mortem  was  held  and  established  that  death  was  due  owing  to  a  fracture 
ot  skull.  Brown  was  found  culpably  responsible  by  the  coroner's  jury,  and  an  indict- 
menl  preferred  accordingly. 

Browu  claimed  that  Daly  had  been  the  aggressor  throughout  the  fatal  fight,  and 
--fully  pleaded  self-defence. 

28— 2^ 


20  ROYAL   NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 

VI.  Rex  vs.  Henke. — Jury  rendered  verdict  of  manslaughter,  with  a  strong  recom- 
mendation to  mercy;   sentenced  to  two  years  penitentiary. 

Another  case  where  liquor  was  primarily  responsible  for  a  tragedy. 

It  appears  that  Henke,  in  the  company  of  two  other  men,  were  drinking  in  the 
bar  room  of  a  hotel  at  Morse,  Sask.  Henke  had  a  dispute  with  one  of  his  com- 
panions, Shanroth  by  name,  and  the  former  left  the  hotel  intending  to  get  his  horses 
from  the  livery  stable,  and  return  to  his  homestead,  some  sixteen  miles  south  of 
Morse.  Shanroth  and  several  others  followed  him  to  the  barn,  where  a  fight  ensued, 
during  which  Henke  was  very  severely  handled.  After  the  fight,  he  picked  up  a 
bottle,  threw  it  at  his  assailant  and  struck  an  onlooker,  one  A.  Mantz,  on  the  head, 
causing  his  death. 

13.  Rex  vs.  Mudri  (Russian). — Awaiting  trial.  Another  instance-  where  a  drunken 
carousal  resolved  itself  into  a  tragedy. 

Some  seven  foreigners,  mostly  Russians,  and  two  Italians,  gathered,  on  Sunday, 
April  27,  last,  which  was  the  Russian  Easter  Sunday,  in  John  Moustak's  shack  at 
Passburg,  Alta.,  to  celebrate  the  occasion,  which  of  course  meant  getting  drunk. 
Mudri  swore  at  one  man  of  the  party,  whereupon  Ignace  Kalzek  requested  him  to 
keep  quiet  ami  not  to  profane  the  Easter  Day.  Mudri  resented,  struck  Kalzek  ami 
a  fight  ensued,  which  ended  by  Mudri  striking  Kalzek  on  the  head  with  a  glass,  badly 
cutting  the  latter's  face. 

An  information  was  laid  against  Mudri  for  assault,  causing  bodily  harm,  and 
the  charge  tried  before  two  Justices  of  the  Peace  at  Burmis.  Alta.,  when  the  accused 
pleaded  '  guilty,'  and  was  sentenced  to  a  fine  of  $20  and  costs. 

Later  on  Kalzek  grew  worse,  blood  poisoning  setting  in,  and  he  died  on  the 
12th  May,  1913. 

An  inquest  was  held,  and  after  hearing  the  evidence,  the  coroner's  jury  returned 
the  following  verdict : — 

'That  the  deceased,  Ignace  Kalzek,  died  in  the  Frank  hospital  on  May  12, 
1913,  of  blood  poisoning,  which  developed  from  a  wound  on  the  face,  inflicted 
by  a  glass  in  the  hand  of  Wasyl  Mudri,  during  a  drunken  brawl  in  a  shack  at 
Police  Flats,  Passburg,  Alta..  on  the  afternoon  of  April  27.  1913.' 

A  capital  charge  was  then  preferred  against  Mudri,  and  he  was.  in  due  course, 
committed  for  trial  to  the  next  court  of  competent  jurisdiction. 

The  case  has  since  been  disposed  of  at  the  fall  sessions  of  the  Criminal  Assizes, 
when  the  original  charge  of  murder  was  reduced  by  the  Crown  to  manslaughter. 
The  accused  pleaded  self-defence,  and  the.  jury  brought  in  a  verdict  of  '  Not  guilty.' 

14.  Rex  vs.  Dionne  (French-Canadian) . — Awaiting  trial.  This  is  a  Calgary  city 
police  case,  and  our  connection  only  commenced  after  the  defendant  had  been  com- 
mitted to  our  custody  in  our  guard-room,  awaiting  his  trial  before  the  Supreme 
Court. 

Dionne  is  indicted  with  a  particularly  fiendish  murder  of  a  little  girl  of  about 
five  years  of  age,  whom,  it  is  alleged,  he  lured  to  his  shack,  criminally  assaulted,  and 
then  in  order  to  hide  his  crime,  brutally  murdered  the  child  by  almost  severing  the 
head  from  her  body  with  a  razor. 

15.  Rex  vs.  Anderson  (American-Swede) . — Awaiting  trial.  Case  of  Uxoricide. 
He  is  charged  with  wilfully  murdering  his  wife,  Anna  Axel  Anderson  at  their  home- 
stead near  Cereal,  Alta.,  by  assaulting  her  with  a  hammer  and  pitch  fork,  fracturing 
her  skull,  and  causing  almost  instant  death. 

After  the  crime,  Anderson  attempted  to  suicide,  and  all  but  succeeded.  He,  how- 
ever, is  now  recovered,  and  will  be  tried  for  his  life  at  the  fall  sittings  of  the  Supreme 
Court. 

Suspicions  of  infidelity  appear  to  have  been  the  motive. 


REPORT  OF  COMMISSIONER  PERRY  21 

SESSIONAL    PAPER    No.   28 

16.  Rex  vs.  Sullivan,  alius  Sal  colore  SarravaUi  (American-Italian). — Not  yet 
arrested.  This  man  is  wanted  by  the  city  police  of  Calgary  for  shooting"  and  killing- 
one  of  his  compatriots,  one  John   Mayo,  at  Ogden,  a  suburb  of  the  city  of  Calgary. 

It  is  claimed  that  the  crime  followed  a  heated  dispute  which  Mayo  had  with  the 
accused  regarding  the  respective  fighting  abilities  of  the  Greeks  and  Turks. 

17.  Rex  vs.  McDougall  (Half-breed) .—Jury  acquitted.  Calgary  city  police  case. 
Outcome  of  drunken  brawl  between  the  defendant  and  another  half-breed  by  name 
of  Joseph  Paul.  They  had  been  drinking  heavily  for  some  time,  picked  a  quarrel, 
and  McDougall  knocked  Paul  down,  jumped  on  him,  and  ruptured  his  stomach,  with 
fatal  consequences. 

18.  Rex  vs.  Collins. — In  process  of  extradition  from  Missouri,   IT.S.A. 

Collins  is  charged  with  the  murder  of  his  employer,  John  Benson,  at  Clemens, 
Alta.,  where  they  were  engaged  in  settling.     Robbery  appears  to  have  been  the  motive. 

19.  The  Robinson  Murder  and  Suicide. — Suicided  before  arrest  could  be  effected. 
Robinson  shot  and  killed  his  wife  and  two  children  at  Rumsey,  Alta.,  and  then 

immediately  after,  suicided. 

From  the  evidence  taken  at  the  inquest  it  would  appear  that  Robinson  was  a 
violent-tempered  man,  who  frequently  quarrelled  and  abused  his  wife.  The  imme- 
diate cause  of  the  crime  is  not  known,  but  is  seemed  to  have  been  unpremeditated  as 
the  breakfast  table  was  found  laid  in  the  house,  in  readiness  for  the  next  morning. 

20.  Rex  vs.  Racz  (Hungarian). — Awaiting  new  trial.  Convicted  and  condemned 
to  death.  Case  appealed  to  court  en  banc  and  a  new  trial  ordered.  He  had  to  answer 
to  the  murder  of  one  Chas.  Bruggencate,  a  Boer,  who  was  proving  Up  a  homestead 
near  La  Colle  Falls,  Sask. 

Bruggencate  was  found  lying  dead  on  the  Collestan  trail  some  seven  miles  from 
Prince  Albert,  with  his  throat  cut  and  skull  fractured.  Suspicions  pointed  to  two 
Hungarian  (Emeri  Kovach  and  Louis  Racz).  They  were  arrested  on  a  charge  of 
vagrancy,  pending  further  inquiries.  Later  Kovach  made  a  voluntary  statement, 
practically  accusing  Racz  of  the  crime.  Racz  then  retaliated  and  put  all  the  blame 
on  Kovach. 

From  the  evidence  it  appears  that  Bruggencate  visited  the  shack  jointly  occupied 
by  Kovach  and  Racz.  The  deceased,  it  is  claimed,  was  drunk,  and  in  a  fighting 
mood,  and  his  entrance  was  objected  to.  He  would  not  leave  and  they  ejected  him 
from  the  cabin  by  force.  Racz  claimed  that  Kovach  then  procured  a  stick  from  the 
wood  pile  and  battered  Bruggencate  to  death.  In  order  to  hide  the  crime,  they 
decided  to  haul  the  body  away  from  the  immediate  vicinity  of  their  shack  with  the 
deceased's  sleigh  and  horses.  While  on  the  way,  much  to  their  surprise,  the  body 
began  to  move  and  Kovach  thought  they  had  better  'finish  him  off'  and  pulled 
his  knife  and  cut  Bruggencate's  throat.  They  then  got  off  the  sleigh  and  turned  the 
horses  loose. 

21.  Rex  vs.  Kovach  (Hungarian). — Convicted  and  sentenced  to  death;  latterly 
commuted  to  life  imprisonment. 

The  details  of  the  crime  of  which  Kovach  was  convicted  are  exactly  similar  to 
those  quoted  in  Rex  vs.  Racz.  only  that  Kovach  shouldered  all  the  blame  on  to  Bacz, 
and  each  endeavoured  to  convict  the  other. 

l'l'.  Rex  vs.  Simon    (femaHe)   Hungarian. — Awaiting   trial.     The  defendant    is  a 

girl  V2\  years  old  and   the  victim  Julian  Janik,   a  child  of  only  a  little  over  nine 
years.     Her  body  was  found  battered  to  death  some  nine  miles  east  of  Wakaw,  Sask. 


22  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  police  investigation  connected  the  Simon  girl  with  the  crime,  and  she  made  a 
voluntary  confession  as  follows: — 

'  On  21st  June,  1913,  at  about  11  a.m.,  Julian  Janik,  who  was  picking 
roots  with  me,  found  a  dead  chicken  on  the  ground.  She  picked  up  the  prairie 
chicken  and  hit  me  in  the  right  eye  with  it.  She  then  picked  up  some  pieces- 
of  hard  earth  and  threw  them  at  me.  I  then  took  Julian's  shovel  from  her 
and  hit  her  on  the  head  with  it,  and  was  very  angry  and  cannot  remember  how 
many  times  I  hit  her  over  the  head  with  the  shovel.  Julian  fell  to  the  ground 
and  I  left  her  there  and  went  on  picking  roots  until  5  p.m.,  at  which  time  I 
arrived  home.  When  I  left  Julian,  she  was  dead.  The  reason  I  have  not 
confessed  to  this  before  is  because  T  forgot  all  about  it  until  the  present  time.' 

23.  Rex  vs.  Schmidt  (Ruthenian) . — Jury  acquitted.  Saskatoon  city  police  case. 
Outcome  of  a  drunken  brawl  at  a  wedding  party  held  at  the  Ruthenian  hall  at  Sas- 
katoon. Considerable  liquor  was  consumed,  and  several  quarrels  and  fights  ensued 
between  the  guests,  resulting  in  the  eviction  of  the  accused  and  several  others.  In 
a  spirit  of  revenge,  he  then  waylaid  the  wedding  party,  and  the  first  man  to  run  foul 
of  him  happened  to  be  his  best  friend,  one  Alex.  Polanski,  whom  it  was  alleged  he 
struck  with  a  stick,  inflicting  injuries  with  fatal  results. 

24.  Rex  vs.  MogasJi  (female)  Roumanian. — Awaiting  trial.  Maria  Mogush  was 
initially  charged  on  the  information  of  her  husband,  Radu  Mogush,  with  the  attempted 
murder  of  her  stepson.  Akim  Mogush,  a  lad  of  12  years  of  age,  by  wilfully  shooting 
him  in  the  head  with  a  22  calibre  rifle. 

The  subjoined  statement  taken  from  the  boy's  sister,  Forcina  Mogush,  gives  a 
very  clear  account  of  the  attending  circumstances.     Her  statement  is   as  follows. — 

'  I  am  nine  years  old.  The  morning  my  brother  was  shot  I  was  with  him 
in  the  kitchen.  Stepmother  started  thrashing  us  both  with  a  stick  and  chased 
us  outside  into  the  snow  without  any  boots  on.  She  chased  us  back  into  the 
house  into  the  bedroom.  Gust.  Franks  was  in  the  kitchen.  My  stepmother 
went  into  the  kitchen  and  came  back  into  the  room  and  loaded  a  22  rifle, 
knocked  me  down  on  the  floor  and  told  my  brother  she  was  going  to  shoot  him, 
and  then  she  shot  him.  I  saw  her  shoot  my  brother.  After  she  shot  my 
brother  she  went  into  the  kitchen.  My  brother  was  lying  on  the  floor  bleeding. 
After  she  had  shot  my  brother  she  pointed  the  gun  at  me  and  told  me  she 
would  shoot  me  if  I  told  father.  I  was  afraid  to  tell  father;  after  mother 
shot  my  brother  she  laid  the  rifle  down  on  the  table.' 

Akim  Mogush,  after  an  operation  for  the  relief  of  a  compound  fracture  of  the 
skull  caused  by  the  rifle  bullet,  died  in  hospital  at  Camrose,  Alta.,  the  13th  April  last, 
and  consequently  a  capital  charge  has  been  substituted  for  the  initial  attempted 
murder  one. 

25.  Rex  vs.  Fonberg  (Swede). — Awaiting  trial.  Oscar  Fonberg  is  awaiting  bis 
trial  before  the  next  court  of  competent  jurisdiction  for  the  murder  of  Reg.  No.  4968 
the  late  Corporal  Maxwell  George  Bailey,  of  this  force,  whom  he  wilfully  shot  and 
killed  at  Ross  Creek,  some  twenty  miles  north  of  Tofield,  Alta.,  whilst  in  the  lawful 
discharge  of  his  duty,  attempting  to  effect  the  arrest  of  the  accused  on  a  warrant 
under  the  Insanity  Act. 

Up  to  the  present,  and  Fonberg  has  been  in  custody  since  the  25th  April  last,  he 
has  shown  no  indications  of  being  mentally  unbalanced. 

26.  Rex  vs.  Main  (Canadian). — Awaiting  trial.  He,  it  is  alleged,  wilfully  shot 
and  killed,  at  the  farmhouse  of  Clyde  Smith,  some  nine  miles  south  of  Coronation, 


REPORT  OF  COMMISSIONER  PERRY  23 

SESSIONAL    PAPER    No.   28 

one   Robert   (I.   Metcalf.     He  calmly  walked   up  to   Metcalf  and  deliberately  fired  at 
him  point  blank,  killing  him  instantly.     No  tangible  motive  can   he  assigned. 

27.  Rex  vs.  Lope  (Spaniard). — Awaiting  trial.  Lope  shol  and  killed  at  Jasper, 
Alta..  a  Finlander  by  name  of  Fredrickson,  the  crime  resulting  out  of  a  dispute  over 
a  game  of  cards. 

28.  Rex  vs.  Rudolph  (German). — Awaiting  trial.  'Flic  accused  is  a  youth  of 
17  years  of  ago.  and  only  recently  immigrated  from  (iormany  in  company  of  one 
Carl  Gneiting,  alias  Mall,  and  Fritz  Maurer.  They  came  to  Edmonton  and  from 
there  proceeded  \<>  Peers,  Alta..  a  German  colony  north  of  Edmonton. 

On  the  28th  July  last,  the  three  went  out  rabbit  shooting  and  whilst  in  the  bush, 
il  is  alleged  Rudolph  wilfully  shut  and  killed  Carl  Gneiting  with  a  Browning  auto- 
matic revolver,  and  also  shot  at  and  seriously  wounded   Fritz  Maurer. 

The  coroner's  jury  found  a  true  bill  against  Rudolph  without  retiring  to  con- 
sider their  verdict. 

Rudolph  claims  that  both  the  killing  id'  Gneiting  and  -hooting  of  Maurer  were 
entirely  accidental. 

The  case  has  ju-t  been  disposed  of  before  the  fall  sessions,  when  the  jury  found 
him  'not.  guilty'  on  the  homicide  charge,  but  'Guilty'  for  the  unlawful  wounding 
of  Maurer.  and  was  sentenced  to  25  years  penitentiary. 

29.  Rex  vs.  King  (female). — Jury  acquitted.  Case  of  infanticide.  The  body  of 
a  newly-born  infant  was  found  in  the  cesspool  of  the  Wainwright  hotel  at  Wainwright, 
Alta.  From  the  evidence  given  at  the  inquest,  strong  suspicions  of  foul  play  pointed 
to  the  accused,  a  widow  employed  as  a  chambermaid  at  the  hotel. 

30-31.  Rex  vs.  Vale  and  Butler. — Withdrawn  (trior  to  coming  up  before  pre- 
liminary hearing.  Edmonton  city  police  case.  Alice  Butler  and  James  Vale  were 
held  some  time  in  connection  with  the  murder  id*  Sidney  Uutler  on  28th  February 
last,  who  was  found  shot  and  killed  in  the  Hudson's  Bay  reserve  at  Edmonton.  Alfa. 
Not  sufficient  evidence  could  he  gathered,  and  the  two  were  released. 

32.  Rex  vs.  Roberto  (Italian). — Not  yet  arrested.  Edmonton  city  police  case. 
Roberto  is  suspected  of  the  murder  of  one  of  his  compatriots  by  name  Salvator 
Demase,  in  an  Italian  hoarding-house  at  Edmonton.     The  suspeel    is  -till  at  large. 

33.  The  Eargraves  Murder. — No  arrest  made  as  yet.  This  i-  also  an  Edmonton 
city  police  case.  The  deceased  body  was  found  on  the  Hudson's  Bay  Reserve  on 
Sunday.  June  29,  1913.     He  had  been  shot. 

34.  The  McNulty  M urder.—No  arrest  made  as  yet.  Another  city  of  Edmonton 
police  ease.  J.  A.  MeXultv's  dead  body  was  found  in  the  shack  in  which  he  lived 
on  the  Hudson's  Bay  Reserve  at  Edmonton.  I  To  had  been  >hot  and  killed  with  a 
shot-gun. 

35.  Hex  vs.  Davis  (female). — Awaiting  trial.  Edmonton  city  police  case.  Mr-. 
Dean  Davis  shot  and  killed  one.  Sydney  Pallant.  a  bartender  of  the  Empress  hotel, 
Lacombe,  Alta.,  who  was  spending  a  day  in  Edmonton  visiting  at  the  Davis    House. 

36.  Rex  vs.  Hunzalc  (Russian). — Jury  found  verdict  of  manslaughter;  sentenced 
to  20  years  penitentiary. 

Outcome  of  drunken  brawl.  Mike  Eunzak  and  another  Russian  by  name  of 
William  Walaitis,  employed  as  section  hands  on  the  Canadian  Pacific  railway  at 
Redcliff,  together  with  a  dozen  other  railway  employees,  gathered  on  the  22nd  Sep- 
tember,  1912,  in  the  section  house  at  Redcliff  and  appeared  to  have  had  a  general 
drunk. 


24  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1&14 

The  statement  taken  by  our  constable  from  Carl  Bishof,  one  of  the  eye-witnesses 
of  the  tragedy,  gives  a  clear  version  of  what  happened.     He  deposed  as  follows : — 

'  I  work  on  the  section  C.P.R.  On  the  night  of  the  22nd  instant,  there 
were  14  of  us  drinking  a  little  and  singing  songs.  There  was  nobody  drunk. 
Mike  Hunzak  got  his  rifle  and  bringing  it  to  the  present  shouted,  'Who  wants 
to  die?'  Walaitis  came  and  took  the  rifle  away  from  him.  There  were  no 
shells  for  the  rifle.  Mike  Hunzak  went  out  to  the  men's  shack  and  came  back 
with  a  shot-gun.  "Walaitis  was,  in  the  meantime,  coming  out  of  the  section 
house  on  his  way  home.  Mike  came  up  with  the  shot-gun  and  before  saying 
a  word,  fired  at  Walaitis,  who  fell  to  the  ground,  Mike  threw  his  gun  down 
and  took  to  his  heels,  and  Frank  Bisul  and  Jery  Lopeter  and  myself  chased 
him.  William  Bisul  and  Jack  Mazur  went  and  helped  Walaitis  and  took  him 
into  the  section  house.' 

Walaitis  was  taken  into  hospital  at  Medicine  Hat  for  treatment,  and  died  there 
shortly  afterwards  as  a  result  of  the  shot-gun  wounds. 

37.  The  John  Durda  Murder. — ~No  arrest  made  as  yet.  The  deceased  formed  a 
member  of  a  Russian  wedding  party  at  Stafford  village,  Alta.,  and  at  which  some 
eighty  foreigners  attended,  all  being  employees  of  the  local  coal  mines.  The  follow- 
ing morning  his  battered  body  was  found  lying  dead  in  the  street  in  the  village. 

An  inquest  was.  held  and  the  jury  returned  an  open  verdict. 

38.  The  Smith-Kelly  Murder. — Smith  suicided  before  arrest  could  be  affected. 
William  Franklin  Smith,  proprietor  of  the  Black  Hills  Boadhouse  on  the  Dawson- 

Whitehorse  trail,  shot  and  killed  his  wife,  Hannah  Smith,  and  also  a  man  named 
Miles  Colin  Kelly,  and  then  immediately  afterwards  suicided.  Smith  had  been  drink- 
ing heavily,  and  when  intoxicated  was  of  a  very  violent  temper.  The  real  cause  of 
the  tragedy  is,  however,  not  known. 

39.  Bex  vs.  Hammond. — Convicted  and  at  present  awaiting  execution.  A  revolt- 
ing case  of  infanticide  of  very  sordid  details. 

The  accused  is  a  farmer  of  near  Wynyard,  Sask.,  and  was  indicted  with  the  wil- 
ful murder  of  the  illegitimate  infant  of  his  wife's  sister,  he  being  the  father  of  the 
child. 

40.  Rex  vs.  Stich  (female)  Austrian. — Acquitted.  This  is  also  a  case  of  infant- 
icide, and  the  defendant  a  young  Austrian  girl  of  about  16  years  of  age.  The  prose- 
cution failed,  owing  to  inability  of  medical  expert  to  positively  swear  as  to  whether 
the  child  had  been  born  alive  or  dead. 

41.  Rex  vs.  Gibbons  (female). — Jury  found  verdict  of  '  Not  guilty,'  owing  to 
temporary  insanity. 

At  the  fall  assizes  of  last  year,  Matilda  Gibbons,  the  wife  of  a  farmer  residing 
at  Meadowvale,  Sask.,  was  tried  for  the  murder  of  her  five-year-old  daughter.  She 
gave  Paris  green  to  her  two  eldest  children,  but  almost  immediately  afterwards 
repented,  and  did  all  in  her  power  to  save  their  lives  by  administering  antidotes. 
The  eldest  recovered,  but  the  other  died  from  the  effects  of  the  poison. 

42.  Rex  vs.  Szewezuh  (Galician). — Awaiting  trial.  The  defendant  and  his  un- 
fortunate victim,  a  fellow  countryman  by  name  of  Steve  Solingski,  seemed  to  have 
had  some  little  difference  in  the  past.  They  met  again  at  Yorkton,  Sask.,  at  a  wed- 
ding party,   and   at  which  considerable  liquor  was   consumed.     Szewezuk   appears  to 


REPORT  OF  COMMISSIONER  PERRY  25 

SESSIONAL    PAPER    No.   28 

have  been  more  or  less  intoxicated,  and  quarreled  with  Solingski.  Later  on  during 
the  evening,  Szewezuk  attacked  the  deceased  with  a  fence  post,  fracturing  the  skull, 
death  ensuing  the  following  morning  in  hospital. 

43.  Rex  vs.  Walters. — Awaiting  trial.  A  practical  joke  enacted  at  Verigin, 
terminated  here  into  a  tragedy.  The  deceased,  IT.  E.  Whelham,  together  with  a 
number  of  others,  decided  to  play  a  prank  upon  the  accused.  He  greatly  resented, 
procured  a  22  rifle  and  shot  Whelham  in  the  stomach,  with  fatal  results. 

44-4.">.  Rex  vs.  Caldwell  (female)  and  Foy. — Awaiting  trial.  A  very  cold-blooded 
case  of  infanticide. 

Mrs.  Jane  Caldwell  and  Austin  Foy  stand  here  indicted  with  the  wilful  murder 
of  the  newly-born  illegitimate  infant  daughter  of  Mrs.  Maude  Greenman,  a  widow, 
living  on  a  farm  some  ten  miles  north  of  Eyebrow,  Sask.  Mrs.  Caldwell  acted  as 
mid-wife,  and  Foy  is  the  father  of  Mrs.  Greenman,  and  made  his  home  with  his 
daughter,  and,  it  is  alleged,  actively  assisted  in  the  crime. 

It  is  asserted  that  in  order  to  hide  the  disgrace,  the  child  shortly  after  birth, 
was  placed  in  an  outhouse  during  bitterly  cold  winter  weather,  and  allowed  to  die  of 
exposure. 

Mrs.  Greenman,  the  prosecution  claims,  was  a  consenting  party,  and  she  has 
heen  charged  with  conspiracy  to  the  murder. 

46.  Rex  vs.  Donisan  (Roumanian). — Jury  acquitted.  He  shot  and  killed,  some 
16  miles  northwest  of  Viceroy,  bis  brother-in-law,  William  Paluik.  The  defendant 
pleaded  self-defence,  and  the  jury  returned  a  verdict  of  'Not  guilty.' 

47-48.  Rex  vs.  White  (female)  and  Goldspinh. — The  former  was  found  guilty  of 
manslaughter  and  sentenced  to  ten  years  penitentiary.  The  latter,  the  jury  acquitted 
on  a  capital  charge,  but  subsequently  convicted  for  an  accessory  after  the  fact,  and 
was  sentenced  to  five  years  penitentiary. 

Mrs.  Dora  White  had  to  answer  for  the  murder  of  her  husband,  who  was  in  the 
dray  business  at  Govan,  Sask.  From  the  evidence  adduced,  it  appears  that  the 
deceased  was  a  regular  drunkard,  and  frequently  quarrelled  with  his  wife  and  abused 
her.  On  the  night  of  the  crime  in  question,  he  came  home  intoxicated  and  started 
to  abuse  her  as  usual,  whereupon  she  belaboured  him  with  a  hatchet,  and  badly 
fractured  his  skull.  Goldspink,  the  hired  man,  was  in  the  house  at  the  time,  and 
assisted  to  carry  the  body  out  to  the  stable  late  at  night.  Next  morning,  Goldspink 
gave  out  that  he  had  found  White's  body  in  the  stable,  and  was  apparently  kicked 
to  death  by  the  horses. 

49-50.  Rex  vs.  Buckvigczuk  and  GordeczuJe  (Poles). — Convicted  of  manslaughter; 
sent  (-need  each  to  15  years  penitentiary. 

A  Eegina  city  police  case.  A  pre-arranged  murderous  attack  on  another  Pol< 
by  name  of  Szatowski.  whom  they  jointly  assaulted  in  the  streets  of  Eegina  with 
heavy  lead  weights,  and  battered  to  death. 

Revenge  over  a  beating  which  the  deceased  gave  to  one  of  their  compatriots, 
some  two  or  three  weeks  previously,  is  said  to  have  been  the  motive. 

51-52.  Rex  vs.  Price  and  Stortle. — The  former  suicided  before  arrest  could  be 
effected,  and  the  latter  was  discharged  prior  to  coming  up  before  preliminary  hearing. 

The  body  of  Ralph  Warwick  was  found  in  the  stable  on  his  farm  near  Inver- 
nairn,  Sask.,  apparently  kicked  to  death  by  the  horses.  There  were,  however,  cer- 
tain suspicious  circumstances  which,  on  a  thorough  investigation,  establish  beyond 
doubt  that  Price  had  beaten  Warwick  to  death,  and  placed   the  body  in   the  -table  in 


26  ROYAL    NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 

order  to  hide  the  crime.  A  warrant  for  Price's  apprehension  was  issued,  but  before 
it  could  be  executed,  he  suicided  in  a  hotel  at  Moosejaw. 

Stortle  was  Price's  hired  man,  and  it  was  thought  likely  that  he  might  have 
been  implicated,  but  no  incriminating  evidence  could  be  found,  and  he  was  accord- 
ingly released  from  custody. 

Mrs.  Amy  Christine  Warwick,  the  wife  of  the  late  Ralph  Warwick,  had  a  charge 
of  conspiracy  to  murder  preferred  against  her,  but  was  found  not  guilty  by  the  jury. 

53.  The  Allan  McKay  Murder. — Xo  arrest  made  as  yet.  During  the  early  part 
of  July  last  a  dead  body,  latterly  indentified  as  Allan  McKay,  was  found  in  the  Bow 
river,  near  Banff,  Alta.  The  post  mortem  established  that  the  skull  was  fractured, 
and  that  there  was  no  water  in  the  lungs,  showing  that  the  man  was  dead  before  he 
entered  the  water. 

McKay  had  been  working  as  a  labourer  at  the  C.P.R.  hotel  at  Banff,  and  was 
last  seen  on  the  6th  June.  He  drank  considerably  and  had  given  up  work  at  the  end 
of  May.  These,  briefly,  are  the  facts,  and  as  the  case  is  still  under  investigation, 
further  details  would  here  hardly  serve  any  useful  purpose. 

54.  The  D'Anna  Bruno  Murder. — Xo  arrest  made  as  yet.  The  deceased  i-  an 
Italian,  and  was  employed  as  a  section  hand  on  the  C.P.R.  at  Pasqua,  Sask.,  for  only 
about  a  week  prior  to  his  death.  His  dead  body,  with  a  bullet  wound  in  the  abdomen, 
was  found  on  the  11th  September  last  beside  the  trail  between  Moosejaw  and  Pasqua, 
and  his  pockets  rifled.  Bruno  only  arrived  in  Canada  during  the  middle  of  May  List 
and  has  no  relatives  in  this  country. 

Attempted  Murder. 

A  total  of  forty-two   cases   are  shown  under  this  heading;   six   carried  over  as 
awaiting  trial  from  last  year.     The  latter  resulted  as  follows: — 
One  still  at  present  awaiting  trial. 
Two  convicted  as  charged. 

One  found  insane  and  committed  as  such  to  asylum. 
One  convicted  on  reduced  charge  of  assault  on  peace  officer. 
One  convicted  on  charge  of  pointing  a  revolver. 

As  to  the  thirty-six  new  cases  dealt  with  during  the  past  twelve  months: — 
Thirteen  are  at  present  awaiting  trial. 
Four  convicted  as  charged. 

Two  convicted  on  reduced  charges  of  assault  with  intent. 
Three  convicted  of  unlawful  wounding. 
Four  convicted  of  common  assault. 
One  dismissed  at  preliminary  hearing. 
Three  withdrawn. 
Five  dismissed. 
One  suicided  before  arrest  could  be  effected. 

Awaiting  trial  from  last  year: — 

1.  Bex  vs.  Finer. — Convicted,  sentenced  to  one  year's  imprisonment. 

The  accused  and  one,  Robert  Younger,  met  in  a  restaurant  at  Swift  Current. 
Sask.,  and  had  some  words  and  came  to  blows.  Younger  knocked  Finer  down,  by- 
standers interfered,  separated  them,  and  they  then  left  the  premises. 

Shortly  afterwards.  Younger  was  standing  on  the  street  talking  to  another  man. 
when  Finer  again  appeared  on  the  scene.  Younger  went  up  to  see  what  he  wanted, 
whereupon  Finer  stabbed  him  twice  with  a  knife,  inflicting  two  serious  wounds  in 
the  neck. 


REPORT  OF  COMMISSIONER   PERRY  27 

SESSIONAL    PAPER    No.   28 

2.  Rex  vs.  Leshures.  Committed  to  the  Brandon  Asylum  for  the  insane,  by 
order  of  the  Attorney  General. 

Arthur  Leshures  (son  of  Geo.  A.  Leshures)  a  farmer  living  some  seven  miles 
north  of  Swift   Current,   was  charged  by  his  father  with   wounding  with   intent  to 

for,  by  striking  him  on  the  head  with  a  large  garden  hoe. 

The  crime  appears  to  have  resulted  out  of  a  general  family  squabble.  From  the 
evidence  it  appeared  that  the  accused  was  an  epileptic,  and  not  quite  responsible  for 
his  actions  after  a  violent  tit  of  temper.  By  order  of  the  Attorney  General  he  was 
committed  to  the  Brandon  Asylum  for  the  insane,  for  treatment. 

3.  Hex  vs.  Banside  (Syrian). — Still  awaiting  trial.  One  of  Banside's  compa- 
triots, by  name  of  M.  Kazil,  charges  the  defendant  with  attempted  stabbing  with 
intent  there  and  then  to  murder  the  said  M.  Kazil. 

Both  are  farmers  residing  at  a  small  Syrian  settlement  near  Waldeck,  Sask.     The 
charge  appears  to  have  been  the  outcome  of  a  quarrel  over  certain  alleged  dam 
done  by  Kazil's  cattle  to  a  flax  crop  of  a  neighbouring  -eider.     Banside  was  committed 
for  trial  on  tlie  20th  September,  1912,  but  the  ease  has  not  yet  been  finally  disposed  of. 

4.  Rex    vs.  Warasail. — Convicted  on  a  reduced  charge  of  assault  on  peace  officer; 
need  to  two  years  penitentiary. 

Result  of  drunken  brawl.  Warasail  was  employed  on  the  Canadian  Northern 
railway  near  Blackfalds,  Alta.,  and,  with  a  number  of  his  fellow  labourers,  came  into 
town  and  proceeded  to  have  a  spree  at  the  local  hotel.  As  a  matter  of  course,  they 
go1  unruly,  and  the  proprietor  of  the  establishment  called  in  the  village  constable. 
I  le  attempted  to  arrest  one  of  the  gang,  a  man  by  name  of  Robertson,  but  he  violently 
resisted.  At  this  stage  Warasail  interfered  and  tried  to  stab  the  constable  from 
behind,  and  was  only  prevented  from  doing  so  by  the  timely  aid  of  the  porter  of  the 
hotel,  who  knocked  the  accused's  hand  away. 

The  agent  of  the  Attorney  General  reduced  the  attempted  murder  charge  to  one 
of  assault  on  peace  officer.  To  this  charge  Warasail  pleaded  'guilty'  and  was  sen- 
tenced to  two  years  penitentiary. 

5.  Rex  vs.  Carroll. — Found  not  guilty  of  attempted  murder,  but  guilty  of  point- 
ing a  revolver;  sentenced  to  30  days'  imprisonment,  with  hard  labour,  in  the  Loth- 
bridge  guard-room. 

The  case  was  handled  by  the  municipal  police  of  Taber,  Alta. 

From  the  evidence  it  appears  that  Carroll,  just  prior  to  the  offence  with  which 
he  stood  indicted,  was  visiting  a  house  of  ill-fame  at  Blairmore,  Alta..  and  and  told  an 
inmate  of  the  resort  that  be  intended  to  shoot  a  man  by  name  of  H.  F.   Amiable,    • 
Taber,  Alta. 

Early  next  morning,  the  accused  was  found  with  a  gun  in  Mr.  Annable's  house 
at  Taber,  and  threatened  to  shoot  him.  The  gun  was  eventually,  however,  taken 
away  from  him,  and  it  appears  also  that  he  had  been  drinkin.tr  heavily  for  some  time, 
and  was  evidently  not  quite  responsible  for  his  actions. 

Jealousy  over  an  alleged  intrigue  with  a  married  woman  appears  to  have  been 
the  motive. 

8.  Rex  vs.  Christian. — Convicted;  sentenced  to  three  years  penitentiary.  A 
Lethbridge  city  police  case. 

The  defendant  was  here  charged  with  having  wilfully  shot,  with  intent  to  murder, 

Pat  Egan,  formerlv  a  detective  in  the  employ  of  the  city  police  at  Lethbriilu-', 
Alta. 

R(  venge  seems  to  have  been  the  motive,  as  Egan,  whilst  still  a  member  of  the 
city  force,  had,  on  two  previous  occasions,  ordered  the  defendant  out  of  the  city. 


28  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V..  A.  1914 

New  cases  entered  during  the  current  year: — 

7.  Rex  vs.  Peterson  (Swede). — Convicted  and  sentenced  to  three  years,  penitentiary. 
Peterson  was  convicted  on  three  indictments:— 

(a)  Shooting  with  intent  to  kill  Hannah  Pettersen,  at  Unity,  on  February 
12,  1913. 

(&)  At  Unity,  on  February  12,  1913,  did  assault  one  Annie  Christiansan, 
occasioning  bodily  harm. 

(c)  At  the  same  place  and  date  did  assault  Annie  Christiansan  with  intent 
to  commit  the  indictable  offence  of  rape. 
Peterson,  prior  to  the  commission  of  the  crime,  had  been  staying  for  some  five 
weeks  at  the  home  of  Andrew  Christiansan,  a  settler  living  about  eleven  miles  south 
of  Unity. 

Hannah  Pettersen,  whom  he  attempted  to  murder,  is  a  Norwegian  woman  of  55 
years  of  age,  and  was  employed  as  housekeeper  at  the  Christiansan  farm.  Peterson 
followed  the  poor  old  woman  into  a  chicken  coop  and  shot  her  twice  in  the  head  with 
a  revolver,  simply  to  have  her  out  of  the  way,  and  then  intended  to  ravish  his  host's 
15-year  old  daughter,  Annie  Christiansan,  whom  he  actually  indecently  assaulted, 
directly  after  the  shooting,  but  fortunately  did  not  succeed. 

8.  Rex  vs.  Thunder  Blanket  (Indian). — Convicted  on  a  reduced  charge  of  assault 
with  intent  to  cause  bodily  harm;  sentenced  to  four  months'  imprisonment. 

Thunder  Blanket  shot  and  wounded  four  young  Indians  whilst  they  were  on  their 
way  home  from  a  feast  on  Sweetgrass  reserve. 

The  accused  claimed  that  he  fired  at  these  men  in  order  to  scare  them  as  they  had 
thrown  some  -tones  at  his  shack  while  passing,  but  did  not  intend  to  hit  them. 

9.  Rex  vs.  Brant. — Awaiting  trial.  The  defendant  is  a  restaurant-keeper  at 
Cadogan,  Alta.,  and  was  charged  on  the  information  of  his  wife,  Elizabeth  Drant, 
with  the  attempted  murder  of  the  informant. 

Mrs.  Drant  made  the  following  statement: — ■ 

'  I  know  the  accused,  he  is  my  husband.  Yesterday,  the  21st  day  of  Feb- 
ruary, he  attempted  to  shoot  me  with  the  gun.  (Gun  produced.)  Yes,  that  is 
the  gun.  He  had  a  holster  full  of  shells.  (Holster  produced.)  Yes,  that  is  the 
same.  (Gun  marked  Exhibit  A,  belt  full  of  shells  marked  Exhibit  B.)  He  was 
slightly  intoxicated  when  he  came  into  the  house  yesterday  about  6  p.m.,  sat 
down,  had  a  plate  of  supper,  said  "  this  will  be  the  last  supper  I'll  have."  Said 
1  will  finish  you  and  myself  too.  Before  he  had  his  supper  he  went  up  stairs  and 
got  his  gun,  anp^belt  of  shells,  the  gun  and  shells  were  beside  him  when  he  had 
his  supper.  After  he  had  his  supper,  he  grabbed  the  gun  and  shells,  and  threat- 
ened to  shoot  me.  He  said,  "  I  am  going  to  shoot  you."  He  was  stopped  by 
Walter  Carter,  who  took  the  gun  away  from  him.  He  went  behind  him  and 
took  the  gun.  I  went  out  of  the  house  then  and  went  to  R.  P.  Legate,  J. P.,  and 
had  him  arrested.  This  is  not  the  first  time  he  has  threatened  to  take  my  life, 
and  once,  last  October,  he  shot  three  times  at  myself  and  daughter,  while  we 
were  out  walking.' 

10.  Rex  vs.  Harvey. — Convicted  and  sentenced  to  seven  years'  penitentiary. 

Harvey  seriously  wounded,  at  or  near  Yarrow,  Alta.,  one  John  McRae,  by  shoot- 
ing him  in  the  head  with  a  shot-gun.  On  examination  at  the  hospital  McRae  was 
found  to  have  been  struck  by  no  less  than  60  lead  pellets. 

Revenge,  resulting  out  of  an  alleged  grievance  over  a  hay  lease,  appears  to  have 
been  the  motive. 

11.  Rex  vs.  Salvadore  (Italian). — Awaiting  trial.  The  accused  had  a  dispute 
outside  of  a  hotel  at  Passburg,  Alta.,  with  one  of  his  compatriots,  Bill  Mustica  by 


REPORT  OF  COMMISSIONER  PERRY  29 

SESSIONAL   PAPER   No.  28 

name,  and  threatened  to  kill  him.  On  reaching  home,  Salvadore  then  deliberately 
fired  a  number  of  shots  out  of  a  shot-gun  into  Mustica's  shack,  but  fortunately  only 
one  pellet  took  effect. 

The  case  has  since  been  disposed  of  at  the  fall  sessions  of  the  Criminal  Assizes, 
when  the  jury  convicted  him  of  common  assault,  and  Salvadore  was  sentenced  to  one 
year's  imprisonment.  His  Lordship,  Chief  Justice  Harvey,  in  passing  sentence  com- 
mented that  the  case  was  too  serious  to  be  passed  over  lightly,  and  that  the  verdict 
returned  was  not  a  true  one  under  the  circumstances.  He  would  therefore  impose  the 
limit  that  the  law  allowed. 

12.  Bex  vs.  Wilkinson  (female).- — Dismissed  at  preliminary  hearing.  This  case 
occurred  at  Bowden,  Alta.,  The  defendant  is  an  old  woman  of  about  70  years  of  age, 
said  to  be  weak-minded  and  possessed  of  a  most  violent  temper.  She  got  into  a  heated 
.ill creation  with  a  Chinaman  over  some  chickens  which  both  claimed,  and  finally  ended 
with  her  picking  up  an  iron  sleigh  shoe  and  hitting  the  Chinaman  over  the  head  with 
it.     He  was  quite  badly  hurt  and  in  a  precarious  condition  for  some  time. 

13.  Bex  vs.  Froby. — Dismissed.  The  complainant,  Jessie  Froby,  charged  her 
husband,  B.  E.  Froby,  for  that  he  on  the  17th  April,  1913,  at  near  Rowley,  Alta.,  did 
attempt  to  shoot  her  with  intent  to  commit  murder. 

Afer  hearing  the  evidence  of  the  two  principal  witnesses  the  judge  dismissed  the 
ease,  saying  that  a  charge  of  common  assault  could  not  be  placed  against  Froby  on  the 
evidence  produced. 

14-17.  Bex  vs.  Marketo,  Matrullo,  Carona  and  Sam  City  (Italians). — The  two 
former  were  convicted  of  assault  and  sentenced  to  seven  days'  imprisonment,  while  the 
two  latter  were  discharged.     Calgary  city  police  case. 

The  above  named  were  charged  with  the  shooting  and  wounding  of  one  of  their 
compatriots,  Sposito  by  name.  The  murderous  assault  is  said  to  have  been  quite 
unprovoked  as  far  as  Sposito  is  concerned. 

18-19.  Bex  vs  Pritchard  and  Irwin.- — The  jury  found  the  former  guilty  of  caus- 
ing actual  bodily  harm;  sentenced  to  a  fine  of  $200  to  be  paid  forthwith,  or  in  default, 
one  year  hard  labour  in  the  Prince  Albert  common  jail.     The  latter  was  acquitted. 

The  crime  occurred  in  the  Halerow  district,  some  eighteen  miles  from  Prince 
Albert,  Sask.  The  attending  circumstances  are  fully  detailed  in  the  subjoined  state- 
ment taken  from  Herman  Bird,  the  complainant  in  the  case.  His  version  is  as 
follows: — 

'I  am  a  farmer  living  at  Halerow.  On  the  evening  of  November  30, 
Middleton  Pritchard  called  at  my  house  at  5  p.m.  and  told  me  that  Ned  Irwin 
wanted  to  see  me  outside  to  give  me  a  drink.  I  went  out,  and  Irwin  was 
standing  beside  a  sleigh  about  eighty  yards  from  my  house.  Pritchard  gave 
me  about  a  teaspoonful  of  whisky  and  then  started  to  talk  about  a  fight  1  had 
had  with  his  brother-in-law  two  years  ago.  He  told  me  that  if  I  licked  his 
brother-in-law  I  could  not  lick  him.  He  then  threw  off  his  coat  and  got  hold 
of  me.  Irwin  then  said  I  am  in  this  too,  and  also  took  off  his  coat.  I  got  away 
and  ran  for  the  house.  1  had  gone  about  30  yards  when  I  heard  a  shot  and 
felt  my  heel  was  numb.  I  kept  on  running  and  heard  another  shot.  My  wife 
met  me  near  the  house.  We  both  went  in.  We  heard  them  say  afterward-;. 
"We  will  drive  past  the  house  and  shool  through  the  window.*'  I  also  heard 
Irwin  say.  "  What  did  you  -hoot  at  him  for."  T  was  wearing  a  leather  boot 
and  an  overshoe  at  the  time   I    was  shot.' 

20.  The  Fra>>!,-  II annua  Attempted  Murder  and  Suicide. —  Suicided  before  arrest 
could    he    effected.      Frank    Hannan,    a    fanner    of    near    Brock.    Sask.,    attempted    to 


30  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

murder  his  wife,  Winnifred  Hannan,  with  a  razor.  An  idea  of  how  frightfully  the 
poor  woman  was  cut  about  the  face  and  neck  can  be  gathered  from  the  fact  that  the 
doctor  found  it  necessary  to  put  between  50  and  60  stitches  in  her  wounds. 

Her  deceased  husband  is  said  to  have  been  a  very  quiet  and  orderly  man,  and 
was  apparently  on  the  best  of  terms  with  his  wife.  It  also  appears  that  he  owned 
some  land  in  Illinois,  U.S.A.,  which  was  heavily  mortgaged.  A  few  days  prior  to  the 
crime,  he  was  advised  that  foreclosure  proceedings  of  the  mortgage  would  be  taken, 
and  this  appears  to  have  preyed  heavily  on  his  mind,  and  is  the  only  tangible  motive 
which  can  be  assigned. 

Mrs.  Hannan's  story  of  the  murderous   assault   is   as  follows : — 

'I  am  the  wife  of  Mr.  Hannan;  my  husband  got  out  of  bed  about  7.M<» 
a.m.  on  the  morning  of  the  3rd  instant,  and  then  he  went  out  into  the  barn 
and  did  his  morning's  work.  I  was  still  in  bed  when  he  came  back  to  the 
house.  He  went  into  the  closet  and  I  asked  him  what  he  was  looking  for.  He 
said  his  smoking  tobacco.  I  got  up  and  sat  on  the  bed  to  dress,  and  he  sat 
down  beside  me.  He  had  his  hand  in  his  hip  pocket.  He  caught  me  by  the 
shoulders  and  threw  me  on  the  bed.  I  saw  a  razor  in  his  hand  and  screamed 
for  help.  He  did  not  speak  a  word.  He  put  his  knees  on  my  chest,  and  slashed 
me  with  a  razor  across  the  face  and  neck,  but  I  struggled  with  him  and  in  the 
struggle  fell  on  the  floor.  I  got  the  razor  out  of  his  grasp,  he  ran  to  the  window 
and  jumped  through  it  to  the  ground,  about  12  feet.  I  got  up  and  ran  down 
stairs.  I  still  had  the  razor  in  my  hand.  I  did  not  see  him  after  he  jumped 
through  the  window.  We  were  married  in  1899  and  my  husband  seemed  to  act 
quite  rationally  until  he  made  the  attack  on  me.  I  can  ascribe  no  motive  for 
his  act.' 

Hannan  immediately  afterwards  suicided  by  hanging  himself. 

21.  Rex  vs  Harpool. — Convicted  of  unlawful  wounding;  released  on  suspended 
sentence  on  furnishing  surety  in  two  thousand  dollars  for  good  behaviour. 

The  defendant  was  employed  in  a  railway  contractor's  camp  near  Burtonville, 
Alta;  Harpool,  it  appears,  whilst  intoxicated,  went  into  his  wife's  tent  and  without 
any  provocation  whatever,  started  to  beat  her,  whereupon  the  men  around  the  camp 
interfered,  and  was  himself  set  upon.  During  the  ensuing  struggle  he  drew  a  razor, 
and  badly  slashed  a  man  named  Frayne. 

22.  Rex  vs  Pozaza  (Italian). — Convicted  on  a  reduced  charge  of  unlawful  wound- 
ing; sentenced  to  two  years  penitentiary. 

Pozaza  stabbed,  at  near  Lac  Ste.  Anne,  Alta.,  one  Felix  Plante,  a  half-breed. 
The  crime  resulted  out  of  a  dispute  over  a  bottle  of  whisky. 

23.  Rex  vs.  Ess  (Negro). — Convicted  on  a  reduced  charge  of  unlawful  wounding. 
Sentenced  to  two  months'  imprisonment. 

This  case  arose  over  a  small  sum  of  money  owed  by  Charles  Ess  to  one  T.  E. 
Sikes,  another  coloured  man,  which  resulted  in  a  quarrel  in  the  Commercial  hotel 
at  Edson,  Alta.,  and  which  ended  in  the  stabbing  of  the  complainant. 

21.  Rex  vs.  Ring. — Awaiting  trial.  The  accused  was  freighting  some  billiard 
tables  from  St.  Albert  to  Onway,  Alta.,  for  Messrs.  Bowser  and  Matzger,  two 
young  Englishmen  who  own  a  pool  room  at  Onway.  On  delivering  the  tables  at 
Onway,  Ring  demanded  immediate  payment  of  cartage  charges.  Matzger  had  not 
sufficient  funds  on  his  person  and  asked  Ring  to  accompany  him  to  their  store  when 
he  would  settle  the  account.  Ring  however  appears  to  have  been  unreasonable  and 
replied,  'I  want  it  right  now1  and  then  walked  to  his  house  some  150  yards  away. 


REPORT  OF  COMMISSIONER  PERRY  31 

SESSIONAL    PAPER    No.  28 

He  immediately  returned  armed  with  a  -45  Colts  revolver,  threatened  £to  fix'  Matzger 
and  struck  him  over  the  head  with  it  causing  ;i   fracture  of  the  skull. 

Matzger  was  in  a  very  critical  condition  for  some  time,  but  ultimately  recovered. 

25-2(>.  Rex  vs.  Peter  and  Gust.  Franks  (Roumanians). — Awaiting  trail.  These 
two  men  are  brothers  of  Mary  Mogush,  who  is  at  present  awaiting  trial  for  the 
murder  of  her  stepson,  Akim  Mogush.  Hi-  father,  Rader  Mogush  was  shot,  and 
seriously  injured  in  the  stomach  by  some  men  who  had  collected  outside  of  his 
house  after  dark,  and  who  the  complainant  claims  were  Peter  and  Gusl    Franks. 

27.  Rex  vs.  Calvin. — Awaiting  trial.  The  accused  was  employed  as  hired  man 
on  the  farm  of  .Mr.  John  Parr,  near  Castor,  Alta.     It  is  alleged  he  attempted  t-  poison 

the  whole  family  by  putting  strychnine  in   their  food. 

28.  Rex  vs.  Du  Unit  (Mexican).  Awaiting  trial.  Kesult  of  dispute  over  the 
payment  of  a  hill  which  Du  Ihiit  claimed  was  due  him  by  one  Carl  Lindfors,  a  Swede, 
at  Clyde,  Alta.  They  came  to  blows,  and  when  matters  looked  serious.  Lindfors  tools 
to  his  heel-,  and  Du  Duit  accelerated  his  retreat  by  firing  a  couple  of  shots  from  a 
revolver  after  him. 

29-31.  Rex  vs.  Vernon,  Martin  andJohnson. — Withdrawn.  During  the  early  hours 
of  the  morning  of  September  20,  1912,  .Messrs.  Fowler  &  Co.'s  store  at  Wetaskiwin 
was  broken  into.  The  town  constable  on  night  duty  noticed  that  the  door  of  the  store 
was  open  and  was  about  to  enter  to  investigate  when  he  was  shot  down  from  within. 
He  reports  that  three  men  made  up  the  gang-,  but  the  night  was  so  intensely  dark  that 
he  could  give   only   a   very   meagre  description. 

We  were  called  in  to  as-ist,  and  after  an  exhaustive  investigation  and  search,  found 
that  the  gang  consisted  of  John  McKay  alias  O'Brien.  Victor  Vernon  alias  Lawson, 
and  dame-  Johnson  alias  Beall. 

The   first    named    was    in    the    meantime    arrested    at    Lethbridge    on    chargi 
burglary   and  attempted    murder,   convicted    and   sentenced  to   20   years   penitentiary. 
The  others  bad  in  the  iterim  made  their  way  to  Edmonton.  Alta.,  and  were  arrested 
by  the  city  police  at  that  point  on  a   variety   of   charges   of  burglary,   robbery,   etc. 
Whilst  confined  in  our  guard-room  at  Fort   Saskatchewan,  awaiting  their  trial  before 

the  next  court  of  competent  jurisdiction,  every  endeavour  was  made  to  meet 

with   the  shooting  of  Town   Constable  Allen   at  Wetaskiwin.      Owing   to   the    inl 

darkness  at  the  time  when  the  shooting  c urred,  he  was,  however,  unable  to  positively 

identify  them,  and  it   was  therefore  not  deemed  advisable  to  bring  the  case   to   C 
particularly  as  Vernon  and  Martin  were  sentenced  on  the  Edmonton  charges  to  four 
year.-  and  one  year  respectively. 

32.  Rex  vs.  Ross. — Convicted;  sentenced  to  one  year'.-  imprisonment.  An  Ed- 
monton city  police  case. 

Ross  entered  Me--r-.  Lewis  Bros,  cafe  and  tried  to  hold  up  a  number  of  diners 
at  the  point  of  a  gun.  Failing  to  get  the  money  he  wanted,  he  began  shooting  up  th< 
place.  He  then  ran  oul  into  the  street  and  several  man  started  in  pursuit  oi  him,  one 
of  whom  he  shot  in  the  head.  He  made  good  bis  escape  but  was  traced  to  Seattle, 
Wash..  U.S.A.,  and  brought  hack   from  there  to  -land   his  trial. 

33.  Rex  vs.  O'Brien. — Awaiting  trial.  This  i-  also  an  Edmonton  city  police  case. 
He  shot  a  bartender  in  the  Castle  hotel  in  June  last  at  Edmonton,  Alta. 

34.  Rex    vs.    McKay— Convicted;    sentenced    to    20   years    Alberta    penitenl 

A  Lethbridge  city  police  case.     He  was  caught   trying  to  burglarize  a  private  hous 
Lethbridge,  and  used  his  gun  in  attempting  to  escape. 


32  ROYAL   NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

35.  Rex  vs.  Stemco  (Galician). — Awaiting  trial.  A  Medicine  Hat  city  police 
case.  Outcome  of  a  drunken  brawl  among  a  number  of  Galicians,  during  the  course 
of  which  the  defendant  struck  one  of  his  countrymen,  Andrew  Chiswick,  three  times 
over  the  head  with  a  large  stone,  causing  three  serious  fractures  of  the  skull. 

36.  Rex  vs.  Lotella  (Italian). — Awaiting  trial.  The  accused  attacked,  at  Hardie- 
ville,  Alta.,  one  of  his  compatiiois,  Tony  Lombard,  with  a  razor  and  slashed  his  throat. 
Lotella  must  have  use'd  considerable  force  because  the  razor  broke,  and  a  piece  of  the 
blade  had  to  be  removed  from  the  wound  by  the  doctor. 

The  crime  appears  to  have  been  actuated  out  of  a  motive  of  jealousy  over  a  woman. 

37.  Rex  vs.  Lombard  (Italian). — Awaiting  trial.  Lethbridge  city  police  case. 
Shortly  after  Lotella,  the  defendant  in  the  foregoing  case,  had  been  released  on  bail, 
he  met  Lombard,  who  produced  a  revolver  and  threatened  to  shoot  him.  By-standers 
interfered  and  prevented  him  from  carrying  his  threat  into  effect. 

38.  Rex  vs.  Scott. — Dismissed.  Regina  city  police  case,  and  aroused  a  lot  of 
interest  at  the  time  as  both  the  defendant,  J.  D.  Scott,  and  the  complainant,  H.  B. 
Lewis,  were  well-known  young  men.  The  former  was  the  president  of  the  Northwest 
Canada  Lands  Co.,  and  the  latter,  the  manager  and  business  partner.  On  the  1st  of 
March,  1913,  an  explosion  occurred  on  their  premises  while  Lewi>  was  in  the  office, 
slightly  hurting  him,  and  he  charged  Scott  with  having  wilfully  caused  the  explosion 
with  intent  to  murder  the  said  Lewis.  Scott  was  duly  committed  at  the  preliminary 
hearing.  Lewis,  the  principal  Crown  witness,  in  the  meantime,  went  over  to  the 
United  States,  and  was  not  on  hand  when  the  case  came  up  for  trial  before  the  Supreme 
Court.  A  remand  was  asked  for  and  the  case  allowed  to  stand  over  until  the  next 
Court  sittings.  Lewis  was  communicated  with  and  signified  that  he  had  no  intentions 
of  returning  and  the  case  was  therefore  dropped  at  the  next  Criminal  Assizes. 

39.  Rex  vs.  Atz  (German-American). — Awaiting  trial.  Atz  was  employed  on  the 
C.  D.  Bennison  farm  near  Wauchope,  Sask.,  and  murderously  assaulted  his  employer 
with  a  single-tree,  beating  him  into  unconsciousness.  Immediately  afterwards  he  also 
brutally  attacked  his  fellow7  employee  on  the  farm,  one  Leonard  Warne,  clubbing  him 
with  a  -22  rifle,  causing  a  fracture  of  the  jaw  and  other  serious  injuries. 

It  was  an  entirely  unprovoked  assault,  and  no  real  motive  can  be  assigned.  It  is 
said  however  that  Atz  is  somewhat  'queer'  at  times. 

4.0.  Rex  vs.  Wrolson  (American). — Awaiting  trial.  The  defendant  drove  into 
Preeceville,  Sask.,  accompanied  by  Mrs.  Annie  Sather,  to  do  some  shopping.  Whilst 
in  town,  he  appeared  to  have  employed  his  time  in  getting  more  or  less  intoxicated. 
On  their  return  journey  he  quarrelled  with  Mrs.  Sather,  and  on  reaching  home,  went 
into  the  house,  procured  a  rifle  and  threatened  her.  She  hurriedly  endeavoured  to 
seek  shelter  behind  the  house,  whereupon  he  fired  a  couple  of  shots  out  of  the  rifle  at 
the  retreating  woman,  fortunately  without  taking  effect. 

11.  Rex  vs.  Kostinuk  (Galician). — Jury  found  verdict  of  common  assault;  sen- 
tenced to  four  months'  imprisonment. 

Kostinuk,  a  homesteader  near  Stenen,  Sask.,  stood  here  charged  with  the  attempted 
murder  of  his  mother-in-law.  The  evidence  of  his  wife,  Nettie  Kostinuk,  given  at 
the  preliminary  hearing,  sets  forth  a  clear  account  of  the  circumstances  which  led 
up  to  the  shooting. 

She  deposed  as  follows : — 

'I  have  been  out  in  this  country  since  last  fall.  I  am  forty-three  years  of 
age.  I  have  two  children  alive  (three  dead)  to  the  accused,  two  boys,  one  6 
and  the  other  3  years.     My  husband,  the  accused,  came  home  from  Stetnen  on 


REPORT  OF  COMMISSIONER  PERRY  33 

SESSIONAL  PAPER  No.  28 

Monday,  February  3.  He  was  not  drunk.  He  had  dinner  and  started  talking 
about  a  dream  that  he  had  had  the  night  before.  He  said  that  he  dreamt  that 
he  caught  me  in  bed  with  another  fellow.  He  said  that  it  was  not  only  one,  but 
lots  of  fellows  slept  with  me.    Then  he  told  me  to  put  the  gun  in  my  mouth  and 

swear  if  his  dream  was  true  or  not.  "  Tell  me,  you ,  if  I  am  right  or  not," 

he  said,  "  or  I  will  shoot  you."  I  hid  myself  behind  my  mother,  and  he  hit  me 
on  the  chin  with  his  fist,  and  I  fell  down.     Then  he  went  to  my  daughter,  his 

step-daughter  and  said,  "  Tell  the  truth  you ,  or  I  will  kill  you."    Then 

he  went  to  my  mother  and  put  the  gun  to  her  stomach  and  George  Churnsky 
struck  the  gun  down  and  the  shot  went  under  the  bed.  The  accused  then 
shouted,  "  Shells,  shells,  more  shells,  and  I  will  shoot  you."  He  intended  this 
for  me.  He  got  more  shells,  but  George  Churnsky  took  them  away  from  him, 
and  told  the  accused  that  it  was  bad  to  shoot.' 

42.  Rex  vs.  Kowal  (Galician). — Jury  convicted  of  common  assault;  sentenced 
to  four  months'  imprisonment. 

Result  of  family  differences.  The  crime  took  place  near  Ebenezer,  Sask.,  where 
the  defendant  was  proving  up  a  homestead.  It  appears  that  his  wife,  Polly  Kowal, 
whom  he  accused  of  infidelity,  had  been  living  apart  from  her  husband  for  some  time, 
making  her  home  with  her  parents  on  a  farm  near  Hamton,  Sask.  He  went  to  his 
father-in-law's  house,  and  asked  for  his  wife.  On  her  appearance,  he  threatened 
to  shoot  her  with  a  loaded  revolver.  She  attempted  to  wrest  the  weapon  from  him, 
and  during  the  ensuing  struggle,  it  exploded,  striking  her  brother,  George  Usik,  in 
the  arm,  causing  a  compound  fracture. 

MANSLAUGHTER. 

Twelve  cases  are  recorded  under  this  heading;  one  carried  over  from  last  year, 
while  eleven  new  cases  were  dealt  with  during  the  past  twelve  months. 

Awaiting  trial  from  last  year: — 

1.  Rex  vs.  Lawrence  (half-lreed). — Jury  acquitted.  Pierre  Thoma  and  the 
accused,  accompanied  by  a  boy  of  the  Beaver  Indian  tribe,  went  on  a  moose  hunt. 

Lawrence  and  the  boy  returned  some  days  later  to  their  camp  at  Spirit  River, 
Alta.,  and,  on  being  questioned  what  had  become  of  Pierre  Thoma,  stated  that  they 
had  separated  and  followed  different  routes,  suggesting  that  he  (Thoma)  might  have 
lost  his  way  in  the  bush.  A  search  party  was  sent  out,  who,  a  few  days  later,  located 
Thoma's  dead  body  some  thirty  miles  out  in  the  bush  west  of  Spirit  river,  with  a 
bullet  wound  in  the  back  and  neck,  apparently  having  been  shot  from  behind.  On 
investigation,  Lawrence  was  found  responsible,  as  it  was  established  that  he  had  shot 
the  deceased  in  mistake  for  a  moose. 

2.  Rex  vs.  Buck  (Menonite). — Awaiting'  trial.  Elizabeth  Duck,  wife  of  the 
defendant,  John  Duck,  a  farmer  of  near  Neville,  Sask.,  complained  that  her  four  year 
old  boy  Peter  was  taken  ill  a  fortnight  ago  with  pneumonia ;  that  her  husband  steadily 
refused  to  call  medical  aid,  although  strongly  urged  by  her  to  do  so;  and  that,  in 
consequence  of  the  neglect,  the  boy  died. 

She  also  complained  that  the  fall  previous  she  had  lost  a  child  under  similar  cir- 
cumstances. 

3-4.  Rex  vs.  McKenna  and  Burnett. — Discharged  prior  to  coming  up  before  pre- 
liminary hearing. 

The  charge  arose  out  of  a  head-on  collision  between  two  freight  trains  at  near 
Claresholm,  Alta.,  on  the  Macleod-Calgary  branch  of  the  Canadian  Pacific  Railway 

28—3 


34  ROYAL  XORTHWExT  MOUNTED  POLICE 

4  GEORGE  V.,  A.   1914 

Company,  a  foreman  by  name  of  Ulley,  losing  his  life  in  consequence.  It  was  alleged 
that  the  accident  was  due  owing  to  the  misreading  of  orders  by  conductor  MeKenna 
and  Engineer  Burnett. 

An  inquest  was  held  and  the  coroner's  jury  attributed  the  accident  not  only  to 
the  mis-reading  of  orders,  but  also  to  the  fact  that  the  oil  head-light  of  the  approach- 
ing train  was  not  visible  owing  to  escaping  steam. 

On  this  verdict  being  rendered,  the  Attorney  General's  Department  decided  to 
take  no  further  action. 

5.  Rex  vs.  Clutterbucl-. — Dismissed  at  preliminary  hearing.  This  is  another 
shooting  tragedy  with  the  proverbial  '  Didn't  know  it  was  loaded.'  Lawrence  Clutter- 
buck,  aged  15,  accidently  shot  and  killed,  at  Red  Deer,  Alta.,  with  a  revolver,  his 
brother  Bernard,  two  years  his  junior. 

The  coroner's  jury  held  that  the  accident  was  due  owing  to  the  culpable  negli- 
gence of  Lawrence  Cluttcrbuck,  and  he  was  charged  accordingly,  but  the  case  was 
thrown  out  by  the  magistrate  at  the  preliminary  hearing. 

6.  Rex  vs.  Irvine. — Jury  acqiiitted.  Religious  mania  resulted  here  into  a  fatality. 
The  coroner  at  Calgary  reported  to  the  Mounted  Police  on  12th  December  last  that 
certain  suspicious  circumstances  surrounded  the  death  of  two  persons  on  the  farm  of 
one  Alfred  Henry  Irvine,  living  some  12  miles  north  of  Calgary,  Alta. 

On  inquiry,  Mrs.  Irvine  was  found  lying  dead  in  bed,  fully  dressed,  apparently 
as  she  had  died;  and,  in  an  adjoining  room,  the  dead  body  of  an  infant,  badly  decom- 
posed. 

The  inquest  established  that  the  child  had  died  some  time  during  October,  and 
that  Mrs.  Irvine,  two  weeks  prior  to  her  demise,  had  deprived  herself  of  all  food  and 
drink,  hoping  through  fasting  and  praying  the  child  would  be  restored  to  life  through 
her  sanctification. 

It  appears  Mrs.  Irvine  was  an  adherent  of  the  Apostolic  or  Pentecostal  faith, 
a  new  religious  sect  which  believes  in  divine  healing. 

The  coroner's  jury  found  that  Mrs.  Henrietta  Irvine  came  to  her  death  as  a 
result  of  voluntary  starvation.  Further,  that  her  husband  was  guilty  of  negligence 
in  that  he  permitted  his  wife  to  conceal  the  death  of  his  infant  son,  and  later,  per- 
mitted his  wife  to  inflict  upon  herself  such  privations  as  would,  by  law  of  nature, 
cause  death  following  starvation. 

1.  Rex  vs.  Pelkey. — Jury  acquitted.  Arthur  Pelkey,  in  a  boxing  match  held  at 
Burns'  arena,  just  outside  of  the  city  limits  of  Calgary,  Alta.,  between  the  defendant 
and  one  Luther  McCarthy,  rendered  the  latter  unconscious  from  a  blow  to  the  jaw, 
and  died  some  three  hours  later  on  the  same  evening.  Although  the  coroner's  jury 
did  not  find  Pelky  culpably  responsible  the  police  preferred  a  charge  of  manslaughter 
against  him,  which  resulted  as  above  stated. 

8.  Rex  vs.  Fisher. — Convicted,  sentenced  to  one  month's  imprisonment.  A  party 
of  men  from  Prince  Albert  were  hunting  big  game  north  of  that  city.  Two  of  the 
party,  Charles  and  William  Porter,  started  out  for  a  day's  hunt  by  themselves. 
Another  hunter,  who  later  turned  out  to  be  Adam  Fisher,  but  not  a  member  of  the 
party,  came  across  "William  Porter,  mistook  him  for  a  wild  animal  and  shot  him  in 
the  upper  part  of  the  leg.  The  injured  man  was  rushed  into  hospital,  but  died  there 
shortly  afterwards. 

9.  Rex  vs.  Carson. — Awaiting  trial.  A  miner  by  name  of  Samuel  Popovitch, 
employed  in  the  Lethbridge  collieries,  was  accidently  injured  through  the  premature 
explosion  of  a  blasting  charge  in  the  mine. 


REPORT  OF  COMMISSIONER  PERRY  35 

SESSIONAL  PAPER    No.   28 

On  an  inquest  being  held,  the  coroner's  jury  charged  carelessness  on  the  part  ol 
defendant,  the  fire  boss  of  the  Letbbridge  collieries,  and  an  indictment  of  man- 
slaughter was  accordingly  preferred  against  him. 

10  1-.  Bex  vs.  John  Cojocan.  Xicolai  Cojocari  and  Mordari  Puscar  (Rouma- 
nians).— Awaiting  trial.  These  men,  it  is  alleged,  assaulted  one  of  their  compatriot?, 
John  Paicu,  at  a  christening,  and  fatally  injured  him,  death  resulting  shortly  after. 

The  case  has  since  boon  brought  to  trial,  when  the  Crown  withdrew  the  charge 
owing  to  lack  of  evidence. 

Drunk-,  petty  thefts  and  stealing  rides  on  railways,  which  form  a  large  percentage 
of  convictions,  come  from  the  same  class. 

Convictions  under  provincial  statutes,  which  arc  not  criminal,  account  for  one- 
quarter  of  the  convictions. 

Our  duties  in  connection  with  crime  are  carried  out  for  the  Department  of  the 
Attorneys  General  of  the  provinces. 

I  desire  to  acknowledge  the  support  and  assistance  which  we  have  invariably 
received  from  them. 

GUARD-ROOMS. 

Thirteen  guard-rooms  are  still  used  as  places  of  detention  for  prisoners;  5,626 
were  received  during  the  year,  and  on  30th  September,  1913,  378  were  in  custody. 
This  is  about  the  average  number  held  by  us  daily  throughout  the  year. 

Our  accommodation  is  entirely  inadequate,  and  has  been  for  many  years.  1  have 
recently  brought  these  conditions  to  the  notice  of  the  Comptroller. 

The  only  modern  guard-room  is  at  Edmonton,  erected  this  year.  It  was  only 
intended  as  a  place  of  detention  for  persons  held  temporarily.  It  is  suitably  arranged 
for  male  and  female  prisoners,  has  padded  cells  for  lunatics,  is  steam  heated,  has 
modern  sanitary  arrangements,  and  has  forced  ventilation. 

The  wooden  buildings  erected  many  years  are  without  proper  facilities  for 
classifying  and  safe  keeping  of  prisoners,  and  the  danger  from  fire  is  very  great. 

Although  so  overcrowded,  we  have  never  refused  to  accept  a  prisoner  for  this 
reason,  holding  that  it  was  our  duty  to  carry  on  the  business  of  the  country  as  best 
we  could. 

The  duty  of  supporting  jails  is  with  the  provinces,  and  I  trust  that  the  provision 
may  be  made  by  them   in  the  near  future. 

The  tax  on  our  strength  for  guards  and  escorts  is  too  great.  The  prison  duties  are 
regarded  with  aversion  by  the  men. 

There  were  377  lunatics  passed  through  our  hands,  and  it  is  hardly  necessary 
to  comment  on  the  disagreeable  work  in  handling  these  unfortunate  people.  Many 
come  from  isolated  homesteads,  and  of  necessity  have  to  be  held  in  confinement  where 
there  is  no  adequate  accommodation  until  such  times  as  the  necessary  papers  for 
cctnmitment  to  the  asylum  can  be  procured. 


- 


36 


ROYAL  50RTHWEST  UOUXTED  POLICE 


4  GEORGE  V.,  A.  1914 

Schedule  of  Prisoners  committed  and  released  from  Mounted  Police  Guard  Rooms 
between  October  1,  1912,  and  September  30,  1913. 


Total  number  of  pris- 
oners sentenced  and 
awaiting  ti  ial,  Octo- 
ber 1,  1912 

Total  number  of  pris- 
oners received  dur- 
ing the  year 

Total  Dumber  of  pris- 
oners discharged 
during  the  year 

Total  number  of  pris- 
oners serving  sen- 
tences or  awaiting 
trial,  Sepcember  30, 
1913 


Saskatchewan 

ei 

<& 

tj'h 

•3  ■ 

.* 

«3   o 

c 

S 

5  E 

.5  c 

M 

g'g 

— 

o 

cS 

-u 

d 

« 

> 

*=, 

ffi 

J 

Alberta. 


C 


61 

9 

4 

13 

87 

32 

65 

1,815 

144 

162 

212 

2,333 

330 

1,153 

1,762 

146 

154 

207 

2,269 

319 

1,142 

114 

7 

12 

18 

151 

43 

76 

43 
642 

625 


358 
352 


39 
635 
639 

35 


~         z 


184 
1,191 


74 


3,151 


324 


YckJK 
Terri- 
tory. 


Grand 
Total. 


11 
102 
101 

12 


282 
5,626 
5,521 

387 


Comparative  Statement  of  Prisoners  received  into  Mounted  Police  Guard  Rooms 
between  Years  1900  and  1913. 


- 

1913. 

1912. 

1911. 

1910.   *1909. 

1908.  !  1907. 

*1906 . 

1905. 

1.407 

1904. 

1903. 

1902. 

1901. 
759 

1900. 

Total 
number 
of     pris- 
oners re- 
ceived. . 

5,K26 

3,935 

2,71U 

2,437 

1,940 

2.105    1,676 

1,515 

1,505 

1,039 

779 

541 

*  Eleven  n 


ALBERTA  AXD  SASKATCHEWAN. 

I  have  elsewhere  commented  on  the  criminal  statistics.  Our  duties  in  these 
provinces  are  altogether  connected  with  criminal  work. 

But  in  addition  to  the  actual  investigation  of  offences,  this  force  attends  upon  all 
sittings  of  the  Supreme  Court,  and  criminal  trials  in  district  courts,  escorts  prisoners 
to  and  from  courts,  and  serves  subpoena  in  all  criminal  cases.  For  the  Autumn 
Assizes  in  the  Edmonton  district,  over  300  subpoenas,  all  over  that  district,  had  to 
be  served,  some  occupying  a  constable  for  days. 

Added  to  the  above,  prisoners  convicted  in  cities  are  handed  over  to  us  for  escort 
to  jail,  occupying  the  time  of  many  men. 

After  all  the  foregoing  urgent  calls  have  been  met,  there  is  not  much  time  left 
for  patrolling. 


REPORT  OF  COMMISSIONER  PERRY  37 

SESSIONAL  PAPER  No.  28 

As  illustrating  the  daily  work  of  a.  constable,  I  quote  from  the  weekly  d:?*ry  of 
a  constable  on  detached  duty: — 

Copy  of  Detachment  Diary  for  week  ending  October  25,  WIS. 

Sunday,  October  19. — Constable  Binning,  with  horse  Reg.  No.  395,  left  attach- 
ment at  9  a.m.  and  patrolled  to  Wasyl  Witchko's  farm,  sec.  22-30-4  investigating  re 
Alex.  Garanko  and  John  Zobko  wanted  at  Preeceville  for  theft  of  cow.  Returned  to 
detachment  at  1  p.m.     Busy  in  office  in  p.m.  with  weekly  returns,  etc. 

Mileage— Reg.  No.  395,  18. 

Monday,  October  20. — Constable  Binning,  with  horse  Reg.  No.  395,  left  detach- 
ment at  8  a.m.  and  patrolled  to  farm  of  Tanasko  Doros,  sec.  20-30-4,  and  arrested 
John  Zobko,  and  then  to  Witchko's  farm  and  arrested  Alex.  Garanko  (C.R.  22-10-13) 
and  returned  to  detachment  at  2.30  p.m.  Busy  in  office  remainder  of  the  day  with 
C.K's  correspondence,  etc.  Constable  Sykes  arrived  here  this  p.m.  per  G.T.P.  train 
from  Balearres  and  left  per  C.N.R.  train  for  Kamsack. 

Mileage— Reg.  No.  395.  24. 

Tuesday,  October  21. — Constable  Binning  left  Canora  per  C.N.R.  train  at  10.30 
a.m.  and  patrolled  to  Margo  and  served  summons  in  Wunder  vs.  Blair,  horse  steal- 
ing.    Left  Margo  at  12.30  a.m.  per  hired  livery  and  patrolled  northwest  to  sec.  20- 
34-10  and  served  summons  in  same  case  and  returned  to  Margo  at  4.45  p.m.     Left 
Margo  per  C.N.R.  train  at  5.10  p.m.  for  Buchanan,  arriving  at   that  place  at  6.15 
p.m.  and  stayed  over  night  at  the  Windsor  hotel. 
Mileage— Reg.  No.  395,  nil. 
Train,  71  miles. 
Livery,  30  miles. 

Wednesday  October  22. — Constable  Binning  at  Buchanan  this  a.m.  serving  sum- 
monses in  Wunder  vs.  Blair,  horse  stealing,  and  Dann  vs.  Zebitkoff,  infraction  of 
Liquor  License  Act.  Arrested  Harry  Rabalkin,  creating  disturbance;  also  arrested, 
on  a  warrant  from  Canora,  Gilbert  Broughton,  supplying  an  interdict  with  liquor. 
Attended  court  in  p.m.  before  A.  Hermanson,  at  Buchanan,  in  case  of  R.N.W.M.P. 
vs.  Rabalkin  creating  disturbance.  Fined  $10  and  costs.  Left  Buchanan  at  6.20 
p.m.  per  C.N.R.  train,  escorting  prisoner  Broughton  to  Canora,  returning  to  detach- 
ment at  7  p.m.  Attended  court  before  J.  B.  Mcintosh,  J. P.,  and  D.  Stephen,  J.P., 
in  cases  of  Dann  vs.  Larson,  obtaining  liquor  whilst  interdicted  (C.R.  23-10-13)  and 
Dann  vs.  Broughton,  supplying  an  interdicted  person  with  liquor  (C.R.  23-10-13). 

Mileage— Reg.  No.  395,  nil. 
Train,  15  miles. 

Thursday,  October  23. — Inspector  Belcher  arrived  here  at  10.30  a.m.  per  C.N.R. 
train  from  Tvamsack  and  inspected  this  detachment.  Constable  Binning  left  detach- 
ment at  2  p.m.  per  private  automobile,  and  patrolled  to  Mikado  and  served  summonses 
in  cases  of  Mcintosh  vs.  Hammell,  theft  of  grain,  and  Mcintosh  vs.  Hammell, 
obstructing  a  peace  officer;  returned  to  detachment  at  9  p.m. 

Mileage — Reg.  No.  395,  nil. 

Friday,  October  2h. — Constable  Binning  attending  court  all  day  before  J.  B. 
Mcintosh,  J.P.,  in  case  of  Wunder  vs.  Blair,  horse  stealing  (C.  R.  24-10-13),  Inspector 
Belcher  attending  same  case  on  behalf  of  the  Crown.  Constable  Binning  attended 
court  in  late  p.m.  before  D.  Stephen,  J.P.,  in  case  of  Dann  vs.  Zebitkoff,  infraction  of 
Liquor  License  Act.     Case  dismissed. 

Mileage— Reg.  No.  395,  nil. 

Saturday,  October  25. — Constable  Binning,  with  horse  Reg.  No.  395,  left  detach- 
ment at  7  a.m.  and  patrolled  to  White  Sand  and  served  summonses  in  case  of  Fostay 
vs.  Polonchuck,  infraction  of  Estray  Animals  Act,  and  returned  to  detachment   at 


38  ROYAL  NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 

10.30  a.m.  Attendee  court  in  a.m.  before  T.  S.  Belcher,  J.P.,  and  D.  Stephen,  J.P., 
in  cases  of  Mcintosh  vs.  HammelL  theft  of  grain,  and  Mcintosh  vs.  Hammell,  obstruct- 
ing a  peace  officer  ('  J.  R.'s  25-10-13).  Attended  court  in  p.m.  before  J.  B.  Mcintosh, 
J.P.,  in  case  of  Fostay  vs.  Polonchuck,  infraction  of  Estray  Animals  Act,  fined  $5  and 
costs.  Inspector  Belcher  left  here  at  3.20  p.m.  per  G.  T.  P.  train  for  Yorkton. 
Constable  Sykes  arrived  here  at  11  a.m.  per  C.  N.  K.  train  from  Kamsack  with  prisoner 
en  route  to  Yorkton,  and  left  for  there  at  3.20  p.m.  per  G.  T.  P.  train.  Constable 
Scaife  arrived  here  per  G.  T.  P.  train  at  3  p.m.  from  Yorkton  en  route  for  Preeceville. 
Mileage— Beg.  No.  395.  20. 

YUKON   TEEEITOEY. 

The  conditions  in  the  Yukon  are  satisfactory.  The  strength  has  been  maintained 
at  the  authorized  strength,  but  the  gold  strike  at  Chesana,  on  the  Alaska  side,  com- 
pelled us  to  establish  three  outposts  on  the  route  to  the  gold  fields.  A  detachment  is 
to  be  opened  at  Eainpart  House,  to  protect  the  Customs  and  control  the  Indians  in 
that  district. 

Supt.  Moodie  reports  that  mining  has  been  carried  on  very  energetically  by  the 
large  companies,  and  that  individually  miners  are  working  over  a  very  extended  area. 
He  anticipates  a  further  development  in  individual  mining  and  prospecting  which 
was  for  some  years  on  the  wane. 

Two  serious  crimes  occurred,  one  of  dynamiting  and  the  other  holding  up  watch- 
man and  robbing  sluice  boxes.  In  the  former  the  accused  was  convicted  and  sentenced 
to  20  years'  hard  labour,  and  in  the  latter  case,  the  offenders  have  not  been  discovered. 


HUDSON  BAY  DISTRICT. 

The  service  on  the  Hudson  bay  has  been  effectively  maintained.  The  headquarters 
is  at  Fort  Churchill  with  Supt.  Demers  in  command,  and  a  surgeon  and  five  constable-. 
and  a  varying  number  of  natives  employed  as  guides,  interpreters  and  hunters. 

We  have  a  very  comfortable,  well-equipped  post,  but  in  view  of  the  fact  that  Port 
Nelson  has  been  selected  as  the  terminus  of  the  Hudson  Bay  railway  and  that  there 
will  be  great  activity  at  that  place,  I  am  of  the  opinion  that  our  headquarters  should 
be  there.  The  arrangement  with  the  Manitoba  Government  for  policing  the  northern 
portion  of  that  province  covers  no  fixed  term,  so  that  before  any  large  expenditure  is 
incurred,  a  more  definite  arrangement  should  be  made.  If  the  move  is  not  ma  dr.  a 
commissioned  officer  with  magisterial  powers,  should  be  stationed  at  Port  Nelson. 

Supt.  Demers  paid  the  treaty  money  to  the  Indian-  at  Churchill  and  York.  Our 
surgeon  also  acts  for  the  Indian  Department  in  caring  for  sick  natives. 

The  outpost  which  was  established  at  York  Factory  in  July,  1912,  was  removed  to 
Port  Nelson  this  year,  because  of  the  development  and  large  number  of  men  employed 
on  the  works. 

Cape  Fullerton  on  the  northern  shores  of  Hudson  bay  is  our  most  lonely  and 
isolated  outpost.     Sergeant  Edgenton  in  his  report  remarks: — 

'Fullerton,  during  the  winter,  has  been  very  lonely.     Constable   Conway, 
myself  and  two  natives  being  the  only  person?  here." 


REPORT  OF  COMMISSIONER   PERRY  39 

SESSIONAL   PAPER   No.  28 

During  the  winter,  extended  patrols  were  made,  reports  of  which  are  attached. 

The  Hudson's  Bay  Company  have  opened  a  trading  post  and  the  Roman  Catholics 
have  established  a  mission  on  Chesterfield  inlet.  The  trading  post  draws  the  Eskimos 
and  it  is  therefore  the  point  at  which  information  of  the  interior  is  most  likely  to  be 
obtained. 

I  recommend  that  the  detachment  at  Fullerton  be  transferred  to  Chesterfield  inlet. 

In  order  to  perform  effectively  our  duties  in  the  Hudson  bay,  I  am  of  the  opinion 
that  we  should  have  a  schooner  with  auxiliary  power,  especially  built  for  the  service 
and  large  enough  to  go  to  sea  in  any  storm.  The  west  coast  of  Hudson  bay  is  very 
dangerous,  because  of  the  lack  of  safe  harbours  and  the  shallow,  rocky  shore. 

The  population  of  the  Hudson  Bay  district  has  hitherto  been  the  white  traders, 
the  Indians  on  the  south  and  the  Eskimos  on  the  north,  but  this  year  has  seen  a 
large  influx  of  labourers  at  Port  Nelson.  The  construction  of  the  Hudson  Bay  rail- 
way has  induced  prospectors  to  explore  the  country  for  mineral  deposits.  Altogether 
a  marked  change  will  take  place  during  the  next  few  years  and  I  anticipate  a  very 
great  increase  of  police  work. 

The  Indians^  are  law  abiding  and  give  no  trouble.  The  Eskimos  have  been 
considered  a  gentle  race.     Our  relations  with  them  have  always  been  amicable. 

There  are  some  tribes  in  the  interior  who  are  reported  as  settling  all  quarrels  by 
fight,  which  must  result  in  the  death  of  one  of  the  combatants. 

The  following  crime  report  gives  the  details  of  a  case  now  being  investigated: — 

'  M '  Division,  Churchill, 

Fullerton,  31-5-1913. 

Re:  Unlawful  hilling  of  Eskimo. 

Information  gathered  from  the  different  natives  who  trade  amongst  these  natives, 
state  that  the  supposed  fight  took  place  north  of  the  Backs  river,  north  and  west  of 
Schultz  lake.  Native  '  Partridge '  states  that  his  brother  and  himself  trade  with  these 
natives,  known  as  the  Kilinomuits,  for  the  Hudson's  Bay  Company,  taking  the  fur 
to  the  post  at  Fort  Churchill.  Partridge  states  that  he  saw  '  Ka-ka-me '  during  the 
winter  of  1910-11  who  told  him  about  the  fight,  and  said  that  four  were  killed.  He 
did  not  know  the  cause  of  the  trouble,  and  said  he  never  saw  any  of  these  natives 
with  a  rifle  of  any  description,  the  only  weapon  that  they  use  is  the  bow  and  arrow, 
and  a  knife  known  as  the  seal  knife. 

Fighting  is  common  amongst  the  band  of  Eskimos,  who  are  not  civilized,  not 
coming  into  contact  with  any  white  people  whatsoever.  They  inhabit  the  country 
south  of  Coronation  gulf  and  along  the  Thelon  river,  and  live  entirely  on  the  musk 
ox,  using  the  hide  for  clothing. 

A  good  guide  could  be  hired  from  Schultz  lake,  named  -  Kahmuck  '  who  is  con- 
stantly trading  amongst  them,  and  knows  them  well.  A  good  water  route  runs  into 
the  part  of  the  country  via  Chesterfield  inlet.  Here  the  main  hand  hunt.  'Ka-ka- 
me  '  and  party  have  been  heard  from,  and  should  be  in  by  now.  Parties  trading  in 
the  north  are  very  often  away  for  two  seasons,  so  that  there  was  no  idea  of  anything 
having  happened  to  this  party,  by  any  of  the  other  Eskimos  in  the  country,  where 
'  Ka-ka-me'  is  well  known. 

(Signed)  W.  G.  Edgenton,  Sergeant, 

Reg.  No.  U103. 
The  Commissioner : 

Forwarded  for  his  information.  Native  'Partridge'  has  uo1  been  in  Churchill 
since  1910.     He  does  his  trading  at  Chesterfield  inlet  now. 


40 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

I  will  be  going  to  Fullerton  as  soon  as  possible  after  my  return  from  York 
Factory,  and  will  try  to  find  out  more  about  tbis  matter  and  also  the  killing  of  Rad- 
ford and  Street  (reported  separately).  It  will  be  necessary  to  send  a  special  patrol, 
strong  enough  to  make  all  necessary  arrests,  which  will  be  numerous,  if  these  reports 
are  correct.  These  natives  will  most  probably  resist  arrest,  and  it  is  impossible  to 
depend  on  local  help.  This  patrol  would  have  to  stay  in  this  country  at  least  a 
year,  if  not  two. 

I  will  report  further  on  my  return  from  Fullerton,  and  will  also  make  arrange- 
ments for  above  party. 

(Signed)  F.  J.  A.  Demers,  Supt. 

Commanding  Hudson  Bay  District. 
Churchill,  12-7-13. 

The  alleged  murder  of  Radford  and  Street  in  June  last  at  Bathurst  inlet  has 
yet  to  be  investigated. 

Mr.  Radford  was  an  American  explorer  who  has  been  in  the  far  north  for  several 
years  and  had  passed  from  the  Mackenzie  River  basin  to  the  Hudson  bay  and  was 
on  his  way  from  Chesterfield  inlet  to  Fort  McPherson  via  the  Artie  coast.  The  fol- 
lowing letter  from  Mr.  H.  H.  Hall,  manager  of  the  Hudson's  Bay  trading  post  at 
Chesterfield  inlet  gives  the  account  as  received  by  him  from  the  natives: — 


Chesterfield  inlet,  11-6-1913. 
G.  R.  Ray,  Esq., 

Officer  in  Charge, 

Nelson  River  District. 

Dear  Sir, — The  Eskimo  Akulack,  who  took  the  Radford  party  form  Shultz  lake 
to  Bathurst  inlet  arrived  to-day  and  reported  that  both  Mr.  Radford  and  Mr.  Street 
were  murdered  by  the  Bathurst  Inlet  Eskimos.  Cow-muck,  Mr.  Ford's  trader  at 
Shultz  lake  was  the  first  to  bring  down  the  news,  but  as  I  generally  take  little  stock 
in  Indian  yarns,  I  placed  very  little  confidence  in  it  until  I  saw  Akulack  myself. 

Both  Mr.  Ford  and  myself  questioned  him  twice  to-day  and  his  version  of  the 
story  was  practically  the  same  as  Cow-muck's. 

Akulack  left  Mr.  Radford  about  the  5th  of  June  and  spent  the  summer  a  little 
south  of  the  Eskimos,  but  came  in  contact  with  them  several  times,  and  also  bought 
a  wife  from  them  some  time  after  the  murder,  whom  he  bought  and  paid  for  with  a 
rifle. 

When  Akulack  parted  from  Mr.  Radford,  it  appears  that  everything  was  in  good 
order,  he  had  his  men  engaged,  and  all  preparations  were  completed  for  his  departure, 
the  two  men  engaged  were  supposed  to  guide  him  to  a  whaler  that  was  wintering 
some  60  miles  west  of  Point  Burrow,  and  with  whom  the  Bathurst  Eskimos  sometimes 
trade. 

Mr.  Radford  was  about  to  make  a  start,  in  fact,  the  man  supposed  to  go  ahead 
had  started  when  the  other  backed  out  and  would  not  go,  and  Mr.  Radford,  to  enforce 
obedience,  struck  him  with  the  handle  of  a  whip,  a  fight  ensued  and  Mr.  Radford  was 
speared  in  the  back  by  another  native.  Mr.  Street  made  a  run  for  the  sleigh  but  was 
murdered  before  he  had  time  to  put  up  any  kind  of  a  fight. 

According  to  the  story  told  to  Akulack  by  one  of  the  natives  who  was  supposed 
to  have  witnessed  the  fight,  '  Ne-ve-lie,'  and  by  the  father  of  his  new  wife,  Mr.  Rad- 
ford put  up  quite  a  fight  before  he  gave  in  and  had  to  be  speared  several  times  before 
he  fell  and  as  life  still  lingered  as  he  lay  on  the  ground,  he  got  the  finishing  touch  by 
getting  his  throat  cut.  Akulack,  on  being  asked  why  the  Eskimo  refused  to  accompany 
Mr.  Radford  said  that  the  man's  wife  was  suddenly  taken  ill  and  Mr.  Radford  not 
understanding  the  Eskimos  language  must  have  taken  a  wrong  meaning  and  tried  to 


REPORT  OF  COMMISSIONER  PERR7  4t 

SESSIONAL  PAPER  No.  28 

enforce  obedience.     Akulack  named  the  principal  murderers  as  '  Hull-la-lark '   and 
1  Am-me-ker-nic' 

This  report,  like  all  others  from  the  Indians  might  be  false,  but  as  Akulack  is 
considered  a  first-class  and  reliable  Eskimo,  and  as  I  tried  to  impress  upon  him  the 
consequences  resulting  from  any  false  statements  made  by  him  on  such  persons  as 
Mr.  Radford  and  Mr.  Street,  and  the  determined  way  in  which  he  excluded  his  wife's 
relations  from  all  blame  and  his  unwillingness  to  go  back  into  that  country  as  a 
trader,  I  have  no  doubt  that  there  is  a  certain  amount  of  truth  in  his  statements. 

While  I  was  inland,  I  had  an  Eskimo  trading  with  the  same  band  named  '  Ka-ka- 
mi,'  and  from  what  I  learned  from  him,  the  majority  are  still  in  their  primitive 
state  and  are  still  using  bow  and  arrow  and  that  all  quarrels  and  disputes  are  generally 
settled  by  the  death  of  one  of  the  combatants. 

If  this  report  is  true,  there  is  one  thing  that  I  can  say  that  Mr.  Radford  showed 
poor  judgment  when  he  tried  to  enforce  obedience  by  striking  an  Eskimo  so  far  from 
civilization. 

Mr.  Radford  wrote  to  Mr.  Ford  from  Bathurst  inlet,  dated  June  3rd,  and  every- 
thing seemed  to  be  O.K.  then  and  he  also  expressed  his  thanks  for  the  assistance  given 
him.  Conditions  must  have  changed  very  quickly  for  five  days  after  Akulack's 
departure  they  were  all  murdered. 

If  Mr.  Radford  has  reported  his  safe  arrival  to  some  of  the  Mackenzie  River  posts, 
then  all  these  statements  are  false. 

I  remain, 

Yours   faithfully, 

H.  H.  HALL. 

Mr.  Street  was  accompanying  Mr.  Radford.  No  word  of  these  gentlemen  has 
been  received  at  Fort  McPherson  up  to  the  26th  July,  but  I  am  still  in  hopes  that 
the  report  is  not  true  and  that  we  may  hear  of  them  from  Fort  McPherson  on  the 
return  of  our  patrol  next  winter. 

If  no  word  is  received,  it  will  be  necessary  to  organize  an  expedition  to  Bathurst 
inlet,  which  will  take  at  least  a  year  to  accomplish  its  purpose. 

MACKENZIE  RIVER  DISTRICT. 

Detachments  are  maintained  at  Fort  McPherson  and  at  Herschel  island  in  the 
Arctic. 

These  are  very  isolated  points,  but  the  service  has  a  great  attraction  for  members 
of  the  force.  Inspector  Beyts,  who  has  been  in  command  there  for  two  years,  was 
relieved  by  Inspector  Phillips,  and  all  men  who  had  served  two  years  or  over  were 
replaced. 

The  '  rest '  huts  between  Herschel  island  and  Fort  McPherson  have  been  kept 
stocked  with  provisions,  also  that  on  Trail  creek  on  the  Dawson  to  Fort  McPherson 
route. 

It  is  stated  that  the  Hudson's  Bay  Company  intend  to  operate  a  steamship  from 
Victoria  to  Herschel  island,  and  river  boats  up  the  Mackenzie  river.  If  so,  it  will 
greatly  facilitate  sending  in  supplies  and  will  somewhat  relieve  the  loneliness  of  our 
stations.  Hitherto,  our  supplies  have  been  shipped  by  an  American  whaler  or  sent 
down  the  Mackenzie  at  a  very  heavy  expense. 

Acting  Assistant  Surgeon  Wilson,  in  addition  to  his  duties,  attends  all  the  natives, 
which  no  doubt  saves  many  lives  and  alleviates  much  suffering. 


42  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
WINTER  PATROLS. 

In  addition  to  those  I  have  already  referred  to,  extended  patrols  were  made  during 
the  winter  in  the  far  north,  from  Le  Pas  to  Fort  Churchill  and  return;  Cumberland 
House  to  Lac  du  Brochet  and  return,  Green  lake  to  Isle  la  Crane  and  to  a  point  far 
north;  Smith  Landing  to  Fort  Resolution  and  return;  I  attach  copies  of  reports  on 
these  patrols  for  your  information,  as  they  illustrate  the  strenuous  nature  of  the 
work  in  the  north.  It  is  a  great  satisfaction  to  be  able  to  report  that,  apart  from  a 
few  frost  bite*,  there  were  no  casualties. 

HUDSON  BAY  RAILWAY. 

The  policing  of  the  construction  of  the  road  has  been  done  by  us  at  the  request 
of  the  Government  of  Manitoba.  Constant  patrols  have  been  maintained,  and  I  have 
received  letters  from  the  engineers-in-charge  and  the  contractors,  highly  commending 
the  work  of  Inspector  French  and  those  under  his  command. 

BUILDINGS. 

Very  substantial  improvements  have  been  made  during  this  year. 

At  Headquarters,  Regina,  a  modern  fire-proof  brick  building  of  handsome  design 
has  been  completed,  affording  accommodation  for  all  offices,  stores,  artisans  and 
sergeants'  mess. 

The  men's  barrack  building  has  been  veneered  with  brick,  roofed  with  asbestos 
slate.     It  is  now  very  comfortable  with  every  modern  convenience. 

The  officers'  mess  was  also  veneered  with  brick  and  an  addition  erected.  The 
living  rooms  were  decorated. 

A  new  stable  of  modern  design,  thoroughly  ventilated  and  drained,  has  also  been 
built. 

A  considerable  sum  was  expended  in  connecting  the  sewerage  system  with  the 
main  sewer  of  the  city. 

To  complete  the  post,  the  following  new  buildings  are  required  to  replace  the  old 
buildings  which  are  beyond  repair: — 

Guard-room,  married  non-commissioned  officers'  quarters,  and  chapel.  The 
hospital  should  be  veneered  with  brick. 

When  these  improvements  are  made,  this  post  will  be  most  commodious,  com- 
fortable and  attractive  in  appearance. 

At  Edmonton,  a  modern  building  was  completed  and  occupied  early  in  May. 
The  headquarters  of  '  G '  Division  was  transferred  to  Edmonton  from  Fort  Saskat- 
chewan, where  they  had  been  since  the  advent  of  The  force  in  1874. 

The  new  quarters  are  admirable.  N.C.O.'s  have  separate  rooms,  and  constables, 
cubicles. 

Forced  ventilation  and  every  accessory  for  the  comfort  of  the  men  is  provided. 

A  stable  was  built,  with  proper  harness  room  and  transport  sheds. 

An   officers'   quarters   nad   married   N.C.O's  quarters   are  under  construction. 


liErOHT  OF  COMMISSIONER  PERR7 

SESSIONAL   PAPER   No.  28 

When  the  necessary  fences  and  walks  have  been  constructed,  and  the  grounds 
placed  in  order,  the  Edmonton  post  will  be  very  satisfactory. 

At  Prince  Albert,  water  and  sewerage  systems  were  installed  and  improvements 
made  to  both  officers'  and  constables'  quarters  which  render  them  very  comfortable. 

At  Dawson,  a  new  heating  system  was  installed.  Sewers  were  constructed  and 
sanitary  conditions  much  improved. 

All  posts  were  kept  in  repair,  and  many  small  improvements  made  which  added 
to  the  comfort  of  all  ranks. 

A  large  proportion  of  the  force  on  detached  duty  is  housed  in  rented  buildings 
which  are  very  often  unsatisfactory  and  inconvenient.  The  annual  cost  of  this 
inadequate  accommodation  is  upwards  of  $40,000. 

If  the  services  of  the  force  are  to  be  continued  after  31st  March,  1916,  when  our 
present  agreement  with  the  provinces  will  terminate,  I  would  strongly  recommend 
that  suitable  substantial  buildings  be  erected  at  all  sub-district  headquarters  and  at 
such  other  points  as  are  likely  to  be  permanently  occupied. 


ASSISTANCE  TO  OTHER  DEPARTMENTS. 

As  hitherto,  we  have  given  much  attention  to  assisting  the  Immigration  Depart- 
ment. Practically  no  destitution  existed  among  the  new  homesteaders,  and  we  were 
not  called  upon  to  distribute  any  relief.  The  newly-settled  districts  are  now  usually 
remote  from  the  railways  and  frequent  patrols  through  them  are  appreciated  by  the 
isolated  settler. 

Custom*. — The  department  has  appointed  their  own  officers  at  the  different 
points  along  the  boundary  where  we  have  hitherto  acted  for  them.  This  is  to  our 
advantage,  as  it  has  relieved  us  of  onerous  duties. 

Indians. — Escorts  have  been  furnished  to  all  treaty  payments  when  required. 
There  is  a  slight  decrease  of  convictions  under  the  '  Indian  Act.'     The  Indians 
are  as  well  behaved  as  any  other  class,  and,  in  some  respects,  set  an  excellent  example. 


ENGAGEMENTS,  DISCHARGES,  ETC. 

Engagement-,    etc. — 

Engaged  constables 284 

Engaged   special   constables 104 

Re-engaged  after  leaving l'> 

Surrendered  from  desertion 3 

Arrested  after  desertion 2 

Total   increase 409 

Re-engaged    without    leaving 7-5 


44  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  19H 

Discharges,  died,  etc. — 

Time  expired 

Purchased 

Invalided 

Pensioned    (including   3    officers) 

°ied-- ;:::::  « 

Deserted 

Dismissed  for  bad  conduct 

Dismissed  for  *  inefficiency ' 

Special  constables  discharged 

™      t  ,  ..300 

Total  decrease. . • 

Total  increase  for  year  1913 

Died— 

Peg.  No.  5454  Sergeant  Sommerfeld,  F.  C. 
Reg.  No.  4661  Sergeant  Turvey,  T.  H. 
Reg.  No.  4968  Corporal  Bailey,  M.  G. 

Pensioned — 

Reg.  No.  2386  Staff  Sergeant  Light,  F.  W. 
Reg.  No.  177  Staff  Sergeant  Forbes,  I. 
Reg.  No.  2599  Constable  Rockwell,  J.  E. 

Appointed  Inspector — 

S.  T.  Wood,  Esquire,  R.M.C. 

Promoted  Inspectors — 

Reg.  No.  4467  Sergeant  Tupper,  J.  M. 
Reg  No.  3300  Sergeant  Major  Phillips,  J.  W. 
Reg.  No.  4381  Sergeant  Major  Proby,  W.  C. 
Reg.  No.  4015  Staff  Sergeant  Lea,  R.  J. 

Promoted  to  Superintendent- 
Inspector  A.  E.  C.  McDonnell. 
Inspector  C.  H.  West. 

Promoted  Assistant  Commissioner- 
Superintendent  A.  E.  R.  Cuthbert. 

Commissions   resigned — 
Inspector  A.  D.  Irwin. 

Officers  retired  to  pension- 
Superintendent  J.  V.  Begin. 
Inspector  W.  Parker. 
Inspector  J.  H.  Genereux. 

Two  hundred  and  eighty-four  recruits  were  engaged  during  the  year  as  compared 
with  two  203  last  year;  98  of  these  were  engaged  by  the  Comptroller  in  England  last 


REPORT  OF  COMMISSIONER  PERRY  45 

SESSIONAL   PAPER   No.  28 

July  and  arrived  at  headquarters  in  batches  during  August.  They  were  carefully 
selected  and  a  fine  lot,  physically;  45  were  old  soldiers,  a  large  proportion  from  the 
Guards  and  Cavalry.    All  promise  to  be  very  serviceable  members  of  the  force. 

The  present  conditions  of  recruiting  are  excellent.  Applications  are  received 
daily.  Only  those  of  apparently  superior  merit  are  accepted.  I  attribute  this  to 
improved  conditions,  to  the  very  substantial  increase  of  pay  granted  this  year  and 
the  lack  of  suitable  civil  employment. 

The  force  is  now  up  to  full  strength. 

To  increase  the  efficiency  of  the  force,  we  must  reduce  the  wastage,  and  thus 
have  a  larger  proportion  of  trained  and  experienced  men.  There  is  always  bound  to 
be  a  certain  unrest  among  the  class  from  which  our  recruits  are  drawn,  which  leads 
to  purchase  or  desertion,  but  I  am  in  hopes  that  when  the  full  benefits  of  the  increased 
pay,  together  with  the  added  comfort,  are  realized,  the  wastage  from  this  source  will 
be  greatly  minimized. 

I  regret  to  have  to  record  three  deaths. 

Corporal  Bailey  was  killed  whilst  in  the  execution  of  his  duty  while  attempting 
to  make  an  arrest.  He  was  an  excellent  man,  and  his  untimely  death  is  greatly 
deplored. 

Sergeant  Turvey  met  his  death  through  his  horse  falling  and  throwing  him  to 
the  ground  while  at  full  speed.  He,  also,  was  an  excellent  man  and  a  distinct  loss 
to  the  force. 

Sergeant  Sommerfeld  was  employed  on  the  headquarters  staff  and  death  resulted 
from  natural  causes. 

HORSES. 

Eighty-six  horses  were  purchased  during  the  year  from  thirty-two  different  persons 
at  an  average  of  $151.48  per  horse. 

Seventy-eight  were  cast  and  sold  at  an  average  of  $95.75  per  horse. 

Ten  died,  12  were  destroyed  on  account  of  old  age  or  because  of  incurable  disease 
or  injuries. 

It  is  more  difficult  every  year  to  secure  the  class  of  horse  required  for  our  service. 

TRAINING. 

The  training  of  recruits  has  been  carried  on  as  steadily  as  possible.  It  is  not 
yet  satisfactory  because  of  the  constant  pressing  demands  which  compel  me  to  trans- 
fer men  to  duty  before  they  have  completed  the  full  course.  Unless  the  training  can 
be  completed  at  headquarters,  there  is  little  chance  afterwards  because  of  the  wide 
distribution  and  lack  of  available  time. 

I  am  bound  to  say,  however,  that  in  spite  of  this,  that  when  they  are  assembled 
in  any  number  for  ceremonial  or  other  purposes,  I  am  astonished  with  their  soldierly 
bearing  and  smartness. 

Last  year  the  usual  class  at  headquarters  for  the  training  of  non-commissioned 
officers  could  not  be  held  because  of  lack  of  accommodation.  It  will  be  resumed 
this  winter. 


46  ROYAL  XORTHWEXT  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
TAEGET  PEACTICE. 

Revolver  practice  was  held  throughout  the  force. 

His  Royal  Highness  the  Governor  General,  on  the  occasion  of  his  inspection 
of  the  force  last  October,  was  graciously  pleased  to  present  a  handsome  sterling  Silver 
Cup  for  the  encouragement  of  revolver  shooting.  It  is  proposed  that  the  winner  of 
the  highest  score  shall  be  the  winner  of  the  cup  for  the  year,  and  have  his  name 
engraved  on  the  cup.  The  winner  for  the  year  is  Reg.  No.  5119  Constable  Collins. 
L.  J.,  with  a  score  of  385  points  out  of  a  possible  420. 

Rifle  practice  has  not  been  carried  on  owing  to  the  difficulty  of  securing  ranges 
which  would  be  safe  for  use. 

The  re-arming  of  the  force  has  been  delayed,  but  will  be  carried  out  this  year. 

The  six  target  ranges  at  Regina  were  enlarged  to  12  targets,  and  this  coming 
year  all  recruits  will  be  thoroughly  trained  in  musketry. 

RATIONS.  CLOTHING.  ETC. 

The  rations  supplied  have  been  of  excellent  quality. 

The  clothing  is  good.     A  new  master  tailor  has  been  secured  and  I  look  for  great 
improvement  in  the  fit  of  the  uniforms. 
The  forage  has  been  excellent. 

GENERAL. 

The  work  of  the  force  through  the  past  year  presents  no  striking  features.  It 
has  been  a  year  of  hard  work,  with  many  increasing  duties,  which,  with  but  few 
exceptions,  have  been  well  performed. 

I  have  received  the  fullest  support  from  the  assistant  commissioners,  the  head- 
quarters staff,  officers  commanding  districts  and  generally  from  all  ranks. 

I  venture,  on  behalf  of  the  force,  to  express  to  you,  their  sincere  thanks  for 
having  introduced  and  passed   through  Parliament  an  Act  for  a   very   substantial 

increase  of  pay  to  all  ranks. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

A.  BOWEN  PERRY, 

Commissioner. 


REPORT  OF  SUPERINTENDENT  DEANE  47 

SESSIONAL    PAPER    No.   28 


APPENDIX  A. 

ANNUAL  REPORT  OF  SUPERINTENDENT  R.  B.  DEANE,  COMMANDING 

'  E  '  DIVISION  CALGARY. 

Calgary,  October  1,  1913. 

The  Commissioner, 

R.  N.  W.  M.  Police, 

Regina,  Sask. 

Sir, — I  have  the  honour  to  forward  the  annual  report  of  '  E  '  Division  for  the 
year  ended  30th  September,  1913. 

The  following  change  in  the  personnel  of  the  officers  of  this  division  has  taken 
place  during  the  year,  viz. : — 

Inspector  A.  W.  Duff  us  was  transferred,  in  the  month  of  June  last,  to  Saskatoon, 
in  the  province  of  Saskatchewan,  and  Inspector  George  Worsley,  from  Edmonton, 
took  his  place  here. 

Inspector  J.  A.  Macdonald  joined  the  division  in  December  of  last  year,  and  has 
been  since  stationed  at  Red  Deer,  from  whence  he  supervises  the  detachments  between 
Red  Deer  and  Calgary  on  the  Calgary  and  Edmonton  railway,  and  all  those  lying  to 
the  eastward  north  of  the  Canadian  Pacific  railway. 


The  following  is  a   tabulated  statement  of  eases  entered   and  disposed  of  during 
the  past  twelve  months: — 


48 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


Offences. 


Against  the  person- 
Assault,  common 

indecent 

ii         causing  bodily  harm . 
Thieatening  to  do    n         n 

Murder 

H        attempted 

H        aiding  and  abetting  . 

Rape 

H      attempted 

Manslaughter 

Intimidation 

Carnal  knowledge 

ii  ii  attempted . 

Neglect  of  child  

Shooting  with  intent 

Seduction 

Suicide,  attempted 

Unlawfully  retaining  children 


Against  property — 

Theft 

Mischief 

Breach  of  contract 

Cruelty  to  animals 

False  pretences 

Cutting  fence 

Non-payment  of  land  bill 

Absconding,  leaving  debt  unpaid  .    .    . 

Damage  to  property 

Horse  stealing 

Cattle       ii        

H      shooting 

killing. 

Taking  horse  without  owner's  consent. 

Attempted  injury  to  cattle 

Unlawfully  wounding  dng 

ii  shooting      ii    

■■  selling  cattle 

ii  killing  horse 

Housebreaking 

Entering  un  >ccupied  house 

Dogging  cattle 

Arson 

Damage  to  horse 

Ill-treating  a  mare 

Forgery 

Issuing  worthless  cheque 

Uttering        ■> 

Burglar}' 

Theft  by  conversion 

In  possession  of  stolen  property 

Theft  from  person 

Fraud 

Fraudulently  taking  cattle 

Removing  hay  without  permit   


Against  law  and  justice — 
Escaping  from  custody 
Fabrication  of  evidence  .  . . 

Resisting  arrest 

Assaulting  peace  officer  . . 
Obstructing    ■■         h 

Per  j  ury 

Contempt  of  court 

Shooting  to  prevent  arrest 


Against  public  order — 

Causing  disturbance     

Riotous  conduct 

Pointing  revolver 

Carrying  concealed  weapons . 
H        explosives 


REPORT  OF  SUPERINTENDENT  DEANE 
SESSIONAL   PAPER   No.  28 


49 


Offences. 

Cases 
Entered. 

Con- 
victions. 

Dis- 
charged. 

With- 
drawn. 

For 
Trial. 

183 

261 

19 

16 

13 

3 

15 

3 

1 

7 

1 

36 
6 

1 

46 

5 

31 

24 

6 

183 

24 
5 
5 

15 

'? 

15 
3 
2 

21 

11 
3 
6 
1 
3 
6 
1 
7 
2 
1 
2 
6 
1 
2 
3 
4 
1 

62 
1 
3 
1 
1 
1 
1 
3 
1 
116 

178 

256 

19 

15 

13 

3 

10 

3 

1 

2 

4 
5 

1 

Against  religion  and  morals — 

1 

5 

5 

1 

Against  the  Railway  Act — 

Stealing  railway  ride 

Trespassing  on  C.  P.  R.  track 

Altering  railway  signal    

Against  Indian  Act — 

31 
4 
1 

44 

4 

30 

24 

6 

174, 

24 
4 
2 

14 

Wr 

12 

3 

2 

18 

11 

3 

i 

2 
5 
1 
7 
2 
1 
2 
6 
1 
2 
2 
4 
1 
48 
1 
3 

5 

2 

2 

1 
1 

9 

Rocky  Mountain  Park  regulations— 

Against  Northwest  Ordinances  — 

1 

3 

1 

1 
3 

3 

ii         Stock  Inspector's  Ordinance 

1 

1 

ii       liquor  without  license 



Trotting  over  bridge 

Obstructing  public  highway 

In  possession  of  opium 

Selling  liquor  after  hours  

1 

14 



1 

1 
1 
1 
3 

1 
100 

Disobeying  summons 

Practising  dentistry  without  license 

Returning  to  Canada  after  deportation 

Non-payment  of  wages 

15 

1 

Total 

1,808 

1,598 

162 

12 

36 

28-4 


50  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  following  statement  shows  the  number  of  convictions,  number  of  fines 
imposed,  number  of  sentences  to  jail,  number  of  suspended  sentences,  and  number 
sent  to  the  penitentiary: — 

Number   of  convictions    1 ,599 

fines    imposed    895 

sentences   to  jail    518 

suspended  sentences  177 

sentences  to  penitentiary   9 

The  following  statement  shows  the  number  of  cases  tried  in  the  Supreme  and 
District  Courts,  the  number  of  convictions,  the  number  of  acquittals  and  withdrawals, 
the  number  of  fines  imposed,  the  number  of  imprisonments  in  jail,  the  number  sent  to 
the  penitentiary,  suspended  sentences,  and  the  number  of  cases  awaiting  trial  on  the 
30th  September,  1913:— 

Number  of  cases  disposed  of  by  Supreme  or  District  Court 53 

convictions    37 

acquittals    13 

withdrawals    3 

fines    imposed 1 

sentences  to  jail    15 

sentences  to  penitentiary   10 

suspended  sentences  11 

"              cases  still  awaiting  trial  on  September  30,  1913 24 

Total  number  of  cases  before  the  Supreme  or  District  Courts 77 

cases   disposed    of 53 

cases  still  awaiting  trial 24 

The  cases  entered  number  325  more  than  last  year,  and  those  sent  for  trial  to  the 
Supreme  Courts  are  proportionately  more  numerous. 

We  are  holding  two  male  prisoners  awaiting  trial  for  murder,  and  one  female  from 
Edmonton. 

Murder  of  Constable  F.  W.  Davies. — In  last  year's  report  the  story  was  told  of 
Constable  Davie's  murder  by  Mike-Running-Wolf,  an  Indian,  near  Brooks,  and  of  the 
arrest  of  the  murderer  by  some  Indians. 

On  the  20th  October,  1912,  Mike-Running-Wolf  was  tried  before  Mr.  Justice 
Simmons,  and  the  jury  brought  in  a  verdict  of  manslaughter. 

No  defence  was  offered,  and  the  argument  of  the  prisoner's  counsel  was  mainly 
that  the  Indian  was  so  crazed  by  liquor,  that  he  did  not  know  what  he  was  doing. 

He  was  sentenced  to  imprisonment  for  life. 

The  Henri  Verri  murder. — This  was  a  city  of  Calgary  case,  wherein  the  accused 
was  convicted  in  October,  1912.  The  capital  sentence  was,  however,  commuted  to  life 
imprisonment,  and  the  prisoner  was  sent  to  the  penitentiary  on  the  1st  of  January  last. 

As  the  result  of  a  drunken  row  in  camp  near  the  Mission  bridge,  Alfred  Glenn 
died  from  a  blow  on  the  head  from  a  bottle  thrown  at  him  by  the  convict. 

After  the  occurrence,  Henri  Verri  and  his  wife  took  the  north-bound  train,  but 
were  arrested  at  Red  Deer. 

Violation  and  murder  of  Augustine  Frick  by  Joseph  Dionne. — The  hearing  of  this 
case  was,  at  the  instance  of  the  defence,  adjourned  by  Mr.  Justice  Beck  from  the 
June  assizes  until  the  October  session. 

The  prisoner  was  a  resident  of  Riverside,  within  the  city,  and  lured  the  victim, 
a  little  girl  of  about  5  years  old,  into  his  shack.  It  is  claimed  that  after  assaulting  her 
he  almost  severed  the  head  from  her  body  with  a  razor,  and  threw  the  body  down  a 
trap  door  into  the  cellar. 

In  the  meantime,  the  mother,  having  missed  her  child,  began  to  look  for  her,  and, 
on  her  approaching  Dionne's  shack,  the  owner  ran  out.     The  woman  noticed  that  he 


REPORT  OF  SUPERINTENDENT  DEA.NE  51 

SESSIONAL   PAPER   No.  28 

had  blood  on  his  hands,  and  at  once  gave  the  alarm.     The  prisoner  was  arrested  by 
Detective  Schoeppe  of  the  city  police  force. 

The  Anderson  murder  and  attempted  suicide.—  The  following  statement  was  given 
to  Constable  E.  G.  Baker,  of  Youngstown  Detachment,  by  Peter  <i.  Dahl,  a  brother-in- 
law  of  the  accused  man.  and  an  eye-witness  of  the  traced;.  : 

'On  duly  3,  at  about  8.30  a.m.,  I  was  in  a  wagon  in  the  yard  taking  out 
water  for  the  horses,  when  I  saw  Axel  Anderson  and  his  wife  watering  some 
plants  in  the  garden.  They  then  went  to  the  back  of  tin-  barn  and  I  saw  them 
carrying  straw  to  the  pig  pen.  I  was  busy  at  my  work  and  was  not  paying 
any  particular  attention  to  Mr.  and  Mrs.  Anderson,  when  T  heard  Mrs.  Ander- 
son exclaim  in  a  loud  voice.  "  Axel,"  "  Axel.*'  This  caused  me  to  look  in  that 
direction  and  I  saw  Anderson  and  his  wife  standing  near  the  pig  pen.  I  saw 
Anderson  strike  his  wife  with  a  hay  fork — he  held  the  fork  by  the  handle  with 
both  hands,  and  struck  her  several  times  about  the  head  with  the  fork.  I  run 
over  at  once  and  took  the  fork  away  from  Anderson,  who  offered  no  resistance. 
"  Mrs.  Anderson  was  lying  on  the  ground  bleeding  from  the  face  and  head. 
She  drew  a  few  long  breaths  and  I  think  she  died  immediately.  I  took  Ander- 
son by  the  arm  and  led  him  over  to  the  wagon  where  we  met  my  wife  (Louisa 
Dahl);  we  stood  there  just  a  moment  and  Anderson  ran  into  his  house.  I 
followed  him  and  when  I  reached  the  house  Anderson  was  in  the  next  room 
standing  with  his  back  towards  me,  and  I  saw  him  pass  his  hand  across  his 
throat,  after  which  he  turned  round,  came  towards  me,  and  went  out  through 
the  door  into  the  yard  holding  his  hand  to  his  throat.  Blood  was  running 
from  his  throat  and  dripping  to  the  floor.  He  went  about  two  rods  from  the 
house  and  lay  down  on  the  grass.  I  followed  him,  and  when  he  lay  down  I  ran 
and  got  a  towel  and  put  it  round  his  neck.  I  then  got  a  horse  and  went  to 
summons  the  neighbours  for  help,  shouting  as  I  went.  As  soon  as  I  made  the 
nearest  neighbour  hear  my  shouts,  I  returned  and  found  that  my  wife  had 
dressed  Anderson's  neck.  I  then  went  with  John  Rude  to  see  Mrs.  Anderson 
and  found  her  in  the  same  position  as  she  had  fallen,  and  was  quite  dead.  I 
then  led  Anderson  into  the  house,  assisted  by  Rude  and  T.  G."  Satter  who  had 
arrived  in  response  to  my  shouts.  John  Rude  then  went  for  Dr.  Fulton  who 
arrived  about  10  p.m. 

'  Whilst    Anderson    was    striking   his    wife,    I    heard    him    say    in    Swedish. 

"You  won't  fool  me  any  more  now."     When  1  got  close  to  Anderson,  he  said 

to  me  in  Swedish.  "She  fooled  me  in  Minnesota,  and  expected  to  fool  me  now." ' 

An  inquest  was  held  and  the  following  verdict  returned:  •Anna  Axel  Anderson 
came  to  her  death  at  the  hands  of  her  husband;  catise  of  death,  fractured  skull.' 

The  accused  was  committed  for  trial  at  Youngstown,  and  on  the  17th  July, 
arrived  at  Calgary,  where  his  condition  was  such  that  he  was  sent  to  the  General 
hospital. 

Having  cut  into  his  guild  the  food  and  drink  given  him  came  through  the 
wound,  which  had  had  twelve  stitches  put  into  it  on  the  spot  by  Dr.  Naysmith.  The 
patient  made  such  progress  that  he  was  able  to  be  discharged  from  the  hospital  on 
the  26th  July.     He  is  now  in  the  guard-room  here  awaiting  trial. 

Re  Samuel  Sullivan  alias  Salvatorc  Sarravalli. — This  was  a  case  of  murder  with- 
in the  city  limits,  at  the  new  C.P.R.  shops  at  Ogden.     The  accused,  an  Italian  immi- 
nt  from  Johnstown,  Pa.,  where  he  had  been  employed  as  court  interpreter,  had 
altercation  with  a  fellow  countryman  on  the  night  of  the  3rd  November,  1912,  and 
-hot  him  dead.     He  then  promptly  disappeared  and  is  still   at  large.     A   reward  of 
00  was  offered  for  his  apprehension. 
-    Ai 


52  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  Robinson  Murder  and  Suicide. — At  9.30  p.m.  on  Saturday,  the  26th  July,  a 
'phone  message  received  from  Rumsey  at  Munson  told  the  story  that  a  man  named 
Robinson  had  shot  and  killed  his  wife  and  two  children,  and  had  then  blown  hi3 
own  brains  out. 

The  deceased  woman  owned  quite  a  little  property,  and  was  refined,  well-educated 
woman,  and  a  widow  with  one  eight-year-old  boy,  when  she  married  Robinson  some 
four  years  ago.  The  issue  of  the  Robinson  marriage  was  one  little  girl  of  3  vear3 
old. 

Robinson  seems  to  haye  been  a  violent  tempered  man,  very  much  his  wife's 
inferior  from  a  social  standpoint.  He  nearly  got  into  serious  trouble  for  beating 
his  wife  in  the  previous  year,  but  she  refused  to  prosecute.  Quarrels  were  not 
infrequent  between  husband  and  wife,  but  we  shall  never  know  what  was  the  cause  of 
the  outbreak  under  discussion.  It  seemed  to  be  unpremeditated,  as  the  breakfast 
table  was  laid  in  readiness  for  the  next  morning. 

The  crime  was  committed  with  a  12-bore  repeating  Winchester  shot-gun,  which 
did  its  work  in  a  most  effective,  if  horrible,  manner,  probably  two  days  prior  to  our 
being  notified,  as  the  bodies  were  already  in  a  state  of  decomposition  owing  to  the 
very  hot  weather  then  prevalent. 

The  coroner  did  not  consider  an  inquest  necessary. 

Rex  vs.  A.  H.  Irvine — Manslaughter. — We  had  rather  an  extraordinary  experience 
last  December  of  a  faith  of  which  I  then  heard  for  the  fir3t  time  called  the  Apostolic 
or  Pentecostal  faith.  Divine  healing  is  one  of  the  articles  of  this  faith,  which  is 
not  to  be  confounded  with  Christian  Science. 

Dr.  Costello,  coroner,  informed  us  on  the  12th  December  that  some  suspicious 
circumstances  in  connection  with  the  death  of  two  persons  in  the  family  of  one 
Irvine,  living  some  ten  miles  north  of  Calgary,  required  investigation,  and  Sergeant 
Major  Vickery  accompanied  the  doctor  to  the  house  in  question. 

There  were  two  rooms  upstairs:  on  a  bed  in  one  of  them  lay  the  dead  body  of 
Mrs.  Irvine,  fully  dressed,  and  on  the  bed  in  the  other  room,  wrapped  in  a  sheet,  lay 
the  dead  body  of  a  child,  badly  decomposed.  Irvine  and  his  sister-in-law  and  two 
young  children,  3  and  4  years  old  respectively,  were  the  other  occupants  of  the  house, 
and  must  have  shared  these  beds  between  them. 

At  the  inquest,  the  doctor  who  examined  the  body  said  that  death  was  due  to 
starvation. 

The  deceased  woman's  husband  said  that  the  child  died  on  the  15th  October,  and 
that  his  wife  believed  that  the  Lord  had  told  her  to  sanctify  a  fast.  It  seems  that  the 
child  was  born  in  the  middle  of  August.  The  father  said :  '  The  child  was  dead  five 
or  six  weeks  before  my  wife  received  instructions  to  fast  right  steady,  but  she  fasted 
a  little  before  that;  dropped  a  meal  or  so  at  a  time.  ...  I  did  not  report  the 
death  as  we  expected  the  child  to  be  raised,  and  spent  the  time  praying.    It  never  struck 

me  that  it  was  against  the  law  to  keep  a  body  so  long  without  reporting 

I  did  not  think  anything  about  it.  ...  I  cannot  tell  how  the  Lord  communicated 
with  my  wife.'  ^ 

The  dead  woman's  sister  said  that  for  the  last  two  weeks  they  went  without  food 
or  drink  and  she  did  not  bre<ik  her  fast  until  after  her  sister  had  died.  She  testified 
that  she  had  heard  Mr.  Irvine  at  times  protest  against  the  fasting.  She  told  the 
coroner's  jury  that  the  child  was  a  very  strong  boy  and  was  sick  for  only  one  day  before 
he  died.  He  had  diarrhcea.  They  did  not  think  of  getting  a  doctor  as  they  believed 
in  Divine  healing  and  prayed  over  him.  They  did  not  bury  the  body  as  they  believed 
that  the  Lord  was  going  to  raise  him. 

The  jury  found  that  the  woman  died  as  a  result  of  voluntary  starvation,  and  that 
her  husband  was  guilty  of  negligence  in  permitting  his  wife  to  conceal  the  death  of  his 
son,  and  in  permitting  her  to  inflict  upon  herself  such  privations  as  would,  by  the  law 
of  natu-re,  cause  death. 


REPORT  OF  SUPERINTENDENT  DEANE  53 

SESSIONAL   PAPER   No.  28 

A  charge  of  manslaughter  against  the  husband  was  heard  before  the  Hon.  Mr. 
Justice  Stuart  on  the  26th  February  last  and  a  verdict  of  not  guilty  was  returned. 
The  evidence  had  shown  that,  while  the  man  had  tolerated  his  wife's  conduct,  lie  had 
not  encouraged  it.  From  the  religious  standpoint  he  considered  himself  the  weaker 
vessel,  and  was  not  in  the  same  class  as  the  two  prospective  saints,  namely,  his  wife 
and  her  sister. 

The  judge  advised  the  man  to  get  someone  to  teach  him  a  little  common  sens*  I 
to  forget  his  pronounced  religious  views. 

Suspected  murder  of  Allan  McKay  near  Banff. — On  the  Oth  July  last,  a  dead  body 
was  taken  out  of  the  Bow  river  near  Banff.  The  skull  was  fractured,  and  tbere  was  no 
water  in  the  lungs  or  stomach,  showing  that  the  man  was  dead  before  he  entered  the 
water.  - 

According  to  Dr.  Learn,  who  made  the  post-mortem  examination,  the  body  had 
been  dead  for  at  least  four  weeks.  It  was  found  at  the  head  of  a  back  channel  of  the 
river  where  there  was  a  jam  of  about  one  hundred  logs,  and  the  men  who  went  to  break 
up  this  jamb  found  it  in  about  six  feet  of  water  underneath  the  logs.  The  pockets 
of  the  overalls  on  the  body  were  turned  inside  out.  The  medical  witness  said  the 
skull  was  abnormally  thick,  and  that  it  must  have  required  a  very  heavy  blow  to  frac- 
ture it.     The  man  never  breathed  after  he  struck  the  water. 

In  the  inside  pocket  of  the  coat  was  found  a  savings  bank  book  No.  17866,  of  the 
Bank  of  Montreal,  Calgary.  It  was  this  that  enabled  us  to  identify  the  remains  as 
those  of  Allan  McKay,  formerly  a  post  office  clerk  in  London,  where  he  worked  as  a 
telegraphist.  He  was  apparently  discharged  through  drink,  for  he  was  a  hard  drinker, 
as  was  shown  by  the  condition  of  his  liver. 

A  son  of  the  deceased  positively  identified  the  clothes  that  were  found  on  the 
body. 

On  the  evening  of  the  9th  June  last,  four  men  who  were  employed  on  the  construc- 
tion work  of  the  C.  P.  K.  hotel  at  Banff — two  were  employed  as  painters,  one  ae  a 
steamfitter,  and  one  as  an  elevator  man — began  to  drink  and,  in  the  course  of  the 
night,  committed  so  many  irregularities  that  they  were  all  discharged  on  the  following 
morning.  One  of  the  painters  went  to  the  United  States  and  we  were  unable  to 
obtain  a  statement  from  him;  the  elevator  man,  when  he  left  Banff,  went  first  to 
Moosejaw,  and  from  there  disappeared;  the  steamfitter  went  to  Winnipeg  and  worked 
for  the  Linde  Eefrigerator  Company  there.  Through  the  kindness  of  the  Chief  Con- 
stable of  Winnipeg,  we  obtained  a  statement  from  him.  We  traced  the  second  painter 
to  Calgary  and  heard  his  story,  which  in  many  particulars  did  not  agree  with  that 
told  by  the  steamfitter. 

The  only  fact  that  seemed  to  be  clear  was  that  the  four  men  were  boozing  together 
until  they  finally  parted  company  in  the  early  morning. 

There  is  no  doubt  that  three  of  these  men  went  to  the  cook-house  and  asked  for 
grub  which  was  denied  them  by  the  baker.  The  baker  says  he  only  saw  three  men, 
and  that  the  steamfitter  was  not  with  them,  but  the  latter  in  his  story  says  that  he 
went  with  the  others  to  the  cook-house  and  that  they  were  given  food.  The  steam- 
fitter must  have  been  present  all  the  time  for  he  confirmed  the  story  told  by  one  of 
the  painters  who  said  that,  after  being  refused  food  by  the  baker,  out  of  spite  they 
threw  several  cans  of  milk  and  a  box  of  dried  apples  down  the  hill.  The  painter  says 
he  had  a  fight  in  the  course  of  the  night  with  the  steamfitter — but  the  latter  contra- 
dicted that  assertion,  and  said  that  the  painter  had  a  fight  with  the  elevator  man. 
The  truth  is  that  they  were  all  so  drunk  that  they  do  not  know  what  they  were  doing. 
The  baker  told  us  of  the  visit  of  the  men  to  his  cook-house  and  of  his  refusal  to 
accept  a  drink  or  to  give  them  food.  He  fixed  the  date  as  being  the  9th  June.  They 
first  visited  him  about  10  p.m.,  stayed  a  few  minutes  and  went  away.     After  a  while 


54  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

they  came  back  again  and  asked  for  food,  and,  on  being-  refused,  went  away.  Soon 
after  midnight  they  re-appeared  and  asked  for  grub  which  was  refused. 

The  baker  said  that  about  1  a.m.  he  was  working  in  the  bakehouse,  the  windows 
being  open,  and  heard  three  or  four  screams  which  seemed  to  come  from  where  the 
Spray  runs  into  the  Bow  river,  which  would  be  at  the  bottom  of  a  steep  hill  below 
where  the  bakehouse  was  situated. 

In  somewhat  less  than  five  minutes  he  heard  more  screams  from  the  same  spot, 
so  he  armed  himself  with  a  pie  lifter  and  went  down  the  footpath  leading  to  the 
falls  for  about  100  yards.  There  he  listened  and  heard  voices  which  he  recognized 
as  those  of  the  men  who  had  visited  the  bakehouse  and  asked  for  food.  Apparently 
he  did  not  consider  it  prudent  to  go  any  farther  down  the  hill,  but  went  to  the  dining- 
house  and  locked  the  door. 

After  a  while  he  heard  the  men  talking  as  they  climbed  the  hill  and  as  they 
passed  close  by  the  dining-house  he  heard  one  of  the  painters  say  that  he  had  left  a 
bottle  of  whiskey  clown  below  and  would  go  back  for  it.  The  elevator  man  said 
'  Never  mind,  I've  got  plenty  more,'  so  they  passed  on.  The  baker  subsequently  had 
the  curiosity  to  go  and  look  for  this  whisky  and  found  a  bottle  of  '  Black  and  White ! 
almost  empty,  which  he  left  where  he  found  it. 

The  baker  appears  to  have  found  nothing  suspicious,  nothing  to  account  for  the 
screams,  and  nothing  worth  mentioning  next  morning  when  talking  to  the  chief  cook 
about  the  men's  visit.  He  does  not  appear  to  have  spoken  to  a  sotil  about  the  screams 
until  we  began  investigating  about  a  month  later. 

There  was  therefore  nothing  to  show  how  the  deceased  had  come  by  the  fractured 
skull  which  caused  his  death. 

The  time-keeper  at  the  C.P.E.  hotel  construction  told  us  that  Allan  McKay  had 
worked  there  from  4th  March  until  the  16th  April,  and  again  from  the  6th  until  the 
28th  3Iay  when  he  gave  up  work,  and  left  unclaimed  a  balance  of  $17,  which  was- 
due  to  him.  The  last  time  he  was  seen  in  Banff  was  on  the  6th  June,  so  far  as  we 
were  able  to  ascertain. 

Alleged  attach  upon  John  Wilson. — On  the  6th  July  last,  the  same  day  on  which 
Allan  McKay's  body  was  found  in  the  Bow  river,  another  tragedy  was  reported  from 
the  same  neighbourhood.  A  man  named  John  Wilson,  who  owns  a  ranch  about  70 
miles  distant  on  the  Kootenay  plains,  had  been  in  camp  for  about  a  week,  a  mile  or 
-so  to  the  west  of  Laggan,  and  was  found  lying  on  his  back  in  his  tent,  bet(ween 
blankets,  with  his  clothes  on,  in  a  very  weak  condition,  with  a  blood-soaked  handker- 
chief tied  round  his  neck,  and  two  bullet  wounds  in  his  left  breast.  The  man  who 
found  him  immediately  notified  a  Mounted  Police  constable  who  happened  then  to  be 
temporarily  stationed  at  Laggan,  and  to  him  the  wounded  man  told  the  following 
story :  On  the  evening  of  the  4th  July,  he  went  to  Laggan  station  and,  on  returning 
home,  he  encountered  two  men  about  a  mile  west  of  the  station.  They  asked  him 
where  he  was  going  and,  without  stopping,  he  replied.  '  What  the  hell  is  it  to  you  ? ' 
Hearing  the  men  whispering  he  turned  round  and  two  bullets  struck  him  in  the  left 
breast.  He  fell  to  the  ground  and  remembered  nothing  more  until  he  awoke  and 
found  himself  among  some  jack  pines,  with  a  handkerchief  over  his  face.  He  dis- 
covered that  his  throat  was  wounded  and  tied  the  handkerchief  round  '. 
sun  was  shinging  brightly,  and  the  heat  caused  him  to  faint  again.  The  next  time 
he  awoke  it  was  dark  and  he  crawled  through  the  bush  to  his  camp,  where  he  was 
found  soon  afterwards  by  a  man  who  wanted  to  see  him  about  some  horses.  He 
carried  to  the  station  where  he  was  attended  to  by  the  hotel  physician,  and  was  from 
thence  despatched  by  the  9  o'clock  train  to  Dr.  Brett's  hospital  at  Banff. 

It  was  easy  to  get  together  a  search  party  and  a  thorough  search  of  the  bush  was 
made  all  day.  The  police,  both  east  and  west  of  the  spot,  were  notified,  as  were  those 
in  Field  and  Bevelstoke.    No  traces  of  any  sort  were  discovered,  nor  was  it  possible  to 


REPORT  OF  SUPERINTENDENT  DEANE  55 

SESSIONAL   PAPER   No.  28 

find  the  place  where  Wilson  had  said  that  he  had  lain  all  Friday  night  and  Saturday. 
Sundry  hoboes  were  held  up  and  examined,  but  without  result.  Sergeant  Townsend 
was  sent  to  Laggan  from  Trochu,  Sergeant  Trundle  from  Calgary  and  Staff  Sergeant 
Piper  from  Macleod. 

Sergeant  Townsend  devoted  several  days  to  an  exhaustive  search  of  the  spot 
where  Wilson  said  he  had  lain  for  30  hours,  but  was  unable  to  find  any  indication 
thereof,  nor  coidd  he  find  any  trace  of  a  body  having  crawled  over  the  rocks  and  dead 
timber  that  lay  between  the  tent  and  the  spot  where  the  assault  was  alleged  to  have 
taken  place.  This  journey,  if  made  at  night,  must  have  been  a  very  difficult  proceeding, 
if  not  an  impossibility.  The  hat  that  Wilson  was  wearing  at  the  time  of  the  assault 
wa9  found  in  his  tent. 

It  was  noticed  that  the  knees  of  his  overalls  were  in  no  way  stained,  nor  showed 
any  signs  of  having  been  crawled  upon,  nor  were  his  clothes  generally  in  a  dusty 
condition.  His  money  was  intact,  his  horses  were  complete  in  number,  his  camp 
stores  were  untouched,  and  no  motive  could  be  found  for  such  an  assault  as  Wilson 
had  alleged.  We  ascertained  that  Wilson  owned  a  >22  calibre  revolver  and,  although 
we  could  not  find  it,  the  holster  for  this  pistol,  together  with  some  cartridges,  was 
found  by  Sergeant  Townsend  among  his  effects.  A  jack  knife  was  taken  from  Wilson's 
pocket,  the  blade  of  which  had  blood  on  it. 

The  wounded  man  was  received  at  the  Brett  hospital  by  Dr.  G.  M.  Atkins  at  the 
foot  of  the  steps  leading  up  to  the  front  door,  thinking  he  might  require  assistance,  but 
he  observed  that  the  patient  was  able  to  walk  up  without  any  help  and  that  he  did  not 
appear  to  be  suffering  from  shock.  The  doctor  said  to  us :  '  On  taking  him  into  the 
operating  room  to  dress  his  injuries,  etc.,  he  told  me  that  he  had  been  shot  with  a  .22. 
did  not  say  either  rifle  or  revolver.  He  took  off  his  shirt  and  vest  himself.  On  examiii: 
ation  I  found  two  bullet  wounds,  one  near  the  nipple  of  the  left  breast  and  the  other 
about  three  inches  below.  There  were  five  cuts  across  the  throat,  four  merely 
scratches  and  one  had  cut  through  the  skin.  These  cuts  were  not  at  all  dangerous, 
nor  would  they  have  caused  much  shock.  There  was  no  blood  on  his  hands,  neither 
were  they  scratched.  There  were  no  fly  bites  on  his  face;  his  drawers  showed  no  sign 
of  urine.  I  am  of  opinion  that  these  injuries  were  self-inflicted.  I  formed  this  opinion 
before  I  heard  anything  from  the  police  about  this.' 

The  French  aphorism  '  cberchez  la  femme '  applies  to  this  episode,  but  it  is  hardly 
necessary  to  go  into  that  part  of  the  story,  and  possibly  cause  distress  to  others. 

Threatening  to  use  an  Explosive. — One  of  the  cases  awaiting  trial  at  the  following 
assizes  is  that  of  a  man  who  threatened  to  blow  up  the  Brooks  hotel  with  dynamite. 

Constable  Wight,  the  Mounted  Police  constable  stationed  at  Brooks,  was  awak- 
ened about  3  a.m.  on  the  16th  August  last  by  someone  going  to  his  window  and  telling 
him  that  a  man  by  the  name  of  Winning  was  going  to  blow  up  the  hotel.  He  went 
out  and  found  a  crowd  around  the  hotel.  The  town  constable  informed  him  that 
Winning  had  a  stick  of  dynamite  on  his  person  and  had  threatened  to  blow  the 
constable  up  if  he  made  any  attempt  to  arrest  him.  Constable  Wight  obtained  a  war- 
rant for  Winning's  arrest,  charging  him  with  having  an  explosive  in  his  possession 
with  intent  to  endanger  life,  and  went  in  search  of  his  man,  whom  he  found  at  a  camp 
about  two  miles  out  of  town,  and  arrested. 

It  seems  that  he  had  been  given  a  room  which  he  did  not  approve  of  and  wanted 
to  have  it  changed. 

He  began  to  disturb  the  inmates  of  the  hotel  about  one  o'clock  in  the  morning, 
and  the  night  clerk  said  he  soon  after  left  the  house  and  brought  back  some  long  s; 
which  ho  said  were  dynamite.    One  of  the  proprietors  of  the  hotel  waa  called  up  and 
witnessed  the  threatening  of  the  town  constable  by  the  accused. 

A  fatal  drunken  brawl  between  half-breeds. — This  occurred  on  the  29th  March 
last  within  the  city  limits.     The  half-breeds  had  been  drinking  fur  several  days  and 


56  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

finally  a  general  row  ensued  in  which  Joseph  Paul  was  knocked  down  and  jumped  on 
by  Baptiste  McDougall. 

Paul  died  in  consequence  of  rupture  of  the  stomach,  and  McDougall  was  charged 
with  murder. 

The  case  was  heard  before  Mr.  Justice  Scott  on  the  23rd  May  last  and,  the 
evidence  being  very  contradictory,  the  accused  was  found  not  guilty. 

Unprovoked  assault  upon  one  Sposito  on  the  16th  February,  1913. — This  happened 
in  the  foreign  quarter  at  Riverside  within  the  city  limits.  It  appeared  that  Sposito 
was  walking  peaceably  down  the  street  when,  after  a  few  words,  he  received  four 
bullet  wounds — one  in  the  forehead,  one  in  the  left  arm,  one  in  the  shoulder  and  one  in 
the  stomach.  Four  compatriots  named  James  Marketo,  Corona,  Guy  Matrullo  and 
Sam  City  were  committed  for  trial  on  a  charge  of  attempted  murder,  and  were  tried 
before  Mr.  Justice  Beck  on  the  29th  May  last.  The  injured  man  recovered  in  spite 
of  the  severity  of  his  wounds,  and  on  the  7th  June,  James  Marketo  and  Guy  Matrullo 
were  sentenced  to  seven  days'  imprisonment  with  hard  labour  and  the  other  two  were 
discharged. 

The  Clutterbuck  fatality. — On  the  morning  of  the  8th  February,  Bernard  Clutter- 
buck,  aged  13,  met  with  his  death  at  the  hands  of  his  brother,  Lawrence,  at  Mr. 
Clutterbuck's  home  in  North  Bed  Deer. 

It  appeared  that  a  boy  named  Charles  Alford,  aged  14,  having  appropriated  his 
father's  revolver  without  his  knowledge  or  consent,  had  spent  the  night  of  the  7th 
February  with  the  Clutterbuck  brothers,  the  eldest  of  whom  also  had  a  revolver. 
Both  pistols  were  supposed  to  be  unloaded  and  were  kept  under  the  boys'  pillows 
during  the  night. 

In  the  morning,  Lawrence  had  a  revolver  in  each  hand,  and  when  Bernard  asked 
him  for  one  of  them  he  pointed  them  both  at  his  brother  and  pulled  the  triggers. 
His  own  weapon  proved  to  be  loaded,  and  his  brother  fell  dead,  shot  through  the 
aorta. 

The  coroner's  jury  found  that  the  boy's  death  was  due  to  the  culpable  negligence 
of  his  brother  Lawrence  who,  by  the  instructions  of  the  Attorney  General's  Depart- 
ment, was  charged  with  manslaughter.  This  charge  was,  however,  thrown  out  by 
the  magistrate. 

Assault  upon  Jim  Lee,  Chinaman,  at  Bowden. — On  the  20th  February  last  at 
Bowden  an  old  woman  named  Elizabeth  Wilkinson,  about  70  years  of  age,  rather 
weak-minded,  and  with  a  violent  temper,  having  an  old  husband  to  look  after  who  is 
said  to  be  approaching  the  century  mark,  got  into  an  altercation  with  a  Chinaman 
about  some  chickens  which  both  claimed.  At  all  events  the  Chinaman  went  into  the 
old  woman's  yard,  and  the  village  constable  of  Bowden  said :  '  I  hurried  towards 
Mrs.  Wilkinson's  yard  where  the  row  was  taking  place  and,  when  some  distance  away, 
I  saw  Mr.  and  Mrs.  Wilkinson  in  the  yard  making  some  threatening  gestures  at  the 
Chinaman.  The  woman  hit  at  the  Chinaman  with  a  stick  and  he  grabbed  the  stick 
from  her,  and  pushed  her  over  a  snow-bank  and  threw  the  stick  away.  The  old  man 
then  made  a  hit  at  the  Chinaman  who  also  pushed  him  over.  The  woman  then  got 
another  stick  and  came  at  the  Chinaman  again.  He  got  this  stick  from  her  and 
threw  that  away  too.  She  then  went  off  a  few  feet  and  grabbed  what  I  then  thought 
to  be  another  sticky  and  struck  the  Chinaman  over  the  head  with  this.  He  fell  down 
and  when  he  was  staggering  back  on  to  his  knees  she  hit  him  again  and  he  went 
down  and  lay  there.  She  then  raised  the  weapon  to  hit  him  again  but  I  had  by  this 
time  got  to  the  spot  and  grabbed  it  out  of  her  hand.  I  found  the  weapon  was  an 
iron  sleigh  shoe  about  4  feet  in  length.' 

The  Chinaman's  head  was  badly  hurt  and  he  was  in  a  very  critical  condition  for 
some  time. 


REPORT  OF  SUPERIXTEXDENT  DEAKE  57 

SESSIONAL   PAPER   No.  28 

The  old  woman  was  arrested  and  released  on  bail  in  charge  of  her  married 
daughter.  The  preliminary  hearing  was  held  at  Bowden  by  a  local  Justice  of  the 
Peace  on  the  3rd  March,  counsel  appearing  for  both  sides  and  a  great  number  of 
witnesses  were  examined.     Finally  the  case  was  dismissed. 

The  Benson  Murder. — We  are  in  process  of  extraditing  from  Missouri  a  young 
man  named  W.  J.  Collins  who  is  charged  with  the  murder  of  his  employer  at  Clemens, 
in  Alberta,  where  they  were  engaged  in  settling.  It  seems  that  John  Benson  left 
Braymer,  in  Missouri,  on  the  4th  April  last,  in  company  with  William  Jasper  Col- 
lins, whose  expenses  he  was  paying. 

He  was  supposed  to  have  about  $4,000  with  him.  He  built  himself  a  shack  on  the 
land  he  had  selected,  and  his  wife  was  soon  expected  to  meet  him  in  Winnipeg. 

On  the  morning  of  the  1st  May,  Collins  reported  to  the  neighbours  and  to  the 
police  detachment  at  Parvella  that  while  he  was  watering  the  horses  he  heard  an 
explosion,  and  saw  that  the  shack  was  in  flames.  He  fetched  the  nearest  neighbours 
and  found  Benson's  body  inside  the  shack  which  was  burnt  to  the  ground.  He  attri- 
buted the  explosion  to  gasoline. 

An  inquest  was  held  and  a  verdict  given  in  accordance  with  the  evidence  given  by 
Collins  who  was  the  only  person  who  knew  the  actual  facts.  Unfortunately,  no  post- 
mortem examination  of  the  body  was  made.  Mrs.  Benson  arrived  from  Braymer  and 
took  the  remains  thither.     Collins  went  with  her. 

After  his  return  Collins,  who  had  always  been  very  poor,  attracted  attention  by 
the  amount  of  inoney  which  he  began  to  spend,  and  the  Masonic  Lodge  of  which  the 
deceased  had  been  a  member  took  the  matter  up,  employed  a  detective  and  had  the 
body  exhumed.  A  careful  autopsy  showed  that  the  up  )er  and  right  side  of  the  skull 
was  crushed  as  if  by  blows  from  a  heavy  instrument,  abo  that  there  was  a  bullet  hole 
through  the  heart.    A  warrant  was  at  once  obtained  and  Collins  was  arrested. 

Ninety  $20  bills  were  found  in  a  belt  which  was  in  his  trunk,  and  Collins  was  on 
the  way  to  Kingston  jail  when  he  asked  his  companions  to  stop  the  car  and  take  him 
back  to  Braymer,  and  he  would  make  a  confession  of  what  he  had  done. 

He  then  admitted  that  he  had  knocked  Benson  down  and  then  shot  him.  After 
that,  he  poured  oil  about  the  house  and  set  it  on  fire,  having  first  secured  the  dead 
man's  money.  Three  empty  cartridge  cases,  which  bear  the  indent  of  the  hammer, 
were  picked  up  in  the  shack,  and  thus  corroborate  part  of  Collin's  story. 

Cattle-stealing  by  Leslie  Wilson. — This  man  is  a  fugitive  from  justice  in  the 
United  States,  where  we  have  been  unable  to  find  him,  notwithstanding  that  I  hold 
authority  to  extradite  him. 

A  Mr.  S.  W.  Wright,  of  near  Royton,  complained  to  the  Trochu  detachment  that 
eleven  head  of  cattle  had  disappeared  from  his  pasture  about  a  week  previously, 
namely,  on  the  night  of  Sunday  the  17th  November  last. 

After  prolonged  inquiry  we  found  that  the  accused  had  stolen  these  cattle  and 
sold  them  to  a  Mr.  Weicker,  of  Didsbury,  a  buyer  for  P.  Burns  and  Co. 

By  him  the  cattle  were  shipped  to  Calgary,  where  some  were  slaughtered,  and 
some  were  turned  out  to  pasture  near  Airdrie.  The  owner  was  notified,  came  and 
identified  his  beasts  and  took  them  away  with  him. 

Leslie  Wilson  left  the  country  on  a  saddle  horse  on  the  27th  November  last, 
leaving  a  wife  and  two  children  at  Didsbury.  We  made  a  diligent  search  for  him  in 
a  certain  part  of  Montana,  but  were  unable  to  find  him.  As  he  will  certainly  be  con- 
victed if  we  can  place  him  in  the  dock,  it  is  rather  improbable  that  he  will  return  to 
Canada,  as  he  has  previously  '  done  time '  in  our  guard-room  here. 

Killing  of  beef  north  of  Gleichen. — During  the  month  of  March  last  indefinite 
complaints  were  made  in  various  quarters  to  Corporal  Irvine  of  the  Gleichen  detach- 


58  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

ment  that  cattle  were  being  unlawfully  killed  near  the  Rosebud  and  Red  Deer  rivers, 
and  he  made  an  exhaustive  inquiry  into  the  subject-matter  of  the  complaints  in 
question.  He  found  that  there  was  some  foundation  in  fact  for  the  reports  as  two 
hides  had  been  found  in  a  straw  stack  which  had  been  burnt,  but  were  so  much 
damaged  by  fire  that  it  was  impossible  to  read  the  brands. 

A  range  rider  also  found  another  hide  stuffed  into  a  badger  hole  but  no  evidence 
was  procurable  to  show  who  put  it  there.  It  also  transpired  that  a  certain  individual 
was  selling  more  beef  than  he  was  supposed  to  own,  and  was  employing  another  man 
as  his  tool.  As  he  had  taken  very  good  care  never  to  let  any  of  his  purchasers  see  the 
hides  of  the  meat  which  he  had  sold  them,  there  was  insufficient  evidence  to  take  into 
a  criminal  court,  and  all  that  we  could  do  was  to  make  arrangements  for  watching 
for  further  developments.  About  this  time  both  parties  became  very  nervj.n  and  went 
out  of  the  business.    Since  then  there  have  been  no  complaints. 

Cattle-killing  at  Red  Deer. — On  the  28th  August  last  our  Red  Deer  detachment 
was  called  to  Evarts,  where  a  farmer  had  missed  a  three-year-old  steer  that  morning 
and,  after  searching  for  the  best  part  of  the  day,  found  it  slaughtered  in  the  bush  about 
a  quarter  of  a  mile  beyond  his  fence. 

The  hind  quarters  had  been  removed  and  the  hide  and  fore  quarters  left.  There 
were  no  tracks  of  horses  or  vehicles  in  the  neighbourhood  and  no  clue  to  the  perpe- 
trator, but  we  are  still  working  on  the  case. 

There  is  one  ease  of  cattle  stealing  at  Berry  creek  which  is  awaiting  trial, 
having  been  sent  up  by  the  local  justice,  but  I  shall  be  rather  surprised  if  the  private 
prosecutor  is  not  told  that  he  should  have  betaken  himself  to  a  civil  court. 

The  complaints  of  cattle  stealing  during  the  past  year  have  been  few  and  far 
between,  and  I  was  surprised  to  read  in  a  Calgary  newspaper  some  statements  made 
by  a  Mr.  Jeffrey  Lind,  of  Sedgewick,  who,  I  found  on  inquiry,  had  dropped  into  the 
office  and  made  the  said  statements  for  publication. 

As  this  district  alluded  to  by  Mr.  Sedgewick  was  beyond  my  jurisdiction  I  took 
no  notice  of  the  reports  in  question  until  instructed  to  interview  the  gentleman  and 
obtain  particulars.  The  character  of  the  reports,  without  reproducing  the  article, 
may  be  appraised  by  the  headlines  of  the  article  in  question,  '  Ranchers  desperate — 
Forming  parties  to  search  for  robbers — Talk  of  lynching  the  thieves.' 

Mr.  Lind  was  said  to  have  returned  to  his  home  in  Sedgewick.  and  thither  travel- 
led Inspector  Macdonald  from  Red  Deer  to  obtain  details  of  the  state  of  affairs  which 
•could  not  be  otherwise  than  disquieting,  if  true. 

I  subjoin  Inspector  Macdonald's  report: — 

'  Red  Deer,  Alta.„ 

24th  September,  1913. 
'  The  officer  Commanding, 

'  E  '  Division,  R.N.W.M.  Police, 
'  Calgary. 

'  Sir, — I  have  the  honour  to  report  that  I  visited  the  Sedgewick  district 
and  endeavoured  to  locate  Mr.  Jeffrey  Lind,  who  was  responsible  for  an  item 
appearing  in  the  Calgary  News  Telegram.  Although  I  inquired  amongst  the 
business,  livery,  cattlemen  and  farmers,  also  the  Agent  for  Dominion  Lands, 
I  could  not  find  that  such  a  person  lived  in  the  district.  Constable  Jackson, 
stationed  at  Hardisty,  never  heard  such  a  name  in  his  district,  nor  could  he 
locate  him.  There  has  not  been  a  case  of  cattle  missing  in  this  district  this 
summer,  nor  have  the  residents  suspected  that  any  cattle  have  been  stolen  for 
the  past  four  years.  The  district  has  such  a  good  reputation  in  this  respect 
that  half  the  stock  is  unbranded.  There  are  stories  going  round  that  thirteen 
beef  hides  were  found  near  Vermilion,  which  had  evidently  been  lying  there 


REPORT  OF  SUPERINTENDENT  DEANE  59 

SESSIONAL   PAPER   No.  28 

for  two  years  or  over,  but  Constable  Jackson  reports  that  he  never  met  any- 
one who  saw  the  hides.  About  three  weeks  ago,  Messrs.  Mabee  and  Wells 
lost  some  80  head  of  newly  shipped  in  cattle,  and  at  the  time  were  inclined 
to  believe  they  were  run  off,  but  they  have  recovered  nearly  all ;  they  had 
strayed  from  the  range. 

'  I  have  the  honour  to  be,  sir, 

'  Your  obedient  servant.' 

(Sgd.)  J.  A.  Macdonald, 

Inspector. 

Boxing  Contests. — In  the  course  of  last  year,  as  he  was  unable  to  obtain  from 
the  city  authorities  permission  to  hold  boxing  contests  in  the  city  of  Calgary,  Mr. 
Tommy  Burns  the  heavy-weight  ex-champion  of  the  world,  constructed  an  arena  a 
short  distance  outside  the  city  limits  and  the  following  contests  have  been  held 
therein : — 

On  the  28th  October,  1912,  Hyland  met  Bayley  in  a  fifteen-round  bout,  which 
was  an  exhibition  of  good  clean  boxing,  the  result  being  a  draw. 

On  the  30th  November  following,  Hyland  met  Thompson  in  what  was  intended 
to  be  a  fifteen-round  contest;  no  exception  could  be  taken  to  the  boxing  but,  in  the 
thirteenth  round,  Thompson  had  received  as  much  punishment  as  he  was  able  to 
stand  in  the  opinion  of  Sergeant  Major  Vickery,  who  stopped  the  fight.  His  action 
in  so  doing  was  generally  approved  of  by  the  public. 

On  the  25th  December,  Hyland  was,  for  the  second  time,  defeated  by  Brown  in 
a  fair  and  square  boxing  bout. 

On  the  3rd  April  a  six-round  no-decision  contest  took  place  between  Burns  and 
Pelkey  which  passed  off  without  any  unusual  incident. 

On  the  2nd  May  last,  in  a  Pelkey-Morris  contest,  Mr.  Burns,  the  referee,  stopped 
the  fight  in  order  to  save  Morris  from  being  knocked  out. 

On  the  24th  May.  Victoria  Day,  Luther  McCarty  was  imported  from  the  United 
States  to  try  conclusions  with  Arthur  Pelkey  in  a  no-decision  bout  of  ten  rounds. 
The  contract  called  for  eight-ounce  gloves,  which  McCarty's  supporters  considered 
rather  extreme.  The  referee  was  Mr.  Edward  Smith,  the  sporting  editor  of  the 
(fliicago  American.     Pelkey  had   been  trained   by   Mr.   T.  Burns. 

The  first  round  had  lasted  one  minute  and  forty-five  seconds  when  McCarthy 
was  unconscious,  counted  our.  and.  to  all  intents  and  purposes,  a  dead  man,  for  he 
never  spoke  again  although  he  did  not  cease  to  breathe  until  some  three  hours  later. 
The  only  two  noticeable  blows  that  were  struck  by  Pelky  in  the  minute  and  a  half 
of  actual  boxing  were  a  left  punch  to  the  jaw  and  a  right  jab  to  the  heart,  and  the 
general  opinion  of  the  spectators  was  that  neither  of  these  was  a  severe  blow.  The 
result,  in  my  opinion  at  least,  shows  that  the  punch  to  the  jaw  was  a  harder  blow 
than  it  seemed  to  be.  Dr.  Mosher,  who  made  the  autopsy,  testified  to  the  coroner's 
jury  that  death  was  caused  by  a  subluxation  of  the  fourth  cervical  vertebra -which 
resulted  in  the  formation  of  a  blood  clot  in  the  brain.  A  slight  bruise  on  the  right 
angle  of  the  jaw  showed  where  Pelkey's  left  punch  had  gone  home. 

Dr.  Stewart,  who  was  called  by  a  juryman,  disagreed  with  Dr.  Mosher's  opinion, 
and  told  the  jury  that  in  his  opinion  McCarty's  neck  was  dislocated  before  he  went 
into  the  ring,  and  that  he  did  not  believe  that  Pelkey  did  it. 

The  coroner's  jury  exonerated  Pelkey,  who  was  then  charged  with  manslaughter 
and  found  not  guiltv,  albeit  the  jury  found  that  the  contest  in  question  was  a  prize 
fight. 

There  had  been  some  controversy  as  to  the  legality  of  these  contests — one  reverend 
gentleman  called  them  '  commercialized  sport,'  the  man  in  the  street  called  them 
'  a  money-making  scheme/  but  that  did  not  necessarily  make  them  unlawful.    Accord- 


60  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

ing  to  the  law,  as  it  existed  prior  to  the  24th  of  May  last,  it  was  impossible  to  be- 
wise  until  after  the  event. 

Crankshaw,  quoting  the  decision  in  Rex  vs.  Orton,  says:  'A  mere  exhibition  of 
skill  in  sparring  has  been  held  not  to  be  illegal;  but  if  parties  meet  together  to  fight 
until  one  gives  in  from  exhaustion  or  from  injury  received,  it  is  a  prize  fight,  and  it 
is  illegal  whether  the  combatants  fight  in  gloves  or  not.' 

PRAIRIE    FIRES. 

There  have  been  twenty-five  reports  of  prairie  fires  during  the  year  and  of  these 
twenty  cases  have  been  disposed  of  by  the  courts.  In  the  remaining  instances  it  was- 
not  possible  to  find  out  how  the  fires  originated. 

The  month  of  April  was  the  worst  month  of  the  year,  for  no  less  than  twelve 
fires  occurred  then  in  various  parts  of  the  country.  No  great  damage  was  done  in 
any  particular  instance  except  in  the  neighbourhood  of  Berry  creek  on  the  21st  April 
where  an  unhappy  settler's  house  caught  fire  and  was  burnt  to  the  ground  and  about 
thirty  sections  of  prairie  grass  was  burnt  off. 

There  was  a  very  strong  wind  blowing  at  the  time  and  the  fire  could  not  be 
controlled  until  a  welcome  rain  fell  in  the  night  and  put  it  out. 

STATE    OF   INDIANS. 

The  Indians,  as  usual,  have  given  no  trouble,  but  their  inordinate  thirst  does  not 
eeem  to  diminish,  and  the  facilities  for  obtaining  intoxicants  inevitably  increase  as  the 
years  roll  by. 

Calgary,  October  1,  1913. 
The  Officer  Commanding 

R.  N.  W.  M.  Police, 
Calgary. 

Sir, — I  have  the  honour  to  submit  the  annual  report  of  the  guard-room  and  female 
jail,  for  the  year  ending  September  30,  1913. 

The  health  of  the  prisoners  confined  in  the  guard-room  and  female  jail  during' the 
past  year  has  been  very  good,  with  the  exception  of  the  ordinary  trivial  complaints. 

Prison  rules  have  been  strictly  enforced  and  the  conduct  of  the  prisoners  has 
been  very  good. 

One  thousand  one  hundred  and  fifty-three  prisoners  were  admitted  during  the  past 
year,  being  an  increase  of  52  on  the  previous  year. 

Finger  prints  and  photos  have  been  taken  of  all  prisoners  committed  to  the  guard- 
room for  indictable  offences,  and  forwarded  to  the  Commissioner  of  Dominion  Police, 
Ottawa. 

New  flooring  has  been  put  down  in  the  kitchen,  office,  dining-hall  and  the  old 
corridor,  which  has  made  quite  a  big  improvement.  Four  new  stoves  were  also 
installed,  one  at  the  end  of  each  corridor,  which  makes  an  appreciable  difference  in 
the  temperature  during  the  winter  time.  The  walls  and  ceilings  in  the  guard-room  and 
female  jail  were  kalsomined  and  whitewashed  during  the  summer.  The  whole  of  the 
stovepipes  and  chimneys  have  been  cleaned  in  preparation  for  the  winter. 

Four  prisoners  were  sent  to  the  General  hospital  for  treatment  during  the  year. 
Two  of  these,  Alex.  Anderson  and  Jo3eph  Beckett,  charged  with  murder  and  attempted 
suicide  respectively,  with  self-infiicted  wounds  in  the  throat. 

There  are  at  present  17  prisoners  awaiting  trial  in  the  guard-room,  one  Joseph 
Dionne,  charged  with  murder,  has  been  here  nearly  five  months,  having  been  admitted 
on  May  8  from  the  Calgary  city  police.    John  B.  Fassett,  who  is  undergoing  a  sentence 


REPORT  OF  SUPERINTENDENT  DEANE  61 

SESSIONAL  PAPER  No.  28 

•of  one  year  for  keeping  a  disorderly  house  in  Edmonton,  wa3  transferred  here  from 
the  provincial  jail,  Lethbridge,  by  an  Order  in  Council  on  March  21,  1913.  He  is  an 
old  man,  being  seventy-three  years  of  age,  and  suffers  with  his  heart.  He  has  been 
confined  to  his  bed  for  the  past  four  months. 

An  indian  prisoner,  Mike  Running  Wolf  (alias  Jim  Ham)  who  was  awaiting 
trial  for  murder  at  the  end  of  last  year,  was  convicted  of  manslaughter  and  sentenced 
to  life  imprisonment.  He  was  taken  to  Edmonton  penitentiary  on  the  18th  October, 
1912. 

Prisoner  Regarde  Bertrand,  who  was  also  awaiting  trial  for  murder,  was  con- 
victed and  sentenced  to  be  hanged  on  the  15th  of  January,  1913.  He  was,  however, 
commuted  to  life  imprisonment  two  days  before  his  execution  and  taken  to  Edmon- 
ton penitentiary  on  the  15th  inst. 

Henry  Verri,  convicted  of  murder,  was  commuted  to  life  imprisonment  on 
December  31,  1912. 

The  number  of  lunatics  admitted  during  the  year  were  56  males  and  20  females, 
there  being  a  slight  decrease  of  males  and  an  increase  of  females.  Owing  to  the 
long  time  some  of  these  patients  are  kept  awaiting  the  order  of  the  Attorney  General, 
there  has  not  been  a  day  pass  without  we  have  had  two  or  three  of  these  people  on 
our  hands.  Female  lunatics,  Edith  Munro  and  Ellen  Cosvolt,  received  here  from 
the  Calgary  city  police,  were  taken  by  the  immigration  authorities  for  deportation 
and  sent  back  to  England  on  April  9,  1913. 

Attached  are  guard-room  statistics  for  the  past  year. 
I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

C.  RICHARDSON,  Corporal 

Provost. 

GUARD   ROOM    STATISTICS    FOR    THE    YEAR    ENDING    SEPTEMBER    30,    1913. 

Admitted. 

Males—                                                                       Females- 
Lunatics 56             Whites 78 

Whites 858            Half-Breeds 15 

Half-Breeds 25             Indians 13 

Indians 35            Negresses 23 

Negroes 21            Lunatics 20 

Boyg 4  

Chinese 10                              Total 144 


Total 1,009 

Number  of  prisoners  in  guard-room,  October   1,   1912   65 

Number  of  prisoners  in  guard-room,  September  30,  1913  76 

Daily  average  72 

Maximum   number,  June  4,  1913 93 

Minimum  number,  August  25  and  26,  1913 46 

Males  serving  sentence  40 

Females  serving  sentence   14 

Male3  awaiting  trial   15 

Females  awaiting  trial 2 

On  remand   1 

Awaiting   transportation    2 

Lunatics    - 

Lunatics. 

Number  received  in  guard-room    76 

Males    56 

Females   20 

One  female  under  observation  on  September  30,  1912. 


62 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


Disposal  of  Lunatics. 


Males— 

To  Ponoka  asylum 

Discharged  as  sane  . .   . 

"  to  relatives. 

Under  observation 


Total 


44 


5€ 


Females — 

To  Ponoka  asylum 

Discharged  as  sane  . .   . 

to  relatives. 

Deported 


14> 
4 
1 
2 


Total 


21 


List  of  Prisoners  who  have  Undergone,  or  are  Undergoing,  Sentences  from  October  1, 

1912,  to  September  30,  1913. 


Charges. 


Males — 

Drunk 

Vagrancy 

Stealing  railway  ride 

Theft 

Assault 

Breach  of  contract 

Damage  to  property 

Selling  liquor  without  license 

False  pretenses 

Forgery 

Escape  from  custody 

Assault  on  peace  officer 

Housebreaking 

Theft  from  person 

Liquor  to  interdict 

Selling  cocaine 

Pointing  firearms 

Carrying  concealed  weapons 

Assault  occasioning  bodily  harm 

Creating  disturbance 

Drunk  while  interdicted 

Exposing  person 

Resisting  arrest 

Fraud 

Insulting  language 

Wounding 

Returning  to  Canada  after  deportation 

Trespass  on  C.P.R 

Cocaine  in  possession . 

Females — 

Drunk 

Theft   .    ..    

Keeping  disorderly  house 

Inmates  of     ■<  n     

Prostitution 

Vagrancy 

Damage  to  property 

Abandoning  children 

Indian  Act. 


Males- 
Drunk  

Liquor  to  Indians 
Drunk  on  reserve 
Assault 

Females — 

Drunk 

Liquor  to  Indians 


Number 

of 

Months. 

Days. 

Sentences. 

39 

29 

177 

23 

52 

21 

08 

i 

21 

22 

1 

8 

6 

10 

5 

1 

2 

4 

10 

2 

10 

3 

2 

11 

2 

2 

1 

4 

o 

3 

6 

1 

6 

2 

2 

15 

1 

2 

1 

1 

14 

6 

1 

5 

4 

1 

22 

5 

1 

12 

10 

26 

o 

2 

15 

3 

1 

9 

2 

12 

3 

18 

1 

3 

1 

1 

5 

13 

2 

2 

4 

1 

7 

6 

4 

7 

14 

1 

28 

13 

1 

10 

17 

2 

13 

27 

1 

25 

3 

14 

1 

1 

14 

1 

3 

12 

2 

20 

2 

9 

2 

■1 

15 

3 

1 

7 

3 

12 

REPORT  OF  SUPERINTENDENT  DEANE  63 

SESSIONAL   PAPER   No.  28 

DEATHS,    SUDDEN,   ACCIDENTAL,   ETC. 

Accidental  death  of  A.  Dickenson. — The  above  man  was  employed  at  DeShelley 
quarry  at  Cochrane.  On  August  19  while  loading  the  derrick  with  stone,  the  derrick 
collapsed  and  crushed  him,  causing  such  serious  injuries  that  he  died  three  hours 
later.  Dr.  Costello,  the  coroner,  was  notified  and  stated  that  an  inquest  was  unneces- 
sary. 

Death  of  unknown  man  by  drowning. — A  body  was  found  in  the  Kananaskis 
river  near  Seebe  on  August  23.  The  coroner  was  notified  and  an  inquest  held.  Dr. 
McDonald  stated  that  there  were  no  external  marks  of  foul  play,  and  that  in  his 
opinion  death  was  due  to  drowning.     Verdict  given  of  accidental  drowning. 

Death  of  unknown  man  at  Canmore. — On  August  13,  1913,  a  man  was  found 
dead  near  the  Canmore  hotel.  An  inquest  was  held  and  Dr.  Shipley  stated,  after 
an  autopsy,  that  death  was  due  to  ulceration  of  the  bowels,  and  the  verdict  was  given 
accordingly.  From  the  papers  found  on  him,  his  name  would  appear  to  be  A.  E. 
Walton,  of  the  International  Longshoreman's  Association.  Had  also  an  Army  dis- 
charge with  the  name  A.  E.  Walton  on  it. 

John  Cronin  died  on  August  14  in  an  isolation  tent  of  the  Brett  hospital  at 
Banff.  An  inquest  was  held  and  Dr.  G.  S.  Learn  held  an  autopsy,  finding  that  death 
was  due  to  acute  Bright's  disease. 

Accidental  death  of  Mr.  Whyte. — The  above  man  was  boating  in  a  canoe  on 
Chestermere  lake  near  Calgary  on  July  26,  1913.  The  canoe  upset  and  he  was 
drowned;  his  body  was  recovered  a  week  later.  The  coroner  was  notified  and  decided 
that  an  inquest  was  not  necessary. 

Dr.  Frankhauser  was  found  dead  at  the  rear  of  his  shack  on  July  14,  1913,  with 
a  bullet  wound  through  his  heart,  the  wound  being  powder  burnt.  A  32  automatic 
revolver  was  lying  beside  him.  He  was  shown  to  be  of  a  despondent  nature.  The 
coroner  was  notified  and  after  examination  decided  an  inquest  was  unnecessary. 

Accidental  death  of  Angus  McPherson. — The  deceased  was  employed  by  the  Cana- 
dian Bridge  Company  on  a  bridge  at  the  Eocky  Mountain  house.  On  June  9,  while 
working  on  the  bridge,  he  fell  into  the  river  and  his  body  has  not  yet  been  recovered. 

Man  found  drowned  in  Bow  River. — On  May  27,  1913,  the  above  man  was  found 
drowned  in  the  Bow  river,  just  above  the  dam  near  Gleichen.  The  coroner  was  noti- 
fied and  stated  that  death  was  due  to  drowning.  We  have  not  been  able  to  positively 
identify  him.  He  had  a  money  order  receipt,  the  name  on  which,  as  far  as  could 
be  made  out,  was  Chas.  Cuthbertson.  A  notice  to  this  effect  was  put  into  the  local 
papers. 

Accidental  drowning  of  John  Annetta  and  Matt  Schulze. — These  men  were 
drowned  at  Calgary  on  the  15th  July,  1913,  in  full  view  of  a  number  of  people  who 
were  at  a  distance  quite  unable  to  render  any  assistance  at  all.  The  trouble  began 
by  a  horse,  which  was  in  a  city  dump  cart,  in  charge  of  a  city  employee,  backing  into 
the  Bow  river  when  it  was  in  flood.  The  force  of  the  current  carried  the  horse  off  its 
feet,  and  he  and  the  cart  went  down  stream  together  for  about  a  quarter  of  a  mile. 
Sergeant  Major  Vickery  watched  the  whole  proceeding  from  the  barrack  ground. 
The  man  was  not  in  the  cart  when  the  horse  backed  into  the  river.  He  saw  the  outfit 
start  on  its  swim  down  stream  and  crossed  by  the  Langevin  bridge  to  the  north  side 
of  the  river.  Tbe  horse  and  cart  struck  a  sand  bar,  and  stood  fast,  the  water  being 
only  up  tothe  horse's  belly.  The  man  waded  out  to  the  cart  from  St.  George'6  island, 
and  tried  to  induce  the  horse  to  haul  the  wagon  home,  but  the  horse  thought  differently 
and  declined  to  budge. 


64  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

John  Annetta  and  Mat  Schulze,  city  employees,  who  happened  to  be  driving  a 
wagon  and  pair  along  the  north  side  of  the  river,  saw  the  predicament  that  the  man 
was  in  and  drove  in  to  his  assistance.  They  could  have  crossed  by  a  bridge  to  St. 
George's  Island  and  have  gone  out  on  a  sand  bar  as  the  dump  cart  man  had  done, 
but  unfortunately  they  headed  straight  for  him,  and  in  doing  so  got  into  deep  water 
and  were  carried  away  by  the  current.  There  was  no  possibility  of  helping  them  at 
all,  and  the  men  and  horses  were  drowned. 

The  dump  cart  man,  who  was  on  the  sand  bar,  finding  his  horse  would  not  move, 
cut  him  loose,  climbed  on  to  his  back  and  rode  ashore  along  the  sand  bar. 

James  McLean  was  a  Government  surveyor  on  the  Sarcee  reserve.  On  May  25 
he  was  picked  up  by  a  party  in  an  automobile  on  the  reserve  very  ill.  He  was  driven 
to  the  bospital  in  Calgary  but  died  before  he  reached  there.  Dr.  Costello,  the  coroner, 
was  notified  and  stated  that  death  was  due  to  a  weak  heart. 

On  September  19  the  body  of  an  unknown  man  was  found  east  of  McBeth  siding, 
on  the  Canadian  Pacific  railway  track.  A  train  had  evidently  struck  it  as  it  was  in 
a  dismembered  state.  Dr.  Anderson,  the  coroner,  was  notified  and  decided  that  an 
inquest  was  necessary.  The  following  verdict  was  given,  that  deceased  met  his  death 
by  placing  himself  in  front  of  a  Canadian  Pacific  railway  engine,  thereby  committing 
suicide. 

John  Henry  Holden  met  his  death  on  September  7  while  attempting  to  ride  into 
the  Drumheller  coal  mine  in  one  of  the  cars.  While  pushing  the  car  off  the  tripple 
the  cable  must  have  become  unfastened,  with  the  result  that  the  car  ran  away  down 
the  slope  and  was  smashed  to  pieces  at  the  end  of  the  line.  The  coroner  was  notified 
and  an  inquest  held.     Tbe  verdict  given  was  that  of  accidental  death. 

Joseph  Bruzzolio  died  on  September  9,  about  twenty  miles  we3t  of  the  Rocky 
Mountain  house.  Dr.  George,  the  coroner,  was  notified  and  stated  an  inquest  was 
unnecessary  as  the  man  died  a  natural  death,  from  pharyngeal  abscess. 

On  September  9  an  unknown  man  was  found  dead  near  the  Canadian  Pacific 
railway  track  at  Laggan.  The  coroner,  Mr.  Thompson,  was  notified  and  an  inquest 
held.  The  following  verdict  was  given,  that  death  was  due  to  acute  Bright's  disease. 
It  would  appear  from  the  papers  found  on  him  that  his  name  is  Andrew  Armstrong, 
and  that  he  was  born  in  Ireland,  but  we  have  been  unable  to  have  him  identified. 

The  body  of  J.  Connolly  was,  on  the  15th  August  last,  picked  up  alongside  his 
team.  Dr.  Costello,  the  coroner,  advised  that  an  autopsy  be  held,  which  revealed  the 
fact  that  death  was  due  to  a  ruptured  blood  vessel  of  the  heart  which  was  in  a  very 
diseased  state.    An  inquest  was  not    held. 

Fong  Que,  a  Chinaman,  committed  suicide  on  August  25  by  shooting  himself  in 
the  mouth  with  a  revolver.  The  coroner  was  notified  and  stated  than  an  inquest  was 
not  necessary. 

Stephen  Ondrus  and  Pete  Ondrus  met  their  death  on  July  8  through  a  cave-in, 
in  the  place  where  they  were  working,  at  the  Bankhead  mines.  An  inquest  was  held 
and  Dr.  Robinson  stated  that  death  was  due  to  asphyxiation,  and  a  verdict  accord- 
ingly was  given. 

George  Davidson,  a  boy  of  13  years  of  age,  while  riding  a  pony  near  Innisfall, 
was  thrown  into  a  small  creek  and  drowned,  evidently  through  being  stunned  by  the 
fall.  Dr.  Allan,  the  coroner,  was  notified  and  after  the  hearing  of  the  facts  of  the 
case  stated  that  an  inquest  wa3  unnecessary. 

On  July  12,  Robert  Martin  had  been  shooting  gophers  with  a  22  rifle  on  a  ranch 
near  Ogden.     He  became  excited  and  tried  to  knock  one  over  with  the  butt  of  his 


REPORT  OF  SUPERINTENDENT  DEANE  65 

SESSIONAL   PAPER   No.  28 

rifle,  the  rifle  being  loaded  it  went  off  and  the  shot  entered  his  stomach,  lie  died  on 
July  17,  1913.  The  coroner,  Dr.  Costello,  was  notified  and  decided  an  inquest  was 
unnecessary. 

Jack  Crow  Child,  an  Indian,  on  July  1  was  seen  riding  a  horse  at  Bassano.  On 
July  5  this  horse  was  seen  drowned  in  the  Bow  river  near  the  Bar  TJ  ranch.  On  July 
8  the  Indian's  body  was  recovered  from  the  Bow  river  near  Bassano.  Dr.  C.  C. 
Harris,  the  coroner,  was  notified  and  decided  that  an  inquest   was  unnecessary. 

John  Davidson  was  working  on  the  excavation  for  concrete  structures  for  a 
railway  bridge  near  Bassano.  On  June  13,  while  working  in  the  excavation  ,the  earth 
above  slipped  and  buried  him  beneath.  When  his  body  was  dug  out  he  was  dead. 
The  coroner,  Dr.  C.  C.  Harris,  was  notified  and  said  that  an  inquest  was  unneces- 
sary. 

Morris  Malhoit  was  employed  as  a  law  student,  in  Short,  Boss,  Shaw  and  Sel- 
wood's  office  at  Calgary.  On  June  14  he,  in  company  with  two  others,  tried  to  make 
a  trip  down  the  Bow  river  in  a  canoe  from  Morley  to  Calgary.  At  the  Ghost  river 
the  canoe  upset  and  the  above  man  was  drowned,  the  other  two  managed  to  get  ashore. 
The  body  has  not  been  recovered. 

Matthew  E.  McCann  met  his  death  near  Strathmore  on  September  9  while  driving 
a  four-horse  team  which  ran  away,  throwing  him  out  and  causing  such  injuries  that 
he  died  in  the  Holy  Cross  hospital  at  Calgary  on  the  following  day.  The  coroner 
was  notified  and  decided  that  an  inquest  was  unnecessary. 

Fred.  Baird  met  his  death  from  injuries  received  by  being  thrown  out  of  a  wagon. 
On  August  27  he  was  driving  a  team  from  Twelve  Mile  coulee  to  Calgary,  when  the 
team  took  fright  and  ran  away.  Dr.  Costello,  the  coroner,  attended  the  injured  man 
at  the  General  hospital.  He  died  ten  days  later,  and  the  coroner  decided  that  an 
inquest  was  unnecessary. 

Brice  Pope  was  working  on  a  well  drilling  outfit  near  Threehills.  On  September 
6  he  was  looking  after  the  machinery  when  his  clothes  became  entangled  in  the 
machinery,  into  which  he  was  drawn  and  was  killed  instantly.  The  coroner  was  noti- 
fied and  decided  to  hold  no  inquest. 

Ezra  R.  Balin  was  found  dead  outside  his  shack  door  near  Youngstown  on  July 
28.  The  coroner  was  notified  and  decided  that  an  inquest  was  unnecessary  as  the 
man  had  died  from  heart  failure. 

Blade  Face  Chief,  killed  on  the  Canadian  Pacific  Railway  trade  near  Cluny. — 
Black  Face  Chief  and  his  squaw,  Winter  Child,  were  driving  to  Cluny  on  January 
19,  1913,  for  provisions.  When  they  were  returning  to  their  camp,  in  crossing  the 
Canadian  Pacific  railway,  a  train  struck  them,  they  were  thrown  out  of  the  jumper  in 
which  they  were  driving  and  it  was  smashed  to  pieces.  Black  Face  Chief's  neck  was 
broken  and  his  squaw  escaped  with  a  shaking  up.  Owing  to  the  steam  around  the 
engine  at  this  time  of  the  year,  the  engine  driver  and  the  conductor  of  the  train  did 
not  know  that  they  had  struck  anything.  Dr.  Girvin,  the  coroner,  was  notified  and 
said  that  an  inquest  was  unnecessary. 

Dan  Hermatiuk  was  confined  in  the  hospital  at  Canmore  and  was  in  a  semi- 
delirious  state  on  January  10,  1913,  when  he  got  out  of  bed  and  walked  on  to  the 
verandah  and  fell  to  the  ground,  causing  a  fracture  of  the  skull,  resulting  in  death. 
An  inquest  was  held  and  a  verdict  was  that  deceased  met  his  death  while  in  a  semi- 
delirious  state  by  falling  over  the  verandah.  The  jury  censured  Dr.  Brett,  the  owner 
of  the  hospital,  as  they  were  of  the  opinion  that  there  was  not  sufficient  help  employed 
at  the  hospital. 

28—5 


66  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

T.  Goodall  was  found  dead  in  room  28  of  the  Gleichen  hotel  on  December  24, 
1912.     Dr.   Akenhead   examined  the  body   and  stated   that   death   was    due   to   heart 
failure.     Dr.    Girvin,   the  coroner,    was  notified,     and  decided    thi 
unnecessary. 

An  unknown  man  was  found  lying  two  miles  east  of  Exshaw,  near  the  C.P.E. 
track,  on  February  11,  1913,  frozen  dead.  The  coroner  was  notified  and  an  inquest 
was  held.  The  verdict  given  was  that  deceased  met  his  death  through  exposure  and 
lack  of  nourishment.  Every  effort  was  made  to  identify  the  man,  but  without  suc- 
cess. 

George  A.  Leakey  was  drowned  in  a  deep  hole  formed  by  the  irrigation  canal 
near  Gleichen  on  April  20,  1913.     An  inquest  was  held  and  if  v 

came  to  his  death  by  drowning.     It  is  our  opinion,  said  the  jury,   that  the  horse  he 
was  riding  slipped  into  a  deep  water  hole,  formed  by  the  ir]  I,  and  advised 

that  such  holes  be  protected. 

Herbert  Rothwell,  alias  Herbert  Allison,  on  February  24,  1913,  was  employed 
ar  Bankhead  by  the  C.P.R.  as  switchman.  He  was  thrown  from  the  foot  board  at  the 
rear  of  the  engine  and  killed.  An  inquest  was  IipM  and  the  verdict  given  that 
deceased  was  killed  by  being  thrown  from  the  switch  engine  at  Bankhead,  by  a  piece 
of  timber  which  fell  from  a  pile  alongside  the  track,  and  advised  that  the  Bankhead 
mine  be  made  to  remove  the  pile  farther  back. 

J.  W.  McLeod  was  employed  as  engineer  by  Messrs.  McDougal  and  Martin  at 
their  lumber  camp  on  Lobstick  creek.  On  March  20,  1913,  when  endeavouring  to 
replace  a  belt,  while  the  engine  was  in  motion,  he  was  caught  up  and  drawn  around 
the  pulley.  He  died  an  hour  after.  Dr.  George,  the  coroner,  was  notified  and 
decided  that  an  inquest  was  unnecessary. 

John  R.  Ansell  was    employed    by    the    Southern    Alberta    Land    Co.,   sou1 
Gleichen.     On  May  4  while  crossing  the  Bow  river  above  the  dam  in  a  boat,  he  lost 
control  of  it,  and  was  swept   over  the  dam;  his  body  was   recovered  the  next   day. 
The  coroner  was  notified  and  stated  that  an  inquest  was  unnecessary. 

Kenneth  Martin  was  employed  as  a  labourer  at  Bassano  by  A.  M.  Crane.  While 
attempting  to  ford  the  Bow  river  near  Gleichen  on  May  IS,  1913,  on  horse  back,  he 
got  into  deep  water  and  was  washed  off  his  horse  and  drowned.  The  body  was 
recovered  the  next  day  and  the  coroner  was  notified,  but  no  inquest  was  held. 

William  Murphy  was  employed  by  the  Grant  Smith  Co.  at  Brooks.  On  May  25, 
while  coupling  up  an  engine  to  a  flat  car  he  was  crushed  between  them.  The  coroner 
was  notified  and  decided  to  hold  no  inquest. 

Albert   Smith  was  employed    at    the    Hawkin's    farm    near    Gleichen,   and  was 

poisoned  on  June  28,   1913,   by   eating  toad-stools   in  mistake  for  mushrooms.  Dr. 

Rose,  the  coroner,  was  notified  and,  after  investigation,  stated  that  an  inquest  was 
unnecessary. 

Frank  Krupinksi  and  Joe  Handcuk  were  employed  shovelling  rock  in  a  tunnel 
of  the  Bankhead  mines  on  June  26,  1913.  They  must  have  come  in  contact  with 
some  unexploded  explosive,  which  partly  blew  their  heads  off.  The  coroner  was 
notified,  and  an  inquest  was  held,  and  found  'that  the  deceased  came  to  their  deaths 
through  coming  in  contact  with  a  small  quantity  of  unexploded  powder  while  shovel- 
ling rock  that  had    been  blown  out  the  previous  day.' 

John  Stefanck  came  to  his  death  in  a  mine  at  Canmore  on  Jane  IS,  1913, 
through  a  fall  of  rock  falling  on  him.  An  inquest  was  held  and  a  verdict  of  acci- 
dental death  was  given. 


RETORT  OF  Bl  PERINTENDENT  DEANE  67 

SESSIONAL   PAPER    No.   28 

John    B.  3uddenly  on   October    1.    1912,   while  driving  a  team  near 

chen.     I>r.  Rose,  the  coroner,  was  notified  and  stated  thai  death  was  due  to  indi- 
ii.  and  tli  [uesl  was  unnecessary. 

Alfred  Hallam,  th  >f  J.  R.  II 

vella  detachment  is  stationed,  on  October  I.  1912,  had  Laying  near  the 

Blood  Indian  creek  close  to  1 
the  coron     .  ary. 

Guy  Ogan  accidentally  shot  himself  in  tl  L912. 

:rom  his  pocket,  str 
him  i-  Dr. 

•  '.  ified  and  in  inquesl 

Death  of  Em  This  is  one  of  the  mi  -  in  which  a  man  walk- 

ing along  the  railway  track,  either  becoming  dazzli  adlight,  or  unk 

■  over.     I  am  i  a  had  be 

was  noti- 
ia    inquesl    was   in  :    on   the  Canadian 

L912. 

L9,   L913. 
track  ami  killed  him.     An  inquest  was  held  an  ; 

ased  mel  i   death — and  censured  the  rail1  ipany  for  allowing 

ns  to  be  operated  on   this  part  of  th< 

.1    seph  Boydys,  on   D  !6,   L912,  was  a  dri  .  Comoro 

which  was  pushin 

the   track   and   knocked   down   tb 
timber  fell  and  crushed  thi  -1.     The  inquest 

■dentai  death  ight  in. 

I  Itel  a     K  '      ak   was,   on    i  »e  ember 
Land  Company  at  the  dchen,  w).   re  1  by  a 

ivel  and  hauled  away  in  tru 
The  deceased's  work  consisted  of  attaching  t!  tive  at  tl 

I  he  summit.     1 1  v.  iching  if  . 

that  he  stumbled  in   :'  lotive  and  was  crushed  Dr.  Girvin 

the  coroner,  wa  ary. 

William     Ross  employed    in    the    machine                    the  Bankhe 

Directly  in   line   \  machine       i              the  incli                                                     On 
January  15,  1913,  two  cars  broke  their  couplings,  ran  down  thi    , 

into  the  maehi  where  the  deceasi               working.     He                 badly  injured 

he  died  the  n  .     An    inq                -    held  and  a   verdic 

:  ired  the  mining  company  for  uot  havi                               iling 
s=wit( 

Jacob  ETytty  was  killed  a  mile  wesl  of  Cann  12,  1913,  thro 

Blight  load  of  logs  overturning  on  top  of  him.    Dr.  Kosenkrans,  of  Canmore, 
psy,  and  sti  h  d  that  death  was  due  to  a  fractured  vertebra.     An  in< 
idental  death  given. 

Edward  Thompson   was   found  dead  on   the  trail,  from  High   river  to  Lineham-s 
lumber  'amp.  on  the  morning  of  the  L8th  November,  1912.     Dr.  Buswell,  thi 
"as  notified  and  examined  the  body,  and  stated  that  death  was  due  to  hearl 

I  that  an  inqn  a cessary. 

28— 5.t 


68  ROYAL  XORTUWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Gustave  Person  died  on  November  2s.  1912,  while  driving  a  team  from  Gleichen 
to  Queenstown.  Dr.  Rose,  the  coroner,  was  notified,  but  owing  to  special  instructions 
he  had  received  from  the  Deputy  Attorney  General,  re  unnecessary  expense,  he  did 
-not  go.  Corporal  Irvine  investigated  this  ease  and  found  that  deceased  suffered  from 
-indigestion,  which  affected  his  heart. 

Frank  Durand  was  skating  on  Pine  lake  near  Innisfail  on  December  18,  1912. 
The  ice  gave  way  and  he  was  drowned.  Dr.  Warke,  the  coroner,  was  notified  but  no 
inquest  was  held. 

•Samuel  Maki  was  driving  from  Red  Deer  to  the  Rocky  Mountain  house  on 
November  27,  1912,  with  two  other  men.  when  the  team  became  frightened  and  ran 
away,  and  the  three  of  them  were  thrown  out.  Samuel  Maki  died  from  a  broken  neck, 
the  others  were  only  shaken  up.  Dr.  George,  the  coroner,  was  notified  and  decided 
that  an  inquest  was  unnecessary. 

John  Herman,  a  boy  of  eleven  year3  of  age,  was  dragged  by  a  horse  he  was 
riding  at  Trochu  on  December  19,  1912;  his  foot  had  become  caught  in  the  stirrup; 
he  died  from  his  injuries.  Dr.  J.  A.  Milner,  the  coroner,  was  notified  and  said  that 
an  inquest  was  unnecessary. 

Andrew  Mortimer  came  to  his  death  on  November  8,  1912,  near  Carbon,  by  the 
overturning  of  a  wagon  he  was  driving,  the  wagon  box  came  down  on  his  neck,  break- 
ing it.  Dr.  H.  Whitmore,  the  coroner,  was  notified  and  said  that  an  inquest  was 
unnecessary. 

Mike  Kangas,  while  digging  coal  in  the  mine  at  Canmore  on  the  9th  December, 
1912,  was  knocked  down  the  chute  by  a  fall  of  rock,  and  killed.  An  inquest  was 
held  and  a  verdict  of  accidental  death  was  given. 

Jerry  Sullivan  was  killed  in  a  rear-end  collision  at  Wessex  while  travelling  from 
Calgary  northward  on  November  19,  1912,  in  the  caboose  of  a  freight  train  which 
was  delayed  at  Wessex  siding  owing  to  a  hot  box.  Another  freight  train  following 
ran  into  it.  An  inquest  was  held  and  the  following  verdict  was  given :  That  Jerry 
Sullivan  came  to  his  death  through  injuries  received  in  a  collision,  which  was  the 
result  of  improper  precautions  on  the  part  of  the  C.P.R.  We  recommend  the  same 
protection  to  the  roar  of  a  freight  train  standing  on  a  siding,  as  is  given  to  a  tram 
■  in  the  main  line.  v 

DETACHMENTS. 

Six  new  detachments  have  been  opened 'during  the  year  at  Crossfield,  Olds, 
Munson,  Drumheller,  Youngstown  and  Bankhead.  There  is  one  mounted  constable 
at  each  place.  This  brings  up  the  number  of  detachments  in  '  E '  Division  to  24, 
with  a  total  strength  of  one  inspector,  31  non-commissioned  officers  and  men,  and 
42  horses,  as  shown  below. 

The  detachment  at  Banff,  since  the  completion  of  the  new  building,  has  been 
increased  by  two  men  and  one  horse,  making  a  total  of  four  men  and  three  horses, 
which  is  none  too  many  for  the  work  they  have  to  do.  A  great  number  of  hoboes 
are  always  on  the  tramp  through  the  National  Park. 

A  number  of  the  people  who  have  residences  at  Banff  occupy  them  during  the 
summer  and  leave  them  vacant  during  the  winter  months,  with  the  result  that  com- 
plaints are  perpetually  being  made  of  empty  houses  having  been  broken  into. 

It  would  require  a  small  army  of  patrolmen  to  guarantee  immunity  against  this 
sort  of  depredation  in  the  case  of  many  of  the  isolated  and  abandoned  cottages 
hidden  away  in  the  depths  of  the  woods. 


REPORT  OF  81  PERINTEjfDENT  DEANE 

SESSIONAL    PAPER    No.   28 


69 


DISTRIBUTION   OF 

STRENGTJ 

. 

Si.-it  ii  uis 

. 

c 
c 
■a 

c 

5 
in 

8 

o 

SU 
CO 

B 

ts 

<D 

in 

cS 
02 

i: 

C 

i 
to 

Oi 

s. 

— 
5 
C 

i 

J. 

z 

i 

s3 

*- 

s 

—  r 

i- 

■. 

■T 

8 

- 
i 

u 

r 
— 
— 

1 

1 

;_> 

1 

1 

is 

3 

1 

2 

.... 

28 

J 
J 

20 

Banff 

1 
1 

1 

<  lanmore 



Crossfield 

1  >i  tiii  ill*  Ut-r 

1 



1 1 ijjfl >  River 



1 

Irricana 

! 

Munson 

Olds 

"" 

....            -  - 

1 

Red  1  )eer    

1 

1 

Rocky  Mountain  House. 

Trochu 

I 

Ybungstoivn 

1 

2 

Total 

]   ' 

2 

5 

41           r, 

63 

f,2 

DRILL  AND  TRAINING,   MUSKETRY,  ARMS,  ETC. 

The  annual  revolver  practice  has  been  carried  out  as  usual,  and  a  couple  of 
recruits  have  been  taught  squad  and  arm  drill. 

HEALTH. 

The  health  of  the  division  has  been  excellent. 

HORSES. 

Oil  the  1st  October  last  year  there  were  50  horses  in  the  division  and  since  then 
IT  remounts  have  been  received. 

Per  contra,  we  have  lost  5:  3  were  cast  and  sold,  one  faithful  old  servant,  which 
was  bought  in  1885,  was  put  out  of  his  misery  by  chloroform,  and  one  died  of  typhoid 
influenza;  leaving  us,  at  the  presenl  time,  with  62  horses  all  told. 


TRANSPORT. 


We  require   for  future  use  one  platform  spring  v.  .■_      ;     m-  half  spring-  wagon; 
and  two  buckboards. 


HARNESS. 


One  set  of  heavy  wheel  and  one  set  of  Concord  medium  harness  are  required 
to  make  up  deficiencies. 

^  e  ate  short  of  double  cinche  saddles,  and  require  sis  to  complete  our  equip- 
ment. 


70  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
BARRACKS*   ETC. 

We  are  kept  quite  busy  at  times  preventing  some  of  the  old  buildings  in  use  in 
the  barracks  here  from  falling  down.  The  old  inspector's  quarters  have  furnished 
us  with  firewood  for  the  past  year. 

At  Banff,  a  new  detachment  building  has  been  constructed  at  the  cost  of  $16,- 
268.69. 

It  consists  of  a  solid  brick  structure  on  a  cement  cone    i1  adation.     The  base- 

ment is  laid  off  as  a  kitchen,  pantry,  dining-room,  bedroom,  boiler  and  fuel  rooms. 

On  the  ground  floor  there  is  a  commodious  office,  three  bed  rooms  and  bath  for 
the  men,  besides  four  cells  and  toilet  accommodation  for  prisoners. 

There  is  also  a  solid  brick  stable  on  concrete  foundation  with  a  concrete  floor.  It 
contains  three  single  and  two  box  stalls,  harness  and  saddle  room,  with  a  capacious 
attic  for  forage  purposes  and  the  necessary  tackle  for  hoisting  the  same. 

The  detachment  at  Banff  is  thus  very  comfortably  housed. 
I  have  the  honour  to  be,  sir. 

Your  obedient  servant. 

R.  BURTON  DEANE,  >'/<p£v 
Commanding   ' E'   Division,    K.N.W.M.    Police 


REPORT  OF  si  PERINTENDENT   WILSON  71 

SESSIONAL   PAPER    No.   28 

APPENDIX  B. 

ANNUAL  REPOET  OE  SUPERINTENDENT  J.  O.  WILSON,  COMMANDING 

•  K  •    DIVISION.    LETIIBRIDGE. 

Lethbridge,  Si  L913. 

The  Commissioner, 

B.  N.  W.  M.  Police, 
Eegina.  Sask. 

-1  have  the  honour  to  forward  herewith  my  annual  report  for  the  year  ending 
September  30,  L913. 

GENERAL    STATE    OF    DISTRK  T. 

The  year  which  has  now  closed  may  be  recorded  as  one  of  prosperity  for  this 
district,  as  a  whole.  Much  progress  has  been  made,  and  while  in  some  sections 
development  has    not  been    so  greal   as   in  others;    there    has   been  a   steady  advance 

throughout. 

Lethbridge  has  had  a  comparatively  quiet  year,  as  little  money  has  been  expended 
in  local  improvements,  but  this  is  not  to  be  wondered  at  after  the  large  expenditure 
of  the  pasl  I  o  or  three  year-,  although  the  stringency  in  the  money  market  is  tin- 
reason  given.  I  am  satisfied  thai  the  temporary  check  given  this  particular  section 
will  have  a  good  effect. 

The  mine-  in  the  vicinity  of  Lethbridge  have  been  working  full  time  since  May. 
and  give  employment  to  a  very  large  number  of  men,  and  no  doubt,  as  the  country 
become-  more  thickly  settled,  the  output  will  be  increased  in  proportion. 

The  Canadian   Pacific  Eailway  Company  i-  now   instituting  an   active  cam] 
to  settle  all  its  lands   in   the  Lethbridge  district,  and   parties  are  now  arriving   from 
all  parts  of  the  world  to  look  over  this  land. 

Medicine  Hat  has  made  rapid  progress  during  the  year,  and  is  now  said  to  have 
a  population  of  16,000,  having  doubled  in  one  year.  The  gas  has  attracted  many 
industries  to   the  Gas  Town.    Large  municipal  improvements  have  been  made. 

The  growth  of  Eedcliff  has  also  been  phenomena],  and  it  is  now  a  thriving  town 
fi'  about  3,000  population. 

Taber  has  made  good  progress  and  improvement  can  be  seen  in  all  the  smaller 
town-  of  the  district. 

A  new  town  lias  been  started  at  Delane,  near  Medicine  Hat,  by  the  Canada 
Cement  Company,  and  will  give  employment  to  a  large  number  of  men  when  the  works 
are  completed. 

The  crops  throughoul  the  district  may  be  said  to  be  "  spotted,'  and  1  do  not  think 
the  yield  can  be  classed  as  more  than  fair.  This  year  Inn  clearly  demonstrated  the 
fact   that  none  but  farmer-  can   expect   a   good   return   for  the  seed   -own. 

There  has  Keen  considerable  progress  made  in  educating  the  settlers  to  see  that 
mixed  farming  is  the  only  way  that  they  can  assure  themselves  a  good  living,  no 
matter  what  the  climatic  conditions  may  be. 

This  section  now  raises  a  very  large  number  of  hogs,  and  a-  the  market  price  has 
keen  very  high,  and  the  demand  good,  much  money  has  keen  made  by  those  who 
have  --ne  into  this  particular  branch. 

The  year  lias  been  an  ideal  one  for  both  horses  and  cattle,  and  the  loss  last  year 
on  the  range  almost  nil.  The  grass  this  year  ha-  keen  well  cured,  so  a  good  winter 
may  l>e  expected.  It  is  not  tke  loss  of  cattle  which  now  bothers  the  district,  hut  the 
great  waste  of  feed,   ike   majority  of  settlers   having  little  or  no  stock,  but  tins  will 


72  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEuHGE  V.,  A.  1914 

soon  change.  There  is  now  little  open  range,  and  those  who  have  for  years  ranged 
their  stock  on  unfenced  land,  find  the  stock  business  not  quite  so  profitable. 

Sheep  have  done  remarkably  well;  the  wool  crop  in  this  district  is  increasing 
each  year. 

The  Lethbridge-Weybum  branch  of  the  Canadian  Pacific  railway  is  now  within 
thirty  miles  of  Manyberries,  and  the  wheat  in  this  section,  I  understand,  is  to  be 
moved  by  the  railway,  which  will  greatly  benefit  the  settlers  to  the  east. 

I  am  pleased  to  report  that  steps  have  been  taken  by  the  Provincial  Government 
to  more  strictly  enforce  the  Xoxious  Weeds  Ordinance,  especially  in  the  immediate 
vicinity  of  Lethbridge,  where  there  has  been  a  most  energetic  inspector.  I  consider 
the  weed  pest  even  worse  than  drought,  and  unless  an  active  campaign  is  kept  up 
against  the  settlers,  and  absentee  land  owners,  who  are  the  worst  offenders,  land  in 
this  district  will  deteriorate  rather  than  increase  in  value. 

CRIME. 

The  number  of  cases  entered  for  this  year  is  1,060,  an  increase  of  81  cases  over 
last  year,  with  a  percentage  of  90  per  cent  convictions.  The  increase  has  been  general, 
but  I  am  pleased  to  report  but  few  serious  crimes  during  the  year,  and  the  small 
increase  of  crime,  considering  the  large  increase  of  population,  speaks  well  for  the 
class  of  settlers  entering  this  section  of  the  country.  There  has  been  a  marked 
decrease  in  cases  under  the  Indian  Act;  this  I  attribute  to  the  order  issued  by  the 
department  prohibiting  the  Indians  from  attending  fairs  in  large  bodies.  There  has 
been  a  large  increase  in  cases  under  the  Noxious  Weeds  Ordinance. 

The  following  is  a  short  summary  of  the  more  important  cases  handled  during 
the  year: — 

Mike  Hunzak,  murder. — On  September  29,  1912,  word  was  received  from  the 
Stair  section  house,  near  Medicine  Hat,  that  a  man  had  been  shot  during  a  drunken 
row.  Sergeant  Harper  was  sent  out  to  investigate  and  found  that  a  section  hand 
named  William  Walaitis  had  been  shot  with  a  shot-gun.  He  was  still  living  and 
was  removed  to  the  Medicine  Hat  General  hospital,  where  he  subsequently  died  on 
October  9.  Hunzak  appeared  before  Judge  Stewart  on  November  14,  at  Medicine 
Hat,  and  was  found  guilty  of  manslaughter  and  was  sentenced  to  twenty  years  in 
the  Edmonton  penitentiary.  The  judge,  in  passing  sentence,  stated  that  he  con- 
sidered the  jury  had  shown  leniency  to  the  accused  in  returning  a  verdict  of  man- 
slaughter. 

It  was  shown  during  the  evidence  that  a  keg  of  beer  had  been  illegally  purchased 
from  the  Redcliff  hotel  on  a  Sunday.  The  proprietor  was  fined  $50  and  costs  under 
the  Liquor  License  Ordinance. 

W.  Lindstrom,  J.  Mann  and  O.  Blake,  theft  of  ivheat.—On  October  10,  word  was 
received  from  a  Mr.  Lewis,  Barnwell,  that  he  had  had  a  quantity  of  wheat  stolen 
from  his  granary  near  Barnwell,  and  that  suspicion  pointed  to  the  above  three  men. 
Staff-Sergeant  Ashe  was  detailed  to  work  on  this  case,  and  the  three  men  were 
arrested  and  committed  for  trial.  Blake  was  released  on  bail,  the  other  two  men 
remanded  to  the  guard-room.  Lindstrom  and  Mann  elected  for  a  speedy  trial  and 
were  tried  before  Judge  Winter  at  the  District  Court,  on  February  7,  were  found 
guilty  and  sentenced  to  two  years  in  the  Edmonton  penitentiary  and  12  months  in 
the  Provincial  jail,  respectively. 

Blake  elected  for  trial  before  the  Supreme  Court  and  jury.  The  ease  was  called 
on  April  23,  but  failed  to  appear.  Judge  Simmons  ordered  that  the  bail  be  estreated. 
which  was  done. 

E.  B.  Laliberte,  horse  stealing. — Staff-Sergeant  Ashe,  while  on  duty  in  the 
country  south  of  Magrath,  heard  of  a  bunch  of  horses  being  driven  from  the  bound- 
ary towards  Lethbridge.  On  his  return  to  Lethbridge  a  search  was  made  for  these 
horses;  they  were  found  to  be  stolen  horses  from  the  South  Peigan  reserve,  Montana. 


REPORT  OF  si  PERINTENDENT   WILSOfl  73 

SESSIONAL   PAPER   No.  28 

Two  men,  named  Jim  Lowry  and  Harry  Chisholm,  had  driven  these  horses  from 
Montana.  Chisholm  was  arrested  on  charge  of  bringing  stolen  property  into  Canada. 
I  then  got  into  communication  with  the  United  States  officials,  when  extradition 
proceedings  were  taken  and  Chisholm  ordered  to  Calgary  to  appear  before  Judge 
Simmons.  Lowry,  I  understand,  has  not  yet  been  arrested.  The  horses  arc  still  in 
our  possession,  pending  the  order  of  extradition. 

Upon  investigating  this  case  it  was  discovered  that  Chisholm  rode  o  horse 
branded  SB  which  he  had  hired  from  Laliberte.  This  horse  was  found  to  be  owned 
by  a  man  named  William  Scott,  of  Lethbridge.  Sergeants  Ashe  and  MacBrayne 
worked  for  some  time  on  this  case  tracing  this  horse  in  possession  of  Laliberte.  He 
was  tried  before  Judge  Jackson,  on  August  22,  and  sentenced  to  three  years  in  the 
Edmonton  penitentiary. 

Laliberte  has  long  been  suspected  of  being  one  of  the  worst  horse  rustlers  in  the 
Lethbridge  district. 

William  Robb,  theft  of  team  of  mules  and  buggy. — On  February  22,  a  telephone 
message  was  received  from  F.  F.  Hammer,  Wilson  Siding,  that  a  team  of  mules  and 
buggy  and  harness  had  been  stolen  from  his  barn  during  the  night.  Sergeant  Ashe 
was  detailed  on  this  case  and  traced  the  outfit  into  Lethbridge  by  one  of  the  mules 
being  shod  with  '  neverslips '  and  one  shoe  off,  where  all  trace  was  lost. 

A  day  or  two  afterwards  a  report  was  received  from  Sergeant  Coleridge,  Grassy 
hike,  that  an  outfit  answering  the  description  had  been  seen  nine  miles  southeast  of 
Grassy  lake.  Coleridge  was  instructed  to  follow  and  arrest,  while  Sergeant  Ashe 
was  sent  into  Montana  by  train  to  try  and  head  the  outfit  off.  Coleridge  traced  the 
outfit  across  the  line  to  Gold  Butte,  Montana,  where  he  was  joined  by  Sergeant  Ashe. 
They  succeeded  in  locating  the  mules  which  had  been  traded  to  a  farmer  at  Solid, 
Montana.  The  thief  turned  out  to  be  a  man  named  William  Robb;  he  was  subse- 
quently arrested  at  Dutton,  Montana.  He  was  taken  to  Conrad  where  he  waived 
extradition.  The  mules  were  afterwards  returned  to  the  owner.  Robb  was  tried 
before  Judge  Winter  on  April  5,  and  pleaded  guilty  to  the  charge.  He  was  sen- 
tenced to  three  years  in  the  Edmonton  penitentiary.  Previous  convictions  were 
proven  against  him  on  charges  of  horse  stealing  in  the  Calgary  district. 

Both  Staff-Sergeant  Ashe  and  Sergeant  Coleridge  were  awarded  $50  each  from 
the  fine  fund  for  good  work  done  on  this  case. 

Swallow  and  Greep,  horse  stealing. — During  the  pas!  year  a  number  of  set t hr~ 
living  to  the  north  of  Lethbridge  had  reported  to  the  police  that  they  had  lost  their 
horses,  which  had  been  bred  in  that  vicinity.  Sergeant  Ashe,  while  working  in  the 
homestead  country  south  of  Magrath,  discovered  a  number  of  these  horses  in  pos- 
session of  two  young  fellows  named  Swallow  and  Greep,  which  he  took  possession  of 
and  brought  into  Lethbridge.  The  horses  were  identified  as  belonging  to  the  follow- 
ing settlers,  living  near  Lethbridge:  F.  Rutke,  A.  E.  Dupen,  Anna  Gergely,  J.  Laza- 
ruk.  C.  Daniels,  E.  Mallett,  Walter  Rose.  Informations  were  laid  by  these  per 
against  Swallow  and  Greep  and  they  were  committed  for  trial  on  seven  charges  of 
horse  stealing. 

During  the  investigation  Ashe  discovered  a  large  quantity  of  contractors'  harness 
in  the  cellar  of  the  house  of  the  accused.  Subsequent  inquiry  disclosed  that  this 
had  been  stolen  out  of  a  storehouse  at  Hardieville,  the  property  of  John  Timothy, 
railroad  contractor.  They  were  tried  on  seven  charges  of  horse  stealing  and  the 
theft  of  $400  worth  of  harness,  cooking  utensils,  etc.,  found  guilty  on  all  charges, 
and  Swallow  sentenced  to  one  year  on  each  charge,  and  Greep,  6  months,  the  sen- 
ses to  run  concurrently.  An  immense  amount  of  work  and  riding  was  done  in 
order  to  secure  convictions  in  these  cases. 

Dave  Wilson  and  1'.  Horn,  cattle  stealing. — On  the  16th  July  a  butcher  named 
Mitchell,  of  Medicine  TTat.  reported  to  the  officer  commanding  Medicine  Hat  detach- 


74  ROYAL   NORTHWEST  MOUNTED   FOLIC ■/■; 

4  GEORGE  V..  A.   1914 

nient,  that  lie  had  in  his  possession  nine  head  of  cattle  with  worked  brands  on  them, 
which  had  been  offered  for  sale  to  him  by  one  Dave  Wilson  and  a  man  whom  he 
claimed  not  to  know,  on  the  13th  instant.  The  cattle  were  taken  possession  of  and 
the  brands  examined,  two  of  them  were  found  to  correspond  with  that  of  Hyssop 
Bros.,  of  Lethbridge.  Hyssop  went  to  Medicine  Hat  and  identified  the  brands  as 
his.  A  description  of  Wilson  was  circulated  throughout  Montana  and  a  description 
afterwards  obtained  from  Mitchell  of  Wilson's  unknown  partner.  He  was  described 
as  having  a  lump  on  his  face,  and  was  finally  located  and  arrested,  and  was  found 
to  be  a  settler  living  near  Manyberries,  named  V.  Horn.  He  was  committed  for 
trial  on  August  18,  by  Inspector  Shoebotham.  The  case  came  before  Judge  Jackson 
at  Lethbridge  on  September  25,  when  the  Crown  offered  no  evidence.  We  were 
unable  to  proceed  owing  to  the  absence  of  Mitchell,  the  only  witne  -  saw  Horn 

with  the  cattle.  By  authority  of  the  Attorney  General's  Department  the  cattle  were 
-"Id  for  slaughter  and  the  hides  preserved,  so  that,  should  we  be  successful  in  locating 
Wilson,  we  will  have  the  necessary  evidence  to  produce.  In  gathering  evidence  in 
this  case  it  was  brought  most  forcibly  home  to  me  the  little  assistance  that  can  be 
expected  from  cattle  men  in  this  district  prosecuting  cases  of  this  nature. 

Mike  Slemco,  atter  murder. — This  is  a  Medicine  Hat  city  police  case.     The 

accused  is  charged  with  attempting  to  murder  one  Andrew  Ohiswick.     The  crime  was 

aitted  during  a  drunken  brawl  among  a  number  of  Galicians  living  in  the  eastern 
(•art  of  Medicine  Hat.  Ghiswick  was  struck  over  the  head  with  a  large  stone  three 
times,  causing  three  had  fractures  of  the  skull,  the  doctor  stating  that  had  the 
victim  not  received  immediate  surgical  treatment  he  would  undoubtedly  have  died. 
Slemco  is  now  in  the  Lethbridge  guard-room  awaiting  trial  mi  this  charge. 

Murder  of  John  Durda. —  No  arrest  yet  made  in  this  case.  On  the  morning  of 
November  5,  1912,  a  telephone  message  was  received  at  the  barracks  that  a  man  was 
found  dead  lying  at  the  crossing  of  Main  street  and  Church  street,  Stafford  village. 
Sergeant  -Major  Humby  and  a  d<  ctor  were  immediately  sent  out.  and  it  was  found 
that  the  man  hid  been  murdered,  he  having  been  killed  by  a  heavy  instrument,  and 
from  ap;  earance  of  the  body  it  had  apparently  been  carried  to  where  it  was  found. 

An  inquest  was  held,  and  although  some  60  or  more  witnesses  were  examined, 
an  open  verdict  was  returned. 

The  evidence  showed  that  flic  deceas  -d  had  attended  a  wedding  on  the  previous 
night  together  with  a  large  number  of  1 1 is  fellow  countrymen,  and  although  it  was 
shown  that  he  left  the  wedding  at  about  1  1  p.m..  we  have  not  been  able  to  trace  his 
movements  until  the  time  his  body  was  found  at  0  a.m.  the  following  morning.  Every 
possible  clue  has  been  taken  up  and  an  immense  amount  of  work  done  on  the  case, 
lint  so  tar  without  success.  When  one  considers  the  fact  that  over  SO  witnesses  have 
been  examined  at  the  time  of  the  inquest,  and  since,  that  they  are  all  foreigners,  and 
speak  seven  or  eight  different  languages,  it  will  be  seen  the  difficulty  of  making  an 
investigation  into  a  crime  of  this  nature. 

While  we  have  not  been  able  t;.  discover  any  motive  for  the  crime,  we  have  not 
al>:  ndoned  this  case. 

Tom  Lotella,  attempted  murder.— On  the  night  of  May  28,  1913,  a  telephone  mes- 

sage  was  received  at  the  Barracks  that  a  man  had  had  hi-  throat  cut  at  No.  6  shaft. 
Staff  Sergeant  Ashe  was  detailed  to  investigate.  On  reaching  No.  u'  he  found  a  man 
named  Tony  Lombard  in  the  Douse  of  one  Tom  Hackman :  he  had  his  throat  cut  and 
had  Keen  treated  by  a  doctor.  The  doctor  had  taken  a  piece  of  a  razor  out  of  his 
threat.  Lombard  accused  a  man  named  Lotella  of  cutting  his  throat,  Lotella  was 
arrested  the  =ame  night  and  committed  for  trial  on  charge  t>{  attempted  murder. 
De  was  subsequently  released  on  bail  and  shortly  afterwards  he  met  Lombard  at  Xo. 
o  when  the  latter  produced  a  gun  and  threatened  to  shoot  him. 
Lotella   is   now  awaitins   trial   on   this  charge. 


REPORT  OF  si  PERINTENDENT    \\'fl.sn\  75 

SESSIONAL   PAPER    No.   28 

Tony  Lombard,  attempted  murder.     This  is  a  Lethbridge  eitj   police  ease.     After 
Lotella  was  admitted  to  bail  on  the  foregoing  ease,  he  rael  Tony   Lombard,  ivh 
duced  a  sun  and   threatened   to  shool   him;  he  was  prevented   from  carrying  ou1   his 
purpose  by  by-standers  and  the  city  police  notified,  w  i<    i        sted   Lombard. 

There  appears   to  have  been    bad   bl  11a   and    Lombard,   who   are 

both   Italian-,  over  a   woman. 

Lombard  is  still  awaiting  trial   in   the   I  guard-n 

Lethbridge,  ( letober  5,   1913. 
To  the  Ofiicer  <  'ommanding, 
R.  N.  W.  .M.  Police, 

Lethbridge. 

Sn:. —  I  have  the  honour  to  herewith  submil    report  of  '  K      Division  guard-room 
for  the  twelve  month    ending  September  8'0,  1913. 

At  midnight,  September  30,  1912,  in  cells 39 

Consisting  of — 

Undergoing   imprisonment    29 

Awaiting    deportation    1 

Committed   for    trial    9 

Total    . 

Received  during  twelve  months  ending  September  30,  1913 635 

Total    674 

Compared    with     the    number    of    last    year,    there    has    been    an    in  of   53 

prisoners.     They  are  classified  as  follows: — 

Whites    633 

Indians    6 

Half-breeds    5 

Chinese    3 

Negroes    10 

Lunatics    11 

Total    ..-. 671 

Females — 

Whites     2 

Lunatics    1 

Total    67-1 

Number  of  prisoners  received  each  month  is  as   follows: 

October,   1912 * 65 

November,   1912    62 

December,    1912    66 

.Tanuarv,  1913    ")") 

Februarv.  1913 12 

March.   1913    52 

April,    1913    17 

Mav,    1913    55 

June,  1913   It 

July,  1913    : 18 

August,    1913    50 

September.    1913    19 

Total    received     635 

The  average  daily  number   10 

The  average  number,  monthly   56 

The  maximum  number  in  any  day    57 

The  minimum  number   in   any  day    28 

The  maximum  number  received  in  any  month   (December,   1912) 66 

The  minimum  number  received  any  month   (February,  1913) 12 


76 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

The  prisoners  were  disposed  of  as  follows: — 

Males — 

Time  expired 306 

Sent  to  Ponoka   lunatic   asylum    ]  0 

Sent  to  Edmonton    penitentiary    ] 4. 

Deported  to  England   1 

Austria \ 

"               Scotland 1 

"                United   States    27 

"               Sweden    ] 

Taken  to  provincial  jail   28 

Sent  to  other  places  for  trial   2G 

Sent  to  Gait  hospital  (i 

Released  by  order  of  Attorney  General 3 

Sent  to  Detention  Home   1 

Escaped 1 

Sent  to  Industrial  School,  Portage  la  Prairie 1 

Transferred   to   Macleod    9 

Cases  dismissed,  fines  paid,  or  otherwise  disposed  of 200 

Total   G3G 

Females — 

Sent  to  Calgary  to  serve  sentence  1 

Sent  to  Calgary   Insane    1 

Case   dismissed    1 

Males— In  cells,  midnight,  September  30,  1913 35 

Grand  total   074 


The  numher  of  prisoners  who  have  served  or  are  serving  terms  of  imprisonment 
in  the  guard-room  is  457;  these  are  classified  as  follows: — 


Crii 


Cruelty  to  animals 

Vagrancy 

Drunk  and  disorderly 

Trespass,  C.P.R 

False  pretenses 

Stealing  a  ride,  C.P.R 

Assault,  occasioning  bodily  harm. 

Assault  on  peace  officer 

Assault 

Unlawfully  entering  Canada..    .. 

Creating  a  disturbance 

Receiving  stolen  property 

Theft.... ' 

Iiiquorwithoutalicen.se 

Indecent  exposure 

Tndian  Act — 

Liquor  to  Indians 

Drunk 

Liquor  in  possession   


Number 
Sent'  nces 


14S 


Average  Terms. 


12 
4 
5 
6 

56 


Months. 

1  ►ays. 

22 

32 

24 

22 

1 

10 

26 

0 

I 

2o 

1 

1 

10 

•> 

2o 

■  ) 

0 

10 

3 

14 


In  cells  at  midnight,  September  30,  1012 
Received  during  the  year 


Total. 


39 
635 


074 


1  discharged  during  year 

In  cells  at  midnight.  September  30,  1913. 


639 
35 


Total. 


'■74 


REPORT  OF  si  PERINTENDENT   WILSON  77 

SESSIONAL   PAPER   No.  28 

The  general  health  of  the  prisoners  has  been  good. 

Prison  discipline  has  been  strictly  enforced  and  the  conducl  of  the  prisoners 
good. 

A  sufficient  quantity  of  good  prison  clothing  has  been  supplied.  During  the 
past  twelve  months,  fourteen  lunatics  were  admitted  to  the  guard-room,  ten  were 
sent  to  Ponoka,  three  were  handed  over  to  friends  and  one  female  was  sen.1  to  Calgary 
guard-room. 

During  the  past  twelve  months  twenty-seven  undesirable  immigrants  were 
deported  to  U.S.A.,  one  of  these,  Ernest  Ivrause,  returned  and  was  given  one  month's 
hard  labour  in  the  guard-room,  and  at  the  expiration  of  his  sentence  was  again 
deported.  One  man  was  deported  to  each  of  the  following  countries:  England, 
Austria,  Scotland,  Sweden.  Two  others  held  for  deportation  were  released  by  order 
of  the  Commissioner  of  Immigration;  all  those  deported  served  terms  of  imprison- 
ment previous  to  being  deported.  The  guard-room  has  been  overcrowded  during  the 
past  twelve  months,  particularly  in  having  to  keep  so  many  lunatics  and  prisoners 
who  are  committed  on  very  serious  charges  in  separate  cells.  During  the  past  twelve 
months  the  following  improvements  have  been  made  in  the  guard-room,  viz.,  a  new 
floor  has  been  laid  in  the  kitchen  and  a  now  cook  stove  has  been  supplied  to  replace 
the  old  one  which  had  been  burned  out. 

During  the  past  twelve  months  six  prisoners  have  been  removed  to  the  Gait 
hospital  for  treatment,  one  prisoner,  Thomas  Stewart,  who  was  brought  into  the 
guard-room  on  January  27,  1913,  suspected  of  being  insane,  was  found  by  the  doctor 
to  be  suffering  from  delerium  tremens;  he  was  taken  to  the  Gait  hospital  on  Jan- 
uary 31,  1913,  and  died  at  the  hospital  on  February  6,  1913. 

During  the  past  twelve  months  no  complaints  have  been  made  regarding  the 
rations  supplied  to  the  prisoners. 

Tony  Lombard,  brought  into  the  guard-room  on  June  6,  1913,  on  a  charge  of 
attempted  murder,  was  committed  for  trial  by  D.  II.  Elton,  P.M.,  June  18,  1913,  and 
is  still  awaiting  trial. 

W.  Stratton,  brought  in  August  1,  1913,  from  Taber,  charged  with  rape  and 
committed  for  trial  by  S.  J.  Layton,  J.P.,  on  July  30,  1913,  and  is  still  awaiting 
trial. 

M.  Slemco  was  brought  into  the  guard-room  from  Medicine  Hat  on  August  6, 
1913,  charged  with  attempted  murder,  and  committed  for  trial  by  O.  W.  Kealy,  P.M., 
on  August  5,  1913,  and  is  still  awaiting  trial. 

M.  Mazaruyk  brought  in  from  Medicine  Hat  on  August  6,  1913,  charged  with 
assault  occasioning  bodily  harm,  committed  for  trial  on  August  5,  1913,  by  0.  W. 
Kealy,  P.M.,  and  is  still  awaiting  trial. 

During  the  past  twelve  months,  121  finger  prints  have  been  taken,  with  photo- 
graphs of  prisoners  admitted  to  the  guard-room  for  indictable  offences,  and  forwarded 
to  the  Commissioner  of  Dominion  Police  at  Ottawa. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

TOM.  R.  BREWER,  Constable, 

Acting  Prevost. 


78 


ROYAL  NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 
Summary  of  Crime  for  the  year  ended  SeptemberB30,  1913. 


Cnlue-                                                Entered. 

Con- 
victions. 

1  h'smissi  <1 

or              Not  Tried. 
Withdr 

Against  Public-  Order — 

Carrying  offensive  weapons    .  . . 

Pointing  firearms 

Carrying  pistol  with  intent 

I  >ischarging  Brearms 

(  larryfng  concealed  \ 

Carrying  pistol  without  permit  , 

Against  Administration  of  Justice- 
Obstructing  peace  officer 

Assaulting  peace  officer 

Escaping  from  custody 

Contempt  of  court ....    

Perjury 

Unlawfully  administering:  oath  , 

Against  Religion  and  Morals— 

Vagrancy 

Abduction 

Drunk  and  disorderly 

Keeping  common  gaming  house 

Frecpienting  gaming  house 

Using  threatening  language 

Insulting  language 

Inmate  of  house  of  ill-fame 

Keeper  of  house  of  ill-fame 

Frequenting  house  of  ill-fame  . . 

Seduction 

Incest 


nst  Person  and  Reputation — 

Assault 

Attempted  rape 

<  >pen  wells  on  prairie 

Assault,  causing  bodily  harm. 

Murder 

Bigamy 

Shooting  with  intent 

Attempted  suicide 

Threatening  violence 

Wounding  with  intent 

Intimidation 

Manslaughter 

Attempted  murdi  r 


Against  Rights  of  Property- 
Forgery  

Uttering  forged  cheque    ...    . 

Theft 

False  pretences 

.Aiding  and  abetting  thefr 

Cruelty  to  animals 

[ssuing  worthless  cheque 

Shooting  cattle 

Fraudulently  obtaining  money 
Hoi 

Attempted  theft 

ig 

House-breaking 

Destroying  fences 

Keeping  savage  dog-- 

Robbery,  \\  ith  violenci 

Assanlt  and  robbery 

Shooting  and  maiming  horses 
Receiving  stolen  property     . . . 
Disposing  of  estiay  coll 
Damaging  property 


266 
1 

G5 
o 

iH 

4 
5 

14 

3 

13 

■2 
1 


90 


(i 
1 

91 

15 
1 

14 
1 
1 
1 

17 
6 
0 
(i 


REPORT  OF  SI  PERINTENDEN1    WILSOX 

SESSIONAL   PAPER   No.  28 

[MART:   of  Grime  for  the  year  ended  September  30,   I'.'i- 


79 


Crin 

Enti 

( !on- 
victions. 

1 

1  >isn 
or 
Irawn. 

[Vied. 

Against   Indian  .V  C 



Disp                                                                   

1 
1 

7 

1 

2 

2 

13 

10 
1 

1 

3 

1 
1 

46 

74 
!'> 

22 
3 
3 

2! 
4 

21 
1 

14 

41 
7 
1 
3 
1 
4 

I 

1 
1 
3 
3 

... 

Thi                                             

(i 
1 
2 

1 

Again                     Act 

1 

chief  on  C.P.R... 

1 

1 

:■; 
l 
l 

46 
60 

3 
21 

3 

3 
20 

4 

,:; 

M 
36 

7 
1 
3 

1 
-t 

1 

•t 

T 

; 
l 

2 

Against  Immigration  A 

bh 

Entering  Canada  after  rejection 

Against  Ordinances — 

Masters  and  Servants 

14 

1 

Travel  on  Highw  ays 

Pound  

Livery  Stable 

Delinquent  Children 

1 

i 

Steam  Boilers 

5 

Moving  Pictures 

Brand 

Public  Health 

Public  Works 

Sti  ick 

2 

1 

1,064 

»54 

95 

1 

Total  number   of   cases    before  the   Supreme   Court   and    Dis 
September   30,   1913,   64;   convictions,   44;   fines,   3; 
penitentiary,  14;  suspended  ,  8;  reformatory,  1;  nolle  pr 

(bail  estreated),  1;  dismissed,  16. 

Of  the  14  cases  shown  as  not  tried  in  last  year's  report,  all 
of  as  Eollows:  Convictions,  '.';  acquitted,  4:  and  a  plea  of  nolle 
the  other  one. 

PRAIRIE    FIRES. 

Although  the  cases  reported  this  year  are  a  greal  deal  in 
an  in  17.  1  am  pleased  to  report  that  they  were  all  small 

damage  was  done. 


trict    Court   for  the 

imprisonment,   18; 

defaulted 

have  been  disposed 
prose  red  in 


;s  of  ht-i  year, 
fires,  and  \  ery  little 


80  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
ASSISTANCE   TO   OTHER   DEPARTMENTS. 

Justice.— We  have  supplied  orderlies  for  the  sittings  of  Supreme  and  District 
Courts  at  Medicine  Hat,  Lethbridge  and  Taber.  Coroners  have  been  attended  at  all 
inquests.  Escorts  supplied  to  all  prisoners  sentenced  to  Edmonton  penitentiary.  All 
prisoners  sentenced  to  the  provincial  jail  have  been  met  at  the  railway  station  and 
taken  out  by  police  transport,  the  distance  from  the  station  being  about  four  miles. 

Two  hundred  and  seventy-seven  prisoners  have  been  handled  during  the  year. 
We  have  reported  all  prisoners  to  the  Immigration  Inspector  which,  in  our  opinion, 
should  be  deported;  31  prisoners  were  deported  from  the  Lethbridge  guard-room 
during  the  year. 

Customs. — The  non-commissioned  officers  and  constables  stationed  on  the  boun- 
dary are  preventive  officers  and  have  given  general  assistance  to  this  department.  The 
non-commissioned  officers  at  Wild  Horse  and  Pendant  d'Oreille  are  acting  sub-col- 
lectors; the  latter  has  now  been  taken  over  by  the  department  and  a  sub-collector 
appointed  with  headquarters  at  Pinhorn,  about  eight  miles  south  oi  Pendant  d'Oreille 
on  the  line. 

Public  Health. — All  cases  of  infectious  and  contagious  diseases  have  been 
reported  to  the  provincial  health  officer  and  quarantine  enforced. 

Indians. — I  have  again  to  report  a  marked  decrease  in  the  number  of  charges 
against  Indians.  As  reported  under  heading  of  crime  this  is  chiefly  due  to  the  wise 
order  in  prohibiting  the  parading  of  these  people  at  fairs  for  public  amusement. 

I  spent  several  days  in  Medicine  Hat,  with  Mr.  Graham  of  the  Indian  Depart- 
ment, and  we  were  successful  in  the  removal  of  non-treaty  Cree  Indians  to  reserves  in 
Saskatchewan:  they  were  escorted  there  by  our  constable.  These  Indians  have  been 
a  constant  source  of  annoyance  for  years  at  Medicine  Hat. 

HORSES. 

The  horses  in  the  division  are  almost  all  in  good  condition  and  fit  for  bard  work. 

The  following  were  cast  and  sold:    Reg.  Nos.  2669,  2785,  2979,  275.  315  and  318. 

Transferred :   Peg.  No.  233  to  Depot  division,  Peg.  No.  2575  to  '  A '  division. 

The  following  were  destroyed:  Pack  pony  10,  old  age  and  blind;  Reg.  No.  2524, 
incurable  lameness;  Reg.  No.  650,  pneumonia.  Fourteen  remounts  were  received 
during  the  year  and  all  have  turned  out  well,  the  division  gain  for  the  year  being  two. 

T  had  hoped  to  have  had  my  strength  in  horses  increased  during  the  year,  but  I 
realize  how  hard  it  is  to  get  suitable  horses  for  our  service.  It  is  poor  economy  to 
have  a  division  under-horsed. 

The  mileage  for  the  year  is  as  follows: — 

1912.  Miles. 

October    11,236 

November   18;896 

December    11,5S2 

1913. 

January    11,638 

February  11.525 

March 13,459 

April    13,770 

May    17,097 

June    13,711 

July   16,085 

August  15,029 

September    12,ol0 

Total    166.598 

With  an  average  of  45  horses,  this  gives  mileage  per  horse  of  3,702. 


REPORT  OF  SUPERINTENDENT  WILSON  81 

SESSIONAL   PAPER   No.   28 

TRANSPORT    AND    HARNESS. 

Our  transport  and  harness  is  in  good  serviceable  condition.  We  have  received 
during  the  year,  one  set  of  medium  double,  and  one  set  of  single  harness,  one  lumber 
wagon  and  one  platform  spring.     We  have  now  sufficient  for  requirements. 

CLOTHING    AND    KIT. 

The  supply  has  been  kept  up  and  the  quality  good. 

BARRACKS     AND     DETACHMENT     BUILDINGS. 

Verandahs  have  been  placed  on  the  officers'  quarters,  which  greatly  adds  to  the 
appearance  of  the  barracks. 

New  floors  have  been  put  in  the  canteen  building,  and  the  offices  have  been  reno- 
vated, and  a  small  hot-air  furnace  installed. 

The  detachment  at  Coutts  has  been  put  in  a  state  of  repair  and   is  now  i 
fortable. 

A  bathroom  has  been  put  in  the  Medicine  Hat  detachment,  and  a  new  fence 
erected. 

Last  year  I  recommended  replacing  the  old  shacks  at  Writing-on-Stone  and  Pen- 
dant d'Oreille.  I  estimated  the  cost  at  about  $2,000  each.  It  is  almost  impossible  to 
keep  these  old  log  buildings  free  from  vermin. 

The  barracks  at  Lethbridge  will  require  painting,  new  floors  in  .-table  and  new 
wagon  shed.  The  old  one  is  beyond  repair.  I  should  estimate  the  repairs  for  liar- 
racks  at  $2,500;  this  would  include  sufficient  to  have  water  pipes  laid  to  water  the 
lawn-  and  trees.     A.1  present  we  have  to  attach  hose  to  the  house  taps. 

CANTEEN. 

The  canteen  is  on  a  good  financial  basis,  and  grants  to  the  amount  of  $462.75 
have  been  given  to  the  division  during-  the  year. 

READING    AND    RECREATION    ROOM. 

A  monthly  subscription  of  25  cents  per  man  is  paid  into  this  fund.  We  have  a 
good  supply  of  book-  and  comfortable  rooms. 

DRILL   AND   TRAINING. 

I  have  again  to  report  that  I  have  been  unable  to  have  but  little  drill  during  the 
year.  The  annual  revolver  practice  was  carried  out  in  July.  Six  members  of  the 
division  qualified  for  crossed  revolvers. 

FORAGE. 

The  hay  and  oat-  supplied  have  been  of  good  quality. 


2S-G 


82 


ROYAL  XORTIIWLXT  MOISTED   POLICE 


DISTRIBUTION  OF  STRENGTH. 


4  GEORGE  V.,  A.  1914 


C 

* 

1 

c3 

b 

X 

05 

Sac 

02 

• 

s. 

H.Q 

Place. 

C 

o 

ci 

_o 

5    " 

K3 

3 

ET 

00 

60 

8? 

o 

a 
o 

i    0 

0 

i- 
o 

32 

M 

X 

CO 

O 

O 

BQ 

H 

w 

3 

9 

15 

1 

21 

16 



1 

2 
2 

3 
3 

5 

3 

Irvine' 

1 

1 
1 
3 

2 

1 
5 

2 



1 

i 

1 

4 

1 

1 
2 
1 
1 

1 

3 
2 
3 
1 

2 

Milk  River 

2 

1 

4 

1 

Suffield 

1 

1 

1 

1 

1 

1 

2 
1 
1 
2 

2 

Warner 

1 

Wild  Horse 

1 
1 

2 

1 

4 

On  Command •. 

1 

1 



3 

T<  »tals 

1 

i 

5 

6 

33 

3 

52 

:>o 

HEALTH. 

The  health  of  the  division  has,  on  the  whole,  been  good.     Hon.  Surgeon  Mewburn 
has  performed  a  number  of  operations  on  member.?  of  other  division-. 

CONDUCT  AND   DISCIPLINE. 

This  was  most  satisfactory  until  September,  when  a  X.  C.  O.  and  two  constables, 
who  were  sent  to  Macleod  with  prisoners,  disgraced  themselves,  and  were  dismissed. 


GENERAL   RKMARKS. 

There  have  been  37  violent  or  accidental  deaths  during  tin-  year,  all  of  which  have 
been  investigated  by  us,  and  lists  of  property  taken  charge  of  and  turned  over  to  the 
public  administrators  for  the  province.  We  have  received  76  inquiries  for  missing- 
persons,  all  of  which  have  been  circulated  throughout  the  district. 

The  general  increase  of  pay  has  been  much  appreciated.  1  trust,  sir,  that  you 
will  see  your  way  clear  to  further  recommend  the  amounts  allowed  to  the  widows  of 
officers  be  increased.  I  understand  the  banks,  under  their  Pension  Act.  allow  the 
widows  of  officials  half  the  pension  of  deceased  husband. 

1  have  again  most  respectfully  to  fall  your  attention  to  the  overcrowded  condi- 
tion of  our  guard-room.  We  have  no  accommodation  for  prisoners  who  are  sick,  and 
at  times  we  are  unable  to  get  them  in  the  General  hospitals. 

I  understand  that  the  provincial  jail  is  fitted  up  with  beds,  in  fact,  all  modern 
conveniences,  while  prisoners  sent  to  the  guard-room  have  to  sleep  on  floors,  there 
being  no  room  for  beds,  and  it  would  appear  to  me  that  as  we  receive  the  prisoners 
for  short  sentences  that  the  accommodation  should  be  equal  to  that  of  prisoners  com- 
mitted for  more  serious  offences. 

Fourteen  insane  persons  have  been  confined  in  the  guard-room  during  the  year~ 
1  earnestly  hope  that  the  department  will  soon  make  other  provision   for  the  holding 


REPORT  OF  SUPERINTENDED    WILSON  83 

SESSIONAL   PAPER   No.  28 

of  these  unfortunates^  An  order  has  now  beer  issued  by  the  department  thai  we 
accept  prisoners  sentenced  up  to  five  months'  imprisonment,  which  will,  no  doubt, 
further  overcrowd  us.  I  would  recommend  that  if  we  are  to  -till  keep  prisoners  in 
the  guard-room  thai  some  adequate  provision  be  made  for  them  by  the  erection  of  a 
second  guard-room,  with  separate  ward  for  prisoners  awaiting  trial. 

Medicine  Mat  sub-district  has  had  a  lol  of  work  during  the  year.  I  find  thai  nine 
prisoners  were  arrested  at  this  point  on  telegrams  and  descriptions  sen.1  from  other 
places. 

I  have  again  t<>  ask  thai  the  strength  of  the  division  be  increased;  with  new 
settlements  opening  up  it  is  almosl  impossible  to  give  the  country  the  attention  it 
requires. 

Supt.  West,  who  lias  served  in  this  division  over  five  years  was  promoted  to  th* 
rank  of  superintendent  on  April  1.  and  left  here  for  Maple  Creek  in  June.  I  found 
him  a  most  efficient  officer. 

I  have  received  the  hearty  support  of  all  ranks  during  the  year  and  would 
especially  bring  to  your  notice  Reg.  No.  L268,  Sergeant  Major  ffumby,  F.  and  Reg. 
No.  4317,  Sergeant  Wade.  W.  J. 

I  have  the  honour  to  be.  sir, 

Your  obedient  servant, 

J.  O.  WILSON,  Supt, 

Commanding    '  K  '    Division. 


28     63 


84  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.   1914 


APPENDIX  C. 

ANNUAL  REPORT  OF  SUPERINTENDENT  J.  A.  McGIBBON,  COMMAND- 
ING '  C  '  DIVISION,  BATTLEFORD. 

Battleford,  30th  September,  1913. 
The  Commissioner, 

R.  X.  W.  Mounted  Police, 
Regina. 

Sir, — I  have  the  honour  to  submit  herewith  my  annual  report  for  the  year  ended 
September  30,  1913. 

GENERAL  STATE   OF  DISTRICT. 

Land  under  cultivation  in  this  district  is  increasing  year  by  year,  and  the 
growth  and  development  have  advanced  in  a  marked  degree  during  the  past  twelve 
months.  The  increase  of  population  has  been  great,  old  towns  and  settlements  have 
increased  in  population  and  new  towns  have  sprung  into  being  mainly  on  account 
of  the  construction  of  new  lines  in  all  directions.  Settlement  of  the  vacant  lands 
in  the  better-known  localities  has  continued,  but  a  large  number  of  settlers  apparently 
prefer  to  look  for  homes  in  the  still  comparatively  unsettled  portions  north  of  the 
North  Saskatchewan,  which  points  should  be  visited  more  frequently  than  we  are 
able  to  do  at  the  present  time. 

Crops  in  the  district  have  been  more  bountiful  this  year  than  they  have  been  in 
many  years,  the  absence  of  hail  and  frost  to  any  appreciable  degree  helping  con- 
siderably towards  this  end,  together  with  excellent  weather.  In  some  parts  of  the 
district  it  is  found  it  pays  much  better  to  raise  grain  and  use  it  as  feed,  than  to  sell 
it  as  grain,  while,  in  other  pai-ts  where  the  transportation  facilities  are  convenient  it 
pays  to  ship,  but  on  the  whole  there  is  no  doubt  but  mixed  farming  pays  best  in  the 
long  run. 

Battleford. — It  would  be  difficult  to  find  a  more  beautiful  situation  than  that 
on  which  the  town  of  Battleford  stands.  It  is  served  by  a  branch  line  of  the  Can- 
adian Northern  railway  from  Battleford  Junction,  and  a  branch  of  the  Grand  Trunk- 
Pacific  railway  from  Biggar,  and  the  Battleford-Cut  Knife  branch  is  nearing  com- 
pletion. In  addition  to  the  two  branch  lines  already  operating,  the  Grand  Trunk 
Pacific  railway  has  purchased  the  right  of  way  for  a  direct  line  from  Saskatoon 
through  Battleford  to  Edmonton.  Three  other  railway  charters  have  been  obtained 
by  various  companies,  each  of  which  tends  to  enhance  the  future  position  of  Battle- 
ford as  an  important  railway  centre. 

The  Laurentian  Milk  Co.  of  Saskatchewan,  Ltd..  capitalized  at  $400,000  has 
established  provincial  headqxiarters  at  Battleford,  and  is  now  in  full  working  order, 
capable  of  handling  20,000  pounds  of  milk  per  day  with  a  possible  output  of  2,500 
pounds  of  butter  per  day.  New  public  school  costing  $100,000  is  nearing  completion. 
Battleford  is  also  the  judicial  centre,  land  titles  centre,  and  head  office  of  Dominion 
Lands.  The  new  hospital  for  the  insane  is  nearing  completion  and  will  be  open  f<>r 
the  reception  of  patients  on  the  15th  of  November  next,  is  situated  on  the  north  bank 
of  the  Saskatchewan  river,  directly  facing  the  old  town  of  Battleford.  The  site  of 
this  institution  comprises  2,000  acres.  The  building  is  of  the  most  modern  fire-proof 
construction,  and  is  composed  of  three  wing^,  the  east  wing  for  female  patients,  the 


REPORT  OF  SUPERINTENDENT  McGIBBON  85 

SESSIONAL   PAPER   No.  28 

west  for  male  patients,  while  the  administration  block  is  located  in  the  centre.  The 
institution  at  present  will  accommodate  500  patients,  and  it  has  been  planned  accord- 
ing to  the  latest  approved  ideas  of  treatment  for  the  insane  The  institution  is  com- 
plete in  every  particular,  having  its  own  water  service,  the  supply  being  obtained 
from  pure-water  springs  situated  2,000  feet  from  the  building.  The  power  house  is 
completely  equipped  with  steam  boilers  for  heat  and  power,  the  heating  of  all  build- 
ings being  conducted  through  underground  tunnels.  All  power  required  is  generated 
at  the  power  house,  and  distributed  from  there  to  where  required.  Storage  water 
reservoir  having  capacity  of  500,000  gallons  is  located  adjacent  to  the  power  house. 
Upon  completion,  this  will  be  as  complete  and  up-to-date  as. any  institution  of  its 
kind  in  America.  A  spur  from  the  city  of  North  Battleford  makes  it  possible  for 
coal  and  other  material  to-be  delivered  at  the  buildings  in  car  loads. 

The  A.  ALacdonald  Co.  has  completed  a  large  new  brick  warehouse  here,  and  it  is 
reported  that  other  important  manufacturing  concerns  will  shortly  locate.     The  new 

irnment  Telegraph  Office  building,  costing  $7,000,  is  nearing  completion,  and 
will  soon  be  ready  for  occupation.     Population  of  Battleford,  2,500. 

North  Battleford  became  a  city  last  June.  Population,  in  1910,  1,800;  in  1912, 
5,750.  Where  the  city  of  North  Battleford  is  building  the  first  store  was  opened  in  a 
tent  on  the  prairie  in  1905.  Ts  situated  on  the  north  bank  of  the  North  Saskatchewan 
river.  Operates  and  owns  its  own  public  utilities,  such  as  electric  light,  power  and 
water.  A  new  public  building,  including  post  office  and  custom-house  is  under  con- 
struction, to  cost,  including  land,  approximately  $90,000,  and  the  following  is  a  list 
of  some  of  the  most  important  other  buildings  erected  during  the  year: — 

Connaught   school $J40,000 

Collegiate  institute 110,0(10 

International  Harvester  Co 120,000 

Hospital 80,0 

Armoury  to  be  built  this  year 2  >  00'> 

Subway  under  C.N.R.  track (;0  i 

Auditorium  hotel 8"), 000 

The  city  of  North  Battleford  is  on  the  main  line  of  the  Canadian 
railway,  and  a  divisional  point;  three  branch  lines  emanate  from  here  to  the  south, 
the  northwest  and  northeast.  Included  in  the  wholesale  houses  in  the  city  are  the 
A.  jiacDonald  Co.,  Desjardins  Co.,  Massey-Harris  Co.,  John  Deere  Plow  Co.,  E.  L. 
Drewry,  J.  I.  Case  Co.,  Imperial  Oil  Co.  and  other  houses  are,  I  believe,  negotiating 
for  sites. 

Wilkie,  with  a  population  of  1,500  has  been  g]  teadily,  and  many  improve- 

ments have  taken  place  during  the  year.  A  new  $75,000  public  bool  has  been 
erected,  and  was  opened  last  month.  A  new  Presbyterian  church  has  also  been  put 
up.  new  Canadian  Pacific  railway  freight  sheds  and  Union  Bank  building  and  several 
business  places.     The  town  has  a  publicity  commissioner.     Electric  light  has   1 

lied,  water  pipes  laid  and  an  excellent  well  sunk  near  power  house  at  east  end 
iwd,  which  will  supply  the  town  at  an  early  date,  and  Wilkie.  on  the  wibole,  has 
an  air  of  prosperity  about  it. 

Lloydminster,  population  on  Saskatchewan  side  S00,  on  Alberta  side  400,  is  forg- 
ing  ahead.  New  town  hall  built  during  the  year  at  a  cost  of  $12,000,  and  the  new 
$45,000  post  office  is  nearing  completion. 

The  other  towns  and  villages  in  my  district  have  all  advanced  during  the  year 
in  population  and  otherwise. 


86 


ROYAL  NORTHWEST  MOUNTED   POLICE 


SUMMARY  OF  CRIME. 


4  GEORGE  V.,  A.  1914 


Saskatchewan. 


Alberta. 


Crime. 


Qffen  es  against  the  person— 

Murder  attempted 

Threatening  to  do  bodily  harm.  . 

mlt,  common 

aggravated 

indecent 

woman 

Cohabitation 

Abducting  and  aiding 

rial  knowledge,  girl  under  14. 


Non-support,  wife  and  family 

Criminal  neglect 

Intimidation  and  threatening  .... 
Leaving  excavation  unguarded. . . . 

Extortion 

Offences  against  property- 
Theft.. .' 

..     from  person 

}  [oi  se  stealing 

\  or  wounding 

Ity  to  animal- 

House  and  shop  breaking 

i  ary 

Fraud  and  intent  to  defraud 

ery  and  uttering 

I'.d  -  

Embezzlement 

iery  with  violence 

v'ing  stolen  property 

ei  ipted 

Mischief 

Offences  against  public  order— 

oncealed  weapons 

Pointing  firearms 

Offences  against  religion  ;unl  morals- 

\  agraney  

Drunk  and  disorderly 

Causing  disturbance 

language. .  . 

l)lC'-St 

ction 

Keeping  house  ■  f  ill-fame 

Inmates         ..  n  

Frequenti  i  ill-fame 

Prostitution 

Nuisance 

Misleading  jusl 

Perjury 

Corruption  and  disobedience 

Contempt  of  court 

i  Ibstructiu  Seer 

Assaulting  ■■  

arrest 

Offences  against  Railway  Act — 

Miscellaneous 

Offences  against  Indian  Act- 
Supplying  liquor  to  India7i-  . 

Indian-  intoxicated 

Intoxicated  on  reserve 

Liquor  in  possession 

on  reserve 

Offences  against— 

Militia  Act 

Fishery  Act  

Lord-  Day  Act 


2 

2 

119 

2 
4 
2 
2 

1 
2 
3 
1 
2 
5 
1 
1 

122 

1 

4 

3 

19 


30 

1 
2 
2 

1 
7 

4 
2 

157 

.... 

23 

1 
1 
3 
2 
5 
lfi 
7 


110 
2 


1 

1 

18 


155 
92 
22 

1 


T> 

12 

L2 

6 

5 

11 

11 

1 

1 

1 

1 

:•• 

3 

■J 

1 

S~  - 

H 


Hit 


2    

1      ... 

1 



1 

5 

1 

1 



19 


30 

1 


157 
'.14 
23 

1 
1 
3 

2 

5 

1(5 

i 

1 


12 
12 

H 

11 

1 

1 
3 


REPORT  OF  si  PERINTENDENT    \1<<; li:i:<>\ 


87 


SESSIONAL    PAPER    No.   28 


SUMMARY  OF  CRIME     Continued. 


Saskatchewan. 

Alberta. 

Awaiting 

Trial. 

( 'riii.. 

- 
- 
t 

'*- 

'  > 

o 
- 

3 
■/- 

30 

B 

■r 

- 

Awaiting 

Trial. 

■6 

c 

X 

3 
'■G 

u 
> 

a 

z 
C 

3 
,50 

— 

- 

< >ffen                     IV'\  incial  Si    1 
Master  and  Servants  

175 
12 
31 

62 
32 

•> 

2S 

1 
3 
5 
3 

i 

i 
i 

22 
13 

LO 

1,190 

164 

-11 
30 
.V.I 
31 
2 
20 
1 

3 
5 
3 
2 
•' 
5 
1 
22 
13 
L6 
9 

n 
i 
l 

3 
1 

175 

12 

Prairie  and  Fori  -t  E  ires 

5 

5 

36 

Liquor  License 

62 

2 

2 

31 

2 

Pound 

28 



1 

Village 

:; 

Public  Woil 

Medical 

2 

oarv     

2 

Public  Health    

5 

1 

22 

13 

Neglei  ted  ( !hildren 

16 

1 

In 



115 

22 

11 

10 

1     1,201 

OFl  I  RIED    BEFORE    -I  PREME     WD    DISTRICT    I 


Ltted  for  trial   . . . 
Number  of  convictions 



Sent  to  jail   

Sent  to  penitentiary   

Suspended  sentence   

Acquitted,  charge  withdrawn. 
Awaiting  trial   


(12 

26 

•> 

13 

1 
13 
23 


.!  M  \UV    OF    CRIME. 

G.  Elorei  .  •/.  Neuls  '  vski,  cattle  stealing. — This  case  mentioned   in 

.   bul  nol    prosecuted   by  order  of  tli<'  Attorney  General  of  Saskat- 
chewan. 

John   Gr  .   indecent  assault.     This   case    mentioned   in   last   year's   report. 

Was  committed  for  trial  by  Jas.  Ritchie,   Esq.,  J.P.,  on  the  1-th  September,  and  was 

need  to  two  months  hard  labor  in  the  R.  X.  W.  M.  Po]  1    : 

ford  by  Judge  Jas.   1'.   MacLean  on  the  5th  December,  1912. 

Robert  Mil*  stolen  property. — Case  mentioned 

but  was  withdrawn  by  the  Attorney  General,  as  il    was  a   civil   case,     The  facts  of 
the  case  being  that  one,  A.  D.  Smith,  was  serving  a  term  in  tl  tiary 

for  horse  stealing,  and  while  there  his  wife  sold  some  si  Robert   Mitchel  , 

that  she  and  her  children  could  live.     Smith,  on  being  released,  charged  hi-  wife  with 
the  thefl   of  the  stock  and  Mitchell  with  receiving-  same. 

i  October,  L912,  above  party  was  am 
at  Edmonton  on  a  charge  of   forgery  and  thefl   at   North   Baffieford.     Sho  appea 


88  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

before  Jas.  Ritchie,  Esq.,  J.P.,  and  was  committed  for  trial  on  the  24th  October,  and 
the  same  day  appeared  before  District  Court  Judge  Jas.  F.  MacLean  and  sentenced' 
to  two  years'  suspended  sentence.  She  was  given  a  lenient  sentence  on  account  of 
her  being  in  an  interesting  condition,  and  also,  as  the  Associated  Charities  in  Edmon- 
ton had  sent  down  agents  to  guarantee  that  they  would  look  after  her. 

Gladys  Peake,  false  pretences. — This  girl  was  arrested  at  North  Battleford  and 
the  same  day,  3rd  October,  appeared  before  Jas.  Ritchie,  Esq.,  J.P.,  and  charge  dis- 
missed. The  facts  of  this  case  are  that  one,  R.  Speers,  of  Battleford,  paid  the  sum 
of  $80  to  a  friend  who  got  this  girl  to  come  out  from  England,  the  girl  having  to 
work  out  the  amount.  After  working  for  Mr.  Speers  for  some  time  be  got  her  to  sign 
an  agreement  to  work  for  him  for  three  years,  the  girl  to  get  $100  for  the  first  year, 
less  $80  advanced  for  railway  fare,  which  left  her  with  the  sum  of  $20  for  one  year's 
work.  She  worked  for  a  short  time  at  Speers  and  then  left  him  and  went  to  work 
in  North  Battleford  where  she  was  arrested.  Miss  Mitchell,  deaconess  of  the  Church 
of  England  at  North  Battleford,  came  over  to  the  trial  and  looked  after  the  girl's 
interests,  and  the  girl  promised  she  would  pay  back  so  much  a  month  until  $80  was 
refunded. 

Arthur  Gedclce,  "burglary. — Appeared  before  His  Honor  Mr.  Justice  Brown  and 
jury  on  the  9th  October,  charged  with  breaking  into  the  store  of  D.  J.  Earringer  at 
Kindersley  on  the  25th  May,  1912.  and  stealing  goods  to  the  value  of  $40,  and  was 
also  charged  with  breaking  into  C.  X.  Ry.  freight  car  at  the  same  place  and  stealing 
goods  to  the  value  of  $20.  He  was  sentenced  to  one  year's  imprisonment  in  the 
Prince  Albert  jail.  He  was  assisted  in  the  thefts  by  Omer  Gedcke  and  Lester  Plum, 
both  of  whom  were  sentenced  to  five  years  in  the  Prince  Albert  penitentiary  for 
various  thefts.     Their  cases  were  shown  in  last  year's  report, 

it,  theft. — On  the  8th  September,  T.  S.  Bernsted,  proprieto 
Kindersley  hotel,  complained  that  he  had  reason  to  believe  that  money  was  being 
taken  in  the  bar  room,  but  not  being  rung  up  on  the  cash  register.  On  the  9th 
September  a  $5  was  marked  and  paid  over  to  the  bartender.  S.  Aggett;  at  10  o' 
the  cash  register  was  examined  but  the  bill  was  not  found,  neither  was  any  $5  sale 
recorded  on  the  tape.  Aggett  was  arrested  that  night  and  on  being  searched  the 
marked  bill  was  found  in  his  pocket,  filled  with  other  money.  He  was  committed 
for  trial  on  the  10th  September  by  M.  S.  Murchison,  Esq.,  J.P.,  and  appeared  before 
Mr.  Justice  Brown  on  the  9th  October  at  Saskatoon,  and  was  sentenced  to  one 
month's  imprisonment  in  the  Prince  Albert  jail. 

Frank  Thomas  and  Charles  Thomas,  hurglary,  theft,  etc. — On  the  14th  October, 
above  parties  were  arrested  by  the  chief  of  police  at  North  Battleford  and  were  com- 
mitted for  trial  on  the  14th  October  by  A.  Brehaut,  Esq.,  J.P.,  and  appeared  before 
District  Court  Judge  Jas.  E.  MacLean  on  the  1st  November  and  were  sentenced  to 
three  years  in  the  Prince  Albert  penitentiary.  These  men  appear  to  have  gone  into 
wholesale  stealing,  and  it  did  not  make  very  much  difference  to  them  what  they  took, 
as  long  as  they  were  able  to  get  some  little  article  each  time  they  went  out.  They 
broke  into  the  A.  Macdonald  Wholesale  House  at  North  Battleford,  and  stole  tea, 
tobacco  and  canned  goods,  stole  motor  robe  from  A.  Langlois'  motor,  small  axe  and 
some  cartridges  from  the  Methodist  parson,  and  dozens  of  articles  that  were  of  no 
use  to  them.  Many  of  the  articles  recovered  have  not  been  claimed  by  the  parties 
they  were  stolen  from.  Mrs.  Thomas,  wife  of  one  of  the  prisoners  was  afterwards 
sent  to  Brandon  as  insane. 

Augustus  Schwenk,  arson. — Was  committed  for  trial  and  released  on  bail  on  the 
9th  August  at  North  Battleford  by  A.  Brehaut,  police  magistrate.  He  appeared 
before  the  Honourable  Chief  Justice  Haultain  and  jury  in  November,  and  was  found 


REPORT  OF  SUPERINTENDENT  McQIBBON  89 

SESSIONAL   PAPER   No.  28 

guilty  and  sentenced  to  three  months'  hard  labour  in  the  R.  N.  W.  M.  Police  guard- 
room at  Battleford.  The  facts  of  the  case  are  that  Schwenk  and  one,  Bellack,  who 
have  homesteads  in  the  Metting  hake  district  made  a  written  agreement  whereby 
Bellack  was  to  have  all  the  hay  and  crop  on  Schwenk's  place  for  work  done.  Some 
time  afterwards  Schwenk  went  to  Bellack's  place  and  wanted  some  money  as  he 
Schwenk  claimed  he  was  not  getting  enough  out  of  the  agreement,  and  Bellack 
refused  to  pay  him.  Schwenk  then,  in  the  presence  "!'  :i  witness,  stated  he  would 
burn  hay  stack;  after  driving  away  <i  short  piece  from  Bellack's  lie  drove  back  to  the 
hay  stack  and  set  same  on  lire. 

J.  King,  alias  Roy,  horse  stealing. — Was  arrested  at  St.  Hypolite  on  the  8th  June 
and  committed  for  trial  by  J.  A.  McGibbon,  Esq.,  J.P.,  on  the  22nd  June.  He 
appeared  before  the  Honourable  Chief  Justice  Haultain  in  October  and  was  sen- 
tenced to  four  months  in  the  Prince  Albert  jail.  The  facts  of  this  case  are  that  a 
neighbour  of  Roy's  turned  his  horse  out  at  night,  and  in  the  morning  could  not  find 
the  animal;  they  came  to  town  and  reported  the  matter  to  the  police,  and  the  horse 
was  found  in  North  Battleford,  King,  alias  Roy  having  sold  the  horse.  After  selling 
the  horse.  King  then  left  the  district  and  went  west,  but  was  arrested  as  soon  as  lie 
returned  here. 

K.  K.  Halton,  false  pretences. — Was  arrested  at  Lloydminster  and  sent  to  Vegre- 
ville  on  the  20th  November,  where  he  was  wanted  on  a  charge  of  false  p 
This  is  a  '  G '  Division  case. 

R.  Willie,  cattle  stealing. — Was  arrested  at  Metoa  on  the  18th  November  and 
committed  for  trial  by  F.  Tobey,  Esq.,  J.  P.,  on  the  29th  November.  He  appe 
before  District  Court  Judge  Jas.  E.  Maclean  on  the  29th  November  and  was  sen- 
tenced to  three  months'  hard  labour  in  the  R.  N.  W.  M.  Police  guard-room,  Battle- 
ford. The  facts  of  this  case  are  that  one,  Chester  Kellog,  lost  a  cow  and  complained 
to  the  police;  on  the  case  being  investigated  it  was  found  that  Wilkie  had  killed  the 
animal  and  disposed  of  the  carcass. 

Elswortli  McKee,  false  pretences. — This  man  was  arrested  on  a  charge  of  false 
pretences  at  Maidstone  on  ail  information  laid  by  Mr.  Hamilton,  of  Lloydminster, 
committed  for  trial  by  Jas.  Ritchie,  Esq.,  J.P.,  and  on  the  17th  December,  appeared 
before  District  Court  Judge  Jas.  F.  Maclean  and  was  remanded  until  the  6th  June, 
1913,  and  released  on  bail.  On  the  6th  of  June  he  failed  to  appear  and  a  bench  war- 
rant was  issued  for  his  arrest.  In  September,  1910,  Constable  Ryder  discovered  that 
this  man  was  at  Brooks,  Alta.,  and  the  officer  commanding  Calgary  was  notified  and 
McKee  arrested,  and  constable  sent  from  here  to  bring  him  back. 
District  Court  Judge  Jas.  F.  Mac-Lean  on  the  26th  September,  and  was  sentenced  to 
one  month's  imprisonment  in  the  R.  N.  W.  M.  Police  guard-room,  Battleford.  and  a 
fine  of  $100;  in  default  of  fine  to  an  additional  term  of  three  months'  hard  lal 
Fine  has  not  yet  been  paid. 

Charles  Wall,  theft  from  person. — On  the  3rd  D  \  laid  an 

information  before  J.  A.  McGibbon,  Esq.,  J.  P.,  charging  Wall  with  having  gone 
through  him  for  all  his  money  in  a  boarding  house  kept  by  -Mrs.  Barr  a1  Bi  ttleford. 
Wall  was  arrested  and  on  being  searched  a  sum  of  money  was  found  on  him,  and 
Wall,  on  cross  examination,  was  unable  to  account  for  all  the  money  he  had.  and  in 
fact  it  was  proved  that  he  did  not  earn  the  amount  found  in  his  possession.  He 
appeared  on  the  13th  December  before  District  Court  Judge  Jas.  F.  MacLean,  and 
was  sentenced  to  two  years  in  the  penitentiary  at  Prince  Albert. 

Henry  Squires  Hill,  forgery. — Was  arrested  at  Battleford  and  committed  for  trial 
on  14th  December  by  A.  Brehaut,  Esq.,  magistrate  at  North  Battleford.     He  appeared 


90  ROYAL  NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 

before  District  Court  Judge  Jas.  F.  MacLean  on  the  15th  December  and  was  sen- 
d  t.i  three  years  hard  labour  iii  the  Prince  Albert  penitentiary.  When  Hill  was 
arrested  T  sent  over  Staff  Sergeant  Jackson  to  see  the  prisoner  as  he  answered  the 
description  of  another  man  wanted  for  highway  robbery,  but  he  recognized  him  as 
Hill,  and  as  a  man  who  had  already  done  imprisonment  for  forgery.  When  Hill  was 
arr<  sted  he  had  a  hunch  of  cheques  all  ready  for  use,  and  attempted  to  throw  them 
away,  but  was  noticed  doing  so  and  the  cheques  were  collected. 

Jas.   Mvnroe,  forger//. — Arrested   al    North   Battleford    and   committed   for  trial; 

.;■<    District  Court  Judge  Jas.   F.   MacLean  on  27th   December  and  was 

inmenl    in   Pri  rt  jail.     '!  -    ry  committed 

by  this  boy  was  a  grain   cheque.     Light  sentence  was  given   on  ace  the  lad's 

'/','•  ibault,   '  — J.  Pritchard  :  hat  on  1  he  30th  Nov- 

ember he  had  been  robbed  by   David  Thibault,  and  laid  an  information  before 
Ritchie,  Esq.,  J. P..  and  warrant  was  issued.     Every  detachment  was  notified,  and  in 
.I'  ff    Sergeant    Jackson    discovered    that    he    was    in    Maple    Greek,    the 

nding  was  asked  to  have  him  arrested,  and  he  was  brought  hack  here 
and  committed  for  trial  by  Jas.  Ritchie,  Esq.,  J  .P.,  on  the  16th  January,  and  on  the 
January  was  found  guilty  by  District  Court  Judge  Jas.  F.  MacLean  and  sen- 
tenced  to  one  year  and  eleven  months  in  the'Prince  Albert  jail.     This  lad.  although 
only  twen  a  bad  reputation,  having  served  a  term  of  imprisonment  in  Alberta 

penitentiary  for  robbery  with  violence,  and  p  <  that  a  term  in  the  Industrial 

Portage  for  theft. 

Lars   Peterson,  attempted  murder,  att  mpted  rape.— Lars  Peterson   was  working 
[or  one  Andrew  Christiansen,  near  Unity,  and  on  the  morning  of  the  12th  February 
he  went  to  the  stable  where  Miss  Anne  Peterson   was   and   asked  her  for  a  pair  of 
.  she  turned  her  back  to  him.  and  almost  immediately  he  fired  at  her  with  a 
revolver,  the  bullet  entering  the  hack  of  her  neck  just  below  the  base  of  the  skull; 
she  turned  around  towards  him  and  he  tired  again*  the  bullet  entering  her  nose  between 
the  eyes.     After  shooting  her  he  entered  the  house  and  hit  Annie  Christiansen  over 
the  head  with  a  flat  iron  and  attempted  to  have  carnal  knowledge  with  her,  hut  did 
■  ed.     In  the  meantime  Miss   Anne  Peterson  made  her  way  Inwards  a  neigh- 
's where  Mr.  Christianson  was  and  told  him  what  had  happened.     A  doctor  was 
,  but  no  d.  in  Unity  at  the  time,  and  on  the  arrival  of  the  doctor, 

examining  the  woman  he  decided  i<>  send  her  to  the  hospital  at  Saskatoon,  as  he  was 
unable  to  ]<■>-.  ■■-  and  as  it  was  doubtful  if  either  bullet   had  entered   the 

brail        -  ;n1   to  Saski  toon   and  after  being  there   for  some  lime  was 

The  woman  will  carry  the  mark-  en   her   face   for  life  where 
bullel    entered,   and  also   as   i1    is   badly  red   with  powder.     Information   was 

laid   before  J.   M.   Jenson,    Esq.,   -PP..   and    warrant   issued.     Immediately   after   the 
event    Par-    Peterson   started  on  foot  heading  south   and  wa  ill    never  to   take   a 

main  trail.     A   party  was    =en1   out  from    Unity  to  try  and  trace  him  and  party  also 
from   Wilkie.     Every  homestead  was  visited  by  this  party  and  trai  '   of 

Peterson  seventeen  mile-  from  Marengo,  lie  wa-  arrested  by  Staff  Sergeant  Jack- 
it  Marengo  en  the  21st  February,  and  on  the  5th  .March  was  committed  for  trial 
by  .1.  It.  Genereux,  Esq.,  and  J.  M.  Jensen,  Esq.,  Justices  of  the  Peace  at  Unity,  and 
to  the  Prince  Albert  jail.  On  the  28th  May  he  wa.-  tried  by  tin-  Honourable 
Mr.  Justice  Xowlands.  and  jury,  and  was  sentenced  to  three  year-  in  the  Prince 
Albert  penitentiary. 

Thunder  Blanket,  !r-<i!n  Indian,  attempted  murder.     Wa-  arrested   on   the  30th 

April  and  committed  for  trial  by  .la-.   Ritchie,   Esq.,  JJP.,  and  was  tried  before  Dis- 

i       irt    Judge   -'a-.   1".    Maclean,    in    July,    and    sentenced  to   four   months   in   the 


REPORT  OF  SI  PERINTENDENT   UcQIBBOA  91 

SESSIONAL   PAPER    No.   28 

K.    X.  W.   M.   Police  guard-r a   at    Battleford.     The   facts  of  this   case  are   that   in 

April  some  of  the  Indian-  on  the  Sweet  Grass   n  ere  having  a  feasl  and  had 

invited  Louis  Kosikio,  Sam  Findlay,  Jimmy  Checkeses,  and  young  Poundmaker  of 
Poundmaker  reserve;  a-  they  were  returning  to  their  reserve  it  would  appear  they 
hung  around   Thunder    Blanket's   tepee  and  I    his   squaw.     Thunder 

Blankel   gol  hi-  shot-gnn  and  fired  at  them,  > e  of  the  shol  entering  the  breast  of 

one  jus1  above  fhe  heart,  and  the  others  receiving  it  in  the  arms  and  back.  They 
went  t<>  Dr.  Ovens  a1   Cutknife  who  took  the  shots  out  of  them. 

U".  G.  Dixon,  alias  E.  a.   Vivian  5th  June,  above  named 

party  was  committed  for  trial  by  T.  W.  Hall,  Esq.,  ai  Kerrobert,  on  above  charge 
and  was  sentenced   to  one  month's  imprisonment  in  the   R.   N.  W.   M.  Police  guard- 

;  in  Juno  by  Districl   Court   Judge  Jas.   F.   Maclean.     This  man*.-  busii 

trio       towns  and   represent   thai   he  was  working   for  a   company  who 
plied  periodicals  at   reduced  rates;  he  would  take  orders  for  papers  and  give  reo 
bul    th«    parties  never  gb1   the  papers,  etc.     This  scheme  hi'  carried  en  all  over  both 
provi  ne  fourteen  charges  being  (altered  against   him.  rving  his 

tent  es  here  he  was  -cut  to  the  Prince  Alberl  district,  as  they  had  -■  vera]  cases  againsl 
him. 

11';//.  .  I  ■';      ■  ces.     Was  committed  for  trial  in  July  at  Kerroberl  by 

F.   W.    Ball,    Esq.,   -hi'.     Abrams   was  travelling   around   the  district    and   obtaining 
money  by  means  of   false  cheques,   he  at  the  time  representing   hi 
consulting  engineer    for   the   G.   T.  P.    The    always   presented    bin  the   bank 

managers  i   the  money,  representing  that  he  had   money   at   ether  places. 

But  cheques  were  always   returned. 

I''.  Pilon,  alias  /..  P.  .1.  Pilon,  misappropriation. — Mr.  Joseph  Poitras,  of  Del- 
mas,  gave  above  named  party  to  the  amount  of  $161  to  cash  for  him  at  North  Battle- 
ford,  but  Pilon  did  no1  return  and  mi  investigation  it  was  found  that  Pilon  had 
taken  the  train  east  on  the  6th  November.  Pilon  was  a  ticket-of-leave  man,  and  as 
soon  as  it  was  known  that  he  had  gone  east  the  Commissioner  of  Dominion  Police 
was  notified.  Later  1  was  notified  that  he  had  been  arrested  in  .Montreal  and  had 
been  sentenced,  and  had  to  complete  his  unexpired    portion   of  tie'.  ve,  which 

res  in  1914.     Information  was  laid  before  Jas.  Ritchie,  Esq.,  J.P.,  by  Mr.  Jo 
Poitras  and  warrant  was  issued  and  held  here. 

ACCIDENTAL    AND     SUDDEN     DEATHS. 

,:  ;es  of  accidental  ai    1  sudden  deaths  were  investigated   by 
the   members   of   I  don.     This   necessarily  entailed   co  work   as,    in 

tvas  held. 
sed's  effects  were  forwarded  to  the  Standard  Trusl  Compan 
katoon  where  death  occurred  in  Saskatchewan,  and  to  the  National  Trust  Company  at 

niton,  where  death  occurred  in  Alberta.     Where  the  relal  re  fcnown 

were  also  notified. 

[DES. 

■  if  suicide  were  in 


92 


ROYAL  NORTHWEST  MOUNTED  POLICE 


DISTRIBUTION    OF   DIVISION. 


4  GEORGE  V.,  A.   1914 


— 

i 

z 

_!_ 
i 

X 

u 

0 

c 

1 

Staff  Sergeants. 

A 

a 

CO 

DC 

i 
3 

- 

0 

O 

-I. 

X' 

3 

- 

to 
C 

3 

Q 

u 

02 

Totals. 

0 

Battleford 

1 

1 

3 

'1 

3 

20 
1 
1 
1 
1 

! 

l 
2 

1 
I 
1 
o 

1 

5 

1 

10 

1 

1 
1 

1 

1 



1 

1 

i 

2 

1 

1 

Kindersley 

Leverna 

■..: 

1 
1 
1 

Lloydminster 

Maidstone 



2 

1 

Macklin  

1 

1 

Meota 

1 

2 
I 
3 

1 



1 
1 

o 

Unity 

J 

Wilkie 

i 

I 

1 

Total 

i 

2 

1 

4 

4 

27 

3 

42 

43 

ASSISTANCE    TO    OTHER    DEPARTMENTS. 

Interior. — The  usual  assistance  was  given  to  this  department  during  the  year  in 
issuing  fuel  and  relief  to  destitutes,  especially  in  the  southern  part  of  the  district. 

Indian. — Indian  Agent  was  provided  with  an  escort  during  the  payment  of  treaty 
in  the  north. 

Justice. — Orderlies  have  been  supplied  for  all  Supreme  Court  sittings  and  for  the 
trial  of  criminal  cases  at  the  District  Court.  Prisoners  have  been  escorted  to  the 
Prince  Albert  jail,  and  lunatics  have  been  escorted  to  Brandon  asylum. 

Agriculture  (Provincial). — Investigating  and  hunting  up  owners  who  have  not 
enrolled  their  stallions  in  compliance  with  the  statute.  Investigating  and  reporting 
upon  cases  of  destitution.  We  have  also  done  valuable  work  in  maintaining  quaran- 
tine at  various  points  during  outbreaks  of  smallpox,  &c. 

Neglected  and  Dependent  Children. — A  large  number  of  cases  were  investigated 
on  behalf  of  this  department,  and  the  directions  of  the  superintendent  in  regard 
thereto,  carried  out  by  us. 

DRILL  And  TRAINING. 

Men  were   drilled  weekly  with   all   arms,   and   on  detachments   when    i 
The  annual  revolver  practice  was  carried  out  in  July,  four  men  qualifying  for  the 
'  crossed  revolvers.' 

CONDUCT  AND   DISCIPLINE. 

Two  men  deserted  during  the  year  but  surrendered  themselves  at  Regina  where 
they  were  dealt  with,  outside  of  that,  there  were  no  serious  breaches  of  discipline. 

HEALTH. 

I  regret  to  have  to  record  the  lamentable  fatality  which  occurred  to  Reg.  No. 
46G1,  Sergeant  T.  H.  Turvey,  who  was  killed  at  Macklin  on  the  30th  June  last  by  his 


REPORT  OF  SUPERINTENDENT  McGIBBON  93 

SESSIONAL   PAPER   No.  28 

horse  falling  on  him.  The  body  was  brought  to  Battleford  for  interment  and  the 
large  number  who  attended  the  military  funeral  testified  to  the  esteem  in  which  the 
deceased  was  held. 

Reg.  No.  5021,  Constable  Ionson,  F.M.,  suffering  from  tuberculosis,  was  sent  to 
Regina  for  treatment.    Otherwise  the  health  of  the  division  was  good. 

HORSES. 

During  the  year  the  horses  were  inspected  twice  by  yourself.  Veterinary  Sur- 
geon Burnett  and  Inspector  Sweetapple  also  inspected  the  horse-  during  the  year. 
The  Comptroller  inspected  the  horses  with  you  on  your  last  visit.  Six  horses  were 
received  from  Regina  in  September.    Three  were  cast  and  sold. 

The  mileage  for  the  year  was  132-175  miles. 

STATE    OF    INDIANS. 

Forty-two  cases  were  tried  under  the  Indian  Act,  thirty-six  convictions  being 
obtained. 

PROMOTION'S   IN  THE  DIVISION. 

Reg.  ISTo.  3300,  Sergeant  Major  Phillips,  J.W.,  to  Inspector. 

"  3069,  Corporal  Burke,  W.H.,  to  Sergeant. 

"  739,  Corporal  O'Keefe,  L.,  to  Sergeant. 

"  4774,  Constable  Drysdale,  to  Corporal. 

TRANSPORT,    HARNESS    AND    SADDLERY. 

We  received  two  sets  medium  harness,  two  sets  heavy  and  one  single  set,  and 
eighteen  new  D.  C.  saddles  during  the  year.  Seventeen  of  the  old  saddles  were  con- 
demned and  sold.    We  require  a  new  single  buckboard  or  buggy. 

CANTEEN. 

There  is  no  canteen  here.     We  do  not  need  one. 

READING  AND  RECREATION  ROOM. 

There  is  an  excellent  library  in  the  post,  and  a  comfortable  reading  room  with  a 
full-sized  English  billiard  table.  The  illustrated  papers  sent  from  Ottawa  are  much 
appreciated  by  the  men. 

STORES. 

Supplies  and  stores  arc  of  good  quality. 

BUILDINGS. 

You  have  authorized  the  much  needed  repairs  to  the  stable  at  a  cost  of  s>7">,  and 
the  work  is  in  progress,  the  building  of  lean-to  to  stable  for  a  transporl  shed  lias  also 
been  authorized. 

The  guard-room  has  but  six  cells  and  is  not  up-to-date  in  any  respect,  is  too  small, 
and  there  are  three  in  a  cell  more  often  than  otherwise.  No  facilities  f  >r  washing 
<>r  bathing,  and  no  female  accommodation.  A  wash  room  aboul  L2  by  11  i-  required, 
with  a  farmer's  boiler  to  serve  the  double  purpose  of  bathing  prisoners  and  washing 
clothes.    This  would  cost  about  $125. 

A  new  tank  house  with  tank  and  accommodation  for  fire  engine,  &c,  and  a  new 
coal  shed  is  needed.  The  old  coal  shed  is  situated  in  an  awkward  place,  the  building 
is  falling  to  pieces  and  is  an  eyesoTe  to  the  place;  the  latter  remarks  would  apply  to 


94 


ROYAL   NORTHWEST  MOUNTED   POLICE 


4  GEORGE  V.,  A.  1914 

the  "!il  transport  shed.  The  barrack  enclosure  itself  covers  a  large  area,  and  alto- 
gether too  large  for  our  requirements,  and  takes  much  labour  to  keep  the  place  in 
order.  Many  of  the  buildings  are  inconveniently  scattered  about,  and  have  became 
unsightly  from  age. 

Xew  quarters  for  the  officers  arc  badly  needed,  the  present  ones  are  unwholesome 
and  unhealthy,  and  it  is  a  laborous  task  to  keep  them  heated  to  afford  any  degree  of 
comfort  in  the  winter.     They  should  be  steam  heated. 


WATER     SUPPLY. 

The  waterworks  system  has  been  installed  in  town,  and  I  would  recommend  that 
the  barracks  be  connected  therewith.  I  make  this  recommendation  for  many  reasons, 
chiefly  from  a  sanitary  point  of  view,  and  for  better  fire  protection. 

GENERAL. 

I  reiterate  the  recommendation  I  made  last  year  that  two  automobiles  be  fur- 
nished this  division.  The  new  asylum  will  shortly  be  opened  for  business  and  will 
necessitate  considerable  travel  from  tbe  stations  at  both  towns  transporting"  patients. 
The  distance  alone  from  barracks  to  North  Battleford  station  and  return  is  8  miles, 
and  teams  are  constantly  on  the  road  meeting  trains. 

The  detachments  north,  east  and  west  of  here  have  been  inspected  regularly  from 
this  post  by  an  officer,  and  the  officer  in  charge  of  the  Wilkie  sub-district  inspects 
those  in  the  southern  district. 

The  division  was  inspected  during  the  year  twice  by  yourself,  and  once  by  the 
comptroller. 

Inspector  Genereux  was  transferred  to  '  K'  Division  from  the  1st  June.  Inspec- 
tor Howard  was  transferred  to  this  Division  on  the  1st  June  and  placed  in  charge  of 
the  Wilkie  sub-district.  Inspector  Phillips  transferred  to  'N'  Division  from  the  1st 
ifay. 

In  concluding  my  report  I  take  this  opportunity  to  acknowledge  the  loyal  support 
I  have  received  from  the  officer-,  non-commissioned  officers  and  men  of  this  division. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

J.  A.  McGUBBON,  Supt., 

Commanding   '  C  '   Division. 


Battleford,  30th  September,  1913. 
The  Officer  Commanding, 

R.  X.  W.  ]\r.  Police, 

Battleford. 

Sir. — T  have,  the  honor  to  submit-  the  annual   report  of  the  'C  Division   guard- 
room for  the  year  ended  September  30,  1913. 

At  midnight  on   September  30,  1912,  there  were  ten  prisoners  confined   in  the 

guard-room    undergoing   terms   of   imprisonment,    and    three    awaiting    trial.     During 
the  year  212  were  admitted,  making  a  total  of  225. 

Compared  with  last  year  this  shows  an  increase  of  46  in  the  number  of  prisoners 

received. 


REPORT  OF  SI  PERINTENDENT  McGIBBON 


95 


SESSIONAL    PAPER    No.   28 

The  prisoners  were  classified  as  follows: — 

Males- 
White   ]76 

Half-breeds    20 

Indians    10 

Persian    1 

Chinese    4 

Lunatics    (white)    8 

Lunatics    (Indian)    1 

220 

Females — 

Half-breeds    1 

Coloured    1 

Lunatics  (white)   2 

Lunatics    (half-breeds)    1 

rt 

Total   .' l'^ 

Number  of  prisoners  received  in: — 

October    ' " 

November   16 

December    ' v 

January   16 

February    H 

March H 

April    H 

Mav    -1 

T     •  .>  .> 

June   

July   22 

August    24 

September    *' 

212 

The  daily  average  number  of  prisoners  was 

The  monthly  average  number  of  prisoners  was 

The  maximum  number  on  any  day  was  January  19 

The  minimum  number  on  any  day  was  August  6 

The   monthly   maximum    number   of   prisoners    received    was    in    the    i th    of 

August : ------ 

The   monthly    minimum    number   of   prisoners   received    was    in    the    month    of 

March 

The  prisoners  were  disposed  of  as  follows: — 

Males- 
Time  expired &- 

To  Prince  Albert  jail W 

To  Prince  Albert  penitentiary 

To  other  places ],i 

Released  on  suspended  sentence 

Bail 25 

Cases  dismissed 12 

Lunatics  to  Brandon  asylum 8 

To   hospital 2 

lines  and  costs  paid 27 

Discharged 4 

Handed  over  to  sheriff  of  Hull 1 

To  Portage  la  Prairie   Industrial   School 

In   guard-room,   midnight,   September  30,   1913 — 

Serving    terms    of    imprisonment 15 

Committed  for  trial 3 

Females — 

To  Prince  Albert  jail 2 

Lunatics  to  Brandon  asylum 2 

Lunatics   handed   over   to   relatives 1 

In  guard-room,  midnight.  September  30,  1913 0 

Total 225 

T  have  the  honor  to  be,  sir. 

Four  obedient  servant, 

L.  O.  KEKFK.  Sergeant. 

Provost 


96  REPORT  OF  SUPERINTENDENT  McQIBBON 

4  GEORGE  V.,  A.  1914 


APPENDIX  D. 

ANNUAL    REPORT    OF    SUPERINTENDENT    W.    H.    ROUTLEDGE,    COM- 
MANDING PRINCE  ALBERT. 

Prince  Albert,  Sask.,  October  1,  1913. 
The  Commissioner, 

Royal  Northwest  Mounted  Police, 
Regina,  Sask. 

Sir. — I  have  the  honour  to  furnish  the  annual  report  of  the  district  and  division 
under  my  command,  for  the  year  ending  September  30,  1913. 

The  Prince  Albert  District  is  divided  into  four  sub-districts,  as  follows : — 

Prince  Albert. — Inspected  from  District  headquarters. 

Saskatoon. — Inspector  Duffus,  in  command. 

Le  Pas. — Inspector  Erench,  in  command. 

Melfort. — Staff  Sergeant  Loggin,  in  charge. 
Twenty-three  detachments   are  located   in   the   district,   as   against    sixteen  last 
year,  distributed  as  follows: — 

Prince  Albert  Sub-District. — Duck   lake,   Shellbrook,  Blaine   lake,   Big  river, 
Green  lake. 

Saslcatoon,    Sub-District. — Saskatoon,    Hanley,    Rosetown,    Vonda,    Humboldt, 
Asquith,  Wadena,  Wakaw,  Allan. 

Tlie   Pas  Sub-District. — The  Pas,   Cumberland  House,   ^Setting  lake,  *Lime- 
stone  lake,  *Thicket  Portage. 

Melfort  Sub-District. — Melfort,  Kinistino,   Tisdale,  Hudson  Bay  Junction. 


GENERAL    STATE    OF    THE    DISTRICT. 

I  am  pleased  to  be  able  to  report  that  the  Prince  Albert  District,  throughout 
which  my  division  operates,  has  progressed  in  a  satisfactoiy  manner  during  the 
police  year  just  closed. 

From  all  sections,  with  but  few  exceptions,  the  harvesting  reports  have  been 
very  encouraging  and  a  bountiful  crop  is  confidently  looked  for.  The  grain  sample 
and  yield  is  gem  rally  of  the  finest.  The  season  has  been  remarkable  for  the  absence 
of  serious  early  frosts  and  the  weather,  up  to  date  of  writing,  has  been  all  that  could 
be  desired  for  harvesting  purposes. 

From  all  I  can  learn,  in  spite  of  the  financial  shortage,  which  it  is  hoped  is  now 
on  the  decline,  legitimate  business  throughout  the  district,  in  practically  every  line, 
has  been  satisfactory,  which  would  go  to  show  that  we  have  not  been  affected  in  any 
serious  sense. 

The  money  shortage  has  had  the  good  effect  of  checking  real  estate  hysteria,  and 
it  i-  to  be  hoped  has  banished  the  realty  shark. 


*  On  the  line  of  const-motion  of  the  Hudson  Hoy  railway. 


REPORT  OF  SUPERINTENDENT  ROVTLEDOE  97 

SESSIONAL   PAPER   No.  28 

Mixed  farming  seems  to  be  generally  on  the  increase  throughout  the  district,  and 
the  increase  in  milch  cows,  sheep  and  swine  during  the  year  has  been  very  consider- 
able. The  Prince  Albert  District  is  well  adapted  in  every  way  for  mixed  farming, 
the  feed  and  water  facilities  for  cattle  being  of  the  best.  During  the  season,  1,763 
homestead  entries  were  made  in  the  Prince  Albert  land  district.  The  settlers  appear 
to  be  of  a  good  class,  the  greater  percentage  of  whom  are  from  Great  Britain  and  the 
United  States. 

Some  four  hundred  new  settlers  have  located  in  the  Humboldt  district,  the 
majority  being  Germans  of  a  well-to-do  class.  The  population  of  the  town  of  Hum- 
boldt is  now  about  eighteen  hundred,  and  shows  considerable  increase  over  the  pre- 
vious year.  A  large  capacity  flour-mill,  a  sash  and  door  factory,  and  other  industries 
have  been  established  during  the  year.  Humboldt  has  been  created  a  Supreme  Court 
and  Land  Titles  district. 

In  the  Rosetown  district,  some  six  hundred  settlers  have  located,  the  greater 
number  being  farmers  from  the  United  States,  most  of  whom  are  possessed  of  means, 
and  should  make  desirable  settlers.  A  severe  hail-storm  was  experienced  northwest 
from  Rosetown,  the  area  affected  covering  some  70  square  miles,  destroying  a  large 
percentage  of  the  crops  in  that  space.  The  new  Canadian  Pacific  railway  branch 
going  west  from  McRorie  has  opened  up  the  southern  part  of  the  Rosetown  district. 
Four  new  villages  have  sprung  up  on  this  line  with  an  average  population  of  one 
hundred  and  fifty  each. 

The  new  Canadian  Northern  railway  branch  from  Shellbrook  to  Denholm  will 
be  completed  this  fall.  The  country  through  which  this  line  passes  is  a  fine  wheat 
belt.  Besides  facilitating  the  farmers  in  getting  their  produce  to  market,  this  new 
branch  will  connect  the  cities  of  Prince  Albert  and  Battleford  by  a  direct  route. 

The  Hanley  district  is  the  most  prosperous  section,  one  farmer  having  no  less 
than  three  thousand  acres  in  wheat,  while  two  others  have  each  two  thousand  acres. 

During  the  season  a  large  number  of  settlers,  chiefly  from  Great  Britain  and  the 
United  States  have  homesteaded  in  the  Shellbrook  district,  which  is  now  becoming 
fairly  well  settled.  The  older  settlers  in  that  locality  are  improving  their  holdings. 
Parks:de  and  Leak  have  become  thriving  towns,  and  a  new  elevator  and  flour-mill  has 
been  erected  at  Shellbrook. 

Building  operations  in  the  town  of  Melfort  have  been  brisk  during  the  soa-on. 
A  new  $50,00)  public  school  has  been  completed  and  open  for  use.  A  fine  Govern- 
ment post  office,  custom  house  and  armoury  have  also  been  completed,  together  with  a 
numbar  of  fine  private  residences. 

The  installation  of  a  water  and  sewer  system  at  Melfort  has  made  considerable 
headway,  some  five  miles  of  sewer  and  water  pipes  having  been  laid  throughout  the 
town.  A  new  electric  power  house  lias  been  completed,  poles  laid  and  wires  strung, 
for  the  electric  lights  which  will  soon  be  in  operation. 

The  Melfort-Humboldt,  Canadian  Northern  railway  line  is  now  being  ballasted. 
This  line  is  not  yet  completed  to  Humboldt,  but  goes  as  far  as  Lake  Lenore,  thirty- 
five  miles  southwest  of  Melfort.  Elevators  have  been  erected  at  Pleasant  Valley,  and 
Pathlow,  points  along  this  branch.     Also  lumber  yards  and  stores. 

The  Melfort  district  is  a  very  prosperous  one,  and  is  becoming  generally  known 
as  a  fine,  mixed-farming  country.  A  number  of  new  settlers  have  located  this  year, 
being  chiefly  from  the  United  States  and  Great  Britain,  all  first-class  settlers  with 
means  and  experience  in  farming. 

During  1914,  Melfort  will  celebrate  the  anniversary  of  the  first  farming  opera- 
tions conducted  in  Saskatchewan,  which  took  place  at  Fort  la  Corne,  in  the  Carrot 
River  valley,  one  i  years  ago,  under  the  auspices  of  the  Chevalier  de  la  Corne, 

after  whom  the  old  fort  was  named. 

2S— 7 


98  ROYAL  XOBTHWEST  MOUNTED  POLICE 

■A  GEORGE  V.,  A.  1914 

Farmers  in  the  Kosthem  and  Duck  Lake  districts  are  going-  in  more  for  mixed 
farming  with  the  result  that  a  good  many  cattle  and  hogs  have  been  shipped,  realizing 
good  prices. 

During  the  latter  part  of  July  a  severe  hail-storm  -truck  portions  of  the  districts 
of  Bosthern,  Fish  Creek  and  Waldheim,  which  caused  considerable  damage  to  crops. 

The  estimated  population  of  the  city  of  Prince  Albert  at  the  present  time  is 
believed  to  be  thirteen  thousand  five  hundred,  a  decided  increase  over  last  year's 
figures. 

Owing  to  the  depression  which  has  ruled  in  the  financial  world,  and  affected  the 
western  country,  the  city  has  confined  its  civic  works  to  the  completion  of  last  year's 
contracts,  and  very  little  new  work  has  been  undertaken.  Private  enterprise  has.  how- 
ever, been  responsible  for  a  considerable  number  of  improvements,  amongst  them 
being  three  new  imposing  bank  buildings,  and  the  enlargement  of  the  fourth,  going 
show  that  the  banking  houses,  of  which  there  are  ten.  have  considerable  faith  in 
the  future  of  Prince  Albert  and  its  tributary  area. 

The  fall  of  last  year  and  the  spring  of  this,  saw  the  erection  of  the  large  works 
of  the  Great  West,  Iron,  Wood  and  Chemical  Co.  on  the  north  side  of  the  Saskat- 
chewan river,  opposite  the  city,  which,  I  understand,  are  the  largest  works  of  the 
kind  west  of  Montreal. 

Good  progress  has  been  made  with  the  municipal  power  scheme  at  La  Code  falls, 
and  although  a  temporary  halt  has  been  called,  it  is  expected  that  active  construc- 
tion will  be  again  undertaken  in  the  spring. 

During  the  present  year  forty-five  carloads  of  wheat  have  been  shipped  from  the 
Prince  Albert  depot. 

The  season's  cut  of  the  Prince  Albert  Lumber  Co.'s  Mill  will  reach  forty-eight 
million  feet  of  lumber  and  twelve  million  pieces  of  lath.  The  mill  began  operations 
on  April  12,  1913,  which  was  the  earliest  date  the  company  has  ever  been  able  to 
begin  sawing,  and  the  mill  has  been  run  on  a  day  and  night  shift  during  the  season. 

The  following  is  a  summary  of  the  business  done  by  the  Bussell  Baker  Packing 
Co.,  Prince  Albert,  during  the  season: — 

Cattle  killed 2,300 

Pigs  killed ..   ..  5,000 

Sheep  killed 250 

Ham,  etc.,  cured pounds  100,000 

Dry  salt  bacon  cured "  35,000 

In  the  city  of  Saskatoon  the  municipal  street  railway  service  started  operations 
on  the  1st  January,  1913  and,  at  the  present  time,  there  are  thirteen  miles  of  track 
in  use. 

A  number  of  fine  buildings  have  been  erected  in  the  city  during  the  year,  among 
them  being  J.  F.  Cairns'  new  departmental  store,  the  Eoyal  Bank  building,  the 
Canada  building,  and  others. 

The  contract  for  a  new  bridge  across  the  south  branch  of  the  Saskatchewan 
river  at  Saskatoon,  has  been  awarded  and  the  work  will  be  shortly  proceeded  with. 

I  understand  it  has  been  decided  to  erect  a  very  large  and  up-to-date  Dominion 
Government  grain  elevator  at  this  point,  the  building  of  which  will  commence  very 
shortly. 

The  Pas,  Manitoba,  89  miles  northeast  of  the  Hudson  Bay  Junction  on  the 
C.  N.  E.,  east  of  Prince  Albert,  is  the  starting  point  of  the  new  Government  rail- 
way to  Port  Nelson  on  Hudson  bay  and  is  likewise  the  headquarters  of  the  E.N.W. 
M.P.  sub-district  under  Inspector  French,  having  police  control  in  connection  with 
the  railway  construction. 

The  population  of  The  Pas  is  about  1,500,  an  increase  over  last  year  of  about 
33  per  cent.     The  Indian  population  of  The  Pas  consists  of  about  five  hundred  souls. 


REPORT  OF  SUPERINTENDENT  ROVTLEDGE 


99 


SESSIONAL   PAPER   No.  28 

The  construction  of  the  Hudson  Bay  railway  has  been  going  steadily  on  since 
May,  l!Mi'.  At  the  present  time,  men  are  employed  between  Mileage  67  and  185, 
building  the  dump  and  clearing  the  right  of  way.  Steel  has  been  laid  on  the  line 
to  .Mileage  G6  from  The  Pas  and,  provided  ties  can  be  obtained,  another  thirty  miles 
will  be  laid  before  freeze-up. 

The  Dominion  Government  have  erected  a  wireless  telegraph  station  one  mile 
north  of  The  Pas  to  connect  with  Port  Nelson  on  the  Hudson  bay.  Two  towers 
have  been  built  to  a  height  of  250  feet,  and  cables  strung.  The  power  plant  is  under 
construction  and  will  be  completed  by  the  end  of  December. 

Work  has  been  commenced  on  the  Industrial  School  on  Fisher  island  near  The 
Pas  at  a  cost  of  $80,000,  which  includes  hospital,  workshops  and  boarding  apartments. 

A  number  of  new  buildings  have  been  erected  in  the  town  during  the  past  year, 
including  cottages,  stores,  warehouses,  office  buildings,  etc. 


Summary  of  cases  dealt  with  during  the  year  ended  the  30th  September,  1913. 

SASKATCHEWAN. 


Offences. 


Entered 


Offences  against  the  person 

Murder 

Attempted  murder 

Manslaughter 

Shooting  with  intent 

Threatening  to  do  bodily  harm 

Assault,  common .    

m        causing  bodily  harm 

ii        indecent 

Rape  and  attempted  rape 

Bigamy. 

Abduction  and  aiding 

Carnal  knowledge  of  girl  under  14 

Carnal  knowledge 

Criminal  neglect 

Intimidation  and  threatening 

Extortion 

Miscellaneous 

Offences  against  property — 

Theft 

Horse  stealing 

Cittle  stealing 

Cattle  killing 

Cattle  shooting  or  wounding 

Cruelty  to  animals 

House  and  shop-breaking 

Burglary 

Fraud  and  intent  to  defraud   

Forgery  and  uttering 

False  pretenses 

Receiving  stolen  property 

Having  stolen  property  in  possession 

Wilful  damage 

Arson  and  attempted 

Mischief 

Breach  of  contract 

Killing  or  wounding  dogs 

Fraudulent  branding 

Miscellaneous 

Offences  against  Public  Order — 

Carrying  concealed  weapons 

Pointing  firearms 

Discharging  firearms 

Preservation  of  peace,  vicinity  of  public  works, 

Riotous  conduct 

28— 7* 


3 

1 
6 
1 
178 
14 
1 
5 
1 
2 
2 
1 
1 
3 
2 
5 

174 
1 
9 
1 
5 

29 
6 
4 
3 
8 

38 
5 
1 

14 
3 

r        3 

3 

1 
1 

2 

9 
4 

1 
2 

1 


Convicted. 


2 
1 
1 
3 
1 
152 
8 
1 
2 


3 
1 
4 

114 

"V 


1 

25 
3 
3 

1 
6 

24 
3 
1 

10 


1  >isni 


26 

5 


50 
1 
5 
1 
3 
4 
3 


1 

10 
2 


A  waiting 

trial. 


10 

i' 


100  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Summary  of  cases  dealt  with  during  the  year  ended  the  30th  September,  1913—  Con. 

SASKATCHEWAN.—  Con. 


Offence. 


Brought  forward 


Entered. 


Offences  against  Religion  and  morals- 
Vagrancy  .    

Drunk  and  disorderly 

Causing  disturbance 

Swearing  and  obscene  language 

Indecent  acts 

Indecent  exposure 

Buggery  and  attempted 

Incest 

Seduction 

Keeping  house  of  ill-fame 

Inmate  n  

Frequenter        n  

Prostitution _. 

Living  on  avails  of  prostitution 

Keeping  gaming  house 

Frequenting  gaming  house 

Gambling 

Nuisance 

Miscellaneous 

Corruption  and  disobedience — 

Contempt  of  court 

Escape  from  custody   

Obstructing  peace  officer 

Assaulting  ■■  

Resisting  arrest 

Miscellaneous 

Offences  against  Railway  Act- 
Stealing  rides 

Trespass 

Offences  against  the  Indian  Act- 
Supplying  liquor  to  Indians   

Indian  intoxicated 

Intoxicated  on  reserve 

Trespassing  on  reserve 

Liquor  in  possession 

Offences  against  the — 

Fisheries  Act •    • ; 

Selling  liquor  in  proclaimed  district 

Offences  against  Provincial  Statutes  and  Ordinances- 
Masters  and  Servants 

( rame 

Hide  and  Brand 

Prairie  and  Forest  Fire 

Liquor  License 

Insanity 

Horse  Breeders   

Estray  Animals 

Pound 

Herd 

Livery  Stable  Keepers 

Veterinary  Profession 

Druggist 

Public  Health 

School  

Hawkers  and  Pedlera 

Noxious  Weeds 

Pollution  of  Streams 

Steam  Boilers 

Motor  Vehicles 

Neglected  Children   

Miscellaneous 


Total . 


102 

132 

35 

10 

3 

4 

1 

4 

7 

18 

33 

5 

4  ' 
1 
1 
1 
2 
1 
2 

1 
3 
1 
2 
2 
1 

3 

1 

9 
6 
8 
1 
3 

1 
3 

137 

74 

1 

3 

•  38 

30 

2 

1 

11 

4 

9 

1 

1 

10 
3 
2 
3 
1 
7 

18 
14 
10 

1,350 


Convicted. 


Dismissed. 


100 
132 
34 
9 
3 
4 
1 
2 


18 
33 
4 
3 
1 
1 
1 
2 
1 
1 

1 
2 
1 


6 
6 
8 
1 
3 

1 
3 

126 

71 

1 

3 

36 

27 

1 

1 

10 

3 

9 

1 

1 

10 

3 

2 

2 

1 

7 

18 

14 

8 

1,140 


Awaiting 
trial. 


11 

3 


173 


37 


REPORT  OF  SUPERINTENDENT  ROUTLEDGE 


101 


SESSIONAL   PAPER   No.  28 

Summary  of  cases  dealt  with  during  the  year  ended  30th  September,   1913. — Con. 

MANITOBA. 


Offence. 


Offences  against  the  person  — 

Assault,  common 

ii        aggravated 

Rape  and  attempted  rape    

Attempted  suicide 

Offences  against  property — 

Theft 

Theft  from  the  person 

House  and  shop-breaking 

False  pretenses 

Offenses  against  religion  and  morals — 

Vagrancy 

Drunk  and  disordei-ly.  .    

Causing  disturbance 

Indecent  exposure 

Keeping  bawdy  house i 

Inmate  bawdy  house 

Living  on  avails  of  prostitution 

Corruption  and  disobedience — 

Obstructing  peace  officer 

Offences  against  the  Indian  Act- 
Supplying  licpior  to  Indians 

Indians  intoxicated 

Intoxicated  on  reserve 

Licpior  in  possession 

Miscellaneous 

Offences  against  Provincial  Statutes  and  Ordinances- 
Masters  and  Servants 

Liquor  License 

Liquor  in  Proclaimed  District 

Insanity     

Drug  

Miscellaneous 


Total . 


Entered. 


11 
1 
1 
1 

3 
1 
1 
1 

33 
16 
2 
1 
2 
2 
1 


12 

8 
8 
3 
5 

20 
19 
6 
3 
4 
1 


168 


Convicted. 


33 

i<; 

2 

2 

2 
1 

1 

11 

8 
8 
3 
5 

16 
17 
6 
2 
3 
1 


152 


1  Hsmissed. 


15 


Awaiting 
trial. 


— 

Saskatchewan. 

Manitoba. 

G 

rand  total. 

1,350 

1,140 

173 

37 

168 

152 

15 

1 

1,518 

1,292 
188 

Cases  awaiting  trial 

The  following  gives   a   comparative   statement   of  crime   in   the   Prince   Albert 
District,  compiled  from  R.  N.  W.  M.  Police  records  for  the  past  eleven  years : — 


— 

1902. 

1903. 

1904. 

1905. 

1906. 

1907. 

190S. 

1909. 

1910. 

1911. 

1912. 

1913. 

-  entered  

•  lonvictions. 

'.il 
61 
30 

333 
256 

77 

391 

268 
123 

331 

2 12 

89 

380 
286 

7^ 

k; 

570 
467 

95 

8 

800 

585 

115 

10 

621 
490 
117 

14 

900 

771 

109 

20 

sl4 

711 

118 

15 

1,168 

980 

23 

1,518 
1,292 

Dismissals 

1SS 

38 

1 

102  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  following  is  a  summary  of  the  cases  disposed  of  before  the  higher  courts 
in  the  district  from  the  1st  October,  1912,  to  the  30th  September,  1913 : — 


Prince     Saska- 

Albert.      toon. 


Total. 


Number  of  Supreme  Court  cases  tried i         52  55  107 

Number  committed  for  trial 52     |  66  118 

Number  of  convictions   31  27  5S 

Number  of  fines 4  1  ."> 

Number  sent  to  jail      . 20  17  37 

Number  sent  to  penitentiary 5  3  8 

Number  sentenced  to  death 2     !  2  4 

Number  acquitted 17  27  44 

Number  let  out  on  bail 4       4 

Number  let  out  on  suspended  sentence j 3  3 

Number  awaiting  trial 11  11 

Number  allowed  to  go.  sentenced  to  term  already  served j 1  1 

Number  jury  disagreed 1  1 


Emeri  Kovach  and  Louis  Racz,  murder  of  Charles  Bruggencate. — On  the  morn- 
ing of  12th  February,  1913,  it  was  reported  at  this  barracks  that  the  dead  body  of  an 
unknown  man  had  been  found  lying  on  the  Colleston  trail,  about  7  miles  east  of  the 
city  of  Prince  Albert.  Inspector  Douglas  with  Corporal  Chaney,  accompanied  by 
the  coroner,  Dr.  H.  A.  L.  Reid,  at  once  proceeded  to  the  scene  to  investigate.  Later 
on  during  the  day,  the  body  was  identified  as  that  of  Charles  Bruggencate.  a  Boer, 
who  had  a  homestead  near  La  Colle  Falls  and  a  temporary  residence  in  East  Prince 
Albert. 

Upon  examination  of  the  body,  six  wounds  were  discovered,  four  on  the  skull  and 
two  on  the  neck.  The  most  prominent  were  a  large  wound  on  the  crown  of  the  head, 
and  a  long  jagged  gash  in  the  throat.  The  other  wounds  were  of  a  minor  character. 
The  subsequent  medical  examination  confirmed  the  suspicion  that  the  unfortunate 
man  had  come  to  his  death  through  foul  play. 

At  this  stage  of  the  investigation,  suspicion  fell  on  two  Hungarian  labourers, 
named  Emeri  Kovach  and  Louis  Racz,  who  were  immediately  held  by  Inspector  Douglas 
as  suspects.  Suspicion  first  fell  on  Louis  Racz  as  evidence  was  forthcoming  that  the 
man  Emeri  Kovach  had  informed  another  that  Racz  had  threatened  to  kill  Brug- 
gencate. 

In  the  course  of  his  examination  of  the  cabin  and  vicinity,  occupied  jointly  by 
the  two  men,  Kovach  and  Racz,  bloodstains  were  discovered  by  Inspector  Douglas  and 
the  investigating  party.  Later,  a  statement  was  made  by  tbe  man  Kovach,  which 
practically  accused  Racz  of  the  crime.  Several  clues  were  found  in  tbe  vicinity  of 
where  the  murdered  man  was  discovered  and  Kovach's  statement  connected  Racz 
with  them.  It  was  evident  from  tbe  demeanor  of  both  these  men  that  they  had  more 
than  a  passing  knowledge  of  what  bad  happened  to  Charles  Bruggencate  on  the  night 
of  the  tragedy,  February  11,  1913.  Charges  of  vagrancy  were  preferred  against  them, 
pending  further  police  investigation.  On  February  15,  Kovach  and  Racz  appeared 
before  R.  Y.  Douglas,  J. P.,  to  be  further  remanded  on  the  vagrancy  charge.  At  this 
time,  the  man  Racz  requested  to  be  allowed  to  make  a  statement.  He  was  given  the 
usual  statutory  warning  and  his  statement  then  taken  down  in  writing.  Tbe  follow- 
ing is  a  short  outline  of  what  he  said:  In  the  evening  of  February  11,  Charlie 
Bruggencate  came  to  Kovach's  cabin.  He  knocked  at  the  door  and  Kovach  told  him 
to  go  home.  Bruggencate  then  pushed  the  door  open  and  fell  into  Kovach's  cabin. 
Kovach  jumped  out  of  bed  and  started  punching  Bruggencate  with  his  fist.  Racz 
came  out  of  his  cabin  and  went  and  pulled  Bruggencate  out  of  Kovach's  cabin  by  the 
collar  of  his  coat.     Kovach  then  came  out,  got  a  stick  from  the  woodpile,  and  be- 


REPORT  OF  SI  PERINTENDENT  ROVTLEDGE  103 

SESSIONAL   PAPER   No.   28 

laboured  Bruggeneate  over  the  head  with  it.  Racz  then  went  into  bis  own  cabin 
leaving  Kovach  at  bis  work.     A  few  minutes  later  Ko  ie  to  Raez'  cabin,  and 

told  him  he  had  smashed  Bruggencate's  head  in  and  asked  what  he  should  do  with 
the  body.  Racz  told  him  he  wanted  nothing  to  do  with  it,  so  Kovach  said  he  would 
v,;iii  until  the  body  froze,  when  he  would  cul  it  i  i  half  and  take  i1  down  to  the  rivet-. 
Racz,  however,  did  nol  wanl  to  play  the  part  of  an  onlooker  to  such  a  cold-blooded 
acl  and  accordingly  offered  assistance  in  the  placing  of  the  unfortunate  man  on  the 
sleigh,  which  he  had  driven  to  the  cabin.  This  was  done  and  Kovach  drove  away. 
When  he  returned  som  ■  two  hours  later  Kovach  described  to  Racz  thai  he  had  driven 
into  the  country.  On  the  way  Bruggeneate  began  to  move,  much  to  the  surprise  of 
Kovach,  who  thoughl  him  dead.  Kovach  then  thought  he  oughl  to  ;  finish  him  off,' 
so  he  pulled  out  his  pocket-knife  and  cut  Bruggencate's  throat,  after  which  he  go1  off 
the  sleigh  and  turned  the  horse  loose. 

In  the  meantime,  the  matter  of  bloodstains  was  being  investigated  by  In-i 
Douglas,  Sergeant  .Major  Wilcox  and  Sergeanl  Prime.  Bloodstains  were  found  on 
the  clothing  of  Kovach,  outside  the  cabin  and  elsewhere  and,  upon  analysis,  proved 
to  be  human.  On  the  21s1  February,  the  coroner's  inquesl  was  held  and  the  verdict 
returned  was  to  the  effeel  thai  Chas.  Bruggencate's  death  was  caused  by  foul  means. 
Evidence  pointing  to  Kovach  as  being  the  perpetrator  of  the  crime,  information 
laid  against  him  for  murder  and  on  the  26th  February  he  was  committed  for  trial 
By  R.  Y.  Douglas,  J. P.  Raez  being  so  materia!  a  witness,  was  committed  to  jail 
as  he  was  unable  to  furnish  bonds  of  security  for  his  appearance  at  the  trial. 

On  April  14th,  while  awaiting  his  trial,  which  was  only  two  weeks  away.   Kovach 
laid  information  against  Racz  charging  him  with  the  murder,  and  on  the  Loth  i 
same   month,   the  latter  was  committed   for  trial  by    Inspector    Douglas,   -I.!'.      The 
j  told  by  Kovach  was  identical  with  that  told  by  Racz,  with  the  exception  of  51  b- 
- 1 :  i  it  ing  the  other'.-  name. 

At  this  stage  the  true  facts  of  the  case  were  hidden  in  a  cloud  of  falsehoods  and 
complications,  which  had  to  be  unravelled,  necessitating  considerable  skilful  judg- 
ment and  persevering  labour.  On  April  24th,  Kovach  appeared  for  trial  before 
Chief  Justice  Haultain  and  jury  to  stand  his  trial  for  murder.  Evidence  was  given 
as  to  the  bloodstains  and  their  location,  the  story  of  Racz  and  other  important 
I   tails. 

In  summing  up  the  Chief  Justice  dwelt  strongly  on  the  seriousness  of  the  crime 
ami  was  good  enough  to  commend  the  'fine  work  done  by  the  police,'  to  use  his  own 
words. 

After  seven   hour-'   deliberation,   the  jury  found  Kovach  guilty,   as   an   accessory 

re   the    tact  to  the  murder  of   Bruggeneate.     The  Chief  Justice   then   explained 
that  the  verdict  would  be  recorded  as  one  of  guilty  of  murder,  and  accused  was 
I  to  lie  hanged  at  Prince  Albert  on  July  1>.  1913. 

During  the  whole  of  his  trial   Kovach  was  perfectly  composed  and  calmly  n  c 
hi-  sentence. 

On  the  5th  May,  the  other  man.  Louis  Racz,  appeared  for  trial  before  the  Chi<  E 
:e  and  a  jury,  on  a  similar  charge  to  that  of  Kovach. 

'klie  evidence  wa-  much  thi  -  that  given  at  the  trial  of  Kovach,  and   . 

two  and  a  half  hour-  deliberation,  the  jury  returned  a  verdict  of  'Guilty'  and  ! 
tenced  to  be  hanged  <<\\  the  26th  July,   L913.     Unlike  1  oliee,  Kovi 

received  his  sentence  with  manifestations  of  much  fear.      During  July  the  local 
sheriff  received  notification  to  the  effect  that  the  death  sentence  passed  upon  Emeri 

ch  had  been  commuted  to  life  imprisonment. 

The  case  of  Louis  Racz  having  been  appealed  to  the  court.  <  n   lour  a  new  trial 
irdered. 

Throughout  the  police  investigation  this  murder  case  proved  to  be  most  com- 
plicated  and   difficult  to   unravel,  the  victim  and  the  persons  di  with 


104  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

it  being  foreigners  of  a  low  type,  making  it  a  hard  matter  to  obtain  evidence. 

Inspector  Douglas  and  the  non-commissioned  officers  associated  with  the  case 
are  deserving  of  the  greatest  credit  for  the  energetic  and  painstaking  manner  in 
which  they  approached  and  performed  a  difficult  duty. 

John  Shepherd,  incest. — This  case  occurred  at  Buckland  near  Prince  Albert,  and 
is  of  a  most  distressing  character. 

On  the  19th  March  accused  appeared  for  trial  before  His  Honour  the  late  Judge 
Forbes,  and  was  found  guilty.  The  just  sentence  meted  out  to  the  accused  was 
penal  servitude  in  the  Saskatchewan  penitentiary  for  four  years,  and  twenty  lashes, 
ten  to  be  given  within  the  first  month  of  incarceration  and  ten  during  the  last 
month. 

John  Bird,  shooting  with  intent. — On  the  27th  June,  1913,  it  was  reported  to 
Constable  Wilson,  in  charge  of  the  Shellbrook  detachment,  that  an  Indian  of  the 
Sandy  Lake  reserve,  had  shot  twice  at  a  homesteader  with  a  rifle,  on  the  previous 
evening. 

Constable  Wilson  proceeded  forthwith  to  investigate,  and  the  following  appear  to 
be  the  facts  of  the  case: — 

On  the  26th  June,  the  accused  came  to  the  shack  of  a  homesteader  named  Herman 
Witpen,  and  after  some  conversation  requested  Witpen  to  loan  him  his  rifle.  This 
Witpen  declined  to  do,  but  offered  to  sell  it  for  $20.  Later  on,  Witpen,  went  outside 
to  the  well,  and  when  he  returned  saw  the  accused  going  away  from  the  shack,  carry- 
ing Witpen's  rifle  with  him.  Witpen  promptly  requested  Bird  to  return  his  rifle,  and 
fearing  less  accused  should  return  to  the  shack  for  the  purpose  of  taking  a  shot-gun 
which  was  also  there,  he  went  indoors.  Just  as  he  was  entering,  he  heard  a  report 
of  a  gun  and  saw  splinters  fly  over  his  head,  quickly  followed  by  another.  At  this, 
Witpen  retreated  hastily  into  the  house  and  barricaded  the  doors,  and  hid  himself 
under  the  table  until  he  considered  it  safe  to  proceed  to  a  neighbours  place. 

Tbe  accused,  Bird,  was  committed  for  trial,  and  on  the  22nd  of  July,  1913,  he 
appeared  before  His  Honour  the  late  Judge  Forbes,  at  Prince  Albert,  and  was  sen- 
tenced to  three  months'  hard  labour  in  the  Prince  Albert  common  jail. 

Middleton  fritchard,  attempted  murder. — On  [November  30,  1912,  a  complaint 
was  received  at  the  Prince  Albert  K.N.W.M.P.  barracks  to  the  effect  that  the  above- 
named  had  shot  at  and  hit  one,  Herman  Bird,  wounding  him  in  the  leg. 

The  matter  was  investigated  by  Sergeant  Prime,  of  this  division,  Avho  proceeded 
to  Halcro,  Sask.,  late  that  night.  At  Halcro  he  located  the  accused  and  placed  him 
under  arrest,  and  returned  with  him  to  Prince  Albert. 

On  December  9,  1912,  accused  was  committed  for  trial  before  R.  Y.  Douglas, 
J. P.,  on  the  above  charge  and  from  the  evidence  submitted,  the  following  are  the 
facts  of  the  case: — 

On  the  30th  November,  accused,  with  another  young  man  named  Ned  Irwin, 
drove  up  to  the  house  of  Herman  Bird,  and  went  indoors.  They  invited  Bird  outside 
to  have  a  drink,  which  he  did.  Arriving  outside  Bird  saw  they  only  had  a  mere  drop 
of  whiskey  in  a  bottle.  Pritchard  at  once  began  to  quarrel  with  Bird  who  got  away 
from  them  and  ran  back  to  his  house.  While  en  route  Pritchard  seized  a  rifle  and 
fired  at  the  retreating  man  twice,  striking  him  in  the  heel.  Evidence  was  also  pro- 
duced to  show  that  accused  had  threatened  to  'lick'  Bird  the  same  night  as  the 
affray  took  place. 

On  April  30  accused  appeared  before  Chief  Ju-ii'-i-  Haultain  and  a  jury  and 
pleaded  not  guilty  to  the  charge.  The  evidence  adduce  1  by  the  Crown,  however, 
proved  that  the  shooting  had  taken  place,  with  apparent  intent,  and  accused  was 
found  guilty  and  fined  $200,  or  in  default  of  payment  one  year  hard  labour  in  the 
Prince  All  jail. 


REPORT  OF  SUPERINTENDENT  ROVTLEDGE  105 

SESSIONAL   PAPER   No.  28 

Adam  Fisher,  manslaughter. — On  December  3,  1912,  a  party  of  men  from  Prince 
Albert  were  bunting  big  game  nortb  of  that  city.  Two  of  this  party,  Charles  Pirter 
and  William  Porter,  started  out  for  a  days  hunt  by  themselves.  When  about  11  a.m., 
on  coming  into  a  clearing  "where  a  slough  was  frozen  over,  the  figure  of  a  man 
appeared  some  two  or  three  hundred  yards  away  who  raised  a  rifle  and  fired,  striking 
William  Porter  in  the  upper  part  of  the  leg.  Several  other  shots  were  fired  by  the 
man  who  then  retreated. 

Upon  receipt  of  this  information,  Sergeant  Prime  was  detailed  to  investigate 
and  he  left  on  the  5th  December  for  White  Pox  creek,  where  the  shooting  occurred, 
some  45  miles  north  of  Prince  Albert. 

The  result  of  his  investigation  was  that  suspicion  was  fastened  on  a  man  named 
Adam  Fisher,  who  had  been  hunting  in  the  vicinity.  This  man  was  met  by  another 
hunter,  just  about  the  time  of  the  shooting,  running  hard,  and  coming  from  the  direc- 
tion of  the  slough  where  the  man  was  shot.  Fisher  was  out  of  breath  from  running 
at  the  time,  and  collapsed  to  the  ground.  Much  arduous  work  was  performed  by 
Sergeant  Prime,  as  all  trails  and  tracks  had  to  be  followed,  rifles  and  bullets  obtained, 
examined  and  compared,  and  many  days  were  occupied  in  bringing  this  case  to  a 
satisfactory  conclusion.  The  track  where  Fisher  w7as  met,  when  running  hard,  was 
followed  and  showed  that  it  led  to  the  place  where  the  man  stood  who  fired  the  shot. 
It  was  then  concluded  that  this  man  must  have  done  the  shooting,  and  the  important 
thing  was  to  locate  him,  he  having  in  the  meantime  departed  from  the  vicinity. 
Sergeant  Prime  then  returned  to  Prince  Albert.  The  bullet  fired  struck  William 
Porter  in  the  leg  and  splintered  the  bone.  Death  was  not  instantaneous,  but  on  the 
8th  December  the  unfortunate  man  expired,  and  the  man  Fisher,  who  had  previously 
been  wanted  on  the  suspicion  of  having  wounded  Porter,  was  now  wanted  on  the  more 
serious  charge  of  manslaughter. 

On  the  same  day  that  Porter's  death  occurred,  Sergeant  Prime  left  with  the 
object  of  locating  Fisher,  who  undoubtedly  was  concealing  himself.  After  a  long 
search,  accused  was  run  to  earth  about  15  miles  west  of  Prince  Albert.  Considerable 
judgment  had  to  be  exercised  in  the  matter  of  apprehending  Fisher  as  he  endeavoured 
to  evade  arrest,  going  so  far  as  to  run  from  Sergeant  Prime,  when  the  latter  tried  to 
overtake  him. 

An  inquest  was  opened  at  Prince  Albert  on  December  9,  and  the  verdict  returned 
stated  that  deceased,  William  Porter,  came  to  his  death  by  a  bullet  fired  by  Adam 
Fisher. 

On  January  6,  Fisher  was  committed  for  trial  by  E.  Y.  Douglas,  J. P.,  on  the 
charge  of  manslaughter. 

He  was  tried  on  this  charge  before  Chief  Justice  Haultain  at  the  spring  session. 
of  the  Supreme  Court,  and  found  guilty,  being  sentenced  to  one  month's  imprison- 
ment with  hard  labour  in  the  common  jail  at  Prince  Albert. 

Kathleen  Simon,  murder. — This  case  comes  from  Wakaw,  and  has  most  peculiar 
circumstances  surrounding  it,  in  that  the  prisoner,  who  has  confessed  to  the  whole 
affair,  is  a  child  aged  only  12|  years.  The  victim  is  also  a  young  girl,  92  years  of 
age.     The  facts  of  the  case  are  as  follows : — 

On  June  21,  1913,  Julian  Janik,  the  murdered  child,  went  picking  roots  with 
her  young  murderess.  The  girl  Janik  found  a  dead  chicken  on  the  ground,  and  pick- 
ing it  up,  she  threw  it  at  the  accused,  and  struck  here  in  the  eye  with  it.  She  then 
picked  up  some  pieces  of  hard  earth  and  also  threw  them  at  the  accused.  This 
aggravated  the  accused  to  such  an  extent  that  she  picked  up  a  spade  which  had  been 
used  by  them  for  unearthing  the  roots,  and  struck  Julian  several  times  over  the  head 
with  it.  The  callous  and  indifferent  manner  in  which  the  accused  treated  this  most 
serious  of  crimes  is  astonishing,  as,  according  to  the  evidence,  she  went  on  picking 
roots  for  another  five  or  six  hours,  and  then  returned  home,  after  which,  as  she 
stated  herself,  'forgot  all  about  it,'  until  questioned  by  Sergeant  Thomas.     The  body 


106  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

was  found  on  the  22nd  June,  1913.  The  accused  is  a  powerfully  built  girl  for  her  age, 
and  looks  three  or  four  years  older  than  she  really  is.  Both  girls  are  of  Hungarian 
nationality.    . 

Some  idea  of  the  strength  of  the  accused  may  be  gained  by  the  following  descrip- 
tion of  the  body  when  found:  Was  lying  on  its  back,  with  right  hand  raised.  On 
the  hand,  three  or  four  deep  cuts  to  the  bone,  bones  between  the  wrist  and  knuckle 
fractured.  Right  side  of  face  completely  smashed  to  pieces;  nose  smashed;  eyes 
nearly  knocked  out;  right  forehead  fractured;  two  cuts  on  right  back  of  head;  skull 
partially  fractured;  two  cuts  on  left  side  of  face  from  nose  to  forehead.  By  the  side 
of  the  spade  used  were  two  or  three  teeth,  and  the  lethal  instrument  itself  bore  a 
large  clot  of  blood. 

On  26th  June,  1913,  the  accused  appeared  for  preliminary  hearing  at  Wakaw, 
and  was  committed  for  trial  on  the  charge,  which  trial  she  is  still  awaiting. 

Carl  Larson,  incest. — On  April  3rd,  1913,  Constable  Basnett  in  charge  of  the 
Rosetown  detachment  received  a  telegram  requesting  him  to  go  to  Stranraer.  Sask., 
to  investigate  the  matter. 

On  August  13  word  was  received  that  Mrs.  Larson  was  likely  to  die  at  any  time, 
and  an  ante  mortem  statement  was  taken  from  her,  which  corroborated  the  statement 
made  by  her  daughter. 

At  the  time  of  writing  the  case  has  not  been  concluded. 

Isidore  Herman,  indecent  assault. — This  case  was  shown  as  awaiting  trial  on 
last  year's  annual  report. 

After  considering  the  matter  the  Attorney-General's  Department  arrived  at  the 
decision  that,  owing  to  the  peculiar  circumstances  surrounding  the  case,  it  would  be 
better  to  drop  the  prosecution,  and  accordingly  on  7th  October.  1912,  the  young  man 
was  sent  by  train  to  Big  river  and  thence  to  his  home  at  Portage  La  Loche.  It 
would  be  a  most  expensive  undertaking,  to  bring  the  witnesses  all  the  way  from 
Portage  la  Loche,  which  is  some  450  miles  north  of  Prince  Albert. 

Jeff  Garland,  murder. — This  case  was  shown  as  outstanding  on  last  year's  report. 

On  the  3rd  October,  1912,  accused  appeared  before  Mr.  Justice  Brown  and  jury 
at  Saskatoon,  and  was  found  guilty  of  the  charge  of  manslaughter  and  sentenced  to 
ten  years  penal  servitude  in  the  Saskatchewan  penitentiary. 

Joseph  A.  Verrault,  hurglary,  etc. — On  April  7.  1913,  p  long  distance  plume  mes- 
sage was  received  at  Prince  Albert  from  the  postmaster  at   Rosthern,  that  tin- 
office  at  that  point  had  been  broken  into  on  the  night  of  April  5,  and  a  book  contain- 
ing 54  blank  money  orders  stolen,  and  that  one  of  the  money  orders  had  been  filled 
in  and  cashed. 

Sergeant  Prime  was  detailed  to  investigate  this  case,  which  he  did,  proceeding 
to  Rosthern  by  the  first  train  and  tracing  the  matter  up.  lie  first  made  an  examina- 
tion of  the  post  office  building,  and  also  of  the  ground  in  the  vicinity  of  the  post 
office.     Tracks  were  seen  leading  up  to  the  rear  of  the  posl  tid  much  tramping 

around  had  been  done.  Some  of  the  tracks  were  very  distinct  in  the  clay,  which  was 
damp.     The  accused  w  dy  under  arrest  on  suspicion,  he  being  a  stranger  in 

town,  and  his  boots  were  obtained,  i  ad  an  impression  taken   from  them.     This 
measured  and  compared  with  the  tracks  in  the  clay,  and  proved  to  be  identical.     Evi- 
dence was  also  produced  to  show  that  the  accused  had  cashed  a   Rosthern  P.O.  mi 
order  and  had  attempted  to  cash  another. 

Upon  this  evidence  accused  was  convicted  on  the  charges  of  burglary,  theft  and 
forgery  at  the  spring  session  of  the  Supreme  Court  at  Prince  Albert,  before  Chief 
Justice  Haultain  and  jury,  and  sentenced  to  one  year's  hard  labour  in  the  local 
common  jail. 


REPORT  OF  SUPERIXTEXDEXT  ROVTLEDGE 


107 


SESSIONAL   PAPER   No.  28 

George  McXaiu/hton,  forgery'. — In  November,  1912,  George  McNaughton  was 
employed  by  Lyons  Bros.,  merchants  at  Blaine  lake,  as  clerk.  His  services  not  being 
satisfactory,  be  was  discharged  at  the  beginning  of  December  of  the  same  year.  In 
January.  1913,  a  complaint  was  received  from  the  Canadian  Bank  of  Commerce  at 
Blaine  lake  to  the  effect  that  in  December,  1912,  two  cheques  had  been  cashed  at 
their  Prince  'Albert  branch.  When  these  cheques  were  received  at  Blaine  lake 
at  which  branch  they  were  drawn,  they  were  discovered  to  be  forgeries.  Both 
cheques  wire  made  out  for  $40.60  each,  and  the  name  of  Lyons  Bros,  forged  upon 
each  of  them. 

Sergeant  Prime  was  detailed  to  investigate  this  ease  with  the  result  that  a  strong 
chain  of  circumstancial  evidence  which  connected  the  accused  with  these  forgeries 
was  secured. 

In  the  meantime  RfcNaugbton  bad  disappeared,  and  a  warrant  was  issued  for 
his  arrest.  In  June,  1913,  he  was  located  and  arrested  by  the  R.N.W.M.P.,  at  Battle- 
ford. 

On  July  3.  1913,  accused  appeared  before  the  late  Judge  Forbes  for  his  trial  and 
was  found  guilty  of  the  charge  of  forgery,  ami  sentenced  to  three  years  in  the  Saskat- 
chewan penitentiary. 

DEATHS — SUDDEN,   ACCIDENTAL,   ETC. 

The  following  is  a  summary  of  sudden  deaths,  investigated  by  the  K.X.W.M. 
Police,  and  municipal  police,  in  the  district: — 


Nature  of  Death. 

Investigated  by 

T-.tal . 

R.N.W.M   P., 
'F'    Division. 

Saskatoon 
City    Police. 

Prince    Albert 
City   Police. 

8 
7 
13 
8 
3 
8 
4 
4 

5 
2 





2 

13 

;i 

15 
8 

Falls                  .,            

4 
1 

1 

4 
12 

5 

4 

1 

1 

2 

4 
2 

4 

2 

1 

1 

4 

1 

2 

s 

Total 

71 

15 

5 

01 

PATROLS. 

In  addition  to  the  ordinary  patrol  work  of  the  various  detachments,  the  follow- 
ing long  distance  patrols  have  been  carried  out  by  members  of  the  division  during  the 
past  year. 

Inspector  French  and  Sergeanl  Munday,  with  dogs  from  The  Pas  to  Fort  Chur- 
chill on  the  Hudson  Bay,  carrying  mails  and  attending  to  other  matters.  The  patrol 
travelled  via  Cedar  lake,  Grand  Rapid-.  Norway  llmise,  Cross  lake  and  Split  lake,  a 
distance  there  and  back  of  about  1,400  miles.  This  patrol  was  a  long  mid-winter 
journey  and  the  efficienl  manner  in  which  the  duty  was  performed  reflects  credit  on 
Inspector  French  and  Sergeant   .Munday. 


108  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

A  patrol  was  made  by  Reg.  No.  4465,  Corporal  Belcher,  B.,  from  Cumberland 
House  to  Lac  du  Broehet,  via  Pelican  Narrows,  Beaver  lake,  Deer  lake,  visiting  the 
Indian  settlements  en  route,  covering  a  distance  of  about  800  miles. 

The  line  of  the  Hudson  Bay  railway  construction  has  been  patrolled  all  summer 
from  The  Pas  to  Mileage  60  on  an  average  of  once  a  week.  From  mileage  60  to 
mileage  185,  the  camps  have  been  patrolled  on  an  average  of  once  a  month.  This 
system  has  proved  very  effective,  as  there  is  no  case  on  record  where  liquor  has  got 
into  any  of  the  construction  camps  north  of  The  Pas. 

The  following  letters,  from  the  Vice-President  and  General  Manager  of  the 
Hudson  Bay  Construction  Co.,  the  Assistant  Chief  Engineer  of  the  railway  and  the 
Contractor  for  the  construction,  as  to  the  manner  in  which  the  police  duty  has  been 
performed,  speak  for  themselves: — 

'  The  Hudson  Bay  Construction  Co. 

'  The  Pas,  Man.,  Sept.  15,  1913. 
'  Insp.  French, 

'  R.N.W.M.P., 

'  The  Pas,  Man. 

'  Dear  Sir., — Replying  to  the  inquiry  of  your  Commanding  Officer  at  Prince 
Albert,  regarding  the  services  of  the  R.N.W.M.P.,  as  applied  to  our  work,  viz.. 
the  construction  of  the  Hudson  Bay  railway,  starting  from  here,  I  have  much 
pleasure  in  saying  that  the  same  has  been  most  satisfactory,  the  conduct  of 
the  force  stationed  here  and  along  our  works  being  a  credit  to  the  honoured 
institution  they  are  members  of. 

'Yours  truly, 

(Signed)        'N.  K.  BOYD, 
'  Yice-Pres.  and  Asst.  Genl.  Mgr.' 


'  Department  of  Railways  and  Canals, 
'  Hudson  Bay  Railway, 

'  Engineering  Dept., 

'Le  Pas,  Sept.  15,  1913. 
'  Insp.  French, 

'  R.N.W.M.P., 

'  Le  Pas,  Man. 

'  Dear  StR, — In  referring  to  the  work  that  has  been  carried  on  by  your 
department,  in  connection  with  the  construction  work  of  the  Hudson  Bay 
railway,  I  have  pleasure  in  stating  that  the  work  has  been  carried  on  with  less 
trouble  from  the  men,  and  less  illicit  whisky  peddling,  than  that  of  any  other 
railroad  construction  that  I  have  been  connected  with  in  the  last  twenty  years. 

'  In  my  opinion,  the  general  good  conduct  of  the  men,  and  the  prevention 
of  trouble  usually  caused  by  illicit  peddlers  has  been  obtained  by  the  systematic 
campaign  that  you  waged  on  the  opening  of  this  construction. 

'  In  my  personal  dealings  with  yourself,  Sergeant  Munday  and  staff,  I 
found  all  courteous,  always  willing  to  co-operate  and  to  take  prompt  action  in 
any  emergency. 

'  The  Engineering  Department  will  all  join  with  me  in  wishing  you  the 
same  success  in  the  future  that  you  have  attained  in  the  past,  and  I  am  sure 
the  Chief  Engineer  and  the  contractors  will  endorse  the  work  you  have  done. 

•  Yours  truly, 

(Sgd.)        'J.   P.    GARROW, 

'Asst.  Chief  Engineer. 


REPORT  OF  SUPERINTENDENT  ROUTLEDOE  109 

SESSIONAL   PAPER   No.  28 

'  The  Pas,  Man.,  Sept.  4,  1913. 
'Insp.  French, 

<  R.N.W.M.P., 

'  The  Pas.,  Man. 

'  Dear  Sir, — I  wish  to  take  this  opportunity  of  writing  you  a  letter  com- 
plimenting you  and  the  members  of  the  force  under  your  command,  on  the 
very  efficient  manner  in  which  you  and  they  have  policed  the  line  of  construc- 
tion of  the  Hudson  Bay  railway  of  which  I  am  the  chief  sub-contractor.  I 
have  had  a  few  of  these  contracts  in  the  past  few  years  and  I  am  free  to  state 
that  I  have  never  had  a  gang  of  men  on  any  contract  where  there  has  been  less 
friction  and  less  whisky  on  the  work  than  on  this  job,  and  I  realize  that  it  is 
to  you  and  your  force  that  we  owe  the  present  state  of  affairs.  I  trust  that  we 
will  be  together  on  the  Nelson  end  of  the  steel,  and  the  present  good  relations 
may  continue  to  the  end  of  the  work  between  the  contractors  and  the  men  in 
their  employ,  and  the  members  of  the  R.N.W.M.P. 
'  Yours  very  truly, 

'McMillan  Bros., 

'Per  M.  McMillan. 

Corporal  Currie  accompanied  the  Indian  Treaty  party  under  the  Hon.  J.  F.  Betts. 
leaving  Big  river  on  the  16th  June  last.  The  party  visited  La  Plonge,  Isle  a  la 
Crosse,  Buffalo  lake,  Portage  la  Loche,  Lac  La  Ronge,  Stanley,  Lac  du  Brochet,  Peli- 
can Narrows,  Pakatawagan,  Cumberland  House,  arriving  at  The  Pas  on  the  19th 
September.  The  total  distance  travelled  by  this  party  has  been  estimated  at  3,500 
miles,  principally  by  canoe. 

The  horse  mileage  for  the  eleven  months  ending  the  31st  August  last  is  as 
follows : — 

October 7,505 

November , 6,793 

December 6,504 

January 7.067 

February 5,953 

Marcb 6  066 

April 5.977 

May 7.006 

June 7.131 

July 6,659 

August : 7.790 

Total 71,451 


PRAIRIE   AND   FOREST    FIRES. 

Only  three  convictions  were  made  during  the  year  under  the  above  statute 
throughout  the  district,  and  very  little  damage  resulted. 

The  frequent  rains  and  the  evident  care  displayed  by  settlers  generally  accounts 
for  the  small  number  of  prairie  and  bush  fires. 

The  following  article  taken  from  the  editorial  column  of  the  Saskatoon  Daily 
Star  of  Friday  the  3rd  October,  1913,  on  the  subject  of  the  prevention  of  prairie  fires. 
I  consider  worthy  of  quoting  in  this  report: — 

'Prevent  Prairie  Fires. 

'  At  this  season  of  the  year  it  is  timely  that  a  word  of  warning  should  be 
raised  with  reference  to  prairie  fires.  More  than  ever  should  precautions  be 
taken  to  guard  against  any  outbreak.     Smouldering  fires  left  from  the  burning 


110  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

of  straw  should  be  carefully  watched.  Where  any  burning  is  done  it  should  be 
seen  that  there  is  a  clear  zone  to  allow  of  perfect  safety,  and  to  prevent  a 
wandering  spark  from  finding  material  for  ignition. 

'  That  every  attempt  to  safeguard  against  anything  in  the  way  of  an  out- 
break of  prairie  fire  is  imperative,  is  demonstrated  by  the  ease  with  which  fires 
can  spread  at  the  present  time. 

'  With  granaries  stocked,  the  prevalence  of  a  prairie  fire  at  this  season 
would  spell  disaster  to  many  a  farmer  who  has  gathered  in  the  fruits  of  his 
labour.  Every  individual  farmer  should  sense  the  responsibility  placed  on 
him  to  see  that  a  margin  of  safety  is  allowed,  and  no  loophole  given  for  the 
starting  of  a  conflagration.  He  will  be  considering  not  only  himself,  but  the 
neighbouring  community. 

'  If  every  vigilance  is  required,  now  is  the  time  when  it  should  have  full 
play.     Carlessness  will  be  a  crime.' 

ASSISTANCE   TO   OTHER  DEPARTMENTS. 

Much  assistance  has  been  rendered  to  the  Indian  Department  in  connection  with 
the  liquor  traffic  with  Indians,  and  53  convictions  under  the  Indian  Act  were  obtained 
during  the  year.     Frequent  patrols  were  made  to  the  reserves. 

Assistance  was  rendered  the  Provincial  Health  Bureau  in  connection  with  the 
outbreak  of  small-pox  at  Big  Biver,  Bosetown,  Langdon  and' other  points  during  the 
past  winter.  For  this  service  the  detachment  at  Big  Biver  was  temporary  increased 
for  a  period. 

Assistance  was  given  the  Superintendent  of  Dependent  and  Neglected  Children 
when  called  for. 

Necessary  assistance  was  rendered  the  Post  Office,  Agriculture  and  other  depart- 
ments, both  Federal  and  Provincial. 

Orderlies  have  been  furnished  at  the  sittings  of  the  Supreme  and  District  Courts. 
Magistrates  and  coroners  have  been  provided  with  the  usual  police  assistance. 

The  duty  of  escorting  prisoners  to  and  from  the  various  courts,  to  the  jails  and 
penitentiaries  has  been  heavy  during  the  year. 

The  matter  of  attending  to  the  property  and  effects  of  deceased  persons  requires 
care  and  attention,  and  each  case  is  duly  reported  to  the  official  administrators.  Those 
cases  have  to  do  with  persons  who  meet  accidental  deaths  through  drowning,  etc., 
suicides  and  such  like.  Much  correspondence  and  time  is  occupied  in  tracing  the 
friends  or  relatives  of  the  deceased  persons.  During  the  season,  71  cases  of  accidental 
and  sudden  deaths  received  attention  throughout  the  district  by  members  of  the 
E.N.W.M.P. 

TELEPHONES  AND   TELEPHONE  SERVICE. 

A  telephone  service  from  Leask  to  Mistawasis  Indian  Agency  has  just  been  com- 
pleted. 

;  J  A  government  telephone  system  is  being  laid  along  the  C.  P.  B.,  Moosejaw- 
Macklin  line,  the  wires  at  the  present  time  being  about  17  miles  west  of  Bosetown, 
and  it  is  expected  the  line  will  be  completed  this  fall. 

The  long  distance  telephone  line  between  Prince  Albert,  Mel  fort  and  Tisdale  is 
now  in  operation  and  gives  very  good  satisfaction. 

The  rural  telephone  service  is  becoming  more  generally  used  and  has  proved  to 
be  of  great  assistance  in  police  work. 

BARRACKS    AND    BUILDINGS. 

The  new  additions  authorized  for  the  officers'  quarters  are  about  completed. 
The  laying  of  the  sewer  and  water  mains  is  progressing  as  rapidly  as  possible. 
The  alterations  authorized  for  the  constables'  barrack  room,  mess  room,  kitchen 
and  recreation  room  are  nearing  completion. 


REPORT  OF  SUPERINTENDENT  ROUTLEDGE  111 

SESSIONAL    PAPER    No.   28 

HORSES    AND    FOR  I 

The  horses  of  the  district  on  the  30th  September,  1913,  consisted  of  25  saddle 
and  l<i  transport  1:  total  of  35,  distributed  as  follows: — 

At  headquarters 13 

Detachments 22 

Total.. 35 

The  losses  ai  during  the  year  were  as  follows: — 

Losses — 

Cast  and  sold  (No.  369). 1 

Destroyed  I  Xo.  186) 1 

Gains — 

Transferred  from  Depot '■) 

Owing  to  the  constant  and  long  patrol  work  carried  out  by  the  detachments,  it 
is  frequently  necessary  to  change  horses,  those  brought  in  to  district  headquarters 
are  turned  out  on  pasture  for  rest  and  recuperation  gem-rally. 

During  the  past  summer,  an  electric  grooming  apparatus,  manufactured  by  the 
Chicago  Flexible  Shaft  Go.,  was  installed  in  the  stable  at  this  post,  and  I  cam 
too  highly  of  its  work.  When  one  observes  the  results  and  the  number  of  horses 
which  one  man  can  thoroughly  groom  with  this  machine,  in  an  hour,  the  old  cavalry 
hand  method  of  a  man  to  a  horse  besides  the  officers  and  X.  C.  officers  to  supervise 
the  work,  seems  waste  of  time,  and  causes  one  to  conclude  that,  with  the  use  of  this 
modern  and  up-to-date  contrivance,  '  stable-duty '  would  become  less  of  a  drag,  the 
horses  would  he  better  groomed,  and  those  men  necessary  to  carry  out  the  old  and 
time  worn  method  could  be  used  for  other  duties,  and  instructional  purposes  (groom- 
ing horses,  hand  and  otherwise  included). 

I  might  add  that  the  electric  clipper  attached  to  the  groomer  works  perfectly. 

The  horses  in  the  post  were  inspected  by  yourself  and  the  veterinary  surgeon, 
during  the  summer. 

The  forage  supplied  has  been  of  good  quality.  The  hay  was  baled,  which  made 
it  very  convenient  for  storage  purposes. 

The  contracts  for  the  hay  necessary  for  the  coming  year  have  been  awarded  as 
follows : — 

Prince  Albert,  Messrs.  Speers  &  Co. 
Saskatoon,  "  " 

The  shoeing  of  horses  throughout  the  district  has  been  uniformly  satisfactory. 


RATIONS. 

All  provisions  were  purchased  under  contract  entered  into  July  1,  from  Messrs. 
Cameron  and  Heap,  of  Prince  Albert,  except  flour  and  bacon,  which  were  supplied 
by  the  Hudson's  Bay  Co.,  all  of  which  were  of  a  good  quality,  and  delivery  satis- 
factory. 

Bread  was  purchased  locally  from  T.  W.  Parks,  as  there  were  no  replies  to  our 
advertisement  calling  for  tender-. 

Beef  was  supplied  by  W.  McKay,  under  contract,  and  was  of  good  quality  and 
delivery  satisfactory. 


112  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
LIGHT  AND  FUEL. 

The  overhauling  and  removing  of  our  electric  light  system  last  fall  has  proved 
very  satisfactory,  both  from  the  points  of  economy  and  safety. 

The  ehange  from  wood  to  coal  has  also  been  very  satisfactory,  from  every  point 
of  view,  less  risk  of  fire,  labour  saving,  with  a  great  deal  more  comfort  to  all. 

CLOTHING    AND    KIT. 

Requisitions  on  headquarters  for  supplies  as  needed  have  been  promptly  filled 
by  the  supply  officer,  and  all  articles  under  this  head  have  proved  to  be  of  good 
quality  and  serviceable. 

REVOLVER  PRACTICE. 

The  annual  revolver  practice  for  this  division  was  carried  out  during  the  months 
of  July  and  August,  with,  I  think,  better  res\ilts  than  last  year's  as  is  shown  by  the 
splendid  score  of  384  made  by  Eeg.  No.  4716,  Sergeant  Thomas,  C.W.,  and  350  by 
Sergeant  Gray,  W.  J. 

I  am  of  the  opinion  that  it  has  made  far  better  shooting,  having  the  annual  prac- 
tice earlier  in  the  year  than  formerly. 

READING   AND  RECREATION   ROOM. 

As  soon  as  the  alterations  at  present  being  carried  out  are  completed,  the  non- 
commissioned officers  and  constables  will  have  a  comfortable  reading  and  recreation 
room. 

The  billiard  table  will  shortly  be  removed  to  the  new  room,  and  will  receive  a 
general  overhauling. 

The  reading  room  receives  a  good  supply  of  illustrated  and  other  papers  from  the 
department. 

HEALTH. 

I  am  glad  to  be  able  to  report  that  the  health  of  the  members  of  the  division  has 
been  generally  good. 

This,  I  think,  is  satisfactory,  when  the  long  winter  patrols  with  dogs,  such  as 
that  made  from  The  Pas  to  Fort  Churchill  on  the  Hudson  Bay,  the  patrol  in  the 
north  land  from  Cumberland  House,  the  long  patrols  undertaken  by  Reg.  No.  4374, 
Sergeant  Handcock  and  Reg.  No.  4389,  Corporal  Currie,  also  in  the  remote  north, 
and  the  patrol  work  in  connection  with  the  Hudson  Bay  railway  construction,  are 
considered. 

INSPECTION. 

The  post  was  inspected  by  yourself  on  the  9th  July,  1913.  and  by  the  Comptroller 
and  yourself  on  the  26th  September,  1913. 

The  horses  were  inspected  by  the  veterinary  surgeon  on  the  16th  July  last. 

Daily  inspections  of  the  post  have  been  made  either  by  myself  or  the  orderly 
officer,  and  weekly  inspections  of  the  arms,  equipment,  harness,  transport,  etc.,  have 
been  made  by  myself. 

FIRE     PROTECTION. 

I  am  glad  to  be  able  to  say  that  the  city  water  and  sewer  system  has  been  extended 
to  the  barracks,  which  will  enable  us  to  have  two  fire  hydrants  for  fire  protection. 

This  renders  fire  apparatus  we  now  have,  useless,  and  I  am  preparing  lists  of 
appliances,  which  will  enable  us  to  handle  a  small  fire,  or  hold  it  in  check,  till  the 
city  brigade  reached  us. 

The  lists  of  appliances  will  be  submitted  to  you  shortly. 


REPORT  OF  SUPERINTENDENT  ROUTLEDQE  113 

SESSIONAL   PAPER   No.   28 

DISCIPLINE. 

Tiie  discipline  of  the  division  during  the  pasl  ye  on  the  whole,  been  very 

goo  J. 

I  have  only  had  one  serious  e  ise,  for  which  the  constable  c 

to  six  weeks'  imprisonment  with  hard  labour. 

DISTRIBUTION  OF  STRENGTH. 


s 
a 

CO 

3 
a 

03 

a 

71 

— 

. 
■■■■ 

c 

to 
- 

J. 

(a 

c3 
T. 

•r. 

= 
■?. 
ii 

z 

2 

( 'orporals. 

— 

c? 
j. 

~ 
O 

O 

01 

— 
.2   (2 

T. 

Total. 

X 

Allan 

] 

1 

1 

6 

1 
1 

1 
1 

3 

1 

i 

i 

• 

i 
i 
i 

! 

•> 

I 
2 

6 

2 

1 
2 

1 

1 
1 
1 

1 

x\ 

1 

... 

1 

1 

.... 

1 

2 

1 

1 

Humboldt 

1 

1 

1 

1 

Limestone  Lake  (H.  B.  Rv.) 

1 

1 

Melfort 

1 

1 

;.;;' 

;_> 
4 

1 

! 
1 

1 

1 
1 

1 

1 

9 

Setting  Lake  (II.  B.  Rv. ) 

! 

1 

4 

Shellbrook * 

1 

Thicket  Portage  (H.  B.  Rv. ) 

Tisdale '. 

i 

1 

The  T'as  (H.  1'..  Uv.)    . 

1 

'  ' 

1 

1 

Wakaw 

1 

On  Oomniaml 



2 

Total 

1 

3 

2 

7 

4 

27 

6 

50 

35 

GENERAL. 

On  the  11th  June  last,  the  saw-mill  and  plant  of  the  Big  River  Lumber  I 
Big  River,  was  completely  destroyed  by  fire,  and  as  a  result  three  men  were  badly 
injured,  one  of  whom,  Duncan  Abbott,  died  on  the  night  of  the  12th  June. 

On  the  27th  August  last,  the  planing  mill  of  the  same  company  at  Big  River, 
was  struck  by  lightning,  and  was  totally  destroyed  by  fire.  The  destruction  of  this 
mill  plant  has  thrown  a  large  number  of  men  out  of  employment. 

In  the  Wintering  Lake  section  of  the  Pas  sub-district,  some  75  mining  claims 
have  been  staked.  The  mineral  is  copper  and  assays  from  $5  to  $26  per  ton.  A 
considerable  amount  has  been  expended  in  that  area  on  development  work. 

During  the  past  summer  some  thirty  or  forty  prospectors  have  gone  north  from 
The  Pas. 

A  marble  slab  has  been  placed  in  the  town  hall  at  Rosthern  by  the  citizens  of 
that  town  in  memory  of  the  late  Sergeant  G.  S.  Pook,  R.N.W.M.P.  The  inscription 
on  the  memorial  tablet  is  as  follows :  '  To  the  memory  of  Sergeant  George  Samuel 
Pook,  born  1861,  died  1911;    for  25  years  a  member  of  R.N.W.M.P.,  and  for  three 

28—8 


114  ROYAL  XOETEWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

years  a  Queen's  Life-Guardsman.     A  brave  soldier — a  true  man.     Erected  by  public 
subscription.' 

With  great  regret  I  have  to  record  the  death  of  His  Honour  F.  F.  Forbes,  Dis- 
trict Court  Judge  for  Prince  Albert,  which  occurred  on  the  10th  August  last.  His 
Honour  was  a  well-known  and  much  respected  old  timer  of  the  west  and  his  early 
demise  was  deeply  regretted  by  his  numerous  friends. 

During  the  year,  I  am  glad  to  say  that  I  have  received  the  loyal  support  of  the 
officers,  N.  C.  officers  and  constables  of  the  division,  in  carrying  out  the  various 
duties. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  H.  KOUTLEDGE,  Supt., 

Commanding  '  F'  Division. 


REPORT  OF  SUPERINTENDENT   WROl  GHTON  115 

SESSIONAL   PAPER   No.  28 

APPENDIX  E. 

ANNUAL    REPORT    OF    SUPERINTENDENT    T.    A.    AVKOUGHTOX,    COM- 
MANDING 'G'  DIVISION,  EDMONTON. 

EdXioxtojt,  September  30,  1913. 
The  Commissioner, 

R.  X.  W.  .M.  Police, 

Regina,  Sadv. 

Since  the  last  animal  report  several  changes  have  occurred  in  the  personnel  of  the 
year  ending  30th  September,  1913. 

Since  the  last  annual  report  several  changes  have  occurred  in  the  personal  of  the 
officers  of  this  division. 

Superintendent  Cuthbert,  being  promoted  to  the  rank  of  assistant  commissioner, 
relinquished  the.  command  of  the  division  early  in  June  and  was  succeeded  by  Si 
intendent  Wroughton,  transferred  from  '  N '  Division. 

lector  McDonell  being  promoted  to  the  rank  of  superintendent,  was  trans- 
ferred from  this  division  and  took  over  the  command  of  '  N  '  Division  from  Super- 
intendent Wroughton. 

Inspector  Worsley  was  transferred  to  'E'  Division. 

GKNERAL  STATE  OF   THE  DISTRICT. 

Development  and  progress  has  still  been  maintained.  Owing,  however,  to  the 
financial  stringency,  which  has  been  felt  throughout  the  Dominion,  the  phenomenal 
progress  which  has  hitherto  marked  this  favored  spot  has,  in  common  with  other 
localities,  been  more  or  less  affected,  but  it  is  generally  conceded  that  we  have  suffered 
less  than  ether  sections  of  this  province.  Buildings,  streets,  and  local  improvements 
of  all  sorts  have  been  steadily  pushed  forward,  and  the  magnificent  high  level  bridge 
across  the  Saskatchewan  at  Edmonton  is  a  credit  to  any  country. 

The  beautiful  new  Parliament  building  in  which  the  local  legislature  is  now 
sitting  is  said  to  be  one  of  the  finest  in  Canada. 

Railway  construction  has  been  going  on  steadily  on  the  main  and  branch  lines 
of  all  the  principal  railways.  There  are  at  present  four  railways  being  built  into  the 
Peace  River  valley  and  the  country  north  and  west  of  Edmonton. 

The  Canadian  Pacific  railway  has  built  an  exceedingly  handsome  station  in  the 
city,  which  will  eventually  be  one  of  the  beauty  spots  of  Edmonton. 

Settlers  still  continue  to  arrive  in  large  numbers,  and  the  whole  district  is  being 
rapidly  settled. 

Owing  to  the  amount  of  building  going  on  in  Edmonton,  and  the  railway  con- 
struction throughout  the  district,  the  demand  for  labourers  has  been  continuous. 

From  reports  that  continue  to  come  in,  it  appears  that,  the  crops  throughout  the 
district  are  of  an  excellence  never  before  experienced.  The  harvest  of  1913  will  long 
be  remembered  as  having  broken  all  records. 

The  climate,  although  a  good  deal  of  rain  fell  during  the  summer,  has  been  excep- 
tionally enjoyable,  there  being  very  little  extreme  weather  of  any  sort. 

There  has  been  very  little  destitution  or  want  reported,  and  it  is  rarely  that  any 
applications  are  made  for  relief. 

CRIME. 

As  the  following  statistics  show,  there  is  an  increase  in  the  number  of  cases 
entered  over  those  of  last  year.  When  taken,  however,  in  conjunction  with  the  great 
increase  of  population  this  is  not  surprising. 

23— 8J 


116 


ROYAL  XORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 
Summary  of  cases  dealt  with  during  the  year  ending  September  30,  1913. 


Charges 


Offences  against  the  person — 

Murder 

Murder,  attempted 

Threatening  to  kill , 

Shooting  with  intent 

Wounding 

Assault,  common 

Assault,  aggravated , 

Assault  causing  bodily  harm 

Assault,  indecent 

Rape  and  attempted  rape   

Attempted  suicide    

Bigamy 

Abduction 

Carnal  knowledge 

Non-support  of  wife  and  family 

Criminal  neglect 

Intimidation  and  threatening 

Libel.. 

Extortion 

Offences  against  property — 

Theft... 

Horse  stealing 

Cattle  stealing 

Cattle  killing 

Cattle  shooting  and  wounding , 

Cruelty  to  animals 

Burglary  and  housebreaking 

Fraud 

Conspiracy 

Forgery  and  uttering   .    

False  pretenses        

Embezzlement 

Robbery  with  violence 

Recei  ving  stolen  property 

Arson  and  attempted  arson 

Mischief 

Trespass 

Fraudulent  branding 

Offences  against  religion,  morals  and  public  convention- 
Vagrancy  

Drunk  and  disorderly 

Causing  disturbance' 

Indecent  exposure 

Buggery  and  attempted  buggery 

Incest 

Seduction 

Keeping  house  of  ill-fame  

Inmate  house  of  ill  fame 

Frequenter  house  of  ill-fame 

Procuring  girls  for  prostitution 

Living  on  avails  of  prostitution 

Gambling 

Nuisance 

Keeping  opium  den 

In  possession  of  opium 

Offences  against  public  order — 

Carrying  concealed  weapons 

Pointing  firearms 

Discharging  firearms  

Misleading  justice —  „ 

Perjury 

Corruption  and  disobedience — 

Contempt  of  court 

Escape  from  custody  


"6 

0) 

S 

m 
& 

o 

p 

O 

_C3 
"> 

a 
c 

T3 

o> 

QQ 

DQ 

s 

o 

d 

- 

|3 

"S 

be 
'-»3 

1 
< 

12 

G 

6 

14 

5 

3 

6 

5 

2 

2 

286 

•   2 

1 

8 

I 

221 

57 

2 

28 

2 
14 

7 

1 

6 

8 

4 

1 

3 

9 

6 

1 

2 

8 

5 

1 

1 

1 

1 

1 

2 
12 

2 

3 

5 

4 

14 

9 

1 

4 

1 

15 

4 

1 
4 

7 

4 

2 

1 

1 

1 
357 

1 
224 

88 

30 

15 

18 

5 

9 

1 

3 

21 

5 

11 

2 

3 

I 

5 

1 
3 

1 

24 
24 

22 

18 

2 

2 

4 

9 

3 

2 

3 

1 

5 
29 

16 

0 

5 

2 

6 

88 

50 

22 

10 

6 

4 

10 
4 
3 

4 

7 
4 

3 

1 

2 

59 

40 

13 

6 

? 

226 

1 
199 

1 

1 

25 

2 

125 

122 

2 

1 

118 

113 

3 

2 

6 

4 

1 

1 

2 

1 

1 

1 

12 

1 
5 

4 

1 

2 

26 

18 

s 

22 
9 
5 

4 
9 
3 

6 
2 
6 
3 

5 
2 
6 
2 

1 

I 

1 
1 

I 

1 

21 

20 

1 

11 

9 

2 

2 

1 

1 

9 

1 

6 

2 

2 

2 

5 

5 

REPORT  OF  SUPERINTENDENT  WROUGHTON 


117 


SESSIONAL   PAPER   No.  28 
Summary  of  cases  dealt  with  during  the  year  ending  September  30,  1913. — Con. 


( tharges. 

T3 
00 

H 

0)     • 

a 
■- 
■1. 

1 

3 
O 

Convictions. 

DO 

r. 

X 

'jjj 

GO 

p 

-r 
— 

|3 
'C 

bs 

Corruption  and  disobedience — Con. 

Bribery  and  attempted    ....                   

13 
8 

4 
3 

6 
6 

1 

32 

20 
12 
14 

1 
1 

1 

i; 
2 
4 

2 

167 

3 

21 

152 

78 
9 
4 
■1 
5 
2 
1 
1 
1 
9 
3 
6 

2,333 

9 

7 

2 

6 
6 

1 

26 
20 
12 

12 

1 
1 

\ 

2 

! 

2 

L47 

24 

21 
122 

Gl 
5 
3 

■1 
1 

4 

1 
9 
3 

5 

1,748 

1 

1 

3 

3 

1 

I 

Offences  against  Railway  Act — 

i  Offences  against  Customs  Act- 
Offences  against  Indian  Act- 

6 



Miscellaneous  

•_' 



<  ►ffenees  against  the  — 

Lord's  Day  Act 

4 

Offences  against  Northwesl  1                     \ct — 
Offences  against  Provincial  Statutes- 

3 

20 

■' 

1 
1 



12 
1 

in 
15 

Prairie  and  forest  tires  ordinance 

Medical  Profession  Act 

Public  Health  -Vet. 

1 
2 

1 

Miscellaneous 

1     

378 

Total 

130 

77 

Summary  of  cases  committed  to  higher  courts  of  competent  jurisdiction : — 

Number  of  cases  committed 

Number  of  convictions 

Number  of  acquittals  or  dismissals 7'-' 

Number  withdrawn 

Number  awaiting  trial 7. 

imprisonments 

Nurnbei  litentiary 

Number  on  nee 

Numb  

Number  sent  to  Industrial  School,  Portage  La  Priirie 10 

Nui  

Nuj  need  to  be  extradited 

I    100 

Number  of  suicides  during  the  year    

Number    f  sudden  and  a©  laths 


118  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
Among  the  more  important  cases  during  the  year  are  the  following : — 

Mary  Mogush,  murder. — Early  in  February  a  boy  named  Alum  Mogush  was 
taken  to  Camrose  hospital  with  a  bullet  wound  in  the  head.  The  wound  was  supposed 
to  be  self-inflicted  and  accidental.  On  the  boy's  return  from  hospital,  however,  his 
father,  Eadu  Mogush,  after  having  questioned  his  children,  decided  to  lay  an  informa- 
tion against  his  wife  Mary  for  the  attempted  murder  of  young  Akim.  She  was 
arrested  and  committed  for  trial  to  Calgary  guard-room  on  the  19th  of  February. 
The  woman,  who  is  a  step-mother  to  Radu  Mogush's  children,  appears  to  be  pos- 
sessed of  a  fiendish  temper. 

On  the  morning  that  the  shooting  took  place  she  had  turned  them  out  of  the 
house,  although  they  were  wearing  no  boots  and  it  was  bitterly  cold.  When  the  boy, 
who  was  twelve  years  old,  returned  she  deliberately  shot  him  through  the  head,  claim- 
ing afterwards  that  the  boy  had  wounded  himself  accidentally.  Akim  Mogush,  after 
an  operation  for  the  relief  of  compound  fracture  of  the  skull,  caused  by  the  rifle 
bullet,  died  in  hospital  on  the  13th  April,  1913. 

Oscar  Fonberg,  murder. — On  the  22nd  of  April,  1913,  constable  Tetley,  stationed 
at  Tofield,  telephoned  to  Edmonton  that  he  held  warrants  for  the  arrest  of 
two  supposed  lunatics  at  Ross  Creek;  that  on  the  21st  he  had  visited  their  farm,  had 
been  fired  on  from  the  dug-out  in  which  they  lived  and  had  been  unable  to  effect  the 
arrest.  In  the  evening  of  the  same  day  Corporal  Bailey,  with  Constable  Stad  and 
Whitley,  were  ordered  to  Tofield  to  render  assistance.  To  fully  understand  what 
followed,  it  may  be  here  stated  that  although  later  it  transpired  that  Oscar  Fonberg 
was  alone  in  the  dug-out,  the  impression  was  current  that  there  were  two  men 
heavily  armed  and  that  there  were  underground  passages  leading  from  one  building 
to  another.  In  all  there  were  six  buildings  of  varying  nature.  The  evidence  of 
Constable  Tetley,  the  senior  constable,  given  at  the  inquest  held  on  May  1  to  inquire 
into  the  death  of  Corporal  Bailey,  is  appended. 

Constable  Tetley,  being  sworn,  stated :  '  On  Wednesday,  April  23,  I  left  Tofield 
with  Corporal  Bailey  and  Constables  Whitley  and  Stad  to  arrest  two  supposed  luna- 
tics in  the  Boss  Creek  district.  We  had  dinner  at  the  Malcolm  farm  and  afterwards 
drove  to  Swan  Fonberg's  homestead  where  he  and  his  brother,  the  alleged  lunatics, 
were  supposed  to  be.  Not  being  able  to  cross  the  creek  with  the  teams,  we  left  them 
and  walked  up  to  the  shack.  We  could  see  no  one  around,  so  Corporal  Bailey  knocked 
at  the  door.  There  was  no  answer,  so  he  knocked  again.  A  voice  answered,  "  what 
do  you  want,  go  away,  this  is  all  mine."  Bailey  said,  "  come  out,  I  want  to  speak  to 
you."  I  could  then  hear  him  apparently  bolting  up  the  inside  door.  Stad  then  took 
a  fence  post  and  broke  open  the  outside  door,  but  we  could  not  get  at  the  inside 
one,  and  as  they  would  not  come  out  we  decided  to  smoke  them  out.  So  I  watched 
the  door,  and  Bailey,  Whitley  and  Stad  got  on  the  roof  and  took  off  about  two 
lengths  of  stove  pipe  and  put  straw  down  the  rest  and  set  it  alight  and  put  a  box 
over  to  keep  the  smoke  in.  This  was  not  satisfactory  as  the  box  caught  fire.  Bailey 
then  took  a  stick  and  broke  the  window  and  put  straw  in  front  of  it  and  set  it  alight. 
The  smoke  was  blown  into  the  shack.  Almost  immediately  a  shot  was  fired  from 
inside  the  shack,  and  then  six  more  in  quick  succession.  After  an  interval  I  saw 
about  five  or  six  cats  come  out  of  the  door,  so  I  concluded  that  they  were  coming 
out  and  called  out,  "Look  out,  they  are  coming  out."  Then  I  saw  the  muzzle  of  a 
gun  and  a  man's  head  around  the  corner  of  the  door.  I  recognized  the  man  as 
Oscar  Fonberg.  As  soon  as  he  saw  me  he  raised  his  gun  and  fired  at  me  and  I  fired 
back  twice  with  my  revolver.  Being  out  in  the  open,  I  went  back  behind  a  log 
building  at  the  northeast  corner  of  the  shack  I  could  hear  firing  going  on,  but  not 
being  able  to  see  anything,  I  went  to  the  northwest  corner  of  this  little  building  and 
as  I  looked  around  I  saw  Bailey  fall     I  called  out,  "  Bailey  is  shot.''    Whitley  said, 


REPORT  OF  SUPERINTENDENT  WROUGHTON  119 

SESSIONAL   PAPER   No.   28 

"So  am  I."  Whitley,  Stad  and  I  then  went  back  behind  the  unfinished  new  house 
and  Stad  took  off  his  serge  and  hat  and  tried  to  crawl  up  to  Bailey's  body  to  see  if 
he  was  still  alive,  but  he  was  driven  back  by  Fonberg's  rifle  fire,  who  had  appeared 
between  the  shack  and  the  blacksmith  shop.  We  then  decided  to  go  back  to  the  farm 
to  try  and  get  rifles  and  to  send  to  Tofield  for  help.  Stad  stayed  behind  to  watch 
the  place,  while  Whitley  and  I  went  back  to  the  farm.  "Whitley  took  the  teams  and 
went  back  to  Tofield  and  I  got  a  rifle  and  went  back  to  Fonberg's  shack.  When  I 
got  there  I  found  Stad  at  the  door  of  the  shack  and  Fonberg  gone.  We  improvised 
a  stretcher  and  carried  llailey's  body  out.  Then  Stad  took  a  saddle  horse  and  went 
to  report  from  Chipman  and  I  got  a  team  and  sent  Bailey's  body  back  to  Tofield. 
I  only  saw  one  of  the  Fonberg's  there.     That  was  Oscar.' 

On  receipt  of  the  news  from  Tofield,  Inspector  Sweetapple  from  Fort  Saskat- 
chewan and  Inspector  Raven  from  Edmonton,  with  all  available  men,  were  despatched 
that  night  and  the  following  morning  to  Chipman  and  Tofield  respectively,  between 
which  two  points  Ross  creek  lies. 

Fonberg,  in  the  meantime,  had  taken  to  the  bush,  but  returning' to  his  farm  at 
about  3.50  a.m.  on  the  25th,  was  shot  and  wounded  by  (  ion-stable  Wilson.  As  soon  as 
the  light  permitted,  his  trail  was  taken  up  and  at  first  easily  followed  by  the  blood 
he  left  on  the  frozen  ground.  As  the  sun  rose,  however,  he  removed  his  boots  and 
evidently  bound  up  his  wound,  and  the  pursuit  became  more  difficult.  At  about  9.30 
a.m.  Constable  MePhail,  who  was  driving  to  Ross  Creek  from  Chipman,  met  a  Rus- 
sian driving  the  wounded  man  to  the  latter  place  for  medical  assistance.  He  foil" 
him  and  placed  him  under  arrest. 

Before  J.  Paul,  J. P..  at  Fort  Saskatchewan,  on  the  15th  of  May,  1913,  Oscar 
Fonberg  was  charged  with  the  murder  of  Maxwell  George  Bailey,  corporal  in  the 
Royal  Northwest  Mounted  Police,  and  was  committed  for  trial.  His  case  comes  up 
at  the  next  sittings  of  the  Supreme  Court  in  Edmonton  in  October,  and  up  to  the 
present,  since  being  in  custody,  the  man  has  given  no  indications  wdiatever  of  insanity. 

Whatever  may  be  said  as  to  their  tactics,  the  courage  and  coolness  displayed  by 
Constables  Tetley,  Stad  and  Whitley  after  the  lamentable  death  of  Corporal  Bailey, 
is  worthy  of  record. 

Alfred  E.   Main,  -About  5.30  p.m.   on   the   9th   of  June.   1913,   Hubert 

Smith,  a  farmer  in  the  Coronation  district,  had  just  returned  to  his  house  after  his 
day's  work  in  the  fields,  when  a  neighbour,  Alfred  E.  Main  by  name,  drove  up.  He 
was  carrying  a  shot-gun  and  a  22  bore  rifle.  Smith  asked  him  what  the  trouble  was 
and  Main  replied,  'Nothing,  you  are  not  the  man  I  am  looking  for.'  R.  G.  Metcalfe, 
who  had  been  ploughing  about  30  rods  from  the  house,  then  arrived  and  asked  Main 
to  come  to  his  house  for  supper.  Smith  went  to  unhitch  Main's  team  and  just  com- 
menced to  do  so  when  he  heard  a  shot  and,  on  looking  round,  saw  Main  dragging 
Metcalfe's  body  to  the  west  side  of  the  granary. 

The  whole  countryside  was  aroused.  A  cordon  of  armed  men,  drawn  from  the 
district,  was  formed  around  Main's  shack,  to  which  place  he  had  retired,  and  Inspector 
Heffernan  at  Stettler  was  at  once  notified  by  telephone.  As  soon  as  possible  after 
the  receipt  of  the  message,  Staff  Sergeant  MacBrayne  was  despatched  in  a  motor  car 
to  the  scene.  On  reaching  Sounding  creek,  the  locality  in  which  the  minder  had 
been  perpetrated,  he  found  the  house  surrounded  by  armed  civilians  intent  on  pre- 
venting Main's  escape.  Staff  Sergeant  MacBrayne  approached,  and  although  Main 
was  heavily  armed  and  threatened  to  kill,  the  sergeant  fearlessly  explained  that  he 
was  a  Mounted  Policeman  and  told  Main  he  must  give  himself  up  and  that  resistance 
would  be  useless.  After  a  little  hesitation  the  latter  surrendered,  leaving  the  build- 
ing, and  was  placed  under  arrest. 

At  Coronation  on  the  11th  June,  A.  Main  was  charged  before  A.  E.  Bury,  J. P., 
with  the  wilful  murder  of  R.  G.  Metcalfe  and  was  committed  for  trial.  The  case  will 


120  ROYAL  XORTHWEST  MOUKTED  POLICE 

4  GEORGE  V.,  A.  1914 

be  tried  at  the  next  sitting  of  the  Supreme  Court  in  Red  Deer  on  the  28th  October, 
1913. 

Jose  Lope,  murder. — On  the  evening  of  the  11th  July,  Jose  Lope,  a  Spaniard, 
shot  and  killed  John  Fredericksen  after  a  dispute  that  arose  over  a  game  of  cards  at 
Jasper  Park.  Corporal  Calow,  who  was  on  village  duty  at  the  time,  was  quickly  on 
the  spot  and  arrested  the  Spaniard,  at  the  same  time  securing  the  revolver.  Pre- 
liminary hearing  was  held  at  Jaspar  Park  before  Ralph  James,  J. P.,  and  Lope  was 
committed  for  trial.     This  case  will  also  be  heard  in  October. 

Otto  Rudolph,  murder. — From  information  obtained  on  July  31,  I  ordered  a  war- 
rant to  be  sworn  out  against  one  Otto  Rudolph  for  unlawful  wounding.  He  was 
arre-ted  on  the  streets  of  Edmonton  by  Detective  Constable  Warrior  the  same  day 
and  made  a  statement  that  led  me  to  suppose  that  a  murder  had  been  committed  in 
the  heavy  timber  country  around  Peers  Siding,  a  small  German  settlement  on  the 
Grand  Trunk  Pacific  line  west  of  this  city.  Constable  Warrior,  assisted  by  Constable 
Brennfleck,  an  interpreter,  proceeded  to  the  siding,  and  after  a  protracted  search, 
which  lasted  about  ten  days,  in  most  difficult  country,  they  succeeded  in  locating  the 
body  of  a  German  youth  named  Carl  Gneiting,  and  for  the  murder  of  whom  Otto 
Rudolph  is  now  held  for  trial. 

Briefly,  the  story  of  the  tragedy  is  as  follows: — 

Early  in  July  three  German  youths  left  their  country  for  Canada  and  arrived 
in  Edmonton  towards  the  end  of  the  month.  Otto  Rudolph  appears  not  to  have  been 
so  well  off  financially  as  his  companions,  Carl  Gneiting  and  Fritz  llaurier.  From 
Edmonton  they  went  to  Peers  Siding  and  there,  amongst  relatives  and  compatriots, 
received  a  welcome  and  temporary  home  until  they  should  decide  to  what  work  to 
turn  their  hands.  On  the  28th  of  July  the  three  went  out  rabbit  shooting,  and  it  was 
while  wandering  through  the  the  tall  timbers  that,  his  imagination  in  all  probability 
fired  by  trashy  tales  of  the  wild  west,  young  Rudolph  decided  to  kill  and  rob  his 
companions.  His  first  victim  was,  Carl  Gneiting,  whom  he  shot  through  the  head, 
killing  him  instantly.  He  had  but  little  money  on  his  person  and  this  killing  was 
simply  a  precautionary  measure  to  enable  him  to  get  at  Fritz  Maurer,  who  was 
supposed  to  be  carrying  about  three  hundred  dollars.  Maurer  was  some  dis- 
tance away  and  suspected  nothing,  although  he  noticed  that  Rudolph  seemed  a  little 
excited.  Presently,  however,  he  felt  himself  suddenly  shot  through  the  neck,  and 
being  now  thoroughly  frightened  took  to  his  heels  and  was  fortunate  enough  to  find 
his  way  home  before  falling  from  exhaustion.  Otto  Rudolph  made  his  way  to  the 
railroad,  boarded  a  train  and  arrived  back  in  Edmonton,  where  he  was  later  arrested. 
His  trial  will  take  place  in  October. 

Attempted  murder  of  Town  Con-stable  Allen. — On  the  20th  September,  1912,  a 
store  at  Wetaskiwin,  belonging  to  Fowler  &  Co.,  was  broken  into  at  about  2.45  a.m. 
The  town  constable  on  night  duty  noticed  that  the  door  was  open  and  was  about  to 
enter  in  order  to  make  investigations  when  he  was  shot  down  from  within.  He 
managed  to  reach  the  nearest  hotel  and  gave  the  alarm,  but  owing  to  the  intense  dark- 
ness of  the  night  the  description  he  gave  of  his  assailants  was  very  meagre.  He  was 
certain,  however,  that  there  were  three  men  in  the  gang. 

Later  in  the  day  Corporal  Aitkin,  stationed  at  Camrose,  reported  by  the  long 
tance  telephone  that  a  brakeman  on  the  C.  P.  R.  freight  which  left  Wet  bout 

'■j  a  m.  lad  seen  tlirce  men  jump  from  one  of  the  cars  just  prior  to  entering  the  to 
but  that  at  the  time  that  this  was  reported  to  him  they  were  not  in  that  vicinity.     In 
the  meantime  a  G.  T.  P.  train  had  left  Camrose  and  arri \  the 

conductor    was    immediately    interviewed.     He    stated    that    a    similar    number    had 
boarded  his  train  at  Camrose,  and  volunteered  to  make  a  tour  of  the  hotel  wit! 

Nonstable  Moore  to  identify  them.     The  three  were  arrested  at  1 


REPORT  OF  SUPERINTENDENT  ^YROUGHTON  121 

SESSIONAL   PAPER   No.  28 

hotel.  The  C.  P.  R.  brakeman  was  next  brought  to  Edmonton  to  confront  them,  but 
was  positive  that  they  were  not  the  same  as  those  he  had  previously  seen.  They  were 
accordingly  released. 

Within  a  few  days  they  were. re-arrested  by  the  Edmonton  city  police  on  a  variety 
of  charges  of  burglary,  robbery,  &c,  and  it  now  transpired  that  there  were  four  in  the 
gang.     The  most  dangerous  of  this  quartette  managed  to  elude  the  police  and    m 
his  way  to  Lethbridge,  where  he  was  arrested  on  yet  another  charge  of  attempted 
murder,  and  subsequently  received  a  sentence  of  twenty-one  years  in  the  penitentiary. 

During  the  period  that  the  remaining  three  were  held  in  Eort  Saskatchewan 
awaiting  trial,  every  effort  was  made  to*  connect  them  with  the  Wetaskiwin  shooting. 
We  had  evidence  to  prove  that  they  were  in  Wetaskiwin  and  Camrose  on  the  da1 
question  and  that  they  were  loitering  and  drinking  and  apparently  had  no  occupation. 
Constable  Allen,  however,  owing  to  the  time  that  the  shooting  occurred,  was  unable 
positively  to  identify  them,  and  as  two  of  the  number,  namely  Vernon  and  Martin, 
were  sentenced  on  the  Edmonton  charges  to  four  years  and  one  year  respectively,  the 
case  was  not  brought  into  court. 

ittempted  murder. — On  the  12th  of  February,  1913,  a  letter  was 
brought  by  hand  to  k  a,  the  contents  of  which  were  as  follows: — ■ 

<  Burtonville,  February  10,  1913. 
'  The  R.  N.  W.  M.  P., 

'  Edmonton. 
'Please  send  an  officer  up  here  as  there  is  a  man  attempting  murder.     We 
will  try  and  keep  him  until  he  comes. 

(Sgd.)        'John  McNeish,  Lindeli/s  Camp.  . 

On  receipt  of  above,  Detective  Corporal  Bailey  was  at  once  senc  to  investigate. 
and  ascertained  thi  Lyde  Ilarpoole,  during  a  drunken  brawl,  had  badly  slashed 

a  man  named  Frayne.  The  whole  camp  appears  to  have  been  under  the  influence  of 
liquor,  and  Harpoole  having  administered  a  sound  beating  to  his  wife,  was  himself  set 
upon  by  several  men,  their  avowed  intention  being  to  hang  him  to  the  nearest  tree. 
It  was  during  the  ensuing  struggle  that  he  drew  a  razor,  inflicting  wounds  on  Frayne 
that  kept  him  in  the  doctor's  care  for  several  weeks. 

.  On  Corporal  Bailey's  arrival  he  found  that  the  man  had  effected  his  escape,  and 
though  we  traced  him  to  Battleford  we  were  not  able  to  apprehend  him  before  he 
reached  the  United  States.  He  returned  to  Edmonton  in  March  and  was  immediately 
arrested.  At  the  sittings  of  the  Supreme  Court  in  May,  Harpoole  was  found  guilty 
of  unlawful  wounding  and  was  released  on  suspended  sentence,  having  found  surety  in 
two  thousand  dollars  for  good  behaviour. 

Giuseppe  Pozaza,  attempted  murder. — On  the  morning  of  the  4th  March,  1913, 
a  telephone  message  was  received  from  Lac  Ste.  Anne  to  the  effect  that  an  Italian  had 
stabbed  a  half-breed  named  Felix  Plante,  that  the  constable  stationed  there  was  i 
on  duty,  and  assistance  was  needed.     The  constable  detailed  for  this   investigation 
arrived  at  Lac  Ste.  Anne  about  3  a.m.  the  following  morning,  and  Pozaza  was  arre 
charged  as  above.     The  facts  were  as  follows: — 

Felix  Plante,  with  two  other  breeds,  on  the  night  of  the  3rd  were  driving 
Russians  across  the  lake  to  a  C.  N.  R.  camp,  when  they  passed  three  Itali 
walking,  Some  trouble  arose  over  a  bottle  of  whisky;  Pozaza  joined  in  and  ha 
stabbed  Plante  with  a  large  jack  knife  hastily  beat  a  retreat.     At  the  Supreme  C 
held  in  May,  the  charge  being  reduced  to  unlawful   wounding,  he  'enced  to 

two  years  in  the  Alberta  penitentiary. 


122  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Charles  Fss,  attempted  murder. — This  case  arose  over  a  small  sum  of  money 
owe!  by  Charles  Ess  (coloured)  to  one  T.  S.  Sikes,  another  coloured  man,  which 
resulted  in  a  quarrel  in  the  Commercial  hotel  at  Edson  on  the  1st  of  May.  Having 
stabbed  Sikes  with  a  pen  knife,  Ess  decamped,  and  in  spite  of  a  thorough  search 
instituted  by  the  town  police,  assisted  by  ourselves,  he  successfully  kept  out  of  the 
way  until  arrested  by  Corporal  Calow  on  a  Grand  Trunk  Pacific  train.  Before 
Inspector  Raven,  Commissioner  of  Police,  with  the  charge  reduced  to  unlawful 
wounding,  he  was  sentenced  to  two  months'  imprisonment  with  hard  labour. 

Peter  D.  Ring,  attempted  murder- — Tbe  above,  who  runs  a  livery  barn  at  Onoway, 
a  small  village  about  55  miles  northwest  of  Edmonton,  had  on  the  28th  June  freighted 
some  pool  tables  from  St.  Albert  for  two  men,  Bowser  and  Matzgar,  who  were  start- 
ing a  pool  room.  On  delivering  his  freight  he  demanded  immediate  payment,  and, 
having  been  asked  by  Matzgar  to  wait  a  few  minutes,  walked  away  to  his  house,  a 
distance  of  150  yards,  but  returned  at  once.  He  then  produced  an  old-fashioned  -45 
Colts  revolver,  proclaimed  his  intention  of  fixing  Matzgar,  and  struck  him  a  heavy 
blow  over  the  head  with  it,  rendering  him  unconscious.  The  injured  man's  condition 
was  for  several  days  extremely  critical.  The  people  in  Onoway,  for  some  reason, 
refrained  from  summoning  the  police  for  several  hours  and  it  was  not  until  the  fol- 
lowing day  that  a  telephone  message  was  received  in  Edmonton  to  the  effect  that  the 
assault  had  taken  place,  that  the  man  was  seriously  injured,  and  that  he  was  not 
expected  to  live. 

I  immediately  ordered  Detective  Corporal  Moore  to  hire  an  automobile  and  pro- 
ceed to  the  spot,  and  as  soon  as  I  was  able  to  get  through  on  the  long  distance  tele- 
phone to  Sergeant  MacGillicuddy  at  Stony  Plain  and  Constable  Carrick  at  Lac  Ste. 
Anne,  I  instructed  both  of  them  to  leave  for  Onoway.  The  three,  from  the  east,  west 
and  south,  arrived  in  the  village  almost  simultaneously  and  the  arrest  of  Ring  was 
easily  affected.  He  appeared  not  to  have  realized  the  seriousness  of  his  crime,  and 
made  no  attempt  to  escape. 

The  preliminary  hearing  was  held  before  Inspector  Raven  at  Edmonton  on  the 
10th  of  July  and  Ring  was  committed  for  trial. 

Peter  and  Gust  Franks,  attempted  murder. — Two  days  after  the  committal  of 
Mary  Mogush  on  the  19th  of  February  for  the  shooting  of  her  stepson,  the  father, 
Radu  Mogush,  was  shot  and  seriously  injured  in  the  stomach  by  some  men  who  had 
collected  outside  his  house  after  dark.  Evidence,  owing  to  the  obscurity  of  the  nighf, 
was  hard  to  obtain,  but  eventually  the  above  two,  who  are  brothers  of  Mary  Mogush, 
were  arrested  and  committed  for  trial.  The  case  will  be  heard  at  the  Supreme  Court 
in  W'etaskiwin  in  October. 

William  Colvin,  attempted  murder. — A  crime  with  no  apparent  motive.  Being 
a  hired  man  to  a  Mr.  Parr  in  the  Castor  district,  Colvin  attempted  to  poison  the 
whole  family  by  putting  strychnine  in  the  food.  On  the  20th  of  July  the  family 
had  breakfast  as  usual  and  then  all  left  the  farm  on  various  errands,  leaving  the 
hired  man  in  charge.  Returning  earlier  than  they  expected  to,  Mr.  and  Mrs.  Parr 
discovered  poison  in  the  salt,  etc.,  when  preparing  dinner.  They  notified  the  con- 
stable stationed  at  Castor,  with  the  result  that  Colvin  is  now  awaiting  trial  at  the 
Supreme  Court  in  Red  Deer  in  October  next. 

C.  L.  Duduit,  attempted  murder. — A  dispute  near  Clyde  on  the  2Sth  of  July 
between  an  excitable  Mexican  and  an  irate  Swede  resulted  in  a  resort  to  arms.  When 
matters  began  to  look  serious,  Linofers,  the  Swede,  took  to  his  heels  and  Duduit 
accelerated  his  retreat  by  firing  a  couple  of  shots  from  a  heavy  revolver  after  him. 
Duduit  was  arrested  and  committed  for  trial. 

John  Bull,  neglect  to  provide  medical  aid  for  his  wife. — As  the  result  of  a 
debauch,  in  company  with  her  husband,  Nancy  Bull  (Indian)  fell  into  the  fire  and 


REPORT  OF  SUPERINTENDENT  WROUGHTON  123 

SESSIONAL   PAPER   No.  28 

was  badly  burned.  John  Bull  appears  to  haw?  been  afraid  to  notify  anyone  in  case 
;i  charge  under  the  Indian  Act  might  be  preferred  against  him.  The  woman  died 
and  the  Indian  was  committed  for  trial  on  the  above  charge. 

Fred.  Hopfe,  rape. — This  was  a  case  that  cost  the  province  a  large  sum  of  money 
before  finally  brought  to  a  conclusion.  Hopfe,  a  fairly  well-to-do  farmer  in  the 
Hughenden  district,  wj  I  on  the  27th  of  July,  1912,  for  the  above  offence  on 

two  or  throe  girls.  The  Justice  of  the  Peace  took  on  himself  to  allow  the  man  out 
on  bail,  with  the  inevitable  result  that  he  disappeared.  We  located  him  in  Los 
Angeles  in  January  last.  He  was  brought  back  to  Canada  and  on  the  11th  of  March, 
1913,  sentenced  to  seven  years  in  the  Alberta  penitentiary. 

C.  8.  Butcher,  cattle  stealing. — In  January  last  Kobert  Oschner,  of  Bittern  lake. 

:  ted  the  loss  of  about  40  head  of  cattle.  We  took  the  matter  up  and  eventually 
established  the  fact  that  C.  S.  Butcher  had  had  them  shipped  to  and  sold  in  various 
of  the  country.  On  March  18  he  was  sentenced  to  seven  years  in  the  Alberta 
penitentiary. 

Alex.  Ballantyne,  liorse  stealing. — On  the  29th  of  January,  1913,  the  above  n: 
stole  a  te,~m  of  horses  from  one  Charles  Papin,  an  Indian  belonging  to  the  Stony  Plain 
reserve.     Having  been  located   and   arrested,  he  was  sentenced  to  seven  years  in  the 
Alberta  penitentiary. 

Edmonton  City  Police  Cases. 

Alice  Butler  and  James  Vale,  murder. — The  above  named  were  held  for  some  time 
in  connection  with  the  murder  of  Sidney  Butler  on  February  28,  1913,  by  shooting, 
on  the  Hudson  Bay  reserve,  Edmonton.  The  police  were  unable  to  procure  enough 
evidence,  and  the  two  were  released. 

Urn iu>  Uobi  Ho,  murder. — This  man  was  suspected  of  the  murder  of  one  Salvator 
Demase  in  an  Italian  boarding-house,  Edmonton, .  on  January  7,  1913.  He  is,  how- 
ever, still  at  large. 

Victor  Ross,  attempted  murder. — This  man  entered  Lewis'  cafe,  ^Edmonton,  on  a 
night  in  December,  1912,  and  fired  a  couple  of  shots  from  a  revolver.  When  making 
his  escape,  he  was  followed.  Boss  shot  and  wounded  his  pursuer  and  then  disappeared. 
He  was  traced  to  Seattle  and  brought  back  in  February,  tried  on  the  19th  June  and 
sentenced  to  one  year's  imprisonment  with  hard  labour. 

James  O'Brien,  attempted  murder. — This  man  shot  a  bartender  in  the  Castle  hotel 
on  June  4,  1913.  He  was  arrested  by^the  city  police,  and  has  been  committed  for 
trial. 

Mrs.  Davis,  murder. — The  above  woman  has  been  arrested  and  committed  for  trial 
on  a  charge  of  shooting  one  S.  Pallints,  a  few  days  ago.  s. 

Murder  of  Hargreaves. — This  man's  body  was  found  on  the  Hudson  Bay  reserve 
on  Sunday,  June  29,  1913.  He  had  been  shot.  No  clue  to  the  murderer  has  been 
discovered. 

Re  Murder  of  J.  A.  McNulty. — This  man  was  also  murdered  on  the  Hudson  Bay 
reserve.  His  body  was  found  on  September  Q,  1913,  in  the  shack  in  which  he  lived. 
The  murderer  has  not  yet  been  apprehended. 

Prairie  Fires. — No  fires  of  a  serious  nature  have  been  reported  to  us  and  are 
almost  unknown,  due  no  doubt  to  increased  settlement. 


124  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

ASSISTANCE    TO    OTHER    DEPARTMENTS. 

Department  of  Justice. — Orderlies  have  been  supplied  by  us  in  all  criminal 
sittings  of  the  several  District  Courts  and  in  all  coroners'  cases  outside  of  the  city 
limits. 

Escorts  are  provided  almost  daily  for  prisoners  to  and  from  courts,  jails,  asylums, 
and  in  cases  before  Justices  of  the  Peace. 

All  criminal  subpoenas  and  summonses  are  served  by  us. 

Estates  of  deceased  persons  dying  intestate,  or  through  violent  means,  are  located, 
inventoried  and  handed  over  to  the  respective  public  administrators  of  the  three  judi- 
cial districts.  This  entails  a  great  deal  of  work  and  correspondence,  as  many  estates 
pass  through  our  hands  in  the  course  of  a  year. 

Department  of  Provincial  Health. — We  assist  this  department  m  maintaining 
quarantine  in  cases  of  infectious  and  contagious  diseases,  and  also  in  connection  with 
the  relief  of  destitute  persons. 

Department  of  Dependent  and  Delinquent  Children. — 'Whenever  required,  we 
assist  this  department  in  its  dealings  with  juveniles  under  the  provisions  of-  the  Pro- 
vincial Act. 

License  Department. — Whenever  reports  are  received  by  us  disclosing  any  con- 
travention of  the  Liquor  License  Ordinance,  full  particulars  are  communicated  to  the 
Chief  License  Inspector.  We  assist  this  department  whenever  necessary  in  the  prose- 
cution of  cases  under  the  ordinance. 

Indians. — The  usual  escorts  and  duties  in  connection  with  the  treaty  payments 
bave  been  performed. 

As  usual,  we  have  given  special  attention  to  infractions  of  the  provisions  of  the 
Indian  Act,  with  the  result  that  eighty  cases  have  been  entered  and  seventy-two 
convictions  obtained.  Nearly  all  of  these  cases  may  be  attributed  to  liquor.  The 
increase  of  population  and  consequent  distribution  of  liquor  renders  it  easier  for  the 
Indians  to  obtain  it  than  formerly. 

Apart  from  drunkenness,  which  is  by  no  means  general,  the  Indians  of  the 
different  reserves  give  little  trouble,  and  are  law  abiding. 

PRISONERS. 

Below  is  given  the  report  of  the  provost  in-  charge  of  the  guard-room  aud  jail, 
with  a  summary  of  the  prisoners  in  our  custody  during  the  last  twelve  months. 

That  there  is  much  overcrowding  can  be  readily  seen  by  a  glance  at  the  given 
statistics,  when  it  is  remembered  that  the  guard-room  contains  but  thirty-two  cells. 

The  completion  of  the  provincial  jail  at  Lethbridge  has  not  done  much  to  lessen 
the  number  of  our  prisoners,  and  now,  owing  to  extensive  repairs  at  this  institution 
only  prisoners  sentenced  to  serve  over  five  months  are  sent  away.  In  consequence, 
we  have  more  than  we  can  properly  handle,  either  with  regard  to  their  safety,  com- 
fort or  health. 

Prisoners  awaiting  trial  on  the  most  serious  crimes  are  committed  to  our  charge, 
and  have  to  be  kept  with  vagrants,  lunatics  and  others. 

The  Honorable  the  Minister  of  Justice  remarked  on  the  fact  that  nearly  every 
small  cell  contained  two  prisoners.  This,  under  present  conditions,  cannot  be 
avoided. 

We  have  been  in  the  hope  that  the  Provincial  Government,  which  recently  acquired 
the  police  property,  would  build  a  suitable  jail   and  relieve  us  of  this  duty,  but  at 

ent  there  seems  to  be  no  immediate  prospect  of  it. 


REPORT  OF  SUPERINTENDENT  WROUQHTON  125 

SESSIONAL   PAPER   No.  28 


Fort  Saskatchewan,  September  30,  1913. 
The  Officer  Commanding' 

<G'  Division,  E.N.W.M.  Police. 

Sir, — I  have  the  honor  to  submit  the  report  of  '  G '  Division  guard-room  for  the 
twelve  months  ending  September  30,  1913. 

At  midnight  of  September  30,  1912,  there  were  43  prisoners  in  the  guard-room, 
consisting  of  23  undergoing  sentences  and  20   awaiting  trial. 

During  the  twelve  months,  042  prisoners  were  received,  making  a  total  of  685. 
They  were  classified  as  follows : — 

Whites 597 

Indian* 

Half-breeds 23 

Negroes -1 

Lunatics 34 

Total 685 

Number  of  prisoners  received  each  month: — 

October 51 

November 67 

December 6< 

January ~0 

February 50 

March . .' 55 

April 55 

May CO 

June 44 

July 47 

August 43 

September 33 

Total €12 

The  daily  average  was 62 

Maximum  number  of  prisoners  on  any  one  day 87 

Minimum  number  of  prisoners  on  any  one  day 35 

Number  of  prisoners  awaiting  trial  September  30 29 

Number   of  prisoners   serving  sentences 27 

Awaiting  deportation 1 

Lunatics 3 

The  above  prisoners,  exclusive  of  lunatics,  were  disposed  of  as  follows : — 

Time  expired . ...    297 

Sent  to   Alberta  penitentiary 35 

Sent  to  Lethbridge  jail 40 

Deported 3 

Sent   to  Eeform    School 2 

Handed  over  to  Superintendent  of  Dependent  and  Delinquent  Children.  1 

Dismissed 106 

Suspended   sentence 24 

Appealed 2 

Sentence  quashed 1 

Released  on  bail 12 

Fines    paid 16 

Admonished 1 

Charges  withdrawn 7 

Allowed  out  on  probation 2 

Handed  over  to  relatives  after  having  been  held   as  witness 1 

Sent  to  Edmonton,  Lethbridge  and  other  points  for  trial 43 

Deaths '. 1 

In  cells  at  midnight,  September  30 57 

Total 651 


126  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
Civil  state  of  prisoners  (exclusive  of  lunatics)  : — 

Married 190 

Single 443 

Widowers IS 

Total €51 


Temperate  or  intemperate : — 

Temperate 161 

Intemperate 490 

Total 651 


Xationality  of  prisoners    (exclusive   of   Indians,   half-breeds,   negroes   and   luna- 
tics) : — 

Canadians 140 

Americans 137 

English 76 

Scotch 40 

Irish 25 

Welsh 3 

An.-trians 65 

Scandinavians 24 

Russians 20 

Galicians 14 

Germans 14 

Finns ." 5 

Poles 5 

Danes 3 

Montenegrians 4 

Roumanians 2 

Greeks 3 

Italians 7 

French 2 

Bulgarians 1 

Bohemians 1 

Spaniards 1 

Australians 1 

Hebrews 1 

Swiss 1 

Dutch 1 

Belgians 1 

Total 597 

Religion  of  prisoners  (exclusive  of  lunatics)  — 

Roman  Catholics 249 

Church  of  England   106 

Presbyterians 96 

Methodists 56 

Lutheran 50 

Baptist 31 

Greek  Catholics 20 

Orthodox 14 

Congregationalist 3 

Hebrew 1 

Christian  Science 1 

Atheist 1 

None 23 

Tutal 651 


REPORT  OF  SUPERINTENDENT  WROVGHTON 

SESSIONAL   PAPER   No.  28 


127 


The  number  of  prisoners  who  have  served  or  are  serving   terms  in  the  guard-room 
are  classified  as  follows:— 


Crime. 


Attempted  murder  

Assault,  causing  grievous  bodily  harm. 

Common  assault 

Rape 

Stabbing  with  intent 

Carnal  Knowledge    

Attempted  rape 

tndecent  assault  on  female 

Forgery 

Incest     

Horse  Btealing 

Cattle  stealing- 

House  breaking     

Robbery  with  violence 

False  pretenses 

Theft  troin  the  person 

Theft _ 

Procuring  girls  for  immoral  purposes   . 

Receiving  stolen  property 

Distributing  obscene  printed  matt.".-  .. 

Attempted  shopbreaking 

Shopbreaking 

Uttering  forged  cheque 

Contravention  of  <  lame  .Vet 

Attempted  house  breaking.    

Perjury 

Attempted  fraud 

Attempted  suicide 

Pointing  firearms 

Carrying  concealed  weapons 

Assaulting  peace  officer 

Vagrancy 

Creating  disturbance 

Drunk  

Drunk  while  interdicted 

Indians  drunk 

Supplying  liquor  to  Indians 

Selling  liquor  without  a  license 

Having  liquor  while  interdicted    

Supplying  liquor  to  interdict 

Shouting  with  intent 

Keeping  disorderly  house 

Wounding  cattle 

Illegal  practice  of  medicine 

Stealing  ride  on  train 

Defrauding  Customs 

Escape 

Trespassing  on  railway 

Cruelty  to  animals 

Damaging  property 

Indecent  conduct    

Breach  of  contract 

( Iriminal  neglect 

Attempted  arson 


Total 


Number  of 
Senti 

4 

5 

15 

2 

1 
5 
1 
1 
6 
1 

I 

6 

2 

22 

5 

75 
3 
4 
1 
1 
2 
1 
1 
1 
1 
3 
3 
3 
4 
2 

15 
37 

4 

5 
G 

( 
2 

I 

6 
1 
1 
3 
1 
1 
1 

3 

_ 

o 

1 

14 
1 
1 

Years. 

Mont  lis. 

1 

11 
2 
I 
G 

- 
24 

! 

2 
1 
1 

•Jo 

8 

4 

6 
2 

•  > 
2 
3 
4 

1 
1 

1 

10 



1 

4 

<■• 
5 
2 

s 

- 

1 

1 
2 
2 

29 
20 

7 
t; 
6 
4 
1 
7 
3 
1 

! 

2 
1 

1 

15 

1 

10 

10 

2 

15 

10 
2 

11 
21 

2 
I 

:; 

1 

2 

G 
4 

1 
1 

2 
2 

25 

23 

15 

25 

15 

1 
1 

15 
13 

15 

1 
1 

SO 

128  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
STATISTICS  '  RE  '  LUNATICS. 

Number   received  during  the  year 34 

Sent  to  Insane  Asylum -* 

Discharged   as   cured *• 

Handed  over  to  relatives 

In  cells  at  midnight  September  30,  1913 3 

Nationality — 

Canadians ° 

Americans ° 

English } 

Scotch 

Irish. I 

Austrians 

Swedes 2 

French - 

Norwegians - 

Galicians 

Negroe* 


Total S4 

Civil  State— 

Married H 

Single 23 

Total 3t 

Occupation — 

Labourers 13 

Farmers 8 

Homesteaders C 

Locomotive    engineers 

Painters 1 

Storekeepers 

Hospital  orderlies 1 

Teamsters 1 

Total 31 


Religion — 

Roman  Catholic 11 

Church    of   Englaud 6 

Methodist 6 

Lutheran 5 

Presbyterian 4 

Baptist 1 

None 1 


Total 3t 


Tony  Briggs,  aged  43,  a  Belgian,  painter  by  trade,  died  in  prison  about  10  a.m. 
on  the  morning  of  the  21st  July,  while  serving  one  month's  imprisonment  for  theft. 
Deceased,  who  suffered  from  abscesses,  was  visited  on  several  occasions  by  the  prison 
doctor  during  the  course  of  his  brief  illness. 

One  man  had  three  convictions  recorded  against  him  during  the  twelve  months 
and  fourteen  men  had  each  two  convictions,  while  ten  men  had  at  some  time  pre- 
viously undergone  terms  of  imprisonment  in  the  fort. 

The  conduct  of  the  prisoners  has  been  good,  and  'the  prison  rules  strictly 
enforced. 

The  health  of  the  prisoners  has  been  good. 

I  have  the  honor  to  be,  sir, 

Your  obedient  servant. 

W.  BLYTTT.  Sergeant 

Provost. 


REPORT  OF  SUPERINTENDENT  WROUOHTON  129 

SESSIONAL   PAPER   No.  28 

Distribution  and  Strength  of  'G  '  Division  on  September  30,  1913. 


"to 

2 
S 

0 

O 

CO 

m 

a 

a 

V 

_g 

'u 
9 

ft 
p 

CO 

14 

O 

O 
<D 

ft 

to 

a 
i— i 

so 

"So 

ai 

sc 

OS 

CO 

to 
C 
03 

CD 

03 

■/. 

O 
ft 

0 

O 

in 

3 

+3 

to 
C 
O 

a 

l 
l 
l 

l 
i 

to 

a 

0 
02 

"a 
c 
H 

1 
1 
1 
1 
I 

Horses. 

Place. 

a> 

t3 
•a 

CO 

1 
1 
I 

1 
1 

3 

to 

'2 

o 

r. 

"3 
o 
H 

Bra/.eau,  M.  37 . .             

1 

1 

1 

Clyde            .... 

1 

1 

1 

1 

.... 

1 

2 

2 

2 
1 

1 

13 

1 
1 
3 
1 

ti 

"8 

27 
3 
1 

14 
1 
1 
1 
I 
1 
1 
3 
1 
1 
1 
1 
1 
1 
1 
3 
2 
3 

74 

8 
3 

1 
8 
1 

'   l' 
1 
2 

1 

1 

.... 

2 

1 
1 

! 

l 

4 

13 

3 

1 

5 

1 

"i" 

1 

14 

1 

1 
1 

1 

1 

1 

"i" 

i 

i 
i 
i 
l 
l 

1 

1 

?! 

1 

1 

1 

1 

1 

1 

1 

St.  Paul  des  Metis 

?! 

Tofield . 

1 

Vegreville      

1 

1 

1 

1 

1 

1 

2 

1 
1 

36 

1 

15 

1 

1 

6 

l 

40 

1 

1 

1 

4 

4 

7 

10 

1 

i 

52 

DETACHMENTS. 

The  number  of  detachments  is  numerous,  considering  the  strength  of  the  division, 
but  yet  are  not  sufficient  to  satisfactorily  police  this  large  district,  and  more  detach- 
ments will  shortly  have  to  he  added.  Our  great  difficulty  is  getting  men  who  aTe 
thoroughly  conversant  with  the  work.  As  it  is,  many  young  men  have  to  be  sent  on 
detachment  who  have  not  the  experience  and  training.  These  inexperienced  men, 
although  meaning  well,  are  often  led,  through  their  ignorance,  into  serious  blunders 
that  not  only  bring  ridicule  on  themselves  but  injure  the  prestige  of  the  force. 


HEALTH. 


The  division  has  been  comparatively  free  from  serious   illness, 
sent  to  Depot  under  treatment  for  nephritis. 


Ofie    man    was 


HORS  ES. 

We  have  received  no  remounts  during  the  year,  but  some  horses  have  been  cast. 
Some  of  these  cast  horses  have  been  sold,  but  there  are  several  still  on  hand  awaiting  a 
favourable  opportunity  to  sell  them.  One  horse  dropped  dead  in  harness  while  on 
patrol  and  another  horse  bad  to  be  destroyed  owing  to  injuries  received  to  the  near 
hind  leg. 

The  mileage  of  '  G '  Division  horses  for  the  last  twelve  months  is  129,827. 

28—9 


-130  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
TRANSPORT,   HARNESS  AND   SADDLERY. 

Our  equipment  is  in  serviceable  condition,  but  some  saddles  are  required,  botb 
for  detachment  and  division  use. 

BUILDINGS. 

The  beautiful  new  barrack  building  in  Edmonton  is  now  fully  occupied  and  is 
most  comfortable.  Each  man  has  a  cubicle  to  himself,  and  each  sergeant  a  bright 
airy  room.  Baths,  lavatories,  closets  and  modern  conveniences  are  suitably  situated 
throughout  the  building. 

The  whole  is  heated  by  steam  and  ventilated  by  an  electric  fan. 

In  addition  to  this  we  have  a  good  brick  stable,  cement  floors  and  running  water, 
also  an  excellent  wagon  shed. 

At  the  present  time  quarters  are  being  built  for  the  superintendent  commanding 
the  division  and  three  suitable  houses  in  one  block  for  married  non-commissioned 
officers. 

When  completed  these  buildings  will  give  the  barracks  an  imposing  appearance 
and  we  hope  to  make  it  one  of  the  most  attractive  sights  in  a  particularly  attractive 
town. 

The  small  canteen,  in  which  a  very  limited  stock  is  kept,  is  paying  its  way  and 
is  a  help  to  the  men. 

READING    AND    RECREATION    ROOM. 

These  are  comfortably  furnished  and  have  a  piano  and  billiard  table.  Magazines 
and  periodicals  are  also  supplied. 

STORES. 

Supplies  and  stores  are  of  good  quality. 

GENERAL. 

During  the  year  we  had  the  misfortune  to  lose  one  of  our  comrades  in  the  person 
of  the  late  Corporal  M.  G.  Bailey.  An  account  of  the  murder  of  this  non-commis- 
s'ioned  officer  whilst  in  the  execution  of  his  duty  is  given  elsewhere,  and  at  the  time 
that  it  occurred  it  evoked  the  profoundest  sympathy  and  respect,  not  only  amongst 
our  own  ranks,  but  also  amongst  the  press  and  public  of  this  district. 

*  It  is  to  be  hoped  that  the  time  is  not  far  distant  when  the  provincial  authorities 
will  take  over  the  guard-room  at  Fort  Saskatchewan.  The  inadequate  number  of  men 
that  we  have,  for  the  proper  policing  of  this  very  large  district,  is  in  a  large  degree 
accentuated  by  the  necessity  of  keeping  eight  or  ten  men  constantly  employed  at  the 
fort  looking  after  the  prisoners.  To  supplement  this  number,  some  six  or  seven 
special  constables  have  been  sworn  in  during  the  year.  The  fact  that  these  men  have 
had  no  military  training  is  a  source  of  constant  anxiety  to  the  men  in  authority  and 
a  very  strict  supervision  has  in  consequence  to  be  kept  up. 

The  work  undertaken  by  this  division  during  the  past  twelve  months  has  been 
of  a.  very  exacting  nature  and  I  wish  to  put  on  record  my  appreciation  of  the  hearty 
co-operation  of  all  ranks  concerned. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

T.  A.  WKOUGHTON, 
Supt.,  Commanding  '  G  '  Division. 


REPORT  OF  SUPERINTENDENT  McDONBLL  131 

SESSIONAL    PAPER    Nc.   28 


APPENDIX  F. 

ANNUAL  REPORT  OF  SUPERINTENDENT  A.  E.  0.  MoDONELL,  COM- 
MANDING  •  X  "    DIVISION,  ATHABASKA    LANDING. 

Athabaska   Landing,  October   I,   1913. 

The  Commissioner, 

R.  N.  W.  M.  Police, 

Regina,  Sask. 

Sir, — I  have  the  honour  to  forward  herewith  the  annual  report  of  '  X  '  Division 
for  the  year  ending  September  30,  1913. 

The  following  changes  have  taken  place  in  the  personnel  of  the  officers  since  the 
last  annual  report : — 

Superintendent  T.  A.  Wroughton,  transferred  to  the  command  of  '<«'  Division 
from  1st  June,  1913. 

Superintendent  A.  E.  C.  McDonell,  transferred  from  (G'  Division  to  command 
of  '  N  '  Division  from  1st  June,  1913. 

Sergeant  Major  J.  W.  Phillips,  of  CC  Division,  promoted  inspector  and  trans- 
ferred to  '  N  '  Division. 

Inspector  W.  J.  Beyts,  transferred  from  'N'  Division  to   Depot   Division. 

Inspector  A.  D.  Irwin,  resigned. 

GENERAL  STATE  OK  DISTRICT. 

The  general  state  of  the  district,  from  a  business  point  of  view,  is  one  of  great 
development  and  progress.  The  stream  of  settlement  into  the  country  round  about 
Athabaska  and  to  the  upper  Peace  river  and  Grande  Prairie  has  continued  to  a  large- 
extent.  The  homestead  entries  at  Athabaska  from  the  1st  October,  L912,  to  September 
30,  1913,  number  414,  mostly  all  taken  by  a  good  class  of  settlers,  with  money  and 
energy.  The  town  of  Athabaska  itself  was  visited  by  a  tire  which  destroyed  the  two 
large  hotels  and  a  number  of  business  blocks,  including  all  the  R.  N.  W.  M.  Police 
buildings.  The  fire  was  first  discovered  in  the  back  part  of  the  Grand  Union  hotel 
at  about  2  a.m.  of  the  4th  August,  1913,  and  in  a  very  short  time  the  whole  block  was 
one  i  Same.    We  were  fortunate  in  saving  what  we  did,  and  not  having  any  loss 

of  life.  Notwithstanding  the  set-back  the  fire  has  caused,  the  town  is  being  rapidly 
rebuilt  and  increasing  in  size.  We  now  have  a  daily  mail  service,  and  I  understand 
it  is  the  intention  of  the  Canadian  Northern  Railway  Company  to  run  a  daily  express 
instead  of  the  daily  mixed  train,  which  will  be  much  appreciated  by  all  the  travelling 
public. 

.Mirror  Landing  is  increasing  in  population  and  will  be  an  impoVtant  point  this 
winter  as  this  will  be  the  end  of  steel   on   the  Edmonton,    Dunvegan  and   British 
Columbia  railway,  when,  if  not  all,  the  most  of  the  freight  for  the  north  and 
will  be  brought  there  instead  of  Athabaska  as  formerly. 

The  population  of  Sawridge  has  increased  by  200  within  the  year. 

Grouard  has  changed  from  a  half-breed  hamlet  to  a  white  town.  The  condition 
of  settlers  is  good.  There  has  been  only  one  case  of  destitution  in  the  Grande  Prairie 
-ul>-district. 

The  principal  crops  are  oats,  barley  and  potatoes.  This  has  been  a  bountiful 
year.     On  the  farm  of  0.   D.  Hill,   High  Prairie,  the  average  yield  of  ts  10ft 

2&— n 


132  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

bushels  per  acre,  again  there  is  reported  some  50  bushels  of  good  wheat  per  acre  near 
Dunvegan  on  new  breaking.  Cabbages  have  been  grown  on  th«  Peace  which  weighed 
48  pounds;  carrots,  beet  and  other  garden  truck  which  equalled  anything  in  the  prov- 
ince. 

In  the  Grande  Prairie  settlement,  speaking  generally,  the  year  has  been  one  of 
continual  progress.  There  have  been  850  homesteads  taken  up  during  the  year,  38 
scrips  and  171  timber  permits  filed  on. 

At  Grouard  860  homesteads  taken  up,  15  scrip  half-breed,  2  military  and  7  S.  A.  V. 
The  greatest  number  of  settlers  came  from  the  States  and  are  a  very  good  class  of 
settlers.  Progressive  settlements  have  grown  up  around  Grande  Prairie  city,  lake 
Saskatoon,  Bear  lake,  Hays  creek,  Beaver  Lodge,  Bed  Willow,  Happy  Valley,  Twin 
lakes,  Pine  creek,  Kleskun  lake,  Buffalo  lake,  Spirit  river,  Dunvegan,  Peace  Biver 
crossing,  Gold  Springs,  Burnt  river  and  Vermilion.  In  all  the  above-mentioned  places 
large  acreage  is  under  cultivation.  Stock  of  all  kind  winter  well,  as  there  is  an 
abundance  of  good  feed,  and  many  horses  and  cattle  are  now  raised  and  marketed, 
farmers  realizing  that  mixed  farming  pays  best.  Vermilion  has  a  surplus  of  beef 
and  horses  without  a  market  for  same  and,  as  a  consequence,  beef  is  cheaper  at  Ver- 
milion than  it  is  in  the  town  of  Athabaska.  The  Hudson's  Bay  Company  have  closed 
■down  their  flour  mill  at  Vermilion.  At  Grande  Prairie  city  a  branch  of  the  Union 
Bank  of  Canada,  a  three  story  hotel  and  numerous  private  buildings  are  in  course  of 
erection.  A  social  club,  called  the  Wapiti  Club,  has  been  formed,  owning  its  own 
club  house,  tennis  courts,  &c.  A  Liberal  hall  has  been  erected  which  is  used  for 
public  meetings,  &c.  They  have  started  building  a  new  General  hospital  and  a  news- 
paper called  the  Grande  Prairie  Herald  is  published  weekly.  At  lake  Saskatoon  the 
Hudson's  Bay  Co.,  Bevillon  Bros.,  and  the  Peace  Biver  Trading  Co.  have  stores; 
tbere  is  also  a  branch  of  the  Canadian  Bank  of  Commerce,  and  several  new  buildings 
are  in  course  of  erection.  At  Buffalo  lakes  the  Buffalo  Lumber  Co.  erected  a  saw-mill 
in  the  spring  of  the  year;  up  to  date  this  mill  has  turned  out  six  hundred  and  seventy 
thousand  feet  of  finished  lumber  and  five  hundred  and  seventy  thousand  shingles. 
The  Grande  Prairie  Lumber  Co.,  the  Argonaut  Lumber  Co.  and  the  Adair  Lumber 
Co.  have  started  during  the  year,  all  of  which  are  turning  out  lumber.  F.  S.  Lawrence 
&  Co.  are  erecting  a  flour  mill  at  lake  Saskatoon.  During  the  past  year  the  Church 
of  England  in  Canada  have  erected  churches  at  the  following  places:  Bed  Willow, 
Beaver  Lodge,  Cut  Bank,  Pine  creek  and  Spirit  river.  A  new  Baptist  church  has 
been  erected  at  Hermit  lake  and  a  Boman  Catholic  one  at  lake  Saskatoon. 

A  large  saw-mill  was  installed  near  Sawridge  by  Travers  and  Lawrence,  making 
a  total  of  seven  saw-mills  in  the  Grouard  district.  A  sash  and  door  factory  is  being 
established  in  Grouard  by  Blair  and  Morin,  and  will  supply  a  long-felt  want.  A 
fish-curing  establishment  has  been  started  on  Dog  island,  Lesser  Slave  lake,  three 
miles  from  Sawridge  and  has  had  a  successful  season,  the  owners,  Cornwall  and 
Nickles,  intend  enlarging  the  concern  during  the  winter.  This  should  prove  a  great 
industry,  as  Lesser  Slave  lake  abounds  with  trout  and  white-fish  of  a  high  quality. 
But  even  these  agricultural  and  other  assets  are  not,  in  my  opinion,  the  best  the 
country  possesses,  its  greatest  asset,  I  think,  will  prove  the  mineral  deposits.  The 
chief  and  in  fact  the  only  complaint  to  be  heard  by  everyone  is  about  the  condition 
of  the  trails.  This  season  has  been  an  exceptionally  wet  one.  With  the  large 
incrrase  in  travel  the  sixteen  mile  portage  from  Mirror  Landing  to  Salteaux  Land- 
in  g  and  from  Grouard  to  Peace  Biver  Crossing,  a  distance  of  90  miles,  these  roads 
were  almost  impassable.  We  have  had  unusually  high  water,  all  the  hay  meadows 
around  Lesser  Slave  lake  were  under  water.  High  water,  coupled  with  the  wet 
weather,  made  travel  very  difficult.  Transportation  is  the  sore  need  of  this  great 
north  country,  and  the  question  can  be  solved  by  the  Government  undertaking  the 
responsibility  of  operating  its  own  steamers.  The  Hudson's  Bay  Co.  have  two  steamers 
^on  a  -regular  run  from  Athabaska  to  Grouard,  making  two  regular  trips   a  week. 


REPORT  OF  SUPERINTENDENT  McDONELL  133 

SESSIONAL   PAPER   No.  28 

The  Northern  Transportation  Co.  have  had  fonr  steamers  on  the  same  run.  This 
company  has  carried  all  the  freight  for  the  Edmonton,  Dunvegan  and  British  Col- 
umbia Railway  Co.  Both  these  lines  of  steamers  have  had  a  very  busy  season.  The 
Hudson's  Bay  Co.  steamer  Athabaska  has  been  pulled  out  of  the  water  here  for  the 
winter,  but  the  Northern  Transportation  Co.  are  still  running.  The  E.  D.  and  B.  C. 
Ry.  Co.  grading  is  in  progress  all  the  way  from  Mirror  Landing  to  Round  lake,  fifty 
miles  northwest  from  Grouard.  The  railway  company  have  secured  land  at  Round 
lake,  where  they  will  most  probably  have  their  machine  shops  and  divisional  point. 
The  railway  company  will  have  their  junction  at  this  point,  one  line  running  to 
Peace  River  Crossing,  the  other  through  Grand  Prairie  into  British  Columbia  and 
on  to  the  coast.  Round  lake  is  situated  in  township  77,  range  19,  west  5th  meridian. 
Concerning  the  northern  part  of  this  district.  I  have  to  report  that  at  Pelican 
rapids  a  company  has  been  boring  for  oil,  but  with  what  success  I  am  unable  to  sayr 
as  they  are  very  reticent  as  to  the,  result-  of  their  operations.  Natural  gas  has  be<  l 
found  in  unlimited  quantities  there.  At  near  Eort  McMurray  there  are  vast  deposits 
of  asphalt.  Mr.  T.  C.  Ellis,  of  the  Department  of  Mines,  passed  through  here  en 
route  to  Ottawa  in  September  with  a  quantity  of  both  asphalt  and  oil  sands  to  be 
tested  in  Ottawa.  If  the  proposed  railway  is  built  to  McMurray  these  natural  com- 
modities would  furnish  a  valuable  asset  to  that  part  of  the  country. 


CRIME. 

Pierre  Lawrence,  manslaughter. — This  case,  reported  in  the  last  annual  report, 
in  which  a  half-breed,  named  Pierre  Lawrence,  was  accused  of  killing  his  companion, 
Pierre  Thoma,  about  thirty  miles  from  Spirit  river  in  July,  1912,  came  up  for  hear- 
ing in  February,  1913,  before  the  Supreme  Court.  The  evidence  against  the  accused 
was  purely  circumstancial  and  was  not  strong  enough  to  secure  a  conviction. 

Rdmsome  Beagles,  carrying  concealed  weapons. — Ransome  Beagles,  an  Ameri- 
can, was  arrested  at  Athabaska  by  R.  N.  W.  M.  Police,  assisted  by  the  town  police, 
on  August  31  on  a  charge  of  having  an  offensive  weapon  on  his  person.  Accused 
appeared  before  A.  E.  C.  McDonell,  Esq.,  P.M.,  on  September  2  and  pleaded  '  guilty  ' 
to  the  charge.  The  circumstances  were  as  follows:  On  the  evening  of  the  31st 
August  accused  went  into  the  town  police  station  in  an  intoxicated  condition  and 
created  a  disturbance.  A  tussle  ensued  between  himself  and  the  police,  when  a 
loaded  automatic  revolver  dropped  out  of  his  pocket.  He  picked  this  up  again  and 
getting  out  of  the  station  went  home. 

Constable  Terndrup,  of  the  R.  N.  W.  M.  Police,  was  asked  for  assistance  and 
went  to  accused's  house,  in  company  with  the  town  police,  and  arrested  accused. 
He  was  sentenced  to  three  month's  imprisonment  with  hard  labour  at  Fort  Saskat- 
chewan, and  the  revolver  confiscated.  As  this  man  has  none  too  good  a  reputation. 
His  Worship  further  recommend  him  to  be  deported. 

Attempted  suicide. — There  were  two  cases  of  attempted  suicide  dealt  with  during 
the  year.  One,  the  case  of  Philip  MeDermott,  which  was  held  over  from  September 
14,  1912,  and  reported  last  year,  was  disposed  of  by  Judge  Noel  at  the  sittings  of 
the  District  Court  held  at  Athabaska  on  January  22,  1913,  accused  being  sentenced 
to  six  months'  imprisonment  at  Lethbridge  jail. 

The  other  was  a  most  determined  attempt  at  self-destruction  by  William  John 
George,  at  Athabaska,  on  July  14,  1913. 

It  was  reported  by  telephone  to  the  police  that  a  man  was  acting  very  queerly  on 
the  Edmonton  trail  just  south  of  town.     A  constable  was  sent  to   investigate, 
found  blood  on  the  ground  where  accused  had  cut  his  wrist.     He  found  Georg 
short  distance  further  on  in  the  bush  covered  in  blood,  and  as  the  constable  approacl 


134  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

him  he  drew  a  revolver  and  shot  himself  in  the  head.  The  shot  knocked  him  down, 
but  before  the  constable  could  dismount  and  get  to  him  he  was  on  his  feet  again  and 
put  up  a  considerable  resistance  before  he  was  disarmed.  When  brought  to  barracks  it 
was  found  that  accused  had  shot  himself  three  times  in  the  head  with  a  -30  calibre 
revolver,  besides  having  lacerated  his  wrist  badly  with  a  knife. 

Accused  was  tried  before  George  Mills,  Esq.,  J.P.,  on  July  15  while  an  inmate  of 
the  Sacred  Heart  hospital  at  Athabaska,  and  was  committed  for  trial  at  the  next 
court  of  competent  jurisdiction. 

Lome  Hayes,  house  breaking—  This  case  was  continued  from  last  year.  Lome 
Hayes,  an  Englishman,  was  arrested  on  September  10,  1912,  at  Iroquis  creek,  neifr 
Grouard,  on  a  charge  of  house  breaking.  Was  committed  for  trial  on  September  1*2, 
1912,  by  M.  O.  C.  McDermott,  Esq.,  J.  P.,  at  Grouard.  On  June  22,  1913,  accusbd 
was  tried  before  His  Honour  Judge  Noel  at  the  sittings  of  the  District  Court  held  at 
Athabaska. 

The  circumstances  were  briefly  these:  On  September  9,  1912,  a  French  half-breed 
named  Louis  Hamlin  complained  to  the  Mounted  Police  at  Grouard  that  his  shack 
at  Snipe  lake,  which  is  about  a  day  and  a  half's  journey  from  Grouard,  had  been 
broken  into  and  some  articles  of  clothing  and  jewellery  stolen.  Suspicion  pointed  to 
some  member  of  a  timber  cruising  outfit  working  in  that  district  having  done  this  and 
a  search  warrant  to  search  the  effects  of  this  outfit  was  obtained  and  part  of  the  goods 
found  in  possession  of  the  accused,  who  was  at  once  arrested.  At  his  preliminary 
hearing  accused  made  a  statement  to  the  effect  that  he  had  entered  the  house  in 
question  through  a  hole  he  had  found. 

His  Honour  found  the  accused  '  guilty '  of  theft  and  sentenced  him  to  three 
months'  imprisonment  with  hard  labour  at  Fort  Saskatchewan. 

Gordon  Marsters,  shop  breaking. — Accused  was  arrested  on  April  16,  1913.  by 
Chief  Davis  and  Corporal  Pearson  on  two  charges  of  shop  breaking.  He  appeared 
before  T.  A.  Wroughton,  Esq.,  J.P.,  on  April  18  and  was  committed  for  trial  at  the 
next  court  of  competent  jurisdiction.  On  April  19,  1913,  accused  appeared  before  His 
Honour  Judge  Noel  at  the  sittings  of  the  District  Court.  Accused  pleaded  '  guilty ' 
to  both  charges  and  was  sentenced  to  serve  two  years  with  hard  labour  in  Edmonton 
penitentiary  for  each  offence,  the  sentences  to  run  concurrently. 

^Yilliam  Jones,  indecent  assault. — Accused  was  arrested  at  Kinnoul  on  November 
^.  1912,  and  was  sent  up  for  trial  by  T.  A.  Wroughton,  Esq.,  J.P.,  on  November  5, 
1912.  On  June  22,  1913,  accused  was  tried  by  His  Honour  Judge  Noel  at  the  sittings 
•of  the  District  Court  and  pleaded  '  not  guilty '  to  the  charge.  The  evidence  of  the 
complainant  and  five  witnesses  was  taken  for  the  prosecution  and  that  of  accused  and 
lc  witness  for  the  defence.  His  Honour  found  accused  '  guilty '  and  sentenced  him 
to  three  months'  imprisonment  with  hard  labour  at  Lethbridge. 


REPORT  OF  SUPERINTENDENT  McDONELL 
SESSIONAL   PAPER   No.  28 


135 


.SUMMARY  OF  CRIME. 


Crime. 

Offences  against  the  King's  Authority  and  Person 

Carrying  concealed   weapons 

Pointing  firearms   

Offences  against  administration  of  law  and  justice 

Escape  from  custody 

Offences  against  religion  and  morals— 

Drunk  and  disorderly    

Disorderly  conduct 

Vagrancy 

Seduction 

Keeping  house  of  ill-fame 

Inmate  of  house  of  ill-fame 

Living  on  proceeds  of  prostitution 

Creating  disturbance 

Indecent  exposure 

Misconduct  in  respect  to  human  remains. 
J  Mfences  against  persons  and  reputation- 
Assault,  common 

ii        indecent 

ii        causing  actual  bodily  harm 

1  ntimidation 

Manslaughter 

Attempted  suicide 

Abduction 

Offences  against  rights  of  property — 

Theft ' 

House  breaking 

False  pretences 

False  registration  of  title 

Cattle  stealing 

Forgery 

Extortion 

Forbidden  acts  in  respect  to  certain  property- 
Damaging  cattle 

Cattle  killing . . .    

Aiding  and  abetting 

Cruelty  to  animals 

Damage  to  property 

Indian  Act — 

Indian,  drunk .    . 

Supplying  liquor  to  Indians 

Liquor  on  Indian  reserve 

Offences  against  provincial  ordinances — 

Masters  and  servants  act   

Liquor  license  ordinance 

Prairie  and  forest  fires 

Insanity 

Children's  protection  act 

(lame  act 

Pool  room  act. .....! 

Hawkers  and  peddlers 

Highways  act 

Northwest  Territories  .Vet 

Liquor  in  prohibited  territory    

Totals 


( !ases 

entered. 


ictions. 


■I.', 
1 

17 
2 
■1 
2 
1 
3 
1 
1 

28 


1 
2 
3 

83 
4 

11 
1 

1 

1 
2 

1 
1 
1 
5 
2 

16 
9 
4 

28 
36 
11 

e 

2 

10 
2 

3 

1 

24 
313 


Withdraw- 
als and 
Dismissals. 


Awaiting 
trial. 


22 
1 

\:< 
1 
2 
2 
1 
3 
1 


17 
3 

2 


2-2 
4 
5 


16 
8 

4 

22 
36 
8 
4 
1 
10 
2 
3 
1 

20 


250 


11 
2 


61 


PRAIRIE     AND     FOREST     FIRES. 


We  have  had  very  few  prairie  aiid  !'■■  -  this  season.    Tin-  Government  have 

a  staff  of  fire  guardians  and  a  fire  patro]  boat  working  on  the  Athabaska  river.     These 
men  are  constantly  patrolling  and  ":i  the  look 


136  ROYAL  SOUTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
ASSISTANCE  TO  OTHER  DEPARTMENTS. 

Customs. — The  officer  in  command  of  the  Mackenzie  River  sub-district  acts  as 
Collector  of  Customs  at  Herschell  island.  The  amount  of  Customs  collected  during 
the  year  was  $449.32  forwarded  by  Inspector  Beyts  to  the  Collector  of  Customs  at 
Dawson,  Y.T. 

Indian  Department. — Whenever  required  we  have  assisted  this  department  and 
provided  escorts  for  treaty  payments. 

Justice. — Our  work  in  connection  with  the  administration  of  justice  under  the 
Attorney  General's  Department  of  the  province  is  large  and  increasing  and  embraces 
all  the  departments. 

Post  Office. — A  number  of  complaints  have  been  made  as  to  the  manner  in  which 
the  mail  is  handled  in  the  north.  The.  Hudson's  Bay  Company  have  the  contract  for 
the  north.     We  have  no  duties  assigned  to  us  in  this  connection. 

GUARD-ROOMS    AND    COMMON    JAILS. 

The  division  does  not  possess  a  regular  guard-room,  but  most  of  the  detachments 
have  been  supplied  with  one  or  two  cells  in  which  prisoners  are  held.  These  are  only, 
however,  kept  for  temporary  use,  except  at  Lesser  Slave  lake  where  prisoners  have  to 
be  kept  to  await  trial  or  serve  a  short  term  of  imprisonment.  The  following  table 
gives  the  particulars  regarding  prisoners  held  in  the  district  during  the  year: — 

Prisoners  in  cells,  October  1,   1912 5 

Received  during  year 73 

Discharged   during   year 74 

Remaining  in  cells,  September  30,  1913 4 

Classification  of  Prisoners — 

Whites 36 

Indians 10 

Half-breeds 27 

Negroes 2 

Lunatics  (white) 3 

Disposal  of  Prisoners — 

Time   expired 51 

Escaped   from   custody 2 

To  Edmonton  penitentiary 5 

To  Lethbridge  jail 10 

To  Ponoka  asylum 4 

To  Fort  Saskatchewan  (awaiting  trial) 2 

SUMMARY    OF    CASES    BEFORE    SUPREME    AND    DISTRICT    COURTS. 

Committed  for  trail 23 

No.  of  convictions 17 

Acquitted... 4 

Awaiting  trial 2 

DRILL  AND  TRAINING. 

Owing  to  the  scattered  nature  of  the  detachments  consisting  of  only  one  or  two 
men,  it  has  been  impossible  to  carry  out  any  kind  of  drill.  Instruction  and  training, 
however,  have  been  carried  out  as  far  as  circumstances  would  permit. 

MUSKERY  AND  ARMS. 

At  present  there  is  no  rifle  range  available,  and  consequently  no  rifle  practice 
was  indulged  in.  The  annual  revolver  practice  was  completed  as  far  as  possible. 
The  best  score  in  classification  practice  being  made  by  Regt.  No.  5119,  Constable 
Collins,  L.J.,  with  a  score  of  385. 


REPORT  OF  SUPERINTENDENT  McDONELL  137 

SESSIONAL   PAPER   No.  28 

PATROLS. 

Keports  of  all  patrols  have  been  forwarded  to  you  aa  received,  but  tbe  following 
reference  may  be  of  interest: — 

In  Marcb,  a  patrol  was  made  by  Reg.  No.  4579,  Corporal  Blary  from  Sturgeon 
lake  to  Ash  lake  and  Buck  lake  to  investigate  a  report  that  traders  bad  been  supply- 
ing Indians  with  liquor.  No  corroboration  of  the  report  could  be  found,  however; 
distance  travelled,  2C0  miles. 

Supt.  Wroughton  made  a  tour  of  inspection,  in  March  and  April  to  lake  Saska- 
toon, Grand  Prairie,  Sturgeon  lake.  Lesser  Slave  lake  and  Sawridge. 

Reg.  No.  3970,  Sergeant  Mellor,  A. ILL.,  made  a  patrol  in  March  with  dogs  from 
Chipewyan  to  Fond  du  Lac.  Mileage,  380  miles.  In  April  Reg.  No.  5467,  Constable 
Terndrup,  T.W.B.,  made  a  patrol  from  Lac  la  Biche  l<>  the  Wolf  Lake  country,  where 
no  policeman  had  been  for  eight  year-.     Mileage,  150. 

A  party  consisting  of  Inspector  J.  W.  Phillips  (Herschell  island),  Reg.  No.  4279, 
Sergeant  Clay,  S.G.  (Fort  Macpherson),  Ileg.  No.  4919,  Corporal  Joy,  A.1I.  (Fort 
Simpson),  Reg.  No.  5499,  Corporal  Fraser,  H.L.  (Smith  Landing),  Reg.  No.  4699, 
Corporal  Cuthbertson,  C.  (Fort  Resolution),  Reg.  No.  5536,  Constable  Churchill,  D. 
(Fort  Simpson),  Reg.  No.  4396,  Constable  Doak,  YV.A.  (Fort  Macpherson),  Reg.  No. 
5542,  Constable  Gartit,  R.B.  (Chipewyan),  Reg.  No.  554S,  Constable  Lamont,  A. 
(Herschell  island),  lleii.  No.  5458,  Constable  Long,  F.M.  (Herschell  island),  Reg. 
No.  5197,  Constable  O'Neil,  C.A.  (Fort  Resolution),  left  here  on  May  24,  1913,  by 
Hudson's  Bay  transport  for  northern  detachments,  as  indicated  after  their  names.  A 
telegram  has  been  received  from  Inspector  Phillips  that  the  party  arrived  at  their 
various  destinations  safely. 

Inspector  Beyts  and  party  from  Herschell  island  and  Macpherson  arrived  here 
during  August.  This  party  brought  with  them  the1  earthly  possessions  of  Hubert 
Darrell,  explorer  and  prospector,  who  since  being  seen  in  the  late  fall  of  1910  at 
Liverpool  bay  in  the  Arctic  ocean  has  never  been  heard  of,  and  who  is  now  given  up 
for  dead.  In  accordance  with  your  instructions  the  articles  wrere  forwarded  to  his 
brother,  at  Birtle,  Manitoba,  for  which  his  receipt  is  on  file  here. 

It  might  not  be  mat  a  propos  for  me  to  quote  the  following  which  appeared  in 
the  Toronto  Star: — 

'  The  world  takes  a  lively  interest  in  Polar  expeditions,  but  Canada  supports 
a  Northern  Police  patrol  of  which  very  little  is  heard,  and  the  journeyings  of 
some  of  these  men  is  quite  as  daring  as  anything  connected  with  searches  for 
the  North  or  South  Pole.  They  contend  with  the  same  conditions,  are  inexpen- 
sively equipped,  and,  as  a  rule,  succeed  in  all  that  they  undertake.  A  sheet  or 
two  of  foolscap,  giving  to  the  department  at  Ottawa  an  official  report  of  their 
travels  and  observations,  is  the  only  record  that  survives.  And  very  few  ever 
read  these  records,  although  they  sometimes  thrill  those  who  do  read  them.' 

A  patrol  was  made  last  October  by  Reg.  No.  4279  Sergeant  Clay,  S.(  1.,  from  Grande 
Prairie  to  Sturgeon  lake  and  the  Smoky  river.  Game  was  reported  plentiful  ami 
moose  were  in  larger  numbers  than  for  the  last  ten  years.  Forest  fires  were  burning 
at  the  Simonette  river  and  north  of  Sturgeon  lake,  but  the  Dominion  Forest  Fire 
Ranger  reported  that  nothing  could  be  done  and  he  required  no  assistance. 

Inspector  Field  made  a  patrol  last  December  from  Smith  Landing  to  Point  Brule 
on  the  Athabaska  river.  The  trip  was  the  first  made  with  horses,  and  occupied 
twenty-six  days.      Distance  travelled,  340  miles. 

A  patrol  was  made  by  Reg.  No.  3730  Corporal  Pearson,  F.S.,  and  Reg.  No.  5394 
Constable  Reddyhoff,  P.,  from  Athabaska  to  Lac  la  Biche  district  during  December. 

Reg.  No.  3970  Sergeant  Mellor,  A.H.L.,  made  a  patrol  in  January  from  Chipe- 
wyan  to  MeMurray  with  dogs. 


138  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

In  February,  Reg.  No.  4279,  Sergeant  Clay,  S.G.,  made  a  patrol  from  lake  Saska- 
toon to  Edson.  He  reported  the  trail  very  much  improved,  but  the  road  houses  were 
as  a  rule  poor,  and  there  was  a  scarcity  of  water  between  the  Smoky  river  and  Stur- 
geon lake. 

Reg.  No.  4766  Corporal  LaNauze,  CD.,  made  a  patrol  in  January  and  February 
with  dogs  to  Forts  Simpson  and  Resolution.  Total  mileage,  1,660  miles.  He  returned 
to  Smith  Landing  on  March  8,  1913. 

ACCIDENTAL   DEATHS,   ETC. 

A  party  of  real  estate  men  of  Edmonton,  consisting  of  J. 'N.  Gimby,  R.  D.  Camp- 
bell and  E.  MacQueen,  with  a  guide  named  Jacques  Papin,  left  here  on  April  26  in 
a  canoe,  with  the  intention  of  going  to  Fort  McMurray.  Early  in  May  a  canoe  was 
found  with  its  bow  stove  in.  Inquiries  were  made  and  eventually  it  was  found  that 
the  canoe  belonged  to  the  parties  named.  A  description  of  the  outfit  was  sent  down 
the  river  and  search  made  for  the  bodies.  The  father  of  J.  N.  Gimby  offered  a 
reward  of  $500  for  the  recovery  of  the  bodies  of  Gimby  and  Campbell.  All  the  bodies 
were  eventually  recovered,  that  of  Gimby  by  Sergeant  Clay,  in  company  with  John 
MacDonald,  fire  ranger,  and  that  of  Campbell  by  John  McClelland,  also  a  fire  ranger. 
McQueen's  body  was  found  by  a  Mr.  Johnston,  a  friend  who  went  down  the  river 
especially  to  search  for  the  bodies.  The  body  of  Jacques  Papin  was  found  by  a  man 
named  H.  Walsh.  All  the  bodies  were  buried  where  found  and  crosses  put  up  to  murk 
the  grave. 

Disappearance  of  William  Smith. — This  man  was  on  a  hunting  trip  near  Dunve- 
gan  and  got  lost.  Staff  Sergeant  Anderson  made  an  exhaustive  search  and  investi- 
gation into  the  case,  but  no  'trace  could  be  found.  Eventually  a  body  was  found  near 
Vermilion  which,  by  the  clothing,  &c,  was  identified  as  that  of  Smith.  The  body  will 
be  exhumed  and  an  inquest  held  with  a  view  to  finding  out  the  exact  cause  of  death 
and  to  establish  the  identity  of  the  body  . 

Mrs.  Kornshock,  lost  at  Spirit  river. — On  July  "18  Mrs.  Kornshock  was  lost  in 
the  bush  at  Spirit  river  whilst  hunting  horses.  Constable  Stephens  was  ordered  from 
lake  Saskatoon  to  assist  in  the  search  for  her.  About  150  men  were  searching  for 
several  days  and  Staff  Sergeant  Anderson  took  charge  of  the  operations  on  July  26. 
No  trace  of  the  woman  could  be  found,  however. 

Ole  Martin  Vorhrru.  accidentally  shot. — The  above  named,  who  was  only  sixteen 
years  of  age,  accidentally  shot  himself  whilst  out  chicken  shooting  at  Grande  Prairie 
on  August  20.  He  had  wounded  a  chicken  and  was  going  to  club  it  with  the  "butt 
of  the  22  rifle  when  the  rifle  hit  the  ground  and  went  off.  the  charge  entering  the 
boy's  heart,  killing  him  instantly. 

James  Doherty,  accidentally  drowned. — On  July  10  a  report  was  received  here 
that  a  man  named  James  Doherty  was  lost  from  the  SS.  Call,  belonging  to  the  N.  T. 
Co.,  and  was  supposed  to  have  fallen  overboard  and  was  drowned.  His  body  was 
recovered  on  August  24  and  brought  to  Athabaska  where  an  inquest  was  held.  The 
verdict  was  accidental  death. 

Joseph  Cusson,  accidental  death. — On  Sunday,  August  31,  Joseph  Cussou,  with 
his  father  and  brother,  were  driving  home  in  a  hay  rack  to  Pine  creek  from  Atha- 
baska. Joseph  was  driving,  his  father  and  brother  being  behind  in  the  rack.  He  saw 
a  hawk  and  told  his  brother  to  shoot  it  with  a  22  rifle  which  was  in  the  wagon.  His 
brother  took  the  rifle  up  and  in  some  unaccountable  way  the  rifle  went  off  and  shot 
Joseph  in  the  back.     He  was  taken  to  hospital  at  Athabaska  and  an  operation  per- 


REPORT  OF  SUPERINTENDENT   McDONELL  139 

SESSIONAL   PAPER   No.  28 

formed  but,  despite  all  efforts,  he  died  from  the  effects.     An  inqueal  was  held;  verdict, 
accidental  death. 

David  Bumette,  accidentally  drowned. — This  man  was  accidentally  drowned  at 
Sawridge  on  August  30.  He  had  built  a  raft  and  was  going  to  float  down  the  river, 
the  Little  Slave,  to  Salteaux  Landing.  The  raft  was  struck  by  the  ferry  cable  and 
he  was  knocked  overboard  and  drowned.  The  body  was  recovered  on  September  11 
a  in1,  buried  at  Sawridge.     An  inquest  was  not  considered  necessary. 

WOLF    BOUNTV. 

Dominion  wolf  bounty  is  paid  at  Fort  Vermilion,  Smith  Landing  and  Chipew- 
yan  by  the  police.    The  following  amounta  were  paid  during  the  year: — 

Fort  Vermilion,  20  wolves  at  $20  per  head $400  00 

Smith  Landing,  17  wolves  at  $20  per  head 340  00 

Chipewyan,  5  wolves  at  $20  per  head 100  00 

WOOD   BUFFALO. 

Regarding  the  number  of  wood  buffalo  ranging  in  the  Great  Slave  district  it  is 
difficult  to  get  accurate  information.  They  are  well  protected  and  should  increase 
in  numbers. 

"  FUR  CATCH. 

The  fur  catch  during  the  past  season  has  been  considerably  in  excess  oJ  that  oi 
last  year.  On  one  shipment  of  the  Hudson's  Bay  Co.'s  steamer  Athabasha  arriving 
here  on  the  25th  August,  twenty-five  tons  of  pelts  brought  up  by  scows  were  valued 
at  over  one  million  dollars.  There  has  been  quite  a  business  done  by  the  capture  of 
wild  foxes  during  the  past  summer,  and  if  allowed  to  continue  is  bound  to  seriously 
deplete  the  stock  of  foxes.  I  know  of  one  shipment  where  thirty  foxes  were  shipped 
to  Edmonton.  Altogether  over  200  live  foxes  have  been  shipped  from  here  this 
year.  I  am  pleased  to  see  by  the  papers  that  a  Bill  to  amend  the  Game  Act  to  pro- 
hibit the  capture  of  live  foxes  is  to  be  put  through  this  session  of  the  legislature. 

INDIANS  AND  ESQUIMOS. 

Eeports  from  the  north  with  regard  to  Esquimos  are  satisfactory.  The  Indians 
throughout  this  district  have  never  been  in  better  circumstances.  Fur-bearing 
animals  were  plentiful  and  good  prices  were  received  on  all  kinds  of  for.  Moose  and 
all  kinds  of  game  have  been  plentiful.  Although  there  has  been  considerable  sick- 
ness amongst  some  of  the  bands,  no  epidemic  of  any  kind  occurred  during  the  year. 
Eor  a  number  of  years  there  has  been  a  noticeable  increase  in  the  number  of  Crees, 
more  especially  at  Wabiska  and  Sturgeon  lake.  The  Slave  Indians  have  also  shown 
an  increase,  but  the  Beaver  Indians  are  decreasing  rapidly. 

DISTRIBUTION    AND    STRENGTH. 

Owing  to  the  rapid  increase  in  development  of  the  country  it  was  found  neces- 
sary to  establish  more  detachments  in  the  northern  parts  of  this  district.  During 
the  year  the  following  detachments  were  opened  by  your  instructions:  Eort  MeMur- 
ray,  Fort  Besolution,  Fort  Simpson,  Alirror  Landing.  Sturgeon  Lake  and  Grande 
Prairie  City  were  temporarily  closed  during  the  summer,  but  I  am  pleased  to  say 
that  I  have  sufficient  men  now  to  maintain  them,  and  all  detachments  are  now  up  to 
authorized  strength. 


140  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  george' v.,  a.  1914 
Distribution  State  of  '  N '  Division,   September  30th,  1913. 


Place. 

OQ 
+3 
fl 

IB 

S 
ID 

Is 

03 

ft 
D 

02 

co 

u 

0 

43 

o 

09 

D, 

fl 
t— 1 

CO 

fl 

cS 

0) 

to 
0 

CO 

as 

g3 

02 
1 

GO 

+3 
fl 
CS 
0) 

fco 

Cm 

CD 

02 

i 

"cS 
u 
0 

tt 

0 

0 

2 

"i 

1 
1 

co 

"5 

CO 

fl 
0 

c 

4 
1 
1 
2 

1 
1 

01 

Kg 

g    M 

s§ 

1° 

02 

2 
1 

1 

1 

"3 

"o 

H 

10 

3 
1 
3 
1 
3 
3 
1 
1 
4 
1 
3 
4 
1 
2 
1 
4 
1 
2 

49 

CO 

a) 
u 
O 

w 

6 
"2" 

■J. 

9 

Chipewyan 

1 

"()' 



Fort  McMurray .• 

1 

5 

1 

1 

91 

Grande  Prairie 

1 
2 
1 
1 

2 

1 
1 
1 
1 
2 

23 

"i" 

1 

i 

8 

Herschell  Island 

1 

1 

"i" 

6 
2 

1 
2 
1 
2 

8 

1 
1 

i 

Peace  Ri  ver  Crossing '.    

1 

Smith  Landing 

1 

1 

0 

Absent  on  leave 

Total 

1 

2 

2 

5 

8 

24 

26 

BARRACKS  AND   DETACHMENTS. 

At  Athabaska,  the  headquarters  of  the  division,  all  our  buildings  were  burnt  on 
the  -4th  August',  1913.  We  are  now  renting  buildings;  these  are  more  comfortable  for 
the  men  than  the  old  detachment  buildings.  It  has  not  been  considered  advisable 
to  rebuild,  but  I  would  recommend  that  a  suitable  house  be  built  for  the  officer  com- 
manding here.  If  found  necessary  to  change  headquarters  the  house  could  be  dis- 
posed of  at  a  profit.  A  new  building  for  officer's  quarters  was  completed  at  Smith 
Landing.  At  Lesser  Slave  lake  some  small  improvements  were  made  to  officer's  and 
N.C.O's.  quarters.  The  old  building  used  as  men's  barrack  building,  which  also 
contains  the  cells,  is  infested  with  vermin.  I  have  received  steel  cages  which  will 
take  the  place  of  the  old  wooden  cells.  At  Peace  River  crossing  I  would  recommend 
that  a  suitable  building  for  main  barracks  for  six  men,  with  cell  accommodation  for 
ten  prisoners,  be  built.  The  present  building  is  only  suitable  for  N.C.O.'s  quarters. 
At  Fort  Resolution  new  quarters  are  being  erected  for  the  detachment ;  at  present  we 
are  renting  a  building  from  the  Roman  Catholic  Mission.  At  Fort  Simpson  we  are 
renting  a  building  from  the  Hudson  Bay  Co.  If  the  above-mentioned  recommenda- 
tions are  carried  out  we  will  be  in  a  position  to  carry  on  the  work  until  it  is  decided 
where  the  permanent  headquarters  are  to  be  built. 


Mi.VDIXT    AND    DISCIPLINE. 

One  constable  was  dismissed,  otherwise  the  conduct  of  the  division  has  been 
satisfactory. 

HORSES. 

The  strength  of  the  division  in  horses  is  24.  Horse  Reg.  Xo.  33  died  at  Lesser 
Slave  lake  from  debility  and  old  age.  Two  horses,  Reg.  Nos.  25  and  65,  will  be 
recommended  for  casting  next  spring,  being  unfit  for  further  police  work.  The  rest 
of  the  horses,  from  all  reports,  are  in  good  serviceable  condition. 


REPORT  OF  SUPERINTENDENT   \fcDONELL  141 

SESSIONAL   PAPER   No.   28 

TRANSPORT. 

Our  requirements  under  tin's  heading-  arc  somewhat  heavy,  but  necessary.  Our 
canoes  at  many  of  the  detachments  are  old,  and  require  to  be  replaced.  Five  canoes 
will  be  required,  one  heavy  wagon,  one  two-seated  light  wagon,  two  blackboards  and 
one  motor  boat  for  Peace  River  Crossing.  Without  a  motor  boat  on  the  Peace  river 
we  are  badly  handicapped. 

GENERAL. 

In  closing  my  report  I  wish  to  say  the  officers  and  N.C.O.'s  in  charge  of  sub- 
districts  and  all  N.C.O.'s  and  constables  in  charge  of  detachments  have  given  me 
every  reason  to  be  satisfied  with  their  work.  Assistant  Commissioner  Wood  visited 
the  district  in  July  and  inspected  the  headquarters  of  the  division,  Sawridge  and 
Lesser  Slave  Lake  detachments.  Supt.  Starnes  visited  the  district  in  August  and 
September  and  inspected  headquarters,  Sawridge,  Lesser  Slave  Lake  and  Peace  River 
Crossing  detachments.    I  was  pleased  to  have  both  thaso  officers  visit  the  district. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

A.  E.  C.  McDONELL,  Supt., 
Commanding  '  N  '  Division. 


142  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  G. 

ANNUAL  REPORT  OF  SUPERINTENDENT  C.  H.  WEST,  COMMANDING 
'A'  DIVISION,  MAPLE  CREEK. 

.Maple  Creek,  October  1,  1913. 
The  Commissioner, 

R.N.W.M.  Police, 

Regina,  Sask. 

Sir, — I  have  the  honour  to  forward  herewith  the  annual  report  of  '  A '  Division 
for  the  year  ended  September  30,  1913. 

I  was  appointed  to  the  command  of  '  A '  Division  from  June  1  last,  arriving  at 
the  headquarters,  Maple  creek,  for  duty  on  June  14. 

Fourteen  detachments  are  at  present  located  in  the  district,  two  having  been  estab- 
lished during  the  past  year. 

GENERAL    STATE    OF    THE    DISTRICT. 

Owing  to  the  weather  conditions  which  prevailed  during  the  season  the  crops 
generally  may  be  said  to  be  good  in  certain  sections  of  the  district,  but  only  fair  in 
the  greater  part  of  it. 

The  increase  of  settlers  has  been  very  large,  and  at  every  point  in  the  district  an 
increase  of  population  is  reported. 

Swift  Current,  which  was  known  years  ago  as  the  little  town  on  the  C.P.R.  from 
which  the  stage  started  north  to  Battleford,  is  now  the  largest  town  of  the  district 
and  has  a  population  of  5,000.  It  is  now  the  headquarters  of  what  is  known  as  the 
Swift  Current  sub-district.  Railroad  construction  from  here  to  the  northwest  and 
southeast  is  making  rapid  progress,  and  new  towns  are  continually  springing  up  as 
the  steel  is  laid.  We  have  two  detachments  on  the  line  of  railroad  northwest  of 
Swift  Current,  viz.,  Cabri  and  Sceptre,  and  on  the  line  south,  Neville  and  Vanguard. 

The  Neville  district,  so  to  speak,  consists  of  Neville,  Blumenhof,  Pambrum  and 
Notre  Dame,  with  a  population  of  about  750.  The  population  is  of  mixed  nation- 
ality and  consists  of  Menonites  to  the  north,  French  to  the  south  and  west,  and  a 
fair  proportion  of  English-speaking  people  to  the  east.  The  building  industry  has 
been  busy  in  this  district  this  summer.  At  Neville,  the  Quebec  Bank  is  just  com- 
pleting a  $15,000  building.  Two  new  restaurants,  a  large  school  and  several  houses, 
stables,  etc.,  have  been  erected.  The  only  hotel  in  this  district  is  at  Neville,  and  has 
improved  under  new  management.  The  Quebec  Bank  at  this  point  has  done  a  large 
business  and  has  had  to  increase  its  staff  considerably  to  keep  up  with  the  work. 
Farming  and  ranching  are  the  principal  industries,  the  ranching  being  mostly  along 
the  banks  of  the  White  Mud.  The  farming  industry  has  prospered,  and  all  farmers 
report  good  crops. 

About  80  per  cent  of  the  land  is  under  cultivation  in  the  Neville  district,  70 
per  cent  in  the  Notre  Dame  and  about  10  per  cent  further  south,  which  is  a  rougher 
class  of  country.  Speaking  of  this  district  generally,  one  cannot  help  noticing  the 
general  air  of  prosperity  which  exists.  Farmers  who,  a  short  time  ago,  had  nothing 
but  a  small  shack"  and  stable  have  now  expensive  houses  and  good  barns,  and  in  many 
places  well  fenced  homesteads. 

We  have  two  detachments  on  the  main  line  east  of  Swift  Current,  viz.,  Herbert 
and  Chaplin.     Rush  Lake  and  Morse  are  two  towns  laying  to  the  east  and  west  of 


REPORT  OF  SUPERINTENDENT  WEST  143 

SESSIONAL   PAPER   No.  28 

Herbert  and  are  frequently  patrolled  by  members  of  the  Herbert  detacbment.  These 
three  towns,  viz.,  Herbert,  Rush  Lake  and  Morse  have  a  population  of  about  2,500, 
consisting  of  Germans,  a  few  Americans  and  Canadians.  During  the  last  two  years 
this  population  has  doubled.  There  is  a  flour  mill  at  Herbert  and  the  three  towns 
have  five  hotels  and  four  banks  between  them.  The  approximate  acreage  under 
cultivation  is  about  50,000,  consisting  of  wheat,  oats  and  flax,  and  the  crop  this  year 
has  been  fair.  The  increase  of  acreage  over  last  year  is  about  25  per  cent.  Tbe 
influx  of  settlers  to  this  part  of  the  district  has  been  small,  owing  to  the  fact  thai 
most  of  the  land  of  any  value  has  already  been  filed  on. 

Chaplin,  which  is  our  furthest  east  detachment,  has  a  population  of  about  200, 
who  are  mostly  Canadians,  and  here  we  have  an  hotel,  two  feed  stables,  three  general 
stores,  two  butcher's  shops,  pool  room  and  barber  shop,  three  implement  dealers, 
two  restaurants,  three  elevators,  two  coal  dealers  and  a  weekly  newspaper. 

About  75  per  cent  of  the  land  in  the  surrounding  district  is  under  cultivation, 
and  the  crop  has  been  very  fair  this  year.  The  increase  of  acreage  has  been  about 
20  per  cent.  The  settlers  consist  of  English,  Canadians,  Americans  and  a  few  Ger- 
mans, and  the  majority  are  taking  up  mixed  farming.  There  was  quite  an  epidemic 
of  smallpox  to  the  north  of  Chaplin  a  short  time  ago,  but  owing  to  the  blessing  of 
compulsory  vaccination,  this  was  nipped  in  the  bud  and  there  are  now  only  a  few 
cases. 

Cabri  is  on  the  new  line  running  northwest  from  Swift  Current  to  Bassauo  and 
has  a  population  of  500,  and  the  adjoining  towns  on  this  railroad  are  Success,  Pen- 
nant, Battrum,  Shackleton,  Abbey  and  Lancer,  with  a  population  of  from  100  to  200 
each.  Most  of  them  have  an  hotel  and  bank.  The  acreage  under  cultivation  in 
this  district  is  approximately  half  a  million  acres.  The  average  yield  of  wheat  this 
year  was  about  20  bushels  and  graded  mostly  No.  2  Northern,  the  oats  yielded  about 
40  bushels  and  graded  mostly  No.  2  Canadian  Western.  The  yield  of  flax  was  poor 
lint  tbe  quality  good,  grading  mostly  No.  1  Northwest. 

The  new  C.P.R.  line  from  Swift  Current  to  Bassano,  which  last  fall  reached  to 
Cabri,  has  this  summer  been  extended  seventy  mile-,  as  tar  as  Westerham,  with 
stations  a.t  Shackleton,  Aibbey,  Lancer,  Portreeve,  Lemsford,  Sceptre,  Prelate  and 
Prussia. 

The  C.N.R.  have  constructed  a  line  from  Delisle  on  the  Saskatoon-Alsask  line 
to  Conquest  and  on  to  Elrose,  a  new  town  north  of  White  Bear  lake,  which  is  about 
30  miles  north  of  Cabri.  This  summer  the  line  only  reached  Elrose,  which  town  has 
sprung  up  since  the  advent  of  the  line,  but  it  has  not  been  made  public  yet  as  to 
which  direction  the  line  will  extend  next  spring,  but,  as  the  C.N.R.  already  run- 
through  the  country  north  of  the  south  Saskatchewan,  it  is  probable  that  the  branch 
will  run  south,  cross  the  South  Saskatchewan  north  of  Cabri  and  will  circle  near 
Cabri  into  Swift  Current. 

The  town  of  Vanguard,  which  lays  southeast  of  Swift  Current,  is  the  centre  of  a 
prosperous  district  and  lias  a  population  of  800.  There  is  a.  good  hotel  here,  also  two 
hardware  stores,  two  butcher  shops,  four  restaurants,  live  lumber  yards,  moving  pic- 
ture theatre,  and  drug  store,  also  a  Roman  Catholic  and  Presbyterian  chureh.  The 
acreage  under  cultivation  in  this  district  is  large  and  has  increased  35  per  cent  since 
last  year.  The  crop  this  year  has  been  fair.  There  is  a  daily  train  service  between 
Swift  Current  and  Vanguard,  the  latter  point  being  the  end  of  the  steel.  The 
Lethbridge-Weyburn  line  passing  cast  and  west  and  14  miles  south  of  Vanguard  is 
progressing  rapidly,  the  steel  being  laid  2  miles  west  of  Kineaid,  a  small  town  28 
miles  southeast  of  Vanguard.  Many  small  town-.  <">  to  8  miles  apart,  are  growing  up 
along  the  construction  line  ahead  of  the  steel. 

There  has  been  a  steady  influx  of  settlers  to  the  Vanguard  district  this  year,  GO 
per  cent  of  whom  are  Americans  belonging  to  the  industrious  order,  and  there  is  a 
steadily  increasing  stock  industry.     There  is  only  one  ranch  in  the  vicinity,  viz.,  the 


144 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

old  Turkey  Track,  where  they  have  at  the  present  time  horses  only,  under  the  manage- 
ment of  Mr.  A.  Simpson,  of  Moosejaw.  The  other  ranches  are  some  distance  from 
here,  mostly  along  the  White  Mud  river  and  near  the  boundary  line 


CRIME. 


The  following  is  a  tabulated  statement  of  cases  entered  and  disposed  of  during 
the  past  twelve  months : — 


Crime. 


Against  the  person — 

Murder.  . 

ii       (attempted) 

Manslaughter 

Threatening  to  kill 

Shooting  with  intent 

Assault,  common 

ii        aggravated 

■i        causing  bodily  harm 

ii        indecent 

Rape  and  attempted .-. 

Abduction 

Non-support  of  wife 

Leaving  excavation  unguarded 

Against  the  property — 

Theft 

Theft  from  person 

Horse  stealing 

Cattle  stealing  

ii       killing 

ii       .mooting  or  wounding 

Fraudulently  in  possession  of  cattle. 

Cruelty  to  animals 

House  and  shopbreaking 

Burglary 

Forgery  and  uttering 

False  pretenses 

Robbery 

Receiving  stolen  property 

Wilfully  damaging  property. . 

Arson  and  attempted 

Mischief 

Trespass 

Killing  and  wounding  dogs 

Against  public  order- 
Carrying  concealed  weapons 

Pointing  firearms 

Having  firearms  on  person 

Against  religion  and  morals — 

Vagrancy 

Drunk  and  disorderly 

Causing  disturbance 

Swearing  and  obscene  language. . . . 

Indecent  acts 

Buggery  and  attempted 

Seduction 

H        under  promise  of  marriage. 

Keeper,  house  of  ill-fame 

Inmate  ■■  

Frequenter         ..  

Procuring 

Keeping  gaming  house 

Misleading  justice — 

Perjury 


Cases 
Entered. 


3 
1 
1 
2 

58 
4 

12 
2 
2 
2 
3 
1 

93 

3 
2 
6 
1 

12 
1 
9 

10 
1 
6 

12 
1 
5 
3 
5 
4 
1 
1 

1 
2 
5 

84 

67 

6 

1 

1 

1 

2 

2 

13 

26 

7 

1 

2 


Convicted. 


Dismissed    ',     A 

and         I    Awaiting 

Withdrawn. 


Trial. 


1 
1 

i 

1 
1 

1 

2 

42 
3 

1 
2 
2 

16 
1 
6 

5 

2" 

1 

1 

1 

55 
2 

1 

29 

1 
1 
4 

9 

1 

1 

1 
1 

4 

8 
5 

3 
3 

1 
1 
1 
3 
1 
1 

1 
1 
5 

79 

67 

6 

5 

3 
1 

1 
3 
n 

4 
1 

1 
2 
2 
1 

2 

3 
5 

3 

2 

1 

5 

1 

1 

1 
2 
2 
~.... 

13 

26 
7 

1 
2 

2 

REPORT  OF  si  PERINTENDENT   WEST 

SESSIONAL   PAPER    No.   28 


145 


Corruption  and  disobedience  — 

Escaping  from  lawful  custody 

Assisting  escape 

Obstructing  peace  officer 

Assaulting  n  

Resisting  arrest 

Against  the  Railway  Act — 

Stealing  ride 

Against  Customs  Act- 
Smuggling 

Against  Indian  Act — 

Supplying  liquor  to  Indians 

Indians  intoxicated 

Against  Provincial  Statutes — 

Master  and  Servants 

Game. . ! 

Hide  and  Brand 

Prairie  Fire 

Liquor  License 

Insanity 

Stray  Animals 

Livery  Stable  .    

Public  Works 

Public  Health 

Hawkers  and  Peddlers 

Pollution  of  Streams 

Steam  Boilers 

Motor  Vehicle .  .•    

Egress  from  Public  Buildings 

Protection  of  Animals  from  Dogs    . . . 

Open  Wells,  &c,  Dangerous  to  Stock 

Total 


Cases 
Entered. 


4 

1 

45 
7 
9 
41 
31 
26 
4 
1 
1 
5 
2 
3 
7 
7 
3 
2 
6 


Com  icted. 


708 


2 

1 

38 

6 

8 

3!) 

28 

25 

2 

1 

1 

2 

2 

3 

6 

7 

2 


5 
533 


Dismissed 

alid 
Withdrawn. 


Awaiting 
Trial. 


3 

i 


128 


47 


The  following  statement  shows  the  number  of  cases  tried  in  the  Supreme  or 
District  Court,  number  of  convictions,  number  of  tines  imposed,  number  of  imprison- 
ments in  jail,  number  sent  to  the  penitentiary,  suspended  sentences  and  number  of 
cases  awaiting  trial,  September  30,  1913: — 

Number  of  cases  before  Supreme  or  District  Court 37 

Number  of  convictions 29 

Number  of   fines   imposed !<• 

Sentences   to   jail 17 

Sentences  to  penil  emtiary. - 

Acquitted 8 

Suspended    sentences 0 

Number  of  ca«e>  awaiting  trial  on   September  30,   1913 19 


The  following  is  a  list  of  deaths,  sudden,  accidental  and  suicidal  investigated  by 
members  of  this  division  during  the  past  year: — 

Natural  causes 29 

Accidental 23 

By  suicide 3 

W.  ■/.  Brown,  murder. — On  the  night  of  5th  January,  L913,  John  Daly  was 
beaten  to  death  at  what  was  locally  called  a  liquor  party,  held  at  the  house  of  F. 
Carley,  near  Elossthorn,  in  the  Kelvinhurst  District.  The  jury  at  the  inquest  held 
on  8th  to  11th  January,  found  that  Daly  had  come  to  his  death  from  a  blow  delivered 
by  W.  J.  Brown.  Brown  was  committed  for  trial  by  Superintendent  F.  J.  Horrigau 
on   loth  February,     lie  was  tried  by  Judge  Lamonl   in  Maple  Creek  on  18th  March. 

28—10 


146  ROYAL  NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 

Evidence  for  the  prosecution  showed  that  Daly  was  killed  as  a  result  of  a  fight  with 
Brown.  Brown  pleaded  self-defence  and  made  a  statement  detailing  the  fight  in 
which  he  alleged  Daly  was  aggressor  throughout.  The  jury  brought  in  a  verdict  of 
1  not  guilty.' 

H.  Henke,  murder. — On  the  night  of  the  17th  February,  1913,  the  accused,  with 
F.  Becker  and  G.  Shanroth,  were  drinking  in  the  Elkhorn  hotel,  Morse.  A  dispute 
arose  between  Henke  and  Shanroth.  Henke,  with  the  intention  of  going  home, 
accompanied  by  Becker,  proceeded  to  a  livery  barn  for  his  horses  and  was  followed 
there  by  Shanroth  and  three  others,  with  the  intention  of  '  having  it  out '  with  Henke. 
In  the  stable  a  fight  ensued,  in  which  Henke  received  a  rough  handling.  After  the 
fight  he  threw  a  bottle  at  his  assailants  which  struck  A.  Mantz,  an  onlooker,  on  the 
head  causing  his  death.  Preliminary  was  held  on  20th  February,  by  J.  McCurdy, 
J.P.,  and  C.  Lang,  J.P.,  and  accused  was  committed  for  trial.  He  was  tried  at 
Moosejaw  on  the  2nd  April  by  Judge  Brown  and  sentenced  to  two  years  in  Prince 
Albert  penitentiary. 

G.  LocJcie,  shooting  with  intent. — On  the  afternoon  of  25th  June,  1913,  the 
accused,  a  homesteader,  living  near  Bush  lake  approached  J.  J.  Harrigan  and  R.  C. 
Playfair  in  the  post  office  at  that  place  and  mumbling  a  few  words  drew  a  revolver 
out  of  his  pocket  and  fired  two  shots  at  Harrigan,  which  struck  him  in  the  hand  and 
chest.  He  pointed  the  revolver  again,  but  Mr.  Playfair  seized  him  and,  assisted  by 
others,  got  the  revolver  away  from  him.  He  was  at  once  arrested  by  the  town  con- 
stable. The  preliminary  was  held  by  A.  A.  Williams,  Esq..  J.P.,  the  same  day,  and 
he  was  committed  to  the  Maple  Creek  guard-room  to  await  his  trial.  He  appeared 
before  Judge  Lamont  at  Swift  Current  on  the  30th  September  and  pleaded  'not 
guilty '  at  the  same  time  applying  for  bail.  To  allow  prisoner  to  secure  bail  the 
case  was  adjourned  till  the  next  day,  when,  on  being  unable  to  satisfy  the  require- 
ments of  bail,  Lockie  was  remanded  by  His  Honour  to  the  guard-room,  Maple- 
Creek,  till  18th  Xovember  next. 

J.  J.  Brown,  indecent  assault. — On  the  11th  Xovember,  1912,  information  was 
laid  before  J.  Guidreau,  J.P.,  by  Mrs.  E.  Freland,  of  Xotre  Dame,  that  J.  J.  Brown, 
a  negro,  had  indecently  assaulted  her  daughter  Yvonne,  aged  12  years.  The  girl's 
evidence  showed  that  on  the  night  of  31st  October,  the  accused  had  approached  her 
bed  and  placed  his  hand  on  her,  but  that  the  assault  proceeded  no  further.  Brown 
admitted  the  offence  and  was  committed  for  trial  to  the  Regina  guard-room.  On 
21st  December  he  came  up  for  trial  before  Judge  Harmon,  pleaded  '  guilty '  and  was 
sentenced  to  six  months'  imprisonment  in  the  Begina  jail. 

J.  Lawrence,  rattle  stealing. — 'From  information  received.  Sergeant  Sneddon 
obtained  a  search  warrant,  and  on  20th  February,  1913,  made  search  near  a  coal  mine 
worked  by  Lawrence,  some  20  miles  south  of  Maple  Creek.  Sneddon  found,  hidden 
in  the  snow,  8  pieces  of  beef,  about  a  carcass  and  a  half  in  all,  and  one  head.  Two 
hides  were  found  hidden  in  a  creek  a  short  distance  away.  From  statements  taken 
it  was  evident  that  Lawrence,  a  short  time  previously,  cached  the  beef  and  hides. 
The  accused  left  his  place  on  the  20th  February  on  a  saddle  horse,  a  short  time  after 
Sergeant  Snedden  had  been  there.  On  the  26th  March,  Lawrence  was  arrested  in 
Seattle,  Wash.,  by  city  police  there.  Staff  Sergeant  Hobley  was  sent  to  Seattle  on 
the  27th  March,  and  Lawrence  waiving  extradition,  Hobley  left  with  him  on  2nd 
April  for  Maple  Creek,  where  he  arrived  on  the  4th.  In  Seattle,  Lawrence  had 
assumed  the  name  of  F.  Debaux.  The  preliminary  on  charge  of  theft  of  one  steer, 
took  place  before  Superintendent  F.  J.  Horrigan  on  26th  April.  Evidence  for  the 
prosecution  showed  that  Lawrence  hid  the  beef  and  hides  as  before  mentioned,  that 


REPORT  OF  s(  PERINTENDENT   WEST  147 

SESSIONAL   PAPER   No.  28 

the  police  found  them  where  he  had  hidden  them,  that  one  of  the  hides  carried  a 
brand  belonging  to  Gordon  Ironsides  and  Fares  and  that  Lawrence  was  arrested  in 
Seattle  where  he  was  living  under  an  assumed  came.  He  was  committed  for  trial. 
Lawrence  was  subsequently  released  on  bail  and  his  case  has  not  ye1  come  up  for 
trial. 

.1.  J.  Rankel,  cattle  stealing.  -The  charge  againsl  the  accused  was  theft  of  two 
cows,  the  property  of  3-3  Ranching  Co.,  near  Rush  lake.  The  preliminary  was  held 
on  22nd  February.  1913,  before  J.  Vigors  and  E.  Webe,  d.P.'s,  and  the  accused  com- 
mitted for  trial. 

lie  was  died  by  Judge  Brown  at  Moosejaw  on  1 7th  March  and  sentenced  to  three 
years  in  Prince  Albert  penitentiary.  Rankel  was  convicted  on  the  evidence  of  two 
brothers,  W.  and  J.  R.  Allen,  who  worked  for  him  when  the  offence  was  committed. 
The  latter  testified  to  the  butchering  at  night  of  the  two  cow-,  and  to  Rankel's  hiding 
the  hides  in  a  straw  stack. 

J.  McGuire,  shop  breaking. — On  l<;th  duly  last  the  accused  was  discharged  from 
Maple  Creek  guard-room  after  serving  a  sentence  of  one  month  for  vagrancy.  On 
the  :10th  July,  (i.  Curry,  a  merchant  at  Gull  Lake,  reported  that  his  store  had  been 
broken  into,  money  and  goods  being  stolen.  McGuire  was  suspected  and  arrested. 
In  a  stable  where  McGuire  had  slept  the  previous  night  a  quantity  of  goods  were 
found  which  were  identified  by  Mr.  Curry  as  being  his.  On  the  3ls1  duly  the  accused 
was  committed  tor  trial  by  E.  E.  Spackman,  J.P.  On  30th  September,  McGuire  was 
tried  before  Judge  Lamont  at  Swift  Current,  found  guilty  and  sentence.,]  to  nine 
months'  imprisonment  in  the  Regina  jail. 

C.  Linsen,  cattle  shooting  and    escaping    from    lawful    custody. — Between  20th 
October  and  1st  November,  1912,  complaints  were  received  from  three  different  resi- 
dents of  Notre  Dame,  that  a  mare,  a  cow  and  a  pig  had  been  shot.     C.   Linsen  was 
suspected  because  (1st)  he  threatened  to  kill  the  animals,   (2)   the  animals  had  been 
straying  on  his  land,  (3)  the  animals  were  shot  with  a  22  calibre  rifle,  (  1)  he  was  the 
only  man  in  the  vicinity  who  owned  a  rifle  of  that  calibre.     Information  was  laid  on 
8th  November,  and  Linsen  was  arrested  the  same  day.     The  preliminary  took   place 
the  same  day  before  A.  Bonneville,  Esq.,  J. P.,  and  J.  Gendreau,  Esq.,  J. P.     Evidence 
showed  that  the  animals  have  been  straying  around  Linsen's  place  tor  a  long  time  and 
the  mare  was  seen  coming  from  the  direction  of  Linsen's  farm  shortly  before  it  died. 
The  bullet  found  in  the  cow  was  produced,  also  the  rifle.     At  this  point   Linsen  col- 
lapsed and  admitted  killing  all  the  animals.    He  was  committed  for  trial  to  the  guard 
room,  Maple  Creek.     While  at  Swift  Current  en  route  to  Maple  Creek,   Mr.  Guize,  th 
owner  of  the  mare  and  cow  which  was  killed,  asked  that  the  prisoner  he  held   for  t\\  i 
days  in  Swift  (  urrent  as  he,  Guize,  had  some  important  business  for  Mr.  Smythe, 
lawyer,  to  transact    for  him   with    the    accused.     Mr.   Guize's     request     was    granted. 
with  the  result  that  Mr.  Smythe  obtained  bail  for  the  accused  before  two  justices    of 
the  peace.     Linsen   returned  to  Notre   Dame.     A    few  days   later  Con-table    Banfield, 
hearing  that  Linsen  was  about  to  leave  the  country,  arrested  him  on  the  19th  at  his 
own  place  on  another  charge  of  cattle  killing.     Linsen,  driving  his  own  team  in  a 
buggy,  escorted  by  Constable  Banfield,  mounted,  when  on  the  way  to  the  police  detach- 
ment, suddenly   slashed    Banfield's   horse   aboul    the   head   with   a    whip   causing  the 
constable's   horse    to   rear,    thereby    getting  a    start.      Banfield     tired    three    shot-    . 
Linsen,  none  of  which  took  effect  and  Linsen  eventually  escaped.     On  the  2nd  Decem- 
ber Lin-en  surrendered  himself  and  was  arrested  on  a  charge  of  escaping  lawful  cus- 
tody.    The  preliminary  was  held  at  Notre  Dame  on  the  5th  December,  and  prisoner 
committed  for  trial  and  escorted  to   Maple  Creek  guard-room.     lie  was  subsequently 
released  on  cash  bail  of  $500. 
28— 10£ 


148  ROYAL  NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 

On  17th  July,  1918,  Linsen  appeared  before  Judge  Farrell  at  Swift  Current  on 
charges  of  shooting  a  horse,  a  cow  and  a  pig,  and  escaping  lawful  custody.  He  was 
fined  $150  in  all,  to  he  paid  before  15th  November,  or  in  default  12  and  4  months' 
imprisonment,  the  4  months  sentence  to  run  concurrently  witli  the  other. 


PRAIRIE    FIRES. 

There  were  fifty  cases  of  prairie  tires  and  contraventions  of  the  Prairie  Fire  Act 
reported  during  the  past  twelve  months.  All  these  cases  were  investigated  and  the 
guilty  parties  prosecuted  in  forty-one  instances,  which  resulted  in  thirty-nine  con- 
victions.   In  a  few  instances  the  cause  of  origin  could  not  be  discovered. 

These  figures  do  not  compare  very  favourably  with  last  year,  when  only  six  cases 
were  entered,  but  this  is  due  to  a  great  extent  to  the  lack  of  rain  in  the  early  part  of 
the  year  and  to  the  influx  of  settlers,  a  large  percentage  of  these  fires  having  been 
started  by  the  foreign  element.  Burning  off  stubble  without  taking  the  required  pre- 
cautions is  the  cause  of  a  large  number  of  these  fires. 

With  a  view  to  impressing  upon  the  new  settlers,  a  number  of  whom  were  respon- 
sible for  the  prairie  fires  which  occurred  in  this  district,  the  necessity  of  exercising 
more  care  and  strictly  complying  with  the  provisions  of  the  Prairie  Fire  Act,  special 
patrols  were  sent  out  in  the  early  part  of  the  year  with  instructions  to  investigate 
all  infractions  of  this  Act  and  to  prosecute  the  guilty  parties  whenever  ascertained, 
and  this  may  also  account  to  a  great  extent  for  the  increase  in  the  number  of  cases 
entered  this  year. 

ASSISTANCE   TO   OTHER    DEPARTMENTS. 

Justice. 

(Jl    \KD-ROOM, 

Maple  Cheek,  Sask..  October  1,  1913. 

The  Officer  Commanding, 

'  A  '  Division,  R.N.W.M.  Police, 
Maple  Creek,  Sask. 

Snt, — I  have  the  honour  to  submit  the  following  annual  report  of  '  A '  Division 
guard-room  during  12  months  ending  September  30,  1913: — 

At  midnight,  September  30,  1912,  there  were  four  prisoners  confined  in  the  guard- 
room, consisting  of  three  serving  sentences  and  one  waiting  trial. 

During  the  12  months  there  were  162  received,  making  a  total  of  L66  prisoners. 

Compared  with  last  year  there  has  been  an  increase  of  19  prisoners. 

They  are  classified  as  follows : — 

Males- 
Whites- 145 

Half-breeds q 

Indians \ 

Negroes j 

Chinamen [ 

Lunatics -t 

Females — 

Half-breeds j 

Total j09 


REPORT  OF  SUPERINTENDENT  WEST 


149 


SESSIONAL   PAPER   No.   28 

The  monthly  admittances  were  as   follows: 

1912. 

October 

November 

December 

1913. 

January 

February 

March _ 

April .' 

May 

•I  u  ne 

July 

August 

September 

Total 

Monthly  average  of  prisoners   received 

Daily  average  of  prisoners  in  guard-room 

.Maximum  number  on  any  one  day 

Minimum  number  on  any  one  day 

Number  of  prisoners  awaiting  trial  Sept.  30,  101  :> 

Number  of  prisoners  serving  sentences  Sept.  30,  1913... 

The  above  prisoners  tvere  disposed  of  as  follows: 

Time  expired 

Released    on    bail 

Taken  to  Regina  common  jail 

Taken   to   Regina    guard-room 

Taken  to  Prince  Albert  penitentiary 

Cases  dismissed 

Suspended    sentences 

Fines  paid 

Lunatics  sent  to  Brandon 

Lunatics  handed  over  to  relatives 

Taken  to  Moosej aw  for  trial 

Deported    to    U.S.A 

Handed  over  to  Customs  officer 

I n  guard-room   on   September  .SO,   1913 

Total 


6 

16 
6 


12 
14 
15 
L8 
15 
U 
26 
11 

162 


13-06 
17-01 
36- 

3- 
12- 

5- 


hll 
17 
5 
2 
1 
7 
3 
4 
6 
1 
2 

1 

1 

12 

166 


The  number  of  prisoners  who  have  served  or  are  serving  terms  of  imprisonment 

in  the  guard-room   is   I'M.     They  arc  classified  ;is  follows: — 


Crime. 


Attempted  arson 

Assault,  common 

Carrying  concealed  weapons 

Cattle  maiming 

Creating  disturbance 

Drunk  and  disorderly 

Drunk  whilst  interdicted.  .. 

Disorderly  conduct 

Drunk  and  incapable 

Forgery  and  theft 

Forgery . , 

House  breaking  and  theft.    . 
Masters  and  Servants   Act .  . 
Non-supjiort  of  wife. .      ... 
Stealing  ride  on   C.P.R 
Theft 


Number 
of 

Sentences. 


Vagrant  >  . 


3 

I 
I 
23 
3 
4 
3 
1 
1 
4 
3 
1 
1 


Average  Terms 
Months. 


Days. 


24 


•  i 
28 
23 


20 


26 
13 


150  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

One  prisoner  charged  with  murder  came  up  for  trial  at  the  Supreme  Court  held 
at  Maple  Creek  and  was  acquitted. 

One  prisoner  charged  with  manslaughter  is  .-till  in  the  guard-room  awaiting  trial. 

One  prisoner  charged  with  cattle  stealing  was  sent  to  Prince  Albert  peniten- 
tiary for  three  years. 

Two  prisoners  charged  with  theft  from  Canadian  Pacific  railway  were  each  sent 
t.i   Regina  guard-room  for  eighteen  months. 

The  health  of  the  prisoners  has  been  good  with  the  exception  of  one  taken  to  the 
[solation  hospital  suffering  from  diphtheria. 

The  prison  rules  and  regulations  have  bi'en  strictly  enforced,  twenty  prisoners 
I  aving  been  dealt  with  by  the  officer  commanding  for  breaches  of  discipline. 

During  the  past  few  months  there  has  been  an  increase  of  prisoners  (particularly 
those  waiting  trial).  Owing  to  the  guard-room  being  so  small  it  was  found  necessary 
1(>  confine  a  number  of  prisoners  in  another  building. 

The  guard-room  has  been  painted  recently  which  has  greatly  improved  it. 
I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

H.  G.  BALSDON,  Corpl, 
Provost. 

Orderlies  have  been  supplied  at  the  criminal  sittings  of  the  court  here  and  at 
Swift  Current,  and  as  assistants  at  inquests.  Escorts  have  been  provided  for 
prisoners  to  and  from  the  courts  and  jails,  and  for  the  insane  to  the  asylum. 

We  serve  all  criminal  summonses  and  subpoenas,  and  the  estates  of  those  who 
meet  with  a  sudden  or  accidental  death  are  inventoried  and  a  list  sent  to  the  public 
■•■  dministrator. 

We  assist  the  Liquor  License  Department  by  reporting  any  infractions  of  the 
Act  to  them  which  are  brought  to  our  notice,  and  we  are  sometimes  called  upon  to 
as  ist  the  department  in  carrying  out  the  protection  of  delinquent  and  destitute 
ch'ldren. 

The  i^.C.O.  at  Willow  creek  is  acting  Sub-collector  of  Customs. 

All  cases  of  contagious  diseases  brought  to  our  notice  have  been  reported  to  the 
Department  of  Agriculture. 

PUBLIC   HEALTH. 

This  has  been  exceptionally  good  during  the  past  year.     There  was  an  outbreak 
of   -miallpox,    a  few    weeks    ago,    north   of   Chaplin.      Compulsory   vaccination   was 
ned  and  now  the  epidemic  is  practically  at  an  end. 


There  are  a  few  families  of  non-treaty  Cree  Indians  camped  a  little  east  of  Maple 
>  ■  'k,  these  people  are  law  abiding  and  good  workers  and  up  to  now  I  have  had  prac- 
tically no  trouble  with  them. 

HARNESS. 

The  harness  of  this  division  is  in  good  serviceable  condition,  several  new  set* 
having  been  received  during  the  year. 

SADDLERY. 

The  saddlery  is  in  good  condition.  Several  new  saddles  have  been  received  dur- 
ing the  year.     Six  more  are  required  to  replace  those  condemned. 


REPORT  OF  SUPERINTENDENT   WEST  151 

SESSIONAL   PAPER   No.  28 

TRANSPORT. 

The  transport,  'is  in  serviceable  condition.  Repairs,  excepting  ironwork,  have 
been  done  by  prison   labour.     All  transport  has  been  painted  and  numbered  during 

the  year. 

HORSES. 

The  horses  in  this  division  are  in  good  working  condition,  eight  remounts  were 
purchased  during  the  year,  broken  here,  and  are  now  being  used  for  patrol  purposes 
on  detachment,  and  in  the  post,  all  horses  having  been  trained  for  firing  purposes. 
Several  of  the  horses  here  have  been  condemned,  but  are  still  in  use  at  the  post  owing 
to  them  not  having  been  replaced.  Two  horses,  viz.,  Reg.  No.  524  and  2151  have  died 
during  the  year,  No.  524  having  broken  away  with  a  saddle  on  was  found  dead  in  the 
slough,  No.  2151   having  died  of  old  age. 

Ten  horses  were  cast   and  sold  during  the  year,  realizing  an  average  of  $87. 

All  horses  that  require  rest  have  been  brought  into  the  post  and  turned  into  the 
pasture  to  recuperate.  Veterinary  attendance  lias  been  rendered  by  men  in  the  post 
with  good  results. 

There  are  49  horses  in  this  division.  28  of  which  are  on  detachment  and  21  in  the 
post,  10  being  saddle  horses  and  11  being  for  team  purposes,  such  as  hauling  water, 
rations,  coal,  prisoners  to  and  from  the  Canadian  Pacific  Railway  depot  and  guard- 
room, manure,  hay  and  general  work. 

The  saddle  horses  are  in  good  condition  considering  the  long  and  quick  patrols 
they  are  frequently  called  upon  to  make,  there  being  no  other  mean-  of  transporta- 
tion in  the  southern  and  northern  parts  of  this  district. 

I  would  recommend  that  horses,  Jleg.  No.  523  and  589  be  east  and  sold,  both 
being  unfit  and  dangerous  for  saddle  work,  No.  523  through  stumbling  and  falling 
twisted  the  ankle  of  one  man  and  sprained  the  wrist  of  another.  This  animal  i-  a 
mare  and  T  believe  is  about  six  months  in  foal. 

No.  5S9  is  in  the  habit  of  falling,  and  has  an  enlarged  knee,  but  up  to  the  presenl 
has  injured  no  one,  but  is  no  use  for  patrol  purposes. 

Owing  to  the  loss  of  records  for  1912  I  am  unable  to  furnish  mileage  for  the 
months  in  that  year.     The  mileage  for  the  months  in  1913  is  ps  follows: — 

January 20,933 

February 18.192 

March 15.060 

April 15,851 

May 19,797 

June 21,4.38 

July 23  045 

August 22.741 

September 2\  ,7<>2 

'  LOTHING     \M'    KIT. 

Sufficient,  with  few  exception-,  and  of  good  quality. 

Bl   II.IMVGS. 

Since  my  ariival  here  on  June  14.  the  roofs  of  both  the  stables  have  been  painted 
and  No.  1  stable  re-floored  throughout.  The  coal  shed  and  transport  shed  have  been 
reshingled  and  painted,  and  the  inside  of  the  miard-room  painted.  A  number  of 
genera]  repairs  have  been  made  for  the  up-keep  of  the  different  quarters.  The  hay 
-bed  adjoining  the  stable  has  been  practically  rebuilt  and  painted,  and  presents  a 
-mart  appearance. 


152  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
Distribution  of  strength  of  'A'  Division,  30th  September,  1913. 


DRILL    A\])   TRAINING. 

The  annual  revolver  practice  was  carried  out  with  fairly  good  results. 


GENERAL    REMARKS. 

During  the  preceding  twelve  months  no  less  than  fifty -five  sudden  and  accidental 
deaths  have  occurred  in  this  district  and  all  these  cases  have  been  investigated  by 
members  of  this  division.  A  number  of  these  deaths  have  been  the  unhappy  result 
of  the  very  bad  electric  storms  which  we  have  experienced  and  which  have  caused 
a  considerable  amount  of  destruction  to  life  and  property  in  this  part  of  the  country. 
The  investigation  of  these  cases  adds  a  great  deal  to  the  work  required  to  be  done 
by  our  detachments.  In  all  such  cases  where  the  deceased  person  has  left  any  estate 
the  same  has  been  taken  charge  of  and  handed  over  to  the  public  administrator,  and 
wherever  it  has  been  possible  to  ascertain  the  address  of  the  deceased's  relations  they 
have  been  notified  and  arrangements  made  with  regard  to  the  interment  of  the 
deceased's  remains. 

In  this  connection  I  would  say  that  considerable  difficulty  has  at  times  been 
experienced  with  regard  to  the  attendance  of  coroners  at  such  cases,  although  the 
recent  appointment  of  Inspector  Currier  in  this  capacity  has  somewhat  facilitated 
matters  in  this  direction. 

As  will  be  seen  from  the  provost's  report  there  has  been  a  considerable  increase 
in  the  number  of  prisoners  received  in  the  guard-room  during  the  past  year,  and  I 
anticipate  a  steady  increase  in  these  numbers  so  long  as  the  present  conditions  exist, 
owing  to  the  increase  in  crime  in  this  district  due  to  the  influx  of  settlers  to  this 
part  of  the  country. 

With  regard  to  this  I  would  respectfully  draw  your  attention  to  the  poor  accomo- 
dation our  guard-room  affords  for  the  numbers  we  are  called  upon  to  provide  free 
board  and  lodging  for.  The  congestion  of  the  guard-room  is  no  doubt  due  to  the 
large  number  of  prisoners  committed  for  trial,  whom  we  have  to  house  for  several 


REPORT  OF  si  PERINTENDENT   WEST  153 

SESSIONAL    PAPER    No.   28 

months  before  their  cases  are  disposed  of  at  the  Supreme  or  Districl  Courts,  and  if 
this  state  of  affairs  continues  to  exist  1  greatly  fear  the  accommodation  in  our  guard- 
room will  bo  altogether  inadequate. 

We  were  recently  threatened  with  an  outbreak  of  diphtheria  amongst  the  prison 
ers  and  one  of  these  had  to  be  removed  to  the  [solation  hospital.     Every  precaution 
was  immediately  taken  to  battle  with  this  disease  and  I  am  glad  to  say  that  no  fur- 
ther cases  developed. 

The  lack  of  all  modern  convenience  in   the  way  of  water,   -ewers   and  light,  is 

not  at  all  conducive  to  the  health  of  the  inmate-  of  the  guard-r a  and  those  whose 

duty  it  is  to  leek  after  them.  The  barracks  are  still  lighted  throughout  by  means 
of  coal  oil  lamps,  and  water  lias  to  be  hauled  daily  from  a  distance  for  drinking  pur- 
poses, although  we  are  so  near  to  the  town  of  Maple  Creek,  where  waterworks  and 
a  proper  system  of  electric  lighting  is  installed.  However,  the  guard-mom  has 
recently  been  painted  throughout  and  everything  is  done  to  keep  this  part  of  the 
barracks  as  clean  ami  healthy  as  possible,  but  the  present  conditions  leave  much  to 
be  desired. 

It  is  impossible  to  properly  police  the  large  territory  covered  by  this  district 
with  the  small  number  of  men  at  my  disposal,  and  as  the  district  becomes  more 
thickly  populated  this  difficulty  will  merit  some  recognition. 

The  absence  of  telephonic  communication  with  our  detachments  is  very  detri- 
mental to  a  successful  consummation  of  the  work  we  have  to  contemplate,  as  we  have 
to  depend  solely  on  the  telegraph  to  get  in  toueh  with  our  outposts  in  cases  of 
emergency. 

I  would  respectfully  recommend  the  purchase  of  at  least  one  motor  car  for  use 
in  this  division.  The  addition  of  such  transport,  which  in  the  twentieth  century 
has  become  a  very  necessary  part  of  the  up-to-date  equipment  of  every  police  force, 
would  fill  a  long-felt  want  in  this  division  and  would  be  of  great  benefit  to  the  public 
service.  With  our  district  infested  by  horse  and  cattle  thieves,  the  introduction  of 
such  a  facility  would  be  economic  from  several  view  points:  First,  in  the  all  im- 
portant saving  of  time  in  responding  to  complaints  of  an  urgent  nature,  and  in  all 
cases  of  emergency;  second,  in  its  application  for  the  apprehension  of  criminal-; 
third,  in  the  reduction  of  expenses,  etc.,  etc. 

The  wonderful  and  manifold  achievements  of  the  Last  lew  years  in  all  lines  of 
endeavour  have  so  changed  social  conditions  as  to  make  it  encumbent  upon  Govern- 
ments to  introduce  new  and  modern  methods  for  the  detection  of  obstructing  factors 
which  interfere,  and  for  the  protection  of  humanity  and  property  involved  in  this 
progressive  course. 

In  conclusion,  I  may  say  that  all  ranks  have  carried  out  satisfactorily  the  multi- 
farious duties  they  are  called  upon  to  perform. 

T  have  the  honour  to  be,  sir, 

Your  obedient   servant, 

C.  II.  WEST,  Supt. 
Command  inn  'A  '  Division. 


154  ROYAL  XORTJTWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 

APPENDIX  H. 

ANNUAL  REPORT  OF  INSPECTOR  R.  S.  KNIGHT,  COMMANDING  DEPOT 

DIVISION. 

Reglna,  October  14,   1913. 
The   Commissioner, 

R.  N.  W.  M.  Police, 

Regina. 
Sir, — I  have  the  honour  to  submit  my  report  of  '  Depot '  Division  for  the  year 
ending  30th  September,  1913. 

DRILLS   AND    TRAINING. 

During  the  year,  278  recruits  underwent  training  at  the  '  Depot.'  All  rides 
were  under  the  supervision  of  Inspector  Dann,  and  foot  drills  were  in  charge  of 
Sergeant  Griffin.     The  Sergeant  Major  has  also  taken  squads  whenever  possible. 

Lectures  to  recruits  were  held  regularly;  on  police  duties  by  Inspector  Newson: 
veterinary  by   Veterinary   Surgeon  Burnett. 

The  Annual  revolver  course  for  1913  was  fired  during  July,  August  and 
September. 

A  detachment  of  one  officer  and  eight  N.  C.  O's  and  men  were  furnished  as  a 
portion  of  an  escort  to  His  Royal  Highness  the  Duke  of  Connaught  to  Poplar  point 
to  Senator  Kirchoffer's  shooting  box. 

A  number  of  remounts  have  been  purchased  during  the  year;  these  will  be  shown 
in   the  Veterinary  Surgeon's  report. 

HARNESS   AND   SADDLERY. 

Such  new  harness  as  has  been  required  has  been  purchased  and  supplied  through 
the  supply  store,  and  the  division  is  well  equipped  with  both  saddles  and  harness. 

Such  repairs  as  have  been  necessary  have  been  carried  out  by  the  post  saddler. 
[nspections  have  been   made  of  these  stores  at  frequent   intervals. 

BARRACKS    AND   BUILDINGS. 

The  new  office  building  has  now  been  completed  and  was  moved  into  during 
September;  it  will  be  a  marked  improvement  on  the  old  quarters.  The  north  portion 
of  same  being  set  apart  for  the  Sergeants'  mess,  with  bedrooms,  billiard  room,  &c, 
complete.  The  basement  is  occupied  by  the  supply  store,  Q.  M.  store  and  tailor's 
shop,  while  the  remainder  of  the  building  is  used  entirely  for  office-. 

'  B '  block  has  been  brick  veneered  and  is  used  exclusively  for  the  men's  barrack 
rooms,  mess  room,  recreation  room,  and  a  billiard  room  is  at  present  in  the  process 
of  being  fitted  up.  A  fine  new  stable  has  been  erected  on  the  site  of  the  old  No. 2,  and 
the  stables  have  been  renumbered,  commencing  at  the  south  end  with  1,  2  and  3.  old 
No.  5  stable  is  still  in  use  but  in  a  very  poor  state  of  repair  and  should  be  replaced  by 
a   modern  building  this  coming  year. 

A  broad  concrete  sidewalk  has  been  laid  down  in  front  of  the  new  building  and 
continued  in  front  of  '  B  '  block,  extending  right  up  to  the  wall.  It  gives  a  tine 
clean  parade  ground  for  wet  and  muddy  weather;  concrete  has  also  been  laid  in 
front  of  the  officers'  mess. 

The  officers'  mess  has  been  greatly  improved,  having  been  brick  veneered,  the 
old  verandah  and  conservatory  having  been  torn  down  and  a  large  twelve-foot 
verandah  built  on  the  south  and  west  sides. 


REPORT  OF  INSPECTOR  KNIGHT  155 

SESSIONAL   PAPER    No.   28 

A  commodious,  well-appointed  billiard  room  has  been  added  ;it   the  north  end 

and  the  interior  of  the  downstairs  portion  renovated  completely;   folding  d -s  have 

been  added  between  the  ante  room  and  dining  room. 

The  hay  bottom  in  the  riding  school  has  boon  replaced  by  sand  and  sawdust. 

TRANSPORT. 

Three  single  buckboards  were  purchased  from  the  McLaughlin  Carriage  Com- 
pany, and  are  in  use  in  the  division.  The  transport  lias  been  overhauled  and  kept  in 
repair  by  post  artisans,  and  lias  also  boon  repainted  during  the  summer. 

HORSES. 

The  general  health  of  the  horses  in  this  division  has  been  good  during  the 
past  year.     Three  horses   have  died  during   the  year. 

The  shoeing  lias  been  done  by  the  Farrier  Sergeanl  and  has  boon  satisfactorily 
accomplished. 

The  following  statistics  <x\xe  the  gains  and  losses  for  the  year  from  October  1, 
1912,  to  September  30,  1913:— 

Horses  purchased ■ ft! 

Transferred  from  '  K  '  to  '  Depot  '  division 1 

Total 47 

Horses  east  and  sold 12 

Died 3 

Destroyed 1 

Transferred  from  '  Depot  'to  '  A  '  division 16 

'B'        "        12 

'C       "       in 

'  E  '        "        !) 

'N'        "        7 

Total 70 

Summary.— -Gains,  47;  losses,  TO;  Net  Loss,  23. 

RATIONS. 

Provisions  have  been  supplied  by  contract  and  have  been  generally  satisfactory. 

CLOTHING  AND  KIT. 

The  recent  employment  of  a  qualified  master  tailor  from  the  old  country  will  be 
of  great  value  for  the  proper  fitting  of  all  uniforms. 

I  would  again  recommend  that  in  place  of  one  pair  of  long  boots  being  issued 
each  year  of  a  man's  service,  that  two  pairs  be  issued  the  first  year,  none  the  sec<  i  ! 
and  one  pair  the  third  year  of  service. 

HEALTH. 

Under  this  heading  I  would  say  that  the  health  of  the  post  has  been  good  during 
the  past  year,  and  that  matters  will  be  more  fully  dealt  with  in  the  report  of  t lu 
medical  officer.    The  following  were  invalided  at  the  '  Depot  '  during  the  past  year: — 

Reg.  No.  5500,  Constable  L'Ecuyer,  J.  B. 
"        5544,  Constable  Lasby,  A.  X. 
"         5534,  Constable  Vincent,  F. 

I  regret  to  report  one  death,  that  of  Sergeant  Sommerfeld,  during  the  past  year. 


156  ROYAL   NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.   1914 
MUSKETRY. 

A  new  rifle  range  is  now  completed  out  at  the  old  Indian  Industrial  School,  now 
used  for  a  guard-room.  The  work  of  constructing  this  range  was  in  the  hands  of 
Inspector  Spalding,  who.  with  only  prison  help,  has  completed  a  fine  modern  range. 
It  consists  of  600,  500  and  200  yard  firing  points,  and  is  situated  along  the  Wascana 
creek  in  the  place  selected  by  yourself;  it'  has  a  butt  of  twelve  targets  on  modern 
frames. 

The  revolver  practice  was  carried  out,  and  mention  made  of  same  under  heading 
of  Drills  and  Training.  The  -coring  was  above  the  average,  some  good  shots  being 
discovered  among  the  recruits.  A  quantity  of  ammunition  has  been  purchased  by 
members  of  the  Force  and  used  in  practice. 

INSPECTIONS. 

Daily  inspections  have  been  made  throughout  the  year  of  this  post  by  the  orderly 
officers,  and  weekly  inspections  by  either  the  commissioner  or  the  assistant  commis- 
sioner. 

On  the  12th  of  October,  1912,  His  Eoyal  Highness  the  Duke  of  Connaught, 
accompanied  by  Her  Royal  Highness  the  Duchess  of  Connaught  and  Her  Eoyal 
Highness  the  Princess  Patricia,  and  suite,  visited  Regina.  Escorts  were  furnished 
by  the  division  under  my  command  and  the  barracks  were  visited  by  His  Royal 
Highness  on  the  14th  October,  when  he  inspected  the  division  and  horses  on  parade, 
very  kindly  donating  a  silver  cup  to  the  force  on  this  occasion.  Afterwards  an  inspec- 
tion was  made  of  all  the  buildings. 

FIRE    PROTECTION. 

Parade  for  fire  brigade  is  held  once  a  week  under  an  officer.  Fire  pails  are  kept 
filled  in  all  barrack  rooms.  Stempel  fire  extinguishers  are  scattered  throughout  the 
barracks.  The  fire  hydrants  have  been  inspected  by  the  city  authorities,  and  raised 
to  the  right  height  above  the  ground. 

CANTEEN. 

The  canteen  is  at  present  situated  in  the  old  Sergeants'  mess  building,  but 
arrangements  are  being  made  to  move  it  into  permanent  quarters  in  the  barrack 
Building  '  B '  block.  Grants  to  the  amount  of  $873.39  have  been  made  during  the 
past  year  chiefly  for  the  equipment  and  maintenance  of  the  men's  sports. 


REPORT  OF  INSPECTOR  KNIGHT 

SESSIONAL   PAPER    No.   28 

OX  COMMAND  AND  DETACHMENT. 


157 


si 

0< 

a 
o 
' ' 
i. 

's 

S 

_ 

u 
<ii 
s 
_o 
~. 
•i. 

S 

s 

o 
O 

■i. 

•r. 

< 

C 

<s 

3 

i< 
— 

o 

■is 

o 

CD 

T 
c 

h- 1 

00 

- 
ID 
3 
OS 

_c 

s 

CO 

to 

u 

o 

«5 
O 

i 

r 

a 

i— i 

00 

C 
O 
0> 
ho 

Em 

3 

-W 
00 
00 

0 

r 

3 

o 

:i 
u 
3 
CO 

-u> 

o> 

> 

90 

a 

X 

bo 

L. 

83 

88 
IS 

m 

■j. 

3) 

-: 

00 

3 
O 

O 

^  »5 

-   l 

82 
B§ 

~   0 

- 
a 

X 

.... 

"3 
o 
H 

Horses. 

Place. 

I       1 

v       2 

be       ~ 
*<        fe 
a>        o 

X       D 

CO 

— 

X 

§ 

a> 
H 

■f. 

'I 
Ph 

o 

1 
1 

1 
3 
2 
1 
1 

1 

1 
1 

3 

1 

Big  Muddy. . . 

1 
I 

1 

1 

Carnduff..    . 

1 

1            1 

]            1 
2 

1 

Elbow... 

1 

Estevan 

1      ... 

1 

1 
1 
2 
1 
2 
2 
1 
1 
1 
1 
1 
1 
1 
5 
2 
1 
3 

j 

Filmore 

] 

G-ravelbourg... 

1 

1 

4 

1 

Indian  1  lead. . . 

1 

.„. 

1 

3 

Kamsack.  . .    . 

2 

Kipling. . . 

1 

Lairpman 

{ 

Lanigan .... 

1 

1 

Melville 

1 

1 

Milestone 

.... 

1 

1 

i 

"i 

1 

ft 

1 

North  Portal    . 

1 

Norway  House .  r 

i 

1 

Ogema 

1           1 

1 

1 
6 
1 
1 
1 
1 
1 

2 
2 
1 
3 
1 
1 
1 
2 
5 
1 
7 
3 
180 

I 

2 

4 

Pelly.    ... 

2 
2 

1 
.... 

1 

Pvmnichy  

1 

Preeceville 

\ 

Radville.... 



1 

Sheho  .    

1 

Split  Lake 

Strashurg 

Tusraske 

l 

2 
5 
1 

o 

1 

1 

l 
l 

1 

Viceroy 

1 

1 

Weytmrn.    . . 

1 

Willow  Bunch.. 

?, 

Wood  Mountain. 

1 

i 

6 

1 

1? 

Yellow  <  iias^.     . 

1     ... 

1 

Yorkron 

1 
2 
9 



l 

5 

On  command  . . . 

1 
4 

At  Regina 

1 
1 

1 
1 

1 
1 

2 

1 
1 

1 

8 

4 

140 

8 

78 

23 

2 

101 

Total 

'J 

15 

1 

11  1  11 

15 

191 

13 

263 

136 

31 

169 

GUARD-ROOM    NOS.    1    AND  2. 

The  following-  reports  from  Inspector  Spalding  in  command  of  No.  2  guard- 
room, and  Acting  Corporal  Dellinger,  provost,  in  charge  of  Xo.  1  guard-room,,  deal 
with  matters  relative  to  these  departments  in  detail  and  are  attached   hereto. 

I  have  the  honour  to  be,  sir, 

Vnur  obedienl  servant, 

\l.  S.  KNIGHT,  Inspector, 

Commanding  '  Depot  '  Division. 


158  ROYAL  NORTHWEST  MOISTED  POLICE 

4  GEORGE  V.,  A.  1914 


Kegixa,  October  22,  1913. 
The  Officer  Commanding, 

E.  X.  W.  M.  Police, 

'  Depot '  Division. 

Sir, — I  have  the  honour  to  submit  herewith  the  annual  report  of  '  Depot '  Divi- 
sion Guard-room  No.  1  (a  common  jail)  for  the  12  months  ending  September  30, 
1913. 

Prisoners  in  cells,  midnight,  September  30,  1912 26 

Prisoners  received  during  12  months  ending  September  30.  1913 1,013 

Total 1,059 

Prisoners  discharged  during  12  months  ending  September  30,  1913 1,030 

Prisoners  in  cells,  midnight,  September  30,  1913 39 

1.069 


The  following  is  the  classification  of  prisoners :- 


White 

Indian 

Half-breeds. 

Negroes 

Lunatics. . . . 


Total 1,016 


Males. 

1"  males. 

921 

13 

11 

11 

1 

66 

13 

1,016 

27 

The  monthly  admittance  were  as  fellows: — 

1912.  Received.      Discharged. 

October 55  51 

November 130  133 

December 89  84 

1913. 

January 86  81 

February 63  72 

March 89  88 

April 81  78 

May 146  144 

June 84  86 

July 50  45 

August 90  92 

September 80  76 

Total 1,043  1,030 

The  prisoners  discharged  from  the  guard-room  were  disposed  of  as  follows : — 

Time  expired 171 

To  No.  2  guard-room 527 

To  Regina  for  trial 40 

To  other  places  for  trial 63 

To  Prince  Albert  penitentiary 26 

To  Prince  Albert  jail 7 

To   Regina  jail 9 

To  Moosomin  j  ail 30 

Fines  paid 15 

Extradited 2 

Deported 3 

Released  on  ticket-of-leave 2 

Released  on  bail 2 

Lunatics  to  Brandon 84 

Released  a>  r-ane 9 

To  Portage  la  Prairie 5 

Released  bv  order  of  J.P 6 

Died 1 


REPORT  OF  INSPECTOR  KNIGHT  159 

SESSIONAL    PAPER    No.   28 

Females — 

To   Victoria,   B.C 1 

Released  by  order  of  the  Attorney  General - 

Regina  for  trial - 

Prince  Albert  jail 9 

Released  on   bail 1 

Lunatics  to  Brandon 12 

Released   as  k;i  ne 1 

Total 1,030 


The  following-  schedule  shows  crimes  under  which  prisoners  passing  through  the 
guard-room,  or  serving  sentence,  are  charged  with — 

Assault :>t 

"       indecent 11 

"       causing  bodily  harm i 

"       resulting  in  death 3 

Arson 1 

Attempted  buggery 1 

murder 1 

suicide 1 

poison 1 

arson  and  theft 1 

theft 1 

to   procure  an   abortion 1 

Lwaiting  deportation 1 

extradition 1 

Bigamy 1 

Carnal   knowledge 4 

Drunk 5 

Drunk  and  disordely 56 

"        and  attempting  to  escape  from  custody 1 

vagrancy W9 

Forgery " ]<) 

"       and  attempting  to  escape  from  custody 1 

False    pretenses    If) 

Irani 5 

Grand  larceny 1 

Horse  stealing 7 

Living  on  the  avails  of  prostitution 1 

Master  and  Servants  Act,  contravention  of 6 

Murder 12 

Procuring  prostitutes 2 

Possession  of  offensive  weapons 7 

st  olen  goods a 

and  attempting  to  sell  stolen  cattle 2 

Passing  counterfeit  coin 3 

Rape 1 

Railway  Act ,  contravention  of 8 

Seduction 3 

Selling  lottery   tickets 1 

Shooting  with  intent  to  do  bodily  harm 2 

Supplying  liquor  to  an  interdict 6 

Suspect  about  to  abscond  while  on  bail 1 

Theft .  171 

Theft  of  cattle 2 

Trespass  on  railway 2.3 

"         and  vagrancy 1 

Unlawfully   wounding 1 

Vagrancy 305 

Awaiting  deportation,  females 1 

Bigamy,    female- ] 

M  order,  females 3 

Theft,  females I 

Vagrancy,  females g 

Lunatics i\. 

"        male >l 

Released    as   sane   females    1 

"      male 9 

Indian  Act,  supplying  liquor  to   Indians 3 

Total 1()3o 


160 


ROYAL  NORTHWEST  MOUNTED   POLK  E 


4  GEORGE  V.,  A.  1914 

Number  of  prisoners  who  have  been  sentenced  during  the  year,   and  those  now 
serving-  under  sentence  in  the  guard-room: — 


Crime. 


Assault 


ii        causing  bodily  barm  , 

it        indectnt 

Attempted  tbef t 

m  buggery 

n  suicide 

Bigamy 

Drunk , 


and  disorderly. 


Fraud . 

Forgery 

False  pretenses 

Liquor  License  Act,  contravention  of 

Living  on  avails  of  prostitution , 

Master  and  Servants  Act,  contravention  of. 

Possession  of  offensive  weapons 

ii  stolen  property 

Procuring  prostitute 

Selling  lottery  ticket 

Shooting  with  intent  to  do  bodily  harm 

Theft 

•  i      and  forgery  

H         ii     escape  from  custody 

Trespass  on  railway  and  forgery 

Vagrancy 


Indian  Art. 


Supplying  liquor  to  Indians , 


Number. 


54 
4 

9 
1 

1 
1 
1 
8 
7 
2 
2 
9 
7 
1 
1 
7 
2 
1 
1 
1 

137 
1 
1 
1 

288 


Average 
Length  of  Sentence. 


Months.        Days 


4 
9 
1 

12 
3 
3 
1 
2 
2 
7 
3 

22 
6 
1 
1 
3 
3 
3 
3 
3 

12 
7 

12 
1 


27 
3 


15 
15 
jo 
22 


ll' 
15 


11 


20 


The  daily  average  number  of  prisoners  has  been   43 

The  monthly  average  number  of  prisoners  has  been 44 

The  maximum  number  of  prisoners  has  been,  monthly 146 

The  minimum  number  of  prisoners  has  been,  monthly 55 

The  maximum  number  of  prisoners  any  day 70 

The  minimum  number  of  pi  isoners  any  day 22 

There  were  two  cases  where  prisoners  Avere  released  on  parole: — 

J.  Pickford,  who  was  sentenced  on  the  22nd  November,  1912,  for  theft, 
by  W.  F.  Dunn,  J.P.,  of  Moosejaw.  He  was  released  on  parole  on  the  12th 
of  April,  litl-3,  after  serving  4  months  and  21  clays. 

Charles  Heaman  who  was  sentenced  on  the  11th  of  January,  1913,  to  six 
months  hard  labour,  at  Filmore,  by  P.  Dubey,  J.P.,  and  J.  E.  Standen,  J.P. 
lie  was  released  on  parole  on  the  23rd  May,  L913,  having  served  4  months  and 
12  days. 


There  was  one  death  of  a  prisoner  undergoing  sentence,  viz: — 

O.  Cook,  who  died  from  the  effects  of  acute  alcoholism    on    March    6,  1913, 
having  served  only  one  day  of  his  time. 

1  have  the  honour  to  be,  sir, 

Your  obedient  servant. 

<;.  S.  DELLTXGER,  Acting  Corporal, 

Provost. 


REPORT  OF  INSPECTOR  KNIGHT 
SESSIONAL  PAPER  No.  28 


161 


Regina  Guard-room,  No.  2, 

October  1,  1913. 
The  Officer  Commanding, 
R.  N.  W.  M.  Police, 

'  Depot '  Division. 

SiR; — I  have  the  honour  to  submit  the  following  report  of  Guard-room  No.  2, 
Depot  Division  for  the  year  ending  September  30,   1913. 

The  accommodation  for  58  prisoners  has,  many  times,  during  the  past  year,  been 
exceeded.  Several  months  the  daily  average  was  over  70  and  80,  while  on  one 
occasion,  the  number  reached  within  one  of  tho  hundred  mark.  Comparing  the 
average  increase  with  that  of  last  year,  I  feel  safe  in  stating  that  provision  for  at 
least  150  prisoners  will  have  to  be  provided  for  during  the  coming  winter. 

GUARD-ROOM. 

The  building  is  in  good  sanitary  condition.  During  February  and  March  the 
whole  interior,  ceilings,  walls  and  woodwork  were  thoroughly  washed  down,  ceilings 
and  walls  re-kalsomined  and  woodwork  painted.  Later  the  floors  and  bath  rooms- 
lavatories  and  kitchen  scullery  were  prepared  and  covered  with  2  inches  of  cement, 
with  an  8-inch  base  replacing  the  skirting  board.  All  this  work  was  done  by  prison 
labour.  Satisfactory  means  for  escape  in  case  of  fire  has  been  provided  for  both 
escorts  and  prisoners  the  outlets  from  building  opening  into  jail  yard. 

On  December  >28  the  acetyline  gas  machine  exploded  and  was  completely 
destroyed  by  the  fire  that  followed,  fortunately  confined  to  the  gas  house,  which  was 
in  a  corner  outside  of  basement,  and  resulted  in  no  damage  to  the  main  building. 
Although  strong  objections  were  made,  the  Provincial  Public  Works  Department 
replaced  the  acetyline  plant  with  another  system  of  gas  lighting  known  as  the  F.  P. 
gas  machine.  It  requires  considerable  attention  and  has  not  given  satisfaction. 
However,  having  a  supply  of  oil  lamps,  and  lanterns  we  manage  to  get  along. 

SEWERAGE. 

On  June  the  13th,  owing  to  complaints  made  by  farmers  west  of  the  guard-room 
re  the  offensive  condition  of  the  creek,  due  to  the  city  sewerage  being  emptied  into  it 
without  proper  treatment,  and  in  order  that  none  would  be  added  by  this  place  the 
Commissioner  instructed  me  to  stop  the  use  of  closets  and  urinals,  until  a  proper 
disposal  plant  could  be  provided. 

The  Provincial  Public  Works  Department  promised  to  attend  to  the  matter,  and. 
although  reminded  on  various  occasions,  no  steps  to  build  the  same  have  been  taken. 

In  the  meantime,  prisoners  are  using  a  box  closet  in  jail  yard,  while  the  provost 
and  escorts  use  a  similar  arrangement  apart  from  the  building. 


WORK   DOXE   BY   PRISONERS. 

In  addition  to  that  done  on  the  interior  of  the  guard-room  the  basement  walls 
were  thoroughly  cleaned  down  and  whitewashed.  The  digging  of  1,200  feet  of 
trench  8  feet  deep,  laying  water  pipes  to  O.C's  quarters  and  stable.  Building  two 
cement  manholes  in  connection  with  the  sewerage.     Removing  machine,  and  pipes  of 

28—11 


162  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

old  acetyline  lighting  plant  and  giving  assistance  to  install  new  system.  Fitting  up 
stable,  and  care,  during  the  winter,  of  from  18  to  23  head  of  police  horses.  Hauling 
125  loads  of  straw  from  nearby  farmers,  also  about  50  loads  to  barracks.  Cutting 
and  storing  60  loads  of  hay,  of  which  about  15  were  sent  to  barracks.  Cutting 
noxious  weeds  and  grass  about  the  premises. 

RIFLE   RANGE. 

Last  year's  report  dealt  with,  in  some  detail,  the  building  of  a  rifle  range  on 
this  property,  work  on  which  was  completed  in  November.  This  spring  the  firing- 
points  were  sodded,  and  for  some  weeks  watered  regularly,  which  resulted  in  a  good 
growth  of  grass.  Telephone  poles  erected  and  wired.  On  May  the  28th  the  Com- 
missioner instructed  me  to  proceed  with  the  necessary  work  of  adding  six  additional 
target  frames.  The  excavation  of  target  trenches,  and  building  of  stop  butt,  was 
the  heaviest  work,  although  the  unloading  of  four  cars  of  gravel,  hauling  and  breaking- 
twenty  loads  of  stone,  mixing  gravel  and  stone  with  400  sacks  of  cement  and  placing 
concrete  in  forms  made  '  hard  labour '  a  real  thing  for  the  prisoners.  Firing  points 
were  extended,  and  will  be  sodded  next  spring. 

Poles  were  set  for  windage  flags,  also  had  line  of  poles  starting  from  rear  of 
butts  to  a  mile  and  a  half  west  running  from  400  yards  to  half  a  mile  apart.  Poles 
with  red  flags  being  a  distance  of  250  to  300  yards  apart  in  line,  mark  out  danger 
zone  or  line  of  fire  in  rear  of  targets. 

All  details  were  complete  by  August  the  4th  and  permission  having  been  granted 
by  the  Commissioner  to  the  Provincial  Eifle  Association  to  use  range,  they  held  their 
annual  meet  on  August  5th,  6th  and  7th,  at  which  they  furnished  their  own  targets 
and  markers.  Upwards  of  100  riflemen  from  various  points  of  the  province  attended 
this  meet,  and  all  matches  were  run  off  on  schedule  time.  The  ease  with  which  targets 
and  signaling  discs  were  handled  was  favourably  commented  on  by  the  members  of 
the  Association  and  Militia  Officers  present  who  expressed  themselves  fortunate  in 
securing  the  use  of  the  range. 

GARDEN. 

Five  acres  of  ground  were  manured  and  brought  under  cultivation.  From  seed 
sown  in  boxes  and  hotbeds,  good  hardy  plants  were  raised  and  transplanted  as  follows : 
1,500  cabbages,  450  red  cabbages,  1,100  cauliflowers,  1,000  celery,  500  early  lettuce, 
250  tomatoes;  also  cucumber,  marrow,  squash,  and  citron,  all  of  which  produced  satis- 
factory results. 

Sown  in  the  open,  onions,  lettuce,  radish,  spinach,  peas,  beans,  corn,  and  turnips 

also  gave  splendid  results. 

Beets  and  carrots  (about  an  acre  of  each)  did  not  do  so  well,  while  an  acre  of 
potatoes  produced  probably  about  twice  the  amount  of  seed  sown.  However,  the 
ground  in  which  the  last  three  named  vegetables  were  sown  produced  also  an  enormous 
quantity  of  weeds,  wild  oats  and  grass,  that  came  up  before  the  seed,  delaying  culti- 
vation. 

From  the  time  that  lettuce,  radish  and  onions  became  suitable  for  use,  vegetables 
of  some  kind  have  been  supplied  to  the  division  mess,  hospital  and  other  places  at 
barracks.  The  supply  of  onions,  beets,  carrots,  turnips  and  cabbage  should  last  well 
on  towards  spring,  bins  and  places  to  store  same  in  basement  of  jail  being  arranged 

for. 

A  conservative  estimate  of  the  season's  crop,  if  purchased  at  retail  prices  in 
the  city,  would  be  at  least  $1,200.  The  expenditure  for  seed,  including  that  of  flowers, 
was  in  the  neighbourhood  of  $50. 


REPORT  OF  INSPEl  TOR  KNIGHT  163 

SESSIONAL   PAPER   No.   28 

FIRE    PROTECTION. 

Water  tanks  in  the  attic  are  kept  full.  Pails  of  water  placed  in  convenient  place* 
in  several  parts  of  the  building.  One  full  barrel,  with  pail,  close  to  furnaces  in 
basement.  Several  pails  of  sand  in  readiness  in  case  of  gasoline  or  oil  fires.  Also 
six  Babcocks  have  been  supplied  by  the  Provincial  Public  Works  Department  which 
are  kept  in  convenient  places  in  the  building. 

RECREATION. 

Additional  means  of  pastime  have  been  .supplied,  by  way  of  chess  and  checker 
games,  boxing  gloves  and  football.  The  tennis  court  was  in  good  order  during  the 
summer  months  but  very  little  patronized.  The  desire  for  football  also  soon  gave 
way,  both  games  being  somewhat  strenuous  after  a  few  weeks'  daily  escort.  Reading- 
matter  and  the  pool  table  were  most  appreciated.  However,  with  the  winter  coming 
on,  a  gramaphone  and  records  has  been  asked  for,  which  I  believe  is  going  to  be 
supplied  in  due  course  and  will,  I  am  sure,  be  most  welcome. 

prisoners'  rations. 

The  quality  has  been  good,  and  few  complaints  have  been  made,  the  chief  one 
being  the  want  of  salt,  which  I  believe  is  barely  sufficient,  especially  in  cooking  large 
quantities  of  oatmeal  and  meat,  particularly  if  the  meat  is  very  fat. 

PROVOST   AND   ESCORTS'   MESS. 

On  several  occasions  complaints  were  made  regarding  the  cooking,  which  is  done 
by  prisoners.  Some  that  wTe  have  had  were  not  over  clean  in  handling  food,  while 
there  were  times  a  competent  man  was  not  to  be  had. 

CONDUCT    OF    PRISONERS. 

No  serious  trouble  has  been  made  by  any  prisoners  and,  on  the  whole,  the  d 
pline  has  been  good. 

THE  STAFF. 

The  strength  consists  of  one  provost  sergeant,  nine  constables,  and  one  special 
constable,  the  latter  being  employed  as  engineer  and  stoker. 

Efficient  service  has  been  rendered  by  Eeg.  No.  5208  Sergeant  Walshaw,  W.,  who 
continues  to  perform  his  duties  as  provost  in  a  very  satisfactory  manner. 

Reg.  No.  5355  Constable  Jones.  R.,  as  assistant  provost  for  the  past  year  has 
rendered  good  service. 

I  have  the  honour  to  be,  sir, 
Your  obedient  servant, 

J.  W.  SPALDING,  Inspector. 
Commanding  Guard-room  No.  ?. 


28—11* 


t64 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


Eegina  Guard-room  No.  2,  October  1.  1913. 
The  Officer  Commanding, 
Guard  Eoom  No.  2, 
Regina. 

SiR, — I  have  the  honour  to  submit  for  your  approval,  the  annual  report  of  Regina 
Guard-room  No.  2  for  the  12  months  ending  September  30,  1913,  showing  number  of 
prisoners  received,  sentences,  crimes,  and  how  disposed  of. 
I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  WALSHAW,  Sergeant 
Provost. 


Prisoners  in  cells  midnight,  September  30,  1912 

Prisoners  received  during  12  months  ending  September  30,  1913 

Prisoners  discharged  during  12  months  ending  September  30,  1913. 
Prisoners  remaining  in  cells  September  30,  1913 

The  following  is  a  classification  of  prisoners : — 

Males — 

White 

Indi  ans 

Half-breeds 

Chinese 

Negroes 

Females  - 

White 

Total 


35 
772 
732 

75 


7« 


772 


The  monthly  admittances  were  as  follows : — 

1912. 

October 36 

November 105 

December 82 

1913. 

January 45 

February 44 

March 43 

April 45 

May 88 

June 86 

July 43 

August 51 

September 104 

Total 772 

t 

Prisoners  discharged  from  the  guard-room  were  disposed  of  as  follows: — 

Time  expired 5S5 

Fine  paid 10 

Transferred  to  No.  1  Guard-room 15 

To  Regina  for  trial 36 

To  Moosejaw  for  trial 25 

To  Saskatoon  for  trial 4 

To   Estevan   for    trial 2 


REPORT  OF  INSPECTOR  KNIGHT 


:  OB- 


SESSIONAL  PAPER   No.  28 

To  Weyburn  for  trial 

To  Swift  Current  for  trial 

To  Brandon  asylum 

To  other  places  for  triai ' .  <> 

Deported 

Transferred  to  Moosomin  jail .....'..........'.'..  2r 

Released  on  ticket-of -leave 

Escaped   (1   recaptured  and  transferred   to  No.   1) '.'. 

Died  from  effects  of  scarlet  fever 1 

Released  on  bail 

Released  by  order  of  the  Commissioner  of  Immigration .......  1 

Total 732 

'The  daily  average  number  of  prisoners  has  been 55-8 

The  monthly  average  number  of  prisoners  lias  been ; 55-6 

The  monthly  maximum  number  of  prisoners  received 105 

The  monthly  minimum  number  of  prisoners  receivi  d 56 

The  maximum  number  of  prisoners  in  one  day 99 

The  minimum  number  of  prisoners  in  one  day io 

The  following-  schedule  shows  the  crim<  s  unci  r  passing  throug 

the  guard-room,  or  serving-  sentence,  were  charged  with: — 

Males—  Crime. 

Assault 49 

Assault,   resulting  in  death 3 

Assault  and  obstructing  peace  officer 1 

A ssault  and  non-support  of  wife I 

Assault,  indecent 5 

A  rson 1 

At  tempted  buggery 1 

Attempted  theft j 

Attempt  to  procure  a   miscarriage I 

Attempted  carnal  knowledge  of  a  girl  under  U 1 

Awaiting  deportation 5 

Bigamy ' , .  1 

Concealing  stolen  goods 1 

Carrying  concealed  weapons 2 

Escaping  from  lawful  custody j 

Drunk ' I 

Drunk  and  disorderly 70 

Drunk  and  vagrancy 570 

Forgery 9 

traud 3 

False  pretenses I 

False  pretenses  and  possession  of  drugs j 

False  pretenses  and  theft 

Horse  stealing 0 

House  breaking  and  theft 2 

Incest I 

Liquor  License  Act,  contravention   of 7 

Master  and  Servants  Act,  contravention  of f 

Murder    of    a    newly    born    child 

Obstructing  a  peace  officer 1 

Opium  and  Drug  Act,  contravention  of 1 

Pointing  fire  arms 

Passing  counterfeit  coin 0 

Possession  of  fire  arms 

Possession  of  stolen   goods 

Received   stolen   goods 

Selling  lottery  tickets 1 

Suspect,  about  to  abscond  whilst  on  bail 1 

Stealing   train    ride 17 

Shooting  with   intent  to  disable 

Theft 

Theft  of  cattle 1 

Trespass  on   railway 25 

Threatening  with  intent  to  extort ... . . . .  ] 

Seduction 

Vagrancy ...\\.\\\\\\\\[\\[\\[\'\\[\\[\\','.\'.\'.  2^0 

Indian  Act — 

Intoxication   and   possession   of   liquor 3 

Intoxication 2 


T66 


ROYAL  NORTHWEST  MOUNTED  POLICE 


The  number  of  prisoners  who  have  served  during  the  year,  or  are  now  doing  so 
is  668.    Classification  as  follows: — 


Crime. 


Assault 

\-sault  and  obstructing  peace  officer 

Assault  and  non-support  of  wife 

Attempted  suicide 

Attempted  buggery 

*  'arrying  concealed  weapons 

<  Yuelty  to  animals 

Drunk 

1  )runk  and  disorderly 

Drunk  and  vagrancy 

l'Y>rgery   ....    

False  pretenses  

False  pretenses  and  possession  of  drugs 

False  pretenses  and  theft 

Horse  stealing 

Liquor  License  Act,  contravention  of 

Masters  and  Servants  Act,  contravention  <>f . 

Obstructing  peace  officer 

Opium  and  Drug  Act,  contravention  of 

Pointing  firearms 

Passing  counterfeit  coin 

Possession  of  firearms 

Selling  lottery  tickets 

Stealing  train  ride 

Theft 

Trespass  on  railway 

Threatening  with  intent  to  extort 

Vagrancy 


Indian  Act, 


Drunk 

Drunk  and  possession  of  liquor. 


Total 


No. 


Average  Length  of 
Sentence. 


Month-.         Day-. 


39 
1 
1 
1 
1 
2 
1 
4 

71 
171 
1 
1 
1 
1 
1 
ti 
4 
1 
1 
o 

T 
i 

i 

IS 

50 

25 

1 

254 


668 


1 

18 

r> 

8 

3 

12 

2 

15 

2 

1 

5 

1 

2 

2ft 

...... 

12 



8 

4 

2 

28 

1 

27 

2 



1 

1 

- 

.; 

1 

g 

2 

24 

20 

1 

3 

3 

3 

There  were  two  cases  in  which  prisoners  were  released  on  ticket-of-leave : — 

S.  Kilby,  who  was  sentenced  to  12  months  hard  labour  on  the  30th  April, 
1912,  for  theft.  He  was  released  on  the  23rd  October,  1912,  having  served  5 
months  and  23  days  of  his  sentence. 

C.  Thompson,  who  was  sentenced  to  G  months  hard  labour  on  the  20th 
November,  1912,  for  vagrancy.    He  was  released  on  the  15th  April,  1913,  ha 
ing  served  4  months  and  26  days  of  his  sentence. 

There  were  two  cases  of  prisoners  escaping,  and  one  attempted  escape: — 

D.  McKinnon,  who  was  sentenced  to  6  months  hard  labour  on  21st  Novem- 
ber, 1912,  for  drunk  and  disorderly.  He  escaped  on  the  11th  March  and  wa3 
recaptured  on  the  14th. 

F.  W.  App,  who  was  sentence!  to  12  month-  hard  labour  for  theft  and 
false  pretences. 


REPORT  OF  INSPECTOR  KNIGHT  167 

SESSIONAL   PAPER   No.  28 

F.  Wright,  who  was  sentenced  to  60  days  hard  labour  on  the  24th  Septem- 
ber, 1913,  for  vagrancy,  attempted  to  escape  from  his  escort  on  the  29th  Sep- 
tember, but  was  recaptured  within  a  few  minutes.  Arrangements  have  been 
made  for  his  trial. 

There  was  one  death,  E.  B.  Brown  alias  E.  Benjamin,  committed  for  trial  for 
hurse  stealing,  on  the  7th  November,  1912.  He  contracted  scarlet  fever  on  or  about 
the  5th  January,  1913,  and  died  on  the  9th.  An  inquest  was  held,  when  a  verdict  was 
returned,  that  E.  Brown  came  to  his  death  from  natural  causes  and  died  from  the 
effects  of  scarlet  fever  and  pneumonia. 

J.   W".   SPALDING,  Inspector, 
Commanding  Xo.  2  Guard-room. 


Regina,  October  9,  1913. 
The  Officer  Commanding, 

E.  N.  W.  M.  Police, 

'  Depot '  Division,  Regina. 

Sir, — I  beg  to  submit  herewith  the  annual  report  of  '  Depot '  Division  Canteen 
for  the  year  ending  September  30,  1913. 

The  canteen  is  at  present  situated  in  the  old  sergeants'  mess  biiilding,  but 
arrangements  are  being  made  to  move  it  into  permanent  quarters  in  the  barrack 
building  (<B'  block). 

The  books  have  been  audited  up  to  .June  30  of  this  year,  and  the  canteen  found 
to  be  in  a  good  financial  condition. 

Grants  to  the  amount  of  $873.39  have  been  made  during  the  past  year,  chiefly 
for  the  equipment  and  maintenance  of  the  mens'  sports. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

P.  R.  FORDE,  Sergeant 

Secretary. 


Regina,  October  9,  1913. 
The  Officer  Commanding, 

'  Depot '  Division, 

Regina. 

Sir, — I  have  the  honour  to  submit  the  following  annual  report  of  the  'Depot' 
Division  Library  for  the  year  ending  September  30,  1913. 

The  library  was  reorganized  after  the  fire  of  March  21,  1912,  and  was  opened 
on  October  14,  1912. 

There  are  two  good  book  cases  containing  1,260  volumes,  but  owing  to  lack  of 
space  there  are  still  some  350  volumes  which  have  not  yet  been  put  in  circulation. 

Four  Morris  chairs,  curtains  for  the  windows,  and  the  electric  lighting  were 
installed  and  paid  for  from  a  grant  from  the  fine  fund. 

Owing  to  the  fire  which  destroyed  the  barracks  at  Athabaska,  two  eases  of  books 
were  shipped  to  that  post  to  assist  them  in  reorganizing  their  library. 

Every  effort  has  been  made  to  make  this  library  n-  comfortable  as  possible,  and 
is  greatly  appreciated  by  the  members  of  this  post. 


168  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
The  following  is  a  balance  sheet  from  October  1,  1912,  to  September  30,  1913 : — 

Credit.  Debit. 

Brought  forward  from  1912 $  59  50         Subscriptions  to  Papers,  etc $  61  85 

Subscriptions  for  1913 363  00         Commission  on  Orders 36 

Fittings 3  60 

Books  purchased 202  65 

Sundries 75  80 

Balance  forward 78  24 


Total $422  50  Total $422  50 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

A.  L.  MARTIN,  Corporal 
Secretary,  'Depot'  Division  Library. 


REPORT  OF  INSPECTOR  JENNINGS 
SESSIONAL   PAPER   No.  28 


169 


APPENDIX  J. 

ANNUAL  REPORT  OF  INSPECTOR  G.  L.  JENNINGS,  COMMANDING 

REGTNA  DISTRICT. 

Regina,  October  15,  1913. 
The  Commissioner, 

R.  N.  W.  M.  Police, 

Regina. 

Sir, — I  have  the  honour  to  submit  the  annual  report  of  Regina  District  for  the 
year  ending  September  30,  1913. 

On  that  date  the  district  was  composed  of  the  following  sub-districts  and  detacl  - 
ments : — 


'A 

5 

O 

oa 

o 

X 

Sub-Districts. 

S 

u 

u 
0) 

eg 

a 

03 

u 

0 

33 

03 

.5  a 

0J 

a 
1 

o 

o 

Tfl 

oj 

a. 

- 
o 

s 

o  o 

go 

7. 

o 

K 

u 
o 
0 

4 

7 

1 
1 



3 
3 

6 

9 

2 



13 

3 
3 

I 

1 
1 

1 

1 

3 

.". 
4 

3 

4 
3 

o 

1 

3 

3 

Mooscjaw 

1 

!l 

1 

9 

'.) 

1 

2 

8 

9 

1 

3 

2 

Detachments  reporting  direct  to  district  office. 


1 
1 
1 
1 

1 

2 
1 

1 
1 

1 

1 
1 

1 

46 

3 
2 

5 

2 

i 

3 

3 

1 

4 

11 
11 

53 
3 

56 

5 
5 

70 



70 

34 

4*i 

Total  for  Regina  district  being  46  detachments,  79  officers,  N.C.O's  and  constable-. 
5  special  constables,  70  horses  and  34  dogs.  This  is  an  increase  of  two  detachment-. 
1  officer  and  12  constables  over  last  year's  establishment. 

The  Regina  district,  not  including  Norway  House  sub-district,  extends  west  from 
the  Manitoba  boundary  to  range  7,  west  of  the  3rd  meridian,  and  north  from  the 
United  States  boundary  to  and  including  township  35 ;  approximately,  210  miles  east 
and  west  by  210  miles  north  and  south,  or  an  area  of  50,000  square  miles.  Thi- 
includes  the  most  thickly  settled  portion  of  the  province  of  Saskatchewan.  The  v.  .- 
rapid  advance  in  railroad  construction  in  the  last  two  years  has  had  a  marvellous 
result;  hamlets  sprung  up  about  eight  miles  apart  on  every  new  line  of  railroad;  somo 


170 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

of  these  soon  became  villages  and  from  these  villages  a  large  number  of  towns  have 
been  incorporated  during  the  past  year. 

The  demand  for  new  detachments  is  therefore  very  great,  but  it  is  not  possible 
to  establish  at  every  place  from  which  a  request  is  received.  Several  changes  were 
made  during  the  year  in  order  either  to  give  better  service  in  that  particular  district 
or  to  transfer  the  detachment  to  another  point  at  which  it  was  more  urgently  required- 
The  strength  of  the  district  and  the  number  of  detachments  remain  practically 
unchanged. 

The  crop  conditions  were  excellent  this  year  and  the  yield  has  been  the  heaviest 
known  in  the  west.  An  increase  of  from  5  to  20  per  cent  in  acreage  sown  is  reported, 
the  largest  being  in  that  district  south  of  Moosejaw  to  the  United  States  boundary 
and  west  of  the  Moosejaw-Outlook  branch  of  the  C.  P.  R.  The  following  average 
yields  are  reported: — 


— 

Wheat. 

24 
20  25 
20 
27 
20 
25 
17 

Oats. 

45 
50 
50 
40 
35 
40 

Barley. 

Moosomin  District 

Moosejaw 

35 
35 

Craik 

Estevan 

30 
35 

30 

North  Portal 

Poor    quality    and     very 
little  other  grain. 

Indian  Head  district  had  an  excellent  crop.  Of  fifty-four  samples  of  wheat  sent 
to  Winnipeg,  75  per  cent  graded  No.  1  Northern  and  four  samples  as  No.  1  Hard. 

Flax  was  not  grown  in  as  large  quantities  as  in  former  years. 

Owing  to  the  excellent  weather  conditions,  grain  shipments  commenced  about 
three  weeks  earlier  than  previously.  Unfortunately,  the  farmers  are  not  getting  a 
good  price  for  their  grain.  Mixed  farming  has  developed  a  little  this  year,  but  not 
to  the  extent  it  should.  There  is  a  tremendous  market  for  all  farm  products,  but 
the  farmer  is  slow  in  realizing  that  he  should  not  depend  entirely  on  grain. 

Telephone  long  distance  lines  have  been  extended  very  considerably  under  control 
of  the  Provincial  Government,  and  local  rural  lines  are  now  almost  everywhere 
These  are  of  very  great  convenience  to  everyone,  and  have  long  been  wanted. 

The  growth  of  the  cities  and  towns  has  not  been  as  marked  as  in  1912,  owing: 
possibly  to  scarcity  of  money  for  buildings  which  were  not  absolutely  necessary. 
Some  places  show  a  decrease  in  fiscal  returns,  but  no  places  have  gone  back  any  and 
there  appears  always  to  have  been  sufficient  money  for  legitimate  business.  The  town 
of  Weybum  was,  in  September  last,  elevated  to  the  rank  and  dignity  of  a  city.  It 
is  the  centre  of  a  most  excellent  farming  district  and  is  now  well  served  by  railroads- 

Perhaps  the  most  important  railway  line  now  under  construction  is  the  C.  P.  R 
line  from  Weybum  to  Lethbridge.  This  is  being  rapidly  pushed  forward  and  is 
now  being  operated  from  Weybum  to  Assiniboia,  a  distance  of  111  miles.  When 
completed,  this  will  be  a  short  line  to  Winnipeg  and  will  greatly  relieve  the  main  line- 
Other  important  lines  are:  The  Grand  Trunk  Pacific,  Regina-United  States  boundary 
extension,  just  completed.  This  connects  with  the  Great  Northern  railroad  and  will 
be  a  short  line  from  Regina  to  St.  Paul  and  Chicago  and  will  give  the  Grand  Trunk 
a  through  connection  to  Eastern  Canada  via  Chicago.  The  Grand  Trunk  Pacific 
have  also  extended  their  main  line  from  Regina  to  Moosejaw,  but  have  not  yet 
entered  that  city. 


REPORT  OF  INSPECTOR  JENNINGS 


171 


SESSIONAL   PAPER   No.  28 

SUMMARY    OF    CONVICTIONS    BEFORE    SUPREME    AND    DISTRICT    COURTS. 

Committed  for  trial  198,  made  up  as  follows: — ■ 

Xumber  of  convictions 

Acquitted,   or  charges  withdrawn 

Remanded    in   custody   awaiting   trial 

Awaiting  trial  on   hail 

Total 

Convictions  disposed  of  as  under: — 

Number  of  fines 

Sent  to  jail 

Let  go  on  suspended  sentence 

Sent  to  penitentiary 

Total  number 


74 

68 
30 
17 

m 


- 


This  is  an  increase  of  65  cases  committed  for  trial  over  last  year  but  a  decrease 
of  about  14  per  cent  in  the  number  of  convictions  registered. 


CRIME. 


Summary  of  the  oases  entered  and  dealt  with  in  the  Regina  District  for  the  Twelve 
months  ending  September  30,  1913. 


Classification. 


Offences  against  the  person — 

Murder 

Murder,  conspiracy  to 

M urder,  attempted 

Manslaughter 

Threatening  to  shoot 

Wounding 

Threatening  bodily  harm 

Assault,  common   

it  aggravated.  

ii  causing  bodily  harm 

ii  indecent 

Rape  and  attempted  rape 

Attempted  suicide 

Bigam  j' 

Abduction 

Ill-treating  wife . .    . 

Ill-treating  child 

Carnal  knowledge  of  girl  under  14 

Carnal  knowledge  of  idiot 

Non-support  of  wife  and  family 

Neglect  of  wife 

Neglect  to  provide  assistance  at  child  birth. 

Concealment  of  body  of  child    

Child  desertion 

Wife  desertion 

Intimidation 

Libel 


( !ases 
entered. 


( ionvictions. 


Criminal  negligence 

Sending  threatening:  letter 

Supplying  drugs  to  procure  an  abortion. 

Violence  to  officiating  clergyman 

Threats 

Accessory  to  carnal  knowledge 

Procuring  abortion 

Attempted  poisoning.  . . 


19 

2 

5 

3 

3 

5 

1 

545 

1 

25 

24 

12 

7 

I 

8 
3 
1 
7 
1 
8 
1 
1 
2 

2 
2 

11 

1 
1 
1 
1 
8 
1 
1 


Dismissed 

or 

withdrawn. 


1 
1 12 

1 
11 
20 
4 
2 
3 
1 
3 


103 


Awaiting 
trial. 


172 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

Summary  of  Cases  entered  and  dealt  with  in  the  Eegina  district  for  the  twelve  months 
ending  September  30,  1913. — Continued. 


Classification. 


Cases 
entered. 


Dismissed 
Convictions.  or 

withdrawn 


Awaiting 
trial. 


Offences  against  the  property — 

Thefts 

Theft  from  person 

Theft  from  H.  M.  mails 

Theft  by  juveniles 

Horse  stealing 

Shooting  or  wounding  cattle 

Cruelty  to  animals 

House  and  shop  breaking 

Burglary , 

Fraud    

False  pretenses 

Forgery , 

Uttering  forged  document 

Robbery 

Robbery  with  violence 

Receiving  stolen  property ...    

Fraudulent  disposal  of  property 

Arson    

Attempted   arson 

Mischief 

Killing  or  wounding  dogs 

Misappropriation 

Attempting  to  defraud   

Damage  to  pror  erty 

Theft  by  conversion 

Forcible  entry 

Unlawful  possession 

Falsifying  accounts   

Miscellaneous 

Offences  against  public  order — 

Carrying  concealed  weapons 

Pointing  fire  arms 

Discharging  fire  arms 

Revolver  in  possession  when  arrested 

Leaving  Canada  to  engage  in  prize  fight. 
Offences  against  religion  and  morals  — 

Vagrancy 

Drunk  and  disorderly 

Disturbing  public  worship 

Causing  disturbance 

Swearing  and  insulting  language 

Drunk  on  duty 

Indecent  acts   

Indecent  exposure 

Indecent  exhibition 

Buggery 

Incest 

Seduction 

Seduction  under  promise  of  marriage. . . . 

Keeper  of  house  of  ill-fame 

Inmates  of  house  of  ill-fame 

Illegal  co-habitation 

Procuring 

Frequenters  house  of  ill-fame 

Prostitution 

Keeping  gaming  house 

Gambling 

In  possession  of  gaming  device 

Living  on  avails  of  prostitution 

Nuisance 

Buying  raffle  tickets 

Selling  raffle  tickets . 

Misleading  jnstio — 

Pei  jury 


440 
7 
1 
2 

30 

9 

112 

10 
9 
1 

87 

43 
1 
1 
4 

11 
6 
2 
1 

38 
3 
6 
1 
3 
1 
1 
1 
1 

11 

33 

21 

12 

3 

1 

916 

514 

3 

17 

31 
1 
6 
7 
2 
S 
1 
4 
1 

L3 
1 
3 
2 
1 
5 
5 

23 
1 
1 
1 

IS 
2 


314 
3 
1 
2 
9 
2 
93 
7 
4 


46 

36 

1 


25 
2 
4 
1 
3 
1 
1 


30 

15 

11 

3 

1 

878 

507 

3 

16 

25 

1 

t 

7 

2 

2 


13 

1 


2 
I 
2 
4 

15 
I 
1 
1 

17 
2 


123 
2 


16 
7 

19 
3 
3 
1 

30 
6 


1 

12 

1 

2 


1 

ii 

i 

6 

1 


.■- 


LI 
1 


REPORT  OF  INSPECTOR  JENNINGS 


173 


SESSIONAL   PAPER   No.  28 

Summary  of  Cases  entered  and  dealt  with  in  the  Regina  district  for  the  twelve  months 
ending  September  30,  1913. — Continued. 


Classification. 


Corruption  and  disobedience 

Disobeying1  summons    

Contempt  of  court 

Escaping  from  custody 

Obstructing  peace  officer 

Assaulting  n  

Secret  Commissions  Act 

Assisting  person  to  escape 

Neglect  of  duty 

Falsifying  time  books 

Offences  against  Railway  Act — 

Stealing  rides 

Trespassing  on  railways 

Non-compliance  with  order  of  Ry.  Commissi srs.. 

Offences  against   Indian  Act — 

Supplying  liquor  to  Indians 

Indians  intoxicated 

Intoxicated  on  reserve 

Liquor  in  possession  on  reserve 

Prostitution  of  Indian  women   

Offences  against  Provincial  Statutes- 
Masters  and  Servants 

Game  Ordinance 

Hide  and  Brand  Act 

Prairie  Fire  Ordinance 

Liquor  License  Act 

Insanity 

Horse  Breeders'  Act 

Stray  Animals  Act 

Pound  Act 

Herd 

Livery  Stables 

Medical  Profession    

Veterinary  Surgeons 

Public  Health 

School  Act 

Hawkers  and  Peddlers 

Noxious  Weeds 

Steam  Boilers  Act 

Motor  Vehicles  Act 

Hotel  Ordinance 

Immigration 

Obstructing  Road 

Vital  Statistics  Act 

Employment  of  White  Women  in  Chinese  Res 
taurants 

Municipalities  Act.    .... 

Running  Picture  Shows  without  License 

Stray  Dogs  Ordinance 

Canada  Grain  Act 

Vehicles  Act 

Fishing  Ordinance 

Boarding-house  Keepers' Act 

Opium  and  Drug  Act 

Lord's  Day  Act 

Miscellaneous 


I !as< 


Grand  totals 


I 

4 
3 
9 
2 
1 
1 
3 
1 

188 
88 

1 

35 
17 
24 

2 

527 

86 

7 

1"1 

252 

100 

27 

9 

46 

4 

7 

16 

1 

6 

5 

13 

28 

52 

57 

10 

1 

7 

29 

1 

11 

3 

6 

1 
25 
11 

4 

1 

6 

17 


i  ti(m<. 


1S3 

85 

1 

31 
14 

24 

8 

2 

451 

84 

7 

89 

207 

88 

25 

8 

37 

3 

7 

15 

1 

6 

4 

12 

28 

50 

50 

9 

1 

3 

29 

1 
9 
3 
6 
1 
L't 
11 

3 

1 

6 

11 


Dismissed 

or 
Withdrawn. 


Awaiting 
Trial. 


5,087 


4,324 


12 

45 
12 

•_' 
1 
9 
1 


4 

1 
3 

3 

4 
3 

76 

2 



roi 


62 


174 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

The   following   table  gives   a   comparative   statement   of   crimes    in   the   Eegina 
district  from  1905  to  the  year  ending  September  30,  1913. 


1905.        1906. 


1907-        1908.     ''Vlcyf'*      1910.    [     1911.        1912.    j     1913. 


Cases  entered 1,G20 

Convictions j  1,362 

Dismissed  or  withdrawn.  246 

Waiting  trial 12 


2,021        2,43S 

1,751        2,228 

250  186 


2" 


24 


2,542 

2,326 

190 


.101 

154 


S.  1.02 
3.090 


2.745        4,349 

2,403        3,749 

:^>7  527 

73 


5,086 
4,324 

7'xp 
62 


This  is  an  increase  of  737  cases  entered  over  1912. 

I  would  draw  your  attention  to  the  increase  of  nearly  12  per  cent  in  the  number 
of  cases  handled.  Many  of  these  are  of  a  serious  nature.  In  1912  we  had  six  cases 
of  murder  entered,  and  in  1913  we  had  16  cases  entered.  These  cases  require  a  great 
deal  of  time  and  persistent  work. 

Horse  stealing  increased  from  26  cases  in  1912  to  30  in  1913. 

False  pretenses,  from  76  to  87. 

Carrying  concealed  weapons,  from  21  to  33.  This  custom  seems  to  be  more 
prevalent,  and  I  assign  the  cause  to  the  very  large  floating  population  in  the  country. 
This  is  also  the  reason  for  the  increase  in  the  vagrancy  cases  from  469  to  916,  almost 
double  the  number.  The  country  is  becoming  flooded  with  these  gentry,  most  of  whom 
will  not  work.    The  ordinary  jail  sentence  is  too  good  for  them. 

Stealing  rides  on  railways  increased  from  125  to  188.  Tramps  can  be  found  now 
on  almost  any  freight  train. 

Cases  of  supplying  liquor  to  Indians  and  Indians  intoxicated  have  decreased  by 
50  per  cent,  which  is  very  gratifying. 

Cases  under  the  Provincial  Liquor  License  Act  have  increased  from  203  to  252. 

The  following  is  a  short  synopsis  of  the  most  important  cases  handled  in  the 
Eegina  district  during  the  year  and  also  giving1  the  conclusion  of  those  held  over 
from  last  year: — 

Rex  vs.  John  C.  Thiel,  murder. — This  case  is  continued  from  last  year's  report, 
and  came  up  for  trial  before  the  Honourable  Chief  Justice  Haultain  and  jury  in  the 
latter  end  of  January,  1913.  After  a  prolonged  and  rather  sensational  trial  the  jury 
disagreed.  A  second  trial  was  held  at  the  end  of  that  sitting,  which  resulted  in  a 
verdict  of  'guilty  of  manslaughter,  with  a  strong  recommendation  for  mercy.'  His 
Lordship  sentenced  the  prisoner  to  18  months'  imprisonment  with  hard  labour  in  the 
Eegina  jail. 


Rex  vs.  G.  Zimmerman  alias  Chris.  ZiegenVxen,  false  pretenses. — In  April  1912, 
the  accused  obtained,  by  false  pretenses,  the  sum  of  $300  from  Merchants  Bank  of 
Canada,  Eegina.  Information  was  laid  by  the  manager  of  that  bank  and  inquiry 
being  made  regarding  Zimmerman,  it  was  found  that  he  was  undergoing  a  teh- 
months'  sentence  in  Lethbridge  jail  for  a  similar  offence  committed  in  Alberta.  His 
sentence  expired  on  the  28th  March,  1913,  Sergeant  Bennet  being  detailed  to  bring 
prisoner  back  from  Lethbridge.  It  transpired,  however,  that  the  accused  had  been 
released  on  parole  by  the  deputy  warden  on  the  21st  February,  1913,  although  the  jail 
had  been  notified  to  hold  him  for  us.  Later  on  he  was  located  near  Stettler,  Alberta, 
duly  arrested  and  brought  to  trial  at  Eegina.  He  appeared  before  the  Honourable 
Mr.  Justice  Brown  on  the  31st  May,  1913,  pleaded  '  guilty,'  and  was  sentenced  to  two 
years'  imprisonment  with  hard  labour  in  the  Saskatchewan  penitentiary  at  Prince 
Albert. 


REPORT  OF  INSPECTOR  JENNINGS  175 

SESSIONAL    PAPER    No.   28 

Rex.  vs.  Amy  Christine  Warwick,  conspiracy  to  murder. — Ralph  Warwick, 
accused's  husband,  was  murdered  by  one  Stanley  J.  Price  on  the  18th  November, 
1912.  Stanley  J.  Price  committed  suicide  at  Moosejaw  on  the  night  of  8th  December, 
1912.  It  would  appear  that  the  accused  and  her  husband  went  into  Bethune  on  the 
18th  November,  L913,  and  returned  about  9.50  p.m.  After  stabling  the  horses 
Warwick  went  to  the  house  for  supper  and  then  returned  to  the  stable  about  10.25 
p.m.  About  11  p.m.  accused  went  out  to  see  what  kept  her  husband  so  long.  On 
arriving  at  the  stable  she  found  him  lying  under  the  team  in  the  stall;  she  thereupon 
hitched  up  another  horse  and  went  to  get  assistance  from  her  neighbours. 

The  inquest  duly  held  resulted  in  the  following  verdict: — 

'Ralph  Warwick  came  to  his  death  by  being  tramped  on  by  horses  causing 
injuries  to  the  heart  and  spleen,  but  are  not  satisfied  that  said  Ralph  Warwick 
was  not  injured  before  being  tramped  on  by  horses.' 

A  close  examination  at  inquest  did  not  result  in  any  other  wounds  being  dis- 
covered, which  might  have  caused  death.  We,  however,  were  not  satisfied  with  the 
verdict  of  the  corner's  jury,  and  the  matter  of  his  death  was  more  fully  investigated- 
with  the  result  that,  after  several  days'  close  work,  sufficient  material  had  been 
gathered  for  a  warrant  to  be  sworn  out  against  Stanley  J.  Price  for  murder,  together 
with  his  hired  man,  William  Shortle. 

Inspector  Newson  left  on  the  10th  December,  1912,  to  execute  warrants,  and 
ascertained  en  route  to  Price's  farm,  some  forty  miles  northwest  of  Regina,  that  ho 
(Price)  had  committed  suicide  in  Moosejaw,  over  a  day  previous. 

Shortle  was  arrested,  but  eventually  released,  as  there  wos  no  evidence  to  con- 
nect him  with  the  crime. 

During  the  course  of  the  investigation  leading  up  to  the  afore-mentioned  facts 
it  was  learnt  that  Mrs.  Warwick,  nee-  Elizabeth  Caroline  Swain,  alias  Amy  C. 
Johnson,  had  been  keeping  house,  a  one-roomed  shack,  for  Stanley  J.  Price. 

Mrs.  Warwick  was  arrested  at  Trodden's  farm  where  she  was  staying  and  taken 
to  Moosejaw  to  give  evidence  at  the  inquest  of  Stanley  J.  Price,  being  thence  brought 
to  Regina  where  she  was  committed  for  trial  on  the  conspiracy  charge.  After  a 
very  prolonged  trial  before  the  Honourable  Mr.  Chief  Justice  Haultain  and  jury 
the  accused  was  found  '  not  guilty,'  and  accordingly  released. 

Rex  vs.  William  F.  Kerr,  forgery  and  theft. — In  this  instance  the  accused  stole 
three  grain  cheques  and  forged  the  signature  of  a  Mr.  Duncan,  the  man  in  charge  of 
the  elevator  at  Pilot  Butte,  the  cheques  were  drawn  for  $46.08,  $39.60,  and  $39.68. 

During  the  investigation  and  the  time  that  elapsed  in  locating  the  accused,  it 
was  found  that  he  had  been  committing  several  offences  of  a  similar  nature.  The 
accused  was  arrested  in  the  beginning  of  December.  1912,  at  Mortlach,  and  appeared 
before  Police  Magistrate  Dunn,  at  Moosejaw,  where  he  pleaded  '  guilty '  to  seven 
counts  of  forgery  committed  in  that  district,  he  having  previously  consented  to  be 
tried  there,  with  the  result  that  he  was  sentenced  to  two  years'  imprisonment  on  each 
count,  to  run  concurrently.  Accused  was  then  brought  to  Regina  where,  on  the 
13th  December,  1912,  he  appeared  before  Police  Magistrate  Wm.  Trant,  consented 
to  be  tried  and  pleaded  '  guilty '  to  four  charges  of  forgery,  three  of  uttering,  and 
one,  of  false  pretenses.    He  was  sentenced  as  under: — 

First  forgery,  7  years. 

Second  forgery,  5  years  to  follow  first  sentence. 

Third  forgery,  5  years,  to  run  concurrent  with  1st  and  2nd  sentences. 

Fourth  forgery,  2  years. 

Three  charges  of  uttering,  to  1  year  in  each  instance. 

One  charge  false  pretenses  to  18  months. 


176  ROTAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  sentences  for  uttering  and  false  pretences  to  run  concurrent  with  those  for 
forgery.  The  above  sentences  not  to  commence  until  the  accused  has  completed  the 
sentence  already  imposed  upon  him  by  the  Police  .Magistrate  at  Moosejaw. 

Yorkton  Sub-District  Cases. 

Rex  vs.  John  Aurischuck,  murder. — Continuing  from  last  year  this  case  came  up 
for  trial  on  the  3rd  December,  1912,  before  the  Honourable  Chief  Justice  Haultain 
and  jury  at  Yorkton.  A  verdict  of  'not  guilty'  was  returned,  and  accused  was 
accordingly  discharged. 

Rex  vs.  Wasyl  Ewaniuk,  murder. — This  case  is  continued  from  last  year's  report. 
Accused  was,  on  the  1st  October,  1912,  at  Saskatoon,  before  the  Honourable  Mr. 
Justice  Brown  and  jury  found  '  guilty '  of  murder,  with  a  recommendation  for  mercy. 
His  Lordship  thereupon  sentenced  accused  to  be  hanged  at  Prince  Albert  on  the 
28th  January,  1913.     This  sentence  was  afterwards  commuted  to  life  imprisonment. 

Rex  vs.  Anton  Luzinsky,  murder. — This  case  is  continued  from  last  year's  report. 
Accused  came  up  for  trial  before  the  Honourable  Chief  Justice  Haultain  and  jury 
at  Yorkton  on  the  6th  December,  1912,  which  trial  resulted  in  a  verdict  of  '  guilty ' 
being  returned.  Prisoner  was  accordingly  sentenced  to  be  hanged  in  Moosomin  jail 
on  the  10th  February,  1913.  This  sentence  was  afterwards  commuted  to  life  impri- 
sonment and  prisoner  transferred  from  Moosomin  jail  to  the  Saskatchewan  peniten- 
tiary at  Prince  Albert,  by  Sergeant  Joyce,  on  the  16th  March,  1913. 

Rex  vs.  Gunder  Wrolson,  attempted  murder. — Information  was  laid  in  this  case 
by  Albert  Wrolson,  the  son  of  the  accused,  to  the  effect  that  Gunder  Wrolson  had 
attempted  to  murder  one,  Mrs.  Annie  Stather.  It  would  appear  that  the  accused  and 
Mrs.  Stather  returned  home  from  Preeceville  on  the  evening  of  the  6th  May,  1913, 
and  on  arriving  at  the  farm  the  accused  went  into  the  house  and  got  a  rifle.  Mrs. 
Stather  had  got  out  of  the  buggy  and  accused  endeavoured  to  get  an  aim  at  her  with 
the  rifle.  She,  however,  ran  towards  the  house,  when  the  accused  fired  two  shots  at 
her,  stating  at  the  time  '  I  will  get  you.'  Wrolson  claims  he  was  drunk  at  the  time, 
but  from  subsequent  inquiries  it  would  seem  he  had  only  been  drinking  and  was  not 
very  drunk.  At  the  time  of  the  shooting  our  constable  stationed  at  Preeceville  was 
away  attending  Supreme  Court  at  Yorkton.  The  Justice  of  the  Peace  therefore 
swore  in  a  special  constable,  had  accused  arrested,  preliminary  hearing  held,  and 
accused  committed  for  trial.  He  was  taken  to  Canora  and  handed  over  to  our  custody 
at  that  point,  and  brought  through  to  Yorkton.  It  is  reported  that  Gunder  Wrolson 
has  been  convicted  of  murder  in  the  state  of  Minnesota,  U.S.A.,  some  ten  years  ago ; 
this  matter  is  at  present  under  investigation.     Accused  is  now  awaiting  trial. 

Rex  vs.  A.  Wapash  and  T.  Strongquill,  carnal  knowledge  of  female  under  11^  years. 
— In  this  case  the  parties  concerned  were  all  Indians  belonging  to  the  Pelly  Agency 
at  Kamsack,  Sask.  It  would  appear  that  the  two  accused,  and  the  wife  of  Wapash, 
went  to  the  house  of  Andrew  Quee-wee-zance,  about  the  18th  November,  1912,  and 
found  only  his  young  daughter,  Justine  Quee-wee-zance,  and  her  invalid  younger 
brother  at  home,  the  older  members  of  the  family  being  away  hunting.  The  party 
remained  over  night  and  during  the  night  the  offence  took  place,  Mrs.  A.  Wapash 
being  cognizant  of  all  proceedings.  The  two  accused  came  up  for  trial  on  the 
15th  March  at  Yorkton.  T.  Strongquill  pleaded  'not  guilty';  A.  Wapash  pleaded 
'  guilty.' 

In  summing  up  in  regard  to  Strongquill  the  judge  took  an  extremely  lenient 
view,  owing  to  the  accused's  youth  and  ill-health,  and  sentenced  him  to  10  days 
imprisonment  in  the  R.  N.  W.  M.  P.  guard-room  at  Yorkton.  A.  Wapash,  whose 
wife  had  been  present,  was  sentenced  to  9  months  hard  labour  in  Yorkton  guard-room. 


REPORT  OF  INSPECTOR  JENNINGS  177 

SESSIONAL   PAPER   No.  28 

Rex  vs.  Justine  Wapash  (Mrs.),  accessory  to  the  fact. — This  case  was  the  out- 
come of  the  last  preceding  one,  viz.,  Kex  vs.  A.  Wapash  and  T.  Strongquill.  The 
accused  was  duly  committed  and  appeared  for  trial  at  Yorkton  on  the  27th  March, 
1913,  a  plea  of  '  guilty '  was  entered  and  accused  sentenced  to  two  months'  imprison- 
ment with  hard  labour  in  the  Prince  Albert  jail. 

Eex  vs.  Dan  Kowal,  attempted  murder. — In  this  case  the  accused,  who 
Ebenezer,  had  been  to  Melville  on  1st  April,  1913,  and  on  his  return  went  to  his 
father  in-law's  house  near  Hamton,  where  his  wife  was  staying.  He  sent  for  his 
wife  and  pointed  a  loaded  revolver  at  her  saying,  'I  am  going  to  shoot  you.'  Mrs. 
Kowal  struck  the  weapon  aside  and  it  exploded,  the  bullet  entering  the  arm  of  her 
brother  George. 

Dan  Kowal  was  arrested  by  Sergeant  Turner  on  the  2nd  April,  and  the  follow- 
ing day  the  accused  was  committed  for  trial.  He  came  up  before  the  Honourable 
Mr.  Justice  Lamont  and  jury  at  Yorkton  on  the  9th  May.  1913.  The  defence  was 
to  the  effect  that  the  accused  only  pointed  the  gun  at  her  to  scare  her  into  coming 
back  to  live  with  him,  and  they  endeavoured  to  prove  that  she  had  seized  the  gun, 
which  was  the  cause  of  its  going  off.  In  summing  up,  the  judge  pointed  out  to  the 
jury  that  they  could  bring  in  any  of  the  following  verdicts : — 

1.  Attempted  murder, 

2.  Wounding  with  intent  to  do  grivous  bodily  harm. 

3.  Common  assault,  / 

with  the  result  that  the  accused  was  found  guilty  of  common  assault  and  sentenced 
to  four  months'  imprisonment  with  hard  labour  in  Yorkton  guard-room. 

Nofray  Kostinulc,  attempted  murder. — The  accused,  who  lives  near  Stenen, 
returned  home  on  the  3rd  February,  1913,  after  having  been  into  the  village  that  day. 
He  appeared  excited  and  told  his  wife  that  he  had  had  a  dream  that  she  was  an 
immoral  woman.  He  wanted  his  wife  to  swear  on  the  muzzle  of  a  loaded  shot  gun 
that  she  was  not  immoral,  as  he  said  if  she  was  the  gun  would  go  off,  but  if  she  was 
a  good  woman  it  would  not  go  off.  The  accused's  mother-in-law  was  at  the  time 
sitting  on  the  bed  and  kept  nagging  at  him  and  accused  turned  round  and  pointed 
the  gun  at  her  head.  A  neighbour,  one  George  Cherniawzki,  who  was  in  the  room, 
knocked  the  gun  downward  and  it  exploded,  the  charge  striking  the  floor  some  two 
feet  from  the  feet  of  Kostinuk's  mother-in-law.  It  could  not  be  shown  whether  the 
accused  actually  pulled  the  trigger  or  not. 

The  defence  was  that  his  wife  was  immoral  and  he  was  only  trying  to  frighten 
her,  the  gun  being  discharged  accidentally  in  the  direction  of  his  mother-in-law. 
This  case  was  tried  at  Yorkton  on  the  9th  and  10th  of  May,  1913,  before  the  Honour- 
able Mr.  Justice  Lamont  and  jury,  and  in  summing  up  His  Lordship  instructed  the 
jury  they  could  return  any  of  the  following  verdicts: — 

1.  Attempted  murder. 

2.  Wounding  with  intent  to  do  grievous  bodily  harm. 

3.  Common  assault. 

After  being  out  for  one  hour  they  returned  a  verdict  of  '  guilty  of  common  assault ' 
and  the  accused  was  thereupon  sentenced  to  four  months'  imprisonment  with  hard 
labour  at  Yorkton  guard-room. 

Bex  vs.  Jesse  Hammond,  murder. — This  case  is,  I  think,  without  exception,  one 
of  the  most  cold-blooded  and  revolting  crimes  I  have  met  with.  The  accused,  being 
a  married  man,  had  his  sister-in-law  living  with  him.  He,  so  he  stated,  lost  his 
affections  for  his  wife  and  transferred  them  to  his  sister-in-law,  with  the  result  that 

28—12 


178  ROYAL  KORTHWEST  MOUNTED  rOLICE 

4  GEORGE  V.,  A.  1914 

immoral  relations  were  entered  into  between  them,  i.e.,  the  accused  and  his  wife's 
sister.  On  the  22nd  August,  1911,  a  child  was  born  to  the  accused's  sister-in-law, 
Hammond  being  the  father.  The  child  was  born  alive,  but  accused  took  the  infant 
outside  and  laid  it  on  a  straw  pile,  where  it  died.  Again,  on  the  6th  November, 
1912,  another  child  was  born  to  the  accused's  sister-in-law,  he  again  being  the  father. 
This  infant  was  likewise  disposed  of,  but  how,  it  was  never  actually  found  out. 

The  accused  after  arrest  and  having  been  carefully  warned  made  a  detailed  con- 
fession of  all  that  had  happened.  He  was  in  due  course  committed  for  trial,  which 
took  place  at  Saskatoon  on  29th  May,  1913,  before  the  Honourable  Mr.  Justice  Ne v.  - 
lands  and  jury,  who  returned  a  verdict  of  '  guilty,'  and  accordingly  the  accused  was 
sentenced  to  be  hanged  on  the  14th  day  of  August,  1913. 

However,  the  Honourable  the  Minister  of  Justice  ordered  a  new  trial  on  this  case, 
which  took  place  at  Saskatoon  on  the  29th  September,  1913,  before  the  Honourable 
Mr.  Justice  iNewlands  and  jury,  who  returned  a  verdict  of  '  guilty.'  with  a  strong 
recommendation  to  mercy. 

The  accused  was  accordingly  sentenced  to  be  hanged  on  the  17th  December,  1913, 
at  Prince  Albert  jail. 

Rex  vs.  Theodore  Forschner  and  William  Ballard,  horse  stealing. — The  above- 
named  parties  appeared  in  Indian  Head  on  5th  May,  1913,  with  six  head  of  horses, 
which  they  were  endeavouring  to  sell  very  cheap.  Sergeant  Birtwistle  looked  them 
up  and  recognized  Ballard  as  a  cow-puncher  from  around  Sheho,  and  he  knew  that 
Forschner  was  suspected  of  picking  up  strays  around  Theodore  district.  These  men 
were  telling  different  stories  as  to  where  they  came  from,  &c.  Sergeant  Birtwistle 
laid  information  against  them  under  sec.  293  C.  C.  and  accused  were  arrested  and 
remanded.  Investigations  followed  in  the  Yorkton  sub-district  which  resulted  in  the 
identification  of  some  of  the  horses,  and  later  the  accused  were  committed  for  trial - 
Forschner  is  out  on  $8,000  bail  and  Ballard  awaiting  trial  in  custody.  Sergeant. 
Birtwistle's  action  in  the  initial  stages  of  these  cases  is  worthy  of  note. 

Rex  vs.  Freida  Stick,  murder. — The  accused,  a  young  Austrian  girl  of  about  1C 
years,  on  the  11th  May,  1913,  attended  a  dance  near  Melville,  and  during  the  time 
she  was  there,  she  was  sick  and  later  went  out  with  her  mother,  and  on  her  return 
appeared,  if  anything,  worse.  The  following  morning  the  body  of  a  newly-born  infant 
was  discovered  in  a  slough  near  the  house  where  the  dance  took  place;  also  a  lady's 
back  hair  comb  which  was  identified  as  the  one  the  accused  wore  on  the  night  of  the 
dance. 

An  inquest  duly  held  resulted  in  a  verdict  of  '  death  from  culpable  homicide.' 
and  that  suspicion  rested  upon  Freida  Stich  and  her  mother.  From  inquiries  insti- 
tuted by  us,  Doctor  Livingstone,  practising  in  Melville  is  alleged  to  have  stated  that 
the  accused  had  very  recently  given  birth  to  a  child,  he  having  examined  her  on 
behalf  of  her  parents.  The  accused  was  accordingly  arrested,  and  on  the  preliminary 
hearing  coming  on  the  case  was  dismissed  owing  to  the  fact  that  the  medical  evidence 
was  so  unsatisfactory  as  to  leave  a  great  doubt  whether  the  girl  had  actually  given 
birth  to  a  child.  On  further  investigation  a  fresh  charge  was  laid  and  the  accused 
was  committed  for  trial,  which  took  place  at  Melville,  before  the  Honourable  Mr- 
Justice  Lamont  and  jury.  Doctor  Livingstone,  when  called,  stated  he  could  not 
swear  whether  the  child  was  born  alive  or  dead.  As  his  was  the  only  medical  evi- 
dence available  the  Crown  were  unable  to  go  on,  as  unless  it  was  proved  that  tbe 
child  was  born  alive  the  case  must  consequently  fall  through.  Under  these  circum- 
stances the  judge  took  the  case  away  from  the  jury,  and  discharged  the  accused. 

Rex  vs.  Matilda  Gibbons,  murder. — On  the  night  of  the  30th  September,  1912- 
the  above  named  killed  her  five-year-old  girl  by  giving  it  Paris  green,  and  tried  the 
same  dose  on  another  daughter,  aged  10.     Later,  regretting  her  action,  she  tried  to 


REPORT  OF  INSPECTOR  JENNINGS  179 

SESSIONAL   PAPER   No.  28 

restore  her  children  to  life,  but  in  the  case  of  the  Sve-year-eld  girl,  Maggie,  was 
unsuccessful.  The  accused  was  duly  arrested  and  committed  for  trial  on  the  charge 
of  murder,  and  came  up  before  the  Honourable  Chief  Justice  [Iaultain  and  jury. 
which  trial  resulted  in  a  verdict  of  'not  guilty,'  owing  to  temporary  insanity.  Tha 
accused   was   thereupon   remanded   to   Prince   Albert   jail,   to  be   k<  in   strict 

ody,  until  the  pleasure  of  the   Lieutenant    Governor  be  known. 

Bex  vs.  Mi','  Szewezuh,  murder.— On  the  nighl  of  the  2nd  September,  1913,  there 
was  a  Galician  wedding  at  Yorkton,  the  usual  drinking  took  place  and.  as  a  result 
one  Steve  Solingski,  was  struck  over  the  head  with  a  fence  post,  by  I  vhicb 

Mow  resulted  in  death. 

On  receiving  notification  at  10.30  a.m.  the  following  morning,  a 

•u  followed,  and  all  men  available  were  -cut  out  to  endeavour  to  rou  •  ■  up  tho 
accused.     On  the  7th  September,  1913,  Constable  Smith,  who  is  station  -hobo- 

while  returning  off  patrol,  had  his  suspicions  aroused  by  the  actions  of  two  parties  ho 
saw  in  the  bush.     On  investigating  he  eventually  headed  them  off,  and  held  both  up- 
arrested  them,  and  took  them  to  his  detachment,  when   he  found   thai  -  tho 
•d   and  the  other  was  an  eye-witness  to  the  tragedy. 

The   accused    was    in    (]ue   course   committed    and    is    at    present    await 
Smith's  action  in  this  case  is  praiseworthy. 

Rt  s.  James  Z.  Walters,  murder. — The  apparent  cause  of  this  murder  was  a  fit 
of  passion  on  the  part  of  the  accused.  The  decease!  Whelham,  and  others,  had 
arranged  to  play  a  practical  joke  on  Walters,  which  joke  resulted  in  Whelham  strik- 
ing Walter-  several  blows  with  his  ii-i  on  the  face.  Walters  then  borrowed  a  -22 
rifle  and  got  a  lantern  and  started  to  hunt  for  Whelham,  expressing  to  two  parties 
that  he  was  going  to  shoot  Whelham.  The  accused  was  seen  by  the  village  constable, 
to  whom  he  stated  he  was  going  to  shoot  Whelham.  and  on  being  requested  to  hand 
over  his  gun.  refused  to  do  so. 

-Mrs.  Whelham  saw  Walters,  who  told  her  his  intention-,  and  .--he  tried  to  get  him 
to  give  up  tH«  sun,  but  without  success.  Shortly  afterwards  Whelham  came  on  the 
scene  and  going  over  to  where  his  wife  and  Walters  were  standing,  was  told  by 
Walter-  to  'stand  back  or  I'll  shoot;'  he,  Walters,  then  fired  at  Whelham  and 
bullet  penetrated  his  chest,  but  deceased  was  able  to  grapple  with  Walters,  who,  how- 
ever, -truck  him  several  blows  with  the  gun.  Doctor  Soley  considered  an  operation 
necessary  and  he  went  with  deceased  by  train  to  Winnipeg,  but  Whelham  died  on 
arrival  at  the  Union  depot  there.  The  result  of  the  postmortem  showed  that  the 
deceased  died  from  the  result  of  septic  poisoning,  following  bullet  wound.  In  due 
course  the  accused  was  committed  for  trial  and  is  at  present  in  custody  in  Moosomin 
jail. 

This  shooting  took  place  on  the  29th  July,  1913,  at  Veregin,  Sask. 

Moosomin   Sub-district   Cases. 

Re  vs.  Gaudry,  theft  from  II.  M.  mails. — This  case  is  continued  from  last 
with  the  result  that  the  accused  was  sentenced  to  five  years'  imprisonment  with  hard 
labour  on  the  above  charge.  Another  charge  of  horso  stealing  had  meanwhile  matured 
against  him.  and  on  this  latter  he  was  sentenced  to  two  yeans'  imprisonment  with 
hard  labour  in  the  Saskatchewan  penitentiary,  to  run  concurrent  with  the  afore- 
mentioned sentence  of  five  years. 

Rex  vs.    U  illifm  Anderson,  horse  stealing. — This  man  has  been  under  suspicion 

of  horse  stealing  since  the  summer  of  1911,  and  he  was  one  of  the  gang  of  rustlers 

that  had  been  operating  for  some  time  in  the  Wood   Mountain   sub-district,  which 

had  at  last  broken  up.    The  charge  in  this  instance  was  the  theft  of  four  horse^ 

:2&— 12i 


180  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

from  a  man  named  Olson,  which  accused  stole  and  disposed  of.  The  evidence  was  con- 
clusive, but  took  a  great  deal  of  time  and  care  in  getting  together,  the  main  witness 
only  being  located  at  the  last  minute.  The  accused  was  committed  for  trial  and 
appeared  before  the  Honourable  Chief  Justice  Haultain  and  jury,  at  the  June  sittings 
of  the  Supreme  Court  at  Moosejaw.  After  the  jury  were  out  ten  minutes,  they 
returned  a  verdict  of  '  guilty,'  and  His  Lordship  sentenced  prisoner  to  five  years  in 
the  Saskatchewan  penitentiary  at  Prince  Albert.  The  conviction  in  this  case  is  due 
almost  entirely  to  the  persistent  efforts  of  Staff  Sergeant  King. 

Rex  vs.  Russell  McLean  Hurst,  seduction. — Information  was  laid  by  John  Delias, 
father  of  the  girl  seduced,  who  had  died  at  child-birth. 

After  considerable  trouble  the  accused  was  located  and  arrested  at  Collingwood, 
Ontario,  and  brought  back  for  trial,  and  duly  committed.  On  the  case  coming  up 
before  the  Honourable  Mr.  Justice  Newlands  and  jury  at  Saskatoon  on  2nd  June, 
1913,  the  Agent  for  the  Attorney  General  preferred  no  charge,  owing  to  the  respective 
of  the  girl  and  the  accused,  the  former  being  16  years  and  16  days  and  the 
latter  only  18  years  when  the  offence  took  place.  The  accused  was  accordingly  dis- 
charged. 

Rex  vs.  Jane  Caldwell  and  Austin  Foy,  murder;  Rex  vs.  Maud  Greenman,  con- 
spiracy to  murder. — These  two  cases  are  so  wrapped  up  in  each  other  that  they  are 
reported  on  together,  the  first  two  named  defendants  being  charged  with  the  murder 
of  the  illigitimate  child  of  Mrs.  Maude  Greenman,  while  the  latter  is  charged  with 
conspiracy  to  murder  the  said  child. 

The  first  clue  in  this  case  came  from  some  notes  handed  to  Constable  Waite  of 
Craik  detachment  by  a  Doctor  Palmer,  who  stated  he  had  received  the  information 
from  a  Mrs.  Caldwell.  The  matter  was  carefully  investigated  with  the  following 
results: — 

That  a  female  child  (illegitimate)  was  born  to  Mrs.  Maude  Greenman  (widow) 
on  the  25th  March,  1913.  The  parents  of  Maude  Greenman,  Mr.  and  Mrs.  Foy,  were 
living  at  the  farm  near  Eyebrow,  and  they  stated  that  the  child  must  be  got  rid  of 
owing  to  the  disgrace  it  would  bring  on  the  family.  They  accordingly  tried  to 
influence  the  nurse,  Mrs.  Caldwell,  to  dispose  of  the  child,  and  were  successful  in  so  far 
that  on  the  following  morning,  Mrs.  Greenman  asked  Mrs.  Caldwell  to  take  the 
baby  out  into  a  shack  where  the  meat  was  kept.  She  did  this,  accompanied  by 
Austin  Foy,  grandfather  of  the  child,  who  assisted  her  by  opening  the  doors.  The 
infant  was  laid  on  the  floor  of  the  shack,  which  was  unfurnished  and  had  no  heating 
apparatus  whatever.  The  weather  on  the  25th  and  26th  March  was  about  19  degrees 
below  zero,  very  cold,  and  snow  was  on  the  ground. 

During  the  morning,  Austin  Foy  and  Mrs.  Caldwell  went  out  at  intervals  to  see 
the  child,  and  about  noon  it  died.  Later  that  day  Mrs.  Caldwell  assisted  Austin  Foy 
to  bury  the  body  in  the  hen-house.  The  main  evidence  in  this  case  is  the  complete 
confession  made  by  the  nurse,  Mrs.  Caldwell,  both  at  the  coroner's  inquest  and  pre- 
liminary hearing.  All  precautions  were  taken  to  have  Mrs.  Caldwell  properly  warned, 
and  the  nature  of  the  warning  and  her  rights  to  protection  from  the  court  while 
giving  evidence  were  fully  explained  to  her.  But  she  still  insisted  in  making  her 
confession.  The  accused  parties  were  all  committed  for  trial  and  are  at  present  in 
custody  awaiting  trial.  A  more  cold-blooded  case  of  infanticide  could  hardly  be 
imagined. 

Rex  vs.  J.  A.  Mowatt,  horse  stealing. — This  case  is  continued  from  last  year; 
accused  was  brought  up  in  the  District  Court  at  Moosejaw  in  the  latter  part  of 
November,  1912,  when  he  was  released  on  suspended  sentence,  having  pleaded  'guilty' 
to  the  charge. 


REPORT  OF  INSPECTOR  JENNINGS  181 

SESSIONAL   PAPER   No.  28 

Bex  vs.  D.  P.  Ferguson,  theft  of  estrays. — In  this  instance  the  accused  was 
charged  with  stealing  five  estray  horses.  Considerable  work  was  put  in  on  the 
matter,  as  it  was  found  very  difficult  to  get  in  touch  with  the  owners.  Staff  Sergeant 
King,  by  his  persistent  efforts,  eventually  had  the  case  in  good  shape  for  trial,  which 
took  place  at  Moosejaw,  and  was  concluded  on  the  Oth  May,  1913,  at  the  District 
Court,  when  the  accused  was  found  '  guilty'  and  was  sentenced  to  two  y 
imprisonment  with  hard  labour  in  the  Saskatchewan  penitentiary  at  Prince  Albert 
Ferguson  was  an  elderly  man  and  an  old-time  resident  in  the  country  south  of 
Moosejaw. 

Estevan  Sub-District  Cases. 

Rex  vs.  John  Donison.  murder.— On  the  29th  November,  1912,  the  accused  shot 
and  killed  one  William  Paliuk,  about  16  miles  Northwest  of  Viceroy.  Corporal 
Reames  arrested  the  accused  early  the  following  morning. 

It  would  appear  that  Donison  and  Paliuk  were  not  on  very  friendly  terms, 
living  close  to  each  other.  On  the  day  of  the  shooting  the  accused  was  about  to  drive 
the  deceased's  horses  to  pound,  when  Paliuk  came  up,  and  some  words  ensued.  During 
the  argument  accused  thought  the  deceased  reached  for  his  hip,  as  if  to  draw  a  gun- 
and  in  order  to  prevent  being  shot  himself,  deliberately  fired  a  charge  from  a  shot- 
gun he  had  in  his  hand--,  killing  Paliuk  outright,  the  full  charge,  wads  and  all  entered 
the  left  breast  a  little  above  the  heart.  The  corner's  jury  returned  a  verdict  of  wilful 
murder  against  Donison  and  in  due  course  he  was  committed  for  trial.  He  appeared 
before  the  Honourable  Mr.  Justice  Brown  and  jury  at  Moosejaw  on  the  12th  March. 
1913,  and  after  a  three-days  trial,  during  which  numerous  witnesses  were  examined- 
a  -verdict   of  '  not  guilty '  was  returned,   the  jury  being  out  three  hours. 

His  Lordship  spoke  a  few  words  of  warning  when  discharging  the  prisoner,  and 
expressed  a  hope  that  the  jury's  decision  would  not  create  the  impression  that  it 
right  to  take  life  under  such  circumstances. 

Rex  vs.  II.  M.  Middaugh,  misappropriation  of  funds. — This  was  reported 
year,  but  not  concluded.     The  accused  was,,  on  the  4th  October,  1912,  sentenced   I 
two   years'    imprisonment   with   hard   labour    at   Prince   Albert   penitentiary,    in 
District   Court   at  Eegina. 

Rex  vs.  William  J.  Hutcliins,  bigamy. — The  accused  was  married  first  in  Minn 
apolis,  Minn.,  U.S.A.,  on  the  19th  February,  1911,  and  subsequently,  his  first 
being  alive  and  not  divorced,  married  Anna  L.  Seyfert  at  Estevan,  Sask.,  on  the  I 
December,  1912. 

Information  was  laid  by  Staff  Sergeant  Lett,  and  the  accused  arrested  at  Gull 
Lake,  Sask.,  by  Corporal  Goodrich.     He  was  in  due  course  committed  and  elected  for 
speedy  trial,  pleading  'not  guilty,'  evidence  was  on  hand  and  accused  convicted  and 
sentenced  to  one  year's  imprisonment  with  hard  labour,   in  Pegina  jail.     His 
wife  came  up  from  the  States  to  give  evidence. 

Areola  Sub-District  Cases. 

Rex  vs.  Robert  Evans,  horse  stealing. — Robert  Evans,  on  the  4th  January, 
hired  a  horse  and  saddle  from  livery  barn  at  Redvers,  Sask.  lie  then  sold  horse  for 
$60  to  a  farmer  living  some  18  miles  Southeast  of  Redvers.  Accused  was  traced  into 
Manitoba  by  Staff  Sergeant  Lea,  and  arrested  at  Napinka,  by  Constable  McSherry- 
who  escorted  prisoner  back  to  Areola  for  trial,  when  he  pleaded  '  guilty.'  The  judge- 
in  view  of  the  fact  that  the  accused  was  only  16  years  old,  suspended  sentence 
his  father  entering  into  a  bond  of  $1,000  for  four  years  for  his  son's  good  behaviour 


132*  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Rex  vs.  Lloyd  Atz,  attempted  murder  of  C.  D.  Benni-son  and  Leonard  Warne  near 
Manor,  Sask. — On  the  15th  July,  1913,  about  9  p.m.,  the  above  named  murderously 
assaulted  his  employer  Mr.  Bennison,  and  another  hired  man,  "Warne,  using  a  single 
tree  on  the  former  and  a  22  rifle  on  the  latter;  in  both  cases  the  injuries  were  serious- 
Bennison  having  eight  cuts  on  the  head  to  the  bone,  any  of  the  blows  causing  same 
might  have  resulted  in  a  fractured  skull.  Warne,  the  hired  man,  was  cut  about  the 
head,  jaw  broken,  and  lost  a  large  quantity  of  blood.  Staff  Sergeant  Lea  took  up 
the  search  for  Atz,  and,  together  with  Constables  Bichards  and  White,  covered  all 
country  south  to  North  Dakota,  U.S.A.,  the  country  in  that  vicinity  being  bluffy 
and  easy  to  hide  in.  On  the  19th  word  came  to  the  effect  that  a  man  had  been  seen 
some  four  miles  from  the  scene  of  the  assault,  and  this  party  eventually  turned  out- 
to  be  Atz;  he  was  taken  in  charge  by  two  farmers  until  the  police  arrived.  Atz  was 
duly  committed  for  trial  and  during  the  time  he  was  held  at  Areola  attempted  to 
make  an  escape,  which  Constable  Bichards  frustrated.  The  accused  is  still  in  custody 
awaiting  trial. 

Strassbufg  Sub-district  Cases. 

Hex  vs.  Dora  White  and  John  Goldspink,  murder. — On  the  3rd  June,  1913,  infor- 
mation was  received  that  George  White,  husband  of  Dora  White,  had  been  found 
dead  in  his  stable  at  Govan  that  morning. 

Corporal  Mulhall  went  from  Strassburg  to  investigate  and  an  inquest  was  bold 
the  coroner's  jury  returning  a  verdict,  'that  George  White  came  to  his  death  as  a  result 
of  wounds  caused  by  some  person  or  persons  unknown.'  Staff  Sergeant  Dubuque 
was  detailed  on  this  case,  and  as  suspicion  pointed  to  the  two  accused,  (Goldspink 
being  the  hired  man,)  instructions  were  issued  for  their  arrest.  As  a  result  of  our 
investigations  it  was  shown  that  Dora  White  was  frequently  quarrelling  with  licr 
husband,  who  was  a  regular  drunkard;  and  on  the  night  in  question  it  would  appear 
that  the  deceased  came  home  drunk,  After  a  row  with  his  wife  she  beat  him  up  with 
a  hatchet,  and  badly  fractured  his  skull.  Goldspink  was  at  the  house  at  1he  time, 
and  helped  to  carry  the  deceased's  body  out  to  the  stable  late  at  night.  The  following 
morning  he,  Goldspink,  pretended  to  find  White's  body  in  the  stable  and  raised  an 
alarm,  spreading  the  news  that  White  had  been  kicked  to  death  by  his  horses.  This 
assertion  was,  however,  thoroughly  disproved,  and  numerous  blood-stained  articles, 
including  some  of  Mrs.  While's  clothing,  were  found  cached  away  in  various  parts  of 
the  house;  also  indications  were  noticeable  where  attempts  had  been  made  to  obli- 
terate blood-stains  on  the  floor  and  walls  of  the  room,  in  which  the  murder  must  have 
been  committed. 

The  accused  were  both  committed  for  trial  on  the  capital  charge,  which  took 
place  at  Saskatoon  on  the  30th  September,  1913,  before  the  Honourable  Mr.  Justice 
Newlands  and  jury.  A  verdict  of  'guilty  of  manslaughter'  was  returned  in  the 
case  of  Dora  White,  whereas,  in  Goldspink's  case  a  verdict  of  '  not  guilty '  was 
returned.  Mrs.  Dora  White  was  thereupon  sentenced  by  His  Lordship  to  ten  years' 
imprisonment  at  Prince  Albert,  but  owing  to  there  not  being  accommodation  for 
female  prisoners  at  that  point  she  was  afterwards  transferred  to  Edmonton  peniten- 
tiary.    John  Goldspink  was  discharged. 

The  method  employed  by  the  two  accused  in  their  endeavour  to  cover  up  their 
1  racks  was  similar  to  that  employed  in  the  Warwick  case;  probably  they  got  their 
'n-pirations  from  the  reports  published  in  the  papers,  as  the  details  of  the  Warwick 
case  were  very  fully  published. 

Bex  vs.  John  Goldspink,  accessory  after  the  fact. — On  the  accused  being  dis- 
charged on  the  charge  of  murdering  George  White,  of  Govan,  lie  was  re-arrested  on 
the  above  charge.  The  evidener  was  of  a  similar  character  to  that  submitted  in  the 
Dora  White  murder  ease,  which  resulted  in  the  accused  being  found  'guilty'  by  the 


REPORT  OF  INSPECTOR  JENNINGS  183 

SESSIONAL   PAPER   No.  28 

jury  and  was    sentenced    by  the    Honourable    Mr.  Justice  Newlands  to  five  years' 
imprisonment  in  Prince  Albert  penitentiary. 

Rex  vs.  William  F.  Scherely,  false  pretenses.— This  case  originated  in  the  vicinity 
of  Southey,  Sask.  The  accused,  who  owed  a  bill  of  $272.75  to  one  Geo.  B.  Miller, 
a  general  merchant  of  Southey,  offered  him  a  team  of  horses  in  settlement  on  the 
10th  April,  1913,  which  offer  was  accepted,  on  the  accused  stating  that  the  team  was 
his  own  property,  that  he  had  had  them  all  the  previous  winter,  and  they  were  clear. 
Miller  gave  him  $80  in  cash,  $47  in  value  in  goods,  and  wrote  off  the  account  on  tho 
ledger  previously  referred  to,  making  a  total  of  $399.75. 

Scherely  then  left,  and  on  the  18th  April  one  Axon  Fairbish,  liveryman  of  Mar- 
kinchj  a  town  in  the  vicinity  of  Southey,  identified  the  team  and  had  same  seized 
under  a  warrant. 

He,  Fairbish,  having  on  the  9th  April  sold  this  team  to  one  Peter  Sunda,  who 
gave  him  a  chattel  mortgage  for  $497  in  payment.  This  Peter  Sunda  answered  the 
description  of  Scherely,  and  was  later  identified  as  being  one  and  the  same  person. 
Warrant  was  issued  and  Scheley  traced  to  Fort  Benton,  Montana,  U.S.A.,  at  which 
point  he  was  arrested  by  the  sheriff,  arrangements  were  made  through  the  officer 
commanding  '  K '  Division,  to  have  the  accused  brought  back  to  Canada,  he  having 
signified  his  willingness  to  return  and  waived  his  rights  to  extradition  proceedings. 
Corporal  Kempston  went  to  Lethbridge  and  took  over  charge  of  the  prisoner  and 
escorted  him  back  to  Begina,  he  eventually,  on  the  18th  June,  1913,  appeared  before 
two  Justices  of  the  peace  at  Southey,  and  the  formalities  of  Part  16  of  the  Criminal 
Code  having  been  complied  with,  accused  elected  to  be  tried  summarily  and  pleaded 
guilty  and  was  sentenced  to  three  years'  imprisonment  with  hard  labour,  in  Prince 
Albert    penitentiary. 

Rex  vs.  Chris  Schan,  forgery  and  false  pretenses. — The  charges  against  the 
accused  were  preferred  by  the  Bank  of  Toronto,  at  Elstow,  Sask.,  the  Bank  of  Quebec 
at  Young,  Sask.,  the  Bank  of  Commerce  at  Watrous,  Sask.,  from  which  institutions 
he  had  successfully  obtained  considerable  sums  of  money  by  false  pretences  and 
forgery. 

The  accused  fled  the  country  and  was  located  and  arrested  at  Devil's  Lake, 
North  Dakota,  U.S.A.,  and  brought  back  by  Staff  Sergeant  Lett,  having  waived  his 
rights  to  extradition.  In  due  course  he  was  committed  for  trial.  The  trial  is  set 
for  the  next  sittings  of  the  Supreme  Court  at  Saskatoon. 

Moosomin  Sub-District  Case. 

Rex  vs.  Joseph  Pritchard,  performing  illegal  operations. — The  accused,  who  lived 
at  Wapella,  has  been  kept  under  observation  for  some  years  past,  it  was  suspected 
he  was  carrying  on  this  nefarious  practice,  with  the  result  that  Sergeant  Joyce,  in 
charge  of  Moosomin  sub-district,  was  able  to  get  a  clear  case  on  the  accused,  the 
details  of  the  evidence  being  very  thorough  and  conclusive.  Information  was  accord- 
ingly laid  charging  Pritchard  with  the  above  crime,  and  warrant  to  apprehend 
issued,  which  Sergeant  Joyce  executed  on  the  12th  June  at  Wapella.  Under  a  search 
warrant,  certain  instruments  were  found  that  had  been  used  by  accused.  Preliminary 
hearing  was  duly  held  and  accused  committed  for  trial  on  this  and  another  charge 
of  similar  nature  which  had  materialized  during  the  police  investigations.  He  is 
now  awaiting  trial  in  Moosomin  jail;  bail  was  refused. 

Sergeant  Joyce  did  very  good  work  in  these  cases. 

Craik  Sub-District  Cases. 

Rex  vs.  Peter  Hoffman,  horse  stealing. — During  the  night  of  11th  March,  1913, 
a  team,  sleigh  and  set  of  harness  were  stolen  from  Alec.  Steuck,  of  Davidson,  Sask. 


184  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Constable  Waite  was  detailed  on  this  case  and  picked  up  trace  east  of  Strongfield, 
and  after  tracing  outfit  through  towns  on  the  Outlook  branch  of  C.P.R.,  they  appeared 
to  be  circling  towards  Saskatoon. 

The  officer  commanding  at  Prince  Albert  and  also  Saskatoon  wero  notified  by 
wire  to  be  on  the  look  out.  The  team,  with  sleighs  and  harness  intact,  were  located 
in  a  livery  barn  at  Prince  Albert,  and  accused  was  arrested.  He  was  duly  committed 
and  elected  for  a  speedy  trial,  which  took  place  at  Moosejaw  on  the  26th  May,  1913. 
A  plea  of  'guilty'  was  entered,  and  he  was  sentenced  to  18  months'  imprisonment 
with  hard  labour.  Mr.  Steuch  recovered  his  horses  at  Prince  Albert,  Constable  Waite 
being  commended  by  the  commissioner  fox  his  energy  shown  in  this  case. 

Rex  vs.  Toni  Kislinger,  rape. — Information  was  laid  before  Police  Magistrate 
Trant,  of  Regina.  by  Mrs.  Katherine  Luzny,  of  Findlater,  Sask.  The  case  came  up 
for  trial  at  Moosejaw  before  the  Honourable  Mr.  Justice  Brown  and  jury.  A  verdict 
of  '  guilty '  was  returned,  and  in  passing  sentence  of  30  months  and  10  lashes  the 
judge  stated  that  the  case  was  of  a  most  brutal  and  revolting  nature,  without  any 
mitigating  circumstances. 

Rex  vs.  Kate  Betta,  bigamy. — The  accused  was  married  to  Richard  Detta  on  the 
9th  June,  1907,  at  Sintaluta,  under  maiden  name  of  Katie  Labelle,  she  having  been 
previously  married  to  one  William  Jordan  on  the  12th  October,  1904,  at  Beausejour, 
Manitoba,  her  first  husband,  Jordon,  being  still  alive  and  not  divorced.  After  con- 
siderable trouble  in  getting  the  main  witnesses  together,  the  case  came  up  for  trial 
on  the  11th  June,  1913,  before  the  Honourable  Mr.  Chief  Justice  Haultain  and  jury, 
a  verdict  of  '  guilty '  was  returned  with  a  recommendation  for  mercy. 

The  accused  was  released  on  suspended  sentence,  as  it  was  learnt  that  she 
entered  into  an  agreement  to  go  into  a  certain  institute  for  reform  in  Manitoba. 

George  Strand,  Chester  Strand,  Theodore  Anderson,  charged  with  rape  in  ' '  e 
United  States  of  America. — The  above  named  were  charged  by  the  Juvenile  Officer 
of  the  State  of  North  Dakota,  U.S.A.,  with  the  above  offence  on  one  Inga  Olson,  a 
female  under  16  years.  They  were  located  near  Craik,  and  arrested  and  brought  to 
Regina,  where  they  signified  their  willingness  to  return  voluntarily  to  the  United 
States,  and  signed  a  waiver  to  that  effect.  They  were  duly  escorted  to  the  boundary 
line  at  North  Portal  and  handed  over  to  Sheriff  McLean.  The  result  of  this  casu 
was  that  the  States  Attorney  changed  the  charge  from  rape  in  the  first  degree  to  rape 
in  the  second  degree,  to  which  latter  charge  all  pleaded  '  guilty '  and  were  sentenced 
as  under : — 

Chester    Strand,   14    months   States    penitentiary;    George    Strand   and  - 
Theodore  Anderson,  not  being  of  age,  were  sent  to  the  State  Reform  School 
until  they  became  of  age,  a  little  over  a  year. 

Rex  vs.  E.  B.  Brown  and  Charles  Parker,  horse  stealing. — The  above-named  par- 
ties stole  a  horse  from  livery  barn  at  Davidson.  Constable  Waite  investigated  and 
traced  outfit  across  country  to  a  little  north  of  Elbow.  The  next  trace  obtained  was 
where  they  crossed  the  Saskatchewan  river  at  Billings  Ferry,  and  took  the  trail  for 
Swift  Current,  at  which  place  Brown  was  arrested  by  Corporal  Cutting.  Parker  was 
later  arrested  on  a  train  between  Moosejaw  and  Regina  by  Constable  Durant. 

Both  the  accused  were,  in  due  course,  committed  for  trial.  E.  B.  Brown  died 
from  scarlet  fever  while  awaiting  trial.  C.  Parker  was  tried  at  the  District  Court, 
Moosejaw,  and  sentenced  to  four  years'  imprisonment  with  hard  labour  in  the  Prince 
Albert  penitentiary. 

Indian  Head  Sub-district  Case. 

Rex  vs.  John  McMillan,  horse  stealing. — The  accused  was  found  to  be  in  pos- 
session of  three  horses  belonging  to  Fred.  Pachall,  of  Kennedy,  Saskatchewan.     He 


REPORT  OF  INSPECTOR  JENNINGS  185 

SESSIONAL   PAPER   No.  28 

wa3  duly  arrested,  the  manner  in  which  ho  came  into  possession  of  these  horses  was 
through  the  pound,  claiming  the  horses  as  his  own.  He  also  smeared  dark  grease  on 
the  white  markings  of  the  horses  so  that  same  could  not  he  easily  recognized  at  a 
distance.  McMillan  was  in  clue  course  committed,  and  is  at  the  present  time  await- 
ing trial  which  should  come  on  at  Moosomin  the  early  part  of  October,  1913. 

Rex  vs.  Herbert  Wain,  burglary.— -This  was  a  city  of  Moosejaw  case,  and  the 
accused  was  sentenced  by  the  Police  Magistrate  of  that  city  to  two  years  in  the  Prince 
Albert  penitentiary  for  the  offence. 

Rex  vs.  George  Smith,  burglary.— This  was  a  city  of  Moosejaw  case,  and  the 
accused  was  sentenced  by  the  Police  Magistrate  of  that  city  to  two  years  imprison- 
ment with  hard  labour  in  Prince  Albert  penitentiary. 

Rex  vs.  Samuel  T adman,  receiving  stolen  property. — The  accused  was  arrested 
by  the  Chicago  police  on  a  telegram  sent  by  the  Moosejaw  city  police,  the  charge 
being  receiving  stolen  property  knowing  same  to  be  stolen,  the  property  in  question 
having  been  stolen  from  the  Moosejaw  city  stores.  After  considerable  delay,  owing 
to  the  Canadian  Pacific  Railway  taking  action  in  a  similar  case  against  the  accused- 
authority  was  granted  by  the  Department  of  the  Attorney  General  for  the  Province 
of  Saskatchewan  to  bring  accused  back  from  Chicago.  He  having  consented  to 
waive  extradition  proceedings,  Staff  Sergeant  King  was  sent  to  Chicago  and  brought 
the  prisoner  through  to  Moosejaw,  two  separate  charges  being  preferred  one  by  the 
Moosejaw  city  and  the  other  by  the  C.  P.  Railway. 

At  the  preliminary  hearing,  the  case  brought  by  the  C.  P.  R.  was  dismissed,  while 
on  that  of  the  city  of  Moosejaw  the  accused  was  committed  for  trial,  being  admitted 
to  bail  in  the  sum  of  $2,500. 

This  case  has  yet  to  be  tried. 

Rex  vs.  J.  C.  McGregor,  burglary. — The  accused  was  tried  in  the  District  Court 
on  the  5th  March,  1913,  having  elected  for  a  speedy  trial.  He  was  tound  guilty  and 
sentenced  to  five  years'  imprisonment  in  the  Saskatchewan  penitentiary  at  Prince 
Albert.  The  case  was  one  in  which  the  accused  entered  the  house  of  a  resident  of  the 
city  of  Regina  and  held  up  his  wife  at  the  point  of  a  revolver,  and  bound  her  to  a 
chair;  then  rifling  the  house.  The  great  shock  to  the  lady  was  such  as  to  seriously 
injure  her  health. 

McGregor  was  located  in  Moosejaw  and  brought  back  to  Regina.  He  proved  to 
be  an  old  convict. 

Rex  vs.  William  F.  McDonald,  alias  'The  Flounder,'  theft. — This  case  occurred 
on  a  Canadian  Pacific  Railway  train,  in  whicb  the  accused  stole  the  sum  of  $80  from 
a  passenger,  at  Regina. 

The  C.  P.  R.  Police  handled  the  matter  and  the  accused  was  arrested  at  Calgary, 
and  brought  to  Regina.  The  witnesses  for  the  prosecution  came  up  from  Ontario  to 
give  evidence.  The  case  was  tried  by  Police  Magistrate  Trant  on  the  26th  May,  1913. 
and  accused  found  '  guilty.'  He  was  sentenced  to  two  years'  imprisonment  with  hard 
labour  at  Prince  Albert  penitentiary. 

John  Bukoijczuk,  Fred.  Gordeczuk,  murder  of  Frank  Szatowski. — This  murder 
occurred  in  the  east  end  of  the  city  of  Regina,  on  the  evening  of  the  7th  November- 
1912.  The  deceased  was  beaten  over  the  head  with  some  piping,  which  resulted  in 
death. 

Circulars  were  issued  and  eventually  Gordeczuk  was  located  and  arrested  b 
Calgary,  and  Bukoijczuk  at  Edmonton.  They  were  in  due  course  committed  for  trial- 
The  case  was  tried  before  the  Honourable  Mr.  Justice  Brown  and  jury,  at  the  May 
sittings  of  the  Supreme  Court  of  Saskatchewan,  with  the  result  that  in  each  instance 


186  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.   '.914 

the  jury  brought  in  a  verdict  of  '  guilty  of  manslaughter  '  with  a  recommendation 
i  that  the  accused  receive  the  severest  penalty.' 

They  were  each  sentenced  to  15  years'  imprisonment  with  hard  labour  in  the 
Saskatchewan  penitentiary  at  Prince  Albert  on  the  31st  May,  1913-. 

The  motive  for  this  crime  was  jealousy  and  revenge. 

Regina  city  police  case. 

FOREST    AND   PRAIRIE    FIRES. 

There  was  a  slight  increase  in  the  number  of  fires  reported  over  last  year.  This 
is  attributable  in  part  to  the  many  new  branches  of  railway  construction,  the  burn- 
ing of  the  right  of  way  in  some  instances  being  done  in  a  careless  manner;  also  to 
sparks  from  the  engines.  Settlers,  as  a  rule,  have  taken  fair  precaution  against 
prairie  fires.  All  cases  brought  to  our  notice  have  been  investigated  and  the  parties 
responsible  have  been  prosecuted. 

The  most  serious  case  was  near  Viceroy  on  section  2-8-26  west  of  the  2nd  Meri- 
dian. The  area  covered  was  not  large,  but  the  buildings  of  Mr.  A.  Lidberg  were 
consumed.  In  getting  the  stock  out  of  the  stable  Mr.  Lidberg's  daughter,  unfor- 
tunately, was  burned  to  death,  and  Mr.  Lidberg  and  his  son  were  badly  burned  and 
lost  four  horses,  three  cows,  two  calves,  two  pigs,  chickens,  two  wagons,  one  buggy 
and  a  quantity  of  hay.  The  fire  came  from  a  neighbour's  manure  pile  which  was 
set  on  fire  three  weeks  previously.     Lidberg  had  no  proper  fire  guard  around  his  place. 

Two  serious  fires  occurred  on  the  Colonsay  branch  of  the  C.P.R.  One  was 
caused  by  an  engine  and  burned  a  stable,  oat  stack  and  100  tons  of  hay,  and  covered 
two  miles.  The  other  was  started  by  a  hired  man  and  burnt  1,000  bushels  of  wheat 
and  buildings  valued  at  $1,000;  this  fire  covered  an  area  of  six  miles. 

Most  of  the  fires  were  of  minor  importance,  owing  to  so  much  land  now  being 
broken.  Our  detachments  give  all  possible  assistance  in  fighting  these  fires  and  call 
out  the  local  population  for  aid. 

There  have  been  no  bush  fires  reported,  due,  no  doubt,  to  the  very  rainy  season 
in  the  Norway  House  district,  where  only  there  are  timber  forests. 

ASSISTANCE   TO   OTHER   DEPARTMENTS. 

Particular  attention  is  at  times  given  to  necessary  assistance  to  departments  of 
the  Federal  and  Provincial  Governments,   especially  when   asked  to  do  so  by  them. 

Federal  Government. 

Department  of  the  Interior — Immigration. — Assistance  has  been  given  to  settlers, 
as  required,  by  our  patrols,  in  many  instances  directing  new  comers  to  their  loca- 
tions and  acquainting  them  with  the  condition  of  their  new  surroundings.  The 
Commissioner  of  Immigration,  Winnipeg,  is  also  advised  of  all  persons  brought  to 
our  notice  as  being  subjects  for  deportation. 

Department  of  the  Interior — Indians. — Escorts  have  been  provided  for  all  officers 
of  the  department  when  paying  treaty  moneys  to  the  Indians.  These  escorts,  in 
addition  to  acting  as  guides  in  some  instances,  preserved  order  and,  in  particular, 
prevented  liquor  trading  with  the  Indians.  They  also  reported  at  length  on  the 
numbers  and  conditions  of  the  different  tribes.  The  list  of  tribes  and  their  numbers, 
as  given  in  my  report  of  last  year,  remains  practically  unchanged.  The  Indians  of 
northern  Manitoba  are  included  in  the  report  of  the  Norway  House  sub-district. 
The  Indians  are  exceedingly  well  behaved  and  have  given  no  trouble.  Offences 
against  the  Indian  Act  have  been  very  few  and  were  mostly  due  to  illicit  liquor 
traffic. 


REPORT  OF  INSPECTOR  JENNINGS  187 

SESSIONAL   PAPER   No.  28 

Customs. — All  cases  of  smuggling  and  illegal  selling  of  stock  and  effects  brought 
into  this  country  from  the  United  Stati  -  as  'settlers'  effects'  have  been  reported  to 
the  department  and  action  taken  in  accordance  with  their  instructions.  Such  cases 
have  been  few  this  year. 

The  collection  of  Customs  at  Wood  Mountain,  which  for  many  years  past  was  in 
the  hands  of  the  officer  commanding-  R.N.W.M.P.  at  that  point,  was,  about  the  middle 
of  November,  1912,  transferred  from  the  police  to  Mr.  \V .  S.  Metcalf,  who  was 
appointed  sub-collector  for  that  district  under*  the  supervision  of  the  port  of  Moose- 
jaw.  This  is  the  last  place  in  the  Regina  <li~tri<-t  at  which  this  force  acted  as 
officers  for  the  Customs  Department. 

Agriculture. — Our  detachments  report  all  instances  of  contagion-  diseases  in 
animals,  of  which  they  become  aware  and  these  reports  are  forwarded  t"  the  nearest 
veterinary  inspector  for  his  action  therein. 

Justice. — All  Supreme  and  District  Courts  have  been  provided  with  orderlies 
dming  the  complete  sittings  of  the  courts.  Also,  required  assistance  has  been  given 
to  coroners  and  local  justices.  Prisoners  have  been  escorted  to  and  from  the  courts 
and  to  the  various  jails  and  the  penitentiaries  at  Prince  Albert  and  Edmonton. 
Lunatics  have  been  taken  to  the  Brandon  asylum.  Escorts  have  also  brought  back 
to  Saskatchewan,  for  trial,  prisoners  arrested  in  Alberta,  British  Columbia,  Manitoba, 
Ontario  and  the  United  States.  The  number  of  such  prisoners  is  rapidly  increasing. 
Aroused  persons,  wanted  on  warrants  in  other  provinces  and  the  United  States,  have 
been  located,  arrested  and  held  for  the  arrival  of  the  proper  authorities.  The  Com- 
missioner of  Dominion  Police,  Ottawa,  has  been  advised  of  ticket-of -leave  men 
reporting  at  our  detachments. 

Post  Office  Department. — Every  effort  has  been  made  to  render  all  possible  assist- 
ance to  this  department  of  the  Government.  Burglaries  and  thefts  from  post  offices 
and  mail  bags  have  become  more  frequent.  In  several  instances  our  efforts  have 
been  successful.  The  principal  case  handled  in  this  connection  was  that  of  theft  of 
registered  parcel  containing  $347.20  from  the  post  office  at  Expanse,  Sask.,  by  one 
John  Larsen.  On  the  21st  April  last  the  postmistress  at  Expanse  delivered  this 
registered  package  to  a  man  calling  himself  John  Larsen  and  representing  himself 
as  the  party  the  package  was  intended  for.  Later  it  was  discovered  that  the  money 
had  been  delivered  to  the  wrong  person  and  the  postmistress  notified  the  post  office 
in-pector  at  Moosejaw,  who  in  turn  informed  Staff  Sergeant  Xing',  of  R.N.W.M.P. 
detachment  at  that  point.  Corporal  Tomlinson  of  Gravelbourg  detachment  was  sent 
immediately  to  investigate  and  learned  that  Larsen  had  left  that  district  and  his 
whereabouts  could  not  be  learned.  Corporal  Tomlinson  in  looking  through  the  hotel 
register  at  Gravelbourg  obtained  copies  of  the  signature  of  one  John  Larsen,  which 
signature  corresponded  identically  with  that  in  the  post  office  registration  book  at 
Expanse.  It  was  arranged  that  the  post  office  inspector  should  forward  copies  of 
Larsen's  signature  to  all  the  post  offices  with  a  request  to  keep  a  sharp  lookout  for 
larsen.  Descriptions  of  this  man  were  forwarded  from  this  office  to  all  detachments 
of  the  police.  As  a  result  of  this  arrangement,  information  was  received  from  the 
postmaster  of  Qu'Appelle,  Sask..  stating  that  he  had  received  a  letter  from  one  John 
Larsen,  which  signature  corresponded  with  that  in  the  hotel  register  aforementioned 
and  with  that  in  the  registration  book  of  the  Expanse  post  office.  This  letter 
requested  that  mail  addressed  to  John  Larsen  be  forwarded  to  Port  Arthur,  Ont. 
The  chief  constable  at  Port  Arthur  was  communicated  with,  and.  at  my  request,  a 
man  called  John  Larsen  was  arrested.  He  admitted  having  written  to  the  postmaster 
at  Qu'Appelle  to  forward  his  mail.  An  escort  was  sent  to  Port  Arthur  with  warrant 
to  bring  Larsen  back  to  Saskatchewan  for  trial  on  the  above  charge.     Unfortunately, 


188  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

this  prisoner  escaped  from  his  escort  at  Winnipeg  while  changing  trains  and,  although 
every  effort  has  since  been  put  forth  to  effect  the  recapture  of  Larsen,  we  have  so  far 
been  unsuccessful.- 

In  August  last  a  book  of  100  money  orders  was  stolen  from  the  post  office  at  Oak 
Lake,  Manitoba.  These  were  each  filled  in  for  amounts  of  about  $95,  and  the  respec- 
tive advices  sent  to  different  post  offices  in  Manitoba  and  Saskatchewan,  mostly  to 
towns  on  the  main  line  of  the  C.P.R..  A  few  days  afterwards  a  man  would  present 
a  money  order  at  a  post  office  to  which  an  advice  had  been  sent  and  get  payment  for 
it.  "We  were  notified  by  the  department  of  the  post  offices  holding  these  advices  and 
an  effort  to  catch  the  perpetrator  at  Qu'Appelle,  Saskatchewan,  was  almost  successful. 
It  would  appear  that  there  were  two  men  in  this  scheme,  one  operating  in  Manitoba 
and  the  other  in  this  province.  One  was  captured  at  Minnedosa,  Man.,  and  the  other 
no  doubt  hearing  this  at  Qu'Appelle,  and  knowing  that  the  police  were  endeavouring 
to  catch  him,  got  out  of  the  country.  Since  then  no  further  attempts  have  been 
made  to  cash  any  of  these  money  orders. 

Provincial  Statutes. 

Public  health. — The  commissioner  of  this  department  has  been  sent  reports  of 
all  cases  of  destitution  and  infectious  diseases.  Quarantine  regulations  have  been 
enforced  when  the  department  has  requested  us  to  do  so. 

Neglected  and  dependent  children. — The  work  in  connection  with  this  depart- 
ment is  rapidly  increasing,  and  a  large  number  of  cases  have  been  reported  to  the 
Superintendent  of  the  department  which  deals  with  children  under  the  age  of  sixteen. 
Boys  are  usually  sent  to  the  Industrial  School  at  Portage  la  Prairie,  Manitoba,  and 
the  girls  are  either  put  in  foster  homes  or  given  positions  with  respectable  families- 

Liquor  license  branch. — Owing  to  the  large  number  of  new  licenses  issued 
throughout  the  district,  the  cases  under  this  statute  show  a  large  increase.  Infor- 
mations are,  in  all  cases,  laid  by  officials  of  this  department  and  assistance  given  by 
us.  Reports  of  breaches  of  the  Liquor  License  Act,  received  from  detachments  in 
which  there  is  no  license  inspector,  are  sent  direct  to  the  department  for  their  action. 
Owing  to  an  effective  campaign  and  heavy  fines,  '  blind  pigs '  appear  not  to  be  so 
numerous  as  formerly. 

Live  stock  branch. — During  the  year  we  have  been  successful  in  tracing  stock 
which  had  strayed,  and  had  them  returned  to  their  owners.  The  statute  relating  to 
the  enrolment  of  stallions  has  been  strictly  enforced. 

Investigations  re  Deaths. — The  following  number  of  deaths  in  this  district  have 
been  the  subject  of  police  investigation,  always  with  a  coroner  except  when  one 
cannot  be  procured: — 

Sudden  and   accidental  deaths 101 

Suicides 2>2 

Suicides,  attempted 6 


Total. 


This  is  over  twice  the  number  for  last  year  and  entails  an  enormous  amount  of 
work  from  the  detachments.  The  Attorney  General's  Department  is  sent  a  copy  of 
the  report  in  each  case  and,  where  necessary,  the  public  administrators  have  been 
furnished  with  a  report  and  an  inventory  of  the  estate  of  the  deceased.  Of  the  above 
number,  two  (father  and  son)  were  killed  by  a  small  cyclone  and  four  were  kilV  1  '  -- 
lightning. 


REPORT  OF  INSPECTOR  JENNINGS  189 

SESSIONAL   PAPER   No.  28 

Lunatics. — The  total  number  of  lunatics  taken  to  the  asylum  at  Brandon,  by 
■order  of  the  Attorney  General,  was  88.  It  is  expected  that  before  long  the  Saskatche- 
wan Provincial  asylum  at  North  Battleford  will  be  opened  for  the  receiving  of 
lunatics   from  this  province. 

YORKTON   SUB-DISTRICT. 

The  officer  commanding  this  sub-district  reports  a  most  prosperous  year,  parti- 
cularly in  regard  to  crops.  In  some  places  100  per  cent  increase  in  land  under  culti- 
vation is  shown.  The  population  is  very  mixed  and  consists  largely  of  foreigners 
who  have  given  us  considerable  trouble,  and  among  whom  most  of  the  cases  of  murder 
occurred. 

The  Doukhobours,  ■who  previously  have  given  us  considerable  trouble,  have 
mostly  all  left  that  district  for  British  Columbia  and  we  have  had  but  two  small 
complaints  in  regard  to  them  during  the  past  year.  These  two  instances  were  the 
result  of  some  30  Doukhobours,  the  balance  of  the  old  fanatics,  attempting  their  old 
practice  of  making  nude  parades.  They  were  immediately  arrested  and  sentenced 
to  terms  of  six  months  each  and  distributed  among  the  jails  at  Begina,  Prince  Albert 
and  Moosomin. 

I  attach  a  report  of  the  prisoners  confined  in  the  Yorkton  guard-room  for  tho 
past  year.  This  guard-room  has  been  reported  upon  so  often  as  being  absolutely 
inadequate,  unsanitary  and  dangerous  in  regard  to  an  outbreak  of  fire  that  I  consider 
that  further  comment  is  unnecessary. 

Following   is   the   report   of   the   Yorkton   guard-room: — 

Yorkton  Guakd-room,  September  30,  101"-. 

The  Officer  Commanding, 
B.  N.  W.  M.  Police, 

Yorkton. 

Sir,— I  have  the  honour  to  submit  herewith  the  following  report  of  the  Yorkton 
guard-room  for  the  twelve  months  ended  September  30,  1913. 

Prisoners  in  cells  midnight,  September  30,  1912. J 

Received  during  12  months  ended  September  30,  1913 *** 

Total 153 

Discharged  during  12  months  ended  September  30,  1913 U6 

Remaining  in  cells  midnight,  September  30,  1913 ' 


Total . 


1.33 


Below   is  classification  of  prisoners  received   in   the  guard-ro< 
Males- 

133 

Females — 

I 

2 
1 

3 

1 

Total 

141 

-|9o  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  146  prisoners  discharged  from  the  guard-room  were  disposed  of  as  follows: — 

Males —  . 

Released,  time  expired 4] 

Sent  to  MoosDinin  jail 1* 

Sent  to  Prince  Albeit  penitentiary 1 

Sent  to  Brandon  asylum *» 

Committed  to  care  of  relatives 

Released  as  6ane 2 

Sent  to  Portage  la  Prairie  Industrial  School 4 

Handed  over  to  immigration  authorities  for  deportation 3 

Sent  to  various  places  for  trial 2 

Released  on  payment  of  fi  ne.s 41 

Released  on  bail 13 

Released  on  suspended  sentence 2 

Acquitted 

Escaped 

Released  by  order  of  H.R.H.  Governor  Genera] 1 

Total 141 

Females — 

Sent  to  Regina  guard-room 1 

Sent  to  Prince  Albert  jail 3 

Sent  to  Brandon  asylum 1 

Total 5 

Grand    total 146 

The  average  daily  number  of  prisoners  h;is  been 11 

The  average  monthly  number  has  been 10 

The  maximum  number  on  any  day  has  been 18 

The  minimum  number  on  any  day  has  been 5 

The  maximum  number  received  in  any  one  month.  November,  1912,  has  bi  16 

The  minimum  number  received  in  any  one  month,  September,  1913,  has  been..  6 


GENERAL   REMARKS. 

The  health  of  the  prisoners  confined  in  the  guard-room  during  the  past  year 
has  been  good.  Discipline  well  maintained.  George  Holunga,  a  prisoner  under- 
going one  month's  imprisonment  for  vagrancy,  escaped  from  custody  here  on  the 
25th  June  last  and  so  far  has  not  been  recaptured. 

This  guard-room  is  inadequate  for  the  purpose,  both  from  the  point  of  view  of 
security  and  that  of  convenience;  cell  doors  are  locked  individually;  there  is  no 
jail  yard;  neither  are  there  any  lavatory  conveniences. 

A9  we  have  held  six  persons  charged  with  murder  and  two  with  attempted  murder 
during  the  last  year,  owing  to  these  crimes  having  been  committed  in  this  district, 
you  can- readily  understand  the  tax  on  the  men  stationed  here. 

I  have  the  honour  to  be,  sir, 
Your  obedient  servant. 


J.  W.  KEMPSTON,  Corporal 

Provost. 


Certified  Correct, 


T.  S.  Bel<  her,  Inspector. 

Commanding  Yorkton  Sub-Distrit  L 


REPORT  OF  INSPECTOR  JENNINGS  191 

SESSIONAL   PAPER   No.   28 

The  following  is  the  report  of  Sergeant  Nicholls,  in  charge  of  Norway  House 
sub-district. 

Norway  House,  Manitoba,, 

September  22,  1913. 
To   the   District   Officer   Commanding, 
R.  N.  W.  M.  Police, 
Regina,  Sask. 

Sir, — I  have  the  honour  to  forward  the  following  annual  report  of  this  sub- 
district  for  the  year  ending  September  30,  1913. 

GENERAL   STATE  OF   THE   DISTRICT. 

This  is,  as  you  are  aware,  not  a  farming  country  and  the  only  cultivation  is 
that  of  a  few  gardens,  principally  by  white  people.  The  Indian,  as  a  rule,  is  not  a 
tiller  of  the  soil. 

A  small  amount  of  building  is  going  on  at  present;  the  contractors  are  putting 
in  a  concrete  foundation  for  a  new  hospital  and  the  excavation  is  made  for  a  new 
boarding  school  in  connection  with  the  Methodisl  mission.  Work  on  both  these 
buildings  will  be  in  full  swing  in  the  spring. 

In  my  last  report  1  mentioned  that  Roman  Catholics  were  going  to  build  exten- 
sively here;  for  some  reason  the  grant  has  been  transferred  to  Cross  lake,  where 
they  will  commence  building  operations  in  the  spring.  Tbe  removal  of  the  Roman 
Catholic  mission  from  here  will  be  a  great  loss  and  the  Indians  and  white  peopL 
alike  will  greatly  miss  the  four  sisters  connected  with  this  mission  who  are  untiring 
in  their  efforts  in  cases  of  sickness,  irrespective  of  religion. 

The   immigration   into   this   district   is   nil   and   the  population,    a    moving 
depends  on  the  number  of  surveys  in  the  country  for  its  numbers. 

With  the  exception  of  the  employees  of  the  Hudson's  Bay  Company,  missionaries. 
Government  officials  and  a  few  traders,  the  population  is  all  Indians  and  Half-bn 

RAILWAY    AND   TELEPHONE    CONSTRUCTION. 

The  only  railway  construction  going  on  is  that  of  the  Hudson  Bay  Railway  whirl. 
will  pass  about  to  the  west  and  north  of  Norway   House;  the  progress  of  this  con 
struction   will   be   reported   upon   by   the   division   following   it.     I   have    no    positivi 
knowledge  on  the  matter. 

Telephone  lines  we  have  none,  and   none  are  projected. 

PRAIRIE   FIRES. 

Being  a  bush  country  we  are  not  bothered  in  this  respect  and  we  have  had  no 
bush  fires  this  season  compared  with  last;  this  may  be  accounted   for  by  the  b 

continual  rains  we  have  had  all  summer  and  the  efficient  system  of  the  Forestry 
Department  of  incessant  patrols  along  the  routes  to  the  coast  and  outlying  settle- 
ments. 

ASSISTANCE   TO   OTHER    DEPARTMENTS. 

We  have  had  no  calls  in  this  respect,  but  on  application  of  the  Indian  Agent  a 
□  -table  accompanied  the  treaty  party  this  past  summer,  and  visited  every  reserve 
in  the  district. 

INDIANS. 

There  are  seven  reserves  in  this  sub-district  and,  as  a  whole,  the  natives  are  in 
good  circumstances;  last  season  was  an  exceedingly  good  one  as  regards  the  fur  catch 


192  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

and  this  past  summer  they  have  been  demanding  and  getting  exorbitant  wages  from 
surveyors  compelled  to  hire  them  as  canoe  men  and  guides,  and  guarantee  them  cash 
as  they  will  take  no  orders  on  a  trader.  About  two  years  more  and  I  think  their 
good  times  will  be  over  as  most  of  the  railway  supplies  will  be  going  in  from  the 
coast.     They  will  find  it  very  hard  to  come  back  to  their  former  scale  of  wages. 

From  a  health  point  of  view,  tuberculosis  seems  to  be  their  trouble,  and  a  lot  of 
this  may  be  put  down  to  inter-marriage  which  is  causing  great  deterioration  among 
them. 

The  following  statement  shows  the  increase  and  decrease  on  the  different  reserves 
since  last  year: — 


1912. 

1913. 

Inc 

Decrease. 

738 
512 
326 
430 
300 
301 
491 

746 
533 
340 
420 
332 
299 
489 

8 
21 

14 

Split  Lake 

10 

Oxford  House 

32 

Gods  Lake 

2 

Island  Lake 

2 



On  the  whole  they  are  law-abiding  and  give  little  trouble.    I  have  no  convictions 
to  record  against  the  Indian  Act. 


INFECTIOUS  DISEASES. 

The  district  is  perfectly  healthy,  no  disease  of  any  kink  having  been  brought  to 
my  notice  for  the  year. 

CRIME. 

The  district  is  practically  free  from  crime.  Two  cases  of  assault  have  been 
reported  and  the  offenders  brought  before  the  Indian  Agent  and  punished. 

One  case  under  the  provincial  statutes  has  occurred  at  Norway  House,  viz.,  that 
of  John  Peter,  an  Indian,  for  '  deserting  employment.'  This  man  was  hired  by  the 
Hudson  Bay  Railway  transport  officer  to  go  north  and  work  on  one  of  their  survey 
parties.  His  fare  was  paid  from  West  Selkirk  and  he  was  to  start  work  on  arrival  at 
Norway  House.  After  holding  a  canoe  up  for  four  days  the  rest  of  the  party  were 
sent  north.  An  information  was  laid  before  M.  G.  Hamilton,  P.M.,  under  chap.  96. 
sec.  9  of  the  statutes  of  Manitoba.  A  summons  was  issued  and  served  and  the  defend- 
ant was  fined  $20  and  costs  or  30  days.    Fine  and  costs  were  paid. 

There  are  no  serious  cases  on  hand  or  awaiting  trial. 

REPAIRS  TO  BUILDINGS. 

This  detachment  is  the  property  of  the  Hudson's  Bay  Co.  and  needs  painting  and 
new  porches  very  badly.  We  have  been  promised  the  porches  for  this  winter  and 
the  painting  in  the  spring. 

A  new  guard-room  is  in  course  of  erection  and  is  also  promised  to  be  completed 
this  fall,  with  the  exception  of  the  painting.  A  new  dock  started  last  April  is  still  in 
an  unfinished  condition  and  has  not  been  touched  since  open  water.  The  meat  and 
ice-house  is  complete  with  the  exception  of  the  hanging  of  the  doors. 

Split  Lake  detachment  is  the  police  property  and  is  in  fair  condition.  If  mudded 
this  fall,  it  will  be  warm  and  comfortable.    I  would  respectfully  suggest  that  lime  be 


REPORT  OF  INSPECTOR  JENNINGS  193 

SESSIONAL   PAPER   No.  28 

sent  to  Split  lake  next  summer  and  the  house  painted.     This  would  greatly  improve 
the  appearance  of  the  building,  especially  inside,  as  the  mud  is  always  falling  down. 

DOGS. 

The  dogs  of  this  detachment  are  in  good  shape  and  are  a  first-class  lot;  those  of 
Split  lake,  when  last  seen  by  Constable  Withers,  were  also  doing  well.  I  have  also 
some  good  pups  which  will  be  fit  to  go  in  harness  about  Christmas.  This  is  the  first 
year  that  we  have  had  our  own  summer  camp  for  dogs.  They  have  been  well  looked 
after,  besides  being  cheaper. 

Taken  on  the  whole,  this  summer  has  been  the  worst  as  regards  the  weather  that 
I  have  seen  in  this  part  of  the  north,  the  general  order  being  electrical  storms,  rain 
and  incessant  gales  of  wind.  We  have  had  very  few  pleasant  days  the  whole  of  the 
summer. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

TOM  NICHOLLS,  Sergeant, 
In  command  of  Norway  Home  Sub-district. 

I  have  your  instructions  to  open  a  detachment  at  Nelson  House  and  Constable 
Rose  will  leave  Norway  House  by  first  dog  train  to  establish  at  that  point. 

BUILDINGS. 

The  majority  of  Regina  District  Detachment  buildings  are  rented,  and  the  cost 
has  increased  25  per  cent  during  the  year,  there  being  a  constant  demand  for  higher 
rentals.  Most  of  the  buildings  are  very  satisfactory.  Those  owned  by  us  are  suitable 
and  have  been  kept  in  repair  at  small  cost.  The  buildings  at  Wood  Mountain  are 
old  and  should  be  condemned.  A  change  of  location  from  there  is  now  advisable  to 
a  point  on  the  new  railroad  line  passing  a  few  miles  to  the  north. 

CONDUCT   AND  DISCIPLINE. 

There  were  several  cases  of  breaches  of  discipline  among  members  of  the  Regina 
District  detachments,  most  of  which,  I  am  glad  to  say,  were  of  a  minor  nature. 

-  DESERTIONS. 

■Four  desertions  occurred  from  Regina  District  detachments  during  the  year. 

HEALTH. 

The  health  of  all  members  on  detachment  has  been,  with  a  few  exceptions,  excel- 
lent. Any  serious  cases  were  brought  into  hospital  at  headquarters.  There  were  no 
deaths  during  the  past  year  in  the  district. 

HORSES. 

Yorkton  and  Wood  Mountain  sub-districts  were  supplied  with  remounts  and  the 
old  horses  brought  into  the  post.  As  a  whole,  the  district  is  well  horsed,  but  next 
year  a  fair  number,  which  have  done  excellent  service  and  are  now  old,  will  require 
to  be  replaced. 

28—13 


194  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914- 
TRAXSPORT,   HARNESS   AND   SADDLERY. 

These  have  been  supplied  during  the  year  as  required  and,  with  the  exception 
of  a  few  saddles  which  are  worn  out  and  will  be  replaced,  all  detachments  are  well 
provided  for. 

DOGS. 

Only  in  Norway  House  sub-district  in  northern  Manitoba  do  we  now  use  dogs 
in  this  district.  There  we  have  been  breeding  our  own  dogs,  and  Sergeant  Nicholls, 
who  takes  great  pride  in  his  dogs,  has  made  a  success  of  his  breeding.  They  are  the 
best  dogs  in  the  country,  and  cost  less  than  buying.  We  have  at  present  34  dogs  in 
that  district.  These  are  used  during  the  winter  for  our  regular  patrols  and  special 
trips  to  Fort  Churchill. 

GENERAL    REMARKS. 

The  district  as  a  whole  is  fairly  well  patrolled  from  our  present  detachments, 
but  it  is  very  necessary  that  many  detachments  be  increased  in  strength.  Most  of 
them  where  we  have  now  only  one,  should  have  two  men.  The  transport  requisitions 
for  the  district  have  averaged  over  300  per  month,  which  means  that  travelling  by 
train  in  connection  with  police  work,  and  the  transport  of  prisoners  and  lunatics, 
take  up  a  large  part  of  the  time  of  a  constable  on  detachment,  with  the  result  that 
the  proper  patrolling  of  the  outlying  portions  of  his  district  has  to  be  curtailed. 

Excellent  work  has  been  performed  by  all  ranks  during  the  past  year.  Parti- 
cular credit  is  due  to  the  non-commissioned  officers.  I  was  pleased  to  see  the  pro- 
motion of  one  of  our  staff  sergeants  to  commissioned  rank. 

During  the  year  detective  or  plain  clothes  work  was  taken  up  as  a  department 
and  the  results  have  been  most  successful.  The  work  of  Staff  Sergeant  Dubuque, 
who  is  connected  with  the  district  office,  in  this  capacity,  has  been  of  an  exception- 
ally high  order.     He  is  a  persistent  and  thorough  investigator. 

In  my  report  of  last  year  I  mentioned  the  necessity  of  having  an  automobile 
for  use  in  connection  with  work  from  this  office.  During  the  past  year  there  were 
many  occasions  upon  which  an  automobile  would  have  greatly  facilitated  efficient 
police  work.  I  have  several  times  found  that  I  could  not  hire  one  and,  when  possible, 
the  cost  is  excessive.  With  the  increased  train  service  and  the  very  large  number 
of  automobiles  in  the  country,  I  am  now  of  the  opinion  that  each  of  our  important 
sub-district  headquarters  should  have  a  light  touring  car. 

The  work  of  the  district  office  having  now  become  so  voluminous,  I  am  of  the 
opinion  that,  in  order  to  promote  greater  efficiency,  either  the  district  should  be 
divided  and  another  division  constituted  therein,  or  a  separate  criminal  branch  be 
instituted. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant. 

G.  L.  JENNINGS,  Inspector, 

Commanding  Rcgina  District. 


REPORT  OF  INSPECTOR  TUCKER  195 

SESSIONAL   PAPER   No.  28 


APPENDIX  K. 

ANNUAL  EEPORT   OF  INSPECTOR  R.  E.   TUCKER,   COMMANDING     I1 

DIVISION  MACLEOD. 


The  Commissioner, 

R,  N.  W.  M.  Police, 

Regina,  Sask. 


MacLeod,  October  1,  1913. 


Sir, — I  have  the  honour  to  submit  the  annual  report  of  '  D  '  Division  for  the 
year  ending  30th   September,  1913. 

GENERAL  STATE  OP  THE  DISTRICT. 

The  past  year  does  not  show  much  change  throughout  the  entire  district;  last 
year's  crop  was  not  very  successful,  farmers  and  business  men  were  not  inclined, 
indeed  they  had  not  the  money  to  project  many  new  enterprises.  In  some  localities 
settlers  have  had  a  hard  time  to  hold  their  own,  as  last  year  was  the  third  bad  crop 
they  had  in  succession,  but  the  1913  crop  will  probably  be  the  biggest  and  best  that  has 
been  reaped  for  the  last  few  years,  and  will  go  a  long  way  towards  putting  settlers 
on  their  feet  and  giving  a  much  needed  fillip  to  business  in  the  small  towns  in  the 
district.  Taking  the  district  as  a  whole,  acreage  remains  about  the  same,  in  spite 
of  the  fact  that  some  localities  report  a  very  considerable  increase.  This  is  accounted 
for  by  the  fact  that  many  farmers  are  summer  fallowing  50  per  cent  of  their  land, 
as  they  have  found  out  that  this  is  the  only  way  to  make  grain  growing  pay.  Wheat 
is  expected  to  grade  high  this  year,  some  people  placing  the  average  as  high  as  No.  2. 
Oats  will  do  well  both  as  to  yield  and  grade,  but  reliable  estimates  are  hard  to  obtain. 
Weather  has  been  ideal  this  summer,  with  an  unprecedented  lack  of  early  frosts, 
and  threshing  everywhere  was  well  under  way  by  the  middle  of  September.  Hail  did 
considerable  damage  in  certain  localities,  but  this  was  mostly  in  the  hills,  and  will 
not  affect  the  average  yield  to  any  extent.  I  am  glad  to  be  able  to  note  that  '  wheal 
mining '  is  at  last  beginning  to  show  a  decrease,  and  that  farmers  in  general  are 
realizing  the  importance  of  mixed  farming,  and  in  particular  are  discovering  the 
profits  to  be  made  out  of  that  homely  but  useful  animal,  the  hog. 

The  mining  industry  has  been  brisk  during  the  year,  and  although  the  mines  at 
Lille,  Erank,  and  Lundbreck,  have  been  shut  down,  the  other  mines  have  fully 
recovered  from  the  strike  in  1911,  and  have  increased  their  output  of  coal. 

Business  in  general,  and  the  building  trades,  have  of  nec<  ffered  from  the 

prevailing  financial  stringency,  but  the  general  tone  at  the  time  <  f  wiping  is  dis- 
tinctly better  and  more  hopeful. 

CLARESHOLM    SUB-DISTRICT. 

This  sub-district  is  now  served  by  two  lines  of  railway,  the  old  C.  and  E.  line 
from  Macleod  to  Calgary,  and  the  new  branch  from  Lethbridge  to  Aldersyde,  where 
the  two  lines  meet.  Our  detachments  are  all  situated  on  these  two  branches,  and  the 
present  strength  of  the  force  is  two  corporals  and  four  constables.  During  my 
absence  from  Claresholm,  while  in  temporary  command  at  Macleod,  the  two  N.C.O.s 
have  exercised  a  general  supervision  over  the  whole  sub-district. 

28—13* 


196  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Granum,  the  first  incorporated  town  north  of  Macleod,  has  a  population  of  about 
300,  and  is  reported  to  have  had  a  fairly  good  year.  One  new  elevator  has  been 
erected,  and  the  town,  in  common  with  other  communities  on  this  line  of  railway  is 
supplied  with  natural  gas,  which  is  piped  from  Bow  island,  near  Medicine  Hat. 

Claresholm,  about  fourteen  miles  north  of  Granum,  and  the  headquarters  of  the 
sub-district,  has  suffered  from  the  general  financial  stringency.  It  has  a  population 
of  about  750,  which  is  a  decrease  of  roughly  50  persons  from  last  year.  The  Pro- 
vincial Government's  Experimental  Farm  has  had  a  very  successful  season;  286  acres 
are  under  crop,  and  the  wheat,  oats  and  barley  grown  here  have  done  well,  both  as 
to  yield  and  grade.  Six  acres  were  put  in  to  mixed  vegetables,  and  these  have  done 
remarkably  well.  The  stock  on  this  farm  is  of  high  quality,  the  dairy  animals  being 
Ayrshires  and  Shorthorns,  while  the  horses  are  Clydes.  At  the  end  of  this  month, 
the  first  school  of  agriculture  in  Canada  will  be  opened  in  connection  with  this  farm. 
with  an  enrolment  of  75  pupils.  This  venture  on  the  part  of  the  Provincial  Govern- 
ment is  regarded  with  great  interest,  and  many  applications  to  join  the  classes  have 
been  received  from  other  provinces.  The  Claresholm  Creamery  is  doing  very  good 
business,  and  shipping  most  of  its  product  to  Calgary. 

Stately  reports  a  quiet  year  with  but  little  alteration  either  in  the  town  or  dis- 
trict. The  Bar  TJ,  west  of  Stavely,  branded  900  calves  this  year,  not  a  very  good 
crop,  considering  the  number  of  cattle  on  the  ranch. 

Nanton,  the  most  northerly  town  in  the  Macleod  district  on  the  C.  and  E.  line, 
is  the  logical  centre  of  a  large  farming  and  ranching  community,  but  owing  to  the 
non-existence  of  suitable  facilities  for  shipping,  stock  has  hitherto  been  compelled 
to  watch  a  great  proportion  of  its  rightful  trade  going  to  Cayley  where  there  are 
stockyards.  This  defect  has  been  remedied,  and  better  business  conditions  may  be 
looked  for.  This  difference  is  eloquently  explained  by  a  comparison  of  the  shipments 
of  cattle  alone  for  the  past  year:  Nanton  shipping  only  100  head,  while  the  Cayley 
yards  handled  7,830. 

Carmangay,  on  the  Lethbridge-Aldersyde  line,  is  an  incorporated  town,  with  a 
population  of  about  450.  It  is  a  prosperous  little  place  with  a  very  efficient  water 
system,  and  a  good  electric  light  plant.  There  are  six  elevators  here  with  a  total 
capacity  of  190,000  bushels.  In  this  district  spring  wheat  is  grown  in  preference  to 
the  fall  variety,  and  this  year  is  an  exceptionally  good  crop,  the  majority  of  the  wheat 
trading  No.  2,  with  a  large  quantity  of  No.  1.  The  average  yield  per  acre  will  be 
about  30  bushels.     Oats  are  not  very  good,  and  barley  is  only  fair. 

Vulcan  is  the  most  progressive  village  on  this  line  of  railway,  and  now  has  a 
population  of  about  325.  The  Bank  of  Commerce  has  opened  a  branch  this  year, 
and  the  Bank  of  Hamilton  has  built  a  new  block  to  cope  with  their  business.  There 
are  four  elevators  with  a  capacity  of  155,000  bushels.  Two  small  coal  mines  are 
located  east  of  Vulcan,  with  a  total  output  for  the  year  of  6,100  tons.  The  crops  of 
wheat  and  oats  are  reported  as  especially  good  both  as  to  yield  and  grade.  The 
C.P.R.  have  opened  nineteen  ready-made  farms  between  Champion  and  Ensign,  and 
have  also  put  into  operation  an  experimental  farm  one  mile  south  of  Vulcan. 

Barons,  with  a  population  of  210,  has  increased  slightly  since  last  year.  There 
are  five  elevators  with  a  capacity  of  200,000  bushels;  the  Union  Bank  have  erected 
a  new  building,  and  a  new  post  office  has  been  opened  for  business.  Crops  are 
reported  as  very  good,  though  cut  worms  have  done  damage  in  some  parts.  Wheat 
is  grading  No.  1  or  2,  with  a  heavy  yield. 

Champion,  a  slightly  larger  village  than  Barons  has  three  elevators,  and  business 
men  report  a  good  year.     Crops  are  reported  as  very  good  indeed. 


REPORT  OF  INSPECTOR  TUCKER 


197 


SESSIONAL   PAPER   No.  28 

Kirkcaldy  and  Ensign  are  both  small  places,  but  the  one  elevator  at  each  point 
does  a  heavy  shipping  business. 

Turning  to  the  strictly  grain-producing  part  of  the  sub-district,  and  treating  it 
as  a  whole,  all  my  detachments  report  a  great  improvement  on  last  year,  with  better 
grade  and  better  production  ,per  acre.  Wheat  is  expected  to  average  25  to  30  bushels 
per  acre,  with  an  average  grade  of  No.  2.  Oats  will  average  about  60  bushels  per 
acre,  but  I  have  not  been  able  to  secure  any  definite  estimate  of  probable  grade.  This 
fortunate  circumstance  is  due  to  the  lack  of  early  frosts,  and  the  ideal  weather,  which 
enabled  harvesting  to  be  started  two  or  three  weeks  earlier  than  usual.  Threshing 
was  well  under  way  by  the  middle  of  September. 

The  shipments  of  the  1912  crop  from  points  in  the  Claresholm  sub-district  were 
as  follows: — 


Wheat. 

617,837 
385,800 
L'itX,400 
440,000 
218,000 
268,030 
126,500 
<>25,946 
:>84,551 
500,370 
604,880 
173,478 
137,000 
132,404 

Oats. 

Barley. 

Flax. 

160,008 

17,056 

Woodhouse 

11, 81  »0 
220,000 

Nanton 

536,050 

285,000 
21,156 

350,546 
s2,300 

109,270 
54,034 
28,000 
54,715 

10,000 

11,900 

5,278 

5,625 

3,000 

Cayley    

Carmangay 

5,12'.' 

Vulcan 

Noble 

16,930 
8,000 

54,.r).">_' 

KirkcaHv 

Ji.nsign 



Total 

5,473,196 

1,752,879 

52,859 

84,61 1 

PIXCHER   CREEK   SUB-DISTRICT. 

This  sub-district  is,  in  contradistinction  to  the  rest  of  the  Macleod  command, 
more  essentially  a  mining  community,  and  with  that  fact,  there  is  the  axiomatic 
consequence  of  a  heavier  percentage  of  crime  than  the  rest  of  the  district  put 
together.  The  urban  population  alone  is  estimated  by  Inspector  Junget  at  slightly 
over  10,000,  with  the  foreign  element  largely  predominating.  This  heterogeneous  mix- 
ture of  races  is  policed  by  one  inspector,  two  corporals,  and  seven  constables,  a  pro- 
portion of  one  per  thousand.  Crops  this  year  have  been  fair,  although  a  great 
diversity  in  yield  is  noticeable  in  the  various  parts  of  the  district;  still  it  is 
estimated  that  the  average  yield  of  wheat  will  be  about  25  bushels,  and  oats  from  40 
to  50  bushels  per  acre. 

The  total  shipments  of  grain  and  hay  from  this  district  during  the  year  are  as 
follows : — 

Wheat,  about  250,000  bushels. 
Oats,  about  35,000  bushels. 
Hay,  about  16,000  tons. 


In  regard  to  stock,  not  much  shipping  has  been  done,  though  cattle  are  reported 
as  better  than  for  years  past.    Good  beef  steers  fetch  $85  to  $90  each. 

Pincher  Creek. — The  town  itself  has  felt  the  financial  strain  of  the  year  severely: 
it  suffers  from  the  fact  that  it  is  two  and  a  half  miles  from  a  line  of  railway,  a  fact 
which  always  militates  adversely  against  any  community.  Kumours  of  railway  con- 
struction have,  as  usual,  been  floating  around,  but  nothing  short  of  a  line  in  actual 


198 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

operation  will  .-erve  to  shatter  the  inhabitants'  natural  incredulity  after  so  many 
years  of  wandering  in  the  desert  of  promises.  Beaver  Mines,  some  15  miles  west  of 
Pincher  Creek,  has  prospered  this  year,  and  I  have  your  authority  to  open  a  detach- 
ment at  that  point  as  soon  as  conditions  render  it  necessary,  which,  from  all  appear- 
ances, will  not  be  long  delayed. 

Pincher  Station  handles  an  average  freight  business  of  $25,000  per  month.  The 
.K.  and  A.  line  from  Beaver  Mines  meets  the  C.  P.  K.  here,  and  this  has  caused  a 
great  increase  in  the  freight  handled,  since  the  mine  commenced  shipping. 

From  Burmis  west  to  Coleman,  the  community  is  practically  one  large  coal  camp, 
and,  with  the  exception  of  Frank,  which  has  gone  steadily  backward  owing  to  its 
dangerous  proximity  to  Turtle  mountain,  the  whole  district  has  had  a  year  of  steady 
work,  with  its  natural  consequences  of  healthy  business  conditions. 

Statistics  of  output  from  the  various  plants  are  as  follows: — 


Plant. 


Beaver  Mines 

Davenport  Coal  Co 

Leitch  Collieries . 

Maple  Leaf  Collieries 

West  Canadian  Collieries 

Hillcrest  Coal  and  Coke  Co 

West  Canadian  Colleries  (Blairmore) 

Rocky  Mountain  Cement  Co 

McLaren  Lumber  Co 

International  Coal  and  Coke 

McGillivray  Creek  Coal  and  Coke  . . 
Pelletier  Lumber  Co 


Output. 


60,000  tons. 

105,730    .. 
57,346    .1 

435,968    ii 

300,000    „ 

144,000 

125,000 
,000,000 

400,000 
70,000 

185,000     ,. 
,000,000  feet,  about. 


barrels, 
feet,  1913. 
tons  coal, 
coke. 


CARDSTON    SUB-DISTRICT. 

This  district  which  lies  in  the  angle  formed  by  the  international  boundary  and 
Hie  mountains,  is  purely  agricultural,  a  fact  which  its  inhabitants  have  proved  many 
a  time  at  farming  exhibitions  in  many  places.  The  altitude  of  its  western  portion 
renders  grain  growing  slightly  precarious,  but  the  quality  of  the  hay,  and  the  beef 
fed  on  that  hay,  is  excellent.  The  financial  conditions  prevailing  everywhere, 
naturally  reacted  on  the  sub-district,  but  perhaps  not  quite  so  badly  as  in  other 
places.  Business  has  been  quiet,  but  alive,  which  is  something.  The  principal  settle- 
ments are  Cardston,  Aetna,  Kimball,  Mountain  View,  Caldwell,  and  Beazer.  The 
population  is  largely  Mormon,  and  to  them  must  be  ascribed  the  credit  for  the  hard 
work  and  perseverance  which  has  given  this  district  its  well-earned  reputation  for 
high-class  grain,  hay,  and  stock.  President  Joseph  Smith,  of  the  Church  of  Latter 
Day  Saints,  visited  Cardston  this  summer  to  conduct  the  dedication  services  on  the 
.site  of  the  new  Mormon  temple  at  Cardston.  This  edifice  will  have,  for  Mormons, 
resident  in  Canada,  that  significance  which  has  hitherto  been  confined  to  the  temple 
in  Salt  Lake  City.  To  this  building  they  will  come  to  perform  the  rites  peculiar  to 
their  faith,  and  in  Cardston  will  be  located  the  headquarters  of  Mormonism  in 
Canada.  The  building  itself,  if  one  may  judge  from  sketches  which  have  appeared 
in  the  press,  will  be  a  most  impressive  and  monumental  piece  of  construction,  and  a 
credit  to  its  designers. 

MACLEOD    SUB-DISTRICT. 

The  smallest  of  the  four  sub-districts  in  this  division,  is  nevertheless  burdened 
with  the  responsibility  of  two  large  Indian  reserves,  the  Blood  and  the  Peigan,  the 
former  being  the  largest  in  the  Dominion.     The  existence  of  these  large  tracts  of 


REPORT  OF  INSPECTOR  TUCKER 


199 


SESSIONAL   PAPER   No.  28 

unoccupied  territory,  which  contain  within  their  borders,  the  finest  farming  land  in 
Alberta,  naturally  has  seriously  hampered  the  district  tributary  to  the  old  town  of 
Macleod  in  achieving-  its  full  destiny,  nor  will  Macleod  ever  fully  realize  the  dreams 
of  her  inhabitants,  until,  probably  in  the  very  distant  future,  these  lands  are  thrown 
open  for  settlement.  In  spite  of  these  drawbacks,  the  farming-  possibilities  of  this 
district  are  widely  and  favourably  known-.  The  only  town  in  the  sub-district  is 
Macleod,  which,  like  all  other  towns  and  cities  in  the  west,  has  not  progressed  so 
rapidly  this  year  as  in  previous  years.  Considerable  building  has  been  going  on; 
civic  improvements  have  been  steadily  increasing,  and  the  town  can  boast  of  having 
one  of  the  most  modern  and  up  to  date  filtration  plants  in  the  Dominion  of  Canada, 
and  the  only  one  in  the  province  of  Alberta.  This  plant  cost  the  town  $60,000,  and 
has  a  capacity  of  six  million  gallons  per  diem.  The  municipality  are  also  erecting 
a  sewerage  disposal  plant  at  a  cost  of  $50,000.  The  streets,  always  naturally  well 
drained,  are  being  put  in  splendid  shape,  and  the  town  has  a  neat,  clean,  and  healthy 
appearance.  Conditions  among  the  farmers  on  the  whole  are  very  good;  crops  have 
turned  out  well,  but  the  prices  are  not  good.  Mixed  farming  has  taken  a  great  hold, 
and  a  surprising  number  of  pure-bred  stock  of  all  kinds  have  been  brought  in  during 
the  past  year. 

Shipments  from  the  elevators  in  the  Macleod  district  were  as  follows: — 


Wheat. 

Oats. 

Barley. 

Flax. 

Macleod 

600,000             50,000 
100,000             fix  nnn 

10,000 

5, '300 

10,000 

20,000 

85,000 

50,000 

Total 

785,000 

120,000 

25,000 

20,000 

CRIME. 


In  this  connection  I  beg  to  invite  your  attention  to  the  decrease  of  crime  in 
this  district  as  a  whole.  The  total  number  of  cases  entered  last  year  were  1,287,  and 
this  year  the  total  is  1,216,  a  decrease  of  71. 

Taking  the  serious  cases  of  offences  against  the  person,  last  year  we  had  three 
murder  charges  as  against  one  for  this  year.  Last  year  we  had  no  cases  of  attempted 
murder,  but  this  year  we  have  two  cases.  Taking  the  whole  of  offences  against  the 
person,  last  year  we  had  a  total  of  <27l  cases,  and  this  year  there  are  263.  Of  the 
lesser  offences  under  this  heading,  last  year  there  were  151  cases  of  common  assault 
as  against  135  this  year. 

Under  the  heading  of  offences  against  the  property,  we  have  a  decrease  of  15 
cases;  last  year  182  were  entered  and  this  year  167.  Of  theft  generally  there  is  a 
decrease  of  12  cases.  Of  the  more  serious  offences  of  this  nature  I  regret  to  report 
an  increase.  Last  year  we  had  5  cases  of  horse  stealing  as  against  9  for  this  year, 
and  we  have  also  this  year  11  cases  of  cattle  stealing.  Of  house  breaking  and  burglary 
last  year  we  had  5  cases  entered  and  this  year  there  are  5  cases.  There  is  a  decrease 
this  year  of  6  cases  of  forgery,  and  a  decrease  of  8  cases  of  false  pretences.  There 
is  an  increase  of  3  cases  of  receiving  stolen  property.  Mischief  and  wilful  damage 
this  year  show  an  increase  of  8  cases.  Offences  against  public  order  show  an  increase 
of  2.  The  recent  amendments  to  the  Criminal  Code  relating  to  the  sale  and  the 
carrying  of  firearms  will  no  doubt  have  a  good  effect  and  in  future  we  shall  probably 
have  fewer  cases  where  firearms  are  involved. 

Under  the  head  of  religion  and  morals  there  is  a  decrease  of  117  cases  of  vagrancy 
and  56  cases  of  common  drunks.     The  offence  of  causing  disturbances,  swearing,  &c, 


200  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1314 

shows  an  increase  of  24.  There  is  also  a  slight  increase  of  cases  over  last  year  under 
the  heading  of  this  part. 

I  think  the  enormous  decrease  of  common  drunks  and  vagrants  is  due  to  the 
exceptionally  fine  weather  and  the  bountiful  crops.  Our  chief  offenders  in  theso 
cases  are,  as  a  rule,  the  outsiders  who  are  imported  as  harvesters,  and  I  regret  to 
report,  in  many  cases,  are  a  bad  lot.  Up  to  the  present  time  these  people  have  been 
working  steadily,  and  have  not  had  time  to  loaf  around  the  small  towns,  spending 
their  money  on  liquor,  with  the  inevitable  result  of  arrest  for  drunkenness,  or  having 
spent  everything,  being  arrested  as  vagrants. 

Under  the  Indian  Act  there  is  a  decrease  of  31  cases  on  the  whole.  Of  supplyinj? 
liquor  to  Indians  a  decrease  of  11  cases.  Of  Indians  intoxicated  an  increase  of  one 
case.  Of  intoxicated  on  reserve  a  decrease  of  26  cases.  Of  trespassing  on  reserves, 
liquor  in  possession  on  reserve,  and  gambling  on  reserve,  there  has  been  a  slight 
increase   on  last  year. 

Under  the  Fisheries  Act  there  has  been  a  decrease  of  11  cases.  Offences  against 
the  Mining  Act  show  an  increase  of  3  cases.  The  Opium  Act  shows  an  increase  of 
8  cases. 

Taking  the  statutes  of  Alberta  as  a  whole,  we  have  had  an  increase  of  112  cases 
entered.  The  Masters  and  Servants  Act  shows  an  increase  of  48  cases :  the  Game  Act 
an  increase  of  17  cases;  Prairie  Fires  Act  a  decrease  of  9  cases;  Liquor  License  Act 
an  increase  of  1;  Insanity  Act,  1;  Estray  Animals  Act,  3;  Public  Health,  an  increase 
of  12;  Noxious  Weeds  an  increase  of  10.  Offences  of  other  natures  against  the 
Provincial  Acts  are  about  the  same  as  last  year. 

The  foregoing  will  serve  to  show  you  the  comparison  of  the  crime  between  last 
year  and  this,  and  I  feel  sure  it  will  be  gratifying  to  you  to  note  the  decrease  under 
so  many  headings.  In  dealing  with  matters  of  this  nature,  one  must  remember  that 
the  great  majority  of  our  settlers  are  from  other  countries,  and  are  in  many  casts 
unfamiliar  with  our  laws  and  language.  I  have  no  doubt  that  this  alone  causes  more 
or  less  crime.  Again,  one  cannot  lose  sight  of  the  fact  that  there  are  a  great  many 
cases  of  a  wilful  and  premeditated  nature  which  cannot  be  too  severely  dealt  with 
by  the  courts,  if  law  and  order  is  to  be  maintained. 

I  also  regret  to  state  that  sometimes  the  existence  of  the  force  is  apparently 
forgotten  by  members  of  the  public  who  have  suffered  loss  or  damage  through  the 
criminal  actions  of  others.  I  have  in  my  mind  two  cases  which  occurred  a  month  or 
two  ago,  when  no  complaint  was  made  until  these  offences  had  been  reported  in  the 
public  press,  and  even  then  the  police  had  to  go  and  ask  the  victims  what  truth  there 
was  in  it,  some  three  weeks  after  the  offences  had  been  committed.  Unless  the  force 
has  the  active  sympathy  and  co-operation  of  the  public  at  large,  our  efforts  for  the 
prevention  and  repression  of  crime  are  greatly  impeded. 

I  submit  statistics  of  cases  entered  during  the  past  year,  and  summaries  of  the 
more  important  offences  dealt  with  during  the  same  period. 

TOTAL   CASES   TRIED   BEFORE   THE   SUPREME    AND   DISTRICT   COURTS. 

Cases  tried 48 

Convictions 33 

Fines 1 

Imprisonment 12 

Penitentiary 8 

Suspended  sentence 11 

Nolle   prosequi 6 

Acquittals «J 

Children's  Aid  SociVtv I 


REPORT  OF  INSPECTOR  TUCKER 
SESSIONAL   PAPER   No.  28 


201 


Offences 


( 'asea 
entered. 


Against  the  person— 

Murder 

n        attempted 

Manslaughter 

Wounding 

Assault,  common ... 

n        causing  bodily  harm 

n         indecent 

Threatening  to  dobodilj  harm 

Rape,  attempted   

Suicide,  attempted   

Abortion        n         

Abduction 

Non-support  of  wife  and  family. . . 
Offences  against  pri  iperty — 

Theft 

H     from  person 

•I    from  H.M.  mails     

ii    by  juvenile 

Horse  stealing 

Cattle  stealing 

Cruelty  to  animals    

House  breaking 

Burglary 

n        attempted 

Fraud 

Forgery  and  uttering  

False  pretences 

Receiving  stolen  property 

Wilful  damage 

Mischief 

Killing  dogs 

Offences  against  Public  Order — 

Carrying  concealed  weapons 

Pointing  firearms    

Discharging  firearms 

Offences  against  Religion  and  Morals — 

Vagrancy 

Diunk  and  disorderly 

Causing  disturbance 

Swearing  and  obscene  language.  . . . 

Indecent  exposure 

Buggery 

Incest 

Seduction 

Keeping  house  of  ill-fame     

Inmates  ■■  

Frequenters        n  

Keeping  gaming  house 

Gambling 

Nuisance 

Misleading  Justice — 

Perjury 

Corruption  and  Disobedience 

Attempt  to  escape 

Obstructing  peace  officer 

Assaulting  ■■  

Feigning  to  be  peace  officer 
Offences  against  Indian  Act- 
Supply  liquor  to  Indians 

Indians  intoxicated 

Intoxicated  on  reserve 

Trespass  on  reserve 

Liquor  in  possession 

■<  on  reserve 

Truant  school  children 

Gambling  on  reserve 


2 
2 
2 
6 
135 
6 
4 
1 
1 
2 

1 
1 

1 

81 
1 
2 
6 

9 
11 
14 
3 
2 
1 
1 


14 

10 

1 


4 
3 

71 

211 

47 

16 

7 

1 

1 

1 

16 

38 

6 

1 

9 

4 


1 
9 
2 
1 

15 
L8 

26 

>', 
1 
2 

1 
4 


Con- 
vict im  is. 


■  i 
113 


2 

T 

54 


1 
1 
1 
2 
4 
L2 


4 
4 
3 

69 

211 
15 
15 


it; 

38 
6 


Dis- 

missed. 


11 

14 


25 
1 


Waiting 

trial. 


Total. 


2 
2 

2 

6 

135 

0 

4 
1 
1 
■j> 

I 

1 
1 

si 
1 
2 
6 

'.» 
11 

1  1 
:•; 

2 

1 
I 

2 
1 
5 
14 
10 
1 

:> 

4 
3 

71 

211 

i: 

16 

7 
1 
1 
1 
16 
38 
6 
1 

;t 

4 


1 
9 
2 

1 

i:> 
18 
26 

6 

1 


202 


ROYAL  yORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


Offences. 


Offences  against— 

Fisheries  Act 

Mining  Act 

Juvenile  Tobacco  Act 

Opium  Act 

Canada  Grain  Act 

Ticket-of -leave-Act 

Poison  Act .   

Offences  against  Provincial  Statutes — 

Masters  and  Servants 

Game  Act 

Prairie  Fires 

Liquor  License 

Insanity  Act 

Estray  Animals .    . . 

Veterinary  Profession 

Public  Health 

Hawkers  and  Peddlers 

Noxious  Weeds  

Pollution  of  Streams 

Steam  Boilers 

Motor  Vehicles 

Children's  Protection  Act 

Entire  Animals 

Highways    

Auctioneers  Act 

Poolroom  Act 

Theatre  Act 

Pound  Ordinance 


Total . 


Cases 
Entered. 


10 

7 
1 
9 
4 
1 
1 

156 

26 

9 

44 

10 

7 

1 

14 

1 

10 

2 

4 

14 
5 
2 
6 
3 
3 
1 


1,216 


Con- 
victions. 


10 

1 
9 
2 
1 
1 

143 

25 
8 

38 
9 
7 
1 

14 
1 
8 
1 
3 

14 
5 
1 
6 
3 
3 
1 
1 


1,066 


Dis- 
missed. 


Waiting 
trial. 


13 
1 
1 
6 
1 


141 


Total. 


10 
7 
1 
9 
4 
1 
1 

156 

26 

9 

44 

10 

7 

1 

14 

1 

10 

2 

4 

14 

5 

2 

6 

3 

3 

1 

2 


1,216 


ACCIDENTAL    DEATHS    AND    SUICIDES. 

The  following  are  the  statistics  of  accidental  deaths  and   suicides  occurring  in 
the  Macleod  district,  and  shown  by  sub-districts : — 


District. 


<^laresholm  . . . 
Pincher  Creek . 

Cardston  

Macleod  


Accidental 
Deaths. 


9 

12 

1 

4 


26 


Suicides. 


The  majority  of  these  accidental  deaths  were  the  natural  consequences  of  exposure 
in  dangerous  work  in  mines  and  on  the  railway,  but  I  have  to  draw  particular  atten- 
tion to  the  deaths  by  asphyxiation  of  four  men  in  the  reducing  plant  of  the  Natural 
Gas  Co.  near  Nanton  on  the  11th  March  last,  and  quote  from  a  letter  received  by 
Supt.  Primrose  from  the  coroner,  Dr.  H.  G.  Nyblett,  M.D. : — 

'  It  was  reported  to  Constable  Moorhead  that  some  men  were  suffocating 
in  the  high  pressure  station  and  he  immediately  rode  over. 

'  There  was  a  disconnected  4-inch  pipe  with  a  pressure  of  125  pounds  to 
the  inch  in  the  building,  and  Constable  Moorhead  could  see  one  of  the  bodies 


RE POUT  OF  INSPECTOR  TUCKER  203 

SESSIONAL   PAPER   No.  28 

moving,  so  he  thought  there  was  life.  He  placed  his  hat  over  his  mouth  and 
went  in;  on  getting  near  the  bodies,  the  jet  of  gas  struck  him  and  blew  him 
to  the  other  side  of  the  building;  there  he  groped  for  the  door,  but  was  too 
nearly  unconscious  to  find  it.  Another  man  who  had  come  up,  saw  him  and 
was  able  to  reach  in  and  pull  Moorhead  out.  When  he  recovered  consciousness 
he  found  a  bar  and  pried  off  some  of  the  corrugated  iron  nearer  the  bodies. 

'  He  then  crawled  in  through  the  hole  with  the  other  man  holding  his  legs 
and  pulled  out  one  of  the  bodies,  he  then  went  in  again  and  got  another;  he 
was  so  weak  and  exhausted  by  this  time,  that  he  had  not  the  strength  to  pull 
the  third  out,  but  crawled  in  and  tied  a  rope  to  it,  and  after  it  was  pulled  out, 
did  the  same  with  the  fourth. 

'  Unless  one  was  actually  there  it  would  be  very  difficult  to  realize  just 
how  plucky  this  act  was.  The  pressure  of  the  escaping  gas  was  so  great  that 
the  caps  of  the  men  were  held  up  against  the  roof  of  the  building,  and  the 
poisoning  by  this  gas  in  large  quantities  is  instantaneous.' 

Constable  Moorhead  was  promoted  to  the  rank  of  corporal  for  '  conspicuous 
bravery '  received  a  grant  from  the  fine  fund  and,  on  the  23rd  May,  was  presented 
with  the  bronze  medal  of  the  Royal  Canadian  Humane  Association,  by  His  Honour 
Judge  McNeill  at  a  full  dress  parade  of  the  division. 

Fritz  Eberts,  murder. — 'This  case  is  one  of  those  unfinished  at  the  end  of  last 
year.  The  accused  had  been  sentenced  to  be  hanged  at  Macleod  on  the  1st  June, 
1912,  for  the  murder  of  Constable  G.  E.  Willmett  in  April  of  1908.  He  was  reprieved 
until  the  15th  July,  1912,  and  again  reprieved  until  November  4,  pending  an  appeal 
to  the  Supreme  Court  of  Canada.  The  appeal  was  heard  at  Ottawa  in  October, 
1912,  and  dismissed.  On  October  29,  1912,  a  telegram  was  received  at  Macleod  from 
the  Minister  of  Justice,  commuting  the  death  sentence  to  one  of  imprisonment  for 
life. 

Mathias  Jasbec,  murder. — The  charge  against  this  man,  interwoven  with  that 
for  which  Fritz  Eberts  was  convicted,  was  not  heard  until  the  12th  October,  1912, 
when  the  accused  appeared  before  His  Lordship  Chief  Justice  Harvey  at  Macleod. 
The  Crown  withdrew  the  charge  of  murder  and  preferred  a  charge  of  attempted 
burglary  at  the  C.P.R.  freight  sheds  at  Frank  on  the  night  of  April  11,  1908.  Accused 
pleaded  '  guilty,'  and  sentence  reserved.  On  the  17th  October,  1912,  accused  appeared 
for  sentence,  and  the  Chief  Justice  stated  that  as  Jasbec  had  rendered  material 
assistance  to  the  Crown  in  the  case  of  Rex  vs.  Eberts,  and  had  already  been  in  custody 
for  nearly  a  year,  he  would  release  him  on  suspended  sentence  on  his  personal  bond 
of  $1,000  to  be  of  good  behaviour  for  the  term  of  two  years. 

Thomas  Marsh,  perjury. — This  was  a  case  from  last  year  in  which  accused, 
whilst  giving  evidence  in  the  preliminary  hearing  of  Rex  vs.  Ros.s,  was  alleged  to 
have  committed  perjury  on  four  different  occasions.  The  accused  appeared  from 
remand  before  the  Supreme  Court  at  Macleod  in  October,  1912,  was  found  guilty  on 
two  charges  and  not  guilty  on  the  balance.  A  sentence  of  six  months'  imprisonment 
was  imposed  by  Chief  Justice  Harvey. 

Harold  Yroom,  theft  of  wheat. — This  was  a  case  shown  last  year  as  awaiting  trial, 
and  was  disposed  of  at  the  Supreme  Court  Assizes  in  October  last  before  the  Chief 
Justice  and  a  jury.    Accused  was  found  '  guilty,'  and  released  on  suspended  sentence. 

Jack  Eddy,  receiving  stolen  property. — This  is  another  case  awaiting  final  dis- 
posal at  the  close  of  last  year.  Accused  appeared  before  the  Supreme  Court  at 
Macleod  and  was  found  'not  guilty.' 


204  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Morley  Shennett  and  D.  J.  Cyr,  theft,  three  charges.— Another  case  held  over  last 
year  to  the  Supreme  Court  Assizes  in  October.  The  accused  had  jointly  stolen  and 
disposed  of  produce  owned  by  the  Southern  Alberta  Hay  Growers  Co. ;  Cyr  was  found 
'guilty'  and  released  on  suspended  sentence,  while  Shennett  pleaded  'guilty'  to  both 
the  charges  against  him  and  received  the  same  punishment. 

T.  E.  Egan,  forgery  and  uttering,  false  'pretences. — This  case  was  also  awaiting 
trial  at  the  end  of  last  year.  The  accused  appeared  before  His  Lordship  Chief  Jus- 
tice Harvey  and  a  jury  on  the  10th  and  11th  October,  1912.  The  jury  disagreed  on 
the  first  charge,  that  of  forgery;  returned  a  verdict  of  guilty  on  the  charge  of  utter- 
ing the  document  which  accused  had  been  charged  with  forging,  and  His  Lordship 
heard  the  false  pretences  charge  without  a  jury,  found  accused  guilty,  and  released 
him  on  suspended  sentence. 

•/.  Civitarese,  attempted  rape. — This  was  shown  on  last  year's  report  as  awaiting 
trial.  At  the  Supreme  Court  sessions  in  October  last  the  Crown  entered  a  nolle 
prosequi  and  the  accused  was  discharged. 

H.  Bouthillier  and  C.  H.  Bruneau,  cattle  stealing. — On  October  23,  1912,  James 
Russell,  rancher  near  Lundbreck  reported  to  the  police  that  he  had  missed  eight  head 
of  cattle  from  his  ranch  between  the  8th  and  22nd  of  that  month.  Investigations 
were  at  once  commenced  and  sufficient  information  was  obtained  to  warrant  the 
arrest  of  Bruneau,  and  on  the  27th,  Bouthillier  was  arrested  after  being  in  hiding 
for  some  days.  Bruneau,  on  being  arraigned,  made  a  complete  confession  and  impli- 
cated Bouthillier.  From  the  evidence  given  at  the  preliminary  hearing,  Bruneau  was 
in  the  employ  of  Bouthillier,  who  was  in  the  butcher  business  and,  at  certain  times 
at  night,  both  would  go  out  and  steal  cattle,  and  later  on,  butcher  them  and  dispose 
of  the  meat  in  the  locality. 

On  the  29th  November,  1912,  both  accused  appeared  in  the  District  Court  at 
Macleod,  before  His  Honour  Judge  J.  L.  Crawford,  and  pleaded  '  guilty,'  and  on 
December  7,  Bouthillier  was  sentenced  to  three  years  in  the  Alberta  penitentiary, 
and  Bruneau  to  one  year  in  the  Lethbridge  provincial  jail. 

J.  8.  MacDonald,  theft  of  post  letter  hags,  two  charges. — On  November  20,  1912, 
the  Assistant  Post  Office  Inspector,  reported  that  on  November  1,  1912,  a  registered 
package  containing  eighteen  registered  letters  to  the  value  of  $900,  and  in  transit 
through  the  Macleod  post  office  to  Calgary,  was  missing.  Also  that  on  November  S, 
1912,  a  registered  bag  containing  post  office  supplies,  stamps,  etc.,  consigned  to 
Burdette  post  office,  through  the  Macleod  post  office,  had  also  disappeared.  Investi- 
gations were  started,  and  on  the  29th  November,  1912,  enough  information  had  been 
secured  to  warrant  obtaining  a  search  warrant  for  the  accused's  room.  Accused  was 
a  friend  of  the  assistant  postmaster,  and  had  been  in  the  habit  of  going  to  the  post 
office  with  him  of  a  night.  On  November  30,  1912,  the  search  warrant  was  executed 
and  $99  worth  of  stamps  was  found  concealed  in  a  shirt  in  accused's  trunk.  Informa- 
tion was  further  secured  that  accused  had  been  spending  money  quite  freely. 
Accused  was  at  once  arrested.  The  preliminary  hearing  occupied  four  days,  and  the 
accused  was  committed  for  trial  on  both  charges.  His  trial  commenced  on  the  9th 
January,  1913,  and  lasted  three  days,  before  His  Honour  Judge  J.  L.  Crawford, 
accused  pleading  '  not  guilty.'  Twenty-three  witnesses  were  called  by  the  Crown,  the 
defence  offering  no  evidence.  His  Honour  found  accused  '  guilty '  on  both  charges 
and  strongly  commented  on  the  loose  way  in  which  the  post  office  at  Macleod  was 
operated.  It  further  transpired  that  the  accused  had  served  four  years  for  a  similar 
offence  in  Dorchester  penitentiary.  The  accused  was  sentenced  to  five  years'  imprison- 
ment in  the  Alberta  penitentiary. 


REPORT  OF  INSPECTOR  TUCK  III,'  205 

SESSIONAL   PAPER   No.  28 

Harry  Mularski,  unlawfully  wounding. — This  was  a  case  from  Bellevue,  and 
occurred  on  February  17  last,  when  one  Pete  Teresko  was  stabbed.  From  the  evi- 
dence produced,  accused  was  a  boarder  in  the  same  shack  as  Teresko.  Teresko,  one 
evening,  on  returning  to  the  shack,  was  going  in  at  the  door,  when  accused  refused 
to  make  way  for  him.  Teresko  then  pushed  Mularski,  who  fell  down.  After  getting 
up,  he  went  to  his  room,  and  returning,  stabbed  Teresko  in  five  different  places  with 
a  knife. 

Accused  appeared  in  the  District  Court  at  Macleod  on  the  13th  March,  before 
His  Honour  Judge  Crawford,  pleading  '  not  guilty.'  Six  witnesses  were  heard  for  the 
Crown,  and  Hi-  Honour  found  accused  'guilty,'  and  passed  the  following  remarks: 
■J  should  so  like  to  punish  men  who  use  knives  and  firearms,  that  whether  drunk  or 
sober  they  will  think  twice  before  using  a  gun  or  knife;  the  Pass  is  the  only  place 
in  my  district  where  guns  or  knives  are  used.'  His  Honour  imposed  a  sentence  of 
lv  months  hard  labour  in  the  Lethbridge  provincial  jail. 

Harold  Hanson  and  Allan  Hamilton,  cattle  stealing. — On  the  28th  January,  1913, 
information  was  received  that  cattle  stealing  was  going  on  in  the  vicinity  of  the 
Porcupine  hills.  On  investigation  it  was  learned  that  on  the  16th  of  that  month, 
Hanson,  who  was  accompanied  by  Hamilton,  had  sold  one  steer,  the  property  of  John 
>>"e!<on,  of  Beaver  Creek,  to  I.  F.  Pickett,  who  resides  on  the  Middle  Fork,  and  who 
carries  on  a  butcher  business.  On  Hanson  being  arrested,  he  implicated  Hamilton, 
who  was  also  arrested. 

On  the  11th  February.  1913,  Hanson  appeared  in  the  District  Court  before  His 
Honour  Judge  Crawford,  pleaded  'guilty'  and  was  remanded  for  sentence.  On  the 
3rd  March,  Hamilton  was  brought  up  for  trial  and  pleaded  '  not  guilty.'  After  hear- 
ing the  evidence  His  Honour  reserved  decision,  and  on  the  4th  March  found  Hamil- 
ton '  guilty '  and  sentenced  him  to  one  year  in  the  Lethbridge  jail.  Hanson  was,  on 
the  same  date,  sentenced  to  two  years  in  the  Alberta  penitentiary. 

George  Hamilton,  cattle  stealing  and  horse  stealing,  two  charges. — Whilst  inves- 
tigating the  previous  case,  it  was  learnt  that  on  December  13,  1912,  I.  F.  Pickett  had 
purchased  three  head  of  cattle  from  George  Hamilton;  and  these  were  subsequently 
found  to  be  the  property  of  Maunsell  Brothers,  of  Macleod.  Accused  was  arrested  and 
committed  for  trial.  It  so  happened  (unfortunately  for  accused)  that  when  arrested  on 
this  charge,  he  was  riding  a  horse,  the  property  of  J.  C.  Allison,  of  Blairmore,  and  an 
information  was  laid  against  him  for  the  theft  of  this  animal.  On  the  4th  March, 
be  appeared  before  His  Honour  Judge  Crawford,  pleaded  '  guilty '  to  both  charges, 
and  was  sentenced  to  three  years  in  the  Alberta  penitentiary. 

B.  Ozust,  (Jryll  Ozust,  J.  Mickers,  unlawfully  wounding,  assault  and  resisting 
and  obstructing  peace  officers. — About  1  a.m.  of  January  20,  1913,  a  foreigner  named 
Mike  Deputat  ran  into  the  Bellevue  hotel,  and  told  a  number  of  men  who  were  sit- 
ting there  '  that  the  man  over  at  the  shack  was  killing  his  sister  (Duputat's)  and  that 
he  thought  she  was  dead.'  A  number  of  the  men  went  over  to  Blazy  Ozust's  shack, 
amongst  them  Thomas  Wright,  who  asked  to  see  the  woman.  Blazy  Ozust  picked  up 
a  chair  and  threw  it  at  Wright,  and  then  went  into  the  shack,  and  came  out  wdth  a 
shot-gun  in  his  hands  and  told  the  men  to  look  out.  Then  the  boy  J.  Mickers  came 
out  with  a  -22  rifle  in  his  hand.  Ozust  said  to  the  boy  'shoot  'em,'  and  as  the  men 
were  running  away,  Wright  was  shot  in  the  thigh.  Meantime,  the  woman  in  the  case, 
Julia  Ozust,  had  complained  to  the  police  of  being  assaulted  by  her  husband.  Con- 
stable Bashford  at  once  went  up  town  and  met  the  party  bringing  back  Wright.  The 
constable  went  to  the  hospital  with  Wright,  and  having  obtained  a  statement  of  what 
had  occurred,  and  finding  that  Wright  had  been  hit  with  a  -22  bullet,  went  back  to  the 
shack,  accompanied  by  some  of  the  men,  and  meeting  Ozust  at  the  door  of  the  shack, 
led  him  out,  telling  him  to  come  to  the  barracks.     Ozust  had  a  shot-gun  in  his 

Is,  and  putting  it  up  against  Constable  Bashford  said,  'get  out  of  here,  I'll  shoot 


206  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

you.'  Constable  Bashford  then  reported  the  condition  of  affairs  to  Corporal  Wilson 
(who  was  sick  in  bed  and  off  duty),  who  told  him  to  get  the  man  who  shot  Wright,  as 
it  was  not  known  how  badly  Wright  was  injured.  Bashford  again  returned  to  the 
shack  with  his  supporters,  and  on  arrival  there  Cyril  Ozust  came  out  with  a  -22  rifle, 
and  said  he  would  blow  the  whole  lot  up  if  they  did  not  go  away.  Constable  Bashford 
then  called  on  Ozust  three  times  to  throw  his  hands  up,  he  refused  and  made  a  dive 
for  the  shack,  and  was  hit  in  the  calf  of  the  leg  by  a  snapshot  from  Constable 
Bashford's  revolver.  The  shack  was  then  rushed,  and  Blazy  Ozust  arrested.  Con- 
stable Bashford  then  tried  to  persuade  him  to  come  quietly,  and  I  think  the  ensuing 
scene  is  best  described  by  a  quotation  from  the  crime  report:  'Constable  Bashford 
tried  to  persuade  Blazy  Ozust  to  come  out,  but  he  would  not  come,  he  hung  on  to  the 
bed.  Mrs.  Ozust  (who  had  returned)  started  throwing  flower  pots  at  Bashford,  she 
hit  one  of  the  others  with  a  looking  glass,  and  knocked  the  glass  out  of  the  lantern. 
After  a  struggle  they  got  him  outside;  she  fired  pots  and  pans  at  them  all  the  time, 
and  followed  them  to  the  barracks  shouting  at  them.'  Later  it  was  learned  that  the 
boy  Mickers  had  fired  at  Wright  on  the  orders  of  Blazy  Ozust.  All  the  Ozusts  were 
drunk.  Cyryll  Ozust  was  conveyed  to  the  hospital  and  Mickers  was  arrested.  Blazy 
Ozust  was  summarily  tried  on  a  charge  of  assaulting  his  wife,  and  sentenced  to  two 
months  in  the  Macleod  guard-room.  On  the  7th  February  Joe  Mickers  was  tried 
before  His  Honour  Judge  Crawford  on  the  charge  of  unlawfully  wounding  Thomas 
Wright,  and  pleaded  '  not  guilty.'  The  Crown  did  not  press  the  charge  as  the  accused 
was  only  thirteen  years  of  age,  but  His  Honour  ordered  the  boy  to  be  turned  over  to 
the  Childrens'  Aid  Society  for  a  term  of  four  years.  Blazy  Ozust  had  appeared 
before  His  Honour  two  days  before  on  charge  of  resisting  a  peace  officer,  and  wound- 
ing Thomas  Wright,  and  had  pleaded  '  not  guilty.'  On  the  7th  he  was  found  '  guilty ' 
and  sentenced  to  two  years  in  the  Alberta  penitentiary  on  each  charge,  concurrently. 
On  the  14th  March,  Cyryll  Ozust  appeared  at  the  District  Court  before  His 
Honour  Judge  Crawford,  and  pleaded  '  not  guilty.'  His  Honour  after  hearing  the 
evidence,  stated  that  he  was  of  the  opinion  that  the  accused  had  already  been  punished 
enough,  he  could  not,  however,  find  him  '  guilty '  nor  could  he  find  him  '  not  guilty/ 
and  would  order  that  he  be  discharged  forthwith.   ■ 

Charles  Lefiey,  incest. — This  was  a  case  from  Coleman,  and  was  of  a  sordid  char- 
acter. The  accused  was  charged  with  having  sexual  intercourse  with  his  daughter, 
Cicely  Lefiey.  Accused  appeared  in  the  District  Court  at  Macleod  on  the  31st  March, 
1913,  and  pleaded  "  not  guilty.'  After  hearing  the  evidence,  His  Honour  found 
accused  '  guilty '  and  stated  that  it  was  the  worst  case  that  had  ever  come  before  him. 
He  imposed  a  sentence  of  seven  years  in  the  Alberta  penitentiary,  with  ten  lashes  to 
be  administered  on  entrance,  subject  to  the  prison  surgeon's  directions. 

Edwin  Harvey,  attempted  murder. — On  March  26,  1913,  a  telephone  message  was 
received  at  Pincher  Creek  from  Yarrow,  stating  that  John  McRae  had  been  shot  by 
Edwin  Harvey.  The  message  was  received  at  7.45  p.m.,  and  Constable  Hancock  left 
immediately,  and  owing  to  the  appalling  condition  of  the  trails,  and  a  fierce  storm 
that  was  raging  at  the  time,  took  until  3  a.m.  the  following  morning  to  cover  20  miles. 
He  arrested  Harvey  at  about  6  a.m.  that  morning.  McRae  was  taken  to  the  Pincher 
Creek  hospital,  where  he  made  a  rapid  recovery  and  was  discharged  on  the  3rd  April. 
At  the  preliminary  hearing  McRae  swore  that  on  the  26th  March,  1913,  he  met 
accused  on  the  road,  and  accused  said  he  had  a  grievance  against  him  over  the  renting 
of  some  hay  land.  Accused  had  a  shot-gun  in  his  hand  and  ordered  McRae  to  stop. 
After  a  few  minutes  of  conversation  accused  told  McRae  to  make  good  use  of  his 
time  and  began  to  curse  him.  Accused  then  raised  the  shot-gun  and  pointed  it  at 
McRae,  and  as  he  did  so,  McRae  jumped  from  his  wagon  and  fell  on  the  ground. 
Accused  fired  and  the  pellets  struck  McRae  on  the  side  of  the  head.     McRae  got  up 


REPORT  OF  INSPECTOR  TUCKER  207 

SESSIONAL   PAPER   No.  28 

and  started  to  run,  and  when  about  100  yards  off,  accused  fired  again.  On  examina- 
tion at  the  hospital  McRae  was  found  to  have  been  struck  by  no  less  than  65  pellets. 
McRae's  hired  man,  who  was  driving  a  team  behind  McRae  saw  the  whole  thing. 
On  the  17th  May,  accused  appeared  before  His  Lordship  Mr.  Justice  C.  A.  Stuart, 
and  elected  to  be  tried  by  His  Lordship  alone,  pleading  'not  guilty.'  His  Lordship 
found  accused  '  guilty,'  remarking  that  the  evidence  clearly  showed  intention  to  kill. 
He  passed  a  sentence  of  seven  years  in  the  Alberta  penitentiary. 

Auguste  Pacaud,  horse  stealing. — On  the  25th  June,  1913,  T.  Mackintosh  of  the 
Alberta  Livery,  Macleod,  complained  that  two  days  previous  the  above  man  had  hired 
a  saddle  horse,  saddle  and  bridle  from  him,  saying  that  he  only  wanted  it  for  one 
hour,  and  up  to  that  time  had  not  returned.  Mackintosh  also  stated  that  he  had 
learned  that  accused  had  attempted  to  trade  the  animal  at  a  place  about  18  miles 
south  of  Macleod  on  the  night  of  the  23rd.  Information  was  laid  and  a  warrant 
issued.  Accused  was  traced  after  a  lot  of  hard  riding,  to  Babb,  Montana,  where  he 
was  working  for  a  half-breed  family.  Accused  came  across  the  boundary  line  to 
Canada,  and  was  arrested,  the  stolen  property  being  turned  over  at  the  same  time. 
On  the  21st  July,  accused  appeared  at  the  District  Court  at  Macleod  before  1 1  is 
Honour  Judge  McNeill  and  pleaded  '  not  guilty.'  After  hearing  all  the  evidence 
His  Honour  stated  that  there  was  no  doubt  in  his  mind  of  the  guilt  of  accused,  and 
he  imposed  a  sentence  of  five  years  in  the  Alberta  penitentiary. 

Wasyl  Mudri,  murder. — This  is  a  case  from  Passburg.  Accused  is  charged  that 
on  or  about  the  27th  day  of  April,  1913,  he  did  murder  one,  Ignace  Kalzek.  On  the 
20th  May,  1913,  accused  appeared  for  preliminary  hearing  before  T.  S.  Belcher,  J.P., 
and  was  committed  for  trial.  This  case  will  be  disposed  of  at  the  next  sittings  of 
the  Supreme  Court  in  October,  1913. 

Pete  Salvadore,  attempted  murder. — This  is  a  case  from  Police  Flats,  near 
Burmis.  Accused  is  charged  that  on  June  15,  1913,  he  did  attempt  to  murder  one, 
Bill  Musteca.  On  the  18th  June,  1913,  accused  appeared  before  P.  W.  Pennefather, 
J.P.,  for  preliminary  hearing  and  was  committed  for  trial.  This  case  will  also  be 
disposed  of  in  October. 

Fish  Eater,  Peigan  Indian,  horse  stealing. — This  is  a  case  from  the  Peigan 
reserve  in  which  accused  is  charged  that  on  June  7,  1913,  he  did  steal  five  head  of 
horses,  the  property  of  W.  J.  Adams,  of  Macleod.  On  July  29,  1913,  accused  was 
committed  for  trial,  and  comes  up  for  trial  in  October. 

Foster  B.  Moore,  horse  stealing. — This  case  is  interwoven  with  the  Pish  Eater 
case,  and  accused  is  charged  with  stealing  the  same  five  head  of  horses.  Accused  is 
remanded  for  trial  at  the  Supreme  Court  in  October  next. 

PRAIRIE    FIRES. 

Cases  under  this  ordinance  show  a  decrease  from  thirteen  in  last  year  to  nine 
in  this;  it  may  be  expected  that,  with  the  increasing  territory  under  cultivation,  this 
cause  of  trouble  will  soon  be  a  thing  of  the  past. 

ASSISTANCE    TO    OTHER.   DEPARTMENTS. 

We  have  supplied  orderlies  for  the  sittings  of  the  Supreme  and  District  Courts, 
and  also  at  all  police  courts.     Whenever  necessary,  the  coroner  has  been  attended  on. 


208  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Escorts  Lave  been  provided  for  all  prisoners,  whether  at  hard  labour,  or  on  transfer 
to  other  points.  We  have  communicated  with  the  immigration  officials  in  all  cases 
requiring  deportation.  Ticket-of-leave  convicts  have  been  looked  after,  and  their 
monthly  reports  forwarded  to  the  Chief  Commissioner  of  Dominion  Police  at  Ottawa. 
During  the  past  twelve  months,  the  Customs  Department  have  relieved  us  of  the 
duties  formerly  undertaken  by  the  detachment  at  Twin  Lakes,  and  now  have  a  col- 
lector of  their  own  at  that  point. 

In  Supt.  Primrose's  last  report  he  commented  upon  the  congestion  in  the  guard- 
room, consequent  upon  the  overfilling  of  the  provincial  jail  at  Lethbridge.  The 
report  of  the  provost  shows  that  there  has  been  a  slight  decrease  in  numbers,  but  the 
guard-room  building  has  outlived  its  usefulness,  is  now  totally  inadequate  for  the 
purpose  for  which  it  is  used,  and  it  is  cruelty  to  confine  a  man  there.  I  attach  a 
detailed  report  from  the  provost,  showing  the  number  and  class  of  prisoners  confined 
in  the  guard-room  since  October  1,  1912. 

The  Officer  Commanding 

'  D  '  Division,  R.N.W.M.  Police, 
Macleod. 

SiR. — I  have  the  honour  to  submit  the  annual  report  of  '  D  '  Division  guard- 
room for  the  year  ending  September  30,  1913. 

Thirty-two  prisoners  were  confined  in  the  cells  at  the  beginning  of  this  year, 
twenty-eight  being  sentenced  to  terms  of  imprisonment,  and  four  awaiting  trial. 

During  the  year,  330  prisoners  were  admitted,  making  a  total  of  362  prisoners 
confined  during  the  year. 

They  were  classified  as  follows: — 

Males — 

Whites 283 

Indians 24 

Half-breeds 7 

Negroes 5 

Chinamen 1 

Lunatics 4 

Females — 

Whites 1 

Indians 5 

Total 330 

Sixty-seven  prisoners  were  awaiting  trial  for  an  average  period  of  twelve  days. 
Eleven  were  admitted  to  bail. 

The  monthly  admittances  were  as  follows: — 

October 34 

November 30 

December 42 

January 23 

February 37 

March 23 

April , 11 

May 23 

June 1" 

July 20 

August 37 

September 33 

Total 330 

Daily  average  of  prisoners 29-05 

Maximum  number  any  day 56 

Minimum  number  any  day 13 

Maximum  received  any  month,  December,  1912 42 

Minimum  received  any  month,  April,  1913 11 


IMPORT  OF  INSPECTOR  TUCKER 


209 


SESSIONAL   PAPER   No.  28 


These  prisoners  were  disposed  of  as  follows:    - 


Males- 
Fines  paid,  cases  dismissed,  on  bail,  etc 40 

Time  expired 227 

Transferred  to  Alberta  penitentiary  on  life  sentence 1 

Transferred  to  Alberta  penitentiary  for  an  average  sentence  of  4  years 

and  3  months 8 

Transferred  to  Lethbridge  provincial  jail  for   an   average  sentence  of 

9  months  and  8  days 11 

Transferred  to  other  places  for  trial 10 

Transferred  to  Ponoka  asylum 3 

Insanity  case,  discharged,   recovered 1 

Transferred  to  Industrial  School 1 

Handed  over  to  Children's  Aid  Society 1 

Released  on  ticket-of-leave 3 

Deported .; 

Escaped 2 

In  cells  at  midnight,  September  30,  1913       j;; 

Females — 

Transferred  to  Calgary  female  jail  for  an  average  sentence  of  two  months  and  six  days 

Total 362 

The  following  table  gives  details  of  prisoners  who  have  served  sentences  during 

the  year,  and  who  arc  at  present  serving  sentence,  as  follows: — 


Assault,  common 

Begging 

Breach  of  Drugs  Act 

Breach  of  Immigration  Act   

Carnal  knowledge  of  girl  under  14  years 

Drunk  and  disorderly 

Exposing  obscene  pictures  for  sale 

Forgery 

Fraud .-   


False  pretenses 

Supplying  liquor  to  interdicted  person. 

Horse  stealing .    

Indecent  assault. ...    

Indecent  act 

Keeping  common  gaining  house   

Keeping  common  bawdy  house 

Keeping  opium  joint 

Breach  of  Ticket-ofdeave  Act 

Pointing  hrearms 

Robbery 

Shooting  with  intent 

Selling  liquor  without  license   

Theft 


Threatening  to  kill 

Vagrancy 

Obtaining  food  and  lodging  without  paying 

Breach  of  contract 

Breach  of  municipal  by-laws 

Supplying  liquor  to  Indians 

Intoxication 

Trespass  on  reserve 


Total 


Total 

Sentenced . 


11 
2 
3 
1 
1 

32 
1 
4 


1 
63 

1 
13 

1 
>; 

1 

218 


Average  Term. 


Months. 


Dayi 


17 

11 


26i 

7" 
28 


18 


5 
27 
26 


12 


22 


20 

1 

2<> 

2 

30 

29 

7 

11 

20 


2S— 14 


210  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Owing  to  the  over-crowded  state  of  accommodation  in  the  provincial  jail  at 
Lethbridge,  seventy  prisoners  were  transferred  from  that  institution  to  this  guard- 
room, as  follows : — 

9  prisoners,  November  28,  1912. 

15  "  December  28,   1912. 

16  "  February  13,  1913. 
20          "             August  2,   1913. 

10         "  September  10,  1913. 

The  health  of  the  prisoners  confined  in  the  guard-room  has  been  very  good,  with 
the  exception  of  the  ordinary  trivial  complaints. 

A  sufficient  quantity  of  prison  clothing-  of  good  quality  has  been  supplied.  Prison 
discipline  has  been  strictly  enforced,  and  the  conduct  of  the  prisoners,  taken  as  a 
whole,  has  been  satisfactory.  There  were  a  few  prisoners  transferred  from  the  pro- 
vincial jail  who  were  rather  troublesome,  being  what  I  may  call  old  jail  birds;  the 
punishment  allowed  by  the  rules  and  regulations  for  common  jails  in  Canada,  has 
practically  no  effect  on  such  prisoners;  the  only  punishment  this  kind  fear  is  corporal 
punishment. 

New  hardwood  flooring  has  been  laid  in  the  corridors,  dining  and  bath-rooms, 
and  the  flooring  in  several  cells  have  been  relaid. 

The  guard-room  is  entirely  inadequate  for  the  number  of  prisoners  confined  here. 
I  have  had  as  many  as  56  prisoners  here  with  only  23  cells  at  my  disposal.  An  addi- 
tion to  the  guard-room  would  be  desirable. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

F.  LINBLAD,   Corporal, 

Provost. 

INDIAN    DEPARTMENT    AND    STATE    OF    INDIANS. 

The  past  year  on  both  reserves  has  been  quiet,  and  the  Indians  have  had  a 
reasonably  successful  harvest.  Our  scouts  at  Stand  Off  have  been  changing  off- 
as  usual,  more  frequently  than  1  care  for,  but  it  is  useless  to  try  and  hold  them  if 
they  wish  to  go.  In  most  instances  their  reason  is  that  they  wish  to  look  after  their 
land. 

Liquor  again  has  been  the  most  fruitful  source  of  trouble,  and  I  have  to  report, 
the  death  of  an  Indian  and  his  wife  from  drinking  Florida  water,  which  was  supplied 
them  in  Cardston.  The  case  was  pushed,  and  the  party  charged  with  the  sale  was 
convicted  summarily.  The  case  was  appealed,  and  in  spite  of  the  weight  of  Indian 
evidence,  the  conviction  was  quashed.  The  Bloods  were  and  still  are  incensed  over 
this  case,  and  I  think  that  this  was  largely  the  reason  why  they  refused  to  dispose 
of  a  small  part  of  their  reserve  to  the  municipality  of  Cardston  for  the  purposes  of 
a  race-course  during  the  summer. 

A  great  deal  of  interest  has  been  caused  this  summer  by  reason  of  the  suggestion. 
and  subsequent  application  to  the  Federal  Government  for  the  cancellation  of  tin- 
grazing  leases  on  the  Indian  reserves,  which  have  hitherto  been  held  by  large  stock 
firms,  and  for  permission  to  be  granted  to  small  ranchers  to  run  their  stock  there 
instead.  As  this  question  is  still  sub-judice,  it  would  not  be  proper  for  me  to  com- 
ment   further    thereon. 

THE    GOVERNOR    GEXERAl/s    VISIT. 

His  Eoyal  Highness  the  Governor  General  visited  Macleod  on  the  0th  October, 
1912,  during  his  tour  of  the  Dominion,  the  escort  being  found  by  this  division.  It 
had  originally  been  arranged  for  the  23rd  Alberta  Rangers  to  perform  this  duty,  but 
at  noon  on  the  Yth  October  I  was  notified  by  the  Mayor  of  Macleod  that  this  arrange- 
ment had  fallen  through.  I  at  once  wired  you  for  instructions,  and  at  3.30  p.m. 
of  the  8th  received  orders  to  furnish  the  escorts.  The  weather  on  that  day  was  vile. 
a  sleety  snow  falling,  with  a  bitter  wind,  but  in  spite  of  these  inconveniences  all 


REPORT  OF  INSPECTOR  TUCKER 


211 


SESSIONAL   PAPER   No.  28 

the  men  required  from  detachments  came  through  to  Macleod,  and  the  escort  was 
ready  for  duty  at  the  hour   appointed. 

His  Koyal  Highness  and  his  party  stayed  at  Macleod  for  the  greater  part  of 
the  day,  and  hefore  dismissing  the  escort  at  the  conclusion  of  their  duties,  His  Royal 
Highness  graciously  complimented  Inspector  Pennefather  on  the  smart  appearance 
of  his  escort.  His  Royal  Highness  in  conversation  with  myself,  displayed  great 
interest  in  the  force,  making  minute  inquiries  regarding  everything  concerning  the 
division. 

DISTRIBUTION    OF    STRENGTH. 

The  strength  of  the  district  is  exactly  what  it  was  a  year  ago,  and  I  can  only 
refer  to  Superintendent  Primrose's  report  of  last  year;  the  criminal  work  is 
increasing    and    our    strength    stationary. 

I  consider  it  of  importance  that  an  officer  be  stationed  in  the  Cardston  sub- 
district,  as  the  handling  of  it  from  Macleod  is  nol  satisfactory.  The  great  difficulty 
heretofore,  in  this  regard,  has  been  to  find  suitable  quarters  at  Cardston  for  an 
officer.     The  only  way  to  overcome  this  would  be  to  build  ourselves. 

I  think  that  the  headquarters  of  the  Pincher  Creek  sub-district  should  be  moved 
into  the  Pass,  where  the  bulk  of  the  work  is.  The  officer  in  command  is  now 
stationed  at  Pincher  Creek,  and  this  means  that  he  is  away  from  his  home  most  of 
the  time.  To  station  him  in  the  Pass,  close  to  his  work,  would  add  to  the  efficiency 
of  the  command  and  to  his  own  comfort. 


Distribution  State  of  'D'  Division, 

September 

30, 

1913. 

a 

■11 

~ 

z 

01 

> 

31 

(50 

U 

m 

2 

1 

•> 
1 
1 

2 

c3 
r. 

5 

C 

12 
1 
1 

V 

Mi 

g-s 

a>  C 

g  0 

p 

Z 
ft 

■?. 
4 

43 

0 

H 

26 
2 
2 

Horses. 

Place. 

Q 

U 

z 

o 

1) 

— 

■J- 

= 

1— 1 

73 

o 

I 
3 

a5 

m 

16 
2 

■i 
1 
1 

£ 

a. 
H 

14 

13 

'a 

z 

Ph 

3 

0 

2 

3 

30 

Bellevue 

•? 

1  tig  Bend 

1 

1 

1 

1 

I 

Cardston 

1 

1 

1 
1 

1 

1 

3 

1 

2 
1 
1 

2 

2 

3 
2 
1 

■• 

1 

1 

?, 



3 

Coleman 

? 

1 

<  rranum  

Lille 

Lundbreck 



1 

1 

2 

•' 

Monarch 

Nant<  n 

1 

1 

1 

1 

Peigan 

1 

1 

"i- 

i 
i 
i 

2 
1 
2 

1 
"3* 

2 
3 

1 
5 
1 
2 
1 
3 
1 

3 
1 

04 

1 
4 
2 
3 

1 
3 

1 

1 

Pincher  Creek 

1 

4 

2 

... 

2 

Stand  Off 

1 

5 

Stavely 

1 

Twin  Lakes  

:* 

Vulcan 

1 

'  >n  Command 

1 

1 

On  leave 

Sick 

1 

2 

1 

33 

9 

1 
53 

1 

Absent  without  leave 

16 

— 

Total 

1 

1        1 

5 

2 

9 

69 

2S— 14* 


212  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
DRILL    TRAINING   AND    MUSKETRY. 

This  spring  the  whole  division  received  a  short  course  of  physical  exercises, 
mounted  and  dismounted  drills.  Lectures  on  law  and  police  duties  were  also  given. 
We  still  lack  a  rifle  range,  which  is  a  great  pity.  Last  August  the  annual  revolver 
practice  was  carried  out;  the  results  were  not  quite  so  good  as  last  year,  eight  men 
qualifying  for  the  '  crossed  revolvers  '  as  against  eleven  men  last  year. 

CONDUCT    AND    DISCIPLINE. 

I  regret  to  have  to  refer  to  a  disgraceful  fracas  which  recently  occurred  at  the 
C.P.E.  depot  here,  in  which  two  constables  of  this  division  were  guilty  of  fighting 
with  two  civilians.  These  two  men  were  fined,  sentenced  to  long  terms  of  imprison- 
ment, and  recommended  to  be  dismissed  from  the  force.  In  commenting  on  this  I 
am  glad  to  say  that  in  my  thirty  years'  service,  I  have  never  had  to  deal  with  a 
similar  case. 

HEALTH. 

The  health  of  the  division  during  the  past  year  has,  on  the  whole,  been  good. 
I  regret  to  have  to  report  the  death  of  Keg.  No.  2776  Constable  A.  M.  Fyfe,  who 
died  on  the  4th  October,  1913,  after  a  long  illness,  the  immediate  cause  of  death 
being  certified  as  paralysis.  I  regret  the  loss  of  this  man  very  much;  he  was  a  very 
fine  type  and  had  the  respect  and  affection  of  all  ranks. 

Reg.  No.  5333  Constable  Russell,  R.,  suffered  what  might  have  easily  been  a 
fatal  accident,  on  the  1st  September  last,  when  his  own  pony,  which  he  was  riding 
bareback,  reared  up  and  came  straight  over  on  top  of  him.  I  am  glad  to  say  that 
he  has  made- a  good  recovery,  and  will  soon  be  fit  for  duty. 

Since  the  connecting  of  the  barracks  with  the  municipal  sewerage  system,  the 
sanitary  condition  has  been  much  improved. 

HORSES. 

Our  strength  in  horses  remains  the  same  as  last  year.  Eight  horses  have  been 
taken  on  the  strength  during  the  past  twelve  months,  seven  have  been  cast  and  sold 
at  an  average  figure  of  $77.  and  one  died  of  blood  poisoning.  One  colt  born  in  1912, 
died  from  pneumonia  in  February  last;  this  animal  had-  not  been  taken  on  the 
strength  at  the  time  it  died.  Five  horses  should  be  cast.  The  total  mileage  for  the 
year  by  both  saddle  and  team  horses  reaches  the  figure  of  187,636  miles;  striking  an 
average  of  66  horses  on  the  strength,  this  gives  us  an  average  per  horse  of  2,843  miles. 

TRANSPORT   AND    HARNESS. 

Our  transport  and  harness  are  in  good  shape,  any  repairs  which  were  required 
being  attended  to  at  once. 

CANTEEN. 

Our  canteen  at  Macleod  does  but  a  small  business,  there  is  never  much  cash  in 
hand,  but  still  it  owns  all  its  stock.  The  piano  which  was  put  in  some  years  ago  is 
quite  popular  amongst  those  who  play  at  all. 

READING    ROOM. 

The  stock  of  books  in  the  library  has  been  added  to  from  time  to  time  from  the 
current  literature  placed  on  the  market.  The  illustrated  and  daily  papers  have  been 
regularly  received. 


REPORT  OF  INSPECTOR   TUCKER  213 

SESSIONAL    PAPER    No.   28 

STORES. 

Occasionally  during  the  year,  there  have  been  shortage  of  kit  in  the  Q.  M.  store, 
but  these  have  now  been  replenished.  While  on  this  subject  I  would  like  to  invite 
your  consideration  to  the  subject  of  issuing  a  more  suitable  garment  than  the  field 
jacket.  While  this  jacket  is  quite  suitable  for  stable  and  fatigue  work,  it  gets  shabby 
very  quickly,  the  colour  fades,  and  the  men  have  to  be  constantly  purchasing  them 
on  re-payment.  I  would  suggest  that  the  issue  of  a  khaki  serge  jacket,  for  drill 
parade  and  patrol,  keeping  the  present  field  jacket  for  fatigue  work,  would  meet  the 
requirements  of  the  case. 

The  general  and  other  stores  supplied,  have  been  of  good  quality. 

BUILDINGS. 

The  whole  of  our  buildings,  including  the  roofs,  will  require  to  be  repainted 
during  the  coming  year,  and  I  would  urge  the  replacing  of  the  present  wooden  side- 
walks by  some  more  lasting  construction.  At  present  the  lumber  bill  to  keep  them 
in  repair  averages  $20  per  month. 

GENERAL. 

Before  concluding  this  report  I  desire  to  bring  to  your  notice  the  able  assistance 
rendered  to  me  whilst  in  temporary  command  by  the  officers,  N.C.O.'s  and  constables 
of  the  division,  stationed  at  Macleod.  Reg.  No.  1974  Sergeant  Major  Armer,  W., 
Eeg.  No.  3198  Staff  Sergeant  Allan,  J.,  Reg.  No.  4016  Sergeant  Blake,  G.  E.,  and 
Reg.  No.  3197  Corporal  Lindblad,  E.  L.,  have  all  perfomed  their  respective  duties 
most  conscientiously,  and  are  worthy  of  special  mention. 

Reg.  No.  2349,  Staff  Sergeant  Piper,  J.  S.,  as  Detective  Sergeant,  as  usual  has 
performed  his  duties  most  satisfactorily,  and  I  cannot  speak  too  highly  of  this  N.C.O. 

The  N.C.O.'s  and  constables  stationed  on  detachment  have  performed  their  many 
duties  in  a  capable  manner.  Serious  cases  frequently  occur  when  there  is  no  time 
for  men  to  report  to  their  sub-district  officers  for  instructions,  and  I  am  pleased  to 
record  that  our  N.C.O.'s  and  men  on  detachment  have  been  equal  to  the  occasion. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

E.  E.  TUCKER,  Inspector. 
For  officer  commanding  '  D'  Division,  off  duly. 


214  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  L. 

SURGEON  G.  P.  BELL,  Eegina. 

Kegina,  October  24,  1913. 
The  Commissioner 

K.  N.  W.  M.  Police, 
Eegina. 

Sir, — I  have  the  honour  to  submit  the  following  medical  report  for  the  year 
ending  September  30,  1913. 

The  number  of  cases  treated  was  928  which,  compared  with  last  year,  shows  an 
increase  of  286.  The  average  number  constantly  sick  was  18-26  which  was  more,  by 
5-57,  than  last  year.  The  average  sick  time  to  each  man  was  9-65  days,  which  is 
more  than  in  1912,  by  2-20  days.  The  average  duration  of  each  case  of  sickness 
7-18  days,  was  lower  than  in  the  previous  year  by  -03  days. 

The  deaths  numbered  3,  a  reduction  of  two  on  the  previous  year,  the  causes 
being  from  pernicious  anaemia,  1;  from  fracture  of  base  of  skull,  1;  and  gun-shot 
wound,  1  (homicidal). 

General  diseases. — Eruptive  fevers  were  represented  by  14  cases  of  measles,  1  of 
scarlet  fever,  and  2  of  German  measles.  There  were  135  cases  of  Influenza.  Dysen- 
tery accounted  for  5  cases.  Of  Malarial  fevers  there  were  3  cases  of  ague,  and  Septic 
diseases  furnished  3  cases  of  septicaemia.  Tubercular  disease  of  the  lung  gave  2 
admissions.  There  were  10  cases  of  Gonorrhea.  Rheumatism  furnished  33  cases, 
and  there  were  3  cases  of  Debility.  Other  general  diseases  accounted  for  2  cases  of 
simple  anaemia,  and  1  of  pernicious  anaemia,  the  latter  proving  fatal. 

Local  diseases. — For  diseases  of  the  nervous  system  there  were  48  admissions 
which  included  one  each  of  locomotor  ataxia,  insomnia,  and  mania,  26  of  headache, 
15  of  neuralgia,  2  of  nervousness,  and  2  of  hemiplegia.  Diseases  of  the  eye  and 
eyelids  were  the  cause  of  10  admissions,  chiefly  of  conjunctivitis.  Diseases  of  other 
organs  of  special  sense  numbered  8,  six  of  which  were  aural,  and  two  nasal.  Diseases 
of  the  circulatory  system:  There  were  3  cases,  all  of  varix.  Diseases  of  the  respira- 
tory system :  There  were  77  cases,  consisting  largely  of  coughs  and  colds ;  there  were 
2  cases  of  pneumonia,  and  15  of  bronchitis.  Diseases  of  the  digestive  system :  There 
were  232  cases;  among  these  were  73  affections  of  the  niouth  and  throat,  16  of  colic, 
7  of  appendicitis,  1  of  hernia,  SI  of  diarrhoea,  2  of  jaundice,  1  of  diabetes,  and  6  of 
haemorrhoids.  Diseases  of  the  lymphatic  system  furnished  5  cases;  all  were  due  to 
inflammation  or  suppuration  of  lymphatic  glands.  Diseases  of  the  urinary  system 
gave  2  cases,  one  of  cystitis,  and  one  of  nephritis.  Diseases  of  the  generative  sys- 
tem were  12  in  number,  consisting  of  5  cases  of  orchitis,  5  of  varicocele,  1  of  phymo- 
sis.  and  1  of  urethral  stricture.  Diseases  of  the  organs  of  locomotion:  There  were 
12  cases,  namely,  myalgia  3,  synovitis  5,  bursitis  1,  ingrowing  toe  nail  1,  internal 
derangement  of  knee  joint  1,  and  periostitis  1.  Diseases  of  the  connective  tissue 
gave  13  cases,  all  of  abscess.  Diseases  of  the  skin  accounted  for  43  cases,  the  prin- 
cipal causes  being:  boils  33  cases,  eczema  3,  and  one  each  of  impetigo  and  ulcer. 

Injuries. — There  were  247  cases  of  injuries,  mostly  due  to  wounds,  sprains,  con- 
tusions, and  abrasions.  There  were  3  dislocations,  one  each  of  shoulder,  knee,  and 
toe,  and  4  fractures,  2  of  the  clavicle,  1  of  a  finger,  and  1  of  the  base  of  the  skull, 
the  latter  proving  fatal. 


REPORT  OF  SURGEON  G.  P.  BELL  215 

SESSIONAL  PAPER   No.  28 

Poisons. — Two  cases  of  ptomaine  poisoning  are  reported. 

Invalided. — There  were  3  men  invalided  during  the  year,  the  causes  being  for 
varicocele  1,  for  nervousness  1,  and  for  old  injury  to  knee  1. 

Surgical  operations. — The  more  serious  of  these  included  2  operations  for  appen- 
dicitis, 1  for  hernia,  1  for  internal  derangement  of  knee  joint,  1  for  removal  of  cyst, 
1  for  varicocele,  and  1  for  varicose  veins.    All  recovered. 

Recruiting. — Two  hundred  and  eighty-four  applicants  were  accepted,  78  men 
were  re-engaged,  and  16  re-engaged  after  leaving. 

Sanitary  conditions. — The  sanitary  conditions  of  the  several  posts  lias  been  satis- 
factory except  for  the  overcrowded  state  of  the  guard-room  with  civilian  prisoners. 
No  case  of  enteric  fever  has  been  reported  during  the  year,  but  a  slight  outbreak  of 
measles  occurred  at  Regina,  resulting  in  eleven  cases.  There  was  also  one  case  of 
scarlet  fever  which  was  contracted  from  a  civilian  prisoner  who  was  found  to  be  suf- 
fering from  the  disease. 

I  bave  the  honour  to  be,  sir, 

Your  obedient  servant, 

G.  PEARSON  BELL, 

Surgeon. 


216 


ROYAL  XORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


Table  showing  the  average  annual  strength,  number  of  cases,  deaths,  number  invalided, 
and  constantly  sick,  of  the  Royal  Northwest  Mounted  Police  Force,  for  the  year 
ending  September  30,  1913,  with  ratio  per  1,000  of  the  strength. 


Average  Annual  Strength  690. 


I  (isi  a  e. 


Number 

of 
Cases. 


Qetu  mi  Diseases, 


Eruptive  fevers 

Influenza  

Dysentery 

Malarial  fever 

Septic  diseases    .    . 

Tubercular  diseases 

Gonorrhea 

Rheumatism 

Debility 

Other  general  diseases 


Local  Diseases. 

Diseases  of  the— 

Nervous  system ...  

Eye  and  eyelids. 

Other  organs  of  special  sense . 

Circulatory  system     

Respiratory      ■■       

Digestive  

Lymphatic        n       

Urinary  «       

Generative        ■■ 

Organs  of  locomotion 

Connective  tissue 

Skin 

In  juries. 
Local 

Poisons. 
Ptomaine  poisoning 

General  total. 


Deaths. 


17    . 
135    . 

5 

3 

3 

2 
10 
33 

3 

3 


48 

10 

8 

3 

77 

232 

5 

2 

12 

12 

13 

13 


247 


2 
928 


Inval- 
ided. 


Con- 
stantly 
Sick. 


54 
07 
26 
15 
11 
•55 
04 
31 
61 
58 
■75 
••.,0 


01 


Ratio  pes  1,000. 


Number 

of 
Cases. 


S3 

24- 

64 

195 

14 

7' 

01 

4 

05 

4' 

•30 

2 

(54 

If 

•68 

47" 

29 

f 

27 

4- 

■63 
66 

L'l 

•35 

35 
•90 
■  10 
•83 

■35 
35 


69-57 

14  49 
11-59 

4  35 

111-59 

33623 

7  24 

2-90 

17  39 

1739 

15  84 
62  31 


5-47     357-98 


18-26 


Deaths. 


Inval- 
ided. 


2  90    . 


1    15 


1-45 


1  45 


2-90 


1    45 


1.344-92 


4  35 


4  35 


Con- 
stantly 
Sick. 


•78 
11 
37 
•21 
•61 
•69 
05 
44 
•88 
■85 
08 
■31 


7  93 


01 


26-46 


REPORT  OF   VETERINARY  SURGEON   BURNETT  217 

SESSIONAL    PAPER    No.   28 


APPENDIX  M. 
YKTKIMXAKY  SUKGEON  J.  F.  BTJKNETT,  REGINA. 

Regina,  October  20,  1010. 
The  Commissioner, 

K.XVW.M.  Police, 

Regina. 

Sin. — I  have  the  honour  to  submit  herewith  my  report  for  the  year  ended  Septem- 
ber 30,  1913. 

During  the  year  I  inspected  fche  horses  of  fA'  Division,  Maple  Creek;  ''  C  ' 
Division,  Battleford;  '  D  Division.  Macleod;  'E'  Division,  Calgary;  'F'  Division, 
Prince  Albert;  and  'K'  Division,  Lethbridge;  at  each  point  I  found  the  general 
health  and  condition  of  the  horses  satisfactory,  the  stables  clean  and  comfortable, 
and  the  forage  supplied  of  good  quality.  At  the  above-mentioned  places  there  is 
little  fault  to  be  found  with  the  shoeing,  while  at  some  of  the  outlying  detachment- 
it  is  anything  but  satisfactory,  and  a  great  deal  of  the  trouble  we  have  with  the  horses' 
feet  is  due  to  poor  work  of  the  blacksmiths. 

Accommodation  for  twenty  horses  was  secured  by  the  erection  of  a  fully  modern 
stable  at  this  post  during  the  past  summer,  which  does  away  with  the  necessity  of 
keeping  that  number  through  the  winter  months  in  the  old  stable  known  as  No.  5. 
The  new  stable  has  all  the  necessary  conveniences,  and  is  well  lighted  and  ventilated. 

Twelve  horses  were  shipped  from  here  to  the  Yukon  last  August,  and  were 
reported  to  have  arrived  at  their  destination  in  good  order.  Special  care  was  exer- 
cised in  the  selection  of  these  horses,  and  those  sent  were  known  to  be  sound,  strong, 
and  rugged,  and  well  fitted  to  perform  the  work  which  will  be  required  of  them. 

Eighty-five  remounts  were  taken  over  during  the  year,  all  of  them  being  of  that 
stamp  best  suited  for  our  work. 

Special  mention  might  be  made  of  those  purchased  from  Mr.  D.  J.  Wiley,  of 
Maple  Creek,  all  were  particularly  nice  turned  horses  with  plenty  of  bone,  and  good 
feet.  Of  the  lot  shown  by  Mr.  Wiley  only  two  or  three  were  rejected,  these  being 
horses  that  had  been  accidently  injured. 

The  breeding  of  these  horses  is  also  worth  mentioning,  they  being  out  of  range 
mares,  and  by  a  stallion  out  of  a  thoroughbred  mare  by  a  standard  bred  horse.  This 
line  of  breeding  in  this  instance  has  produced  what  I  would  consider  a  very  high- 
class  army  remount,  the  thoroughbred  blood  toning  down  the  action  of  the  trotter, 
while  the  latter  gives  the  size  and  intelligence,  and  I  might  say  without  any  loss  in 
stamina  or  the  ability  to  stand  hard  work. 

The  following  arc  the  Dames  of  those  from  whom  horses  were  purchased. 

Vernon  Shaw,  Cardston 3 

J.   S.   Webster.   Cardston 

J.  J.  Galbreath.  Cardston 13 

E.  Fillitreanlt,  Stettler 

A.  M.  Steed,  Lethbridge 1 

C.  H.  Bell,  Regina 

H.  Garlunge,  Eagle  Butt- 1 

Day  Bro-.,  Medicine   Eat 6 

A.  P.  Day.  Medicine  Hat 4 

S.  Pepin,  Medicine  Lodge 4 

G.  W.  Pearson,  Thelma 

J.  Read,  Eagle  Butte 2 

C.  Lunderdale,  Millarville 

G.  Scott,  Black  Diamond 4 


218 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

G.  Hoadley,  Okotoks 

J.  H.  Connel,  Gladys 

G.  J.  Nightingale,  High  River 

R.  A.  Wallace,  High  River 

P.  M.  Sorkilund,  Alderside 

Millar  and  Wake,  High  River 

J.  W.  McLaughlin,  High  River 

J.  Bare,  Cowley 

J.  W.  Webster,  Mountain  View 

S.  A.  Harris,  Kimball 

R.  Paterson,  Macleod 

D.  J.  Wiley,  Maple  Creek 18 

G.  E.  C.  Martin,  Pincher  Creek 

H.  M.  Sheppard,  High  River 

Thos.   McMillan,    Okotoks    

S.  Johnson,  Okotoks 

J.  Hogarth,  Banff 

Murphy  Bros.,  Macleod 

Raised  in  force 

Total ~^ 

The  following  is  a  list  of  the  cases  treated  during  the  year: — 

Diseases  of  the  circulatory  system 4 

respiratory  system 18 

nervous  system 2 

tegumentary  system 14 

muscular  system 76 

osseous  system 7 

plantar  system 67 

digestive  system 36 

lymphatic  system 6 

urinary  system 1 

"              organs  of  special  sense 10 

Parasitic  diseases 8 

Abscesses 11 

Tumors 5 

Wounds  punctured 24 

"        incised 20 

"         lacerated 28 

"        contused 41 

"         Tested  for  glanders 2 

Reacted 0 


The  following  is  a  list  of  the  horses  which  were  destroyed  or  died  during  the 
year : — 

Horse  Reg.  No.  610  of  '  Depot '  Division,  fell  and  dislocated  the  first  and  second 
cervical  vetebra,  October  12. 

Horse  Reg.  No.  550,  of  '  E  '  Division,  Calgary,  died  from  typhoid  fever,  October,  8. 

Horse  Reg.  No.  2688,  of  '  G '  Division,  Edmonton,  was  destroyed  November  7, 
on  account  of  it  suffering  from  incurable  paralysis,  following  an  attack  of  azoturia. 

Pack  pony  No.  229,  died  at  Champagne,  Y.T.,  October  IT,  from  unknown  causes. 

Pack  pony  No.  10  of  '  K '  Division  was  destroyed  at  Writing  on  Stone,  December 
11,  on  account  of  old  age. 

Horse  Reg.  No.  155  of  '  C '  Division,  Battleford,  was  destroyed  December  31, 
on  account  of  a  broken  leg. 

Horse  Reg.  No.  1062  of  '  E  '  Division,  Calgary,  was  destroyed  January  20,  on 
account  of  old  age.     This  horse  had  reached  the  age  of  33  years. 

Horse  Reg.  No.  346  of  '  Depot '  Division  was  destroyed  at  Ogema,  March  11,  on 
account  of  an  attack  of  acute  laminitia. 

Horse  Reg.  No.  171  of  '  G '  Division  was  destroyed  at  Camrose  on  account  of 
paralysis,  March  4. 

Horse  Reg.  No.  2151  of  'A'  Division,  Maple  Creek,  was  destroyed  on  account  of 
old  age,  January  7. 

Horse  Reg.  No.  2809  'A'  Division,  was  destroyed  at  Swift  Current,  December 
28,  it  being  unfit  for  further  work  on  account  of  an  old  attack  of  limphangitis. 


REPORT  OF  VETERINARY  8URGE0N  BURNETT  219 

SESSIONAL   PAPER   No.  28 

Horse  Reg.  No.  351  of  '  A '  Division,  died  at  Cabria,  March  11,  from  inhaling 
smoke  during  the  burning  of  the  stable  in  which  it  was  kept. 

Horse  Keg.  No.  511  of  '  Depot '  Division,  died  from  flatulent  colic  at  "Wood 
Mountain,  May  6. 

Horse  Reg.  No.  504  of  '  C  '  Division,  died  at  Edmonton,  June  12,  from  internal 
hemorrhage. 

Horse  Reg.  No.  2524  of  '  K '  Division,  was  destroyed  at  Lethbridge,  July  8,  on 
account  of  an  injury  which  unfitted  it  for  further  work. 

Horse  Reg.  No.  500  of  '  G '  Division,  had  the  tendons  of  one  hind  leg  severed, 
and  was  destroyed  in  consequence,  July  17. 

Horse  Reg.  No.  238  of  '  D '  Division,  died  at  Lundbreck  from  blood  poisoning, 
July  13. 

Horse  Reg.  No.  2953  of  '  Depot '  Division,  died  at  Regina,  July  22,  from  the 
effects  of  heat. 

Horse  Reg.  No.  186  of  '  F '  Division,  Prince  Albert,  was  destroyed  July  30,  on 
account  of  it  suffering  from  ringbone. 

Horse  Reg.  No.  656  of  '  K '  Division,  died  July  30,  from  necrotic  pneumonia. 

Horse  Reg.  No.  524  of  '  A '  Division,  was  drowned  in  a  slough  near  Maple  Creek, 
August  12. 

Pack  pony  No.  33,  of  '  N '  Division,  died  from  old  age  at  Lesser  Slave  Lake, 
September  7. 

Total  died,  and  destroyed,  22. 

The  following  is  a  list  of  the  horses  cast  and  sold,  and  the  price  realized  for 
each : — 

"  Depot '  Division,  Regina — 

Horse  Re<r.  No.     97 $  80  00 

116 67  00 

285 65  00 

2583 90  00 

2679 75  00 

2696 120  00 

2724 75  00 

2762 60  00 

2794 101  00 

2943 65  00 

2962 65  00 

2964 85  00 

'  A  '  Division,  Maple  Creek — 

Horse  Reg.  No.  287 125  00 

2499 100  00 

2582 100  00 

2684 85  00 

2988 95  00 

2993 110  00 

2994 135  00 

2672 60  00 

330 90  00 

2685 75  00 

2730 81  00 

2805 65  00 

*  C  '  Division,  Battleford — 

Horse  Ro?.  No.  250 78  00 

427 127  00 

2644 75  00 

68 94  00 

131 82  00 

3005 59  00 

339 80  00 

538 70  00 

2459 C6  00 


220  ROYAL  NORTHWEST   MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

'  D  '  Division,  Macleod — 

Horse  Reg.  No.  113 9o  00 

177 BO  CO 

2-586 45  00 

2659 45  €0 

2946  100  CO 

2995 CO  00 

2633 37  00 

2781 137  00 

'  E  '  Division,  Calgary— 

Horse  Reg.  No.  2815 116  00 

2972 112  00 

298 82  00 

'  F  '  Division,  Prince  Albert — 

Horse  Reg.  No 135  00 

'  G  '  Division,  Edmonton — 

Horse  Reg.  No.  212 €0  00 

291 70  CO 

2910 70  00 

2708 11  00 

'  K  '  Division,  Letkbridge — 

Horse  Reg.  No.  275 30  00 

318 45  00 

2669 35  00 

2785 77  00 

2979 40  00 

274 50  00 

315 100  00 

'  N  '  Division,  Athabaska  Landiug — 

Horse  Reg.  No.    93 82  00 

"  227 60  00 

228 32  50 

2340 40  00 

Pack  pony  No.   205 40  00 

204 46  00 

'  B  '  Division,  Dawson,  Y.T. 

Horse  Reg.  No.  385 .- 232  50 

2923 232  50 

2848 250  00 

381... 280  00 

"  384 280  00 

2741 200  00 

2925 200  00 

Pack   pony   No.  213 110  00 

223 110  00 

221 110  00 

225 110  00 

226 110  00 

228 110  00 

231 110  00- 

233 110  00 

232 125  00 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

JXO.  F.  BURNETT, 

Veterinary  Surgeon. 


REPORT  OF  INSPECTOR   W.  J.  BEYTS  221 

SESSIONAL   PAPER    No.  28 


APPENDIX  N. 
INSPECTOR  W.  .I.   BEYTS,  MACKENZIE  RIVER  SUB-DISTRICT. 

Fort  Macpherson,  February  1.  1913. 
The  Officer  Commanding, 

•  X  '  Division,  EI.W.M.  Police, 

Athabaska  Landing. 

Sm, — I  Lave  the  honour  to  submit  for  your  information  tbe  following  report  of 
the  Mackenzie  River  Sub-District: — 

Customs. — $214.24  has  been  collected  by  me  at  Herschell  island,  and  I  am  for- 
warding same  to  the  Collector  of  Customs  at  Dawson.  S.S.  Belvedere,  $84.88; 
gasoline  schooner  Elvira,  $129.24. 

Crime. — There  has  been  none  in  this  district. 

Buildings. — The  quarters  at  Herschell  island  are  fairly  comfortable,  except  on 
very  windy  days  when  we  burn  a  lot  of  extra  fuel,  as  the  wind  goes  right  through 
the  outside  walls.  The  walls  of  the  building  need  papering  and  reshingling  on  the 
outside,  and  this  will  be  done  next  summer  if  we  receive  the  material  that  was  left 
by  Captain  C.  Stein  at  Teller,  U.S.A.  The  roof  of  this  building  was  painted  this 
summer.  The  storehouse  is  in  good  condition,  and  the  whole  of  the  building  was 
painted  this  summer. 

The  quarters  at  Fort  Macpherson  are  a  bit  more  comfortable  this  winter  than 
last,  but  it  is  still  a  very  cold  place  to  live  in.  The  following  repairs  were  done  to 
the  quarters  by  the  members  of  the  detachment,  with  the  material  supplied  by  the 
Hudson's  Bay  Co. :  The  partition  between  the  kitchen  and  the  N.C.O.'s  room  was 
taken  down,  and  three  rooms  made  out  of  it,  viz.,  kitchen,  N.C.O.'s  room  and  office, 
and  a  room  for  Acting  Assistant  Surgeon  Wilson.  The  mess  room  was  ceiled  with 
lumber,  and  the  walls  were  lined  with  paper  and  calico. 

Sergeant  Somers  got  out  some  logs  this  summer,  and  with  the  help  of  the  rrcm- 
bers  of  the  detachment  built  a  storehouse,  to  store  our  fish  in,  as  the  one  we  had 
rented  was  not  suitable. 

Dogs. — There  are  five  dogs  at  Fort  Macpherson  detachment,  and  they  are  in 
good  condition,  with  the  exception  of  old  Fox  who  is  very  old  and  nearly  blind,  and 
will  have  to  be  condemned  in  the  spring. 

At  Herschell  Island  detachment  there  were  eight  dogs  at  the  start  of  the  winter, 
and  I  purchased  one  more,  '  Coffee,'  but  he  was  killed  by  our  own  dogs  during  the 
night  on  our  way  here,  and  I  purchased  another  to  replace  him,  '  Ginger.'  Since  our 
arrival  here  we  lost  another,  '  Cockney/  from  spinal  meningitis.  There  are  now 
eight  belonging  to  Herschell  Island  detachment,  and  I  intend  purchasing  two  more, 
to  complete  two  teams  of  five  dogs  each. 

Fish  and  game. — The  fishing  at  Herschell  island  was  fairly  good  last  year.  We 
caught  3,600  with  the  gill  nets,  but  could  not  catch  any  with  the  seine  net. 

On  the  4th  September  I  sent  Corporal  Trickey,  Constable  Johnson,  Interpreter 
Chikchigalook,  and  a  hired  native  with  the  whale  boat  to  put  up  fish  with  the  seine 
net.  They  returned  on  the  11th  September,  and  reported  that  they  tried  along  the 
coast  to  Kay  point,  but  were  unable  to  catch  any  fish  with  the  seine  net,  as  the  fish 


222  ROYAL  XORTHWEtT  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

were  not  running  thick,  and  that  the  net  was  too  heavy  for  four  men  to  handle.  The 
seine  net  of  ours  is  far  too  heavy  for  our  use,  although  I  had  four  feet  cut  off  the 
hottom  of  it  this  year.  Last  year  we  borrowed  a  light  seine  net,  but  were  unable 
to  do  so  this  year. 

I  am  requisitioning  for  a  light  seine  net,  also. for  a  seal  net. 

The  natives  at  the  island  caitght  more  fish  this  summer  than  last,  but  still 
have  not  enough  to  last  them  through  the  winter. 

About  350  seal  were  caught  by  the  natives  during  the  fall,  and  they  still  get  a 
few  whenever  there  is  any  open  water  around.  Xo  deer  or  sheep  have  been  killed 
by  them  this  winter. 

During  the  summer  the  members  of  Fort  Maepherson  detachment  caught  suffi- 
cient fish  for  their  dogs,  and  on  the  18th  September,  Sergeant  Somers,  Constable 
Parsons,  and  Interpreter  Johnnie  left  with  the  whale  boat  and  canoe  to  put  up  fish 
at  Arctic  Red  river,  and  returned  on  the  18th  October  by  dog  sled.  They  managed  to 
put  up  3,000  fish,  which  they  cached  at  the  mouth  of  the  Peel,  as  the  river  was  frozen 
over.     This  fish  has  now  nearly  all  been  hauled  to  the  detachment. 

The  fishing  on  the  Peel  by  the  Indians  was  very  poor  owing  to  low  water  in  the 
river.     It  was  also  poor  on  the  Arctic  Red  river. 

The  natives  along  the  Mackenzie  also  report  that  their  catch  of  fish  was  not  as 
good  as  last  year. 

The  natives  and  Indians  have  killed  about  70  sheep,  but  not  much  of  the  meat 
has  been  brought  into  the  fort.     Ptarmigan  and  rabbits  are  very  plentiful  this  year. 

Fuel. — -The  coal  for  Hersehell  island  detachment  was  left  by  Captain  C.  Stein 
at  Teller.  U.S.A.,  but  I  was  able  to  purehase  two  tons  of  coal  from  the  gasoline 
schooner  Elvira,  and  with  what  Ave  had  on  hand  will  see  us  through  the  winter. 

'1  h  •  members  of  the  detachment  hauled  20  cords  of  drift  wood  with  the  whale 
boat,  and  one  trip  with  a  small  schooner  belonging  to  a  native.  This  wood  had  been 
previously  gathered  and  piled  by  natives  hired  by  us. 

There  is  enough  fuel  at  Fort  Maepherson  to  last  them  through  the  winter. 

Health. — The  health  of  the  men  in  this  district  has  been  excellent. 

Mining. — A  little  prospecting-  is  being  done  on  the  Bell  river  by  a  party  of  pros- 
pectors from  Rampart  House. 

Natives,  Eskirwos. — As  usual  the  natives  from  the  Mackenzie  river  visited 
Hersehell  island  during  the  month  of  August,  and  in  September  returned  to  their 
winter  trapping  grounds. 

Mr.  W.  II.  Fry,  of  the  Church  of  England  Mission,  visited  them  during  the 
summer,  and  baptized  quite  a  number  of  them.  He  left  in  the  middle  of  August  per 
sloop  Messenger  for  Coronation  gulf,  to  visit  the  tribe  of  Eskimos  that  live  around 
there  and  the  Copper  Mine  river. 

Over  200  natives  were  at  Fort  Macpherson  to  meet  Bishop  Stringer,  who  arrived 
on  the  Steamer  Mackenzie  River,  and  they  left  for  down  the  river  a  few  days  after 
the  departure  of  the  steamer.  Bishop  Stringer  and  the  Rev.  C.  E.  YYhittaker  left  for 
Dawson  via  Rampart  House. 

The  general  health  of  the  natives  has  been  good,  and  at  both  detachments  they 
have  been  supplied  with  medicine  whenever  they  needed  it.  Four  children  were  born 
during  the  year,  and  three  adults  died. 

Indians. — Quite  a  number  of  the  Peel  River  Indians  visited  the  fort  in  July, 
and  they  left  for  their  hunting  grounds  shortly  after  the  departure  of  the  steamer. 

Acting  Assistant  Surgeon  Wilson  has  attended  all  the  sick  people  here,  and  I 
attach  his  report. 

The  fur  catch  so  far  has  been  fairly  good.     Mink  are  very  plentiful  this  year. 


REPORT  OF  INSPECTOR  W.  J.  BEYTS  223= 

SESSIONAL   PAPER   No.  28 

Stores. — All  the  stores  per  the  Mackenzie  River  route  were  received  in  good  con- 
dition, with  the  exception  of  the  following:  200  pounds  floor,  100  pounds  rice,  and 
30  pounds  beans,  which  were  badly  damaged  in  transit,  and  were  condemned.  I  am 
sending  in  requisitions  for  the  stores  required  for  this  year. 

Whalers. — The  steam  whaler  Belvedere  (Capt.  S.  F.  Cottle)  which  wintered  a1 
Herschell  island  last  winter,  was  not  able  to  leave  for  the  whaling  grounds  until  the 
15th  July,  owing  to  the  season  being  late,  and  the  ice  not  leaving  the  bay. 
returned  on  the  6th  September,  and  reported  having  caught  eight  whales  this  sum- 
mer, making  a  total  catch  of  17  for  two  summers'  WDrk.  They  left  again  on  the  9th 
S<  ptember  for  San  Francisco. 

The  gasoline  schooner  Elvira  (Capt.  C.  T.  Pederson)  arrived  on  the  evening  of 
the  2nd  August  from  San  Francisco,  and  left  early  next  morning  for  the  east, 
brought  supplies  from  San  Francisco  for  Mr.  W.  II.  Fry.  She  returned  on  the  even- 
ing of  the  6th  September,  and  reported  having  caught  five  whales.  The  captain  did 
some  trading  with  the  natives  and  I  collected  $129.24  duly  from  him.  She  left  on  th< 
8th  for  the  west. 

Capt.   C   Stein   with  gasoline  schooner  Anna  Olga  arrived   on  the  19th  Av 
from  Seattle;  she  brought  a  few  supplies  for  us,  but  left  the  hulk  of  them  at  Teller. 
U.S.A. 

Mr.  S.  Mclntyre  accompanied  by  Mr.  E.  Ary  with  yacht  Argo  arrived  from 
Flaxman  island  on  the  27th  August  en  route  to  Banks  Land  on  a  prospecting  tri]  , 
but  owing  to  contrary  winds  and  their  boat  leaking  they  were  forced  to  winter  at 
Shingle  point. 

The  two  schooners  Teddy  Bear  (Capt.  J.  Bernard)  and  Bosie  H.  (Capt.  F. 
Wolkie)  are  wintering  at  Baillie  island;  they  are  reported  to  have  caught  no  whales 
this  season. 

The  schooner  North  Star  (Capt.  M.  Anderson)  is  supposed  to  be  wintering  near 
Baillie  island. 

Transport. — The  canoes  at  both  detachments  are  in  good  condition.  The  whale 
boat  at  Herschell  island  leaks  very  badly,  although  I  had  it  repaired  this  spring.  Tin 
ships  carpenter  informed  me  that  her  bottom  is  rotten,  and  that  he  could  not  do  any 
more  to  it.  This  boat  is  over  20  years  old,  and  I  do  not  think  she  is  safe  for  our 
and  I  would  recommend  that  a  new  boat  be  purchased  outside,  and  sent  in  this 
summer.  I  think  it  is  poor  policy  buying  old  boats  here,  as  one  cannot  tell  how  old 
they  are. 

I  would  recommend  that  this  detachment  be  supplied  with  auxiliary  power  boat 
of  about  5  tons  register,  and  not  to  draw  more  than  four  feet  loaded,  as  then  we 
could  haul  our  own  supplies,  and  patrol  to  Baillie  island.  The  Fort  Macpherson  boat 
needs  overhauling  in  the  spring,  as  she  was  driven  on  to  a  shingle  beach  durin 
gale,  and  a  split  made  near  her  keel.  I  attach  Sergeant  Somers  report  re  this  matter. 
The  toboggans  at  both  detachments  are  in  good  condition.  I  would  request  that 
Yukon  pattern  dog  sleds  be  purchased  in  Victoria  for  Herschell  Island  detachment, 
and  sent  in  by  the  Hudson's  Bay  Co's.  steamer,  which  leaves  there  this  year  for 
Herschell  island,  as  none  can  be  purchased  here. 

Patrols. — There  was  the  regular  patrol  from  Fori  Macpherson  to  Herschell  island 
in  the  summer,  and  a  report  has  been  sent  in. 

Corporal  Trickey,  II.  N.,  Constable  Johnson,  W.  A.,  Interpreter  Chikchigalook. 
and  hired  native,  made  a  patrol  in  September  with  whale  boat  to  Kay  point,  and 
return.    Report  attached. 

Corporal  Trickey,  II.  X.,  Constable  Bates,  G.  C,  with  two  dog  teams,  left  on  the 
25th  November  on  patrol  to  the  Xo.  8  Police  shelter  cabin  on  the  western  branch  of 


224  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

the  Mackenzie  river  to  cache  dog  feed,  and  returned  on  the  2nd  December.  Report 
attached. 

Constable  Parsons  and  Chapman,  with  whale  boat,  left  on  patrol  to  the  mouth 
of  the  Mackenzie  river  to  cache  dog  feed  at  Xos.  3  and  4  shelter  cabins  and  returned 
on  the  14th  September. 

Sergeant  Somers,  Constable  Parsons  and  Interpreter  Johnnie,  with  canoe,  left 
on  the  1st  August  for  Trail  creek,  to  finish  shelter  cabin,  and  returned  on  the  11th 
August.    Report  attached. 

Constables  Johnson,  Chapman  and  Interpreter  Johnnie,  with  two  dog  teams,  left 
Fort  Macpherson  on  the  2nd  January  on  patrol  to  Trail  creek,  to  cache  dog  feed,  and 
returned  on  the  29th  January. 

I  arrived  here  on  the  17th  January  with  the  patrol  from  Herschell  island,  for 
which  I  attach  a  report. 

General. — Both  the  Hudson's  Bay  Co.  and  the  Northern  Trading  Co.  hare  estab- 
lished trading  posts  about  90  miles  below  Fort  Maepher?on,  on  a  small  river  off  the 
Middle  Peel  river. 

The  Hudson's  Bay  Co.  have  also  established  a  post  at  Kittigazooit,  at  the  eastern 
mouth  of  the  Mackenzie  river. 

It  is  reported  that  the  Hudson's  Bay  Co.  are  sending  in  a  300-ton  steamer  to 
Herschell  island  this  year,  and  make  their  depot  there,  and  from  there  run  a  small 
steamer  to  connect  with  the  steamer  Mackenzie  Jttiver. 

The  summer  has  been  a  very  dry  one  in  the  Mackenzie  district,  and  very  low 
water  prevailed  in  the  river  and  creeks.  The  fall  was  mild,  but  November,  December, 
and  January  have  been  very  cold.  The  lowest  temperature  recorded  was  57  below 
zero  on  January  22  and  23rd. 

No  further  information  has  been  received  about  Hubert  Darrell,  who  has  been 
missing  since  December,  1910. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  J.  BEYTS,  Inspector, 
Commanding  Mackenzie  River  Sub-District. 


Mackenzie  River  Sub-District. 

Fort  Macpherson;  July  1,  1913. 
Tin  Officer  Commanding, 

'  N '  Division.  R.N.W.M.  Police, 
Athabaska  Landing. 

Sir, — I  have  the  honour  to  submit  for  your  information  the  following  report  of 
the  Mackenzie  River  Sub-District. 

Customs. — I  collected  the  sum  of  $280.08  duty  at  Herschell  island,  made  up  as 
follows:  Capt.  C.  Steen,  gasoline  schooner  Anna  Olga,  $274.83;  W.  D.  Young,  $5.25; 
and  am  forwarding  same  to  the  Collector  of  Customs  at  Dawson. 

Crime. — Nil. 

Fish  and  Game. — No  fish  have  been  caught  at  Herschell  island  during  the  winter. 
Seal  have  been  very  plentiful  since  the  end  of  March,  and  about  600  were  killed  by 
the  natives  around  the  island.  During  April  the  natives  killed  fifty-two  deer,  but- 
only  brought  a     few  sled  loads     of  the  meat  to     the  island.     White  fox  were    very 


REPORT  OF  INSPECTOR  W.  •/.  HKYTS  225 

SESSIONAL   PAPER    No.  28 

plentiful  on  the  island  and  the  coast  this  past  winter,  and  about  475  were  caught  in 
the  vicinity  of  the  island.  Natives  killed  four  polar  bear  at  the  island  this  winter. 
Considerable  fur  was  caught  by  the  natives  in  the  delta,  lynx  and  mink  were  the  main 
catch.  The  Indians  have  also  caught  considerable  fur,  and  this  year  the  majority 
of  them  are  out  of  the  company's  debt.  The  Indians  killed  about  200  moose,  and  a 
number  of  sheep  and  caribou  during  die  winter,  but  wry  little  of  the  meat  reached 
the  fort. 

Arms  and  Accoutrements. — The  arms  and  accoutrements  at  both  detachments  are 
in  good  condition,  with  the  exception  of  one  Winchester  carbine,  and  one  Colts 
revolver,  which  are  out  of  order,  and  I  am  returning  them  to  headquarters. 

Buildings — Herschell  Island  detachment  buildings  are  in  fair  condition.  The 
Fort  Macpherson  detachment  buildings  are  in  poor  condition,  and  I  do  not  think 
they  will  last  much  longer,  as  the  sills  are  rotten.  I  would  recommend  that  new 
quarters  be  built  here,  as  the  Hudson's  Bay  Co.  will  not  do  anything  more  to  this 
old  building. 

Dogs. — At  present  there  are  nine  dogs  at  Herschell  island,  and  three  at  Fort 
Macpherson.  We  will  require  otic  more  dog  at  TTerscholl  island,  and  two  more  at 
Fort  Macpherson.  I  condemned  two  dogs  at  Fort  Macpherson,  as  they  would  be  no 
good  for  next  winter's  work.  Two  of  the  Herschell  Island  dogs  were  killed  in  dog 
fights  during  the  winter,  and  one  died  of  dog  sickness.  The  natives  at  the  island  lost 
over  fifty  dogs  from  this  sickness,  and  the  ones  on  the  coast  and  in  the  delta  also  lost 
quite  a  number  of  dogs  from  the  same  sickness.  Acting  Assistant  Surgeon  Wilson 
calls  this  sickness  spinal  meningitis. 

Transport.— 'Two  sled  toboggans  are  required  for  Herschell  island,  and  they  will 
be  purchased  here  and  forwarded  on.  The  ones  at  Fort  Macpherson  are  in  good 
condition.  The  canoes  at  both  detachments  are  in  good  condition.  The  whale 
at  Herschell  is  very  old  and  in  poor  condition  and  hardly  safe  for  our  use.  I  have 
already  reported  on  it,  and  recommended  that  a  new  boat  be  sent  in  this  summer. 
What  is  needed  at  the  island  is  an  auxiliary  power  boat  of  about  ten  tons  register, 
and  not  to  draw  more  than  four  feet  loaded.  We  could  then  haul  our  own  supplies, 
and  patrol  to  Baillie  islands  and  the  coast.  The  Fort  Macpherson  whale  boat  was 
repaired  this  spring,  and  is  now  in  good  condition. 

Provisions. — Provisions  at  both  detachments  are  in  good  condition.  I  have 
requisitioned  for  provisions  for  both  detachments  for  the  coming  year,  and  expect 
them  by  first  boat.  I  sent  the  following  provisions  from  Herschell  island  to  Fort 
Macpherson  during  the  winter:  600  pounds  flour,  200  pounds  sugar,  and  100  pounds 
rice,  as  they  were  short  of  these  articles.  The  members  of  Herschell  Island  detach- 
ment hauled  them  as  far  as  the  No.  3  Police  cabin,  and  from  there  Constable  Parsons, 
Interpreter  Johnnie  and  hired  Indian  Enoch  took  them  on  to  Fort  Macpherson. 

Fuel. — There  is  no  coal  on  hand  at  Herschell  island,  but  we  are  expecting  fifteen 
tons  from  Teller,  U.S.A.,  for  the  coming  winter.  There  is  sufficient  wood  to  last 
until  we  can  haul  with  the  whale  boat.  At  Fort  Macpherson  they  cut  forty  cords 
wood  during  the  winter,  but  whilst  rafting  it  down  the  river  in  the  spring,  the  raft 
broke,  and  they  lost  twenty  cords  of  it.  Some  more  will  be  cut  later  on  to  replace 
this  amount. 

Health. — The  members  of  both  detachments  are  in  good  health.  I  attach  Acting 
Assistant  Surgeon  Wilson's  report  on  same. 

I  would  draw  attention  to  the  increasing  number  of  cases  of  mentally  deranged. 
There  is   an  Eskimo  woman  named   Inonyani   at  Baillie   island,  who  was  here  last 
28—15 


226  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

winter  for  treatment  (report  sent  in  by  last  mail)  and  who,  I  hear,  is  no  better.  At 
Herschell  island  there  is  an  Eskimo  named  Kengaktak  who  is  also  deransred,  but  is 
not  bad  enough  for  us  to  take  charge  of.  Since  leaving  there  I  hear  that  another  is 
a  bit  off. 

On  the  12th  June,  Mr.  J.  Sundblad  brought  up  John  Erland,  mate  of  the  gasoline 
schooner  Anna  Olga,  who  Acting  Assistant  Surgeon  Wilson  found  was  suffering  from 
acute  mania,  but  he  was  not  detained  here,  as  Mr.  Sundblad  would  not  lay  an  infor- 
mation before  seeing  Captain  C.  Steen.  These  men  had  wintered  in  the  delta.  T  did 
not  meet  this  party  on  my  way  up  to  Fort  Macpherson,  but  I  think  Captain  Steen 
will  take  him  to  Nome,  and  hand  him  over  to  the  American  authorities,  as  he  is  an 
American  citizen.  We  have  no  provision?  for  their  care,  and  can  only  forward  them 
by  summer  boat  if  they  are  violent. 

Eskimos. — About  fifteen  families  lived  at  the  island  during  the  winter.  They  all 
wintered  well,  as  they  had  some  grub  left  from  last  summer,  and  caught  quite  a  con- 
siderable number  of  foxes  and  seal.  They  are  able  to  purchase  flour  from  Captain 
Steen  at  Shingle  point.  No  deaths  occurred  amongst  them  since  my  last  report; 
there  have  been  two  boys  born.  The  natives  in  the  delta  also  wintered  well;  also  the 
ones  along  the  east  coast  and  at  B%illie  islands. 

Indians. — Very  few  Indians  wintered  at  the  fort  during  the  winter.  As  usual 
they  were  pretty  hard  pressed  for  food  in  the  spring,  but  they  managed  to  come 
through  all  right.  The  main  party  of  Peel  River  Indians  arrived  here  at  the  end  of 
May  from  their  winter  hunting  grounds.  They  reported  having  killed  quite  a  num- 
ber of  moose,  caribou  and  sheep.  At  present  they  are  anxiously  awaiting  the  arrival 
of  the  steamer. 

Whalers. — No  boat  wintered  at  the  island  this  last  winter.  Captain  C.  Steen, 
with  the  gasoline  schooner  Anna  Olga  wintered  at  Shingle  point,  and  traded  with 
the  natives.  He  had  a  very  small  supply  of  flour,  etc.,  and  I  believe  he  got  rid  of  it 
all.  His  crew  of  three  men  wintered  in  the  delta,  and  also  traded.  The  gasoline 
schooner  North  Star,  Captain  M.  Anderson,  wintered  at  Atkinson  point,  and  is 
reported  to  have  done  well  trading  with  the  natives. 

I  have  not  heard  how  the  schooner  Rosie  H,  Captain  F.  Wolki  wintering  at 
Baillie  island,  and  the  gasoline  schooner  Teddy  Bear,  Capt,  Bernard  wintering  at 
Coronation  gulf,  have  done,  but  they  are  both  reported  to  be  going  out  this  summer 
to  San  Francisco. 

Mining. — No  mining  is  being  done  in  this  district  W.  Mason  and  W.  Annett, 
of  the  McRae  party,  are  doing  a  little  prospecting  in  the  vicinity  of  the  Kay  Point 
River,  but  have  found  nothing  so  far. 

Patrols.- — The  Dawson  patrol  consisting  of  Sergeant  Dempster,  Corporal  Schutz, 
Constable  Phillips,  Special  Constable  Turner,  and  Indian  John  Martin,  arrived  here 
on  the  8th  February,  and  returned  on  the  26th  February.  Both  the  men  and  dogs 
were  in  good  condition  on  arrival,  with  the  exception  of  a  few  dogs  that  were  very 
foot  sore.  Two  of  these  dogs  were  shot  on  arrival,  as  their  feet  were  too  far  gone, 
one  was  left  here,  and  I  gave  Sergeant  Dempster  one  of  the  Herschell  Island  detach- 
ment dogs  in  the  place  of  him,  as  no  more  dogs  could  be  purchased  here.  Both 
men  and  dogs  were  in  good  shape  on  leaving  here. 

I  attach  the  following  reports:  Two  reports  of  patrol  from  Herschell  island  to 
No.  3  Police  cabin.  Report  of  patrol  from  Fort  Macpherson  to  Herschell  island,  also 
from  Herschell  island  to  Fort  Macpherson. 

General. — Deacon  W.  H.  Fry,  of  the  Church  of  England  Mission,  left  Kittigazooit 
la^t  Augusl    in  the  sloop  Messenger,   accompanied   by   four  native  families   in  four 


REPORT  OF  INSPECTOR  W.  J.  BEYTS  227 

SESSIONAL   PAPER   No.  28 

whale  boats,  bound  for  Coronation  gulf  to  visit  the  blonde  tribe  of  Eskimo,  only  got 
as  far  as  Cape  Parry,  and  the  party  wintered  there.  The  native  and  his  wife  who 
were  on  ]\Ir.  Fry's  boat  returned  to  Kittigazooit,  and  it  is  reported  that  they  were  all 
well.  The  natives  caught  quite  a  number  of  Eo  . ■■-  i  I  thai  seemed  to  be  the  main 
meat  supply,  as  deer  and  fish  were  scarce  where  they  were.  All  the  natives  of  the 
party  are  to  return  this  summer,  bu1  Mr.  Fry  will  <ro  on  if  he  gets  a  fresh  supply  of 
provisions  sent  him. 

The  traders  at  Red  river.  Fort  Macpherson,  and  in  the  delta  did  very  well  this 
past  year,  and  are  at    presenl    out   of  everything,    es  tea,   tobacco,  and 

calico. 

It  is  reported  that  the  Hudson's  Bay  Co.  are  going  to  establish  two  more  trading 
posts  on  the  coast  this  year,  also  that  three  outside  boats  will  be  in  the  trade  during 
the  summer.     The  winter  has  been  a  cold  one,  but  the  spring  has  been  mild. 

I  have  the  honour  t<>  bo.  sir. 

Your  obedient  servant, 

W.  J.  BEYTS,   Inspector, 

(Jommannimi  Ma  district. 


J — 15-1 


228  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  0. 

INSPECTOR  F.  H.  FRENCH,  PATROL  LE  PAS  TO  CHURCHILL,  HUDSON 

BAY. 

The  Pas  Sub-district,  March  16,  1913. 
To  the  Officer  Commanding, 

'  F  '   Division, 

Prince  Albert. 

Sir, — 1  have  the  honour  to  submit  herewith  my  report  of  the  Pas-Churchill 
patrol. 

On  January  6,  1913,  the  following  party  left  the  Pas :  Inspector  French,  Reg. 
No.  4092  Sergeant  Munday,  W..  Dr.  Doyle,  Guide  and  Trail  Breaker  Andrew  Fatten, 
Robt.  Giloery  and  two  '  F '  Division  dog  trains  and  one  hired  train. 

We  proceeded  down  the  Saskatchewan  river,  and  the  second  day  out  the  guide 
went  sick,  so  I  paid  him  off  and  sent  him  back.  We  then  continued  our  journey, 
calling  at  Cedar  lake  and  Grand  Rapids  at  which  place  we  rested  one  day  and  con- 
tinued our  journey,  crossing  the  north  end  of  lake  Winnipeg  via  Limestone  bay 
and  Mossy  point  at  which  place  we  made  a  portage  into  Playgreen  lake  and  arrived 
at  Norway  House  on  the  evening  of  January  13.  We  remained  at  Norway  House 
for  two  days.  On  January  14  I  sent  the  two  Indians  and  their  dog  team  back.  On 
the  16th  we  continued  our  journey  to  Split  lake,  taking  one  '  Depot '  Division  dog 
train  and  Special  Constable  Merdew  and  Indian  Guide  William  Stowers.  On  the 
17th  we  arrived  at  Cross  lake  and  met  Constable  Withers  and  Special  Constable 
McLeod,  with  the  Churchill  mail.  As  Dr.  Doyle  was  unable  to  travel  any  further  I 
sent  the  Churchill  mail  into  Norway  House  with  the  Hudson's  Bays  Co.  mail  pack, 
and  had  Constable  Withers  make  up  a  carriole  for  Dr.  Doyle,  and  Special  Constable 
McLeod  took  part  of  our  load  and  we  all  started  for  Split  lake  on  the  18th  and  arrived 
at  Split  lake  on  Januay  23,  at  which  place  we  rested  for  three  days. 

On  my  arrival  at  Split  lake  I  met  Constable  Harris  with  two  Indians  and  one 
Eskimo  and  two  '  M  '  Division  dog  trains  of  six  dogs  each,  who  had  brought  the  mail 
down  from  Churchill  and  who  was  waiting  to  take  the  mail  back  with  him.  On 
January  25,  Special  Constable  Merdeaux  and  Indian  guide  and  dog  team  returned  to 
Norway  House.  On  January  27  the  following  party  .--tarred  from  Split  lake  for 
Churchill :  Inspector  French,  Sergeant  Munday,  Dr.  Doyle  and  two  '  F '  Division 
dog  teams,  Constable  Withers  and  one  'Depot"  Division  dog.  team,  Constable 
Harris  and  two  '  M '  Division  dog  teams  and  three  natives  from  Churchill  and  our 
Guide  and  Trail  Breaker,  Alex.  Spence.  We  struck  north  to  the  Little  Churchill  and 
arrived  at  Staggs  Indian  camp  on  January  28.  At  this  point  the  snow  became  very 
deep  and  travelling  was  slow.  On  making  inquiries  from  the  Indians,  I  was  informed 
that  the  snow  got  deeper  as  one  went  north.  On  receipt  of  this  information,  I  hired 
an  Indian  and  dog  team  and  loaded  him  up  with  200  fish,  besides  the  fish  that  we  car- 
ried on  our  own  loads.  The  Indian  was  to  come  as  far  as  the  Paddle  portage,  from 
which  place  he  was  to  return  to  his  camp.  I  paid  him  $3  per  day  and  he  supplied 
his  own  rations  and  dog  feed.  We  arrived  at  the  Paddle  portage  on  January  31.  toftk 
all  the  fish  from  the  Indian  and  paid  him  off  and  sent  him  back. 

The  snow  was  very  deep  on  the  Little  Churchill  river  and  the.  trail  made  by 
Constable  Harris  coming  down  could  not  be  found.  The  three  Indians  were  kept 
ahead  of  the  dogs  on  snowshoes  and,  as  a  result,  we  were  able  to  make  fair  time. 


REPORT  OF  IS  SPEC  TOR  FRENCH  229 

SESSIONAL   PAPER   No.  28 

On  February  2  we  arrived  at  the  Police  log  house  on  the  edge  of  the  Barren 
Lands,  and  on  the  3rd  we  were  unable  to  cross  on  account  of  a  blizzard.  On  the  4th 
February  we  started  and  made  half  way  across  the  Barren  Land  and  on  the  5th 
arrived  at  the  Police  patrol  house  at  the  mouth  of  the  Deer  river.  On  the  6th  Feb- 
ruary we  patrolled  down  the  Churchill  river,  having  to  faee  a  very  bad  blizzard,  and 
arrived  at  the  barracks  and  handed  over  the  Churchill  mail  and  Indian  treaty  money 
to  Supt.  Demers. 

To  make  this  patrol  we  covered  800  miles,  and  it  took  26  days  actual  travelling. 
The  dogs  were  all  very  lame  with  sore  feet  when  we  arrived  at  Churchill.  The  dogs 
were  rested  at  Churchill  from  February  6  to  February  IP. 

On  February  20  the  following  party  left  Fort  Churchill  carrying  the  Churchill 
mail:  Inspector  French  and  No.  1  dog  team,  Sergeant  Munday  and  No.  2  dog  team. 
Constable  Withers  and  No.  1  '  Depot '  Division  dog  team  and  Guide  and  Trail 
Breaker  Alex.  Spence. 

Constable  Jones  and  Native  Fete  and  2  '  M  Division  dog  teams  came  with  us 
as  far  as  the  Police  log  house  on  the  south  side  of  the  Barren  Lands. 

On  the  21st  we  crossed  the  Barren  Lands  in  one  day  and  five  dogs  out  of  our 
three  trains  dropped  in  harness  and  were  unable  to  use  their  hind  legs  and  had  to  be 
taken  out  of  harness  and  left  behind  to  follow.  T  think  this  was  caused  by  feeding 
them  on  blubber  or  dried  seal  meat  and  it  in  some  way  affected  their  kidneys. 

On  the  22nd  we  rested  the  dogs,  and  on  the  23rd  started  over  the  Paddle  portage 
to  the  Big  Churchill  at  which  place  we  arrived  on  the  24th  and  made  Harvey's  Indian 
camp  on  the  25th  and  arrived  at  Split  lake  on  February  28.  The  trip  from  Churchill 
was  made  to  Split  lake  in  eight  actual  travelling  days.  We  rested  our  dogs  for  two 
days  and,  on  March  3,  the  following  party  left  Split  Lake:  Inspector  French  and 
Sergeant  "Munday  and  two  '  F '  Division  dog  teams  and  Special  Constable  McLeod 
and  No.  2  '  Depot '  Division  dog  team.  We  patrolled  we3t  to  Natawanan  and  loaded 
up  with  150  dog  fish  and  hired  an  Indian  guide  and  started  for  Thicket  portage  and 
arrived  on  the  night  of  the  5th  and  camped  with  three  prospectors  by  names  Bancroft, 
Wright  and  Vickers.  They  have  claims  on  Wintering  lake  and  report  that  they  are 
running  from  three  to  ten  dollars  to  the  ton  in  gold  and  silver.  On  the  6th  we  called 
on  a  white  trapper  by  name  of  lock  Still  and  then  struck  south  to  the  Hudson  Baj 
Railway  survey  line  and  followed  it  west  and  had  to  break  trail  all  day.  We  con- 
tinued our  patrol  west  and  called  at  the  construction  cam))  and  supply  camp  along-  the 
line  on  the  8th.  At  2  p.m.  Special  Constable  McLeod  and  dog  team  were  sent  back 
and  the  Indian  guide  paid  off  and  returned  with  Special  ( lonstable  McLeod.  Sergeant 
Munday  and  myself  continued  our  journey  west,  calling  at  supply  camp  along  the 
line  and  arrived  at  the  Pas  on  March  12,  when  I  was  met  by  Inspector  B.  Y.  Douglas. 

The  trip  was  generally  a  good  one,  but  the  weather  was  very  cold  and  all  mem- 
bers of  the  patrol  were  more  or  less  frost  bitten  on  the  face. 

On  the  first  day  across  the  Barren  Lands  we  lost  one  dog  out  of  No.  2  team  which 
was  left  for  dead  on  the  trail.    The  conduct  of  the  men  on  the  patrol  was  very  good. 

Reg.  No.  4092,  Sergeant  Munday.  W.,  is  an  excellent  man  on  a  trip  and  had  it 
n« >t  been  for  this  N.C.O.'s  previous  northern  experience  the  trip  would  have  been  much 
harder. 

Distance  to  Churchill  via  Grand  Rapids  and  Norway  House,  son  miles.  Distance 
from  Churchill  to  the  Pas  via  Split  lake.  000  miles.  Number  of  .lays  travelling  from 
Churchill  to  the  Pas,  IT  days. 

I  have  the  honour  to  he.  sir. 

Tour  obedient  servant, 

F.  If.  FRENCH,  Inspector, 

I  ,<   ft>, inn  mi  J  Churchill  Pa  /ml. 


230 


ROYAL  XOFTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  19H 


The  Pas,  Manitoba,  April  4,  1913. 


The  Officer  Commanding, 

E.  N.  W.  M.  P.  '  F '  Division, 
Prince  Albert. 


Sir, — In  reply  to  your  letter  of  March  22,  1913,  I  beg  to  have  the  honour  to  here- 
with submit  a  general  report  of  my  observations  of  the  country  through  which  we 
travelled  while  on  the  Churchill  patrol. 

Indians. — At  Cedar  lake  and  Grand  Rapids  there  are  Indian  reserves,  the  former 
supporting  300  persons  and  the  latter  200;  they  are  all  in  good  circumstances  and 
report  a  good  fur  catch. 

At  Norway  House  there  are  600  souls,  but  most  of  these  were  away  at  the  time 
of  my  visit;  however,  on  making  inquiries  it  was  ascertained,  that  they  were  all  in 
a  prosperous  condition  and  free  from  disease. 

At  Cross  lake  there  are  400  Indians,  the  majority  of  whom  were  away  at  their 
traps  when  I  passed  through.  The  Hudson's  Bay  Company  manager  informed  me 
that  the  season  up-to-date  had  been  an  exceptionally  good  one  for  fur,  and  that  the 
Indians  in  the  district  were  all  making  good  catches.  300  natives  reside  at  Split 
lake,  who  report  a  good  fur  catch. 

All  the  Indians  throughout  the  country  that  the  patrol  covered,  seemed  to  be 
well  provided  for.  I  stayed  at  several  Indian  camps  on  the  trip  in  question,  and  the 
occupants  all  boasted  large  fur  catches.  They  were  very  kind  to  us,  and  always  made 
room  for  us  in  their  houses. 

Fur  and  game. — The  fur  catch  this  season,  up-to-date,  throughout  the  north 
country  has  been  an  exceptionally  good  one.  Between  Norway  House  and  Churchill 
I  saw  over  100  black  and  silver  foxes,  which  had  been  sold  to  the  Hudson's  Bay  Com- 
pany. There  was  also  a  very  large  catch  of  otter,  mink,  martin  and  cross  and  red 
foxes. 

The  game  seemed  to  be  very  plentiful,  fresh  tracks  of  moose  and  deer  being  seen 
every  day  by  the  patrol  until  we  reached  a  point  90  miles  north  of  Split  lake.  After 
that,  we  struck  fresh  cariboo  trails.  On  the  Churchill  river,  and  through  the  Barren 
Lands,  the  cariboo  are  very  plentiful.  The  Indians  north  of  Split  lake  practically 
live  on  nothing  else  but  cariboo  meat,  during  the  winter  season. 

Mining  and  prospecting. — Messrs.  Bancroft  and  Wright  have  staked  eight  claims 
on  Sandy  lake,  which  assayed  $7  to  the  ton  in  nickle,  and  80  cents  to  the  ton  in 
copper.  These  claims  are  on  the  pyrrotite  dyke.  At  Thicket  portage,  six  claim- 
have  been  staked,  which  assayed  $3  to  the  ton  in  gold  and  silver.  At  Wintering  lake 
Messrs.  Bancroft  and  Wright  and  Vickers,  have  staked  seven  claims,  which  assayed 
$10  to  the  ton  in  gold  and  copper.  On  Ironstone  lake.  Wright  and  Vickers  have 
staked  six  claims,  which  assayed  $9  to  the  ton  in  copper,  gold  and  silver.  At  Cariboo 
lake,  Wright  and  Vickers,  have  staked  three  claim-,  which  averaged  $5  to  the  ton  in 
gold  and  silver.  All  the  assays  on  the  above  claims  have  been  taken  from  surface  sam- 
ples and  it  is  anticipated  that  something  better  will  be  struck  in  this  vicinity.  The 
first  year's  assessment  work  has  been  completed  on  all  the  aforestated  claims. 

Hudson  Bay  raihvaji  construction. — The  dump  is  completed  for  practically  60 
miles,  and  about  100  men  are  still  working  on  the  old  contract  in  rock  cuts;  this  will 
be  completed  by  the  end  of  the  present  month.  From  Limestone  lake  east  there  is 
about  60  miles  of  right  of  way  cleared.  About  80  men  were  still  working  at  this 
class  of  work  when  we  passed  through.     The  contractors,  McMillan  Bros.,  have  had 


REPORT  OF  INSPECTOR  FRENCH  231 

SESSIONAL   PAPER   No.   28 

about  120  teams  hauling  freight  between  here  and  Thicket  portage  this  winter.  Every 
10  miles,  a  large  warehouse,  store  and  cook-shack  has  been  erected  for  the  conve- 
nience of  the  men  working  on  the  construction;  these  camps  are  situated  at  mileage 
60,  70,  80,  90,  100,  110,  120,  130,  140,  150,  160,  I  To  and  180.  There  has  also  been  a 
tote  road  cut  to  Whiskey  Jack  portage,  over  which  Large  quantities  of  supplies 
are  brought  in  for  the  railroad  line;  these  supplier  had  been  brought  to  Whiskey 
Jack  portage  by  boat  last  fall  via  lake  Winnipeg.  In  conversation  with  McMillan 
Bros,  they  informed  me  that,  if  they  could  procure  the  labour,  they  would  have 
between  2,000  and  2,500  workmen  along  the  line  from  mileage  60  t"  Thicket  port: 

The  bridge  at  The  Pas  is  all  but  completed,  and  the  trestle  bridge  over  the  Cor- 
morant Lake  narrows  is  under  construction. 

In  conversation  with  Messrs.  Boyd  and  McArthur  they  told  me  that  they  would 
commence  laying  the  steel  as  soon  as  the  snow  was  off  the  dump,  and  by  this  fall 
they  calculate  on  having  130  miles  of  track  down.  The  number  of  men  at  present 
employed  on  the  Hudson  Bay  railway  is  about  250  persons. 

Magisterial  Work. — There  were  no  magisterial  duties  attended  to  on  this  i 
.'.plaints  were  made  to  any  member  of  the  party. 

Police  Duties. — The  only  police  duties  performed  on  this  trip,  other  than  carry- 
ing the  mail  and  treaty  money,  was  to  locate  one,  George  Street,  a  white  trapper  of 
Wintering-  Lake  district,  who  was  reported  missing  since  last  November.     No   I 
of  this  man  could  be  obtained.     Full  reports  dealing  with  the  case  have  already  been 
forwarded  in. 

District. — The  district  through  which  we  travelled  was  practically  all  muskeg, 
marsh,  spruce  swamps  and  lake,  witli  an  occasional  high  elevation  of  land  of  gravel 
or  rock  composition,  with  a  vegetable  growth  of  small  spruce  on  same.  Throughout, 
the  patrol  I  did  not  see  any  belts  of  merchantable  timber  or  arable  land.  The  coun- 
try is  a  wilderness,  only  fit  for  trapping  and  fishing  with,  perhaps,  a  little  mining. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant. 

F.  II.  FEENCH,  Inspector, 
Commanding   The  Pas  Sub-district. 


232  •  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  P. 

IXSPECTOR  W.  J.  BEYTS,  PATROL  FROM  HERSCHELL  ISLAND  TO  FORT 
11ACPHERSOX,  JAXUARY  13. 

Mackenzie  River  Sub-district. 

Fort  Macpherson,  January  20,  1913. 
The  Officer  Commanding, 

'  X  '  Division,  R.X.W.M.  Police, 
Athabaska  Landing. 

Sik. — I  have  the  honour  to  make  the  following  report  of  the  winter  patrol  from 
ITerschell  island  to  Fort  Macpherson. 

On  the  8th  instant,  accompanied  by  Reg.  Xo.  4317.  Constable  Johnson,  W.  A., 
and  Interpreter  Chikehigalook,  I  left  Herschell  island  at  9  a.m.  with  two  dog  teams 
for  Fort  Macpherson.  We  arrived  at  Stokes  point  at  2  p.m.,  had  dinner  and  left  at 
4  p.m.,  arriving  at  Xo.  1  shelter  cabin  on  Kay  point  at  8  p.m.  Ice  very  rough  in 
places.    Weather  cold,  southwest  wind. 

On  the  9th  instant  we  left  the  cabin  at  9  a.m.,  nooned  two  hours  at  King  point, 
and  arrived  at  Shingle  point  at  8.30  p.m.  Stayed  the  night  with  Captain  C.  Stein. 
Ice  very  rough.  All  the  dogs  feet  cut  by  rough  ice,  and  very  sore.  Weather  very 
cold,  southwest  wind. 

On  the  10th  we  left  Shingle  point  at  10.30  a.m.,  and  arrived  at  Akpaiyooachuk 
at  noon.  Stayed  the  day  at  McTntyre's  to  rest  dogs,  as  their  feet  were  very  sore. 
Weather  very  cold,  strong  southwest  wind. 

On  the  11th  we  left  at  9  a.m.,  nooned  one  and  one-half  hours,  and  arrived  at  Xo. 
3  cabin  at  6  p.m.     Trail  good.     Weather  very  cold,  southwest  wind. 

On  the  12th  we  left  Xo.  3  cabin  at  8.30  a.m.,  nooned  hour  on  the  Big  river,  and 
pitched  our  tent  at  6  p.m.  on  a  small  river.  Trail  good.  Weather  cold.  This  morn- 
ing found  dog  'coffee'  dead;  he  had  been  killed  by  our  own  dogs  during  the  night. 
Passed  three  native  families  on  small  river,  en  route  to  Herschell  island. 

On  the  13th  we  broke  camp  at  8.30  a.m.,  nooned  half  an  hour  on  the  portage,  and 
arrived  at  Miners  cabin  on  Aklavik  river  at  6  p.m.  Visited  Police  cabin  Xo.  4  en 
route,  and  took  eighty  fish  for  dog  feed.  Travelling  good.  Weather  very  cold,  slight 
wind. 

On  the  14th  we  left  the  miner?  cabin  at  8.45  a.m.,  and  arrived  at  the  Hudson's 
Bay  Co.'s  post  on  a  small  river  off  the  Middle  Peel  at  1  p.m.,  and  camped  for  the  night 
as  it  was  too  stormy  to  travel  any  further.  Weather  cold.  Purchased  dog  'Ginger  ' 
from  J.  Greenland  for  $30. 

On  the  15th  we  left  at  6  a.m.,  nooned  an  hour,  and  made  a  Husky  cabin  on  the 
Middle  river  at  6  p.m.     Trail  very  heavy.     Weather  cold. 

On  the  16th  we  left  the  cabin  at  S  a.m..  made  Coniyak's  camp  at  1  p.m.,  stopped 
two  hours  for  lunch,  and  made  an  Indian  cabin  at  the  mouth  of  the  Peel  at  7  p.m. 
Trail  heavy.     Dogs  tired  and  sore  footed.     Weather  cold. 

On  the  17th  left  camp  at  8  a.m.,  nooned  two  hours  at  the  mouth  of  the  Husky 
river,  and  arrived  at  Fort  Macpherson  detachment  at  4.45  p.m.  Weather  very  cold, 
strong  head  wind. 

General. — At  all  the  native  camps  on  the  river  they  had  lots  of  fish  on  hand,  also 
a  fair  supply  of  other  food.  They  have  caught  a  large  number  of  mink  this  winter, 
but  lynx  and  other  fur  seem  to  be  scarce.     Rabbits  are  very  plentiful  along  the  river. 


REPORT  OF  INSPECTOR  Tf.  J.  BETTS  233 

SESSIONAL   PAPER   No.  28 

I  found  all  the  Police  shelter  cabins  in  good  condition,  also  the  supplies,  with 
the  exception  of  the  dried  fish  at  No.  4  cabin,  which  the  mink  and  squirrels  had  got 
at  and  eaten  quite  a  number.  All  the  bundles  had  been  left  hanging  from  the  rafters, 
but  the  squirrels  had  cut  the  .yarn,  and  the  fish  were  scattered  on  the  floor.  If  it  had 
not  been  for  Mr.  Storkenson  calling  in  and  noticing  how  things  were,  we  would  not 
have  had  much  of  the  fish  left.  He  placed  traps  in  and  outside  the  cabin,  and  caught 
3  mink  and  15  squirrels. 

Travelling  on  the  coast  ibis  year  was  very  hard  on  both  men  and  dogs,  as  the  ice 
is  very  rough,  and  there  is  hardly  any  snow  over  it,  bul  it  was  fairly  good  on  the 
river. 

The  weather  during  the  trip  was  cold. 

The  distance  travelled  is  about  260  miles. 

I   have  the  honour  to  be,  sir. 

Your  obedient  sen  ant, 

W.  J.  BEYTS,  Inspector. 
Commanding  Mackenzie  River  Sub-district. 


234  nOYAL  NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  ft. 

INSPECTOR  W.  J.  BEYTS,  REPORT  OX  SHELTER  CABINS,  HERSCHELL 

ISLAND  TO  MacPHERSON. 

Eort  MACPHERSON,  February  11,  1913. 
The  Officer  Commanding, 

<X'  Division,  R.  N.  W.  M.  Police, 

Athabaska  Landing. 
Sir, — In  reply  to  the  Commissioner's   memorandum  of  the  28th  November  last 
re  Shelter  Cabins. 

I  have  the  honour  to  inform  you  that  all  the  cabins  are  at  present  in  good  con- 
dition, and  each  one  has  a  stove  set  up  in  it,  and  well  stocked  with  firewood. 
The  following  supplies  of  provisions  and  dog  feed  are  in  each  cabin: — 

No.  5  Cabin,  Trail  creek. — 2i  pounds  baking  powder,  65' pounds  bacon,  75  pounds 
Hour,  15  pounds  sugar,  3  pounds  salt,  3  pounds  tea,  3  pounds  syrup,  3  dozen  matches, 
6  pounds  candles,  1  pound  bovril,  300  dry  fish. 

No.  J/.  Cabin,  Mackenzie  river. — 40  pounds  bacon,  40  pounds  biscuit,  10  pounds 
sugar,  5  pounds  syrup,  2  pounds  tea,  1  dozen  matches,  3  pounds  candles,  100  dry  fish. 

No.  3  Cabin,  Mouth  Mackenzie,  W.  B. — 40  pounds  bacon,  40  pounds  biscuit,  10 
pounds  sugar,  3  pounds  tea,  10  pounds  beans,  3  dozen  matches,  6  poimds  candles, 
100  dry  fish. 

No.  2  Calin,  Shingle  point. — 40  pounds  bacon,  40  pounds  biscuits,  10  pounds 
sugar,  3  pounds  tea,  10  pounds  beans,  3  dozen  matches.  6  pounds  candles,  7  days  dog 
feed  (muktuk). 

No.  1  Cabin,  Kay  point. — 40  pounds  bacon,  40  pounds  biscuits,  10  pounds  sugar, 
3  pounds  tea,  10  pounds  beans,  3  dozen  matches,  6  pounds  candles,  7  days  dog  feed 
(muktuk). 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  J.  BEYTS,  Inspector, 
Commanding  Mackenzie  River  Sub-District. 


REPORT  OF  INSPECTOR   W.  J.   BEITS  235 

SESSIONAL   PAPER   No.  28 


APPENDIX  E. 

[NSPECTOE  W.  -I.    BETTS'   PATEOL   I'KoM    FOET    MACPHEESON   TO 

EIEESCHELL  ISLAND. 

Herschell  Isi.a\[>,  March  LO,   L913. 
II  i.    Officer  ( Jommanding, 

•  X  "  Division,  E.  X.  W.  M.  Police, 
Athabaska  Landing. 

Sir,-  1  have  the  honour  to  make  the  following  report  of  the  patrol  from  Fort 
Maopherson  to  Herschell  island. 

On  the  morning  of  the  27th  February,  accompanied  by  Constable  Johnson  and 
Interpreter  CI  I    Fort  Maepherson,  with  two  dog  teams,  for  Herschell 

island.  We  nooned  two  hours  at  the  mouth  of  the  Husky  river,  and  arrived  at  the 
mouth  of  the  Peel  river  at  4.4.")  p.m.,  where  we  camped  for  the  night.  Trail  good. 
Cold  and  foggy,  southeast  wind. 

On  the  28th  we  left  at  7.30  a.m.,  nooned  one  hour  and  arrived  at  Pikaloo's  cabin 
on  the  Middle  river  a1  6  p.m.     Trail  good.     Cold  and  clear,  southeast  wind. 

On  the  1st  March  we  lefl    at    8.30  a.m.,  nooned  1\  hours  on  the  portage,   and 
arriveM!  al  the  Hudson's  Hay  Co.'s  posl  on  a  small  river  off  the  Middle  Peel  al    ! 
Trail  badly  drifted.     Cold  and  stormy,  northwest  wind. 

On  the  2nd  instant  we  left  at  9  a.m.,  stopped  three  hours  at  Air.  J.  Sundblad's 
camp  at  the  mouth  of  a  small  river  off  the  Big  river,  and  arrived  at  the  -Miners  cabin 
at  4.30  p.m.     Trail  drifted.     Cold,  northeast  wind. 

On  the  third  instant  we  left  at  7.30  a.m.,  nooned  two  hours  on  the  Portage,  and 
pitched  our  tent  at  6  p.m.  on  a  small  river  off  the  Big  river.  Trail  fair.  Cold  and 
fine. 

On  the  4th  inst.  we  broke  camp  at  8  a.m.,  stopped  two  hours  for  dinner,  and 
arrived  at  Xo.  3  shelter  cabin  at  3.30  p.m.     Trail  good,  southeast  wind. 

On  the  5th  inst..  we  left  the  cabin  at  8  a.m.,  nooned  two  hours  and  arrived  at 
Akpaiyooachuk  at  3.20  p.m..  where  we  stayed  the  night  with  Captain  Mclntyre. 
Fine  a.m.,  -nowing  p.m. 

On  the  6th  inst.  we  left  at  0.15  a.m.,  and  arrived  at  Shingle  point  at  10.15  a.m. 
Stayed  the  day  there  to  rest  dogs.     Cold,  southwest  wind. 

On  the  7th  we  left  at  8  a.m.,  stopped  two  hours  at  Sabine  point  for  lunch,  and 
arrived  at  Xo.  1  shelter  cabin  at  Kay  point  at  4  p.m.     Ice  rough.     Head  wind  all  day. 

On  the  8th  inst.  we  left  at  7  a.m.,  stopped  two  hours  at  Stokes  point,  and  arrived 
at  Herschell  island  at  4  p.m.     Ice  very  rough.     Cold,  southeast  wind. 

The  natives  that  we  visited  have  lots  of  provisions  to  see  them  through  the 
winter,  but  were  out  of  fish,  and  they  reported  that  rabbits  were  getting  scarce. 
They  have  caught  quite  a  lot  of  mink  this  season,  but  not  as  many  lynx  as  last  year. 

The  weather  on  the  trip  was  cold,  but  we  had  a  fine  trip  down.  The  distance 
travelled  is  about  260  miles. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  J.  BETTS,  Inspector, 
Cammanding  MacJcenzit    River  Sub-District. 


235  ROYAL   NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


APPENDIX  S. 

INSPECTOR  W.  J.  BEYTS'  PATEOL  FROM  HERSCHELL  ISLAND  TO  EORT 

MACPHERSON,  JUNE  13. 

Fort  Macpherson,  June  24,  1913. 
The  Officer  Commanding, 

<N'  Division,  R.N.W.M.  Police, 
Athabaska  Landing. 

Sir, — I  have  the  honour  to  make  the  following  report  of  the  patrol  from  Herschell 
island  to  Fort  Macpherson. 

At  8  p.m.  of  the  20th  May,  Corporal  Trickey,  H.  X.,  Constable  Bates,  G.  C, 
Interpreter  Chikchigalook,  hired  native  Mike,  and  myself,  with  two  dog  teams,  left 
Herschell  island  and  made  Stokes  point  at  11.30  p.m.,  stopped  an  hour  to  eat,  and 
arrived  at  Kay  point  at  5  a.m.  of  the  21st.     Trail  fair,  34  miles. 

On  the  21st  left  camp  at  7  p.m.,  stopped  an  hour  at  King  point  and  arrived  at 
Shingle  point  at  2.45  a.m.  of  the  22nd.     Trail  fair,  32  miles. 

On  the  22nd  left  Shingle  point  at  5.30  p.m.,  and  arrived  at  Apayoozik  at  6.30 
p.m.  Pitched  tent  and  got  camp  ready.  Interpreter  Chikchigalook  and  native  Mike 
with  dog  teams  made  the  return  trip  to  Shingle  point  for  the  rest  of  the  provisions. 

At  6  p.m.  of  the  23rd,  Interpreter  Chikchigalook  and  hired  native  Mike  returned 
to  Herschell  island  with  two  dog  teams.  Corporal  Trickey,  Constable  Bates  and 
myself  remaining  at  Apayoozik  to  await  the  arrival  of  the  Fort  Macpherson  whale 
boat. 

It  was  much  colder  this  spring  than  last,  and  the  snow  was  just  starting  to  go 
off  the  island  when  we  left,  and  we  could  have  stayed  there  another  ten  days,  but  I 
did  not  care  taking  any  chances  on  the  ice  at  that  time  of  the  year. 

On  the  16th  June,  Constable  Chapman  and  Interpreter  Lazarus  arrived  at  the 
Sand  Spit  with  the  whale  boat  from  Fort  Macpherson,  but  they  left  the  whale  boat 
about  half  a  mile  from  our  camp,  owing  to  the  ice  not  being  away. 

On  the  night  of  the  17th  instant  a  good  breeze  sprang  up,  and  started  to  take  the 
ice  away  from  the  shore,  so  we  broke  up  camp,  and  left  at  1  a.m.  of  the  18th.  We 
arrived  at  Rozy's  camp,  a  mile  below  White  Fish  station,  at  4.30  a.m.;  stopped  to  eat 
and  left  again  at  5.30  a.m.  Arrived  at  No.  3  Police  cabin  at  10  a.m.;  had  dinner, 
loaded  up  baggage,  and  left  at  12.30  p.m.  Travelled  till  6.15  p.m..  and  camped  for 
the  night  on  the  Big  river.     Warm.     Fair  wind. 

On  the  19th,  left  at  9.15  a.m.,  stopped  at  12.50  p.m.  for  dinner,  left  again  at  2 
p.m.,  and  travelled  till  7.50  p.m.  Stopped  an  hour  for  supper,  and  left  again  at  9 
p.m.,  and  travelled  till  5  a.m.  of  the  20th,  when  we  camped  for  a  sleep  at  the  mouth 
of  the  Aklavik  river     Warm.     Mosquitoes  very  bad. 

At  7  p.m.  of  the  20th  a  fair  wind  sprang  up  so  we  started  again,  stopped  an 
hour  for  dinner,  and  left  at  midnight.  Camped  at  4  a.m.  of  the  21st  about  20  miles 
up  the  Aklavik.  as  the  wind  dropped.     Warm.     Slight   showers. 

On  the  21st  we  left  at  noon,  stopped  an  hour  for  dinner  at  5  p.m.,  and  left  again 
at  6  p.m.,  and  ramped  at  midnight  on  the  Mackenzie  river.  Very  light  wind.  Warm. 
Mosquitoes  very  bad. 

On  the  22nd  we  left  at  11.40  a.m..  arrived  at  the  month  of  Peel  river  at  6.30 
p.m.,  had  dinner,  and  left  at  7.45  p.m.  Stopped  at  1  a.m.  for  supper,  and  left  again 
at  2  a:m.,  and  arrived  at  Fort  MacphersoD  detachment  at  8  a.m.  of  the  23rd  instant. 


REPORT  OF  INSPECTOR   W.  -J.  BEYTS  237 

SESSIONAL   PAPER   No.  28 

Remarks. — We  met  quite  a  number  of  Eskimo  families  on  the  coast,  where  they 
had  jusl  arrived  from  the  delta  to  hunt  white  whale.  They  have  lots  of  provisions 
on  hand,  and  arc  catching  lots  of  fish. 

Ducks  and  geese  were  not  rery  plentiful  on  the  coasl   this  year,  but  we  hum, 
to  get  sufficient  to  keep  us  going. 

The  weather  on  the  coast  was  cool,  but  we  found  it  very  warm  on  the  river. 

The  distance  travelled  by  whale  heal  is  about  190  mi] 

I  have  the  honour  1"  be,  sir, 
Yi'iir  obedienl  ser 

W.  -I.   BEYTS,  Insva 
unwinding  Mackenzie  River  Sub-district. 


238  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  T. 

CORPORAL  H.    TRICKEY  PATROL   HERSCHELL   ISLAND    TO    SHELTER 
CABIX  WITH  DOG  FEED,  ETC. 

Herschell  Island  Detachment, 

December  5,  1912. 

The  Officer  Commanding, 

Mackenzie  River   Sub-District, 
'  N '  Division, 

Herschell  Island. 

Sir, — I  have  the  honour  to  report  that,  according  to  your  instructions,  I  left 
Herschell  island  on  ^Monday,  November  25,  accompanied  by  Constables  Bates,  G.O, 
and  Interpreter  Chikchigalook,  with  two  dog  teams,  with  loads  of  dog  feed  for  the 
Police  shelter  cabins  on  road  to  Fort  Macpherson,  having  seven  days'  feed  for  two 
teams  for  each  cabin;  also  hinges  and  hasps  for  fixing  up  doors,  &c. 

The  first  night  out  we  made  Stokes  point,  and  reached  Kay  Point  cabin  the 
following  noon,  where  we  fixed  up  the  door  and  left  some  of  the  dog  feed.  From 
Kay  point  to  Shingle  point  it  took  us  two  days,  where  we  lightened  up  again  by 
leaving  some  dog  feed. 

We  made  No.  3  cabin  in  one  day.  The  return  journey  we  made  Herschell  island 
in  three  days,  being  light,  having  been  away  eight  days.  The  mileage  being  about 
190  miles. 

I  found  all  the  cabins  in  good  condition,  and  left  the  camp  stoves  in  each  one 
as  per  your  instructions,  also  dry  wood  cut  up  inside  ready  for  use. 

All  the  dogs  returned  in  good  condition. 

The  weather  during  the  trip  was  fine,  but  cold. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 


H.  X.  TRTCKEY,  Corporal, 
In  charge  of  detachment. 


REPORT  OF  CORPORAL   LANAVZE  239 

SESSIONAL   PAPER   No.  28 


APPENDIX  U. 

COKPOEAL  0.  I*.  LaNAUZE,  PATEOL  FROM  SMITH  LANDING  TO  FORT 

SIMPSON,  MACKENZIE  RIVER  AND  RETURN  TO  FORT 

RESOLUTION. 

Gkeat  Si. am:  Lake, 

February  28,    L913. 
The  Officer  Commanding, 
R.  N.  W.  M.  Police, 

Smith  Landing. 

Sir, — I  have  the  honour  to  report  that,  acting  under  instructions  received  from 
you,  I  left  Smith  Landing  detachment  on  January  IT,  with  detachment  dog  train,  on 
patrol  to  Fort  Simpson,  Mackenzie  river.  After  crossing  the  16-mile  portage  to 
Fort  Smith  I  stayed  there  over  night  with  A.  J.  Bell,  Esq.,  Indian  Agent.  Leaving 
Fort  Smith  on  the  18th,  Fort  Resolution  was  reached  on  January  21,  after  a  cold, 
uneventful  journey  down  the  Great  Slave  river  on  a  good  trail.  I  accompanied 
two  Hudson  Bay  Company's  dog  trains  returning  to  Fort  Resolution. 

The  cold  was  intense,  the  thermometer  ranging  between  50  and  5."  below  zero 
all  the  time. 

At  Fort  Resolution  I  made  an  investigation  re  the  sudden  deatli  of  R.  McCle- 
neghan  of  the  Northwest  Fur  Co.,  and  forwarded  report  to  you  regarding  same. 

Here  I  engaged  a  Chipewyan  Indian  named  '  Duffield '  as  forerunner  for  my 
trip  to  Fort  Simpson  at  $2  per  day  and  rations,  and  leaving  Fort  Resolution  on 
the  27th,  Hay  river  was  reached  at  2  p.m.  on  the  20th;  a  Q5-below-zero  wind  on  the 
big  lake  made   travelling  unpleasant. 

Leaving  Hay  river  on  the  31st,  Fort  Providence  was  reached  on    February  2. 

Here  my  runner  unfortunately  got  laid  up  with  a  bad  attack  of  La  Grippe  and 
the  nuns  of  the  Roman  Catholic  Mission  there  very  kindly  attended  to  him.  I  was 
delayed  five  days,  and   started  for  Fort  Simpson  on  February  8. 

I  engaged  a  Slavey  Indian  'Minoza'  and  dog  train  to  come  with  me  for  two 
days  and  help  haul  my  dog  fish.  T  was  glad  I  did  this  as  we  met  with  deep  snow 
and  no  road.  I  had  enough  feed  for  my  dogs  and  was  able  to  cache  two  nights  fish 
for  our  return,  although  we  ran  short  of  grub  ourselves  for  the  last  day. 

Fort  Simpson   was  reached  at  0  p.m.  of  February  -13,  after  six  days  hard  trail. 

Two  Indians  passed  us  in  the  early  morning  on  the  long  portage  between  the 
Mackenzie  and  Liard  rivers  and  brought  the  news  of  our  coming  to  the  fort.  Mr. 
Camsell  of  the  Hudson  Bay  Company,  came  to  meet  me  up  the  Liard  river  with  two 
doer  trains  and  drove  me  into  the  Fort. 

The  Rev.  Herald  Card,  Indian  Agent  at  Fort  Simpson,  has  made  grei 
there,  having  built  a  fine  Agency  building,  men's  houses.  &c.,   and   his  experimental 
farm  last  summer  was  a  success,  wheat  ripening  there  well. 

The  Government  mail  overtook  me  at  Fort  Providence  and  I  carried  the  letter^ 
to  Fort  Simpson  which  cave  the  people  a  chance  to  answer  their  mail  there. 

While  at  Fort  Simpson  T  made  full  inquiries  regarding  the  opening  up  of  a 
Police  Detachment  there  according  to  your  instructions,  and  am  forwarding  separate 
report  to  you. 

I  left  Fort  Simpson  on  February  17  and  made  a  good  trip  back  arriving  at  Fort 
B<  solution  on  February  27  at  9  a.m. 


240  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  weather  was  very  variable  during  the  trip,  cold,  warm,  snowy  and  windy, 
and  not  many  clear  days.  On  Trout  island,  between  Providence  and  Hay  river,  on 
our  return,  we  got  snowed  up  one  night  in  a  howling  blizzard  and  were  out  on  Great 
Slave  lake  in  a  storm  between  Hay  river  and  Fort  Eesolution  for  six  hours,  but 
managed  to  make  shore.  Glare  ice  is  very  deceptive  in  a  storm,  as  it  looms  up  ahead 
it  just  looks  like  land. 

I  drove  my  own  dogs  right  through ;  dog  shoes  were  used  all  the  trip,  dried  every 
-pell  and  dogs  feet  doctored.     Snow  shoes  were  worn  all  the  time. 

Total  mileage  up  to  date,  330  miles. 

Amongst  the  Eesolution  and  Mackenzie  Eiver  Indians  there  is  no  destitution, 
moose  are  plentiful,  and  recently  many  cariboo  have  been  killed  near  Eesolution. 

Eeports  from  Fort  Eae  state  that  the  Indians  there  are  having  a  hard  time,  as 
no  cariboo  have  passed  that  way:  fish  are  also  scarce  as  these  Indians  depend  on  the 
cariboo  and  do  not  make  a  fall  fishing. 

The  chief  of  the  Providence  Indians  came  to  me  and  wanted  me  to  tell  the  Gov- 
ernment of  their  need  for  treaty.  They  cannot  understand  why  the  Eesolution  and 
Hay  Eiver  Indians  get  treaty  and  they  not. 

It  has  been  a  good  fur  year  so  far,  foxes  and  mink  being  very  plentiful  and  good 
prices  are  paid  in  the  north  now. 

On  February  21  the  mail  arrived  here  from  Fort  Smith.  I  am  in  receipt  of 
your  instructions  of  February  12,  1913,  to  wait  here  until  the  arrival  of  Coroner 
Bell  who  is  to  hold  an  inquest  on  the  body  of  E.  McCleneghan.  The  packet  leave3 
for  Fort  Smith  on  the  29th  inst.,  and  T  am  forwarding  reports  by  same. 

I  expect  to  return  to  Smith  Landing  about  the  Sth  March. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

C.  D.  LaNAUZE,  Corporal 

Begt.  No.  Jf.766. 


REPORT  OF  CORPORAL   LANAUZE  241 

SESSIONAL    PAPER    No.   28 


APPENDIX  V. 

CORPORAL  C.   I>.    LaNAUZE   PATROL   FROM    FORT    RESOLUTION  TO 

SMITH  LANDING. 

Smith  Landing,  April  ll.  L913. 
The  ( )fficer  ( 'ommanding, 

R.  N.  W.  M.  Police, 

Smith   Landing. 

Sir, — I  have  the  honour  to  report  that,  acting  under  Instructions  received   from 

you  by  mail  at  Fort  Resolution  on  February  28,  1913,  I  stayed  at  Fort  Resolution 
until  March  5  to  attend  an  inquest  on  the  body  of  R.  J.  McCleneghan,  and  have 
already  forwarded  report  of  same  to  you  while  you  were  at   Chipewyan. 

I  also  forwarded  to  you  my  patrol  report  from  Smith  Landing  to  Fort  Simpson 
and  return   to  Fort  Resolution. 

I  left  Fort  Resolution  on  March  ">  to  go  hack  to  Smith  Landing  with  three  days 
dog  feed  and  rations. 

I  travelled  with  Coroner  Bell,  Dr.  McDonald.  Alex.  Loutit  and  coroner's  extra 
train. 

Coroner  Bell  is  also  Indian  Agent  at  Fort  Smith,  he  is  an  old  traveller  and  was 
the  life  of  the  party. 

Mr.  Bel]  crossed  from  McPherson  to  Dawson  in  '99  in  winter  with  no  guide  and 
four  dogs. 

We  made  a  pleasant  trip  to  Fort  Smith,  arriving  there  on  March  8  where  1  was 
hospitably  entertained  by  Mr.  Bell. 

The  recent  heavy  snow  had  tilled  in  the  "trail  and  we  could  only  find  it  in  places, 
but.  as  there  were  five  trains  there  was  no  difficulty  in  breaking  fresh  trail. 

I  arrived  at  Smith  Landing  on  March  9. 

Altogether  T  have  been  away  fifty-two  days  on  patrol  and  have  covered  a  dis- 
tance of  one  thousand  and  twenty  miles. 

I  cannot  speak  too  highly  of  my  dogs;  they  stood  the  trip  well,  never  lazy  and  in 
good  shape  when  they  got  back.  I  would  like  to  see  how  far  1  could  go  with  this 
train. 

As  Special  Constable  Daniels  had  hurt  his  leg  I  could  not  take  him  on  this 
patrol  but  I  found  it  better  to  drive  my  own  train,  as  you  can   travel  lighter. 

I  have  the  honour  to  be,  sir. 

Your  obedient  servant, 

C.  D.  La^'AFZF,  Corporal 

Root.  Xo.  Jf766. 


28—16 


242  ROYAL  XOBTH'WEXT  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  W. 

SERGEANT  H.  R.  HANDCOCK'S  PATROL  FROM  GREEN  LAKE  TO  CLEAR 

LAKE  AND  RETURN. 

Green  Lake,  March  31,  1913. 
The  Officer  Commanding, 
Prince  Albert. 

Sir,— I  have  the  honour  to  submit  the  following  report  of  patrol  from  this  detach- 
ment through  northern  part  of  district,  leaving  detachment  on  January  7  and  return- 
ing March  28,  travelling  some  1,563  miles,  180  of  which  were  by  rail,  escorting  pri- 
soner Rott  Hill  from  Big  river  to  Prince  Albert,  wanted  for  theft  by  city  police  in 
Prince  Albert. 

Taking  the  patrol  all  through,  it  was  a  hard  one,  as  in  January  and  February 
the  weather  was  very  cold,  stormy,  trails  were  bad  for  days  at  a  time,  it  was  a  case  of 
snow  shoes  and  treading  trails,  which,  to  say  the  least,  gets  monotonous. 

Outside  of  a  very  unpleasant  half  an  hour  on  Buffalo  lake,  which  was  spent  in 
water,  unluckily  going  through  the  ice;  luckily  the  man  I  had  with  me  was  behind. 
Outside  of  getting  the  sole  of  one  foot  frost  bitten  a  little,  was  none  the  worse:  in 
fact,  the  worst  part  was  in  getting  up  to  the  bush  in  clothes  like  a  board,  creaking 
like  a  Red  River  cart;  however,  a  large  fire  enabled  one  to  change. 

Patrol  to  Sandy  and  Cree  lakes  was  a  new  part  of  the  country  and  first  time  a 
Police  patrol  has  been  made  there. 

The  trail  from  Clear  lake  passes  through  a  useless  stretch  of  country,  small  lakes 
and  short  portages  being  the  order  of  the  day.  Getting  towards  Sandy  lake  the 
country  becomes  hilly  and  rocky  and  one's  sleigh  stands  a  good  chance  of  getting 
broken  all  the  time,  as  it  is  on  its  side  or  upside  down  for  almost  a  day.  I  was  lucky 
in  not  getting  mine  more  damaged.  I  however  had  got  a  good  strong  one.  My  man 
broke  his,  and  getting  another  at  Cree  lake  also  broke  it  on  the  return. 

Erom  Sandy  lake  north  one  is  amongst  vast  herds  of  Barren  Land  cariboo,  shoot- 
ing enough  each  day  for  our  own  use.  I  made  a  hunt  on  our  return  from  Cree  lake 
for  meat  to  carry  us  back  and  in  no  time,  I  killed  sixteen,  not  a  quarter  of  a  mile 
from  our  camp.  The  Indians  on  Cree  lake  are  the  worst  I  have  encountered  yet, 
and  indeed  one's  stomach  has  to  be  strong  to  partake  of  a  satisfactory  meal  with 
them;  dirt  and  filth  reign  supreme  and  the  vermin  cause  the  women  folk  untold 
annoyance, -judging  by  the  scratching  that  is  done. 

They  live  in  tents  all  the  time,  four  or  five  families  living  together,  average 
number  of  children  seemed  about  four.  The  Indians  were  sick  all  over,  a  kind  of 
grippe.  They  are  very  kind  and  do  all  they  can  for  one,  and  give  a  stranger  all  the 
tit-bits  in  the  eating  line.  It  is  fortunate  that  one  is  generally  hungry  when  amongst 
them  or  I  am  sure  little  would  be  eaten.  I  saw  nothing  in  the  food  line  outside  of 
meat  and  tea,  in  fact  was  living  on  that  myself  giving  away  all  my  flour  and  sugar. 

These  Indians  all  have  fine  dogs,  meat  fed  and  huskies.  I  was  fortunate  in  get- 
ting a  good  dog  in  exchange  for  the  dog  I  purchased  on  the  start  of  patrol,  as  he  was 
entirely  played  out  and  foot  sore.     I  was  tired  of  yelling  at  him. 

I  had  some  long  and  interesting  talks  with  the  Indians.  There  was  a  fovor  went 
through  all  the  district  last  fall;  the  Roman  Catholic  priests  said  it  was  scarlet 
fever.     A  lot  of  deaths  occurred   through   catching  cold   after  getting   convalescent. 


REPORT  OF  SERGEANT  HAXDCOCK  243 

SESSIONAL   PAPER   No.  28 

There  was  an  average  of  five  deaths  in  every  settlement,  mostly  children.     Outside 
of  the  Indians  at  Cree  lake  there  is  no  sickness  in  the  district. 

I  think  it  is  just  grippe,  these  Indians  have;  just  bad  colds  and  headaches.  One 
night  in  a  tepee  with  sick  Indians  is  a  thing  to  be  forgotten  as  soon  as  possible. 

There  are  very  few  white  trappers  in  the  district  this  winter.  There  are  three 
Frenchmen  on  west  side  of  Cree  lake.  Indians  said  they  had  lots  of  provisions  and 
were  making  a  large  hunt.  I  did  not  visit  them.  There  are  two  trappers  on  Birch 
lake,  one  day  west  of  Sandy,  making  a  good  hunt,  and  well  provisioned,  from  reports. 
Two  trappers  on  Island  lake,  whom  I  visited  and  found  well  provisioned  and  also 
making  a  good  hunt. 

.My  dogs  stood  the  trip  well,  with  the^exception  of  the  new  one  I  bought,  who  was 
played  out;  being  a  young  dog,  the  trip  was  too  much.  However,  the  dog  I  traded 
is  a  splendid  dog,  two  years  old. 

Patrol  of  1912,  away  45  days;  mileage,  1,048;  cost,  $289.00. 
"         1913,      "     SI       "  "  1,563       "     $303.75. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

II.  R,  ITAXDCOCK,  Sergeant 


To  the  Officer  Commanding, 

Prince  Albert.  Green  Lake,  March  31,  1913. 

Sm,.— I  have  the  honour  to  report  on  the  following  places  and  settlements  visited 
timing  the  patrol  from  this  detachment  in  the  northern  part  of  my  district. 

Sledge  Lake. — Located  30  miles  northeast  of  here,  four  families  of  half-breeds 
living  on  lake,  which  is  some  10  miles  long  and  7  wide;  the  freight  road  from  Big 
river  to  Isle  la  Crosse  passes  here.     Good  fur  country,  also  for  game. 

Bore  Lake. — Large  lake,  covering  some  five  townships.  Commercial  fishing  is 
carried  on  to  quite  a  large  extent,  some  nine  carloads  of  fish  having  been  shipped  from 
here  this  past  winter. 

Four  families  of  breeds  live  around  the  lake. 

La  Plonge. — A  very  pretty  and  clear-water  lake;  also  good  timber,  which  is  logged 
by  the  Roman  Catholic  Mission,  who  have  a  saw-mill  on  La  Plonge  river.  This 
lake  was  fished  commercially  for  the  first  time  this  winter  and  a  good  catch  was  made 
of  whitefish  and  trout.  There  is  a  beautiful  Roman  Catholic  Mission  and  school 
which  I  reported  on  last  winter. 

Isle  la  Crosse. — Headwaters  of  the  Hudson's  Bay  Company  and  Revillon 
Freres  and  I.  O.  Fish  Company,  Messrs.  Reid,  Coleman  and  McDonald  being  the 
respective  managers.  These  companies  all  have  outposts  running  during  the  winter 
months,  from  25  to  200  miles  away.  Some  200  tons  of  freight  is  handled  here  during 
the  winter,  coming  in  from  Big  river,  some  140  miles  south.  Commercial  fishii 
carried  on  here.  Store,  a  very  large  building,  the  lumber  being  hauled  last  winter 
from  Big  river.  The  I.  C.  Fish  Co.  and  Revillons  are  putting  up  new  stores  this 
summer.  The  permanent  staff,  staying  at  Isle  la  Crosse,  of  the  trading  companies 
consists  of  nine  white  men. 

The  Roman  Catholic  Mission  i*  in  charge  of  Pere  Rossignol,  with  Pere  Rapet 
and  one  brother,  1  understand  a  hospital  is  being  built  this  summer  for  the  benefit 
of  the  Indians,  and  three  nuns  being  broughl   in  to  look  after  same. 

28—164 


244  ROYAL   NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 

A  good  catch  of  fur  is  being  made  in  this  district,  especially  amongst  the  fox 
tribe ;  one  coal  black  fox  was  got  by  the  Hudson's  Bay  Co.  for  the  sum  of  $300.  High 
prices  are  being  paid  this  winter,  as  keen  rivalry  exists  between  the  I.  C.  Fish  Co. 
and  the  Hudson's  Bay  Co.  and  Roman  Catholic  Mission.  Hudson's  Bay  Co.  and  Roman 
Catholic  Mission  are  at  daggers  drawn,  the  former  company  going  as  far  as  to  close 
tbe  doors  of  their  outposts  on  the  priests;  consequently,  the  Indians  are.  in  places, 
indignant  at  same,  and  T  was  approached  on  several  occasions  by  the  Indians,  but  of 
course  informed  them  it  was  purely  a  personal  matter  between  the  Hudson's  Bay  Co.'s 
manager  and  the  priests. 

A  gasoline  18  horse-power  launch  is  to  be  used  on  the  lake  this  coming  summer, 
by  the  I.  C.  Fish  Company  for  transport  purposes,  as  summer  freighting  by  York 
boats  in  restocking  the  outposts.  The  Hudson's  Bay  Company  have  a  steamer,  rather 
an  ancient  craft,  in  regular  use  in  summer.  Isle  la  Crosse  is  situated  some  120  miles 
north  of  Green  lake. 

Portage  la  Loci'. — Large  lake,  but  poorly  stocked  with  fish,  and  bad  water. 
Hudson's  Bay  Co.  and  Revillons  having  large  posts,  also  Mr.  Gordon  trades  here  from 
Fort  McMurray.  Messrs.  McLean  and  Pickering  and  Fontaine,  being  the  respective 
managers.  This  is  the  chief  post,  is  really  a  main  post  from  Isle  la  Crosse;  several 
outposts  are  run  from  this  point  by  three  traders. 

Roman  Catholic  Mission  is  in  charge  of  Priest  Penard.  who  has  a  very  fine  house 
built,  but  seemingly  far  too  large  for  the  place.  Another  priest  came  last  summer  to 
help  Penard,  who  does  not  enjoy  the  best  of  health ;  there  are  also  two  brothers.  This 
is  a  splendid  section  for  fur.  especially  beaver,  marten  and  otter  and  foxes  in  their 
season ;  a  good  catch  is  reported. 

Several  complaints  were  registered,  which  are  reported  on  elsewhere. 

Buffalo  River.-*-&ome  60  miles  north  of  Isle  la  Crosse,  situated  at  the  mouth  of 
Buffalo  river.  There  are  two  outposts  here  from  Isle  la  Crosse  who  gather  the  fur 
from  some  20  families  of  Chipewayan  Indians  who  are  paid  treaty  during  summer. 
There  is  splendid  hay  lands  in  vicinity,  also  good  land  for  farming.  There  are  tracts 
of  tar  land  in  vicinity,  and  coal  on  the  Buffalo  river ;  what  the  commercial  value  is 
would  be  hard  to  tell  owing  to  the  location. 

Island  Lake. — A  very  large  lake,  some  30  miles  southeast  of  Portage  la  Lock, 
well  stocked  with  splendid  whitefish.  Several  families  have  moved  here  from  Portage 
la  Lock.  This  is  practically  the  same  water  as  Clear  lake,  connected  by  narrows. 
There  are  nine  families  of  Chipewayans  living  on  the  north  end  of  lake. 

U  hitefish  Lake. — Situated  some  35  miles  southeast  of  la  Lock.  Some  ten  families 
live  here,  and  are  about  the  most  useless  band  in  vicinity,  making  very  poor  hunts. 
Splendid  big  game  district. 

Clear  Lake. — Situated  some  75  miles  northeast  of  Isle  la  Crosse,  being  same  water 
as  Isle  la  Crosse.  There  are  two  outposts  from  Isle  la  Crosse,  being  a  good  fur  dis- 
trict. There  are  some  fifteen  families  of  Chipewayan  Indians  who  go  and  take  treaty 
at  Isle  la  Crosse  in  summer. 

Sandy  Lakes. — Situated  some  K'><>  miles  north  of  the  isle  la  Crosse.  An  outpost 
is  kept  here  by  Hudson  Bay  Co.  and  is  best  fur  post  in  district.  All  trading  is  done 
by  trapping  to  Cree  lake,  as  no  Indians  live  here.  It  is  in  the  Barren  Land  caribou 
country,  sparsely  wooded,  and  devoid  of  whitefish. 

Cree  Lake. — Situated  some  is;,  mile-  north  of  I -de  la  Crosse,  the  lake  i>  some  80 
miles  long.     One  can  never  see  the  opposite  shore;   full  of  islands,  large  and  small: 


REPORT  OF  SERGEANT  HANDCOCK  245 

SESSIONAL    PAPER    No.   28 

abounds  in  whitefish  and  trout,  [ndians  say  there  are  L3  rivers  connecting  this  lake. 
There  are  forty  families  of  Chipewayans  winter  here,  mostly  from  Fonder  Lac  side; 
a  few  take  their  treaty  at  isle  la  Crosse,  some  going  into  the  Barren  hands  to  summer. 
These  Indians  live  on  straight  meat  and  tea,  and  one  can  only  say  they  are  beyond 
description  in  their  habits.     All  good  hunters. 

I'Uice  to  fish  —  Situated  L5  miles  easl  of  [sle  la  Crosse,  and  is  the  firsl  settlemenl 
on  the  Churchill  river  of  Chipewayans  who  take  treaty  in  summer  at   [sle  la  Crosse. 

I.  C.  Fish  Co.  have  an  outpost   here  amongst  some  ten  families.      Large  catches  of 
beaver,  marten  and  otter  are  made;   also  splendid   whitefish   arc  caught   here. 

The  above  are  the  principal  points  in   my   patrol   and   in    northern   section   of   the 
district. 

1   have  the  honour  to  be.  sir. 

Your  obedient  servant, 

R.   II.   HANDCOCK,  Sergeant. 


£o  the  Officer  Commanding, 

Prince  Albert.  Green    Lake,  March  31,  101:!. 

Sin, — T  have  the  honour  to  submit  the  following  complaints  and  action  taken 
by  me  on  my  northern  patrol  last  winter.  I  am  not  putting  them  in  as  a  Crime  Eeport 
as  they  are  more  or  less  of  a  petty  nature  and  would  entail  a  large  expense  and  could 
he  settled  satisfactorily  off-hand. 

Sledge  Lake. — Batiste  Merasti  complained  to  me  that  some  white  trappers  had 
broken  into  a  house  he  had  on  Lizard  lake  and  were  living  there,  and  also  were  using 
poison. 

I  patrolled  to  said  place  and  looked  up  two  trappers,  frank  Woods  and  Slim 
Georgson.  1  explained  matters  to  them,  stating  that  they  did  not  know  the  way-  in 
this  part  and  were  willing  to  pay  for  use  of  shack,  giving  Merasti  $5  for  use.  They 
had  some  poison  baits  out;  I  ordered  them  to  pick  same  up  and  discontinue  use  of 
same. 

Isle  la  Crosse. — Eeport  of  Mr.  Reids  re  burglaries  al  Isle  la  Crosse.  Complete 
report  under  Crime  Report. 

Buffalo  Hirer.- — Chipewayan  Indian  'Beet'  complained  that  Abraham  Maurice. 
of  Isle  la  Crosse,  had  taken  a  dog  belonging  to  him  hist  fall  and  would  not  give  same 
hack.  I  saw  Maurice  at  Lsle  la  Crosse  and  he  state-  he  would  settle  for  same  with 
'Beet'  before  my  return   again. 

Fortage  la  Lock. — Michal   Le   Meg.  complained  of  Alex.   Pascal  -hooting  one  of 

his  team  dogs  last  summer.  Pascal  claimed  Le  Meg's  dogs  were  starving  and  all  the 
time  stealing  from  his  rabbit  snares;  he  had  shot  at  the  dog,  but  there  was  no  shot  in 
the  charge.  He  carried  a  muzzle  loader,  the  wadding  is.  however,  strong  enough  to 
kill  a  dog;  he  had  not  meant  to  kill  the  dog,  only  to  scare  it.  I  found  Le  Meg  had 
left  his  dog-  two  week-  to  rustle  for  themselves,  he  was  a-  much  (,,  blame.  I  2 
them  both  a  lecture  in  general.      Pascal  said  he  would  -hoot  no  more  dogs. 

Island  Lake. — Chipewayans  sent  word  to  Portage  le  Lock  that  they  would  like  to 
see  me  when  I  arrived  on  my  patrol  there,  I  found  they  were  complaining  of  two  white 
men  who  were  trapping  on  the  lake,  were  using  roads  that  Chipewayans  had  cut  and 
putting  out  their  traps  on  same.     I   saw  the  trappers,  two  brothers,   Hendricks,  and 


246  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

they  told  me  they  had  taken  all  their  traps  off  the  said  trails,  having-  heard  the  Indians 
were  complaining  of  same. 

W  hitefish  Lake.- — Indian  Jacko  complained  that  another  Indian  had  borrowed  a 
rifle  and  would  not  return  same,  claiming  Jacko  got  a  dog  from  him  which  had  died 
on  his  hands.  I  ordered  Indian  Isal  to  give  back  the  rifle,  which  was  done.  I  had  a 
long  talk  in  the  evening  and  gave  them  a  good  roasting  as  they  are  a  poor  bunch  of 
Indians. 

Clear  Lake. — Antoine  Mokerly's  wife  complained  that  Indian  Alex.  Tobas,  in  her 
husband's  absence,  had  tried  to  seduce  her  in  her  house,  and  another  time  had  stopped 
her  in  another  Indian's  house.  I  heard  both  sides  of  the  story.  Tobas  denied  trying 
to  assault  her,  but  admitted  giving  her  a  slap,  as  she  was  always  talking  wicked  at 
him.  As  Alex.  Tobas  was  mixed  up  in  a  fish  deal  on  my  last  winter's  patrol,  I  told 
him  there  must  be  some  fire  where  there  is  lots  of  smoke  and  this  was  the  second 
time  I  had  had  a  complaint  about  him.  and  the  next  time  it  would  come  to  a  proper 
trial,  and  this  was  the  last  chance  for  him. 

I  have  the  honour  to  be.  sir. 

Your  obedient  servant. 

H.  E.  HANDCOCK.  Sergeant. 


REPORT  OF  SERGEANT  EANBCOCK  247 

SESSIONAL    PAPER    No.   28 


APPENDIX  X. 

SERGEANT  IT.  R.  HANDCOCK,  PATROL  FROM  GREEN   LAKE  TO 

BIG  LAKE. 

Green  Lake,  June  11,  1913. 
The  Officer  Commanding, 
Prince  Albert. 

Sir, — I  have  the  honour  to  submit  the  following  report  made  in  eastern  section 
of  Green  Lake  district. 

Leaving  Green  lake  on  April  19  on  foot,  having  got  my  canoe  taken  across  port- 
age some  25  miles  by  wagon,  as  two  teams  were  going  out  owing  to  state  of  road, 
which  can  be  used  only  while  the  frost  is  in  the  ground;  as  it  was,  it  took  2J  days 
to  make  the  25  miles,  but  it  saves  some  four  days  to  follow  the  water  route  into  this 
section.  We  were  mired  at  least  every  six  miles,  the  road  being  in  a  fearful  state. 
I  only  wonder  how  these  dilapidated  half-breed  outfits  negotiate  these  roads.  I 
arrived  at  Sledge  lake,  p.m.  of  the  21st  inst.,  spending  the  following  days  getting 
my  rations  and  things  fixed  up  in  general,  making  a  start  on  the  23rd,  having  hired 
Baptiste  Muosti  to. accompany  me  at  $2.50  per  day,  finding  his  own  rations.  Camping 
on  Lizard  river  in  p.m.,  some  30  miles,  arriving  at  Lizard  lake  early  in  p.m.,  visiting 
three  white  trappers.  They  did  not  seem  to  be  killing  very  much,  and  were  a  tough- 
looking  bunch.  Left  in  a.m.  and  made  portage  of  7  miles,  which  was  strenuous  work 
and  a  bad  portage,  being  some  three  miles  of  muskeg.  Travelled  along  east  shore 
of  lake  some  10  miles  and  camped  following  day,  and  could  not  move  as  we  had 
blown  ashore.  The  wind  changed  in  p.m.  and  were  able  to  start  in  a.m.,  27th. 
Stopped  at  some  Indian  camps  who  were  busy  hunting  muskrats,  the  latter  being 
scarce  this  year.  Met  two  men  hunting  young  foxes;  in  fact,  the  whole  district  is 
fox  crazy.  Encountered  lots  of  ice  on  shore,  and  slow  time  being  made.  Camped  at 
mouth  of  Dog  river  in  p.m.  and  arrived  at  Dog  lake  in  a.m.  of  the  28th,  and  again 
found  ourselves  shut  in  by  the  ice,  having  to  stay  two  days  before  wind  blew  the  ice 
off  shore:  arriving  at  the  narrows  of  Dog  lake  in  p.m.  of  May  1,  after  lots  of  ice 
breaking,  and  only  found  four  families  of  Indians,  the  balance  being  away  hunting. 
They  informed  me  two  white  trappers  had  wintered  not  far  from  them  but  had  gone 
out  before  the  snow  went  off.  Indians  staying  here  are  an  indigent  band;  in  fact, 
are  wanderers,  never  staying  in  one  place  long. 

I  left  on  the  3rd  inst.,  intending  to  return  by  way  of  Dore  lake,  but  owing  to  the 
large  bodies  of  ice  in  the  lake.  I  decided  to  return  the  same  way.  I  did  not  move 
on  the  4th,  as  it  rained  all  day.  I  travelled  the  same  route  home  and  arrived  at 
Sledge  lake  on  May  9. 

I  camped  at  Sledge  lake  from  May  10  until  May  13  awaiting  for  one,  Brownfield, 
who  was  expected  in  from  Big  river  side.  I  thought  he  would  probably  have  some 
liquor.  I  went  through  his  outfit,  but  only  got  two  bottles  of  brandy  which  I  did  not 
confiscate  as  he  was  going  through  to  Isle  la  Cross,  and  needed  liquor  for  medicinal 
purposes. 

I  left  Sledge  lake  on  May  14  for  Dore  lake,  camping  on  Sledge  river  in  p.m.  and 
arriving  at  Dore  lake  early  in  a.m.  of  the  15th.  Visited  two  white  trappers  who  had 
eleven  young  foxes,  cross  ones,  and  were  going  in  by  way  Beaver  river  to  Big  river. 

I  visited  several  breed  families  and  outfits  of  white  men  trapping.  T  warned 
them  to  stop  hunting  rats  after  the  15th. 

I  left  for  Sledge  lake  on  the  17th,  arriving  in  p.m.  of  the  19th,  preparing  outfit 
for  goinp-  into  Big  river  by  way  of  Stonoy  lake.     Spent  the  followiiur  day.   21  =t.   in 


248  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

getting  wagon  to  south  end  of  lake,  taking  wagon  to  pieces  and  putting  in  a  skiff 
for  six  miles,  walking  horses  along  shore  and  swimming  across  Long  bay,  some 
three-quarters  of  a  mile.  Leaving  on  the  22nd,  taking  all  day  on  the  portage,  some 
20  miles,  the  road  being  far  from  good. 

I  did  not  leave  camp  on  the  23rd,  as  it  rained  all  day,  and  clearing  up  in  after- 
noon of  24th,  I  camped  at  Summer  fishing  camp  on  Stoney  lake,  reported  on  later. 
Arrived  in  Big  river  on  the  27th,  staying  one  day.  Leaving  for  Green  lake  in  a.m. 
of  the  29th,  arriving  at  Green  lake  late  in  p.m.  of  the  30th,  leaving  again  on  following 
morning  for  Sledge  lake  on  foot,  returning  again  the  following  day,  June  1.  Getting 
my  outfit  together  for  Big  river,  leaving  for  said  place  in  a.m.  of  the  2nd,  travelling 
the  longer  route  by  way  of  Beaver  river,  being  80  miles,  or  30  miles  difference  and 
portage  of  15  miles. 

I  arrived  in  Big  river  late  in  p.m.  of  the  4th  June,  leaving  for  Prince  Albert 
June  7,  arriving  same  day. 

I  have  the  honour  to  be,  sir. 

Your  obedient  servant, 

H.  Pt.  HAXDCOCK,  Sergeant. 


Mileage  by  canoe *•* 

Walking 95 

Wagon ' 55 

Eailroad 80 

Total 702 


REPORT  OF  SERGE  I  \  /    H  W'DCOCK  249 

SESSIONAL   PAPER    No.  28 


APPENDIX   Y. 

SERGEANT  II.  R.   HANDCOCK,  PATROLS   IX   [SLE  LA  CROSS  DISTRICT. 

( ii:i:i:\    ].\kk,  October  7.    L913. 
The  <  )fficer  ( lommanding, 

Prince  Albert. 

Su:.---I  have  the  honour  to  submit  the  following  report  of  my  patrols  in  [sle  la 
Cross  district  during  the  months  of  Augusl  and  September. 

I  left  Green  lake  August  12,  with  canoe  and  man,  for  I>le  la  Cross.  I  arrived 
Isle  la  Cross,  August  lb',  finding  all  English  River  Indians  camped  celebrating  some 
holy  day.  Monday.  18th,  Apis  Indian  Chief  complained  of  one  of  hi-  Indians  r< 
assault.  I  hired  a  man  and.  after  investigation,  said  Indian  was  arrested  and  sen- 
tenced to  four  months  hard  labour  in  Prince  Albert  jail. 

I  left  Isle  la  Cross  with  hired  canoe  man  and  prisoner,  arriving  at  Big  river  in 
p.m.  of  August  26th,  and  at  Prince  Albert  on  the  28th.  1  left  Big  river  on  4th  Sep- 
tember, intending  to  go  direct  to  [sle  la  Cross,  but  meeting  canoes  on  Crooked  river, 
who  reported  drowning  of  Francis  Roy  in  the  Beaver  river.  I  went  to  Green  lake  by 
Duck  Lake  portage  to  investigate  same,  arriving  Green  lake  in  p.m.  of  September 
6th.  Spending  7th,  8th  and  9th  on  investigation,  and  getting  canoe-  out  looking  for 
body  of  Roy.  I  left  again  for  Isle  la  Cross  on  the  LOth,  arriving  late  in  p.m.  of  the 
13th  instant,  "leaving  again  at  daybreak  on  the  I.  C.  Pish  Co.'s  gasoline  launch  for 
the  English  river  in  order  to  see  Dick  Johnson's  outfit  re  giving  liquor  to  Treaty 
Indian  Breeno  re  Frances  Roy. 

I  returned  to  Isle  la  Cross  on  p.m.  of  September  15th  to  hear  that  one,  Gerome 
Gardner,  had  been  drowned,  not  having  been  -ecu  since  p.m.  of  13th  instant,  and 
canoe  had  been  found  upset  in  vicinity  of  settlement.  September  16th  and  17th  was 
spent  investigating  and  getting  search  parties  out  from  three  to  seven  canoes  were 
out  daily.  I  saw  no  chance  of  the  body  being  grappled,  as  such  primitive  grapples 
were  \\>0(\. 

I  left  for  Buffalo  river  on  September  L8th,  a-  Indians  wanted  to  see  me  there.  I. 
however,  found  on  my  arrival  it  was  nothing  more  nor  less  than  advice  as  to  their 
winter  hunting  trading,  and  this  was  none  of  my  business.  T  explained  to  them  they 
must  not  send  for  me  unless  there  was  something  serious  in  work  that  I  was  interested 
in. 

I  arrived  back  at  Isle  la  Cross  in  p.m.  of  September  21st.  The  body  of  Gerome 
Gardner  had  not  yet  been  found.  I  decided  To  remain  at  Isle  la  Cross  until  the  body 
was  recovered,  eventually  coming  to  the  surface  on  September  26,  same  being  buried 
September  27.  I  left  for  Green  lake  in  p.m.  of  Sunday  28,  and  arrived  at  detachment 
in  a.m.  of  October  5. 

Investigation  was  also  held  <>n  a  burglary  of  the  I.  C.  Fish  Co.'s  store  during 
my  patrol  in  the  Isle  la  Cross  district. 

Total  mileage  of  patrol,  1,035  mile-.  Cost  of  patrol,  including  my  board  and 
rations,  hire  of  canoe  man.  prisoners  and  contingencies,  total  expenses,  $138. 

I  have  the  honour  to  be.  sir, 

Your  obedient   servant, 

H.  R.    HANDCOCK,   Si  rgeant. 


250  ROYAL  NORTHWEST  MOUNTED  POLICE 

A  GEORGE  V.,  A.  1914 


Green  Lake,  October  7,  1913. 
The  Officer  Commanding, 

Prince  Albert. 

SiR- — I  have  the  honour  to  forward  the  following  copy  of  the  detachment  diary 
for  the  months  of  August  and  September,  1913. 

Friday,  August  1. — Returning  to  detachment  from  Prince  Albert  via  Big  river. 

Saturday,  August  2. — Arrived  at  detachment  in  p.m.  from  Big  river  via  Duck 
Lake  portage.    Mr.  Campbell  away  to  Waterhen  lake  inspecting  post. 

Sunday,  August  3. — Sunday  routine  observed. 

Monday,  August  1. — Mail  left  in  p.m.  for  Big  river.    Rained  all  day. 

Tuesday,  August  5. — Working  around  detachment  in  a.m.;  local  patrol  in  p.m. 

Wednesday,  August  6. — Working  at  Q.  M.  stores  in  a.m.;  local  patrol  in  p.m.; 
rained  in  p.m. 

Thursday,  August  7. — Working  in  office  in  a.m.;  cleaning  arms  and  accoutre- 
ments in  p.m. 

Friday,  August  8. — Local  patrol  of  settlement  in  a.m.  and  p.m.  Visited  dog 
train,  same  in  good  condition. 

Saturday,  August  9. — Local  patrol  in  a.m.  Two  Icelanders  arrived  in  p.m.,  after 
prospects  for  fishing  Green  lake  coming  winter. 

Sunday,  August  10. — Sunday  routine  observed.  Four  timber  cruisers  from  P.  A. 
Lumber  Co.  arrived  in  p.m.  from  Big  river,  intending  to  locate  in  limits. 

Monday,  August  11. — Fixing  up  outfit  for  patrol  to  Isle  la  Cross.  Getting  man 
who  wanted  to  go  visiting  for  $2  per  day. 

Tuesday,  August  12. — Left  in  a.m.  for  Isle  la  Cross,  with  man  and  canoe. 

Wednesday,  August  13,  until  Saturday  September  6. — Away  from  detachment 
from  Isle  la  Cross  going  direct  to  Big  river  and  Prince  Albert  with  prisoner  Norhu 
Bell  via  Crooked  river  route  and  returning  to  detachment  September  6. 

Sunday,  September  7. — Sunday  routine  observed. 

Monday,  September  8. — Investigating  drowning  of  Francis  Roy.  Sending  three 
canoes  off  to  search  for  body. 

Tuesday,  September  9. — Preparing  outfit  for  return  to  Isle  la  Cross.  Parties 
still  searching  for  body  of  Francis  Roy. 

Wednesday,  September  10. — Left  in  a.m.  for  Isle  la  Cross.  Looking  out  for  body 
of  Roy.    The  three  canoes  still  searching. 

Thursday,  September  11,  until  Sunday  October  5. — On  patrol  Isle  la  Cross, 
English  river  and  Buffalo  river.     Reports  furnished. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 


H.  R.  HANDCOOK,  Sergeant 


REPORT  OF  CORPORAL  OURRIE  251 

SESSIONAL    PAPER    No.   28 


APPENDIX  Z. 

COEPORAL   G.    D.    CURRIE,   PATHOL   WITH    INDIAN    TREATY   PARTY, 
NORTHERN    SASKATCHEWAN. 

Prince  Albert,  September  9,  1913. 
Officer  Commanding, 

•  F  '  Division,  Prince  Albert. 

SiR, — I  have  the  honour  to  report  as  follows:  On  Kith  .1  une,  acting  under  instruc- 
tions of  Officer  Commanding  '  F  '  Division,  I  proceeded  from  Big  River  detachment 
as  escort  to  the  Indian  Treaty  party  (1913),  composed  as  follows:  J.  F.  Betts  (pay- 
ing agent),  W.  Logan  (agent's  clerk).  F.  Giles  (doctor),  W.  Chisholm  (transport 
agent),  Angus  McLeod  (interpreter),  A.  Anderson  (cook),  W.  Gunn  (camp  assistant), 
12  Indian  canoe  men  with  six  (19-foot)  Chestnut  canoes.  Leaving  Big  river  in  the 
a.m.  of  16th  June,  the  party's  first  stop  was  made  at  La  Plonge  on  19th  inst.,  where 
-Mr.  Betts  inspected  the  Indian  School  (R.C.)  and  Mis-ion.  Isle  a  la  Crosse  (Crees 
and  Chipewayan  Indians)  was  reached  on  21st  June  and  the  first  treaty  payment  was 
made  there.  On  26th  June  the  Hudson's  Bay  Co.'s  steam  launch  Churchill  trans- 
ported our  party  and  six  canoes  (placed  on  a  scow)  as  far  as  Buffalo  lake  (one  day 
and  a  half  journey),  where  we  again  took  canoe  up  the  La  Loche  river  and  paid 
treaty  at  Portage  la  Loche  on  1st  July.  Returning  to  Buffalo  lake,  the  Churchill 
took  us  from  there  back  to  Isle  a  la  Crosse.  Leaving  there  on  7th  July  by  canoe  we 
proceeded  via  the  Churchill  river  to  Lac  la  Ronge,  arriving  there  19th  July.  The 
Church  of  England  School  (Indian)  and  .Mission  were  inspected  and  treaty  was  paid 
on  22nd  July.  Leaving  on  24th  July  our  party  reached  Stanley  on  26th  July.  Treaty 
being  paid  28th  July,  we  left  on  29th,  travelling  again  via  Churchill  river  and  Frog 
portage  to  Lac  du  Brochet  (Chippewayans)  arriving  9th  August.  Treaty  paid  on  11th 
August,  we  left  on  14th  August  for  Pellican  narrows  (Crees).  arriving  there  25th 
August.  Treaty  paid  26th  August,  we  left  on  29th  August  for  Pukkatagan  (Crees) 
arriving  5th  September.  On  6th  September  treaty  was  paid,  and  this  being  the  last 
payment  we  proceeded  on  our  homeward  journey  via  Cumberland  House  (where  I 
met  Corporal  Belcher  in  oharge  of  detachment)  and  the  Saskatchewan  river,  arriving 
at  Le  Pas  on  19th  September,  and  finally  reported  at  Prince  Albert  in  the  a.m.  of  20th 
September.     I  herewith  beg  to  give  a  few  details  regai'ding  the  trip. 

II  eather. — Heavy  rain  and  frequent  head  winds  made  hard  paddling,  and  every 
one  did  their  best  to  assist  the  Indian  canoe  men.  The  temperature  was  decidedly 
cool,  with  only  a  few  really  hot  days  in  July  and  August. 

Indians. — Their  behaviour  prior  and  after  treaty  payment-  was  in  every  case 
excellent  at  all  places  we  visited.  ]  am  glad  to  report  that  I  found  no  evidence  of 
intoxicants  amongst  the  Indians,  or  few  white  settlers.  The  Indians  seemed  to  wel- 
come the  Government  issue  of  flour  and  bacon  also  other  necessaries  although  they 
seem  to  thrive  well  on  the  fish  and  game  which  is  plentiful  in  all  districts  visited. 
Hi'.  Giles  state-  the  mortality  fortunately  doe-  qoI  seem  to  be  on  the  increase  and 
those  persons  taking  treaty  seem  to  be  well  provided  with  children  (infants).  No 
serious  cases  of  sickness  were  found.  Two  of  the  Indian  canoe  men  taking  sick,  two 
others  were  obtained.  In  many  ways  the  trip  was  very  hard  for  those  who  had  to 
Avork  as  portages  (often  long  and  bad  ones)  were  far  too  frequent  as  in  the  majority 
of  cases  the  canoes,  as  well  as  supplies,  had  to  be  transported  overland  owing  to  the 


252  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  19H 

danger  of  running  the  rapids,  especially  those  of  the  Churchill  river,  where  the  falls 
were  17  feet,  and  more,  often.  Our  party  found  whitefish,  dore  (called  pickerel), 
lake  trout  and  sturgeon  a  pleasant  change  at  meals.  Geese  and  ducks  were  found  in 
plenty,  especially  along  the  Saskatchewan. 

Travellers  {met  en  route). — On  19th  July  at  Lac  la  Konge,  Messrs.  Gordon  and 
Henderson  from  the  U.S.A.  on  a  pleasure  trip  joined  oux  party  and  travelled  with  us 
as  far  as  Frog  portage  (where  afterwards  I  learnt  they  secured  four  bear).  On  16th 
September  we  met  Messrs.  Stewart  and  Morphy.  both  of  Prince  Albert,  outward 
bound,  prospecting  for  minerals,  on  their  way  to  Beaver  lake.  Fox  buyers  without 
number  were  around  the  Isle  a  la  Crosse  district,  and  on  16th  June,  when  leaving 
Big  river  we  passed  three  canoes  loaded  with  100  cross  and  silver  foxes,  the  property 
of  Mr.  Alex  Macdonald  who,  at  that  time,  had  also  over  50  live  foxes  at  Isle  a  la 
Crosse. 

Complaints. — During  the  journey  I  had  no  cases  of  crime  to  attend  to.  although 
Messrs.  Hastings  and  Irving  (working  for  Revillon  Freres  Co.)  at  Lac  la  Ronge  told 
me  they  considered  a  policeman  ought  to  be  stationed  there  permanently,  as  the 
Indians  had  bad  habits  of  borrowing  articles  and  not  returning  them  right  away. 
Also  Mr.  Thos.  Clark,  fishery  guardian,  seems  to  have  some  trouble  due  to  the 
Indians  disobeying  the  Fisheries  Act  by  fishing  without  permit,  and  he  states  the 
Indians  cause  him  annoyance  whenever  possible.  I,  through  an  interpreter,  advised 
the  Indians  that  they  must  not  interfere  with  Mr.  Clark  in  carrying  out  his  work  as 
a  Government  official,  also  I  advised  Complainant  to  speak  with  the  treaty  agent,  Mr. 
Betts.  on  the  matter.  I  would  respect f.Ily  state  that  numbers  of  the  better  educated 
persons  stated  to  me  that  they  thought  it  was  a  good  plan  to  have  a  police  escort 
along  with  the  treaty  party  as  it  kept  the  Indians  in  order  and  also  traders  were  not 
so  much  in  evidence  as  at  other  treaty  payments. 

The  total  distance  covered  by  the  treaty  party  to  which  I  was  attached  has  been 
estimated  at  three  thousand  and  five  hundred  miles,  chiefly  travelled  over  by  canoe. 

The  health  and  spirits  of  all  the  party  were  good,  and  Mr.  Betts  did  his  best  for 
all  concerned. 

I  have  the  honour  to  be.  sir, 

Your  obedient  servant, 

G.   D.   CURRIE,   Corporal 


REPORT  OF  SERGEANT    UELLOR  253 

SESSIONAL    PAPER    No.   28 


APPENDIX  AA. 

SERGEANT  A.    II.   I..    M  ELLOR'S   PATROL   FROM    FORT  CHIPEWYAN   TO 

FOND   DU    LAC. 


Chipewyan  Detachment,  April  l,  1913. 


The  Officer  Commanding 
R.  X.  W.  M.  Police, 

Athabaska  Landing 


Km.-- 1  have  the  honour  to  report  that  I  left  Chipewyan  detachment  on  the  L9tb 
March,  on  patrol  to  Fond  du  Lac  taking  with  me  Special  Constable  Wylie  and  one 
train  of  dogs. 

I  had  a  considerable  load  on  starting,  as  I  took  enough  fish  for  the  entire  trip, 
caching  part  for  the  return  journey. 

Fond  du  Lae  is  situated  at  the  narrows  of  Lake  Athabaska,  about  fifty  miles 
from  extreme  eastern  end. 

The  winter  route  from  Chipewyan  follows  the  south  shore  of  the  lake  the  whole 
way;  the  summer  route,  on  the  contrary,  is  along  the  north  shore.  The  south  shore 
is  one  continuous  line  of  rolling  sand  hills  of  no  groat  height,  fairly  luxuriantly  tim- 
bered with  small  jackpine.  The  shore  line  is  composed  of  deep  bays,  in  constant  suc- 
cession, with  long,  jutting-  points. 

Numerous  rivers  and  creeks  empty  their  waters  into  the  lake  from  the  south  side; 
none,  however,  being  of  any  size. 

I  reached  my  destination  on  the  evening  of  the  -2nd  March,  after  an  uneventful 
journey,  having  made  fish  caches  in  three  different  places  for  the  return   trip. 

Travel  on  the  lake  was  fairly  good,  although  there  were  many  crevasses  and 
stretches  of  re  ugh  ice. 

As  already  stated,  the  settlement  of  Fond  du  Lac  (if  it  is  worthy  of  such  a  name) 
is  situated  at  the  narrows  of  the  lake,  which  at  this  point  Ls  only  about  a  mile,  or  less, 
across. 

On  the  north  shore  the  Hudson's  Bay  Company  have  a  trading  post  in  charge 
of  Mr.  W.  D.  Lyall;  the  inevitable  Roman  Catholic  Mission  is  also  on  the  north  side. 
Father  Riou  being  the  priest  in  charge.  Half  a  dozen  small  shacks  are  scattered 
around  the  establishments  of  these  two  concerns,  being  for  the  most  part  occupied 
by  their  dependents  and  employees.  It  is  a  dreary,  bleak-looking  situation,  absolutely 
without  any  shelter,  and  it  is  hard  to  understand  why  such  a  site  was  chosen. 

On  the  opposite  shore.  Mr.  Colin  Fraser.  of  Chipewyan,  has  a  trading  post,  in 
charge  of  Germain  Mercredi,  a  native  of  Fond  du  Lac.  and  with  the  exception  ot  two 
or  three  houses,  this  comprises   the  whole  of   Fond  du    Lac 

Fond  du  Lac  is  considered  the  best  meat  post  in  the  north,  as  the  cariboo  are  in 
the  habit  of  coming  there  in  great  numbers.  The  Indians  of  this  hand  are  conse- 
quently well  off.  This  winter,  however,  the  cariboo  are  rather  scarce,  the  Indians  say. 
and  apparently  believe,  that  tin-  is  caused  by  a  prospector  by  the  name  of  Etiche, 
bitting  a  cariboo  with  a  stick  last  winter.  The  Indian  legend  runs  that  if  these 
animals  are  killed  or  hit  with  anything  not  made  of  metal,  they  will  desert  the 
country  for  seven  years.  I  told  them  that  my  opinion  was  that  the  animals  had  not 
arrived  this  winter,  on  account  of  so  much  ot'  the  country  having  been  burnt  by  the 
rank  carelessness  of  the  Indians  themselves. 

There  is  another  curious  example  of  Indian  legendary  lore  to  be  found  at  Fond 
du   Lac.     On  the  north  shore  of   Lake   Athabaska.   there  is   ;i   large  dome-shaped   rock, 


254  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V„  A.  1914 

known  all  over  as  the  beaver  lodge;  directly  across  the  lake  from  the  Beaver  lodge 
is  a  considerable  patch  of  red  rock,  which  tbe  Indians  frequently  use  to  make  paint 
with.  The  legend  says,  that  in  the  early  days  of  the  earth,  the  beavers  were  the  ruling 
race,  and  that  men  were  their  slaves.  Finally  the  slaves  grew  more  intelligent,  and 
revolted  against  the  beaver  domination,  and  one  day  attacked  the  king  of  the  beavers, 
and  forced  him  to  fly  from  the  identical  beaver  lodge  on  lake  Athabaska,  which  was 
then  his  home,  and  to  dive  under  the  water,  badly  wounded,  until  he  reached  the 
opposite  shore,  where  he  died;  in  dying  he  lost  so  much  blood,  that  it  stained  all  the 
rocks  there  a  permanent  red,  which  remains  to  this  day;  moreover,  from  some  of  this 
blood,  the  present  race  of  Chipewyan  Indians  were  brought  into  existence.  To  tbis 
day,  before  killing  a  beaver,  they  first  apologize  to  the  animal  for  the  necessity  of  so 
doing,  whicb  I  have  no  doubt  considerably  soothes  the  animal's  feelings. 

These  two  legends  are  perhaps  rather  out  of  place  in  a  Police  patrol  report,  but  I 
have  included  them  thinking  they  may  prove  of  some  interest. 

Fond  du  Lac  is  probably  the  best  post  in  the  north  for  wolverines;  these  pesti- 
lential animals  are,  I  am  glad  to  say,  killed  in  large  numbers  here;  I  had  the  morti- 
fication of  finding  two  of  my  caches  robbed  by  them  on  my  return  trip. 

Marten  and  beaver  are  also  quite  plentiful  at  this  post,  but  mink,  while  numerous, 
are  very  small  and  pale. 

This  winter  a  large  number  of  white  foxes  have  been  traded  also.  The  Fond  du 
Lac  Indians  hunt  a  long  distance  off,  and  many  of  them  frequently  encounter  the 
Eskimos  in  the  Barren  lands,  and  trade  wolverine  skins  (which  the  Huskies  prize 
highly)  for  other  fur.  In  former  years  there  was  bitter  enmity  between  the  two 
race?,  but  now  peace  reigns  supreme. 

Few  of  the  Indians  were  in  to  the  post  this  Easter,  on  account  of  the  same  com- 
ing so  early  this  year,  in  fact,  right  in  the  middle  of  their  marten  hunting  season; 
many  of  their  women,  however,  came  in.  Those  whom  I  saw  had  no  complaints  to 
make,  nor  did  I  hear  of  any  misdemeanours  amongst  them.  In  fact  the  Indians,  as 
a  whole,  in  this  part  of  the  country,  are  very  law  abiding  and  peaceable. 

I  left  on  the  25th  March,  on  my  return  trip  to  Chipewyan,  at  which  place  I 
arrived  on  the  29th,  after  a  somewhat  arduous  journey  on  account  of  a  heavy  snowfall ; 
dog  feed  was  also  somewhat  short,  on  account  of  the  depredations  of  wolverines  in 
the  caches. 

The  weather  during  the  whole  trip  was  very  cold  for  this  time  of  year,  Friday, 
Saturday,  Sunday  and  Monday,  of  Easter,  were  respectively  38,  42,  40  and  37  belnw 
zero. 

The  dogs  were  in  excellent  condition,  total  mileage,  380  miles. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

A.  II.  L.  MELLOE,  Sergeant, 

In  charge  of  Detachment. 


REPORT  OF  CORPORAL   BELCHER 

SESSIONAL   PAPER   No.  28 


255 


APPENDIX  BB. 
CORPORAL  B.  BELCHER,  PATROL,  BEAVER  LAKE  TO  LAC  DU  BROCKET. 


<   r  ui;i:iii.\\!i   I  [oi  SE   I  Ml  m  iHMENT, 

March  17,  1913. 


The  Officer  Commanding', 

Le  Pas  Sub-district. 


Sir, — I  have  the  honour  to  make  the  following  report  re  my  patrol,  Beaver  Lake,. 
Pelican  Narrows  and  Lac  du  Brochet. 

On  February  8th  I  hired  a  guide  at  the  rate  of  $2  per  day,  and  rations,  and  left 
Cumberland  House  the  same  morning  and  arrived  at  Beaver  lake  on  the  evening  of 
the  8th  instant,  and  visited  all  the  Indians,  the  total  number  being  about  20,  and 
left  on  the  morning  of  the  9th,  and  arrived  at  Pelican  Narrows  on  the  afternoon  of 
the  11th  inst.  and  camped  at  the  Hudson's  Bay  post  till  the  afternoon  of  the  13th 
instant,  and  during  my  stay  at  Pelican  narrows  I  visited  all  the  Indians.     I  also 

visited  the  Roman  Catholic  priest  who  stated  the  Indiana  had  been  very  g 1  du 

the  year  and  were  in  good  hunting  grounds  and  making  a  good  living.  At  Pelican 
narrows  there  are  about  25  families  living,  most  of  them  being  Treaty  Indian.-.  1 
arrived  at  the  south  end  of  Reindeer  lake  on  February  17th,  it  taking  me  four  and 
a  half  days  from  Pelican  narrows,  which  is  a  distance  of  about  110  miles.  During  that 
four  and  a  half  days  travelling  1  was  breaking  trail  through  rocky  portages,  and  was 
very  hard  on  dogs,  having  to  carry  dog  feed  from  Pelican  narrows.  I  stayed  at  the 
south  end  of  Reindeer  lake  on  February  18  and  gave  the  dogs  a  day's  rest.  I  visited 
all  the  half-breeds  and  Indians  of  the  district  as  they  were  all  at  the  south  end  of 
Reindeer  lake  this  day,  getting  out  logs  to  build  a  Roman  Catholic  church.  None 
of  them  had  any  complaints.  I  then  left  the  south  end  of  Reindeer  lake  on  February 
19  for  Lac  du  Brochet,  which  is  about  1G0  up  the  north  corner  of  Reindeer  lake. 
While  crossing  I  struck  very  poor  trails  and  used  snowshoes  most  all  the  way  and 
did  not  meet  anybody  or  see  any  Indian  camps  till  I  reached  Lac  du  Brochet  on  the 
afternoon  of  February  23.  I  camped  at  the  Hudson's  Bay  Company's  post  and  my 
guide  went  and  camped  with  some  half-breeds  who  were  his  relatives.  I  stayed  at 
Lac  du  Brochet  till  March  the  5th,  and  during  my  stay  at  Brochet  T  visited  all  the 
people.  The  Roman  Catholic  priest  said  the  Indians  were  good-living  people  around 
Brochet  and  there  was  no  cause  for  any  complaints,  and  he  thought  it  was  a  good 
thing  for  the  police  to  make  a  trip  up  there  once  a  year  as  it  kept  the  Indians  in  good 
order.  I  left  Brochet  on  March  5,  on  my  return  trip,  and  gave  the  dogs  a  day'-  resl 
a  I  the  south  end  of  Reindeer  lake  on  March  9,  and  arrived  back  at  Cumberland  House 
on  March  15.  While  crossing  Reindeer  lake,  and  returning,  I  saw  large  bands  of 
reindeer.  The  total  distance  from  Cumberland  to  Lac  du  Brochet  and  return  is 
700  miles,  which  took  me  23J  days  travelling,  at  the  average  of  30  miles  per  day. 
The  dogs  arrived  back  in  Cumberland  in  good  condition,  but  thin.  During-  the  trip 
I  received  no  complaints. 

I  have  the  honour  to  be,  sir, 

Your  i  3i  rvant, 

B.  BELCHER,  Corporal 


4  GEORGE   V.  SESSIONAL    PAPER    No.   28  A.    1914 


P  Jt  R  T     II 

STRENGTH    AND    DISTRIBUTION 


28     17 


4  GEORGE  V. 


SESSIONAL   PAPER    No.   28 


A.  1914 


Distribution. — State  of  the  Force  by  Divisions,  September  30,  L913. 


Division. 

Place. 

■- 

0) 

a 
_o 
'« 

ID 

s 
s 

o 
O 

■/ 
u 

z> 
a 
_o 

«1 
a  a 
B  § 
.£  o 
■£(J 

< 

oo 

G 

1> 

a 

I 

® 
a 

3 
CO 

1 

CO 

o 
ft 
a 

1 

50 

c 

c 

f"  fa1 

0   - 

*co 

o  « 

-     CO 

Stco 

5< 

c 
o 
<x> 
be 

fa 

3 
CO 

>, 

3 
_fi 

'fa 
0) 

0) 

!> 

CO 

O 

be 

fa 

Of 
CO 

as 
2 

■r. 

3 
<o 
be 

fa 

CO 

1 

00 

O 
fa 

O 

fa* 

; 

O 
2 

"3 

fa 

0 

jr 

0 

O 
be 
.c 

o 
< 

■/' 

o> 

3 

« 

a 
.  o 
O 

15 
1 

1 
1 
1 
2 
1 
1 
1 
2 
1 

3 

es 

CO 

S 

6 

[3 

u 

- 

■n 

3 

"i" 
. ... 

3 

"c 
H 

25 

1 
1 
2 
1 
2 
2 
1 
1 

t; 
l 
l 
l 
l 

3 



49 

19 
3 
1 
3 
1 
1 
1 
1 
1 

I 

(i 

45 

20 
42 

< 

r. 

0 

Pd 

22 

1 
1 

2 
2 
2 
2 
1 
1 
1 

2 
3 
1 
1 
4 

49 
16 

T 

.... 

V 

24 

19 

1 
1 
1 
1 
1 
1 
2 
1 
1 
1 

1 
3 
2 
1 

5 
1 

43 

o 
Q 

'A'   ... 

Maple  Creek   

Cabri    

Gull  Luke 

1 

Neville    

Swift  Current 

1 

1 

1 

Ten  Mile 

1 

1 

1 

29 

13 

2 

1 
2 

1 

6 
2 

1 
1 

5 

3 

Total  'A'  Division . . 

1 
1 

2 
1 

— 

3 
2 



'B'     .    . 

Dawson 



1 

Careross 

Daws  >n  Town  Station 
1).  mjek 

1 

i 

Forty  Mile 

1 

1 
1 

1 

Snag 

Whitehorse  Town  Sta- 

1 
1 

5 

3 

- 

1 
2 
1 

"l" 

2 

4 
4 

29 

11 

1 

1 
3 
3 

3 
3 

<C 

Total  'B'  Division 
Battleford     



1 

1 

1 
3 

1 

llsask  

1 
1 

1 
1 
I 
2 
1 
.... 

1 

3 

LL  lydminster 

Macklin 

1 

Maidstone 

Meota   

Onion  Lake 

1 

Kadisson.             

2 
] 
3 
1 

27 

Unity 

Wilkie 

On  Command 

1 

1 



1 

2 

— 

1 

4 

4 



— 

28— m 


260  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
Distribution. — State   of   the   Force   by   Division.-.    September   30,   1912. — Cchdinued. 


Division.                  Place. 

- 
£ 

X 

6 

® 
'5: 

I  = 

f.     ~ 

< 

l 

a 

| 

c 

z 

r. 

1 

■J. 

1 
o 

-~ 

x 

s 

2 

§ 

z  - 

0  « 
3]    X 

:=< 

M 

1 

St 

;- 
Hi 

'C 
in 

11 

do 
3 

bo 
00 

2 

"3 
o 
a 
- 
o 
O 

■~ 
o 
ft 
u 
o 
O 

a 

a 
< 

-. 

3 
g 
■j. 

0 

O 
15 

1 

■r. 

a 
D 
|3 

ft 

03 

4 

.... 

■r. 
O 

Eh 

CO 

= 

■i- 

it. 

']>" 

2  ... 
1  .... 

30     31 
2       4 

1 

1 
2 

1 

"l 

•i 

1 

3       2 

1 
1 

2       3 

1 
1 
1 
1 

1 

? 

3 

1 
5 

I 

3 

1 

64 
30 

2 

.... 

9 

;;;; 
"i 

"3 

:::: 

1 

1 

Lundbreck 

•J 

1 

Porcupines 

1 

I 

1     ... 

1 
2 

4 

1 

Stand  Otf 

1 

."> 

:: 

1 

I 

1 

1 
5 

2 

1 

1 

4 

1 

~ 

2 

2 
1 

9 
1 

33 

20 
3 

1 

9 
3 

63 

•K" 

.... 

21 

Banff.'. 

1       5 

3 

Bank head 

1 

1 
] 

1 
2 

1 

1 
1 
1 
1 

\ 

1 
1 
1 
1 
1 
1 
2 
2 

1 

1 

5 

ll 

1 

1 

Carbon 

::2 

1 

1 

1 

1 

1 

5 

1 

1 

1 

.... 

1 
1 
1 
1 
2 
4 
1 

Munson 

* 

Olds 

Okotoks 

Red  Deer 

.. 

1 

1 

■ 



Rocky    .Mountain 

1 

Stratbmore 

Trochu 

.:: 

1 

1 
o 

1 

1 

1 

Total  '"!•;"  Division 

1 

2 

2 

6 

5 

43 

6      65      02' 

sTh'i;\<rni    i\/>  DISTRIBUTION    OF  FORCE 


261 


SESSIONAL    PAPER    No.   28 

Distribution. — State    of  the    Force    by    Divisions,    September  JJO,  1912 — Continued. 


1  >i\  i-ion. 

Place. 

■- 

= 

1 

g 

1 

O 

a 

z 

*s    - 

< 

. 

i 

o 

H 

0/ 

.1 

C. 

s 

1 

u 
O 

o 

ID 

~ 

'- 
1 

m 

a 
o 

tb 

f- 

si 

a 
o 

■f. 

>> 
u 

-. 
_c 
'C 
■*^> 

> 

00 

c 

tS 
V 
6C 
fa 

CD 

fa 

eS 

r. 

1 

00 

I 

3 

be 

u. 
<D 

oS 
2 

0 

O 
1 

. 

S 
a 

o 
O 
bo 

c 

o 

D 

— 

00 

e 
o 
O 

6 
1 

1 
1 
1 

1 

1 

i 
01 

sd 

s 
o 

o 

'§ 

c 
r. 

3 

T3 

0 

:- 
15 

50 
29 

/. 
3 

i- 
u 
o 

55 

13 

1 
1 

■i. 
M. 

O 
P 

"F" 

Prince  Albert 

Allan 

1 

1 
1 

1 

i 

"l 

Green  Lake      

Hudson  Day  Junction 

1 

3 

1 

i 

1 

1 

Melfort... 

1 

l 

2 

4 
1 

1 
1 

1 
1 
1 
1 
1 
1 

27 

14 

1 
1 
1 
1 
1 

i 

1 

... 
6 

7 

•> 

1 

1 

4 

1 

Thicket  Portage .. 

1 

1 

1 

9 

1 
1 
1 
2 

35 

13 

1 
1 
1 
1 
1 

.... 

2 
2 

6 

2 

5 
2 

Total  "F"  Division 

Edmonton 

— 

1 

1 

$ 

— 

22 

"G     . 

l 

Castor 

Clyde.   ..   . 

Edson 

1 

1 

1 
1 

:; 

i 

■'  s 

14 

\ 

2 

73 

3 

1 
13 

1 
1 
1 
1 
2 
1 
1 
1 
2 

T 
i 

i 
i 
i 

Fort  Saskatchewan. . . 

1 

1 

1 

I 

1 
1 

l 

1 

1 

l 

l 
1 
1 
l 
1 

.... 

Stettler    . 

1 

1 

1 

St.  Paul  des  Metis 

.... 

! 

7 

2 

I 

31 

15 

~ 3 

1 

(>.... 

T. 

Total  "G  "  Division 
1  Mule. 

— 

i 

1 

"_4 

1 

262 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 
Distribution. — State    of  the    Force    by  Divisions,    September  30,  1912 — Continued. 


Division. 

Place. 

(0 

a 

_o 

"do 
oo 

s 

s 

° 

05 
t. 

09 

a 

_o 

"oQ 

.2  o 
SO 
< 

05 

s 

a 

<s 
e 
"2 

09 

— 

05 
U 
O 

a 

op 

aj" 

S 

o 

CD 

be 

i. 

*  a 

05  c3 

ej.3 

32 

o 
1i 
be 
■- 

s 

& 

"E 

0 

99 

05 
S 

ej 

S> 

bo 

09 

0Q 

SB 

c3 

02 

05 

c 

eS 
op 
be 
u 

m 

05 

cu 
u 
o 

a 

a 

u 
O 

a 

0 

o 

be 
o 

05 

o 

2 
pj 

05 

s 
o 

(D 

1 
c 

o 
O 

"3 
*3 

Qv 
ft 

m 

~?. 
o 
H 

21 
3 
3 
2 
1 
5 
3 
2 
3 

09 
3 

a 

16 
5 
3 
2 
1 
4 
2 
2 
4 

be 

0 

Q 

"K"  .. 

3 

2 

1 
1 

15 
2 
2 
1 
1 
3 
1 
2 
1 

1 

1 

.... 

'. 

Manyberries 

1 

1 

1 

1 

1 

Milk  River 

1 

Stafford  Village . . . 

Suffield 

■■ 

.  .  .  . 

1 

1 
1 



i 

1 

2 

1 
1 
2 

1 

Taber 

1 
1 

i 

l 

2 
1 

52 

5 
2 
2 
1 

10 

10 
3 
1 
3 
1 
3 
3 
1 
1 
4 
1 
3 
4 
1 

1 
2 
4 

Wild  Horse   

1 
1 

.... 
.... 

Writing  on  Stone 

On  Command 

Total  "  K  "  Division 

Fort  Churchill 

— 

ILL 

1 

~~ 1 

1 

1 



3 

5 

6 

1 

33 

3 

1 
1 

5 

4 
1 
1 
2 

3 

.... 

~50 

"M" 



— 

31 

Fullerton 

1 
1 

9 

York  Factory 

9 

1 
2 

2 

Total  "M"  Division 

-•'- 

1 

1 

....     ^ 





2 
"l 

6 
"2 

49 

-  N" 

I 

1 



Fort  Macpherson 

1 

1 
1 

1 

B 

Fort  McMurray   

Fort  Resolution 

1 
1 

1 
1 

Fort  Simpson 

1 

1 

7! 

Grande  Prairie 



1 
2 

1 
1 
2 

1 
1 

1 
1 

2 

23 

i 
l 

"l 

8 

1 

1 

.... 

6 
2 
1 

8 

Xiake  Saskatoon   .... 

1 
1 

Mirror  Landing 

Peace  River  Crossing. 
Saw  ridge 

1 

1 

2       2 

1        1 
4        2 
1 
3 

5o!     24 

Smith  Landing 

1 

1 

5 

Sturgeon  Lake 

On  Leave 

1 
9 

Ill 

Total  "N"  Division 

_J 

2 

2 

■    ■ 

5 

W 

— 

. . . . 

STRENGTH  AND  DISTRIBUTION  OF  FORCE 


263 


SESSIONAL   PAPER   No.  28 

Distribution. — State    of  the    Force    by  Divisions,    September  30,  1912 — Continued. 


Division. 

Place. 

u 

ID 

a 
_o 
'33 

a 

s 

o 
O 

u 

CD 

a 
_o 
'35 

CO 

'g 

Is 

CO 

< 

a 

CD 

"Z 

a 
t> 
*j 
a 

t 

3 
CO 

CO 

u 

0 

t> 

cy 

& 

09 

a 

CO 

0 

CD 

be 

SB 

O    X 

»•= 

CO 

1 

d 

0 

CD 

be 

Sm 

CO 
u 

2 
£ 
> 

1 

i- 
g 

I' 

8? 

CD 
CO 

sc 

CO 

4 

06 

a 

CS 

S 

be 
1- 

D 

CO 

CO 

a 

u 

c 

0 

3 

.... 

i 

a 

u 

0 

0 

bD 

_B 

0 

< 
1 

CO 

CD 

3 

CO 

a 
0 
Q 

140 
] 

! 

l 
1 

CO 

CD 

3 

c3 

•w 

CO 

a 
0 

O 

|3 

'5 

CD 

a 

CO 

8 
.... 

.... 

1 

3 
0 

178 
1 
1 
1 
3 
2 
1 
1 
1 
1 
2 
1 
1 
2 
1 
2 
2 
1 
1 
1 
1 
1 
1 
1 
5 
2 
1 

! 

6 

! 

1 

1 
1 
2 
2 
1 
.'5 
1 
1 
1 

CD 
CO 

U* 

O 

K 

97i 

1 
1 
1 

1 

•; 
•) 
I 

1 

J 

1 

1 

1 

CO 

bD 

O 

Q 

Depot .... 

Regina 

Areola 

1 

1 

2 

8 

... 

Big  Muddy 

.... 

1 

Broadview 

1 

Craik 

Elbow 

1 

1 

Holdfast 

1 

Kamsack 

1 

Kipling 

Melville 

1 

1 

1 

North  Portal 

1 

1 

1 

2 



4 

Pellv 

2 

1 

... 

•• 

- 

Radville 

Sheho 

.... 





Split  Lake 

Strassburg 

1 

.... 

Viceroy 

Watrous 

1 
1 

Weyburn 

.... 

Willow  Bunch 

2 

2       2 

1 

1 
2 

1 

In 

1 

1 

2 

1 
5 

1 

5 

1 
7 
3 
2 

263 

5 

.... 

165 

Yorkton 

1 

On  Leave 

1 
11 

14 

1 

191 

13 

Total  '  Depot '  Divi- 

1 

1 

2 

1 

1 

11 

264  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
Distribution. — State   of   the    Force   by    Divisions,    September    30,    1012. —  Concluded. 

RECAPITULATION. 


Place. 


■t 


Kegina  District .  . . 
Maple  Greek  Di^tri 
Dawson  District... 
Battleford  District .    . . 

Macleod  District 

Calgary  District  ...  . 
Prince  Albert  District 
Edmonton  District  . .  . 
Lethbridge  District.. .  . 
Hudson  Hay  District.  . 
Athabaska  District    . . . 


Total  strength,  Sept.  3<>.  1913. 


O 


< 


;t«3 
c3  a\ 


be  5 


1   2 


10 
2 

2 
2 

\ 

3 
3 

1 


1   1 


12  37 


2   1 


O 


c  -3 


I  c 


O 


11 

14 

1  1911 

5 

3  . 

29 

5 

2 

29 

4 

4  . 

. .   27 

2 

9  . 

33 

6 

5  . 

43 

7 

4  . 

27 

7 

G  . 

36 

r> 

6  . 

. . ;  33 

2 

2 

R 

5 

9  . 

23 

59 

64 

1  476 

i~ 


13 

263 

6 

49 

3 

45 

3 

42 

!l 

64 

6 

65 

6 

50 

15 

73 

3 

52 

10 

8 

r»0 

72 

7C3 

105 
49 
24 
43 
68 
82 
35 
52 
50 


21 


I'.i 
26 


GEORGE  \.  SESSIONAL    PAPER    No.   28  A.   1914 


:p  a  k  t    iii 


YUKON    TERRITORY 


_'•,-, 


4  GEORGE  V.  SESSIONAL   PAPER   No.  28  A.  1914 


APPENDIX  A. 

REPORT  OF  SUPERINTENDENT  J.  D.  MOODIE,  COMMANDING  DAWSON. 

Dawson,  Y.T.,  September  30,  1913. 

The  Commissioner, 

Royal  Northwest  Mounted  Police, 
Regina,  Sask. 

Sm, — I  have  the  honour  to  submit  the  annual  report  of  '  B '  Division,  for  the 
year  ended  30th  September,  1913,  as  follows: — 

GENERAL   STATE    OF   THE   TERRITORY. 

The  large  mining  companies  are  operating  to  full  capacity;  the  Canadian-Klon- 
dike Mining  Co.  completed  two  new  dredges — the  largest  in  the  country;  they  are 
working  on  the  Klondike  river;  the  capacity  of  each  is  12,000  cubic  feet  per  twenty- 
four  hours. 

A  large  number  of  men  have  been  employed  by  the  TreadgoW  Company  clearing 
ground  in  the  vicinity  of  Granville  and  Quartz  creek  for  dredging. 

Business  has  been  good  throughout  the  Yukon  during  the  past  year.  Crops  and 
garden  produce,  however,  have  not  been  so  good  as  in  the  previous  year,  owing  to 
the  dry  weather  during  the  early  part  of  the  summer,  and  the  almost  continued  rains 
later  which  prevented  the  crops  from  ripening. 

The  successful  raising  of  hay,  oats,  barley,  and  all  kinds  of  garden  truck  i-  only 
a  matter  of  time  and  the  proper  cultivation  of  the  soil.  With  deep  cultivation  to 
loosen  the  soil  and  allow  the  ground  to  dry  out  sufficiently,  there  is  nothing  to  prevent 
abundance  of  such  products  being  grown  to  supply  the  home  market. 

There  has  been  a  rate  war  between  the  White  Pass  Co.  and  the  Northern  Com- 
mercial Co.  (under  the  title  of  the  Side  Streams  Navigation  Co.)  operating  between 
Whitehorse  and  Dawson,  and  Dawson  and  Fairbanks.  A  large  number  <>{  tourists 
have  taken  advantage  of  the  cut  rates. 

A  large  party,  \mder  the  auspices  of  the  Seattle  Chamber  of  Commerce,  arrived 
here  on  the  3rd  July,  leaving  for  Fairbanks  on  the  night  of  the  4th.  They  were 
shown  as  much  as  possible  of  the  surrounding  country  and  mining  operations. 

On  the  9th  of  August  the  Honourable  J.  D.  Hazen,  Minister  of  Marine  am 
Fisheries,  accompanied  by  Mrs.  and  Miss  Hazen,  arrived  in  Dawson.  Senator  Thorne 
was  also  of  the  party.  The  Minister  inspected  the  barracks  in  the  afternoon,  and 
expressed  himself  as  pleased  with  the  general  appearance  of  the  post.  The  following 
day  the  party  made  a  tour  of  the  creeks  in  motor  cars  and  witnessed  a  '  clean-up ' 
od  one  of  the  placer  claims  on  Bonanza  creek;  this  yielded  about  $15,000.  The  part? 
left  on  return  to  Skagway  at  11.30  p.m.  on  the  10th. 

On  the  10th  September  a  large  party  of  geologists,  comprising  representatives 
from  most  of  the  civilized  countries  of  the  world  arrived  here  under  the  direction 
of  Mr.  Brock,  head  of  the  Geological  Survey  of  Canada.  They  left  about  midnight 
of  the  12th,  after  having  inspected  the  creeks  and  places  of  interest  within  a  radius 
of  fifty  miles  of  Dawson.  Motor  cars  and  team?  were  placed  at  their  disposal  by  the 
Territorial  Government. 

267 


268 


1,'OVAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

The  visits  of  these  different  parties  will,  without  doubt,  be  of  great  advantage 
to  the  Yukon  Territory,  by  making  known  the  vast  wealth  of  the  country  only  await- 
ing development. 

CRIME. 

For  a  summary  of  cases  under  tins  head.  1  refer  you  to  list  of  cases,  entered  and 
i  lea  I  r  with,  as  follows: — 

\j-'\   of  cases  entered  and  dealt  with  in   Yukon   during  the  year    1912-13. 


Classification. 


Cases 

entered. 


Offences  against  the  person  - 

Murder 

Assault,  common 

Assault,  causing  bodily  harm  . . . 

Attempted  suicide 

( )ffences  against  property — 

Theft 

Theft  from  a  dwelling 

Buiglary 

False  pretenses 

Dynamiting  dredge 

Arson 

( )ffences  against  public  order — 

Careless  discharge  of  rifle 

Pointing  pistol   

<  Kfeiices  against  religion  and  morals 

Drunk  and  disorderly 

Keeping  gaming  house 

(rambling 

Frequenters  in  gaming  house.  . 

Vagrancy 

Swearing  in  public  streets 
Offences  against  Indian  Act — 

Supplying  liquor  to  Indians 

Intoxication 

Having  liquor  in  possession 

Prostitution  of  Indian  women.. . 
Offences  against  Yukon  ordinances- 
Excessive  use  of  liquor.    

Selling  liquor  without  license. . . 

Selling  liquor,  prohibited  hours 

Selling  liquor  to  interdicted.    . . 

Slaughter  House  Ordinance   

Drank  while  interdicted 

Obstructing  public  road 

Insanity 

Cruelty  to  animals 

Transient  traders.  . 

Grand  totals 


1 

11 
3 
2 

8 

4 
1 

4 
1 
1 

1 
1 

42 

4 

20 

20 
2 

1 


Con- 
victions. 


to 

3 
1 

<; 

2 
1 
2 
1 


40 
4 

20 
9 
1 


r.-  .    Awaiting 

Dismissed         .   ■  -,    ° 
trial. 


9  0 

27  26 

2  !              2 

2  1 

0  fi 
4  4 
2  2 

1       

1  '             1 

1  !              1 

1     i 

8  I              4 

l  !           l 

1     

193  155 


i   !.. 

I 

i 

* 

i 



2 

1 

1 

i 

1 

1 



1 
11 

1 

1 

3 

1     1 

1 

1 

1 



35 


Totals. 


1 

11 

:i 


8 

4 
1 
4 

1 
1 

1 

1 

42 

4 

20 

20 

2 

1 


193 


The  following  is  a  short  synopsis  of  the  more  important  cases  handled  during  tin- 
year: — 

On  the  22nd  September,  1912,  Mr.  C.  A.  Thomas,  resident  manager  of  the  Yukon 
Gold  Co.,  reported  that  he  suspected  Joseph  Dowling  and  William  Smith,  employec- 
of  the  Company,  of  stealing  gold  dust.  Keg.  Xo.  4750,  Corporal  Hill,  C.  II..  was 
detailed  to  the  case,  and  after  watching  the  men  for  some  time,  saw  Smith  pick  some- 
thing up  off  the  bedrock,  and  arrested  both  men.  On  the  4th  October  they  were  com- 
mitted for  trial;  on  the  9th  October,  Dowling  was  acquitted  and  Smith  sentenced  to 
two  (2)  years'  imprisonment  with  hard  labour. 


REPORT  OF  81  PERINTENDENT  MOODIE  269 

SESSIONAL    PAPER    No.   28 

In   July,    1912,   information   was   laid   against    Pietre   Allen,   charging  him   with 

theft  of  gold  dust.  Allen  had  a  lay  mi  some  ground  mi  Glazier  creek  ami  had  taken 
out  quite  a  dump.  He  commenced  sluicing  ami  left  Glacier  with  a  poke  of  dust, 
ostensibly  for  Dawson,  but  in  reality  crossing  the  boundry  into  Alaska.  lie  was 
arrested  at  Fort  Gibson,  Alaska,  and  taken  to  Fairbanks  for  trial  for  extradition. 
Extradition  was  granted  and  Allen  arrived  here  on  the  11th  February,  the  United 
States  authorities  banding  him  over  to  a  man  detailed  from  here,  at  Ska-way.  Allen 
was  remanded  from  time  to  time  until  duly  7th  when  he  appeared  before  judge  and 
jury,  was  found  guilty  and  sentenced  to  -ix  months'  imprisonment  with  hard  labour. 

On  the  12th  November  last  the  Central  hotel,  Ottawa  hotel,  and  Knudson's  cigar 
store  were  raided  for  gambling.  There  was  no  game  in  operation  in  the  latter  place, 
hut  we  found  games  going  on  in  both  hotels,  the  proprietors  of  which  were  warned 
for  court  as  well  as  some  thirty-one  players  and  lookers-on.  The  following  day  each 
proprietor  was  fined  $H>()  and  costs,  twenty  players  were  each  fined  $20  and  costs, 
and  eleven  players  or  lookers-on  dismissed.  Every  effort  i-  made  to  keep  professional 
gamblers  out  of  the  country.  When  one  arrives  he  is  immediately  warned  to  keep 
moving,  and  wo  see  that  he   leaves   the  country. 

On  the  1th  December  information  was  laid  against  Joseph  Gosser  for  theft  of  a 
tent.  Accused  appeared  for  trial  on  the  12th,  was  found  guilty  and  fined  $2.")  and 
co-ts  or  six  months  imprisonment  with  hard  labour.    The  tine  was  paid. 

On  the  14th  December  the  premises  of  James  Oglow,  a  fruit  and  candy  dealer, 
were  raided  for  gambling.  Seven  men  were  found  playing  stud  poker,  the  game 
being  dealt  by  Oglow  himself.  Accused  appeared  before  Judge  Macaulay  same  date 
and  was  fined  .$100  and  costs  or  three  months'  imprisonment  with  hard  labour,  and 
also  sentenced  to  one  month  imprisonment.  The  fine  was  paid.  Two  of  the  players 
were  fined  $100  and  costs  each,  five  players  and  two  lookers-on  were  each  fined  $20 
and  costs. 

On  the  28th  February  a  double  murder  and  suicide  took  place  at  the  Black  Bills 
madhouse  when  the  proprietor,  William  Franklin  Smith  shot  and  killed  his  wife. 
Hannah  Smith,  and  Miles  Colin  Kelly,  the  White  Pass  stableman  at  that  point.  Just 
what  caused  this  deed  will  never  be  known.  Smith  had  been  drinking  heavily,  and 
when  intoxicated  was  like  a  madman.  He  and  his  wife  had  been  quarrelling,  and  it 
is  supposed  that  Kelly  in  some  manner  interfered.  Kelly  was  -hot  in  the  stables,  his 
body  heinp-  found  in  the  feed  room.  Mrs.  Smith's  body  was  found  on  her  bed,  while 
Smith's  body  was  lying  next  to  that  of  his  wife.     The  usual  inquest  was  held. 

On  the  26th  March,  Ewen  Cameron  laid  information  against  John  McRae  for 
thefl  of  provisions.  Accused  was  before  Judge  Macaulay  on  the  27th.  found  guilty, 
and  sentenced  to  two  months'  imprisonment  with  hard  labour. 

On  the  night  of  the  22nd  February  one  of  the  dredges  of  the  Yukon  Gold  Co.. 
near  the  mouth  of  Bonanza,  was  blown  up  by  dynamite.  Reg.  No.  2628,  Sergeanl 
Mapley.  II.  (i.,  was  detailed  to  this  case.  About  thirty  hours  later,  .Mr.  C.  A.  Thomas, 
the  resident  manager,  received  a  threatening  letter,  as  did  also  Mr.  Charles  Boyle, 
resident  manager  of  the  Canadian-Klondyke  Mining  Co.  These  letter-  were  written 
on  a  typewriter  of  peculiar  make  and  type,  afterward-  found  to  he  a  '  Bennet,'  a 
cheap  machine.  We  then  learned  that  Jacob  Neilson  had  brought  one  of  these 
machines  into  the  country.  Neilson  went  to  Mr.  Thomas  and  offered  hi-  -.  rvicea  in 
the  capacity  of  detective,  and  after  some  consultation  with  me,  Mr.  Thomas  engaged 
him.  Neilson  was  carefully  watched  ami  on  the  20th  March  was  arrested,  charged 
with  dynamiting  the  dredge.  After  several  adjournment-  the  trial  was  set  for  the 
16th  July,  lasting  until  the  25th  duly,  when  the  jury  brought  in  a  verdict  of  guilty, 
with  a  recommendation  for  mercy.  Mr.  Justice  Macaulay  then  sentenced  Neilson  t>. 
twentj  (20)  year-*  imprisonment  with  hard  labour.  During  August  Neilson  com- 
menced to  act  strangely,  and  was  placed  under  observation.  On  the  3rd  September, 
Acting  Assistant  Surgeon  -T.  O.  Lachapelle  reported  to  me  that    Neilson  was  insane. 


270  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

I  wired  you  same  date  to  that  effect,  and  on  the  10th  September  received  a  wire  from 
you  that  warrant  for  transfer  of  Neilson  to  the  Kingston  penitentiary  had  been  mail^  1 
to  the  Officer  Commanding  at  Whitehorse.  On  the  12th  September,  Neilson  left  here 
in  the  custody  of  Eeg.  Nos.  3045,  5242,  Staff  Sergeant  Joy,  G.  B.,  and  Constable 
Godfrey,  E.  K.  M. 

On  the  18th  June,  Gabriel  Bozovitch  was  arrested  charged  with  assault  with 
intent  .to  do  bodily  harm.  On  the  21st  was  found  guilty  by  Mr.  Justice  Macaulay 
and  sentenced  to  nine  months'  imprisonment  with  hard  labour. 

On  the  24th  June  one  Jules  Bernard  was  committed  for  trial  for  arson.  Bridges, 
power  line  poles,  etc.,  had  been  burned  on  Dominion  creek.  Accused  was  tried  by  Mr. 
Justice  Macaulay  and  a  jury  on  the  7th  July,  and,  although  the  evidence  all  pointed 
to  the  guilt  of  accused,  and  the  judge  charged  strongly  against  him,  the  jury  brought 
in  a  verdict  of  not  guilty  and  he  was  discharged. 

On  the  21st  July,  Michael  Dugan  was  sentenced  at  Carcross  by  Inspector  A.  E. 
Acland  to  15  days'  imprisonment  with  hard  labour  for  the  theft  of  a  tent. 

On  the  31st  July,  William  Drewit  was  sentenced  at  Whitehorse  by  Police  Magis- 
trate Geo.  Taylor  to  two  months'  imprisonment  with  hard  labour  for  theft  from  a 
dwelling. 

•  On  the  13th  July,  Mr.  C.  A.  Thomas,  resident  manager  of  the  Yukon  Gold  Co., 
reported  that  William  Gordon  Cunningham,  a  ticket-of-leave  prisoner,  employed  on 
their  Hunker  dredge,  had  been  caught  stealing  gold  dust.  Accused  appeared  before 
Judge  Macaulay  on  the  14th,  and  remanded  from  time  to  time  until  the  28th,  when 
he  pleaded  '  not  guilty,'  but  after  a  small  amount  of  evidence  had  been  given  the  plea 
was  changed  to  '  guilty,'  and  he  was  sentenced  to  two  years'  imprisonment  with  hard 
labour.  On  the  21st  August,  Cunningham,  who  had  been  made  a  prisoner  at  large  on 
account  of  hia  previous  good  conduct,  escaped  from  custody.  He  had  always  shown 
himself  a  good  man  and  could  be  trusted.  He  was  employed  in  the  laundry,  and 
dropped  into  the  slough  running  through  the  barracks  and  got  away.  He  was  sen- 
tenced two  years  ago  to  two  years  hard  labour  for  forgery  and  obtaining  money  under 
false  pretenses,  and  was  released  on  parole  on  the  3rd  January  last.  Full  descriptions 
have  been  sent  out  through  Yukon,  Alaska,  Washington  and  California,  and  I  have 
no  doubt  that  he  will  eventually  be  re-captured. 

At  6  a.m.  on  the  29th  September,  Mr.  C.  A.  Thomas,  resident  manager  of  the 
Yukon  Gold  Co.,  called  up  the  Officer  Commanding  by  telephone  and  reported  that 
at  about  1.15  a.m.  two  masked  men  had  held  up  with  revolvers  the  two  men  working 
on  the  hydraulic  works  belonging  to  the  company  on  Lovett  gulch.  After  a  pre- 
liminary investigation  by  Supt.  J.  D.  Moodie  and  Sergeant  H.  G.  Maplev,  the  follow- 
ing information  was  obtained:  The  custom  is  for  one  man  to  go  to  the  bunk-house 
at  midnight,  prepare  supper  and  have  his  own,  then  he  reHeves  his  comrade  wlio,  in 
turn,  gets  his  meal.  On  this  night  one  of  the  men  prepared  and  got  Irs  simper  and 
started  to  relieve  his  companion  between  12.30  and  12.45.  A  short  distance  from  the 
bunk-house  he  was  held  up  by  two  masked  men,  bound,  gagged  and  laid  in  a  ditch 
near  the  trail.  His  companion  waited  until  1.10  to  be  relieved,  and  then  thinking 
something  must  be  wrong  started  for  the  bunk-house.  When  he  got  to  the  transformer 
house,  which  was  quite  near  the  nozzles,  he  also  was  held  up.  The  hold-up  men 
ordered  him  to  turn  off  the  water,  and  he  explained  that  this  would  cause  the  pipes 
to  burst.  He  was  then  told  to  turn  the  nozzles  away  so  that  the  water  would  not  run 
through  the  sluice  boxes.  After  doing  this  he  was  told  to  walk  to  the  transformer 
house.  On  arriving  there  he  was  tied  up  and  gagged  and  some  sacks  thrown  over 
his  head.  Both  men  were  inspected  by  the  hold-up  men  four  times,  at  intervals  of, 
as  nearly  as  they  could  judge,  about  half  an  hour.  The  bonds  of  the  fir«t  man  were 
examined  and  made  more  secure  three  times.  They  were  told  to  remain  ouiet.  At 
length  the  man  who  had  been  bound  in  the  transformer  house,  not  bav:n:r  hoa-d  any- 
thing for  some  time,  managed  to  get  on  his  feet  and  hop  with  bound  ankles,  etc., 


REPORT  OF  SUPERINTENDENT  MOODIg  271 

SESSIONAL   PAPER   No.  28 

towards  the  bunk-house  when  he  was  released.  The  man  first  found  had  got  the  gag- 
out  of  his  mouth,  and,  his  cries  being  heard,  he  was  also  released.  The  rubber  boots 
of  one  man  were  taken  off  his  feet,  and  were  found  by  the  police  in  the  cut  where  the 
sluice  boxes  are." 

It  was  found  that  a  quantity  of  gravel  containing  the  gold  and  amalgam  which, 
it  is  estimated,  would  fill  about  four  gunny  sacks,  had  been  taken.  Of  course  the 
value  of  this  cannot  be  stated  at  this  time,  but  it  will  run  up  in  the  thousands  of 
dollars.  The  tracks  of  the  robbers  were  found  and  traced  down  the  bill  and  across 
the  tailings  to  where  a  buggy  had  been  waiting.  Every  effort  is  being  made  to  locate 
the  perpetrators  of  the  crime.  Reports  will  be  forwarded  from  time  to  time  as  the 
case  progresses. 

INQUIRY   DEPARTMENT. 

Almost   daily  letters   inquiring  for  missing  relatives   and    friends   are   received. 
Every  effort  is  made  to  obtain  the  information  asked  for,  and  in  many  eases  suc< 
fully. 

People  in  the  East  appear  to  think  that  Alaska  and  the  Yukon  are  one  and  the 
same.  Many  of  the  inquiries  are  for  friends  and  relations  who  are  '  supposed  '  to 
have  gone  to  Alaska. 

INDIGENTS. 

Any  assistance  given  is  done  by  the  Territorial  Government. 

ARMS   AND   AMMUNITION. 

Lee-Enfield  rifles  and  Colts  revolvers  are  the  arms  of  this  Division.  They  are 
all  in  good  condition.  Arms  are  inspected  weekly  in  the  post,  and  those  detailed  to 
N.  C.  Officers  and  Constables  on  detachment  are  inspected  at  irregular  intervals, 
during  detachment  inspection. 

Two  7-pr.  muzzle-loading  guns,  one  steel  and  one  brass,  are  on  charge,  as  well 
as  two  Maxim  guns. 

The  annual  revolver  practice  was  held,  and  returns  forwarded.  We  again  had 
a  large  number  of  mis-fires  amongst  the  old  revolver  ammunition,  which  accounts  to 
a  great  extent  for  the  poor  scores  made.  There  are  still  some  500  rounds  of  this  in 
store. 

ACCIDENTS,  DEATHS,   SUICIDES,   ETC. 

The  following  is  a  list  of  casualties  occurring  in  the  Yukon  during  the  year: — 
October,  1912. — On  the  2nd,  Albert  E.  McKay  was  accidentally  shot  and  killed 
at  Gordon's  Landing,  Mayo  district.  He  and  his  partner  landed  after  dark  at  this 
place,  intending  to  remain  for  the  night,  and  while  going  up  the  bank  of  the  McQuea- 
ten  river  was  mistaken  by  a  man  named  W.  H.  McWhorter  for  a  wolf,  and  shot. 
McWhorter  had  seen  several  wolves  around  the  cabin  earlier  in  the  evening,  and 
when  McKay  was  nearing  the  cabin  McWhorter's  dogs  commenced  barking  and  growl- 
ing to  such  an  extent  that  he  naturally  thought  the  wolves  had  returned  and  were 
in  the  scrub  bushes,  and  as  soon  as  he  saw  the  bushes  move  and  heard  noise  he  shot, 
hitting  Mclv  i  .  McWhorter  naturally  felt  this  accident  very  much,  more  particularly 
as  he  and  McKay  were  one-time  partners,  and  very  friendly.  McKay  was  immedi- 
ately placed  in  a  small  boat  and  taken  to  Mayo,  but  he  died  very  shortly  after 
arrival. 

On  the  6th,  Mr.  James  J.  Greene,  who  had  been  away  up  the  MaeMillan  river 
on  a  hunting  expedition,  reported  the  finding  of  the  body  of  a  man  named  Edward 
E.  Collins  in  a  cabin  on  the  North  Eork,  some  450  miles  from  Dawson.     The  man 


272  ROYAL   NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

had  evidently  been  dead  for  some  month?,  as  the  last  entry  in  his  diary  was  on  Feb- 
ruary 18,  1912.  It  was  intended  to  investigate  this  matter  during  the  past  summer. 
sending  a  patrol  into  the  MacMillan  country,  but  owing  to  the  fact  that  all  the  small 
steamers  were  employed  on  the  run  to  the  new  diggings,  no  boat,  with  the  exception 
of  a  small  gasoline  launch  belonging  to  the  White  Pass  Co.,  from  Whitehorse,  went  up 
the  Felly  river,  consequently  the  body  has  not  yet  been  buried.  This  will  be  done 
first  opportunity. 

On  the  8th,  Charles  Schmidt  shot  himself  with  a  revolver,  in  his  cabin  on  Lower 
Dominion.  Schmidt  was  an  old  man,  much  addicted  to  liquor,  and  had  spent  all  his 
summer  earnings.  He  had  been  unable  to  secure  permanent  employment  or  to  obtain 
a  grul i  stake,  so  grew  despondent  and  suicided.  An  inquest  was  held,  the  jury 
returning  a  verdict  of  suicide  while  temporarily  insane. 

On  the  -29th,  the  telegraph  operator  at  Kirkman  reported  that  the  body  of  a  man 
bad  been  found  on  the  beach  at  Carlisle  creek.  As  it  was  impossible  to  get  up  the 
river  at  that  season  of  the  year.  T  requested  the  operator  to  secure  the  body  from  any 
danger  from  iee.  but  fortunately  the  steamer  Pauline,  with  a  load  of  machinery 
passed,  and  Mr.  J.  AY.  Boyle,  manager  of  the  Canadian-Klondike  Mining  Co.,  who 
had  already  obtained  all  possible  information  concerning  this  matter,  and  who  con- 
sidered it  advisable  to  move  the  body,  had  it  taken  on  board  the  barge  and  brought 
to  Dawson.  He  arrived  early  in  November,  and  handed  me  complete  information 
about  the  case.  "Mr.  Boyle  was  kind  enough  to  take  written  statements  from  all  con- 
cerned. 

November,  1012. — On  the  25th,  Georgie  McDiarmid,  the  four-year-old  son  of 
Peter  McDiarmid,  died  from  shock  following  severe  burns  sustained  in  a  fire  in  Phil- 
lips store,  2nd  avenue,  on  the  previous  night.  The  little  fellow  had  been  in  bed,  and 
the  mother  went  to  the  post  office  to  mail  some  letters  and  was  gone  only  a  few 
minutes,  when  the  fire  broke  out.  When  it  was  discovered,  the  whole  of  the  interior, 
upstairs,  was  in  flames,  and  the  little  fellow  appeared  at  the  window.  He  was  rescued 
by  Corporal  Hill  and  two  civilians.  Hill  going  through  a  window  and  down  the  fire 
.-rape.  An  inquiry  was  held  by  Inspector  Telford  who.  from  the  evidence  adduced, 
did  not  consider  an  inquest  necessary,  as  the  direct  cause  of  death,  through  the  fire, 
had  been  accidental. 

December,  1912. — On  the  16th,  it  was  reported  by  Air.  Fred.  Best,  a  hunter  and 
trapper,  in  the  White  Fiver  district,  that  the  body  of  a  man,  supposed  to  be  W.  S. 
Milan,  had  been  found  in  the  district.  It  was  intended  sending  a  patrol  up  the 
White  river  to  investigate  this  matter,  but  in  the  meantime  the  strike  had  been  made 
in  Shushana.  and  Dr.  D.  D.  Cairnes,  of  the  Dominion  Geological  Survey,  as  well  as 
several  prospectors,  gave  us  written  reports  on  this  subject,  and,  as  there  were  no 
signs  of  foul  play,  I  did  not  consider  it  accessary  to  go  to  the  great  expense  of  send- 
ing a  patrol  up  the  White  for  this  purpose.  The  body  was  buried  by  prospectors. 
and  a  headboard  placed  to  the  grave,  with  the  names  of  those  performing  the  burial 
written  thereon.  It  was  thought  from  the  few  evidences  left  that  Milan  became  ill 
and  died.  The  body  of  his  partner,  name  unknown,  was  found  a  short  distance  away. 
and  it  is  thought  he  also  died  from  same  cause,  probably  scurvy. 

On  the  8th,  while  Pal  Connors  was  sitting  on  the  roadside  near  65  below  on 
Bonanza,  resting,  he  was  shot  by  someone  in  the  right  side.  The  shooting  was  at 
once  investigated  and  it  was  found  that  he  had  been  shot  with  a  -22  medium  bullet. 
There  had  been  several  persons  out  shooting  grouse  and  ptarmigan  during  the  day. 
and  it  is  hard  to  say  just  who  shut  him.  Andrew  Weidman  had  been  shooting  ai 
this  particular  time,  but  whether  he  had  fired  the  shot  which  struck  Connors  we  did 
not  know.  Eventually  Connor-  sued  Weidman  in  the  civil  court  for  his  hospital 
expenses,  doctor's  account  and  damages,  the  court  allowing  him  expenses. 


REPORT  OF  SUPERINTENDENT  MOODIE  273 

SESSIONAL  PAPER   No.  28 

On  the  17th,  a  man  named  William  Williams  accidentally  fell  down  a  shaft  on 
60  helow  on  Bonanza  and  was  almost  instantly  killed.  Deceased  had  been  assisting 
in  installing  a  self-dumper,  and  had  put  some  planka  over  the  mouth  of  the  shaft, 
but  slipped  in  such  a  manner  as  to  shove  the  planka  aside,  and  fell  through.  The 
depth  of  the  shaft  was  80  feet.  Inspector  E.  Telford  held  an  inquiry,  deciding  an 
inquest  unnecessary. 

January,  101S. — On  the  28th  another  regrettable  holocaust  occurred  at  the  White 
Pass  roadhouse  on  Black  Hills,  when  William  F.  Smith  shot  and  killed  his  wife, 
Hannah  Smith,  and  C.  M.  Kelly,  the  White  Pass  stableman  at  that  post,  and  then 
committing  suicide  by  shooting  himself.  Smith  was  at  one  time  a  special  constable 
at  Dawson,  and  Kelly  was  an  ex-corporal.     This  ease  is  reported  under  '  crime.' 

March,  1913. — On  the  7th,  Julian  Trefois  was  found  dead  in  his  cabin  on  No.  3 
below  on  Bonanza  creek.  Deceased  had  been  ailing  for  some  time.  After  investigat- 
ing, Inspector  E.  Telford  decided  Trefois  had  died  from  heart  disease,  and  that  an 
inquest  was  unnecessary. 

On  the  16th,  Fred  Maier  committed  suicide  in  his  cabin  on  Victoria  gulch  by 
shooting  himself.  An  inquest  was  held,  the  jury  returning  a  verdict  of  suicide  while 
temporarily  insane. 

On  the  27th,  the  body  of  William  Murray  was  found  on  the  trail  two  miles  from 
the  mouth  of  Coal  creek.  The  body  was  placed  in  a  cabin  and  the  police  notified. 
Death  had  resulted  from  heart  disease.  Investigation  was  made  by  the  detachment 
at  Forty-mile. 

April,  1913. — On  the  14th,  George  Richards  attempted  to  commit  suicide  by 
shooting  himself.  He  was  taken  to  the  hospital  and  made  a  good  recovery.  Later 
he  was  charged  with  this  offense  in  the  police  court,  but  was  dismissed. 

May,  191S. — On  the  4th,  Edward  Methot  was  electrocuted  at  the  Ogilvie  sub- 
station of  the  Granville  Power  Co.  Inspector  E.  Telford  held  an  inquest,  the  jury 
returning  a  verdict  of  accidental  death  due  to  carelessness  on  the  part  of  deceased. 

On  the  14th,  J.  J.  McPhee  was  found  dead  in  his  cabin  on  Eldorado  creek. 
Inspector  Telford  made  an  investigation,  and  decided  death  to  be  due  to  natural 
causes,  and  an  inquest  unnecessary. 

On  the  20th,  an  old  man  named  Jas.  Murphy  was  found  very  ill  and  destitute  in 
a  cabin  a  few  miles  from  Dawson.  He  was  brought  to  town  and  placed  in  St.  .Mary's 
hospital,  where  he  died  the  next  day. 

June,  1913. — On  the  17th  the  badly  decomposed  body  of  a  man  was  found  at 
Forty-mile.  It  had  been  in  the  water  for  a  considerable  time  and  was  past  recog- 
nition.    After  taking  a  full  description  the  body  was  buried. 

July,  1913. — On  the  5th,  Albert  Garand  was  drowned  while  bathing  with  some 
companions  near  Mayo.  They  were  all  more  or  less  under  the  influence  of  liquor. 
Deceased  was  apparently  overcome  by  the  coldness  of  the  water  and.  owing  to  the 
state  he  was  in,  sank.     The  body  was  recovered  later  and  buried. 

On  the'  12th  a  small  Indian  boy  was  aceidently  shot  and  killed  by  another  Indian 
boy  who  was  too  young  to  realize  what  he  was  doing.  They  had  been  playing  together 
with  a  loaded  rifle.     The  accident  occurred  some  20  miles  up  the  Little  Salmon  river. 

August,  1913. — It  is  with  deep  regret  that  I  have  to  report  the  death  by  drown- 
ing in  the  White  river  of  Reg.  ~Ro.  3617,  Constable  Fitzgerald,  M.  J.  Fitzgerald  was 
on  his  way  to  the  new  detachment  at  Donjek  on  the  steamer  Vidette,  in  charge  of  a 
horse.     When  about  six  miles  up  the  White  river  he  went   to  assisl   the  crew  use  a 

28—18 


274  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

-weep  to  swing  the  barge  around.  The  sweep  caught  in  some  'sweepers,'  knocking 
him  oft"  the  barge  into  the  water.  Boats  were  at  once  lowered  and  he  was  picked  up, 
floating  face  downwards.-  Every  possible  effort  was  made  to  resuscitate  him  but  to 
no  avail.  The  accident  occurred  on  the  27th.  Constable  Fitzgerald  was  buried  with 
military  honours  on  the  31st. 

On  the  1st,  a  man  named  Ed.  Xox  walked  into  the  guard-room,  about  9.30  p.m.. 
with  his  throat  cut  almost  from  ear  to  ear.  He  had  gone  to  the  Klondike  Elats,  a- 
he  says,  to  walk  off  a  drunk,  had  cut  his  throat  with  a  razor  and  then  walked  to 
barracks.  He  was  taken  to  the  Good  Samaritan  hospital,  where  he  recovered.  A 
charge  was  placed  against  him  in  the  police  court,  but  he  was  dismissed  with  a 
caution. 

On  the  15th,  an  old  man  named  Joseph  Voulaveski,  60  years  of  age,  was  found 
in  a  tent  five  miles  out  on  the  Glacier  trail,  very  ill.  He  had  gone  out  there  to  pick 
berries.     One  of  our  patrols  brought  him  to  town  and  placed  him  in  hospital. 

On  the  20th,  the  body  of  a  man,  or  at  least  the  skeleton,  was  found  on  a  sand  bar 
at  Swede  creek.  From  papers  found  I  believe  it  to  be  the  body  of  Captain  J.  Eehm. 
drowned  off  a  raft  on  the  18th  June,  1910.     The  body  was  buried  at  Swede  creek. 

On  the  29th,  J.  J.  Elliason  fell  down  a  shaft  40  feet  deep  on  trail  gulch  and  was 
badly  iujured.  He  was  brought  to  the  Good  Samaritan  hospital,  but  died  shortly 
after.  This  case  was  investigated  by  Inspector  Telford,  who  decided  that  death  was 
caused  by  accident,  and  that  an  inquest  was  unnecessary. 

In  all  cases  of  deaths  resulting  from  accident  or  suicide  the  estates  of  deceased 
are  invariably  turned  over  to  the  Public  Administrator. 

Early  in  September,  a  young  lady  named  Miss  Grahn,  who  was  being  brought 
from  Fairbanks  by  friends  who  were  escorting  her  to  Seattle,  on  account  of  her  beinc 
-lightly  out  of  her  mind,  jumped  off  the  steamer  Alaska  and  was  supposed  to  have 
been  drowned.  Some  50  hours  later  she  was  found  on  a  sand  bar  by  the  crew  of  the 
-teamer  Schwatha,  near  the  mouth  of  Charlie  creek,  ten  miles  below  Eagle  City, 
Alaska,  and  brought  to  Dawson  and  handed  over  to  friends,  who  took  her  outside. 
She  had  jumped  overboard  clad  only  in  a  thin  kimona.  Her  feet  and  hands  were 
somewhat  frozen,  but  otherwise  she  did  not  appear  to  have  suffered  to  any  great 
extent. 

INDIANS. 

Drunkenness  amongst  the  Indians  is  a  source  of  continual  trouble,  more  espe- 
cially around  Dawson.  When  arrested  they  have  been  let  off  with  light  fines  for 
which  they  care  but  little. 

Early  this  month  a  haul  of  five  was  got  at  one  time;  these  were  given  30  days' 
imprisonment  with  hard  labour  each,  which  I  hope  will  have  a  salutary  effect.  Impri- 
sonment is  the  only  thing  which  has  any  effect.  There  are  certain  men  who  will  sell 
liquor  to  Indians,  knowing  the  ruling  of  the  court  that  evidence  of  Indians  unsup- 
ported by  that  of  a  white  man  will  not  be  accepted  against  a  white  man. 

Rations  to  indigent  Indians  are  now  issued  direct  by  the  Indian  Department, 
except  in  outlying  districts  where  the  Police  still  attend  to  any  cases  requiring  relief. 
This  saves  a  lot  of  clerical  work  for  both  departments. 

The  Indian  question  is  a  difficult  one  to  handle  here  as  there  are  no  reserves  and 
no  law  preventing  them — men  and  women — from  going  where  they  please.  The 
women  are  all  more  or  less  diseased,  and  their  morals  are  lax,  to  say  the  least.  They 
are  kept  out  of  town  as  much  as  possible,  but  it  is  only  by  '  bluff.' 

There  has  been  no  epidemic  disease  amongst  them  during  the  year. 

BUILDINGS,   REPAIRS,   RENEWALS. 

Repairs  throughout  barracks  were  made  from  time  to  time  as  required.     A  new 

floor  was  laid  in  the  main  guard-room.     The  two  Quartermaster  stores.  110  feet  by 


REPORT  OF  SUPERINTENDENT    HOODIE  275 

SESSIONAL   PAPER   No.  28 

.'in  feet  and  80  feet  by  30  feet,  were  moved  from  the  front  of  the  barrack  square  and 
placed  alongside  of  the  old  laundry  on  the  south  side  of  square.  Two  squares  were 
laid  out  on  the  space  between  the  wood  yard  and  stables,  and  fenced  with  three  strand 
wire  and  top  rail.  The  fence  in  front  of  barracks  erected  last  fall  was  continued  to 
meet  that  at  the  back  of  the  office  building.  A  square,  corresponding  with  that  in 
front  of  offices,  was  laid  out  and  fenced  with  wire  netting  and  fop  rail  in  front  of 
barrack  building.  All  these,  as  well  as  the  ground  on  which  the  quarter-master  stores 
had  stood,  were  seeded  down  with  grass  and  clover,  with  a  mother  crop  of  oats.  From 
I  his  two  tons  of  oat  hay  have  been  taken  on  the  books  for  forage.  The  market  value 
of  this  is  $85  per  ton. 

Trees  were  planted  alone  all  the  fences.  The  roads  were  straightened  out  and 
gravelled;  sidewalk  relaid  where  required:  the  old  lunatic  asylum  building,  which 
has  not  been  used  for  about  five  years  and  which  was  utterly  unfit  to  confine  anyone 
in,  was  pulled  down,  and  the  lumber  used  to  build  a  coal  shed,  repair  sidewalks  and 
stable  floors,  etc.  A  good  verandah  was  built  on  the  barrack  room  building  by  prison 
labour.  This  adds  greatly  to  the  appearance  of  the  post  and  will  be  a  comfort  to  tin- 
men in  summer. 

A  part  of  the  old  log  building  formerly  used  as  Division  store  and  office  has 
been  fitted  up  to  use  as  an  asylum  for  any  insane  person  who  is  too  noisy  to  confine 
in  the  guard-room.  A  ward  has  been  fitted  up  in  the  jail  for  any  sick  prisoner  who 
can  be  attended  to  there  and  whose  case  is  not  sufficiently  bad  to  necessitate  having 
to  be  sent  to  a  hospital. 

Coal-burning  furnaces  have  been  installed  in  all  quarters  under  contract,  at  a 
cosl  of  $2,247.  Tt  is  estimated  that  the  annual  saving  on  fuel  account  by  the  sub- 
stitution of  coal  for  wood  will  amount  to  between  $4,000  and  $5,000. 

The  instalment  of  a  sewerage  system  throughout  barracks,  with  flush  closets  in 
1  he  various  quarters  not  previously  provided  with  same,  was  authorized  and  a  con- 
tract let  for  the  sum  of  $1,883,  the  Police  doing  all  excavating  by  prison  labour.  An 
arrangement  was  made  with  the  Department  of  Public  Works  whereby  our  depart- 
ment is  to  be  paid  the  sum  of  $600  in  consideration  of  a  sewer  from  the  Administra- 
tion building  being  connected  with  the  barrack  system,  thus  reducing  the  cost  to  the 
Police  to  $1,283.  To  this  is  to  be  added  about  $100  for  lumber  for  box  culverts,  etc. 
There  has  been  considerable  delay  in  obtaining  the  necessary  fittings,  but  the  work 
will  be  completed  early  in  October.  Lavatories  in  the  sergeants  quarters  and  bar- 
rack rooms  were  installed  last  fall. 

The  bridge  across  the  slough,  inside  barrack  grounds,  was  re-floored  last  fall  with 
half  logs  (sawed  through  the  centre  lengthwise).  This  makes  a  good  flooring,  covered 
with  gravel. 

Water  pipes  for  winter  service,  hot-water  tank  in  kitchen,  and  bath  were 
installed  in  Inspector  E.  Telford's  quarters;  part  was  done  by  contract  and  part  by 
prison  labour. 

Water  was  laid  on  in  stables  and  guard-room,  giving  a  year-round  supply. 

Part  of  the  buildings  are  shingled.  These  will  require  extensive  repairs  next  year, 
as  they  leak  badly.  T  would  strongly  recommend  that  they  he  covered  with  steel 
shingles.  These  would  not  require  to  be  painted  for  two  years,  being  painted  when 
they  leave  the  factory;  also  there  is  no  danger  id'  a  roof  catching  tire  from  cinders 
or  sparks. 

All  buildings  throughout  the  barracks,  with  the  exception  of  the  barrack  room 
and  canteen  building,  are  merely  balloon  frames  lined  with  cotton,  and  papered  the 
ceilings  being  the  same;  such  buildings  are  regular  fire  traps.  1  would  strongly 
recommend  that  the  cotton  and  paper  be  pulled  out  and  'beaver  board'  lining  sub- 
stituted. If  thi3  is  not  done,  all  the  quarters  and  offices  well  lie  required  to  he  re- 
papered  next  year. 

28— 18£ 


276  -  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  entire  barracks  here  and  at  Whitehorse  are  in  much  need  of  repainting  as 
far  as  the  frame  buildings  are  concerned;  the  log  buildings  require  to  be  colour- 
washed only. 

Estimates  for  these  repairs,  painting,  etc.,  are  attached  hereto. 

CANTEEN. 

The  canteen  is  in  good  condition ;  the  stock  on  hand  is  small  but  sufficient  for  all 
requirements. 

CLOTHING   AND   KIT. 

Quality  of  supplies  received  has  been  good.  "When  requisitions  are  filled  there 
will  be  sufficient  for  present  requirements. 

CONDUCT   AXD  DISCIPLINE. 

The  conduct  and  discipline  has,  as  a  whole,  been  satisfactory.  One  constable 
deserted  while  on  escort  duty  with  a  lunatic  to  New  Westminster;  he  was  no  loss  to 
the  force.     One  N.C.  Officer  was  reduced  ten  places  for  over-staying  his  furlough. 

One  constable  was  dismissed,  having  been  convicted  for  assault  in  the  police 
court.  One  constable  was  dismissed  by  your  order  for  a  second  offence  of  intoxica- 
tion. 

DETACHMENTS. 

The  number  of  detachments  has  been  increased  owing  to  the  gold  strike  at 
Ohesana,  on  the  United  States  side  of  the  line. 

Most  of  the  travel  to  the  new  diggings  is  through  Canadian  territory,  via  the 
White  river,  and  also  from  Whitehorse  via  Kluahne  trail. 

Our  detachments  are  situated  as  follows:— 

I'elly  Crossing. — Open  winter  months  only,  one  X.  C.  officer  or  constable  and 
single  horse. 

Ma  t/o. — Open  all  the  year,  one  constable  and  single  horse. 

Forty  Mile. — Open  all  the  year,  one  N.C.  officer. 

Oarcross. — Open  all  the  year,  one  constable. 

Scroggie. — Open  all  the  year,  one  constable  and  single  horse. 

(IranviUe. — Open  summer  months  only,  one  constable,  one  horse. 

Donjek. — (White  River)  new  detachment,  one  N.C.  officer,  one  constable  and 
single  horse. 

Boundary. — (White  River)  new  detachment,  one  N.C.  officer  and  two  constables. 

Snag. — (White  River)   new  detachment,  one  constable. 

Kluahne. — New  detachment,  one  constable,  single  horse. 

Town  Station,  Dawson. — Open  all  year,  one  N.C.  officer,  two  constables. 

Town  Station,  Whitehorse. — Open  all  year,  one  N.C.  officer. 

W hitchorse.--One  inspector,  one  sergeant,  four  constables,  one  special  and  five 
horses. 

It  will  be  necessary  to  piace  a  detachment  on  the  Coffey  Creek  trail  from  the 
Yukon  river  to  the  Donjek  this  winter,   and  also  a   constable  at  the  mouth  of  the 


REPORT  OF  SUPERINTENDENT  MOODIE 


277 


SESSIONAL   PAPER   No.  28 

White  river.    Everything  will  depend  on  the  amount  of  travel  to  and  from  the  head 
of  White  river. 

DRILL   AND  TRAINING. 

Owing-  to  the  few  men  here,  drill  was  impossible. 

DISTRIBUTION    OF    STRENGTH. 


00 

ai 

43 

• 

^> 

a 

eg 

s> 

a 

T3 

n! 

a 

Detachment 

a 

•n 

it 

00 

OB 

o 
D 

u 

a 

o 

a 

- 

u 
o 

+3 

'S 

M 

. 

a 

a 

as 

bC 

a. 
u 

c 

o 

£3 

hi 

bfi 

~Jl 

s 
m 

3? 

W 
\ 

o 
Q 

3 

D 

2 
1 
2 

z. 

O 

H 

3 
1 
3 

w 

a 

1 

Donjek 

1 

1 

1 

Dawson 

1 

1 

2 

1 

15 

2 

22 

Hi 

Forty  Mile.  .                                                

1 

1 

1 
1 

1 
1 

1 

Mayo 

1 
A 

1 

"i 

1 
1 
7 
2 

\) 

1 
1 

White    Horse 

1 

"l 

3 

On  Command    .    





Totals 

1 

2 

3 

5 

2 

28 

3 

41 

28 

3 

DOGS. 

There  are  only  three  dogs  in  the  Division  now.  They  are  at  Whitehorse,  and 
instructions  have  been  given  to  sell  them  at  $40  each.  There  is  hardly  a  place  where 
horses  cannot  do  better  work  than  dogs.  The  cost  of  keeping  a  team  of  four  dogs 
is  from  $300  to  $400  per  year^ — in  some  places  more  than  this.  During  the  year  six 
dogs  were  sold,  three  at  $20  each,  aud  three  at  $50  each. 

FORAGE. 

Local  contractors  supplied  the  forage,  which  was  of  excellent  quality;  the  price 
is  about  twenty  per  cent  less  than  last  year. 

FIRE    AND    FIRE    PROTECTION. 

Standards,  practically  miniature  hydrants,  are  being  placed  in  all  quarter- 
throughout  barracks,  with  rubber  hose  attached,  so  that  a  stream  of  water  can  be 
turned  on  at  a  moment's  notice  in  case  of  fire.  There  are  fire  extinguishers  and  fire 
buckets,  but  the  foi-mer  are  very  unsatisfactory,  frequently  failing  to  work  at  prac- 
tice tests  last  winter.  Outside  of  the  above  we  depend  entirely  on  the  city  fire 
department. 

During  the  spring  and  early  summer  there  were  numerous  forest  fires.  The 
heavy  rains  in  July,  and  after,  put  them  out  without  much  damage  being  done. 


FUEL    AND    LIGHT. 

1  will  be  used  here  in  place  of  wood,  and  it  is  estimated  thai  the  fuel  account 
will  be  cut  in  two.  The  quality  of  the  coal  obtained  from  the  Tantalus  coal  mines 
is  excellent. 


278  ROYAL    NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  electric  light  here  and  at  Whitehorse  has  been  satisfactory.  The  Dawson 
Electric  Light  and  Power  Co.  has  been  taken  over  by  the  Granville  Power  Co., 
although  still  operating  under  the  old  name.  The  new  management  practically 
reduced  the  rates  one  half. 

HARNESS   AND  SADDLERY. 

One  new  Bet  of  light  double  harness  was  received  during  the  year.  All  our 
harness  is  old,  and  requires  repairing  frequently.  It  is  not  safe.  A  set  of  light 
harness  is  required  at  Whitehorse. 


Game  is  very  plentiful  this  year-,  with  the  exception  of  grouse.  An  immense 
herd  of  cariboo  crossed  the  Glacier  trail  between  the  Twenty-four  and  Forty-one 
roadhouses  during  the  past  month  (September).  Moose  are  plentiful  in  the  Forty- 
mile  and  White  River  districts ;  ducks,  geese  and  ptarmigan  are  very  numerous. 

A  very  large  number  of  live  foxes  have  been  exported  during  the  year,  sold  to 
various  persons  starting  breeding  farms. 

This  although  giving  large  sums  to  Indians  and  trappers',  at  the  present  time,  will 
have  an  injurious  effect  on  the  fur  trade  in  the  future.  Indians  depend  largely  on 
the  catch  of  fur  for  their  living,  and  every  litter  of  foxes  captured  and  taken  out  of 
the  country  means  so  many  less  to  breed  next  year. 

Game  birds  are  protected  in  all  the  provinces,  and  cannot  be  shipped  out.  and 
the  preservation  of  fur-bearing  animals  is  of  even  greater  importance. 

The  law  permitting  the  exporting  of  such  only  enables  a  few  men  or  companies 
to  make  large  profits  at  the  expense  of  the  natives  who.  if  trapping  fails,  will  event- 
ually have,  to  be  fed  by  the  Government. 


Acting  Assistant  Surgeon  J.  O.  Lachapelle  deals  fully  with  this  in  his  report 
attached  hereto.  The  health  of  all  ranks  has  been  excellent.  There  have  been  no 
epidemics  in  the  Territory. 

HORSES. 

There  are  twenty-nine  horses  at  present  on  charge;  of  these  five  have  beep  sold 
but  are  not  yet  struck  off  the  strength,  making  our  actual  total  twenty-four. 

A  draft  of  six  team  and  six  saddle  horses  arrived  from  Pegina  in  August.  These 
are  turning  out  well. 

Seven  horses  and  nine  ponies  in  all  were  sold.  The  new  strike  at  Chesana  sent 
values  up,  and  good  prices  were  obtained.  Two  teams  sold  here  realized,  respectively, 
$560  and  $465.  a  single  horse  $250  and  a  pony  $125.  At  Whitehorse  two  horses 
brought  $200  each,  and  nine  ponies  at  $100  each.  Such  prices  could  not  be  obtained 
in  ordinary  times. 

INSPECTIONS. 

Detachments  have  been  inspected  by  an  officer  as  frequently  as  possible  durinsr 
the  year.  The  post,  at  Dawson  is  inspected  weekly  by  the  commanding  officer,  and 
daily  by  the  orderly  officer. 


REPORT  OF  SUPERINTENDENT    HOODIE  279 

SESSIONAL    PAPER    No.   28 

LOSS    AND   (JAIN. 

The  strength  of  the  Division  on  the  30th  September,   L912,  was: 

Superintendent I 

Inspectors 3 

Staff  sergeants 3 

Sergeants 0 

Corporals '■) 

Constables ..  18 

Special  < stables ."> 

Total 37 

Tlic  presenl  strength  is : 

Superintendent 1 

Inspector? 2 

Staff  sergeants 3 

Sergeants 5 

Corporals 2 

Constables 27 

Special  constable- 3 


Total 43 

A  total  gain  of  0.  Against  this  gain  four  new  detachments  have  been  placed,  employ- 
ing one  sergeant  and  one  corporal  and  five  constables,  total  seven,  so  that  even  count- 
ing the  two  drafts  of  sixteen  men,  the  actual  number  of  men  available  for  patrols 
and  other  duties  is  one  less  than  we  had  last  year.  One  constable  takes  his  discharge 
next  April.  Our  strength  should  be  at  least  fifty  N.  C.  officers  and  constables,  inde- 
pendent of  specials.  More  detachments  should  be  placed  throughout  the  territory. 
At  present  anything  might  happen  at  some  of  the  camps,  and  unless  a  civilian  came 
in  to  report  it  would  be  unknown  to  the  Police.  Detachments  could  be  placed  advan- 
tageously at  Selkirk,  Champagnes  Landing.  Livingstone  creek  and  Miller  creek,  which 
would  patrol  these  districts. 


A  patrol  was  made  during  the  winter  of  1912-13  to  Fort  Macpherson  by  Reg.  No. 
3193,  Sergeant  Dempster,  W.  J.  D.,  (in  charge)  ;  Eeg.  No.  4709,  Corporal  Schutz, 
V.  W.;  Eeg.  No.  531C>,  Constable  Phillips,  C.  W. ;  Special  Constable  Turner,  F. ;  and 
Indian  Guide  John  .Martin,  with  four  dog  teams.  The  snow  was  unusually  deep,  but 
the  trip  was  made  without  trouble.  Caches  of  feed  bad  been  placed  along  the  trail. 
A  copy  of  Sergeant  Dempster's  report  is  attached  hereto. 

Frequent  patrols  were  made  from  Dawson  and  Whitehorse,  and  the  country 
thoroughly  patrolled  by  the  various  detachments.  The  patrols  from  Dawson  during 
the  summer  camped  out. 

MINING. 

Operation-  throughout  the  Yukon  have  been  very  successful  during  the  pasl 
season,  the  output  being  considerably  in  excess  of  last  year. 

The  keystone  drills  have  been  kept  busy  testing  ground;  the  two  large  dredge? 
of  the  Canadian-Klondyke  Mining  Co.  were  completed  during  last  winter  and  com- 
menced work  this  spring. 


280  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  quartz  ruining  in  Mayo  district  is  rapidly  developing,  and  the  outlook  is 
most  promising  for  future  work.     The  Scroggie  district  is  also  turning  out  "well. 

Most  encouraging  prospects  have  been  obtained  from  the  White  river,  and  the 
district  is  rich  in  free  milling  quartz,  bearing  gold,  silver  and  copper.  Coal  of  good 
quality  has  also  been  found  there. 

The  Five  Fingers  Coal  Co.  have  made  extensive  improvements  and  additions  to 
their  plant  at  Tantalus.  All  coal  is  now  well  washed  and  screened,  and  is  of  first- 
class  quality.  It  is  bituminous.  Next  year  the  output  will  have  to  be  largely  increased 
to  meet  the  growing  demands.  New  fields  are  being  discovered,  and  old  prospects 
developed.  The  development  of  the  mining  industry  depends  now  on  obtaining 
reasonably  cheap  transportation. 

The  Lone  Star  mine  is  now  on  a  paying  basis,  and  the  outlook  for  the  future  is 
bright. 

During  the  past  year  the  Yukon  Gold  Co.  dismantled  one  of  their  dredges  and 
shipped  it  to  the  Iditarod.  This  company  has  seven  of  these  gold-dredging  machines 
in  operation  in  Yukon;  the  Canadian-Klondike  Co.  have  four,  and  there  are  two  in 
the  Forty-mile  district,  a  total  of  thirteen  for  the  territory. 

There  are  seventeen  hydraulic  plants  in  operation,  two  more  than  reported  last 
year,  these  having  been  installed  in  the  Miller  district. 

The  machine  shops  of  the  Yukon  Gold  Co.  and  the  Canadian-Klondike  Co. 
employ  about  sixty  men  each  during  the  season ;  these  are  all  skilled  mechanics.  The 
average  number  of  men  employed  by  the  first-mentioned  company  is  seven  hundred, 
while  the  latter  company  employ  on  an  average  one  hundred  and  fifty. 

A  very  valuable  quartz  ledge  was  discovered  and  opened  on  Dublin  gulch,  in  the 
McQuesten  mining  district.  One  claim  in  this  gulch  sold  for  $50,000.  Difficulties 
of  transportation  is  holding  this  very  promising  locality  back. 

I  regret  to  report  that  the  Sixty-mile  district,  which  saw  such  a  large  stampede 
last  year,  has  'not  turned  out  as  well  as  prospects  promised,  although  there  is  quite  a 
community  of  prospectors  in  the  district  yet  who  have  not  lost  their  faith  in  the 
ultimate  success  of  the  district. 

Placer  mining  in  the  Mayo  and  Duncan  districts  is  being  carried  on  very  suc- 
cessfully, but  in  a  very  quiet  manner.  While  phenomenal  pay  dirt  is  not  the  rule, 
still,  the  operators  are  getting  much  better  than  wages. 

A  fairly  large  number  of  men  will  again  winter  on  Scroggie  creek,  and  I  have  no 
doubt  that  several  large  dumps  will  be  got  out.  The  impression  still  prevails  that 
individual  mining  in  this  country  is  a  thing  of  the  past,  that  all  the  ground  is  either 
in  possession  of  large  companies  or  is  at.  least  bonded  to  them ;  such  is  not  the  case, 
there  are  vast  tracts  of  mineral  ground  m  Yukon  open  for  prospecting  and  location, 
but  the  great  difficulty  experienced  here  is  that  the  average  man  will  not  take  an 
outfit  and  go  prospecting,  but  will  wait  for  others  to  do  this  and  then  join  in  the 
resulting  stampede  and  take  chances  on  obtaining  good  ground.  There  are  scores  of 
men  working  individual  claims  on  the  following  creeks:  Quartz,  Scroggie,  Black 
Hills,  Thistle,  Henderson,  Mariposa,  Britannia,  Gold  Bun,  Bonanza,  Clear,  Highet, 
Stewart,  Nansen,  Haggart,  Duncan,  Excelsior,  Forty-mile,  Glacier.  Miller,  Trail,  etc., 
while  I  am  glad  to  say  there  are  many  men  out  in  the  hills  prospecting. 

With  regard  to  the  new  strike  in  the  Chesana  country,  on  the  American  side  of 
the  boundary,  I  am  not  in  a  position  to  give  much  detail.  Large  numbers  of  men 
are  going  in  via  Dawson,  Fairbanks,  Kluahne,  Cordova  and  Yaldez.  The  new  dig- 
gings are  shallow  and  the  creeks  narrow.  The  whole  country  has  been  staked,  and  I 
believe  a  considerable  amount  of  blanketing  has  been  done.  .Reports  received  here 
would  indicate  that  numbers  of  claims  have  been  jumped,  but  of  course  this  has 
nothing  to  do  with  us.  As  far  as  the  Canadian  side  is  concerned,  all  the  stampeders 
who  have  returned  are  of  one  opinion  that  the  prospects  and  general  lay  of  the  country 
gives  better  indications  for  mining  than  on  the  American  side,  and  scores  of  men 


REPORT  OF  SUPERINTENDENT  HOODIE  281 

SESSIONAL   PAPER    No.  28 

are  now  waiting  at  the  mouth  of  White,  Coffey  and  Donjek  for  the  freeze-up  so  they 
can  get  their  outfits  up  and  thoroughly  prospect  this  new  country. 

A  creek  on  the  Canadian  side  in  the  White  River  district  is  showing  good  pros- 
pects. It  has  been  named  '  Goodfellow,'  and  already  about  150  claims  have  been 
staked.  Gold  has  been  found  on  three  or  four  claims  beside  *  Discovery.'  Some 
'  pups '  have  also  been  staked.  Although  the  Chesana  strike  is  on  the  American  side, 
it  will  be  the  means  of  taking  a  large  number  of  prospectors  into  the  country,  and 
the  White  River  country  will  be  thoroughly  prospected. 

RAILWAYS. 

The  Klondike  Mines  railway  has  been  hauling  night  and  day,  all  fund  supplies 
for  the  Yukon  Gold  Co.,  and  Canadian-Klondike  Minim'  Co. 

The  White  Pass  Co.  is  daily  hauling  heavy  trains  of  ore  from  the  Pueblo  mines 
to  Skagway. 

SUPPLIES. 

Quality  of  the  supplies  received  from  Ottawa  and  Regina,  as  well  as  locally,  is 
excellent. 

TRANSPORT. 

Transport,  both  here  and  at  Whitehorse,  was  thoroughly  overhauled  and  most 
of  it  painted  during  the  fall  and  winter,  the  work  being  performed  by  prison  labour. 
Any  not  painted  last  winter  will  be  done  this  year. 

Two  or  three  light  jumpers  will  be  required  for  detachment  work  this  winter; 
they  can  be  procured  locally. 

The  gasoline  launch  was  in  commission  during  the  summer,  and  did  good  service. 
She  is  now  laid  up  for  the  winter  at  Hootalinqua,  where  she  was  taken  under  her 
own  power,  instead  of  as  formerly  on  a  White  Pass  Co.  barge.  This  affected  a  very 
considerable  saving. 

The  launch  Gladys  was  sold  this  summer.  The  gasoline  launch  would  answer 
well  on  the  lakes  and  be  of  service  there.  She  draws  too  much  water  for  the  side 
streams  off  the  Yukon  river,  and  has  not  sufficient  power.  I  would  strongly  recom- 
mend that  she  be  placed  at  Carcross  and  another  light-draft  powerful  boat  be  sup- 
plied for  this  service.  Such  a  boat  should  not  draw  more  than  eighteen  inches  at 
the  most.  A  gasoline  scow  having  her  propeller  shaft  hinged  on  a  universal  joint 
was  built  at  Whitehorse  this  summer,  and  has  been  found  to  answer  perfectly  on  the 
White  river,  which  is  swift  and  shallow.  She  carries  between  five  and  six  tons  of 
freight. 

It  has  been  clearly  proved  that  automobiles  can  travel  the  trails  to  the  creeks 
in  this  district.  With  the  improvements  on  the  overland  trail  to  Whitehorse  an 
auto  will  be  able  to  make  good  time.  If  one  was  supplied  to  this  post  two  teams  of 
horses  could  be  done  away  with.  The  keep  of  two  teams  amounts  to  about  $1,600 
per  annum,  so  that  without  counting  the  first  cost  of  horses,  shoeing,  cost  of  harness, 
wagons,  ere.,  and  keeping  same  in  repair,  the  cost  of  a  first-class  motor  car  would 
soon  be  paid  for.  Gasoline  can  be  laid  down  via  St.  Michael,  by  water,  at  46i  cents 
per  gallon.  There  would  be  an  immense  saving  of  time  and  consequently  a  decrease 
in  expenses,  as  what,  with  horse-,  takes  at  least  three  days  could  be  done  in  one  day 
easily.     The  saving  in  the  board  at  madhouses  would  almost  pay  for  the  cost  of  the 

line  used  on  each  trip.  The  Yukon  Gold  Co.  use  two  large  ears,  and  the  Cana- 
dian-Klondike Mining  Co.  two  touring  cars,  and  this  summer  the  latter  company 
imported  a  number  of  trucks  to  carry  their  supplies  to  dredges,  etc.,  and  are  giving 
up  horses  to  a  great  extent.  There  is  no  doubt  that  the  saving  would  be  considerable, 
to  say  nothing  of  the  much  more  efficient  service  obtained. 


282  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

GENERAL. 

Arrivals  and  Departures. 

One  hundred  and  seventy-four  small  boats  arrived  from  up  river  during  the  sea- 
son with  five  hundred  and  ten  passengers. 

Ten  steamers  made  seventy-six  trips  from  up-river  points,  carrying  1,297  pas- 
sengers. 

Eleven  steamers  made  fifty-one  trips  from  lower-river  points,  carrying  1,264 
passengers. 

Ten  steamers  made  seventy-seven  departures  from  Dawson  for  up-river  points, 
carrying  3,036  passengers. 

Eleven  steamers  made  fifty-three  departures  from  Dawson  for  lower-river  points, 
carrying  826  passengers. 

Mail. 

Sack-. 

Mail  arriving  from  up  river,  during  season .    .  .    .  .     5,713 

Mail  arriving  from  lower  river,  during  season 276 

Mail  leaving  Dawson  for  up  river  during  season 7<»^ 

Mail  leaving  Dawson  for  down  river  points  during  season 4,406 

Freight. 

Ton*. 

Freight  received  from  up  river '.».ri7.r> 

Freight  received  from  lower  river .   .  .     4,053 

Freight  leaving  for  up  river 672 

Freight  leaving  for  down   river 2,921 

Live  Stock. 

Head. 

Arriving  in  Dawson — 

Steers.  .   . 1.741 

Sheep 691 

Hogs 210 

Horses 02 

Shipped  from  Dawson  to  Alaskan  points — 

Steers 918 

Horses 68 

B ef rig e rated  Meats. 
Arriving  in  Dawson — 

Carcasses. 
Steers 300 

Sheep 460 

Hogs 100 

Von]  Mined  During   Year. 

Tons. 

By  Northern  Light,  Power  and  Coal  Co 5,151 

By  Five  Fingers  Coal  Co 2,600 


Total    mined 7,751 


REPORT  OF  SUPERINTENDENT  MOODIi:  283 

SESSIONAL    PAPER    No.   28 

Damages  ('"used   by   Dawson  Fires. 

During  the  year  there  were  forty  tiros,  damage  from  which  approximated  $82,012. 

Attached  an-  reports  from  Inspector  A.  E.  Acland,  in  command  of  the  White- 
horse  sub-district;  Acting  Assistanl  Surgeon  J.  0.  Lachapelle;  Reg.  X<>.  3193,  Ser- 
geant Dempster,  W.  J.  D.,  in  charge  of  Macpherson  patrol. 

In  conclusion,  I  have  pleasure  in  bringing  to  your  notice  the  hearty  co-operation 
of  all  ranks  in  carrying  on  the  work  of  the  Division.  Inspector  E.  Telford  has 
performed  the  duties  of  coroner,  as  well  as  his  other  duties,  and  has  given  me  the 
greatest  assistance  at  all  times. 

I  have  already  previously  brought  to  ymir  notice  the  good  work  done  by  Reg.  No. 
328,  Sergeant  Major  Evans,  0.  V\\.  in  the  removal  of  the  quartermaster  stores  from 
river  front,  and  generally  in  the  extensive  alteration-  and  usual  duties  in  the  post. 
I  am  pleased  to  say  that  his  work  has  been  appreciated,  and  that  he  was  confirmed 
in  the  rank  of  sergeant  major  from  the  1st  April,  1913. 

I  would  also  bring  to  your  notice  again  the  excellent  work  done  by  Reg.  No.  2628, 
Sergeant  Mapley.  II.  <;.,  in  the  case  of  the  dynamiting  of  the  Yukon  Gold  Co.  dredge 
NTo.   I  last  February,  which  resulted  in  the  arrest  and  conviction  of  Jacob  Neilson. 

Under  "Repairs  and  Renewals,'  I  omitted  to  report  that  the  flooring  downstairs 
in  the  offices  and  canteen  building  requires  renewing.     They  are  in  very  had  shape. 

Under  'Transport'  I  mention  that  gasoline  could  be  purchased  outside  and 
brought  here  via  St.  Michael  for  46£  cents  per  gallon.  This  would  mean  a  great 
saving,  considering  the  amount  of  gasoline  used  each  year,  as  our  contract  price  is 
80  cents  per  gallon. 

1  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

J.  D.  MOODIE,  8u.pt., 
Commanding  'II'  Division,  E.N.W.M.  Police. 


Dawson,  V.T..  September  30,   L913. 

The  Officer  Commanding, 

'  B  '  Division,  R.N.W.M.  Police. 
Dawson,  Y.T. 

SiR, — I  have  the  honour  to  submit  for  your  approval  the  annual  report  of  the 
'B'  Division  guard-room,  a  common  jail  and  penitentiary,  for  the  year  ended  30th 
September,  1913:— 

Received  during  the  year,  male? 71 

"                        "             females 8 

Lunatics,  males 

female 0 

Total  confined 82 

Prisoners  in  cells  at    midnight,  September  30,    1913 11 

Daily  average Svx  I 

Maximum  in  any  one  day L2 

Minimum  in  any  one  day 

Number  of  lunatic-   received •'! 


284 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

Three  lunatics  were  received  and  transferred  to  the  asylum  at  New  Westminster. 
also  one  prisoner  who,  after  conviction,  also  went  insane. 

ETHOLOGY    OF    PRISONERS. 


Race. 


White. . . 
Oriental 
Indian  . . 


Total. 


Male 


mle. 


Total 


51 

1 

18 


7' i 


53 

2 

23 


NATIONALITY     OF     PRISONERS. 


Nationality. 


Canadian 

American 

Mexican 

Greek.  .• 

Norwegian  .    . . 
Irish-American. 

Welsh 

Swede 

Indian     ... 

Russian 

New  Zealander. 

Parsee 

Irish. 

Scotch 

English 

Austrian 

French  


Total. 


Number  of  penitentiary  prisoners  confined 2 

"              common   jail   prisoners   confined .  21 

"             casualties  confined 56 

"             lunatics  confined 3 

Total  number  confined,  prisoners  and  lunatics 82 

SYNOPSIS   OF   PRISONERS   CONFINED  ON    SEPTEMBER    30TII,   1913. 


Offence. 

Years. 

Months. 

Awaiting. 

Total. 

4 

-i 

3 

1 

2 

1 

1 

9 

6 
1 

1 

Theft 

3 

1 

1 

1 

1 

. .    . 

1 

1 

6 
6 

G 

1 

1 

Total 

11 

REPORT  OF  si  PERINTENDENT  MOODIE  285 

SESSIONAL   PAPER   No.  28 

CONDUCT    OF    PRISONERS. 

The  conduct  of  the  prisoners  has  been  very  good.  There  have  been  six  eases  of 
breaches  of  discipline,  which  were  dealt  with  by  the  officer  commanding,  as  warden 
of  the  penitentiary  and  jail;  of  these  breaches,  two  were  committed  by  Stott,  J.  E., 
and  one  by  Sheehan,  O.,  both  of  whom  were  discharged,  time  expired.  Penitentiary 
Prisoner  Cunningham,  W.G.,  made  his  escape  last  month;  this  prisoner  was  pre- 
viously serving  a  sentence  of  two  years  and  was  a  prisoner  at  large  when  he  wa? 
released  on  tieket-of-leave  last  winter.  His  character  had  been  exceptionally  good, 
<ind  upon  his  return  here  he  was  again  made  a  prisoner  at  large  and  on  the  morning 
of  the  21&t  August,  when  sent  to  light  the  fire  in  the  laundry  he  made  his  escape. 
Penitentiary  Prisoner  Nielson  was  serving  a  sentence  of  20  years  and,  becoming 
insane,  was  transferred  to  the  Penitentiary  at  Kingston,  Ont.  Common  Jail  Pri- 
soner Walker  Maria,  Indian  woman,  was  sentenced  to  two  weeks'  imprisonment  on 
the  6th  January,  101:!,  and  was  released  on  the  9th  of  the  same  month  on  account 
of  bad  health;  she  was  suffering  from  advanced  tuberculosis.  There  has  been  a 
marked  increase  in  the  number  of  cases  of  intoxication  among  the  Indians.  Six  of 
the  prisoners  at  present  confined  are  Indians  serving  one  month  for  this  offence. 

The  general  health  of  the  prisoners  has  been  good. 

PRISON    FOOD. 

The  quality  of  the  food  supplied  the  jail  is  first  class,  and  the  quantity  is  sufficient. 
There  is  no  kitchen  attachment  to  the  jail,  and  the  meals  are  cooked  by  the  cook  of 
the  Division  mess.     This  has  proved  quite  satisfactory. 


PRISON    LABOUR. 

A  considerable  amount  of  work  has  been  done  during  the  past  year  in  connection 
with  the  many  improvements  around  the  barracks.  Among  other  work  done  was  the 
-hitting  of  the  warehouse  and  other  buildings  and  stores.  A  ditch  has  been  dug  from 
the  Administration  building  to  the  water  front  for  the  pipe  which  will  carry  the 
sewerage  from  the  Administration  building,  residence  of  the  officer  commanding, 
residence  of  Inspector  Telford  and  the  guard-room. 

Much  time  and  labour  has  also  been  spent  in  carting  gravel  from  the  water  front 
to  the  roads  in  the  barrack  square,  which  are  now  in  excellent  condition. 


PRISON    CLOTHING. 

The  clothing  issued  the  prisoners  is  supplied  by  the  Quartermaster  Store  and 
is  of  good  quality;  their  garb  consists  of  a  coat  and  trousers  of  black  and  white  check. 
about  one  and  a  quarter  inches  square,  which  is  very  conspicuous. 


JAIL  BUDLDING. 

All  the  buildings   are  in   good  repair;   the  laundry   attached  to  the  prison  was 

eivcted  entirely  by  prison  labour;  a  new  flooring  has  also  been  placed  in  the  jail.     A 

great   improvement  has  been  made  in  the  heating  arrangements,  the  old  furnaces 

having  been  removed  and  replaced  by  McClary's  furnaces,  which  burn  coal  instead  of 

d.  which  was  formerly  in  use  here.     So  far  these  furnaces  have  given  satisfaction. 


286  ROYAL  NORTHWEST  MOISTED  POLICE 

4  GEuHGE  V.,  A.  1914 
LUNATICS. 

There  have  been  three  insane  male  patients  confined  here,  all  of  them  having 
been  transferred  to  the  asylum  at  New  Westminster.  One,  Brown,  J.,  was  an  epileptic 
who  had  developed  a  mania  for  destroying  churches.  Wilson,  A.  S.,  was  an  exceed- 
ingly violent  case  and  appeared  to  be  suffering  from  acute  mania.  Bourke,  J.  B., 
was  suffering  from  dementia,  which  was  probably  due  to  the  excessive  use  of  alcohol 
in  the  past.  Penitentiary  Prisoner  Neilson  became  insane  after  his  conviction,  he 
was  morose  and  taciturn,  his  mind  wandered  and  he  appeared  indifferent  to  his 
surroundings.    He  was  escorted  this  month  to  the  penitentiary  at  Kingston.  Ont. 

I  have   the   honour   to  be.   sir. 

Your  obedient  servant. 

P.   McLAUGHLIN,   Constable, 

Acting  Provost- 


REPORT  OF  si  PERINTENDENT    GOODIE 


287 


SESSIONAL    PAPER    No.   28 


o 

en 


a 

03 

a. 

03 
72 


13 

d 


^3 

a 

c3 


s3 

a 

a 


o 
O 


Ph 


a. 
o 
a 
>> 
x 


25 


Remarks. 

New  Westminster. 

*  Extradited. 

c 

o 

/I 

to 

s 

M 

*»  u 

»"♦= 

-   C 

Sh    CJ 

0  *-> 
2*3 

OjfV 

•pa^oipaa^uj^ 

:  :  :  :  .  \* 

T-t 

•pajjajsuKij,           :    :    ;«    :    ;    : 

1  w 

•aoua^uag  papuadsng 

i-H       •              ■  f       '■       '■ 

.  _h   .  .  ;  ;  ;      ; 

to 

pa&tuqosiQ 

SO      -i-i      ■  CC  rH      •' 

•  -h 

i-H           —  i-H  -J           rH 

rH 

•pred  auij[ 

rH     ■           •           •      • 

•  r-l      •      •      •        rH        00     | 

Common  Jail. 

t-    1       ■      :   :H   •   : 

I       :  :  :  :      ■  : 

|     T-l      1 

,   « 

•     •»     ■ 

ec 

:._. 

*  !  -ihM; 

i-H 

O                 rH     •     •     'oOiH     "1H1H 

cc                        ...                . 

■/'. 

o 

- 

■  1—     ■ 

N                        •       •  rH       ■       • 

N 

CO 

i-ie»    •    ■ 

r-H 

*  ! 
i 

X 

•  rH      • 

■    1   iH     1   i- 

as 

:  >   :  :  :  : 

- 

rH 

•1 
•  i 

§ 

DQ 

N 

•       ■       •  i-H       • 

- 

-< 

CO 

i ; ;  i ;    M; 

- 

Peniti 
Ye 

-f 

- 

© 

H 

~\ 

a 

OB 

| 
1 

Drunk  and  disorderly 

Judgment  debtor 

Assault 

Intoxication  (Indian  Act).. . . 
Theft 

Excessive  use  of  liquor  .  . 

Having  liquor  in  possession 

<x> 

09 

= 

U 

- 

E 

o3 
tc 

=  : 
I : 

a*' 

z    - 
5  : 

EC  6 

S.i 

—  ■- 

:    "3 
c 

!    1 

3       .3" 

J      sx 

c    .5 
:     5 

>      ? 

5    £ 

3    ■' 

X 

M 

a>    . 
r_    . 

is  : 

-•5 
V      ' 

'■3   • 
>- 

9)      ■ 

+3         - 

.2 

-"5 
2.5 

jrl 

£    43 
>>    2" 

Pointing  firearms 

Loitering 

Unsound  mind 

Indian  woman  in  house  for  purposes  of  prosti- 

~o 

r 

- 
g 

Z 

s> 
1. 

-3 
03 

5 
_ 

288 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


Dawson,  Y.T.,  September  19,  1913. 

I  "he  Officer  Commanding, 

'  B '  Division  E.  N.  W.  M.  Police, 
Dawson,  Y.T. 

Sir, — I  have  the  honour  to  forward  herewith,  the  annual  medical  report  of  '  B  ' 
Division,  Dawson,  Y.T.,  for  the  year  ending  September  £0,  1913. 

The  number  of  cases  treated  (not  including  the  jail)  was  twenty-three.  The 
general  health  oft  he  Division  was  excellent,  no  cases  of  serious  illness  or  accidents 
occurring. 

I  regret  to  have  to  report  one  death,  that  of  Regimental  No.  3617,  Constable 
Fitzgerald,  M.  J.,  who  was  drowned  accidentally  in  the  White  river  on  the  27th  of 
August. 

The  number  of  cases  treated  in  the  guard-room  was  twenty-four ;  of  these  nine 
were  penitentiary  prisoners,  eleven  common  jail,  and  four  insane.  There  were  no 
cases  of  contagious,  infectious  or  serious  diseases.  Three  insane  were  committed 
and  sent  to  the  asylum  at  New  Westminster;  and  one  was  discharged. 

Convict  No  8  '  Neilson '  went  insane  and  was  transferred  to  the  penitentiary 
at  Kingston. 

The  barracks  are  in  good  sanitary  condition.  The  installation  of  flush  closets 
and  a  drainage  system  will  be  of  material  advantage  from  a  health  point  of  view. 
The  various  quarters  are  comfortable,  the  recent  installation  of  coal  burning  fur- 
naces being  a  decided  improvement  to  the  old  wood  furnaces. 

A  classified  list  of  cases  treated  is  attached. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

J.  O.  LACHAPELLE, 

Act.  Assistant  Surgeon. 


Annual   Medical  Report   of   'B'   Division,   Dawson,    Y.T.,    September   30,   1913. 


I  >isea«e  or  A.ccid<  tit. 


**«"—  •?SSSr  *-** 


Injury,  internal.  . 
Drowning 

Bronchitis 

Contusions   ... 
Colds  and  cough    . 

Dysentery 

Erythema 

Gonorrhoea   

Lagrippe 

Wound,  lacerated 

Sprains 

Varicocele 


"4 
5 

11 
7 
4 

69 
8 
2 

15 

16 


Recovered. 
Const.    Fitz- 
gerald. 
Recovered. 


REPORT  OF  INSPECTOR  ACLAND  289 

SESSIONAL   PAPER   No.  28 


APPENDIX  B. 

REPORT  OF  INSPECTOR  A.  E.  ACLAND,  COMMANDING  WHITEHORSE 

SUB-DISTRICT. 

Whitehorse,  Y.T.,  October  1,  1913. 
The  Officer  Commanding, 

'  B '  Division,  R.  N.  W.  M.  Police, 
Dawson,  Y.T. 

SiR, — I  have  the  honour  to  submit  the  following  as  the  annual  report  of  the 
Whitehorse  Sub-district  of  'B'  Division,  for  the  year  ending  September  30,  1913: — 

GENERAL  STATE   OF  THE  DISTRICT. 

Business  of  all  kinds  has  shown  an  increase  during  the  year,  on  account  of 
greater  activity  in  mining,  both  in  quartz  and  placer;  this  has  attracted  a  number 
of  miners  and  prospectors  from  the  outside  and  other  mining  districts  in  the  country. 

ASSISTANCE    TO    OTHER    DEPARTMENTS. 

Members  of  this  detachment,  assisted  by  a  female  searcher,  have  performed  the 
duties  of  searching  passengers  and  baggage  at  Whitehorse  en  route  to  the  outside, 
for  gold  dust,  in  connection  with  the  Yukon  Mining  Act. 

Sick  and  destitute  Indians  have  been  looked  after  and  furnished  with  necessary 
supplies,  and  a  constable  at  Kluahne  will  assist  the  Customs  by  inspecting  and  check- 
ing goods  in  bond,  en  route  to  the  new  placer  strike  in  the  Chisana  district  in 
Alaska. 

All  information  and  assistance  possible  has  been  given  to  the  Immigration 
Inspector  at  the  White  Pass  Summit,  in  regard  to  undesirables,  etc.,  endeavouring 
to  enter  the  country  by  that  route. 

ARM-;. 

The  annual  revolver  practice  was  carried  out  in  August.  The  ammunition  used 
this  year  was  of  good  quality;  there  were  no  miss-fires.  The  rifle  practice  was  not 
held,  lack  of  time  to  practice,  owing  to  shortage  of  men,  was  the  reason. 

CRIME. 

There  was  a  decrease  in  cases  entered  this  year,  and  but  few  of  the  cases  entered 
were  of  a  seriou9  nature.  A  number  of  complaints  of  thefts  from  Carmacks  and  the 
Nansen  Creek  district  by  persons  unknown,  has,  I  think,  been  now  cleared  up  by  a 
conviction  for  theft  of  gold  dust  and  money  from  a  store  at  Carmacks.  The  general 
state  of  the  district  in  this  respect  is  good,  but  the  outlying  camps  should  be  patrol- 
led more  often  than  can  be  done  with  the  present  strength. 

DESTITUTES. 

There  have  been  no  applications  for  relief  here  this  year,  except  for  Indians,  but 
on  account  of  the  stampede  to  the  Chesana,  and  the  fact  that  many  have  gone  in 
without  sufficient  supplies,  I  am  of  the  opinion  relief  may  be  asked  of  our  detach- 
ment at  Kluahne. 

28—19 


290  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
HEALTH. 

The  health  of  the  detachment  has  been  good,  there  have  been  no  cases  of  a 
serious  nature.  One  case  of  scarlet  fever  occurred  in  Whitehorse  during  the  summer ; 
this  case  was  isolated,  and  recovered. 

HORSES. 

There  are  seven  horses  on  charge  here,  five  being  in  post,  and  one  on  detachment 
at  Kluahne,  and  one  pack  horse,  strayed.  During  the  year  eight  pack  ponies,  and 
two  horses  were  sold,  bringing  good  prices;  two  were  transferred  to  Dawson,  and 
three  were  received  from  Eegina,  and  one  struck  off;  this  sub-district  is  now  well 
horsed,  with  the  class  of  horse  required  here. 

TRANSPORT. 

All  wheeled  and  sleigh  transport  is  in  good  repair,  being  overhauled  by  our  own 
men  from  time  to  time,  and  necessary  minor  repairs  made.  A  new  '  double  ender ' 
sleigh  will  have  to  be  purchased  for  the  Kluahne  detachment. 

The  launch  Gladys  was  sold  during  the  year. 

STORES. 

The  stores  have  been  thoroughly  gone  through  the  past  year,  and  a  number  of 
articles  not  required  here  have  been  shipped  to  Dawson  and  Eegina. 

The  provisions,  forage,  fuel  and  light  purchased  under  contract  have  been  satis- 
factory. 

PATROLS. 

Patrols  to  the  outlying  districts  have  been  made  when  possible  but,  owing  to  the 
shortage  of  men,  the  outlying  camps  have  not  been  patrolled  as  often  as  desirable, 
and  a  large  part  of  the  district,  Teslin,  has  not  been  patrolled  at  all. 

DETACHMENTS. 

The  detachment  at  Carcross  was  withdrawn  last  winter  and  one  established  at 
Champagnes  Landing,  for  the  winter,  and  when  travel  was  resumed  this  spring,  the 
Carcross  detachment  was  opened  and  Champagnes  closed.  A  detachment  was  opened 
at  Kluahne  lake  in  September,  1913,  on  account  of  travel  to  Chesana  via  that  route; 
only  one  man  could  be  spared  for  this  detachment. 

.MIXING. 

Alining  generally  is  on  a  better  plane  than  last  year,  over  forty  thousand  tons  of 
copper  ore  have  been  shipped  during  the  past  year  from  the  Pueblo  mine,  and  the 
developments  made  during  that  time  have  proved  the  existence  of  large  ore  bodies 
in  the  mine.  At  the  Engineer  mine,  near  Carcross,  large  bodies  of  gold-bearing 
quartz,  of  a  high  grade,  have  been  opened  up,  a  two-stamp  mill  is  installed  at  the 
mine,  and  as  high  as  163  ounces  of  free  gold  was  stamped  out  in  24  hours'  run ;  this, 
of  course,  was  from  picked  samples.  Other  properties  in  that  district  have  been 
further  developed  this  year. 


REPORT  OF  INSPECTOR  ACLAND 


291 


SESSIONAL   PAPER   No.  28 

The  placer  stampede  from  the  coast  to  the  Teslin  country  last  spring  did  not 
locate  any  strike  there. 

The  present  stampede  to  the  Chesana,  Alaska,  appears  to  have  a  good  foundation, 
and  a  large  number  of  people  will  undoubtedly  use  the  Canadian  routes  this  winter 
in  freighting  supplies  to  that  district. 

New  interest  is  being  taken  in  some  of  the  old  placer  camps,  and  they  are  being 
gone  over  again,  and  being  prospected  for  dredging  ground. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

A.  E.  ACLAND,  Inspector, 
Commanding   Whiten orse  Sub-District. 


White  Horse,  Y.T.,  September  30,  1913. 

The  Officer  Commanding, 

R.N.W.M.  Police, 

Whitehorse,  Y.T. 

Sir, — I  have  the  honour  to  submit  for  your  approval  the  annual  report  of  the 
Whitehorse  Detachment  guard-room,  a  common  jail,  for  the  year  ending-  September 
30,  1913  :— 


Prisoners  in   cells. at   midnight,  September  30,  1012. 

Received  during  year,  males     

Received  during  year,  females    

Received  during  year,    lunatics,    male    


1 

17 
2 
1 


Total    prisoners    confined 


21 


Total  number  in  cells  at  midnight,  September  30,  1913. 

Daily    average     

Maximum  in  any  one  day    

.Minimum  in  any  one  day    

Number   of   lunatics    received    (discharged   as   cured)... 


1 
•684 


There  have  been  two  lunatics  confined  here  en  route  from  Dawson  to  New  West- 
minster, and  one  prisoner,  en  route  from  Juneau  to  Dawson. 

ETHNOLOGY  OF  PRISONERS. 


Race. 

Males. 

Females. 

Total. 

White 

17 
2 

1 

1 

18 

3 

Total 

19 

2 

21 

28—19$ 


292 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


NATIONALITY. 


Nationality . 

Males. 

Females. 

Total. 

6 
3 
3 
1 
1 
1 
3 

1 
1 

7 

4 

English 

Welsh , 

3 

1 
1 

1 
3 

Total 

18 

2 

20 

NATIONALITY  OF  LUNATICS. 

Males. 

Females. 

Total. 

1 

1 

3 

17 

1 

21 

CONDUCT     OF     PRISONERS. 

The  general  conduct  of  the  prisoners  has  been  good.  There  was  one  case  of 
breach  of  discipline,  which  was  dealt  with  by  the  officer  commanding,  as  warden  of 
the  jail. 

PRISON    FOOD. 

The  quality  of  food  supplied  the  jail  is  first  class  and  the  quantity  is  sufficient. 
There  is  no  kitchen  attached  to  the  jail,  and  the  meals  are  cooked  by  the  detachment 
mess  cook.     This  has  proved  quite  satisfactory. 


PRISON    LABOUR. 

The  prisoners  have  been  employed  on  the  general  fatigue  work  around  the  bar- 
racks,  splitting  wood,  etc. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  L.  PRITCHETT,  Constable, 

Provost. 


REPORT  OF  SERGEANT  DEMPSTER 
SESSIONAL  PAPER  No.  28 


293 


APPENDIX  C. 

SERGEANT  W.  J.  D.  DEMPSTER'S  PATROL  FROM  DAWSON  TO  FORT 
MACPHERSON  AND  RETURN. 

Dawson,  Y.T.,  March  22,  1913. 
Officer  Commanding 

<B'  Division,  R.N.W.M.P., 
Dawson,  Y.T. 

Sir, — I  have  the  honour  to  submit  the  following  report  re  Patrol  from  Dawson 
to  Fort  Macpherson  and  return,  season  of  1913. 

I  left  Dawson  on  the  2nd  of  January,  in  company  with  the  following: — Reg. 
No.  4709,  Corporal  Sehutz,  F.  W.;  Reg.  No.  5316,  Constable  Philips,  C.  W.;  Special 
Constable  Turner,  F. ;  Special  Constable  John  Martin,  native. 

Our  transport  consisted  of  four  dog  teams  of  five  dogs  each,  and  four  toboggans. 

Reg.  No.  2628,  Corporal  Mapley,  H.  G.,  with  team,  accompanied  us  to  the  mouth 
of  the  Twelve-mile  river,  a  distance  of  eighteen  miles  from  Dawson,  where  we  loaded 
up  our  toboggans. 

We  lost  one  day  here,  as  one  of  the  horses  played  out  and  Corporal  Mapley  was 
obliged  to  leave  his  load,  going  back  for  it  on  the  following  day. 

We  carried  some  50  pounds  of  mail  for  Macpherson  and  Herschel  island. 

We  followed  the  same  route  generally  as  in  former  years,  and  arrived  at  Mac- 
pherson shortly  after  noon  of  the  8th  of  February,  having  been  thirty-eight  days  on 
the  trail. 

We  remained  at  Macpherson  seventeen  days. 

On  our  return  trip  we  left  Macpherson  on  the  26th  February,  with  30  pounds  of 
mail,  and  arrived  in  Dawson  shortly  after  noon  of  the  17th  of  March,  having  been 
twenty  days  on  the  home  trip. 


INDIANS. 

On  our  outward  trip  we  met  one  family  on  the  Blackstone  river  at  Willow  Grove, 
and  four  families  at  Poplar  Grove  on  Xmas  creek.  They  were  all  well  supplied 
with  cariboo  meat.  Most  of  the  Indians  that  roam  the  Hart  and  Blackstone  rivers 
were  at  this  time  camped  westward  of  the  Blackstone  river  a  little  further  down 
than  we  go  and  I  did  not  see  them,  but  heard  that  they  were  killing  sufficient  cariboo 
to  keep  them  well  supplied. 

We  met  one  family  a  few  miles  up  Trail  river,  heading  this  way.  They  did  not 
have  much  grub.  They  told  us  that  a  big  bunch  of  Peel  Indians  were  camped  at  the 
mouth  of  the  river,  but  on  our  arrival  there  they  had  left  and  gone  up  the  Peel  river. 
They  had  been  camped  there  all  fall  and  had  killed  four  moose  some  time  previously, 
but  were  then  short  of  grub. 

Three  families  were  living  in  their  cabins  in  the  vicinity  of  the  fort  and  were 
existing  chiefly  on  rabbits. 

On  our  homeward  trip  we  passed  one  family  on  Trail  river.  These  had  left  the 
fort  about  a  week  before  us;  they  had  very  little  grub  and  I  gave  them  as  much 
bacon  and  flour  as  I  could  spare  from  our  supplies.  They  followed  us  to  the  Peel 
(south  end  of  the  Big  portage)  where  another  family  were  camped  (a  young  Indian 
with  his  wife,  mother  and  blind  father).  These  had  killed  two  moose  the  day  before 
we  came  up  to  them. 


294  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

At  the  mouth  of  Hungry  creek,  Martin  found  a  letter  from  some  Indian  telling 
him  that  three  of  them  were  working  for  Joe  Taylor  the  trader,  whose  tent  wa^  near 
the  mouth  of  the  creek.  We  found  the  tent  a  short  way  up  the  creek  and  camped 
in  it.  Taylor  and  his  party  were  up  the  creek  and  as  they  did  not  return  that  night 
we  did  not  see  them. 

On  Waugh  creek,  Martin  received  a  letter  telling  him  that  five  or  six  families 
had  moved  from  the  Blackstone  and  were  then  camped  tip  the  Hart  river  ahout  15 
miles  above  where  we  strike  it,  and  that  they  had  killed  14  moose. 

We  met  Neil  MacDonald,  half-breed  (son  of  the  archdeacon),  at  the  head  of 
Michelle  creek.  He  had  four  dogs  and  was  apparently  doing  nothing  more  than 
catching  rabbits  to  feed  himself  and  dogs.     He  had  left  Dawson  early  in  February. 

TRAILS. 

We  had  a  fairly  good  trail  to  the  head  of  the  Twelve-mile  river;  from  there  to 
Xmas  creek  it  was  drifted.  After  leaving  the  Indian  camp  at  this  point  we  had  no 
more  trail  until  we  were  near  the  end  of  our  journey,  near  the  mouth  of  Trail  river. 
On  the  Yukon  side  of  the  divide  the  snow  was  deep,  but  on  the  other  side,  along 
the  Blackstone  river,  Michelle  creek,  Hart  river  and  Waugh  creek  the  snow  was  not 
very  deep  but  was  getting  noticeably  deeper  as  we  apnroached  the  Wind  river  and 
along  these  rivers  and  the  Big  Portage  it  was  unusually  deep,  and  there  was  also 
more  or  less  of  a  crust  on  it  which  made  it  harder  work  breaking  trail. 

This  year,  leaving  Mountain  creek  we  followed  a  different  route  for  three  or 
lour  miles.  To  cross  the  mountain  range  paralleling  the  creek,  we  left  the  creek  a 
short  distance  lower  do^n  than  the  usual  point.  Some  Indians  had  told  us  of  this 
pass  some  years  ago  and  I  thought  I  would  try  it.  I  found  that  it  is  not  nearly  so 
steep  or  so  high  as  the  pass  we  have  hitherto  used,  but  am  doubtful  if  anything  is 
gained  by  it  as  on  the  lower  part  of  it  there  was  so  much  fallen  timber  and  thick 
willows  to  cut  through. 

The  weather  being  fairly  clear  and  mild  we  went  across  the  Cariboo-born  Moun- 
tain, striking  Trail  river  about  13  miles  from  the  mouth  instead  of  keeping  up  the 
Cariboo  river  and  around  the  mountain  for  the  head  of  Trail  river,  and  saved  thereby 
nearly  two  days'  travel. 

WEATHER. 

For  the  first  three  weeks  the  weather  was  cold,  bitterly  so  at  times,  and  for  days 
there  was  a  thick  fog  in  the  valleys  and  a  cloud  of  steam  around  the  dogs.  On  the 
23rd  of  January  the  weather  got  cloudy  and  wanner  and  for  the  remainder  of  the 
trip  we  had  nice  weather.  On  the  home  trip  we  had  nice  weather  throughout,  the 
last  week  being  a  little  cold.  There  has  not  been  so  much  wind  as  usual  through  the 
country  we  travelled,  as  all  the  way  along  the  trees  were  heavily  laden  with  snow  and 
even  when  we  came  home  there  was  still  a  lot  of  snow  on  the  trees.  Snow  fell  on 
eight  days  on  the  outward  trip  and  six  days  on  the  home  trip.  About  one  foot  had 
fallen  between  our  going  and  coming.  I  was  informed  that  the  average  temperature 
at  Macpherson  for  the  month  of  January  was  -40°. 

DOGS. 

All  told  we  had  twenty  dogs,  sixteen  of  which  were  hired  and  four  were  Police 
dogs.  There  were  more  and  worse  cases  of  sore  feet  among  the  dogs  this  year  than 
usual.  Some  of  them  got  their  feet  badly  frozen  and  I  was  compelled  to  purchase  a 
blanket  from  Martin  to  make  dog  moccasins.  Two  of  the  hired  dogs  had  their  feet 
so  badly  frozen  that  they  would  have  been  unfit  for  further  work  this  season  and 
I  destroyed  them.  Another  one  not  quite  so  bad  but  unfit  for  the  return,  I  traded 
with  Inspector  Beyts.     I  purchased  two  to  replace  those  destroyed  at  Macpherson. 


REPORT  OF  SERGEANT  DEMPSTER  295 

SESSIONAL   PAPER   No.  28 

Another  dog  got  sick  on  the  home  trip;  he  would  not  eat,  but  we  kept  liini  with 
us  until,  finally,  though  running  loose,  he  lay  down  and  refused  to  move,  and  I  had 
it  destroyed.  One  dog  we  carried  on  the  sled  the  last  day  to  the  Twelve-mile  and 
left  it  at  the  roadhouse.     It  could  not  keep  up. 

GAME. 

With  the  exception  of  a  few  cariboo  tracks  on  the  Blackstone,  we  saw  no  game, 

or  even  tracks,  until  reaching  the  lower  part  of  the  Little  Wind  river,  and  along  here 
cariboo  tracks  were  abundant.  .Martin  followed  some  fresh  tracks  and  shot  five 
cariboo,  a  most  welcome  addition  to  our  supplies,  giving  us  nearly  five  days'  feed  for 
the  dogs  and  fresh  meat  for  ourselves.  Along  the  Big  Wind  and  Mountain  crock, 
moose  appeared  to  he  numerous. 

Ptarmigan  were  plentiful  all  along'  the  route,  but  most  of  the  time  were  rather 
wild. 

Rabbits  too  were  very  plentiful. 

provisions. 

Our  provisions  were  of  the  best  quality,  and  ample.  Our  dog  feed  consisted  of 
dried  king  salmon  and  dried  cariboo.  The  dried  meat  was  purchased  from  the 
Indians  on  Xmas  creek  and  Michelle.  • 


All  members  of  the  patrol  performed  their  work  in  a  very  satisfactory  manner. 

The  outward  trip  this  winter  was  much  harder  than  usual  on  account  of  the  cold 
weather  and  deep  snow.  The  toboggans  pulled  very  hard  and  most  of  the  time  we  had 
to  push  behind  or  pull  with  the  dogs  to  help  them  along.  Even  on  the  Twelve-mile 
and  on  the  Glaciers,  where  there  was  very  little  snow  in  places,  and  where  we  generally 
expect  to  make  time,  it  was  the  same.    It  was  more  like  pulling  over  sand  than  snow. 

I  neither  saw  nor  heard  anything  of  Knorr,  the  Bonnetplume  quartz  man. 

The  Macpherson  detachment  has  built  a  good  cabin  near  the  mouth  of  Trail 
river.    I  took  one  day's  feed  for  the  dogs,  from  the  cache  on  the  outward  trip. 

Regarding  our  supplies  at  Hart  river,  John  Martin  has  built  a  good  cache  there 
and  put  our  supplies  into  it;  it  is  now  as  secure  as  it  is  possible  to  make  it  against  any 
animals,  excepting  squirrels  and  mice.  Of  course,  Martin  uses  this  cache  for  his  own 
supplies  as  well,  ours  occupying  one  corner  of  it.  He  keeps  $ie  door  Licked  and  the 
key  is  left  in  the  cabin. 

There  were  about  300  pounds  of  fish  left,  and  of  this  1  took  60  pounds  on  the 
home  trip.     The  other  supplies  were  intact. 

Last  fall,  Martin  built  a  cabin  at  Poplar  grove  on  the  Xmas  creek.  This  cabin 
will  he  very  convenient  for  us  as  there  is  such  a  poor  camping  place  there,  and  very 
little  dry  wood,  and  we  are  generally  forced  to  camp  there  on  accounl  of  the  distance 
to  next  timber. 

The  Edmonton  packet  arrived  about  the  20th  of  February.     I   met  doe  Taylor  at 
the  mouth  of  the  Twelve-mile    and  cautioned    him    with    respect     to  the  killin 
cariboo  and  caching  it  for  dog-feed. 

At  the  Yukon  Gold  Co.'s  plant  on  the  Twelve-mile  we  were  accommodated  both 
going  and  coming  by  Mr.  and  Mr-.  Fitzpatrick,  whoso  kindness  on  this  and  former 
occasions  we  very  much  appreciated. 

The  part  that  works  the  extractor  of  the  shot-gun  broke  off  the  first  day  we  used 
it.  We  had  fired  four  or  five  shots  and  were  opening  the  gun  to  extract  the  shells 
when  it  broke  off. 


296  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
The  following  is  a  copy  of  my  diary : — 

Thursday,  January  2,  1913. — Left  Dawson  at  10  a.m.  on  patrol  to  Fort  Mac- 
pherson.  The  following  are  members  of  the  party:  Sergeant  Dempster,  W.  J.  D., 
Corporal  Schutz,  F.  W.,  Constable  Philips,  C.  W.,  Special  Constable  Turner  and  John 
Martin  (Indian),  with  four  teams  of  five  dogs  each.  Corporal  Mapley,  with  team  of 
horses,  accompanied  us  to  the  mouth  of  the  Twelve-mile  river,  hauling  the  greater 
part  of  our  supplies.  The  horses  played  out  at  the  16th  mile  and  Corporal  Mapley 
was  obliged  to  leave  his  load.  Arrived  with  the  dog  teams  at  6.30  p.m.  Corporal 
Mapley  and  Constable  Philips  not  having  arrived  at  8.30  p.m.,  I  and  Special  Turner 
went  out  to  look  for  them.  Met  Corporal  Mapley  near  the  roadhouse  and  Philips, 
with  the  horses,  about  one  mile  up  river.  They  had  lost  the  trail.  Returned  at  9.30 
p.m.    Heavy  trail  with  strong  head  wind  all  day. 

Distance  travelled,  18  miles. 

Friday,  January  3. — 40°  a.m.,  -45°  p.m.;  clear  and  calm.  Went  to  the  Sixteen- 
mile  to  get  in  the  load  left  last  night  by  Corporal  Mapley.  The  snow  had  drifted 
and  packed  into  the  trail  coming  off  the  portage  and  we  had  to  shovel  it  out  for  the 
distance  of  about  fifty  yards.  Returned  to  the  Twelve-mile  and  loaded  up  the  tobog- 
gans. Considered  it  too  late  to  make  a  start  this  afternoon.  Saw  Joe  Taylor  the 
trader  and  cautioned  him  re  the  killing  of  cariboo  and  making  caches. 

Saturday,  January  4. — 19°  a.m.,  -28  p.m.;  clear  and  calm.  Left  the  Twelve-mile 
roadhouse  at  8.30  a.m.  The  trail  was  drifted  full  for  four  miles.  Nooned  one  hour; 
made  the  Ten-mile  cabin  at  2.40  p.m.,  and  camped.  All  the  dogs  were  very  tired. 
Lanced  dog  '  Ginger's  '  leg. 

Distance  travelled,  10  miles. 

Sunday,  January  5. — 40°  a.m.',  -28  p.m.;  clear  and  calm.  Left  camp  at  8.40  a.m., 
and  made  the  twenty-mile  cabin  at  2.20  p.m.;  had  a  pretty  fair  trail. 

Distance  travelled,  10  miles. 

Monday,  January  6. — 25°;  clear  and  calm.  Left  camp  at  8.30  a.m.;  made  the 
power-house  early  in  the  afternoon  and  stayed  there.  Received  a  letter  from  the 
O.C.B.  by  phone  instructing  me  to  hire  extra  Indians  if  necessary  to  break  trail. 

Distance  travelled,  10  miles. 

Tuesday,  January  7. — 15°  a.m.,  -22  p.m.;  clear  and  calm.  Left  the  power-house 
at  9.30  a.m.  Struck  water  on  the  Little  Glacier  and  had  to  go  through  it;  changed 
footwear;  camped  at  3.15  p.m.  about  3  miles  below  the  Big  Glacier.    Fair  trail. 

Distance  travelled,  about  14  miles. 

Wednesday,  January  8. — 36°  a.m.,  -22  p.m.;  clear  and  calm.  Broke  camp  and 
started  at  8  a.m.  There  was  no  water  on  the  Big  glacier.  Camped  in  last  timber  at 
head  of  the  twelve-mile  at  2.40  p.m. 

Distance  travelled,  about  16  miles. 

Thursday,  January  9. — 32°  a.m.,  -28  p.m.;  cold  and  clear.  Broke  camp  and 
started  at  8  a.m.  That  little  arrangement  which  works  the  extractor  of  the  shot-gun 
broke  to-day.    Had  a  good  trail.    Made  Michelle's  cabin  at  2.30  p.m.  and  camped. 

Distance  travelled,  about  16  miles. 

Friday,  January  10. — 32°  a.m.,  -40  p.m.;  clear  and  cold.  Left  camp  at  8  a.m. 
The  trail  to-day  was  drifted  and  heavy  all  day.  It  kept  getting  colder  and  was  -48 
at  noon.  There  was  a  thick  fog  hanging  in  the  valley  all  day.  Made  Willow  Grove 
at  2.30  p.m.  and  camped  there,  there  are  five  Indians  camped  here,  going  down  the 
Blackstone  later  on.     Had  killed  eight  cariboo. 

Distance  travelled,  about  15  miles. 

Saturday,  January  11. — 32°;  snowing  p.m.  Left  camp  at  8.10  a.m.  It  was 
heavy  pulling  over  the  hills  to  Xmas  creek,  which  we  made  early  in  the  afternoon 
and  camped  in  Martin's  cabin.  It  is  too  far  to  next  timber  to  make  this  afternoon. 
I  purchased  some  fresh  meat,  dried  meat  and  one  pair  of  snowshoes.  There  are 
four  Indian  families  camped  here.     Martin  built  a  cabin  here  last  fall. 

Distance  travelled,  about  10  miles. 


REPORT  OF  SERGEANT  DEMPSTER  297 

SESSIONAL   PAPER   No.  28 

Sunday,  January  12.-15°  a.m.,  and  cloudy,  -34  p.m.;  cleared  up.  Broke  camp 
and  started  at  8.30  a.m.  There  is  no  trail  from  here.  The  going  has  been  heavy 
all  day.  Made  Michelle  summit  at  11.30  a.m.  and  camped  about  six  miles  down 
Michelle  at  3  p.m. 

Distance  travelled,  about  10  miles. 

Monday,  January  13. — 38°  a.m.,  -48  noon,  -50  p.m.;  clear  and  cold.  Thick  steam 
in  the  valley.  Left  camp  at  7.55  a.m.  The  going  to-day  was  rough  and  heavy.  It 
was  getting  colder  all  day.  The  snow  seems  grixty.  and  toboggans  seem  to  pull  very 
heavy.  Travelling  very  slow.  The  dogs  were  very  tired  when  we  camped  at  4  p.m., 
about  2  miles  below  Eichards  cabin.  Corporal  Schultz  froze  his  toe  slightly.  Pur- 
chased 339  pounds  of  dried  meat  from  Martin. 

Distance  travelled,  about  16  miles. 

Tuesday,  January  14. — 50°  a.m.,  -48  p.m.;  very  cold,  thick  mist.  Left  cam])  at 
8.30  a.m.  Going  heavy  and  slow;  lost  a  little  time  in  several  places  getting  around 
water.  Got  part  way  up  the  Hart  Mountain  portage  and  camped  at  2.30  p.m.  The 
dogs  were  too  tired  to  attempt  making  the  summit.  Martin  and  myself  went  on  and 
broke  trail  to  the  brow  of  the  hill  on  the  other  side,  returning  to  camp  at  5  p.m.  The 
toboggans  pull  so  heavy  that  in  places  where  there  is  only  an  inch  of  snow  we  have 
to  pull  with  the  dogs  all  the  time. 

Distance  travelled,  about  10  miles. 

"Wednesday,  January  15. — 51°  a.m.,  -52  p.m.;  clear,  very  cold.  Left  camp  at  8.15 
a.m.  We  had  a  hard  pull  over  the  Hart  Mountain  portage.  Made  the  cabin  at  Hart 
river  at  2.45  p.m.  and  camped.  The  dogs  were  very  tired.  Am  hoping  to  make 
better  time  from  here,  but  if  the  weather  does  not  moderate  we  will  not  do  so. 

Distance  travelled,  7  miles. 

Thursday,  January  16. — 55°  a.m.  Thermometer  out  of  business  p.m.;  clear  and 
very  cold;  misty.  Started  at  8.10  a.m.  Had  fair  going  part  of  the  day,  but  lost  a 
good  deal  of  time  avoiding  water.  Saw  lots  of  wolf  tracks  along  this  (Waugh) 
Creek.     Camped  at  3.25  p.m.  at  foot  of  the  first  glacier. 

Distance  travelled,  about  14  miles. 

Friday,  January  17. — Not  quite  so  cold,  very  misty.  Left  camp  at  8.10  a.m. 
Had  fairly  good  going  part  of  the  day  over  the  glaciers.  The  sleds  still  pulled  heavy 
and  we  were  moving  slowly.  The  going  was  heavy  across  the  portages  and  between 
glaciers;  camped  at  2.45  p.m.  at  the  foot  of  the  upper  glacier  on  Waugh  creek.  It 
is  too  late  to  make  the  next  timber  on  the  divide. 

Distance  travelled,  about  12  miles. 

Saturday,  January  18. — Weather  about  the  same,  very  cold  and  misty.  Left 
camp  at  7.55  a.m.  The  going  has  been  very  heavy  all  day.  There  has  not  been  a  day 
since  leaving  the  twelve  mile  that  we  have  not  had  to  pull  with  the  dogs  most  of  the 
time.  The  snow  is  not  so  very  deep  but  it  is  old  and  gritty.  The  dogs  are  getting 
weary  and  sore.  If  this  cold  weather  would  let  up  we  would  make  better  time. 
There  is  no  sign  of  game  along  here  and  every  time  hitherto  we  have  seen  either 
game  or  lots  of  tracks.  It  was  a  very  cold  morning  with  a  little  wind.  Camped  at 
4  p.m.  on  the  glacier  at  the  head  of  Forrest  creek. 

Distance  travelled,  about  9  miles. 

Sunday,  January  19. — Very  cold,  strong  cutting  wind  in  the  afternoon.  Left 
camp  at  7.50  a.m.  Going  still  heavy  all  morning.  Got  down  into  the  Little  Wind 
river  about  1  p.m.  and  had  good  going  for  a  while.  Turner's  sled  broke  through  the 
ice  on  the  glacier;  Turner  went  with  it;  the  water  was  about  a  foot  deep;  changed 
footwear.  There  was  a  strong  wind  blowing,  and  it  was  bitterly  cold.  We  had  to 
go  back  some  distance  to  get  around  the  weak  ice  and  lost  some  time.  Camped  on 
the  Little  Wind  portage  at  3.30  p.m.  Martin  and  myself  went  on  and  broke  trail  to 
the  next  glacier. 

Distance  travelled,  about  13  miles. 


298  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Monday,  January  20. — Cold,  with  south  wind  a.m.;  got  a  little  warmer  p.m. 
Left  camp  at  8.10  a.m.  It  was  very  foggy  on  the  first  glacier  and  it  was  flooding  a 
good  deal,  but  we  managed  to  get  around  the  water.  Made  the  best  day's  run  since 
the  start.     Camped  at  4  p.m.  on  the  right  limit. 

Distance  travelled,  about  24  miles. 

Tuesday,  January  21. — Very  cold  with  a  keen  wind.  Thick  mist  on  the  river. 
Started  at  7.50  a.m.  Had  travelled  about  an  hour  when  we  came  across  some  fresh 
cariboo  tracks.  Martin  followed  them  up,  the  rest  of  us  going  on  with  the  teams. 
Very  heavy  going  to-day;  the  snow  is  getting  deeper.  Saw  a  lot  more  cariboo  and 
some  moose  tracks.  Camped  at  3  p.m.  about  1  mile  from  the  Big  Wind.  Sehutz 
and  I  went  on  and  broke  trail  for  some  distance.  Martin  returned  to  camp  shortly 
after  7  p.m..  having  killed  five  cariboo. 

Distance  travelled,  about  13  miles. 

Wednesday,  January  22. — Very  cold  and  misty.  Left  camp  at  7.30  a.m.  with 
four  dog  teams  to  haul  in  cariboo  meat,  leaving  Philips  in  camp.  Returned  to  camp 
at  5.45  p.m.  It  has  been  bitterly  cold  all  day.  The  cariboo  were  killed  about  fourteen 
miles  from  camp.     Distance  travelled,  about  28  miles. 

Thursday,  January  23. — Cold  in  a.m.;  clouded  up,  and  got  warmer  in  p.m.  Lay 
over  to-day  to  rest  the  dogs  and  do  general  repairs,  etc.  Martin  and  myself  broke 
trail  5  miles  down  the  Big  Wind  river  in  the  afternoon. 

Distance  travelled    (nil). 

Friday,  January  24. — Warmer  to-day  and  cloudy  with  a  light  snowfall.  Left 
camp  at  7.45  a.m.  Xooned  at  south  end  of  the  Portage.  We  find  the  snow  to  be 
much  deeper  along  the  Wind  rivers;  the  sleds  pulled  much  easier  to-day.  Camped  at 
4.45  p.m.,  about  3  miles  south  of  Deception. 

Distance  travelled,  about  17  miles. 

Saturday,  January  25. — Cloudy  and  foggy,  moderate;  light  snowfall.  Left  camp 
at  8.10  a.m.  Had  fair  going  for  a  while  and  then  got  into  deep  snow  which  continued 
for  the  rest  of  the  day.  Camped  on  the  right  limit  at  3.45  p.m.  I  purchased  a  blanket 
from  Martin  to  make  dog  moccasins.  The  trees  are  heavily  laden  with  snow,  indicat- 
ing that  there  has  not  been  so  much  wind  as  usual. 

Distance  travelled,  about  14  miles. 

Sunday,  January. 26. — Moderate,  with  cold  wind;  light  snowfall  a.m.,  and  night 
foggy.  Left  camp  at  8  a.m.  Deep  snow  and  heavy  going  all  day;  camped  at  3.35 
p.m.,  about  3  miles  from  mouth  of  Big  Wind.  Some  of  the  dogs  are  getting  very 
sore-footed,  but  are  working  better  than  during  the  cold  weather.  We  are  making 
better  time  than  through  that  part  of  the  country  where  there  was  not  much  snow. 

Distance  travelled,  about  16  miles. 

Monday,  January  27. — Moderate,  snowing  nearly  all  day;  cold  head  wind.  Left 
camp  at  8.10  a.m.;  made  the  Peel  river  at  10  a.m.  The  snow  is  very  deep;  it  has 
been  about  the  heaviest  day's  trail-breaking  so  far.  Camped  at  4  p.m.  It  has  been 
a  dirty,  disagreeable  day. 

Distance  travelled,  about  15  miles. 

Tuesday,  January  28. — Fine  day,  foggy  in  a.m.,  but  cleared  up  in  the  afternoon. 
Started  at  8.15  a.m.;  made  Mountain  creek  portage  at  10  a.m.  Snow  very  deep  and 
going  slow.  Crossed  fresh  moose  tracks.  Corporal  Sehutz  was  bitten  by  one  of  his 
dogs*  in  the  arm  and  is  not  able  to  use  it.  Dogs  are  very  tired  to-night.  The  old 
toboggan  left  by  the  late  Inspector  Fitzgerald  and  party  is  still  in  the  cabin.  Camped 
at  4.30  p.m.  about  a  mile  above  the  cabin. 

Distance  travelled,  about  10  miles. 

Wednesday,  January  29. — Clear,  colder.  Left  camp  at  8.10  a.m.  Very  heavy 
trail  and  deep  snow  all  day.  The  Glacier  was  flooding  badly  and  we  had  to  climb 
over  the  hillside  to  get  around,  losing  considerable  time  thereby.  The  dogs  are  very 
sore-footed  and  are  pretty  nearly  all  in  every  night. 

Distance  travelled,  about  9  miles. 


REPORT  OF  SERGEANT  DEMPSTER  299 

SESSIONAL   PAPER   No.   28 

Thursday,  January  30. — Cloudy  a.m.;  cleared  up  p.m.;  moderate.  Started  at 
8.10  a.m.  Made  the  foot  of  the  hill  at  10.35  a.m.  Martin  and  I  broke  trail  to  the 
top  of  the  hill  while  the  others  got  lunch.  We  went  a  different  route  to  the  usual, 
going  up  a  small  draw  a  little  lower  down  the  creek.  It  is  not  so  steep  this  way  but 
we  had  to  do  a  lot  of  cutting  and  clearing.  The  divide  is  not  so  high;  were  two 
hours  breaking  trail  to  the  top  and  return.  Started  up  with  the  teams  at  1  p.m.,  and 
made  the  top  at  2.45  and  camped.  Martin  and  I  went  on  and  broke  trail  for  two 
miles.     The  snow  is  very  drop  and  we  had  a  hard  pull  up  the  bill. 

Distance  travelled,  about  5  miles. 

Friday,  January  31. — Warm,  Chinook  wind.  Left  camp  at  8.05  a.m.  it  is  very 
heavy  breaking  trail  now  the  snow  is  so  deep.  It  has  been  a  warm  day.  and  for  the 
first  time  since  wo  started  the  sled-  have  run  easily,  the  dogs  being  on  the  trail- 
breakers'  heels  all  day.  Camped  at  ."»  p.m.  on  the  sidehill  of  Cardinal  creek.  Martin 
and  T  went  on  and  broke  trail  for  two  miles,   returning  to  camp  at  5.30. 

Distance   travelled,    about    8    miles. 

Saturday,  February  1. — Very  warm  a.m.;  snowing  and  windy  p.m.  Started  at 
8  a.m.  Going  continues  about  the  same.  Made  the  Cariboo-born  river  at  3  p.m. 
Camped  at  3.35  p.m.  Martin  and  I  broke  trail  up  to  the  timber  line,  as  we  intend 
going  over  the  mountain  to-morrow  if  the  weather  turns  out  favourable. 

Distance  travelled,  about  9  miles. 

Sunday,  February  2. — Very  warm,  cloudy;  snowing  in  p.m.  Left  camp  at  6.55 
a.m.  Reached  the  top  of  the  mountain  at  8.20  a.m.  Our  direction  across  the  moun- 
tain was  a  few  points  west  of  north.  The  going  was  not  so  very  good.  There  was 
not  much  snow,  but  it  was  crusted  and  would  not  carry  the  dogs.  We  got  down  to 
a  little  scattered  scrubby  spruce  at  noon  and  from  here  on  the  going  was  very  had. 
Camped  at  3.50  p.m.     Martin  and  Schutz  went  on  to  break  trail. 

Distance  travelled,  about  15  miles. 

Monday,  February  3. — Warm,  misty  a.m. ;  cleared  up  p.m.  Left  camp  at  7.55 
a.m.;  snow  deep  and  going  slow.  Travelled  in  a  northerly  direction.  Timber  thick 
and  scrubby  most  of  the  way.     Camped  at  3  p.m.     Martin  went  on  to  break  trail. 

Distance  travelled,  about  8  miles. 

Tuesday,  February  4. —  Mild  and  clear.  Left  camp  at  7.45  a.m.  Made  Trail 
river  at  10.35.  The  snow  on  Trail  river  is  as  deep  as  the  rest  of  the  way,  hut  it  is 
a  little  better  going,  as  it  is  clear.     Camped  at  3.30  p.m. 

Distance  travelled,  about  i'  miles. 

Wednesday,  February  5. — Clear  and  mild.  Started  at  8  a.m.  At  10  a.m.  we 
came  across  Indian  Esau's  camp.  Esau  reported  a  bunch  of  Indians  at  the  mouth  of 
the  river.  Made  the  cabin  at  10.30  and  took  twenty-five  fish  from  the  cache  as  we 
have  not  sufficient  dog  feed  to  carry  us  through.  Made  the  mouth  of  Trail  river  at 
11.30  and  found  that  the  Indians  had  gone  on  up  the  Peel  river.  Esau  reported  that 
they  had  killed  four  moose  around  there  and  had  been  camped  there  since  fall. 
Camped  at  3.45  p.m.,  about  13  miles  below  Trail  river. 

Distance   travelled,   about    23   miles. 

Thursday,  February  <i. — Clear  and  tine.  Left  camp  at  7.45  a.m.  Passed  Colin's 
cabin  at  9.20.  The  trail  did  not  go  across  the  seven  mile  portage.  Camped  at  3.30 
p.m.,  near  the  north  end  of  the  portage.  The  trail  was  good  to  our  noon  camp,  but 
not  so  good  in  the  afternoon. 

Distance  travelled,  about  24  miles. 

Friday,  February  7. — Mild,  snowing.  Left  cam])  at  7.J5  a.m.  The  trail  to-day 
was  tilled  in   and  hard   to   follow  at   times.      Made  Vitchiquah's  cabin  at  3  p.m.,  and 

camped.     There  was  no  w 1  here,  30  we  took  a  team  back  some  distance  behind  the 

cabin  and  hauled  in  enough  for  to-night  and  enough  to  do  us  when  we  come  hack 
here. 

Distance  travelled,  about   19  mile-. 


300  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Saturday,  February  8. — North  wind,  misty,  moderate.  Left  Vitchiquah's  cabin 
at  7  a.m.  The  trail  was  drifted  and  hard  to  follow.  Arrived  at  Macpherson  shortly 
after  noon. 

Distance  travelled,  about  20  miles. 

February  9  to  25  at  Macpherson. 

Wednesday,  February  26. — Cold,  southeast  wind.  Left  Macpherson  at  9.15  a.m. 
on  the  return  trip  to  Dawson.  Made  Vitchiquah's  cabin  at  3.25  p.m.  and  camped. 
Good  trail. 

Distance  travelled,  about  20  miles. 

Thursday,  February  27. — Cold  a.m.,  and  foggy;  milder  p.m.,  and  cloudy.  Left 
the  cabin  at  7.30  a.m.  Had  good  going  all  day.  Camped  at  4  p.m.,  about  two  miles 
below  south  end  of  the  seven  mile  portage. 

Distance  travelled,  about  30  miles. 

Friday,  February  28. — Moderate,  cloudy.  Left  camp  at  7.40  a.m.  The  trail  was 
not  so  good  as  that  of  yesterday.  I  lost  my  watch  this  afternoon.  Reached  the  R. 
N.  W.  M.  P.  cabin  at  3.25  p.m.  and  camped.  Packed  up  204  fish  which  we  are  taking 
with  us,  by  arrangement. 

Distance  travelled,  about  25  miles. 

Saturday,  March  1. — Snowing  all  morning,  cleared  up  p.m.  Left  the  cabin  at 
7.40  a.m.  The  trail  up  Trail  river  was  rather  heavy.  Reached  the  foot  of  the  Pig 
hill  at  10.45.     Took  us  an  hour  and  a  half  to  get  up.     Camped  at  4.10  p.m. 

Distance  travelled,  about  17  miles. 

Sunday,  March  2. — Clear  and  mild.  Left  camp  at  7.05  a.m.  Crossed  the  Cari- 
boo-born mountain  and  made  the  Cariboo-born  river  at  3  p.m.  Camped  at  3.15  p.m. 
An  Indian,  with  his  wife  and  three  children,  followed  us  to-day.  They  had  left 
Macpherson  some  week  or  so  before  us.  They  had  not  much  grub;  I  gave  them  a 
little  flour  and  bacon,  as  much  as  I  could  spare  from  our  supplies. 

Distance  travelled,  about  20  miles. 

Monday,  March  3. — Light  snowfall  a.m.,  cloudy  p.m. ;  mild.  Left  camp  at  7.40 
a.m.  The  trail  to-day  was  heavy  and  drifted  full  in  places.  Made  Mountain  creek 
at  3.15  p.m.,  and  camped  at  5  p.m. 

Distance  travelled,  about  21  miles. 

Tuesday,  March  4. — Cold  and  clear. — Started  at  7.45  a.m.  Fairly  good  going 
down  Mountain  creek.  Made  Esau's  camp  on  the  Peel  at  2  p.m.  He  was  out  haul- 
ing in  two  moose  he  had  shot  yesterday  and  we  camped  here  to  wait  for  him  and  get 
some  meat.    Purchased  60  pounds. 

Distance  travelled,  about  18  miles. 

Wednesday,  March  5. — Snowing  all  morning;  cleared  up  in  the  afternoon.  Left 
camp  at  7.15  a.m.  The  trail  now  is  filled  up  all  the  way.  Up  the  Peel  and  lower  end 
of  the  Pig  wind  we  could  not  see  it.     Camped  at  4.45  p.m. 

Distance  travelled,  about  17  miles. 

Thursday,  March  6. — Clear  and  warm.  Left  camp  at  7.35  a.m.  The  trail  is 
filled  in  level  all  the  way.  Found  Indian  signs  leading  up  into  Hungry  creek,  also 
a  letter  for  Martin,  with  the  information  that  Joe  Taylor's  tent  was  a  short  way  up 
the  creek.  We  went  up,  found  the  tent  and  camped  in  it  at  5  p.m.  Taylor  and  his 
party  were  up  the  creek,  so  we  did  not  see  them. 

Distance  travelled,  about  22  miles. 

Friday,  March  7. — Clear  a.m.,  cloudy  p.m..;  warm.  Left  camp  at  7.35  a.m. 
Heavy  trail  all  day;  about  a  foot  of  snow  has  fallen  since  we  passed  this  way.  Camped 
at  4.45  p.m.  on  the  Little  Wind. 

Distance  travelled,  about  20  miles. 

Saturday,  March  8. — Clear  with  north  wind  a.m.,  snowing  p.m.;  warm.     Started 
at  7.45  a.m.  had  heavy  trail  until  about  3.30  p.m.     Camped  at  4.45  p.m. 
Distance  travelled,  about  22  miles. 


REPORT  OF  SERGEANT  DEMPSTER  301 

SESSIONAL   PAPER   No.  28 

Sunday,  March  9. — Cloudy,  with  light  snow  a.m.,  clear  and  warm  p.m.  Started 
at  7.25  a.m.  Had  fairly  good  going  for  a  while,  and  some  heavy  trail.  Camped  at 
4.40  p.m.  on  Forrest  creek. 

Distance  travelled,  about  27  miles. 

Monday,  March  10. — Warm,  snowing  nearly  all  day.  Left  camp  at  7.20  a.m. 
Had  a  drifted  trail  all  day.  We  could  not  see  it  at  all.  Camped  at  5.05  p.m.  at 
lower  end  of  the  canyon  portage  on  Waugh  creek. 

Distance  travelled,  about  17  miles. 

Tuesday,  March  11. — Cloudy  and  warm.  Left  camp  at  7.05  a.m.  Had  heavy 
trail  all  day.  The  glaciers  were  flooding,  but  during  the  morning  we  were  able  to 
get  around  most  of  the  water.  The  last  five  miles  of  the  creek  was  flooded  so  badly 
that  we  had  to  go  through  the  water;  and  also  for  a  mile  on  Hart  river.  We  reached 
Martin's  cabin  at  4.25  p.m.  and  camped.  I  took  60  pounds  of  fish  from  the  cache,  as 
I  have  not  sufficient  to  carry  me  to  Dawson.  There  are  seven  bundles  of  fish  left, 
and  the  remainder  of  the  cache  is  all  right. 

Distance  travelled,  about  24  miles. 

Wednesday,  March  12. — Clear  and  warm,  cloudy  p.m.  Left  Hart  river  at  7.50 
a.m.  The  trail  was  heavy  across  the  Hart  Mountain  portage.  Made  Michelle  creek 
at  11.10  a.m.  It  was  a  little  better  going  up  Michelle.  Camped  at  Coal  Cliff  at  4.30 
p.m.  I  shot  one  dog  on  the  Hart  Mountain  portage.  The  dog  was  sick  and  was  not 
hitched  up.    It  kept  lying  down  every  few  yards,  and  finally  would  not  get  up. 

Distance  travelled,  about  20  miles. 

Thursday,  March  13. — Cloudy  and  warm  a.m.  Cleared  up  and  got  colder  in 
p.m.  Left  camp  at  7.45  a.m.  Met  Neil  McDonald  near  the  head  of  Michelle  creek ; 
he  was  going  down  the  creek  to  hunt  rabbits  to  feed  his  dogs,  of  which  he  had  four. 
Had  a  heavy  trail  all  day.  Made  Martin's  cabin  at  Poplar  Grove  at  5.05  p.m.,  and 
camped. 

Distance  travelled,  about  18  miles. 

Friday,  March  14. — Clear  and  cold.  Started  at  7.45  a.m.  Made  the  Blackstone 
at  10.15.  Had  a  fairly  good  trail  over  the  hills  and  up  the  Blackstone.  Made 
Michelle's  cabin  at  3.50  p.m.,  and  camped. 

Distance  travelled,  about  25  miles. 

Saturday,  March  15. — Clear  and  cold;  cold  wind.  Started  at  7.30  a.m.  Trail  up 
the  Blackstone  was  drifted  full.  Made  the  twelve-mile  at  10.15.  Had  a  fairly  good 
trail  down  the  twelve-mile.     Camped  at  5.30  p.m.  in  Leves'  cabin. 

Distance  travelled,  about  38  miles. 

Sunday,  March  16. — Clear  and  moderate.  Left  camp  at  7.15  a.m.;  had  a  good 
trail;  lunched  at  the  powerhouse,  and  made  the  roadhouse  at  the  mouth  of  the  Twelve- 
mile  at  7  p.m. 

Distance  travelled,  about  38  miles. 

Monday,  March  17. — Clear,  moderate.  Left  the  roadhouse  at  7.50  a.m.  and 
arrived  in  Dawson  shortly  after  noon.     Had  a  good  trail. 

Distance  travelled,  18  miles. 

I  have  the  honour  to  be,  -sir, 

Your  obedient  servant, 

W.  ,T.  T).   DEMPSTER,  Sergeant. 

In    charge   of  Patrol. 


4  GEORGE  V.  SESSIONAL   PAPER   No.  28  A.  1914 


PART     I  V 


HUDSON     BAY 


303 


4  GEORGE  V.  SESSIONAL   PAPER   No.  28  .         A.  1914 


APPENDIX  A. 

REPORT  OF  SUPT.  F.  J.  A.  DEMERS,  COMMANDING  CHURCHILL,  EROM 
JULY  20,  1912,  TO  AUGUST  16,  1913. 

The  Commissioner, 

R.N.W.M.  Police, 
Regina. 

Churchill,  Manitoba,  September  16,  1912. 

Sm, — I  have  the  honour  to  submit  the  following  report,  from  the  date  on  which 
I  assumed  command  of  'M'  Division— 20th  July,  1912— to  16th  September,  1912. 

I  am  uncertain  when  a  mail  will  leave  Churchill,  but  am  expecting  the  Govern- 
ment steamer  Minto  to  call  here  before  she  leaves  the  bay,  the  mail  will  in  that  case 
be  forwarded  by  her,  but  should  she  fail  to  call,  the  mail  must  await  the  opening  of 
winter  travel.  On  July  22  the  Beothic  arrived  having  on  board  our  winter's  supply 
of  coal,  and  also  the  supplies  which  were  intended  for  the  Fullerton  detachment  last 
year.     After  discharging  her  cargo  she  left  for  York  Factory  on  the  24th  July. 

Supt.  Starnes  had  previously  arranged  for  berths  for  Mrs.  Starnes  and  himself, 
and  also  Sergeant  Borden,  A.F.,  on  the  Beothic,  the  captain  stating  that  he  would 
return  to  Churchill  in  about  ten  days,  take  the  party  on  board,  and  proceed  at  once 
for  Montreal.  Up  to  the  present  the  Beothic  has  not  returned  to  Churchill.  The 
Government  steamer  Arctic  arrived  here  on  August  5  and  left  on  the  8th  for  York 
Factory. 

On  the  morning  of  the  24th  August,  the  Government  steamer  Stanley  arrived 
at  Churchill,  having  on  board  the  Hon.  Mr.  Cochrane,  Minister  of  Railways  and 
Canals,  and  Messrs.  Broder  and  Foster,  M.P's.  I  placed  our  launch  at  their  disposal. 
Mr.  Cochrane,  accompanied  by  Reg.  No.  4103  Sergeant  Edgenton,  W.  G.,  and  Reg. 
No.  4687  Corporal  Jones,  J.  G.,  pilot,  visited  the  Hudson's  Bay  Company's  post, 
returning  to  barracks  by  the  eastern  shore  of  the  river,  which  enabled  him  to  obtain 
a  good  idea  of  the  harbour  at  Churchill. 

Captain  Dalton  of  the  Stanley  was  good  enough  to  find  berths  for  Superintendent 
and  Mrs.  Starnes,  Acting  Assistant  Surgeon  Marcellus  (on  leave),  and  Reg.  No. 
4324  Sergeant  Borden,  A.  F.,  on  transfer. 

The  Stanley,  with  the  above  party  on  board,  left  for  North  Sydney  during  the 
afternoon  of  the  24th  August. 

The  Hudson's  Bay  Co.'s  steamer  Nascopie  arrived  here  on  the  following  day, 
25th  August.  This  boat  carried  our  supplies,  and  she  was  unloaded  without  delay, 
our  stores  found  to  be  in  excellent  order,  a  report  of  which  is  forwarded  under 
separate  cover.  Mr.  Hall,  commissioner  of  the  Hudson's  Bay  Company  was  on  board, 
and  when  our  launch  was  not  being  used  for  unloading  cargo,  I  placed  it  at  his 
disposal. 

The  Nascopie  left  on  August  29  for  Chesterfield)  inlet,  Captain  Smith  being 
kind  enough  to  take  the  members  of  the  Fullerton  detachment  as  far  as  Chesterfield, 
and  also  the  Fullerton  natives,  six  in  all,  with  their  families. 

Fullerton  is  only  some  80  miles  north  of  Chesterfield. 

DETACHMENTS. 

A  new  detachment  has  been  opened  at  York  Factory,  Reg.  No.  3829  .Sergeant 
Walker,  R.  II.,  in  charge.     I  have  had  no  report  from  him  since  I  left  there  for 
28—20  305 


306 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.(  A.  1914 

Churchill  on  July  13.  I  was  able  to  send  him  some  supplies  by  the  Nascopie,  and 
when  winter  travel  is  possible  purpose  sending  him  six  dogs. 

Fullerton. — As  reported  above,  the  members  of  this  detachment,  Reg.  No.  4103 
Sergeant  Edgenton,  W.  G.,  and  Reg.  No.  4217  Constable  Conway,  P.  R.,  left  on  the 
Nascopie  on  August  29  for  Chesterfield;  from  there  they  will  hire  the  Hudson's  Bay 
Company's  coast  boat  to  take  them  on  to  Fullerton.  They  took  supplies  to  last  them 
for  twelve  months.  The  following  Eskimos  accompanied  them :  l  Tuparlock,'  '  Puck,' 
'  Albert,'  '  John,'  '  Billy  Brass/  and  '  Billy  be  Damned.' 

I  hope  to  make  connection  with  Sergeant  Edgenton  at  Ranken  inlet  next  Feb- 
ruary, sending  him  mail  and  obtaining  reports  and  returns. 

HEALTH. 

The  health  of  all  the  members  of  the  Division  is  good. 

DISCIPLINE. 

The  conduct  of  the  N.  C.  O.'s  and  men  has  been  excellent. 

NATIVES. 

Supt.  Starnes  paid  treaty  to  the  remainder  of  the  Chipewyan  Indians  on  29th 
July,  report  of  which  he  took  with  him  on  the  Stanley. 

The  Indians  left  Churchill  for  their  winter  camp,  in  the  neighbourhood  of  North 
river,  on  August  29. 

ESKIMOS. 

The  Eskimos,  who  are  far  more  industrious  than  the  Indians,  have  been  able  to 
obtain  whale  and  fish  in  large  quantities,  appear  to  be  in  a  good  condition.  They 
leave  in  the  course  of  the  next  day  or  two  for  their  winter  hunting  grounds,  near 
Egg  island.  The  Hudson's  Bay  Company  are  transporting  the  whole  band  in  one  of 
their  coast  boats. 

No  natives,  either  Indian  or  Eskimo,  will  be  in  the  vicinity  of  Churchill  during 
the  next  few  months.  ; 

DOGS. 

Two  dogs  have  died  during  this  period.  One  pup  reared  by  the  police  has  been 
taken  on  the  strength  and,  as  previously  reported,  I  have  purchased  five  dogs  from 
the  Eskimos.  This  gives  us  thirty-five  dogs  at  Churchill ;  with  the  exception  of  six 
old  dogs  they  are  all  in  first-class  condition. 

BUILDINGS. 

Owing  to  the  non-arrival  of  the  lumber  by  the  Nascopie,  I  am  unable  to  com- 
plete the  new  log  building,  or  to  floor  the  quartermaster  store. 

I  am  having  the  roof  of  the  native  quarters  shingled,  also  the  new  log  store  and 
any  other  building  which  require  them. 


FUEL. 


I  have  been  able  to  collect  a  few  cords  of  driftwood  along  the  shore,  this,  with 
the  coal  ■  received,  will  be  ample  for  our  present  requirements.  Later  on  I  propose 
hauling  wood  from  the  eastern  side  of  the  river,  as  last  year. 


REPORT  OF  SUPERINTENDENT  DEMERS  307 

SESSIONAL   PAPER   No.  28 

PATROLS. 

Reg.  No.  4708  Constable  Rose,  P.,  accompanied  by  employed  natives  '  Joe ', 
'  Willybuck,'  and  'Charlie,5  in  one  whale  boat,  and  rations  for  ten  days,  left  on  Sep- 
tember 5  for  Cape  Churchill  to  hunt  deer;  they  returned  yesterday  with  two  deer  and 
several  geese. 

LAUNCHES. 

Launch  "  A  '  during  the  busy  time — unloading  cargo — worked  exceedingly  well, 
and  when  placed  at  the  disposal  of  the  Hon.  Mr.  Cochrane  gave  much  satisfaction, 
the  new  engineer,  Reg.  No.  5309  Constable  Joyce.  J.  R.  appears  to  understand  the 
engine. 

WEATHER. 

We  have  been  favoured  with  very  pleasant  weather  during  the  summer  months, 
the  temperature  exceeding  85°  in  the  shade  on  several  days  in  succession.  Very  few 
gales  have  been  experienced,  and  up  to  the  present  no  frosts  have  occurred.  On  the 
other  hand,  mosquitos  and  flies  have  been  very  troublesome. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

F.  J.  A.  DEMERS.  Supt 

Commanding  '  M'  Division. 


Churchill,  Manitoba,  October  17,  1012. 

Sin. — I  have  the  honour  to  submit  the  following  report  covering  the  period 
September  17,  1912,  to  October  17,  1912. 

On  September  17,  Mr.  E.  C.  Oberholtzer,  a  journalist  from  Davenport,  Iowa, 
U.S.A.,  arrived  at  Churchill;  he  came  via  Le  Pas,  Reindeer  lake,  Cochrane  river, 
and  the  Thlewliaza  river,  to  Hudson  bay.  He  had  only  one  Indian  with  him,  and 
travelled  the  whole  distance  in  a  canoe.  At  the  mouth  of  the  Seal  river  he  met  two 
Eskimos  and  hired  them  to  bring  him  to  Churchill.  He  remained  here  for  three  days, 
then  proceeded  in  his  canoe  along  the  coast  to  York  Factory.  I  entrusted  my  official 
mail  to  him,  and  asked  him  to  hand  it  over  to  Sergeant  R.  H.  Walker,  should  there 
be  a  steamer  there,  and  to  send  out  by  her;  but  if  not,  to  take  it  through  to  Norway 
House,  as  he  intended  proceeding  up  the  Hayes  river  to  Norway  House.  I  hope  this 
mail  has  reached  you  safely. 

No  shipping  has  arrived  at  Churchill,  since  the  ss.  Nascopie  left  on  August  30, 
until  yesterday  the  16th  inst,  when  the  ss.  Beothic  arrived  here  for  the  second  time 
this  season,  with  a  few7  supplies  for  us,  and  also  some  stores  belonging"  to  the  Depart- 
ment of  Railways  and  Canals,  which  were  unable  to  be  landed  at  Port  Nelson;  Mr. 
Hazen,  the  engineer-in-charge  there,  sent  them  on  to  Churchill  and  asked  me  to  store 
them  for  hi  in. 

I  am  sending  my  official  mail  out  by  the  Beothic. 

H.M.C.S.  Minto  did  not  call  at  Churchill,  although  she  was  in  the  vicinity.  I  am 
rather  surprised  at  this,  as  T  imagined  that  Captain  Anderson  would  wish  to  see  the 
new  beacon  that  the  Police  erected  for  his  department. 

Captain  Anderson  stated  that  the  men  would  be  paid  by  the  department  for  this 
work.  I  am  therefore  sending  to  the  comptroller  a  List  of  the  hours  spent  by  the 
different  men  in  the  construction  of  the  beacon. 

28— 20£ 


308  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  19H 
DETACHMENTS. 

I  have  not  received  any  reports  from  either  of  the  detachments  at  Eullerton  or 
York  Factory. 

HEALTH. 

The  health  of  all  members  of  the  Division  continues  good. 

DISCIPLINE. 

The  conduct  of  the  members  of  the  Division  is  excellent. 

NATIVES. 

Indians  and  Eskimos  are  all  away  at  their  different  winter  hunting  grounds. 

DOGS. 

No  casualties  have  occurred  amongst  the  dogs,  all  are  in  good  condition;  one  of 
my  bitches  had  a  litter  of  six  pups,  five  of  which  are  dogs,  on  16th  September;  they 
are  all  living,  and  look  well. 

BUILDINGS. 

No  lumber  was  received  by  the  Beothic,  consequently  I  am  unable  to  complete 
several  buildings. 

PATROLS. 

Eeg.  No.  5381,  Constable  Harris,  J.  H.,  accompanied  by  employed  natives  '  Joe,' 
'  Peter,'  and  '  Charlie,'  left  on  27th  September  in  one  whale-boat  with  ten  days  rations, 
for  the  vicinity  of  Cape  Churchill  to  hunt  deer.  This  party  returned  on  October  10, 
with  10  deer  and  several  ducks  and  ptarmigan.  Whilst  on  this  patrol,  they  came 
across  two  Eskimo  camps,  and  found  that  they  were  getting  plenty  of  deer.  On 
October  11  I  left  with  Eeg.  No.  4687,  Corporal  Jones,  J.  G.,  Eeg.  No  5309, 
Constable  Joyce,  J.  B.,  Eeg.  No.  5381,  Constable  Harris,  J.  H.,  and  employed  natives 
'  Peter '  and  '  Willybuck,'  in  launch  '  B,'  towing  one  whale-boat  and  one  flat-boat,  for 
patrol  house  No.  1  on  the  Deer  river,  our  first  house  on  the  Split  lake  trail.  It  was 
my  intention  to  stock  the  house  with  emergency  rations,  and  also  to  have  some  logs 
cut  and  rafted  down  the  river  to  barracks  for  a  new  dog  kennel  to  be  erected  next 
year.  I  found  that  the  current  in  the  river  was  too  strong  against  us,  and  had  to 
return  to  barracks. 

I  attempted  the  same  patrol  the  next  day,  and  arrived  within  eight  miles  of  the 
house,  but  here  the  river  was  so  shallow,  owing  to  the  dryness  of  the  season,  I  could 
not  proceed  any  further,  so  returned  to  barracks,  arriving  there  on  October  13. 

This  patrol  will  be  made  as  soon  as  possible  by  the  dog  team,  when  I  will  have 
the  house  stocked  with  emergency  supplies. 

WEATHER. 

The  weather  during  the  past  few  weeks  has  been  pleasant,  with  moderate  tem- 
peratures, and  very  few  gales.  "We  have  experienced  a  little  frost;  the  lake  from 
which  we  obtain  our  drinking  water  was  frozen  over  solid  enough  to  admit  skating 
on  the  10th  October,  but  lately  it  has  been  milder. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

F.  J.  A.  DEMEES,  8uVt., 
Commanding  '  H  '  Division. 


REPORT  OF  SUPERINTENDENT  DEMERS  309 

SESSIONAL   PAPER  No.  28 


Churchill,  Man.,  December  18,  1912. 

The  Commissioner, 

R.N.W.Mounted  Police, 
Eegina,  Sask. 

Sir, — I  have  the  honour  to  submit  the  following  report,  covering  the  period 
between  18th  October,  1912,  and  17th  December,  1912.  The  as.  Beothic,  which  arrived 
at  Churchill  on  October  16,  after  discharging  her  cargo,  left  for  Montreal  on  October 
20.  I  have  forwarded,  under  separate  cover,  a  report  referring  to  a  quantity  of  stores 
landed  by  the  Beothic  at  Churchill,  for  the  Department  of  Railways  and  Canals, 
which  the  steamer  was  unable  to  unload  at  Port  Nelson,  and  which  I  have  been  asked 
to  store  temporarily. 

There  was  a  quantity  of  ice  in  the  river  when  the  Beothic  left,  but  navigation 
would  have  been  perfectly  safe  a  month  later;  the  channel  of  the  river  was  almost 
free  of  ice  as  late  as  November  16. 

Immediately  after  the  departure  of  the  Beothic  I  had  all  the  boats  and  launches- 
hauled  up  into  winter  quarters.  I  did  not  have  much  difficulty  in  raising  launch  '  A/ 
which  was  swamped  and  sunk  during  the  gale  on  October  19.  The  engine  was  thor- 
oughly overhauled,  and  is  no  worse  for  its  temporary  immersion;  it  was  well  cleaned 
and  oiled  before  storing  for  the  wintor. 

DISCIPLINE. 

The  conduct  of  all  the  N.C.  officers  and  constables  stationed  at  Chuchill  is 
excellent. 

HEALTH. 

The  health  of  all  members  of  the  Division  at  Churchill,  continues  very  satisfac- 
tory; this  is  very  gratifying  during  the  temporary  absence  of  the  medical  officer  on 
leave. 

LAUNCHES   AND  BOATS. 

I  have  included  in  my  requisitions  for  1913-14,  one  whale  boat  which  is  required 
for  police  use.  I  intend  placing  the  engine  which  runs  launch  '  B  '  into  this  boat, 
and  have  asked  for  certain  fittings  for  completing  this  work.  It  will  be  very  much 
better  to  have  a  boat  fitted  up  in  this  way  both  for  the  summer  patrol  to  York  Fac- 
tory, and  also  for  stocking  the  houses  on  the  winter  trail  to  Fullerton. 

BUILDINGS. 

I  have  had  a  ceiling  placed  in  the  native  quarters,  which  has  very  much  improved 
that  building;  it  is  now  fairly  warm  in  the  bitterest  weather. 

I  have  requisitioned  for  the  same  quantity  of  lumber  that  was  asked  for  last  year. 
but  which  was  not  received.     Several  buildings  require  either  repairs  or  completion. 

FUEL. 

As  soon  as  crossing  the  river  could  he  safely  accomplished  with  dog  teams,  I 
had  a  camp  erected  on  the  east  side  of  the  river,  as  last  year.  Wood  was  hauled  to 
barracks  whenever  I  had  spare  men  and  dog  teams. 


310  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 
FRESH   MEAT  SUPPLY. 

Parties  have  been  sent  out  hunting  for  the  greater  portion  of  October  and 
November,  and  as  a  result  I  have  secured  a  fair  supply  of  deer-meat;  in  all  proba- 
bility sufficient  to  last  until  the  end  of  next  February. 


DOGS. 

I  have  purchased  three  good  dogs  from  our  employed  native  '  Charlie '  at  a  very 
reasonable  price.  I  considered  this  advisable,  as  I  should  have  had  to  feed  them, 
and  work  them  during  the  whole  time  this  native  is  in  the  police  employ. 

I  had  no  casualties  amongst  the  dogs  since  my  last  report.  I  sent  a  team  of  six 
good  dogs  to  Sergeant  Walker  at  York  Factory  for  the  use  of  that  detachment.  This 
leaves  me  with  five  teams  of  dogs  for  duty  at  Churchill.  In  addition  I  have  twelve 
pups,  which  all  promise  well.  It  will  be  much  more  satisfactory  if  wo  can  raise  our 
own  dogs,  instead  of  having  to  purchase  them. 


NATIVES. 

A  few  Chipewyan  Indians  came  in  to  trade  at  the  Hudson's  Bay  Co.  on  Novem- 
ber 19.  They  are  doing  fairly  well  and  getting  sufficient  deer,  both  for  food  and 
clothing  purposes.  There  has  been  very  little  sickness  amongst  them,  and  no  deaths. 
The  band  is  camped  about  five  days'  journey  west  of  Churchill. 

A  few  Eskimos  also  came  in  to  trade  at  the  Hudson's  Bay  Co.  They  report 
deer  very  scarce,  and  are  living  principally  on  bear-meat.  They  killed  a  moose  in 
the  neighbourhood  of  Cape  Churchill,  rather  a  rare  occurrence  so  far  north. 

There  seems  every  likelihood  of  the  fur  yield  1  icing  above  the  average,  white 
foxes  in  the  immediate  neighbourhood  being  numerous. 


PATROLS. 

Beg.  No.  4687  Corporal  Jones,  J.  G.,  with  employed  native  k  Charlie '  and  guide 
'  Sandy  Oman '  left  on  December  9  for  York  Factory,  taking  two  dog  teams,  one 
of  which  they  will  leave  at  York  for  the  use  of  that  detachment.  I  have  instructed 
Sergeant  Walker  at  York  to  make  a  patrol  to  Churchill  towards  the  end  of  the 
winter. 

I  intend  sending  Beg.  No.  5381  Constable  Harris,  J.  II.,  to  Split  lake.  I  arranged 
with  the  chief  of  the  Indian  band  for  a  guide  and  dog  driver,  who  were  to  report 
here  in  time  to  leave  on  December  20.  I  took  an  opportunity  of  stocking  No.  1 
shelter  house  on  the  Split  Lake  trail  with  emergency  supplies,  sending  them  out  with 
a  hunting  party.  Two  of  the  employed  Eskimos,  with  a  dog  team,  will  accompany  the 
Split  Lake  patrol,  as  far  as  the  2nd  shelter  house  on  the  south  side  of  the  plains. 
and  stock  that  house. 

I  will  send  a  second  patrol  to  Split  lake,  which  will  leave  here  about  March 
10;  this  will  connect  with  the  second  mail  you)  purpose  despatching  to  Churchill. 
This  of  course  depends  upon  your  arrangements  being  the  same,  as  explained  in 
your  orders  to  me  in  your  letter  of  20th  Tune,  1912. 


DETACHMENTS. 

I  have  had  no  reports  from  either  Fullerton  or  York    Factory. 


REPORT  OF  SUPERINTENDENT  DEMER8  311 

SESSIONAL    PAPER    No.   28 

WEATHER. 

The  weather  up  to  November  26  was  exceptionally  mild,  and  as  a  result  the  river, 
which  was  crossed  on  November  20  last  year,  was  not  safe  to  do  so  until  December 
6  this  year.  It  has  frozen  over  smooth  this  year,  which  enables  me  to  Lave  a  Btraight 
trail  to  the  hush  camp,  and  thus  cut  off  a  considerable  distance. 

The  weather  has  been  very  much  colder  since  the  end  of  November  with  strong 
northwesterly  winds,  and  frequenl  blizzards.     It  is  very  mild  again   now,  however. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

F.  J.  A.  DEMERS,  8upt.} 

Commanding  '  M  '  Division. 


Churchill,  Man..,  February  17,  1913. 
The  Commissioner. 

R.  X.  W.  Mounted  Police, 
Regina,  Sask. 

Sir, — I  have  the  honour  to  submit  the  following  report  covering  the  period 
18th  December,  1912,  to  17th  February,  1913. 

Owing  to  the  illness  of  the  Indian  who  I  had  arranged  To  art  ;1s  guide  to  the 
patrol  to  Split  lake,  the  patrol  was  delayed  until  1  was  able  to  obtain  another  guide, 
and  ultimately  left  on  December  28. 

On  January  3.  two  Eskimos,  '  Bye-and-Bye '  and  '  Tuppick,'  arrived  at  Churchill 
from  Chesterfield  inlet,  bringing  mail,  reports  and  returns  from  the  police  detach- 
ment at  Fullerton.  The  Hudson's  Bay  Co.  and  the  police  sent  this  patrol  through, 
each  employing  one  of  the  natives.  They  were  twenty  days  making  the  trip&to 
Churchill.  I  kept  them  here  until  the  mail  patrol  returned  from  Split  lake  Feb- 
ruary 7  and  on  the  11th  February,  the  two  natives  returned  to  Chesterfield  inlet, 
taking  all  the  mail  for  that  point  and  Fullerton.  This  will  do  away  with  the  neces- 
sity of  my  sending  a  patrol  to  Ranken  inlet,  to  connect  there  with  a  patrol  from 
Fullerton. 

DISCIPLINE. 

The  conduct  of  all  members  of  the  Division  is  excellent. 

HEALTH. 

With  the  exception  of  colds  and  slight  touches  of  frost  bite,  all  continue  to  enjoy 
good  health. 

FUEL. 

Since  my  last  report,  I  have  had  fifty  loads  of  w 1  hauled   from  the  bush  camp 

on  the  east  side  of  the  river,  and  as  I  shall  have  more-  dog  teams  available  for  the 
rest  of  the  winter,  I  will  be  able  to  haul  sufficient  for  my  summer  requirements.  The 
coal  supply  will  see  me  through  the  winter. 


D0C-. 

I   have   found   ii    uecessary   to  de-troy  two  dogs  at  Churchill,   on   account   of  old 
age.     The  others  are  all  in  good  condition,  and  the  pups  are  all  doing  well. 


312  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Sergeant  Edgenton,  in  charge  at  Fullerton,  found  on  his  arrival  there  in  Sep- 
tember last,  that  seven  dogs  had  died  from  various  causes,  during  the  absence  of  the 
police  from  that  detachment.     I  forward  copy  of  his  report  re  this,  under  separate 


NATIVES. 

The  male  members  of  the  Indian  band  came  in  to  trade  at  the  Hudson's  Bay- 
Co.  about  Christmas  time,  they  are  doing  fairly  well  aud  getting  more  fur  than  in 
the  last  year  or  two.  They  are  all  away  at  their  winter  hunting  grounds,  and  will 
not  return  to  Churchill  until  late  in  the  spring. 

The  Eskimos  are  not  doing  so  well,  owing  to  their  complete  failure  to  get  deer; 
as  a  result  they  are  in  a  poor  way  both  for  good  clothing  and  meat.  Two  families 
are  quite  destitute  and  I  have  them  employed  at  the  bush  camp,  and  supply  them 
with  destitute  rations. 

FUR. 

The  fur  yield  this  year  is  well  above  previous  years;  wolves  have,  however, 
appeared  in  the  immediate  neighbourhood,  and  are  doing  much  damage  amongst  the 
traps  of  the  Hudson's  Bay  Co.  employees.  It  is  estimated  that  they  have  destroyed 
$1,000  worth  of  fur  since  Christmas. 

PATROLS. 

Reg.  No.  4687  Corporal  Jones,  J.  G.,  who  left  for  York  Factory,  and  whose 
report  I  forward  by  this  mail,  returned  to  Churchill  on  January  5.  He  was  accom- 
panied to  Churchill  by  a  party  of  prospectors,  Messrs.  Whiteford,  Wills  and  Roy, 
who  were  transported  by  the  Hudson's  Bay  Co.  Mr.  Wills,  who  has  been  in  the  north 
before,  has  located  copper  in  the  neighbourhood  of  Ranken  inlet  and  this  party 
intend  going  to  Ranken  by  first  open  water,  to  examine  it  They  will  consequently 
remain  in  Churchill  until  next  June. 

Reg.  No.  5381  Constable  Harris,  J.  H,  accompanied  by  Eskimo  '  Willybuck ' 
Indians  '  French  John '  and  '  Oatmeal  Boy '  left  for  Split  lake  on  December  28. 
Reg.  No.  4708  Constable  Rose,  P.,  and  Native  '  Joe '  accompanied  them  to  the  patrol 
house  south  of  the  plains,  assisting  them  with  dog  feed,  and  taking  emergency 
rations  to  that  house.  Constable  Harris  and  party  returned  to  Churchill  on  Feb- 
ruary 6,  accompanied  by  Inspector  French  and  Sergeant  W.  Munday  (' F  '  Division), 
Constable  Withers  and  Indian  Spence  from  Split  lake,  and  Acting  Assistant  Sur- 
geon Doyle,  P.  E.  Inspector  French  and  party  will  remain  here  for  fourteen  days 
to  rest  their  dogs,  and  leave  Churchill  for  the  return  on  February  20.  I  am  sending 
one  dog  team  to  the  house  south  of  the  plains,  with  them,  to  assist  with  carrying 
dog  feed. 

Reg.  No.  4708,  Constable  Rose,  P.,  and  Natives  '  Joe '  and  '  Charlie '  are  away 
at  present  on  a  ten  days'  hunting  trip. 

DETACHMENTS. 

Fullerton. — As  reported  previously  I  received  reports  and  returns  from  Fullerton 
on  January  3,  and  forward  copy  of  detachment  diary  for  your  information.  Both  the 
members  of  this  detachment  are  well.  The  natives  who  used  to  live  at  Fullerton  have 
all  moved  to  Chesterfield  inlet,  where  the  Hudson's  Bay  Co.  have  established  a  trading 
post;  as  a  result,  excepting  the  two  employed  Eskimos  and  their  families,  there  is  no 
one  nearer  than  Chesterfield,  and  the  detachment  is  very  isolated. 


REPORT  OF  SUPERINTENDENT  DEMERS 


313 


SESSIONAL   PAPER   No.  28 

Captain  Comer  of  the  schooner  A.  T.  Gifford,  who  has  made  Fullerton  his  head- 
quarters for  some  time  past,  left  in  September  last  for  his  home  at  New  Bedford, 
U.S.A. 

A  schooner  The  Alert,  Captain  John  Murray,  of  Scotland,  put  into  Fullerton  for 
water  last  September  and  then  sailed  for  Repulse  bay,  and  intends  wintering  at 
Ottawa  islands,  with  his  brother  who  has  a  small  steamer  The  Active. 

Sergeant  Edgenton  will  make  inquiries  about  these  boats  when  he  patrols  to 
Wager  bay,  and  report  later. 

Sergeant  Edgenton  found  the  Police  detachment  in  good  order,  and  the  supplies 
in  a  fairly  satisfactory  condition.  But  no  dog  feed  had  been  procured,  lie  discharged 
Native  'Pook'  for  this  neglect;  this  native  was  in  charge  during  the  absence  of  the 
police.  Sergeant  Edgenton  has  had  great  difficulty  in  obtaining  dog  feed,  but  I 
allowed  for  this  contingency  and  supplied  him  with  sufficient  corn  meal  for  twelve 
months. 

I  purpose  hiring  the  Hudson's  Bay  Co.'*  coast  boat  as  soon  as  the  ice  leaves  the 
river,  and  make  a  patrol  to  Fullerton. 

York  Factory. — I  forward  copy  of  detachment  diary  for  your  information,  in  the 
absence  of  a  general  report. 

The  surveyors  at  Port  Nelson  have  erected  log  buildings  and  are  very  comfortable. 
Patrols  are  made  frequently  from  York  to  Neilson  by  Beg.  No.  3829,  Sergeant  Walker, 
R.  H. ;  he  received  no  complaints  and  has  no  crime  to  report. 

Sergeant  Walker  will  patrol  to  Churchill  in  March. 

WEATHER. 

The  weather  up  to  the  end  vi  the  old  year  was  mild  and  pleasant,  but  early  in 
the  new  year  it  turned  very  much  colder,  the  temperature  averaging  30  below  zero, 
with  long  and  frequent  blizzards.     It  still  continues  exceedingly  cold. 

Christmas  passed  very  quietly;  there  were  no  guests,  but. the  men  were  all  invited 
to  the  Company's  for  the  evening,  a  dance  being  held  later. 

As  Inspector  French  is  leaving,  with  all  my  mail,  so  late  in  February  I  shall  not 
have  occasion  to  send  another  patrol  to  Split  lake.  I  have  instructed  the  constable 
in  charge  there  to  bring  or  send  through  any  mail  for  Churchill  that  may  collect  at 
Split  lake. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

F.  J.  A.  DEMERS,  Supt, 

Commanding   '  M'   Division. 


Churchill,  Manitoba,  July  17,  1913. 
The  Commissioner, 

R.N.W.  Mounted  Police, 
Regina. 

Sir, — I  have  the  honour  to  report  as  follows  for  the  period  since  my  last  report, 
dated  17th  February,   1913. 

On  Februray  20,  Inspector  French  and  party,  after  a  stay  of  fourteen  days  at 
Churchill,  left  on  their  return  to  Le  Pas,  taking  all  my  official  mail.  I  sent  Reg.  No. 
4687  Corporal  Jones,  J.  G.,  and  native  '  Peter,'  with  two  dogs  teams,  to  accompany 


314 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 

Inspector  French  to  No.  2  patrol  bouse,  south  of  the  plains,  and  about  80  miles  from 
Churchill,  to  assist  him  in  hauling  dog-  feed. 

On  March  8,  Eeg.  No.  3829  Sergeant  Walker,  B  H.,  arrived  from  York  Factory, 
accompanied  by  Special  Constable  Ouscan  and  the  Eev.  E.  Faries,  Church  of  England 
minister  at  York.  Owing  to  sickness,  Sergeant  Walker  was  compelled  to  ride  in  a 
carriole,  tbe  extra  dog  team  being  hired  to  haul  dog  feed  and  camp  equipment. 

.Mr.  Faries  and  Special  Constable  Ouscan  returned  to  York  on  March  14,  leaving 
the  police  team  of  dogs  which  the  York  detachment  used  at  Churchill. 

On  the  same  date,  Messrs.  Fritchard  and  Hope,  Manitoba  Government  officials, 
arrived  at  Churchill  via  York.  They  were  accompanied  by  Messrs.  Alston  and  Hall, 
Hudson's  Bay  Company  officials,  the  former  of  whom  takes  charge  of  the  post  at 
Churchill,  and  the  latter  at  Chesterfield  inlet.  Messrs.  Pritchard  and  Hope  called 
on  me  the  next  day,  when  arrangements  were  made  to  board  them  at  the  barracks, 
the  library  being  placed  at  their  disposal  for  quarters.  Mr.  Hope  returned  to  York 
on  April  7 ;  I  sent  employed  native  '  Charlie '  to  drive  him  in  his  carriole ;  '  Charlie ' 
returned  to  Churchill  on  April  23.  Accounts  in  triplicate  are  forwarded  monthly  for 
all  expenses  incurred.     Mr.  Pritchard  remains  at  the  barracks  indefinitely. 

On  March  18,  Eeg.  No.  3829  Sergeant  Walker,  E.  H.,  and  Eeg.  No.  4708  Con- 
stable Eose,  P.,  left  for  Eegina,  the  former  for  medical  attendance  and  the  latter  on 
transfer.  Corporal  Jones  was  in  charge  of  the  patrol  as  far  as  Split  lake;  accom- 
panying this  patrol  were  Mr.  Eoy — one  of  the  prospectors  who  arrived  at  Churchill 
in  January — and  Mr.  Ewen.  a  Hudson's  Bay  Company  employee,  Avho  had  a  com- 
pany's dog  team  and  driver. 

Of  the  three  prospectors  who  came  here  in  January.  Mr.  Whiteford  is  still  at 
Churchill,  and  intends  to  return  to  Montreal  by  the  first  steamer  which  calls  here. 
The  copper  concern  which  the  party  were  looking  into,  collapsed,  owing  to  a  dispute 
between  Messrs.  Whiteford  and  Wills,  the  latter  of  whom  claimed  to  have  found 
copper  near  Eankin  inlet.  As  a  result  of  the  collapse,  Mr.  Whiteford  laid  an  infor- 
mation before  me  against  Wills,  which  is  reported  on  fully  later.  Mr.  Eoy,  seeing 
through  the  supposed  copper  find,  took  the  first  opportunity  of  returning  to  Montreal. 
On  July  11  a  whale-boat  arrived  from  Chesterfield  inlet  with  a  crew  consisting  of  one 
Hudson's  Bay  Company  employee  and  four  Eskimos.  Sergeant  Edgenton  was  able 
to  send  down  all  his  reports  to  the  end  of  May;  these  I  am  forwarding  by  this  mail. 

The  river  broke  up  on  June  23,  several  days  later  than  the  average,  and  after 
this  the  wind  was  so  persistently  in  the  north  or  northeast  that  the  ice  was  packed 
into  the  harbour  and  on  the  shore  until  the  second  week  in  July.  Owing  to  the 
extreme  lateness  of  the  season  and  the  consequent  delay  in  leaving  for  Fullerton  I 
consider  it  advisable  to  postpone  my  patrol  to  that  place  until  after  ship  time,  so 
that  every  available  man  will  be  here  at  this,  our  busiest  time. 

I  arranged  with  Mr.  Faries  to  pay  treaty  to  the  York  Indians  at  York  early  in 
August;  this  will,  of  course,  depend  on  the  steamers,  for  I  cannot  leave  Churchill 
until  the  steamer  which  brings  in  our  supplies  has  called.  I  have  had  no  intimation 
yet  how  I  am  to  expect  these  stores.  My  last  official  mail  received  is  dated  as  far 
back  as  February. 

CRIME. 

Si  MMARY  of  cases  entered  and  dealt  with  in  the  Hudson  Bay  district  for  12  months 

ending   June   30,   1913. 


Classification. 

Cases                               ,-y       •  ,■ 
entered.                              Convictions. 

Offence*  against  the  person — 
Offences  against  property — 

1 
1 

1 
1 

REPORT  OF  SUPERINTENDENT  QEMERS  315 

SESSIONAL   PAPER  No.  28 

On  April  8,  nil  the  information  of  K.  A.  P.  Whiteford,  of  Montreal,  I  issued  a 
warrant  for  the  arresl  of  Andrew  0.  Wills  charged  with  false  pretenses.  lie  was 
arrested  on  the  9th  and  brought  before  me  on  the  10th,  and  pleaded  'not  guilty'; 
but  after  hearing  evidence  for  the  prosecution,  the  accused  declining  to  give  any 
evidence,  I  sentenced  Wills  to  six  months'  imprisonment  with  hard  labour,  a  sentence 
he  is  at  present  undergoing  in  the  police  guard-room  bere. 

On  June  28,  an  Indian.  "Crazy  Thomas'  by  name,  was  arrested,  charged  with 
common  assault  on  Indian  woman,  '  Lucy'.  He  was  brought  before  me  on  June  30, 
pleaded  'guilty'  and  was  sentenced  to  two  months'  imprisonment  with  hard  labour 
or  $20  fine  and  costs  $5.  He  was  discharged  on  payment  of  fine  and  costs.  Tin's 
case  will  have  a  very  salutary  effect  on  all  natives  in  this  locality,  as  they  were  not 
quite  aware  of  the  power-  of  the  Police.  The  two  days  that  'Crazy  Thomas'  spent 
in  custody  had  a  very  marked  effect  on  him. 


IXDIAXS    AND   ESKIMOS. 

The  Indians  arrived  from  their  winter  camp  towards  the  middle  of  May;  they 
had  a  poor  season  trapping  fur,  but  got  sufficient  deer  and  fish  to  live  on  during  the 
winter.  There  was,  however,  much  destitution  amongst  them,  in  the  late  spring, 
owing  to  the  complete  failure  of  the  goose  and  duck  season.  Relief  was  applied 
for  constantly,  and  in  every  deserving  case,  assistance  was  given.  Since  the  ice  left 
the  river,  they  have  been  able  to  get  sufficient  fish  for  all  requirements. 

I  paid  treaty  to  the  Churchill  band  on  June  16,  when  all  with  the  exception  of 
three  families  attended ;  many  arrears  from  1912  were  paid.  I  will  forward  my 
report  re  this  after  I  have  paid  the  York  Factory  band. 

I  also  held  the  triennial  election  of  chief  and  councillors;  no  change  was,  how- 
ever made  in  the  representation. 

Two  families  of  Eskimos  arrived  at  Churchill,  early  in  March,  in  a  very  desti- 
tute condition,  their  dogs  having  died  on  the  trip  in.  I  gave  them  work  at  the  bush 
camp,  where  they  cut  sufficient  wood  to  last  for  several  months.  Five  more  families 
of  Eskimos  who  were  camped  at  Broad  river  on  the  trail  to  York,  moved  to  Churchill 
on  April  18;  this  was  rather  too  early  for  the  spring  seal  hunt.  I  therefore  employed 
three  of  the  men  for  three  weeks  giving  them  rations  and  a  skin  (30  cents)  per  diem 
wages.  Three  of  my  employed  natives  were  away  at  this  time  on  patrols  and  as 
there  is  much  work  to  be  done  in  the  spring,  clearing  away  snow  drifts  and  cleaning 
up,  there  was  ample  work  to  keep  them  busy.  The  remainder  of  the  Eskimos  arrived 
at  Churchill  on  July  13,  in  a  Hudson's  Bay  Company  coast-boat;  they  wintered  near 
Cape  Eskimo;  they  had  a  hard  time  for  food,  but  were  very  successful  trapping.  I 
regret  to  report  eight  deaths  in  this  band  during  the  winter,  viz,  five  men  and  three 
women.  There  is  much  tubercular  disease  amongst  the  Eskimos,  and  a  hard  winter, 
like  the  past  has  been,  plays  havoc  with  them. 

So  soon  as  the  seal  hunt  commences  towards  the  end  of  May,  the  anxiety  re  the 
food  question  vanishes,  and  the  Eskimo  very  soon  forgets  all  his  previous  troubles. 
This  year,  although  so  few  Eskimos  were  here  to  hunt,  I  have  been  able  to  obtain 
sufficient  seal  or  white  whale  to  meet  all  my  requirements  for  dog  feed  for  the  next 
twelve  months.  Both  Indians  and  Eskimos  will  remain  at  Churchill  until  after  the 
ships  have  come. 

DOGS. 

The-  pups  which  I  mentioned  in  my  last  report  have  all  done  well  with  one 
exception.  I  am  therefore  able  to  take  on  the  strength  eight  excellent  dogs,  which 
I  think  is  a  record  for  the  Division.  T  have,  in  addition,  three  more  litters  of  pups, 
fourteen  in  all,  and  though  only  a  few  weeks  old,  I  hope  to  rear  them  all.     I  have 


316  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  19H 

thus  been  able  to  destroy  some  of  the  old  veterans;  four  up  to  the  present  have  been 
shot,  and  there  are  three  more  to  meet  a  similar  fate. 

Mr.  Pritchard,  of  the  Manitoba  Government,  has  his  own  dogs  (8)  so  that  in 
getting  my  dog  feed  I  had  to  take  this  into  consideration,  for  it  is  doubtful  when  Mr. 
Pritchard  will  leave,  and  until  he  does  so,  I  feed  his  dogs.  His  dogs  are  a  very  poor 
type,  being  inland  dogs,  far  too  small  and  soft  for  the  north. 

BUILDINGS. 

All  the  buildings  were  painted  last  year,  and  as  the  barracks  have  a  smart 
appearance,  there  is  no  necessity  to  paint  this  year.  I  had  the  old  dog  kennel  pulled 
down,  as  this  was  a  most  pestilential  place,  the  smell  from  it  getting  everywhere  and 
filtering  into  the  Quartermaster  store  and  affecting  things  badly.  I  intend  to  build 
another  this  summer,  but  a  much  smaller  building  and  well  away  from  all  store- 
houses. 

LAUNCHES    AND    BOATS. 

I  have  had  one  of  the  whale-boats  fitted  up  with  auxilliary  power,  taking  the 
5-horse-power  engine  out  of  launch  '  B  '  and  placing  it  in  her.  Some  very  satisfactory 
work  was  done  by  the  carpenter,  Eeg.  No.  4687,  Corporal  Jones,  J.  G.,  and  the  engineer, 
Eeg.  No.  5309,  Constable  Joyce,  J.  The  boat  has  been  painted  black,  with  a  yellow 
band,  and  looks  very  well  in  the  water.  I  went  up  to  the  Hudson's  Bay  Co.'s  post  on 
July  12  for  a  trial  trip  in  her,  when  the  boat  and  engine  were  in  every  way  satisfac- 
tory.    I  shall  use  this  boat  when  I  go  to  York  next  month. 

Launch  'A'  has  been  thoroughly  overhauled  and  painted;  the  engine  in  this 
boat  is  working  well,  but  it  has  not  been  used  yet.  All  the  towing  work  will  be  done 
by  launch  '  A,'  as  last  year. 

DISCIPLINE. 

With  the  exception  of  one  case  of  disobedience,  which  is  reported  under  separate 
cover,  the  conduct  of  all  N.C.  officers  and  men  has  been  excellent. 

HEALTH. 

The  health  of  all  N.C.  officers  and  men  has  been  good.  The  employed  natives 
had  a  slight  epidemic  of  colds  and,  after  being  off  duty  for  a  few  days,  quickly 
recovered. 

The  wife  of  one  of  the  employed  natives  gave  Acting  Surgical  Assistant  Doyle 
much  anxiety  and,  at  his  request,  I  had  the  woman  placed  in  a  tent,  the  doctor  fear- 
ing consumption.  She  is  now  much  better  and  appears  to  be  making  a  complete 
recovery. 

DETACHMENTS. 

Mail  was  received  from  Fullerton  on  July  11.  All  reports  from  this  detachment 
are  forwarded  to  you  by  this  mail. 

I  have  applications  from  both  Eeg.  No.  4103,  Sergeant  Edgenton,  W.  G.,  and 
Eeg.  No.  4217,  Constable  Conway,  P.  E.,  for  re-engagement,  the  former  for  a  further 
term  of  three  years  and  the  latter  for  one  year.  Dr.  Doyle  will  be  accompanying  me 
to  Fullerton,  and,  after  medical  examination,  the  applications  will  be  forwarded  to 
you. 

The  detachment  at  York  is  closed  for  the  time  being. 


REPORT  OF  SUPERINTENDENT  DEMERS  317 

SESSIONAL  PAPER  No.  28 

PATROLS. 

On  February  20,  Reg.  No.  4687,  Corporal  Jones,  J.  G.,  and  native  '  Peter,'  with 
two  trains  of  dogs,  accompanied  Inspector  French  and  party  to  No.  2  patrol  house 
south  of  the  Barren  Lands.  They  took  rations  for  ten  days,  and  after  assisting 
Inspector  French's  patrol  with  their  loads  were  instructed  to  hunt  deer  on  their 
return  trip;  they  returned  on  March  1  without  seeing  signs  of  deer. 

On  March  8,  Reg.  No.  3829,  Sergeant  Walker,  R.  H.,  arrived  from  York,  report- 
ing sick.  Acting  Assistant  Surgeon  Doyle's  report  and  reports  concerning  the  clos- 
ing of  the  York  detachment  were  forwarded  to  you  by  the  patrol  which  left  for  Rcgina 
on  March  18. 

On  March  18,  Corporal  Jones,  accompanied  by  Natives  'Joe'  and  'Willybuck,' 
with  three  dog  trains,  left  for  Split  lake;  they  were  accompanied  by  Sergeant  Walker 
and  Reg.  No.  4708  Constable  Rose,  P.,  both  en  route  for  Regina.  The  former  had  to 
be  taken  out  in  a  carriole  on  account  of  sickness.  This  party  did  not  take  out  much 
mail  as  Inspector  French  had  taken  all  out  only  three  weeks  before.  Corporal  Jones 
and  the  natives  returned  to  Churchill  on  April  20,  with  official  and  private  mail. 
Report  of  this  patrol  is  forwarded  by  this  mail. 

Hunting  parties  have  been  kept  out  from  time  to  time,  but  in  every  case  returned 
and  reported  '  no  deer.' 

At  the  commencement  of  the  seal  hunting  season,  I  sent  three  of  the  employed 
natives  out  weekly  from  Tuesday  to  the  following  Saturday.  In  all  they  killed  nearly 
sixty  seal. 

I  am  at  present  keeping  them  out,  whaling  in  the  river,  and  so  far  tlm  month  have 
killed  eleven  white  whale. 

GAME. 

There  was  a  complete  absence  of  any  sign  of  deer  since  Christmas;  this  appears  to 
have  been  general  along  the  whole  of  the  west  coast  of  the  bay.  The  natives  thus  suf- 
fered severely  both  for  clothing  and  food.  Owing  to  the  extremely  cold  spring  the  goose 
and  duck  hunting  season  was  a  complete  failure. 

The  fur  yield  has  been  very  much  above  the  average,  white  foxes,  martin,  mink 
and  bear  have  been  brought  into  the  Hudson  Bay  Company  post  in  large  quantities. 

Seal  were  killed  extensively;  the  Eskimo  depends  very  much  upon  seal  in  the 
making  of  their  kyaks,  boots,  for  food,  fuel,  they  also  dry  the  meat  for  use  in  winter. 

WEATHER. 

March,  and  up  to  the  middle  of  April,  was  exceptionally  mild;  in  fact  so  mild  that 
sleighing  had  to  be  discontinued;  the  weather,,  however,  changed  around  the  20th 
April  and  for  several  weeks  the  wind  blew  persistently  from  the  northeast,  the  tempera- 
ture being  about  10°  above  zero  and  hardly  varying  at  all.  This  continued  until  well 
into  June;  as  a  result  the  river,  which  we  once  thought  was  going  to  beat  all  previous 
records  for  an  early  break  up,  nearly  went  to  the  opposite  extreme  and  eventually  broke 
up  on  June  23.  Since  then  cold  winds  from  the  northeast  have  been  experienced  until 
a  few  days  ago,  then  the  wind  veered  to  the  south,  taking  the  ice  out  of  sight,  but 
inducing  the  mosquito  to  appear,  thus  causing  endless  annoyance  to  man  and  dog, 
so  that  perhaps  the  northeast  wind  has  its  advantages. 

I  took  stock  of  all  quartermaster  and  division  stores  on  the  1st  May.  and  also  held 
a  condemning  board;  reports  of  both  are  forwarded  by  this  mail. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

F.  J.  A.  DEMERS,  Supt. 

Commanding  'M'  Division. 


318 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


Churchill,  Max.,  Sept.  19,  1913. 
The  Commissioner 

R.  N.  W.  Mounted  Police, 

Regina,  Sask. 

Sir, — I  have  the  honour  to  report  as  follows  for  the  period  since  my  last  report, 
dated  17th  July,  1913. 

The  ss.  Nascopie  arrived  here  on  August  16,  with  supplies  for  the  police;  her  cargo- 
was  discharged  with  as  little  delay  as  possible,  and  she  left  for  Moose  Factory  on 
August  29.  This  steamer  is  expected  back  from  Moose  shortly,  and  I  purpose  sending 
my  mail  out  by  her. 

I  have  forwarded  a  special  report  on  the  condition  of  the  stores  received,  with  the 
returned  schedule;  also  a  report  upon  the  difficulties  the  Hudson's  Bay  Company  are 
experiencing  in  supplying  their  various  posts  in  this  district,  owing  to  the  breakdown 
of  their  arrangements. 

DETACHMENTS. 

I  have  had  no  further  reports  from  the  detachment  at  Fullerton.  I  have  sent  you 
a  special  report  upon  the  difficulty  I  am  having  in  sending  supplies  to  Fullerton  this 
year.  The  detachment  at  York  Factory  has  been  moved  to  Port  Nelson,  distance  about 
15  miles  by  land  and  30  miles  by  water  from  York.  Reg.  No.  3829  Sergeant  Walker, 
P..  H.,  is  in  charge,  and  has  Reg.  No.  5547  Constable  Hyatt  stationed  there  with  him. 
There  is  no  accommodation  at  present  at  Nelson,  the  members  of  the  detachment  living 
under  canvas;  I  have  «ent  a  portable  house  for  temporary  use,  and  have  given  instruc- 
tions to  build  quarters  at  once. 

Four  steamers  had  arrived  at  Nelson  up  to  the  21st  August,  the  ss.  Bonaventure, 
ss.  Belaventure,  ss.  Alcazar,  and  the  Survey  ship  Arcadian.  Less  than  100  mechanics 
and  labourers  have  been  landed,  but  more  are  expected.  A  narrow  gauge  railway  is 
being  laid,  and  drainage  works  are  going  on. 

Mr.  MacLaughlin  succeeds  Mr.  Hazen  as  chief  of  the  works. 


INDIANS    AND    ESKIMOS. 

I  left  Churchill  on  August  2,  accompanied  by  Acting  Assistant  Surgeon  Doyle, 
Corporal  Jones  and  Constable  Joyce,  and  three  of  the  employed  natives,  for  York 
Factory,  in  the  whale  boat  fitted  up  with  auxiliary  power,  and  towing  one  whale 
boat. 

We  arrived  at  York  on  August  4  and  I  paid  treaty  to  the  York  band  of  Indians 
on  the  6th  inst. ;  258  Indians  were  paid,  and  several  arrears  from  1911  and  1912  were 
also  paid. 

I  am  forwarding  my  report  of  the  work  in  connection  with  the  Indian  Depart- 
ment under  separate  cover  by  this  mail. 

On  my  way  back  from  York  I  called  at  Nelson  on  the  9th  inst.;  Sergeant 
Walker,  Constables  Rogers  and  Hyatt  arrived  there  the  same  day  from  Regina  via 
Norway  House  and  Split  lake.  I  left  Sergeant  Walker  and  Constable  Hyatt  at 
Nelson,  Constable  Rogers  accompanied  me  to  Churchill,  where  I  arrived  on  the 
11th  inst. 

Several  Eskimos  arrived  here  in  July  to  trade  at  the  Hudson's  Bay  Company's 
post;  they  did  not  bring  their  wives  and  families,  so  only  remained  at  Churchill  for 
a  few  days,  and  hurried  back  to  their  camp  near  Cape  Eskimo. 

Very  few  Indians  or  Eskimos  remain  at  Churchill,  those  that  are  here  are 
employed  by  the  company  in  freighting  or  helping  with  cargo. 


REPORT  OF  SUPERINTENDENT  DEMERS  319 

SESSIONAL   PAPER   No.  28 

HEALTH. 

The  health  of  all  members  of  tin-  Division  is  good. 

DISCIPLINE. 

One  serious  case  in  which  a  constable  was  implicated  occurred  and  is  reported 
on  separately.     One  minor  case  of  breach  of  discipline  was  also  dealt  with  by  me. 

BUILDINGS. 

A  new  dog  kennel  is  now  in  course  of  erection,  this  is  situated  in  a  position  well 
away  from  all  other  buildings  and  stores.  The  windows  in  the  native  quarters  have 
been  altered  so  that  a  free  'current  of  air  can  circulate  through  the  building  as 
required. 

DOGS. 

No  casualties  have  occurred  since  my  last  report.  The  pups  mentioned  in  that 
report  all  promise  well  except  one  which  has  died.  A  team  of  six  dogs  will  be  sent 
to  the  detachment  at  Nelson  at  the  first  opportunity. 

FUEL. 

I  ha^e  reported  separately  on  the  matter  of  coal,  and  the  arrangements  I  have 
made  with  the  Hudson's  Bay  Company,  in  connection  with  a  consignment  of  coal 
for  Chesterfield  Inlet,  which  they  are  unable  to  deliver. 

The  coal  ordered  for  police  use  has  not  arrived  up  to  the  present,  and  some 
anxiety  is  being  felt. 

I  sent  three  Eskimos  a  few  milts  up  the  Churchill  river,  with  instructions  to 
cut  wood  and  raft  it  down  the  river  to  barracks. 

GAME. 

Owing  to  the  non-arrival  of  the  steamer  with  police  coal,  I  am  unable  to  send 
my  natives  away  hunting;  this  is  a  pity,  for  September  and  October  are  the  best 
months  for  obtaining  deer,  the  only  fresh  meat  we  are  able  to  procure;  the  prospect 
of  facing  the  winter  without  any  is  very  unpleasant. 

CRIME. 

On  September  2,  an  information  was  laid  before  inc.  against  J.  II.  Harris  for 
supplying  intoxicants  to  Indians.  Harris  was  arrested  on  the  same  date,  and  was 
brought  before  me  for  trial  on  the  3rd  inst. ;  after  hearing  evidence  for  the  prosecu- 
tion, the  accused  brought  two  witnesses  for  his  defence;  their  evidence  was  most 
damaging  and  proved  his  guilt.  I  sentenced  Harris  to  six  months'  imprisonment 
at  hard  labour  in  the  police  guard-room  here. 

GENERA!.. 

The  months  of  July  and  August  were  fine  so  far  as  tin-  weather  was  concerned, 
but  September  lias  proved  to  be  far  and  away  the  stormiest  month  of  the  year.  Inces- 
sant gales  have  occurred,  accompanied  by  heavy  rain.  The  official  diary  shows  out 
of  eighteen  days  so  far  this  month,  gale  on  ten  day-,  half  gale  on  one  day,  strong 
wind  on  five  day-.  The  navigation  of  the  river  is  accompanied  by  some  danger,  and 
much  damage  is  being  done  to  boats. 


320  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Mr.  Leden,  a  Norwegian  explorer,  arrived  at  Churchill  on  the  Nascopie;  he 
hoped  to  go  on  to  Chesterfield  or  farther  north  this  fall,  for  the  purpose  of  searching 
for  some  trace  of  his  lost  countryman,  Andree,  reports  having  got  into  circulation  that 
the  Eskimos  on  Melville  peninsula  are  using  part  af  the  equipment  of  that  ill-fated 
expedition.  Mr.  Leden  is  at  present  staying  at  Churchill,  and  it  is  extremely  doubtful 
whether  he  will  be  able  to  go  north  this  fall. 

I  was  accompanied  back  to  Churchill  from  Nelson  by  Mr.  Hope,  an  official  of  the 
Manitoba  Government ;  he  had  been  taking  observations  at  Nelson ;  both  Mr.  Hope  and 
his  colleague,  Mr.  Pritchard,  are  boarding  with  the  police,  accounts  for  which  are  for- 
warded monthly.  These  gentlemen  expect  to  be  recalled  to  Winnipeg  shortly,  and  will 
probably  return  with  the  police  patrol  to  Split  lake  next  December. 

Owing  to  the  influx  of  labourers,  mechanics,  etc.,  to  Nelson,  due  to  the  settlement 
of  the  railroad  terminus  and  harbour  question,  it  is  extremely  likely  that  criminal  cases 
will  occur,  I  would  therefore  recommend  that  an  Inspector  be  stationed  at  Nelson  and 
that  he  be  appointed  a  Police  Magistrate. 

It  is  quite  impossible  to  depend  on  the  magistrate  residing  at  York,  who  is  fre- 
quently away  for  months  at  a  time  on  business.  The  communication  between  Nelson 
and  York  is  extremely  bad  for  eight  months  out  of  the  twelve,  on  account  of  the  swampy 
condition  of  the  country  which  separates  the  two  places. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

F.  J.  A.  DEMERS,  Supt. 

Commanding  '  M'  Division. 


Churchill,  Man.,  August  16,  1913. 
The  Commissioner. 

R.  N.  W.  Mounted  Police, 

Regina,  Sask. 

Sir, — I  have  the  honour  to  report  as  follows  regarding  the  payments  of  treaty  to 
the  Indians  at  Churchill  and  York  Factory. 

CHURCHILL. 

The  Churchill  band  of  Chipewyan  Indians  made  their  winter  headquarters  some 
distance  inland  on  the  North  river,  northwest  of  Churchill.  They  were  able  to  obtain 
plenty  of  deer  in  the  earlier  part  of  the  winter  for  food  and  clothing;  later  on,  when 
deer  were  scarce,  they  obtained  fish  and  and  ptarmigan,  and  so  obtained  sufficient  food 
during'the  winter  months ;  their  catch  of  fur  was,  however,  very  small. 

Several  of  the  most  helpless  families  moved  to  Churchill  towards  the  middle  of 
May;  there  was  much  destitution  amongst  them,  their  hunt  for  wild  geese  and  ducks 
being  almost  a  complete  failure.  Relief  was  constantly  applied  for,  which,  in  every 
deserving  case,  was  supplied.  The  remainder  of  the  band,  headed  by  the  chief  and 
councillors,  arrived  at  Churchill  early  in  June. 

I  paid  treaty  to  this  band  on  June  16,  when  all  with  the  exception  of  3  families 
attended;  I  paid  44  arrears  ifrom  1912.  The  triennial  election  of  chief  and  councillors 
was  also  held,  but  no  change  was  made  in  the  selection. 

The  total  number  of  Indians  paid  was  179,  made  up  as  follows: — 

Men 37 

Women 53 

Boys 45 

Girls 44 


REPORT  OF  SUPERINTENDENT  DEMERS  321 

SESSIONAL  PAPER  No.  28 

There  were  three  deaths  during  the  year: — Women,  1;  boys,  2. 

There  were  eight  births  to  report: — Boys,  4;  girls,  4. 

One  criminal  case  was  dealt  with  by  mc.  '  Crazy  Thomas,'  who  was  deposed 
from  his  office  of  councillor  in  1912,  was,  on  the  28th  June,  1913,  arrested  on  a 
charge  of  common  assault  on  an  Indian  woman  'Lucy.'  He  was  brought  before  me 
on  30th  June,  pleaded  'guilty'  and  was  sentenced  to  two  months'  imprisonment  with 
hard  labour,  or  a  fine  of  $20  and  $5  costs.  He  was  discharged  on  payment  of  the 
fine  and  costs.  '  Crazy  Thomas '  has  the  worst  character  in  the  band,  but  this  punish- 
ment will  have  a  good  moral  effect  upon  him,  and  all  the  natives  in  the  district. 

All  the  Churchill  Indians  are  leaving  this  week  for  their  winter  hunting  grounds; 
they  are  going  several  days  inland  this  year,  to  the  neighbourhood  of  Etawney  lake, 
where  they  are  able  to  get  more  deer  and  fish  than  nearer  the  coast. 


YORK    FACTORY. 

I  left  for  York  Factory  on  August  2,  in  a  police  launch,  and  towing  one  whale- 
boat,  Dr.  Doyle  accompanying  me  to  attend  any  cases  of  sickness  amongst  the 
Indians. 

We  arrived  at  York  on  the  4th  inst.,  and  on  the  6th  I  made  the  payments  to  the 
Indians,  when  258  in  all  were  paid. 

Men 55 

Women 60 

Boys V3 

Girls 70 

There  are  5  deaths  to  report:  one  man,  three  women  and  one  boy. 

Sixteen  births  occurred:  eight  boys  and  eight  girls. 

In  addition  to  the  payments  for  1913,  I  paid  eleven  arrears  from  1911  and  84 
from  1912. 

One  woman  who  has  removed  from  Trout  lake  was  paid,  she  being  married  to 
Band  No.  88. 

Several  Indians,  employed  by  the  Hudson's  Bay  Co.  were  temporarily  absent; 
I  paid  the  wives  in  cases  where  they  were  married,  and  in  cases. of  widowers  or  un- 
married men,  I  paid  the  money  to  the  Kev.  B.  Faries,  who  will  hand  the  money  to 
the  rightful  owners  on  their  return  to  York. 

Both  at  Churchill  and  at  York,  the  Indians  are  well  satisfied  with  what  the 
Government  is  doing  for  them. 

I  held  the  triennial  election  of  the  chief  and  councillors  at  York,  but  no  change 
was  made  in  the  choice. 

I  enclose  herewith  the  book  of  payments. 

Amount  received $3,000  00 

Paid  at  Churchill,  1913 $   935  00 

"            "            1912 220  00 

"            "             (interpreter) 6  00 

Paid  at  York,  1913 1,330  00 

"        "       1912 420  00 

"        "       1911 55  00 

"        "       (interpreter) 6  00 

Balance  to  be  refunded 28  00 

$3,000  00 
28—21 


322  ROYAL  XORTHWE.ST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

I  enclose  also  a  list  showing  disposition  of  articles  received  from  the  Indian 
Department,  for  the  year  1912-13.  As  will  be  seen  from  this  list  a  quantity  of  pro- 
visions were  supplied  to  destitute  Eskimos.  Two  families  of  Eskimos  arrived  from 
the  neighbourhood  of  Egg  island  early  in  February  in  a  very  destitute  condition. 
Their  dogs  had  all  died  and  they  were  forced  to  haul  all  their  property  on  sleds  by 
hand.  I  supplied  them  with  provisions  and  gave  them  work,  but  as  soon  as  the  seal 
hunting  commenced,  they  were  able  to  take  care  of  themselves.  Any  case  of  desti- 
tution amongst  the  Eskimos  means  that  the  season  for  game  is  particularly  bad,  for 
they  are  splendid  hunters,  hard  workers,  and  will  not  seek  assistance  unless  com- 
pelled to  do  so. 

Two  families  of  non-treaty  Indians  have  moved  from  Trout  lake  to  York  Fac- 
tory, Harry  Atson,  his  wife,  boy  and  two  girls;  also  Andrew  Crow,  his  wife,  three 
boys  and  one  girl.  They  wish  to  be  paid  treaty  at  York  factory  in  future,  no  objec- 
tion being  raised  to  this  by  the  York  band. 

I  forward  accounts  in  triplicate  against  the  Indian  Department  in  favour  of  the 
Hudson's  Bay  Co. 

Owing  to  the  non-arrival  of  axes,  I  had  to  pure-base  six  for  distribution.  The 
second  account  is  for  board  to  members  of  the  R.N.W.M.  Police  at  York  when  I  paid 
treaty  this  month. 

I  enclose  Bank  of  Montreal  cheque  for  $28,  the  sum  to  be  refunded  to  the  Depart- 
ment. 

I  have  the  honour  to  be.  sir, 

Your  obedient  servant, 

F.  J.  A.  DEMEKS,  Supt, 

Commanding  ' M'  Division. 


REPORT  OF  SERGEANT  EDGE'S' TON  323 

SESSIONAL  PAPER  No.  28 

APPENDIX  B. 

REPORT  SERGEANT  W.  G.  EDGERTOX.  IT  I.I.I.  I  HON  DETACHMENT. 

FULLERTON,   May  31,    1913. 

The  Officer  Commanding 
;  M  '  Division. 

Sir, — I  have  the  honour  to  make  the  following  report  of  Fullerton  detachment 
for  the  nine  months  ending  31st  May,  1913. 

Accompanied  by  Reg.  No.  4217,  Constable  Conway,   P.  R..  T  left  Churchill  on 
August  31,  1912,  on  board  the  ss.  Xascopie  for  Chesterfield  inlet,  with  supplies  foi 
year. 

We  reached  Chesterfield  on  September  3  and  started  to  discharge  cargo.  A  coast 
boat  was  hired  from  the  Hudson's  Bay  Co.  to  take  us  on  to  Fullerton  with  our 
supplies. 

We  left  Chesterfield  at  6  a.m.  on  September  G  with  a  crew  of  five  Eskimos,  taking 
ten  days'  provisions;  reaching  Fullerton  on  the  12th  September,  we  at  once  discharged 
cargo,  and  T  sent  the  coast  boat  back  to  Chesterfield  the  following  morning. 

I  found  the  barracks  clean  and  in  good  order.  Stock  was  taken  of  everything 
and  quite  a  number  of  differences  were  found,  a  list  of  which  was  forwarded  in 
December  last. 

The  natives  were  sent  out  the  day  after  landing  to  hunt  deer,  for  dog  feed,  there 
being  none  at  the  detachment. 

Constable  Conway  and  myself  started  to  make  ready  for  the  winter  putting  a 
storm  porch  on  the  main  entrance  to  the  barrack?,  and  storm  windows  on  all  window-. 

A  quantity  of  ice  was  cut  in  the  lake,  for  use  during  the  winter.  The  coal  >n]i]i!y 
is  on  the  outer  side  of  the  harbour  and  has  to  be  hauled  as  required  during  the  winter, 
with  dogs.  This  will  be  done  by  boat  in  the  summer  and  thus  save  the  extra  work  for 
the  dogs  in  winter. 

I  made  one  trip  before  the  freeze  up  by  whale-boat  to  hunt  for  sea]  for  dog  feed, 
hut  was  unsuccessful. 

As  soon  as  it  was  possible,  the  natives  were  sent  out  hunting  with  dogs,  but  deer 
have  been  very  scarce  this  winter  all  over  the  district.  The  corn  meal  which  was  taken 
from  Churchill  was  the  only  feed  on  which  I  could  depend  for  the  dogs. 

The  weather,  on  the  whole  has  been  good;  occasional  storms  have  been  experienced, 
but  nothing  of  any  consequence. 

The  harbour  began  to  freeze  up  on  October  13,  and  by  the  15th  we  were  able  to 
cross. 

Patrols  have  been  made  in  all  directions  during  the  winter,  and  nearly  every  native 
camp  has  been  visited  in  the  vicinity  of  Ranken  inlet,  Marble  island,  Chesterfield, 
Wager  bay,  and  Repulse  bay ;  two  patrols  went  inland  about  200  miles  towards  Baker 
lake,  but  did  not  get  in  touch  with  any  natives,  and  had  to  return  owing  to  scarcit 
deer  for  dog  feed. 

A  patrol  leaves  tomorrow  for  Chesterfield  to  connect  with  the  Hudson's  Pay  I 
pany's  packet,  which  leaves  for  Churchill  in  June. 

BUILDINGS. 

The  native  quarters  rooif  has  been  re-shingled,  also  the  house  belonging  to 
Marine  and  Fisheries  Department,  which  was  in  a  bad  state;  this  building  has  been 
turned  into  a  dwelling  house  for  employed  native  Sullivan,  the  old  house  being  un- 
28— 21* 


324  ROYAL  SOUTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

sanitary.  Both  the  employed  natives  are  very  comfortably  housed  now.  A  storm  porch 
■was  built  on  the  main  entrance  to  the  barracks  to  replace  the  one  formerly  in  use  in 
winter,  and  taken  down  in  summer.  I  have  commenced  to  paint  the  outside  of  the 
barracks  white,  the  frames  being  painted  ordnance  blue.  I  will  have  all  the  occupied 
houses  painted  the  same,  they  all  need  it  badly.  The  main  barrack  room  requires  new 
flooring,  and  I  request  that  permission  be  granted  for  this  to  be  done. 

CUSTOMS. 

I  visited  the  whaling  schooner  Albert  which  is  wintering  at  Repulse  bay,  aud  took 
stock  of  all  articles  for  duty,  which  I  am  forwarding  under  separate  report. 

NATIVES. 

We  have  in  our  employ  two  natives,  '  Ooug-joug '  and  '  Sullivan';  both  are  good 
workers  and  good  men  on  a  trip ;  they  are  also  very  handy  around  barracks,  repairing, 
etc. 

All  the  natives  visited  during  the  winter  seem  to  be  well  provided  for,  having  plenty 
of  food  and  good  clothing;  seal  and  walrus  are  plentiful  along  the  floe,  and  ptarmigan, 
inland. 

Captain  Murray,  at  Repulse  bay,  practically  keeps  the  whole  band  in  that  district, 
hiring  the  men  to  work  in  his  boats  in  the  whaling  season,  feeding  them  and  their 
families  during  the  winter.  He  supplies  them  with  all  the  necessary  articles  for  hunt- 
ing. These  were  the  cleanest  party  visited  during  our  patrols.  The  '  Keniptumuits ' 
are  all  around  Chesterfield  and  Baker  lake;  a  large  number  have  been  round  the 
Hudson's  Bay  Company's  post  all  winter,  trapping  foxes,  wolves,  etc.,  and  have  been 
very  successful,  the  company  having  traded  something  like  3,000  foxes,  besides  other 
fur,  during  the  winter. 

The  Baker  lake  party  have  had  a  hard  winter,  some  of  them  died  through  starva- 
tion, i.e.,  one  woman  and  two  children. 

Deer  have  been  very  scarce,  and  they  had  to  live  entirely  on  fish  caught  through 
the  ice. 

GAME. 

Walrus  and  seal  are  fairly  plentiful  along  the  floe,  rabbits  and  ptarmigan  on  the 
islands  and  mainland ;  deer  were  very  scarce  all  over  the  district.  The  musk  ox  district 
is  farther  inland  towards  the  Backs  river;  all  the  natives  are  well  acquainted  with  the 
regulation  regarding  them,  and  also  about  slaughtering  them  indiscriminately. 

FUR. 

Fur  af  all  sorts  was  plentiful ;  the  natives  inform  me  that  the  past  winter  has  been 
the  best  ever  known.  Wolves,  bears  and  foxes  have  been  trapped  or  shot  in  large  num- 
bers; also  a  few  musk  ox.    The  natives  get  a  fair  value  for  any  fur  they  trade. 

DISCIPLINE    AND    HEALTH. 

Reg.  No.  4217  Constable  Conway,  P.R.,  has  performed  all  duties  assigned  to  him 
well  and  cheerfully.  I  have  had  to  leave  him  al<me  during  my  patrols,  and  always 
found  everything  in  good  order  on  returning.  He  is  a  good  man  for  duty  in  the  north, 
having  had  to  make  the  patrol  to  Baker  lake  direct  from  Fullerton,  which  I  consider 
was  the  hardest  made  this  year,  in  very  cold  weather  and  the  shortest  days;  both  native3 
are  good,  capable  men  and  good  for  our  duties  in  the  north. 

With  the  exception  of  a  few  miner  ailments  amongst  our  natives  which  were 
■easily  cured,  there  has  been  no  sickness. 


REPORT  OF  SERGEANT  EDGENTON  325 

SESSIONAL  PAPER  No.  28 

DOGS. 

On  taking  over  the  detachment  the  actual  number  of  dogs  available  for  duty 
consisted  of  eleven,  and  three  small  pups,  seven  dogs  having  died  during  the  season 
1910-11.  During  the  winter  three  dogs  died,  and  one  was  destroyed,  having  been 
caught  in  a  wolf  trap  when  on  the  Baker  lake  patrol.  I  have  purchased  one  to  replace 
him.  The  dogs  have  stood  the  work  fairly  well;  they  had  very  little  rest,  for  when 
not  on  patrol  they  were  hauling  coal  from  the  other  side  of  the  harbour.  The  three 
pups  are  in  good  condition  and  will  be  worked  a  little  this  spring;  they  should  make 
good  dogs  for  next  winter. 

WHALERS. 

The  American  schooner  A.  T.  Gifford,  hailing  from  New  Bedford,  called  in  on 
her  way  home  late  in  September,  1912.  Captain  Comer  informed  me  that  he  had  not 
had  a  very  successful  time;  he  kindly  took  out  all  mail  for  us. 

The  schooner  Albert,  hailing  from  Peterhead,  Scotland  (155  tons),  John  Murray, 
captain,  wintered  at  Repulse  bay,  and  up  to  the  present  had  not  got  any  whale,  Cap- 
tain Murray  informed  me  that  prospects  are  poor,  owing  to  the  ice  being  so  rough, 
and  not  breaking  up  until  late  in  the  season.  He  intends  to  sail  for  home  the  first 
chance  he  gets  during  the  coming  summer. 

GENERAL    REMARKS. 

Fullerton,  during  the  winter,  has  been  very  lonely,  Constable  Conway,  myself, 
and  the  two  natives,  being  only  persons  here;  most  of  the  time  one  police  and  one 
native  only,  the  other  two  being  away  on  patrol. 

The  remainder  of  the  spring  will  be  employed  in  hunting  dog  feed.  We  have  to 
rely  solely  on  our  own  hunt,  as  no  other  natives  are  here,  but  expect  to  secure  enough. 

As  per  your  instructions,  everything  is  in  readiness  for  stock-taking,  the  con- 
demned articles  placed  on  one  side,  so  that  there  will  be  no  delay. 

I  would  recommend  that  a  good  interpreter  be  kept  at  the  detachment,  as  any 
information  is  hard  to  get  from  the  native  direct. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  G.  EDGENTON,  Sergeant, 

Reg.  No.  4103. 


326 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


APPENDIX  C. 


PATROL    REPORTS    SERGEANT    W.    G.    EDGENTON,    FULLERTOX 
CHESTERFIELD  INLET  AND  BAKER  LAKE. 


TO 


Fullerton,  December  14,  1912. 


The  Officer  Commanding. 
R.  N.  W.  M.  Police, 

•  M  '  Division,  Churchill. 

Sir, — I  have  the  honour  to  report  re  mail  patrol  from  Fullerton  to  Chesterfield 
inlet. 

I  left  Fullerton  with  employed  native  '  Ooug-joug '  and  eleven  dogs  on  the  1st 
December,  taking  fourteen  days'  rations. 

We  made  our  first  igloo  on  the  north  side  of  Daly  bay,  about  16  miles  from  Ful- 
lerton. We  left  the  following  morning  at  7.30  o'clock  and  proceeded  along  the  edge 
of  the  floe  until  opposite  Depot  island,  where  we  made  igloo  on  the  ice. 

We  continued  the  next  morning  at  7.30  o'clock,  the  wind  being  strong  from  the 
northwest.  We  ran  into  very  rough  ice,  and  could  scarcely  make  a  mile  an  hour, 
and  as  by  this  time  we  could  not  see  100  yards  ahead,  we  made  igloo  at  3.30  p.m. 

We  left  next  morning  at  S  a.m.,  the  ice  was  still  very  rough,  and  the  wind  as 
strong  as  on  the  previous  day;  we  travelled  about  12  miles  and  made  snow-house  on 
the  ice,  not  being  able  to  see  any  land. 

We  left  the  next  morning  at  8.30,  the  wind  still  blowing  a  blizzard  from  the 
northwest.  We  kept  travelling  along  the  edge  of  the  floe,  through  very  rough  ice, 
until  11  a.m.  The  native  then  advised  me  to  strike  west,  and  try  to  pick  up  some 
land,  as  he  was  afraid  to  camp  on  the  ice.  for  fear  of  it  breaking  off  during  the 
night.  He  thought  we  must  be  somewhere  near  the  inlet,  owing  to  the  young  ice. 
We  reached  a  small  island  at  2  p.m.,  but  could  not  tell  where  we  were,  owing  to  the 
snow  blowing  so  hard;  we  made  our  igloo  here  and  fed  the  last  of  our  dog  feed. 

We  left  camp  the  next  morning  at  7.30  a.m.,  the  wind  having  moderated  slightly : 
we  travelled  south,  making  for  a  point  of  land  about  4  miles  ahead,  the  native  told 
me  it  must  be  the  point  of  Chesterfield  inlet,  on  the  north  side,  and  by  pushing  on 
we  should  reach  the  Hudson's  Bay  Go's  post  that  night.  We  continued  on  at  about 
5  miles  an  hour  until  we  came  to  open  water;  we  then  had  to  go  2  miles  west  to  get 
around  this,  ultimately  reaching  the  Hudson's  Bay  Company's  post  at  Chesterfield  at 
4  p.m.,  men  and  dogs  in  good  shape.  We  remained  at  the  post  for  three  days,  making 
arrangements  for  the  mail  to  be  taken  on  to  Churchill  with  the  Hudson's  Bay  Com- 
pany packet,  which  leaves  on  the  11th  December. 

There  are  a  number  of  Eskimos  camped  around  the  post,  and  all  seem  to  be 
doing  well  hunting  walrus,  and  trapping.  A  large  number  of  Eskimos  are  hunting 
inland  around  Baker  lake,  where  the  Hudson's  Bay  Company  have  a  trader,  but  he 
has  not  been  heard  from  yet. 

I  intend  to  visit  Baker  lake  next  month,  and  will  report  further.  There  are 
also  a  great  number  of  natives  camped  around  Baker  foreland,  Ranken  inlet,  and 
Marble  island,  who  are  all  doing  well.  I  paid  a  visit  to  the  Roman  Catholic  Mission, 
and  found  them  very  comfortable;  they  have  built  a  two-storied  house,  and  are  well 
supplied  with  fuel  and  provisions.  They  hold  services  regularly,  which  appear  to 
be  well  attended  by  the  natives.  We  left  Chesterfield  on  our  return,  on  the  10th 
December,   taking  four  nights'  dog  feed;  weather  fine   and   clear.     We   reached   the 


REPORT  OF  SERGEANT  EDGENTOX  327 

SESSIONAL  PAPER  No.  28 

igloo  we  made  on  our  last  night  coming  south  and  camped  here.  We  left  the  next 
morning  at  7.30,  weather  cold  but  calm.  We  travelled  from  point  to  point  along  the 
coast,  finding  the  going  good;  we  camped  on  the  mainland  about  10  miles  south  of 
Depot  island.  We  continued  on  the  next  morning  at  7  a.m.  in  cold  and  calm  weather, 
and  stopped  for  the  night  at  the  first  igloo  we  made  after  leaving  Fullerton. 

We  left  the  next  morning  at  8  a.m.,  weather  fine  and  clear,  and  reached  Fuller- 
ton  detachment  at  1  p.m.,  men  and  dogs  in  good  shape.  We  saw  a  small  band  of 
deer  in  the  vicinity  of  Depot  island.  Fox  and  bear  tracks  are  numerous;  there  are 
no  natives  at  Fullerton  this  year.  A  few  families  are  at  Repulse  bay,  the  remainder 
are  all  south,  owing  to  the  Hudson's  Bay  Co.'s  post  at  Chesterfield  inlet ;  this  has  now 
become  the  central  place  for  all. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  G.  EDGENTON,  Sergeant, 

Reg.  No.  JflOS. 


Fullerton,  N.W.T.,  January  20.  1913. 
The  Officer  Commanding, 
R.N.W.M.  Police, 

'  M  '  Division,  Churchill. 

Sir, — I  have  the  honour  to  forward  the  following  report  of  a  patrol  made  by  me 
from  Fullerton  towards  Baker  lake  direct,  for  the  purpose  of  getting  in  touch  with 
the  natives  who  reside  in  that  district. 

In  compliance  with  orders  received  from  the  non-commissioned  officer  in  charge 
of  Fullerton  detachment,  I  left  Fullerton  accompanied  by  employed  native  '  Ooug- 
joug'  and  eleven  dogs,  taking  21  days'  rations  and  two  nights'  dog  feed.  We  left  at 
8  a.m.,  January  15,  but  were  unable  to  get  into  contact  with  any  natives  on  our  route, 
owing,  as  '  Ooug-joug '  says,  to  their  having  to  go  further  inland  owing  to  the  scar- 
city of  deer  and  the  necessity  of  procuring  fish  at  the  Big  lakes.  We  did  not  see  any 
deer  until  we  reached  the  large  lake  about  25  miles  west  of  the  Commery  river,  or 
about  110  miles  from  Fullerton.  Our  dogs  had  not  been  fed  for  three  nights  and 
owing  to  the  continued  scarcity  of  deer  I  decided  to  return,  as  it  was  not  advisable 
to  go  further  inland. 

The  weather  was  had  for  hunting,  the  snow  was  deep  and  not  packed;  the  country 
was  very  rough  on  leaving  the  coast. 

On  January  23  we  shot  two  deer,  and  fed  one  to  the  dogs  that  night,  as  by  this 
time  they  were  in  poor  condition. 

We  were  absent,  in  all,  for  fourteen  day-,  and  covered  about  280  miles. 

ROUTE   TAKEN. 

On  leaving  Fullerton,  we  travelled  southwest  through  several  small  islands. 
Then  along  the  sea  ice  to  Daly  bay  and  Winchester  inlet,  to  the  Commery  river;  we 
followed  this  river  along  the  south  shore  for  a  day,  then  left  the  river  and  travelled 
due  west  across  country,  passing  several  small  lakes,  until  we  reached  a  very  large 
lake,  name  unknown.  Here  we  hunted  for  two  days,  and  had  to  turn  back  on  account 
of  shortness  of  dog  feed.  We  returned  by  our  old  tracks  and  reached  Fullerton  on 
the  afternoon  of  the  28th  inst.,  myself  and  native  well,  but  dogs  in  very  poor  con- 
dition. 


328  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

DIARY. 

January  15. — Weather  fine,  temperature  40  below  zero.  Left  Fullerton  at  S  a.m, 
travelled  southwest  through  several  small  islands,  and  camped  for  the  night  at  Daly 
bay. 

January  16. — Weather  fine,  temperature  43  below.  I  sent  Native  '  Ooug-joug  f 
back  to  Fullerton  for  seal  oil  and  a  native  lamp,  my  Primus  oil  stove  not  working 
well.    The  native  returned  to  Daly  bay  at  4  p.m. 

January  17. — Weather  overcast,  temperature  49  below.  Left  camp  at  8  a.m., 
crossed  Daly  bay  and  made  camp  at  Cross  point. 

January  18. — Weather  clear,  temperature  50  below.  Left  camp  at  8  a.m., 
travelled  across  very  rough  ice,  through  Winchester  inlet,  to  the  mouth  of  the  Com- 
mery  river,  and  camped. 

January  19. — Weather  cloudy,  temperature  53  below.  Left  camp  at  8  a.m., 
travelled  up  the  Commery  river  until  noon,  then  left  it  at  tbe  south  side,  and  pro- 
ceeded over  very  rough  country,  and  camped  at  Small  lake  at  4  p.m.  Plenty  of  deer 
tracks,  but  saw  none.    Dogs  in  poor  condition. 

January  20. — Blizzard  from  northeast,  temperature  25  below.  Left  camp  at  8 
a.m.,  travelled  due  west,  and  then  camped  at  Big  lake. 

January  21. — Blizzard  from  northeast,  temperature  28  below.  Native  and  self 
hunting  deer  for  dog  feed,  met  with  no  success. 

January  22. — Weather  overcast,  temperature  40  below.  Hunting,  killed  two  deer, 
and  fed  one  of  them  to  the  dogs. 

January  23. — Weather  overcast,  temperature  43  below.  Left  camp  at  8  a.m.,  on 
return  to  Fullerton,  camped  at  4  p.m. 

January  24. — Weather  fine,  temperature  53  below.  Left  camp  at  8  a.m.,  camped 
on  the  Commery  river  at  4  p.m. 

January  25. — Weather  clear,  temperature  48  below.  Left  camp  at  8  a.m.  and 
camped  at  Winchester  inlet  at  4  p.m. 

January  26. — Weather  clear,  temperature  50  below.  Left  camp  at  S  a.m.,  camped 
at  Cross  point  at  4  p.m. 

January  27. — Weather  clear,  temperature  43  below.  Left  camp  at  8  a.m.,  crossed 
Daly  bay  and  camped  at  4  p.m. 

January  28. — Weather  fine,  temperature  29  below.  Left  camp  at  Daly  bay  at  8 
a.m.,  and  arrived  at  the  detachment,  Fullerton,  at  3.30  p.m. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

P.  E.  CONWAY,  Constable, 

Reg.  No.  J,217. 


Fullerton,  N.W.T.,  March  22,  1913. 
The  Officer  Commanding, 

R.N.W.M.  Police, 

'M'  Division,  Churchill. 

Sir, — I  have  the  honour  to  make  the  following  report  of  a  patrol  made  by  me, 
during  the  month  of  March,  1913,  in  the  vicinity  of  Baker  lake  via  Chesterfield  inlet, 
for  the  purpose  of  getting  into  touch  with  Eskimos  in  that  district. 

On  March  7  accompanied  by  employed  native  '  Ooug-joug,'  I  left  Fullerton  with 
eleven  dogs,  and  31  field  rations.  The  weather  was  good.  We  travelled  every  day 
with  the  exception  of  one  day  at  Chesterfield,  where  I  had  to  obtain  a  guide  and  also 


REPORT  OF  SERGEANT  EDGENTON  329 

SESSIONAL  PAPER  No.  28 

dog  feed  for  ten  nights.  The  distance,  according  to  the  maps,  is  about  200  miles, 
namely,  90  mile's  from  Fullerton  to  the  Hudson's  Bay  Company  post  at  Chesterfield, 
which  is  on  the  south  shore  of  the  inlet.  From  here  it  is  110  miles  to  the  narrows  at 
Baker  lake.  I  should  say  the  patrol  covered  in  all  about  460  miles,  having  to  make 
detours  owing  to  rough  ice  along  the  coast,  and  rough  country  inland. 

A  patrol  had  already  tried  to  get  into  contact  with  these  natives,  leaving  Fuller- 
ton  and  travelling  direct,  but  it  had  to  return  after  an  absence  of  fourteen  days,  being 
unable  to  procure  dog  feed,  deer  being  so  scarce  this  winter. 

The  Hudson's  Bay  Company  at  Chesterfield  have  two  natives  trading  for  them, 
one  on  Baker  lake  and  the  other  at  the  head  of  Schultz  lake,  but  neither  of  them  have 
been  heard  from.  In  other  years  they  bring  in  their  furs  during  January  or  February, 
so  there  is  a  fear  that  they  are  hard  pressed  for  food.  The  natives  camped  along  the 
shores  of  Chesterfield  inlet  have  had  to  come  to  the  coast  to  hunt  seal  and  walrus  for 
a  living;  they  report  having  seen  none  of  the  party  from  Baker  lake. 

I  was  unable  to  get  into  touch  with  them  on  my  patrol,  my  guide  informing  me 
that  they  would  be  continually  on  the  move,  and  that  owing  to  there  being  no  deer, 
it  was  not  safe  to  proceed  further.  The  dogs  were  very  tired,  having  had  very  rough 
and  hard  country  to  contend  with. 

We  passed  several  empty  igloos  on  the  north  shore  of  Chesterfield  inlet,  and  saw 
plenty  of  tracks,  but  did  not  see  a  single  native.  I  therefore  turned  towards  Chester- 
field inlet,  making  a  detour  a  little  south  after  reaching  the  Quoich  river,  which  is 
on  the  north  shore  of  the  inlet,  near  the  entrance  to  Baker  lake.  My  guide  was  taken 
sick  on  the  return  trip  and  had  to  ride  on  the  sled  for  the  last  two  days  into  the 
Hudson's  Bay  Company  post. 

ROUTE    TRAVELLED. 

On  leaving  Fullerton  we  travelled  southwest  through  the  islands,  then  struck 
more  south  to  Depot  island,  keeping  along  the  main  floe  to  Chesterfield,  then  west 
along  the  south  shore  of  the  inlet,  crossing  same  about  40  miles  from  the  mouth, 
then  keeping  along  the  north  shore  towards  Baker  lake  to  the  Quoich  river.  We 
returned  by  the  southern  shore  of  the  inlet  to  the  Hudson's  Bay  Company  post,  then 
north  along  the  main  floe  to  Fullerton. 


REMARKS. 

Should  there  be  deer  in  the  country,  a  quick  trip  could  be  made,  the  patrol  being 
able  to  rely  on  killing  deer  for  both  men  and  dogs. 

The  natives  around  the  post  are  having  good  success  hunting  seal,  walrus  and 
ptarmigan.  I  am  told  by  the  natives  that  there  is,  as  a  rule,  an  abundance  of  deer 
in  these  parts,  but  owing  to  such  large  parties  of  natives  camping  around  in  the 
summer  and  fall  they  are  being  driven  away. 

The  dogs  stood  the  trip  fairly  well,  one  dog,  Reg.  Xo.  220,  was  caught  in  a  wolf 
trap,  evidently  set  by  natives  between  Ranken  and  Chesterfield  inlets;  its  foot  was 
badly  frozen,  and  it  has  since  had  to  be  destroyed. 

DIARY. 

March  7. — Weather  fine.  Left  Fullerton  at  0  a.m. ;  travelled  southwest  to  Depot 
island,  and  camped  for  the  night. 

March  8. — Weather  fine.  Travelled  south  along  the  main  floe  and  reached  the 
Hudson's  Bay  Company's  post  at  Chesterfield  at  5  p.m. 

March  9. — Weather  overcast.  Resting  at  Hudson's  Bay  Company's  post.  Hired 
native  '  Tuppick '  to  act  as  guide  to  Baker  lake,  and  purchased  dog  feed. 


330  ROYAL  XORTHWEST  HOISTED  POLICE 

4  GEORGE  V.,  A.  1914 

March  10. — Weather  fine.  Left  Chesterfield  with  natives  '  Ooug-joug'  and  '  Tup- 
pick  '  and  eight  nights'  dog  feed  (unable  to  prooure  more).  Travelled  west  all  day  and 
camped  on  the  south  shore  of  inlet. 

March  11. — Heavy  ground  drift.  Left  camp  at  6.30  a.m.,  travelling  west  by  north, 
crossing  the  inlet,  then  continued  west  along  the  north  shore,  camping  at  4.30  p.m. 

March  12. — Weather  cloudy.  Left  camp  at  6  a.m..  travelled  along  the  land,  passed 
empty  igloos  during  the  day,  camped  for  the  night  at  5  p.m. 

March  13. — Weather  fine.  Left  camp  at  6  a.m.,  travelling  west  by  south ;  the  inlet 
lakes  a  turn  at  this  point;  camped  for  the  night  at  4  p.m. 

March  14. — Weather  fine.  Left  camp  at  6  a.m.,  travelled  west  until  we  reached 
the  Quoich  river  at  its  mouth,  where  we  camped. 

March  15. — Weather  cloudy.  Left  camp  at  6  a.m.,  travelled  south  and  east,  cros- 
sing to  the  south  shore  of  the  inlet ;  camped  at  4.30  p.m. 

March  16. — Weather  misty.  Left  camp  at  6.30  a.m.,  travelled  east  towards  the 
•coast,  and  camped  for  the  night  at  5  p.m. 

March  17. — Weather  fine.     Travelled  east,  country  very  rough,  camped  at  5  p.m. 

March  18. — Weather  cloudy.  Left  camp  at  6.30  a.m.,  travelled  east  towards  the 
mouth  of  the  inlet ;  travelled  slowly  on  account  of  the  guide  being  sick. 

March  19. — Weather  fine.  Left  camp  at  6  a.m.  Tuppick  still  sick  and  had  to  ride; 
travelled  east,  reached  Hudson's  Bay  Company's  post  at  5.30  p.m. 

March  20. — Weather  fine.  Resting  at  the  Hudson's  Bay  Company's  post.  Paid 
off  'Tuppick'  and  purchased  dog  feed. 

March  21. — Weather  cloudy.  Left  Hudson's  Bay  Company's  post  at  7  a.m.,  crossed 
inlet  at  mouth,  continued  along  the  main  floe,  making  camp  at  Depot  island  at  5  p.m. 

March  22. — Weather  fine.  Left  camp  at  6  a.m.,  travelled  along  the  main  floe  to 
MacArthur's  beacon,  then  through  the  islands  to  the  detachment,  arriving  home  at  5 
j>.m.,  finding  all  well. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  G.  EDGEXTOX,  Sergeant. 
Reg.  No.  4103. 


REPORT  OF  SERGEANT  EDGEXTOX  331 

SESSIONAL  PAPER   No.  23 


APPENDIX  D. 

SERGEANT  W.  ( I  EDGENTON'S  PATROL  FROM  FULLERTOX  TO  REPULSE 

BAY. 

Fullerton,  May  16,  1913. 
The  Officer  Commanding 

CM'  Division,  Churchill. 

Sir. — I  have  the  honour  to  make  the  following  report  of  a  patrol  made  from  this 
detachment  to  Repulse  bay  via  Wager  inlet,  and  return,  for  the  purpose  of  inspecting 
patrol  house  No.  :!.  the  wrecked  schooner  Jeanie,  and  then  on  to  Repulse  bay  to  collect 
Customs  from  Captain  .Murray  and  the  schooner  Albert.  On  April  23,  1913,  accom- 
panied by  native  'Sullivan'  I  left  Fullerton  with  ten  dogs  and  twenty-one  days'  rations. 

The  weather,  on  the  whole,  was  fine.  The  distance,  according  to  the  map,  is  about 
200  miles,  but  owing  to  the  Wager  river  never  freezing  over,  the  patrol  was  not  able  to 
travel  along  the  coast  all  the  way,  having  to  take  to  the  land  about  25  miles  south  of 
the  mouth  of  Wager  bay,  crossing  about  ten  miles  west  of  the  patrol  house,  and  making 
the  ice  at  Walrus  island,  on  the  north  side  of  Wager  bay. 

I  inspected  the  house  and  schooner,  which  I  am  reporting  on  separately,  and  then 
proceeded  to  Repulse  bay,  where  we  were  welcomed  by  Captain  Murray  and  his  crew, 
being  made  fery  comfortable  on  board.  Captain  Murray  informed  me  that  il  had  not 
been  his  intention  to  winter  here;  he  came  to  try  and  pick  up  natives  to  man  his 
whale  boats,  and  then  intended  to  winter  in  the  vicinity  of  Ottawa  islands  on  the  easl 
coast,  but  they  sighted  two  whales  and  then  got  caught  in  the  ice,  and  were  unable  to 
get  out. 

The  schooner  Albert  is  of  155  tons  and  is  owned  by  Mr.  YV.  H.  Leask,  of  Peterhead, 
Scotland;  she  carries  a  crew  of  eleven  all  told.  I  took  stock  of  all  articles  liable  for 
duty,  and  am  sending  in  my  report  of  the  same  separately. 

Captain  Murray,  in  addition  to  his  own  crew,  employs  some  twenty  natives  to 
man  his  whale  boats  in  the  spring,  keeping  these  men  together  with  their  families 
all  winter,  feeding  them  very  well,  and  supplying  them  with  the  necessaries  for  hunt- 
ing, etc. 

The  prospects  for  whaling  this  year,  he  explains,  are  poor,  Roes  Welcome  being 
completely  frozen  up  from  Whale  Point,  40  miles  north  of  Fullerton;  up  to  the  pre- 
sent he  has  caught  nothing,  and  he  expects  to  get  out  some  time  in  September. 

The  following  is  the  route  travelled : — 

On  leaving  the  detachment  we  travelled  northeast  to  Cap,.  Fullerton,  about  8 
miles,  then  north,  crossing  Whale  point  and  keeping  along  the  coast,  having  to  make 
long  detours,  owing  to  very  rough  ice,  to  within  25  miles  of  Wager  bay,  then  east  and 
a  little  north  to  Wager,  to  cross  on  the  other  side  west,  then  north  to  Walrus  island, 
north  to  Beechey  point,  and  finally  20  miles  east  to  the  schooner.  This  schooner  is 
in  about  the  middle  of  Repulse  bay,  a  good  harbour  being  formed  here  by  four  islands, 
and  is  nearly  landlocked. 

Remarks  on  the  route: — 

Should  the  Wager  river  freeze  over  at  the  mouth,  the  trip  would  take  at  least 
four  days  less,  hut  the  current  is  here  so  swift  the  natives  say  they  never  knew  it 
to  freeze  over.  Patrols  travelling  through  the  country  have  to  cut  across  to  make  a 
point  about  10  miles  west  of  the  Patrol  house;  it  is  not  safe  to  cross  lower  down, 
owins'  to  large  masses  of  ice  continually  breaking  off  at  each  tide. 


332  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914- 

On  reaching  "Walrus  island  the  party  have  to  travel  on  the  land  owing  to  very 
rough  ice  for  about  10  miles,  but  from  here  onwards  the  going  is  exceptionally  good. 

We  saw  no  natives  between  Fullerton  and  Repulse  bay,  except  the  ones  employed 
by  Captain  Murray,  a  large  party  of  Nechillingmuits  are  camped  at  Repulse  bay  and 
seemed  to  be  fairly  well  off.  On  the  north  shore,  commonly  known  as  '  Blue-land,' 
a  small  party  of  Igulics  are  camped  and  are  well  provided  for.  The  natives  in  this 
district  are  the  cleanest  and  are  the  best  off  of  any  natives  I  have  visited  this  winter. 

Deer  are  scarce  around  Fullerton  and  to  within  100  miles  of  Repidse  bay,  when 
they  become  fairly  plentiful;  we  shot  one  at  the  Wager  river,  seal  are  also  plentiful 
at  this  time  of  the  year,  laying  in  the  sun  on  the  ice;  Sullivan  shot  one  large  seal 
crossing  the  Wager.     Ptarmigan  are  plentiful ;  we  saw  several  large  flocks. 

The  dogs  stood  the  trip  fairly  well;  I  had  no  casualities,  one  dog  strayed  away 
on  the  night  of  May  2,  and  was  given  up  for  lost,  but  came  into  our  camp  on  the 
night  of  the  10th  on  our  return  trip,  and  was  in  good  condition. 

I  purchased  one  dog  from  a  native  at  Repulse  bay  in  place  of  this  dog  which  I 
supposed  was  lost,  and  have  taken  him  on  the  strength. 

The  distance  travelled  was  about  500  miles,  in  19  days,  myself  and  the  native 
were  in  good  health,  but  both  were  troubled  with  snow  blindness. 


DIARY. 

April  23. — Wind  northeast,  fine.  Left  Fullerton  at  5.30  a.m.,  travelled  northeast 
in  a.m.  and  due  north  in  p.m.;  camped  for  the  night  at  Whale  point  at  5  p.m. 

April  24. — Wind  southwest,  slight  snowfall.  Left  camp  at  4.30  a.m.,  and  camped 
in  p.m.  at  4.30,  travelling  along  the  coast  all  day. 

April  25. — Wind  north,  misty.  Left  camp  at  4.30  a.m.,  and  after  travelling  for 
three  hours  made  for  land,  travelling  north  by  east;  snow  on  land  very  soft  and  going 
bad. 

April  26. — Wind  northwest,  fine.  Left  camp  at  5  a.m.,  travelled  north  by  east, 
country  very  rough  and  snow  deep.  Shot  a  deer  in  p.m.;  camped  at  the  Wager  river 
at  4.30  p.m. 

April  27. — Wind  north,  fine.  Resting  dogs,  myself  and  native  walked  to  high 
land  to  look  for  a  crossing;  open  water  as  far  as  we  could  see. 

April  28. — Calm,  fine.  Left  camp  at  4.30  a.m.,  travelled  along  Wager  bay,  ice 
very  rough;  reached  patrol  house  No.  3  at  11  o'clock;  we  then  travelled  to  place  of 
crossing,  camping  at  5  p.m.  A  native  came  along  from  the  north  about  7  p.m., 
reporting  deer  very  scarce.     '  Sullivan '  shot  a  seal  in  p.m. 

April  29. — Northeast  wind;  fine.  Left  camp  at  4.30  a.m.,  and  travelled  across 
Wager  bay ;  made  land  at  9.30,  then  travelled  east  until  4,30  p.m. ;  going  heavy,  snow 
soft. 

April  30. — Northwest  wind;  fine.  Left  camp  at  4  a.m.,  travelled  east  to  the 
coast,  reaching  the  ice  at  1  p.m. ;  travelled  along  the  coast  all  day  to  4.30  p.m. 

May  1. — Wind  north,  cloudy.  Left  camp  at  4.30  a.m.,  passed  Walrus  island  at  9 
a.m.;  we  then  had  to  travel  along  the  land  owing  to  very  rough  ice  for  about  10  miles; 
camped  for  the  night  at  Seal  river;  dog  'Deliauk'  strayed  away  during  night  and 
was  not  recovered. 

May  2. — North  wind ;  fine.  Left  camp  at  7  a.m.,  after  spending  two  hours  looking 
for  the  dog.  Reached  Reachey  point  at  3.30  p.m.;  met  Mr.  Booth  (2nd  mate  of  the 
Albert)  and  party  getting  boats  ready  for  whaling. 

May  3. — North  wind;  fine.  Left  Beechey  point  at  6  a.m.,  travelled  up  the  east 
side  of  Repulse  bay,  reaching  the  schooner  Albert  at  3.  p.m. 

May  4. — Sunday  routine. 

May  5. — Checking  over  stores  for  duty. 

May  6. — Resting. 


REPORT  OF  SERGEAXT  EDGEXTOX  333 

SESSIONAL  PAPER  No.  28 

May  7. — Resting.    Purchased  dog;  also  dog  feed  for  return. 

.May  8. — North  wind;  fine.  Left  Repulse  bay  at  7  a.m.,  passesd  Beechey  point 
at  2.30  p.m.,  and  travelled  on  to  6  p.m.;  going  very  good. 

May  9. — North  wind;  fine.  Left  camp  at  4.30  a.m.,  reached  Walrus  island  at 
3  p.m.,  and  camped. 

May  10. — North  wind;  misty.  Left  Walrus  island  at  4.30  a.m.,  travelled  west 
and  south  to  miss  open  water  at  Wager  bay;  camped  at  4.30  p.m. 

May  11. — North  wind;  fine.  Left  camp  at  4  a.m.,  travelled  west,  crossed  Wager 
bay,  and  made  our  old  camp  at  5  p.m. 

May  V2. — Northeast  wind;  fine.  Left  camp  at  4.30  a.m.,  travelled  along  Wager 
bay  to  patrol  house  to  get  oil  for  Primus  lamp,  then  travelled  south  by  east  till  4.30 
p.m. 

May  13. — Misty,  with  slight  snow.  Left  camp  at  4.30  a.m.,  travelling  east, 
reached  ice  at  noon  and  travelled  along  shore  until  5  p.m. 

May  14. — North  wind;  fine.  Left  camp  at  3.30  a.m.,  travelled  along  the  coast 
all  day,  made  about  5  miles  south  of  Whale  island  at  5  p.m.,  and  camped. 

May  15. — Northeast  wind ;  cold.  Left  camp  at  4  a.m.,  travelled  along  the  main 
floe  to  Cape  Fullerton,  and  then  west  to  detachment,  reaching  home  at  4.30.  Found 
•everything  all  right. 

I  brought  out  mail  from  Captain  Murray  and  crew,  and  will  forward  this  on 
with  the  Police  packet  for  Churchill. 

T  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  G.  EDGENTON,  Sergeant, 

Reg.  No.  J+108. 


334 


ROYAL  NORTHWEST  MOVXTED  POLICE 


4  GEORGE  V.,  A.  19H 


APPENDIX  E. 

CORPORAL  J.  G.  JONES'  PATROL  FROM  CHURCHILL  TO  YORK  FACTORY 

AND  RETURN. 


The  Officer  Commanding 

R.  N.  W.  M.  Police, 

'M'  Division. 


Churchill,  Man.,  January  7,  1913. 


Sir, — I  have  the  honour  to  submit  the  following  report  of  a  patrol  to  York  Fac- 
tory and  return,  for  the  purpose  of  taking  a  team  of  dogs  and  equipment  to  York 
for  Sergeant  Walker,  and  returning  with  mail. 

December  9. — Acting  upon  instructions  received  from  you,  I  left  the  post  on 
the  9th  of  December  at  8  a.m.,  accompanied  by  Sandy  Oman  as  guide  and  native 
Eskimo  'Charlie';  also  two  dog  teams,  No.  2  and  York  teams.  After  crossing  the 
Churchill  river  the  wind  increased,  and  within  two  hours  there  was  a  heavy  ground 
drift.  When  the  '  Hummock '  was  reached  at  2.30  p.m.,  it  was  impossible  to  see  any 
further  than  50  yards  because  the  storm,  by  now,  had  developed  into  a  blizzard ;  so 
camp  was  made  for  the  night. 

Distance,  20  miles.     Wind,  northwest,  strong. 

December  10. — Storming  all  day  from  northwest.     Remained   in  camp. 

December  11. — The  storm  having  lifted  somewhat,  I  decided  to  start,  so  camp- 
was  broken  at  7.45  a.m.,  and  we  proceeded  to  the  Eastern  bush.  But,  owing  to  the 
heavy  ground  drift,  the  guide  unfortunately  did  not  strike  the  trail.  The  going  was 
very  slow,  as  we  were  travelling  through  a  series  of  willow  flats,  in  which  the  snow 
had  drifted  in  loose  drifts  with  a  hard  crust  on  the  surface.  The  dogs  had  great 
difficulty  in  crossing  these  flats,  because  of  these  crusts,  scraping  the  hair  off  their 
toes  and  legs,  and  the  willows  getting  in  between  their  toes  and  pads,  and  cutting 
them  badly.  An  early  camp  was  made  at  12.30  p.m.,  and  the  rest  of  the  day  was- 
spent  in  making  small  bags  to  bind  over  the  dogs  feet  and  toes. 

Distance,  9  miles.     Wind  northwest,  strong. 

December  12. — In  the  morning,  the  weather  having  cleared  up,  the  guide  located 
our  position  as  being  3  miles  from  the  trail.  At  8  a.m.  camp  was  broken,  and  after 
travelling  for  an  hour  the  trail  was  found.  We  eventually  made  the  south  side  of 
the  bush  at  11  a.m.  After  crossing  a  plain  with  a  scattering  of  scrub  bush  some  12 
miles  long,  '  Croys  Bluff '  was  passed;  3  miles  south  of  the  bluff,  camp  was  made  at 
Lump  creek. 

Distance,  22  miles.     Wind,  northwest,  light,  clear. 

December  13. — After  caching  dog-feed  for  the  return  trip,  a  start  was  made  at 
7.50  a.m.;  we  then  travelled  through  willow  and  grassy  flats,  till  White  Whale  lake 
was  reached,  on  south  side  of  which  is  a  high  gravel  ridge;  S  miles.  The  trail  now 
was  over  a  bare  plain  to  Kirbys  Lobstick,  another  7  miles,  where  several  small  bluffs 
of  stunted  spruce  are  situated.     Camped  for  night  at  Salmon  creek  at  3  p.m. 

Distance,  24  miles.     Wind,  northwest,  light;  bright. 

December  14. — Cached  dog-feed  for  return  at  Salmon  creek.  Left  camp  at  7.30 
a.m.  and  crossed  a  plain  to  Broad  river;  12  miles.  After  noon  fire  we  continued  to 
travel  over  another  large  plain  to  within  6  miles  of  the  Owl  river,  where  we  camped 
for  the  night. 

Distance,  31  miles.     Wind,  northwest,   strong;   overcast. 


REPORT  OF  CORPORAL  JONES  335- 

SESSIONAL  PAPER  No.  28 

December  15. — Started  at  8  a.m.  and  crossed  the  Owl  river  at  0.45  a.m. ;  the 
going  now  was  particularly  bad,  through  willows  and  small  clearings  in  low-lying 
country.  Made  to  within  4  miles  north  of  the  Stony  river,  and  stopped  for  the  night 
at  4.30  p.m. 

Distance,  27  miles.     Wind,  northwest;  light,  overcast. 

December  16. — Cached  dog-feed  at  Owl  river.  Left  camp  at  7.30  a.m.  After 
crossing  Stony  river  the  trail  was  through  small  and  scattered  bush,  and  crossed 
numerous  creeks,  the  largest  being  Partridge  creek.  Camped  for  the  night  at  White- 
Bear  creek  at  3.15  p.m. 

Distance,  21  miles.     Wind,  southeast,  light;  snowfall  all  day. 

December  17. — Cached  dog  feed  at  Partridge  lake.  Broke  camp  at  S  a.m.  and 
travelled  to  Duck  creek.  We  then  followed  this  creek  to  the  coast  and  continued 
along  the  shore  of  the  Nelson  river,  till  the  Hudson  Bay  Railway  Survey  camp  was 
reached  at  5  p.m.  Mr.  Hazen,  in  charge,  gave  us  a  hearty  welcome  and  kindly  gave 
us  quarters  for  the  night. 

Distance,  32  miles.    Wind,  southeast;  heavy  snowfall. 

December  18. — The  river  at  this  point  was  open,  the  ice  being  only  300  yard-  off 
the  shore.  The  prospects  of  the  river  not  freezing  up  for  at  least  a  fortnight,  I  hired 
an  Indian  named  William  Witchicat  to  act  as  guide,  so  as  to  proceed  further  up  the 
river  to  make  a  crossing.  This  Indian  has  lived  around  this  vicinity  ifor  a  number  of 
years  and  thoroughly  understands  the  ice  conditions  of  the  Nelson  river.  Remained  all 
day  at  Survey  camp.  Expecting  to  take  five  days  to  make  York,  according  to  inform- 
ation received  that  the  river  was  open  another  30  miles  up,  I  obtained  a  few  provisions 
from  Mr.  Hazen,  who  very  kindly  supplied  us. 

December  19. — Left  the  Survey  camp  at  8  a.m.  and  travelled  along  the  shore  of  the 
river  to  within  a  mile  of  the  Seal  island.  The  ice  at  this  place  had  jammed  during  the- 
night  and  had  frozen  solid,  which  enabled  us  to  cross  to  the  south  side  of  the  Nelson. 
We  then  kept  to  the  shore  of  the  river,  till  the  Bull  track  was  reached,  which  trail  took 
us  overland  to  York,  arriving  at  5.30  p.m. 

On  my  arrival  I  handed  over  to  Sergeant  Walker:  one  team  of  six  dogs;  six  sets 
of  harness;  one  sled;  one  wrapper  sled. 

Distance,  31  miles.    Wind,  southeast,  light  snowifall. 

December  20.  Off  duty,  owing  to  the  guide  stating  that  the  river  was  not  safe 
for  crossing,  and  that  it  was  probable  that  the  jamb  would  break;  Sergeant  Walker  con- 
sidered it  advisable  to  hold  the  guide  till  my  return  to  Churchill.  Because  of  the  ice 
breaking,  it  would  be  necessary  to  go  two  days  aip  the  river  to  cross. 

December  21. — Attending  to  dogs'  legs  and  feet.    Overhauling  and  fixing  sled- 
wrappers. 

December  22. — Sunday  routine. 

December  23. — Cooking  for  return  trip.     Wind,  northwest,  light;  clear. 

December  24. — Drying  out  tent  and  repairing  same.     Bright. 

December  25. — Sunday  routine.     Wind,  west,  light ;  fine. 

December  26. — Drawing  rations  and  preparing  for  return. 

December  27. — Left  York  at  8.30  a.m.,  with  guides  William  Witchicat  and  Sandy 
Oman,  and  native  Eskimo  'Charlie'  and  No.  2  team  for  Churchill,  taking  Police,  Hud- 
son's Bay  Company's  and  Mission  mail  along. 

'  Accompanying  the  patrol  were  a  party  of  prospectors,  namely,  Messrs.  Whiteford,. 
Wills  and  Roy,  with  two  dog  teams  and  two  half-breeds  as  dog-drivers,  Macpherson 
and  Gibou. 

Made  fire  on  south  side  of  the  river  and  crossed  about  a  mile  below  Seal  island,  and 
arrived  at  the  Survey  camp  at  5.45  p.m. 

Distance,  31  miles.     Wind,  northwest,  moderate;  fine. 

December  28. — Remained  all  day  at  Survey  camp,  to  replace  moid  on  runners  otf  the 
cometic-sleds,  a  considerable  lot  being  broken  off  the  previous  day  whilst  crossing  the- 
Nelson  river.     Wind,  southeast ;  snowfall  all  day. 


336  ROYAL  HORTEWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

December  29. — Left  the  Survey  camp  at  8.30  a.m.  and  followed  trail  to  Duck  creek, 
where  camp  was  made  for  the  night  at  5  p.m.    Trail  very  heavy. 

Distance,  24  miles.    Heavy  snowfall  all  day. 

December  30. — Started  at  7.25  a.m.  and  crossed  to  White  Bear  and  Partridge 
creeks,  and  made  camp  at  Stony  river  at  4.30  p.m. 

Distance,  25  miles.    Wind,  southeast;  heavy  snowfall. 

December  31. — Broke  camp  at  7.30  a.m.  and  made  the  Owl  river  for  night. 

Distance,  25  miles.     Wind,  southeast;  light  snowfall. 

January  1. — Started  7.20  a.m  and  camped  on  Broad  river  at  4  p.m.,  for  the  night. 

Distance  29  miles.     Wind,  northwest;  drifting. 

January  2. — Left  Broad  river  at  8  a.m.  and  crossed  Salmon  creek  at  noon,  and 
-stopped  at  3.45  p.m.  at  Kirby's  Lobstiek. 

Distance,  21  miles.     Wind,  northwest;  clear. 

January  3.— -Left  camp  at  Kirby's  Lobstiek  at  7.25  a.m.,  nooned  at  Lump  creek, 
and  made  the  eastern  bush  for  night  at  4.30  p.m. 

Distance,  32  miles.    Wind,  northwest,  light;  fine. 

January  4. — Broke  camp  at  7.30  a.m.,  and  after  leaving  the  Eastern  bush,  the 
wind  became  stronger  and  it  was  soon  blowing  a  blizzard.  The  guide,  Sandy  Oman, 
and  native  '  Charlie,'  who  were  ahead  of  the  dog-teams,  whilst  travelling  over  a  lake, 
were  lost  to  view  owing  to  the  thickness  of  the  drift  and  storm.  We  could  not  find 
their  track  as  the  ice  was  glare.  Consequently  when  the  next  bluff  of  bush  was  met, 
I  considered  it  advisable  to  camp  for  the  night,  as  we  now  had  no  one  to  break  trail 
ahead  of  the  dogs  to  proceed  on  to  the  post,  and  also  as  two  of  the  party,  Messrs. 
Wills  and  Roy  were  beginning  to  get  frost-bitten.  Stopped  for  night  12  miles  from 
Churchill. 

Distance,  19  miles.     Storming  from  northwest. 

January  5. — The  storm  having  cleared  up,  a  start  was  made  at  8.45  a.m.,  arriving 
at  the  post  at  11.30  a.m.  Here  we  learned  that  the  guide  Sandy  Oman  and  native 
'  Charlie '  had  arrived  safely  overnight  at  8  p.m. 

Distance,  12  miles.     Wind,  northwest,  moderate,  clear. 

GENERAL  REMARKS. 

The  trail  between  York  and  Churchill  is  very  badly  wooded  and  the  only  places 
suitable  for  camping  are  at  the  different  river  banks,  Kirby's  Lobstiek,  Croys  Bluff 
and  Eastern  bush,  a  tent  and  stove  being  indispensable. 

No  Indians  or  Breeds  were  seen  hunting  or  trapping.  The  only  trappers  are  H. 
Eby,  who  is  trapping  along  the  coast  two  miles  from  the  Survey  camp  to  Duck  creek, 
and  four  Eskimo  families,  who  are  camped  close  to  Cape  Churchill. 

The  Hudson  Bay  Railway  Survey  camp,  which  is  under  the  command  of  Mr. 
Hazen,  has  a  staff  of  twenty-six  men,  who  are  all  comfortably  housed  in  log  buildings. 

The  guide,  Sandy  Oman,  and  native  '  Charlie '  are  two  reliable  men,  and  know 
the  trail  well. 

GAME. 

No  signs  of  deer  were  seen,  but  ptarmigan  were  numerous. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

J.  G.  JONES,  Corporal, 
Beg.  No.  4687. 


REPORT  OF  CORPORAL  JOXES  337 

SESSIONAL  PAPER  No.  28 


APPENDIX  F. 

CORPORAL  J.  G.  JONES'   PATROL   FROM    CHURCHILL   TO   SPLIT   LAKE 

AND  RETURN. 

Churchill,  Max.,  April  22,  1913. 
The  Officer  Commanding, 

'  M  '  Division,   Churchill. 

Sir, — I  have  the  honour  to  report  the  following  patrol  from  Churchill  to  Split 
lake  and  return,  for  the  purpose  of  taking  party  on  transfer  to  Regina,  as  far  as 
Split  lake  and  returning  with  mail.  Acting  upon  instructions  received  from  you, 
I  left  the  post  on  March  IS,  with  the  following  detail:  Reg.  No.  3829  Sergeant 
Walker,  R.  H.,  sick;  Reg.  No.  4703  Constable  Rose,  P.,  on  transfer  to  Regina;  and 
natives  'Joe'  and  'Willybuck,'  with  Nos.  1,  2,  and  6  dog  teams. 

The  distribution  of  transport  was  as  follows : — 

No.  1  team-:     Dog  feed,   driven  by  '  Willybuck.' 

No.  2  team:     Kits  and  rations,  driven  by  Corporal  Jones. 

No.  6  team:     Carriole  for  Sergeant  Walker,  driven  by  'Joe.' 

Accompanying  the  patrol  was  one  private  team,  driven  by  Constable  Rose;  also 
W.  Ewen  of  the  Hudson's  Bay  Co.  and  J.  Grey,  half-breed,  with  one  Hudson's  Bay 
Co.  dog  team;  also  Mr.  L.  Roy,  prospector. 

Split  Lake  detachment  was  reached  on  March  24,  all  members  of  the  party  and 
the  dogs  being  in  good  shape. 

On  our  arrival  at  Split  lake  we  found  that  Constable  Withers,  D.,  had  left  in 
the  forenoon  for  Le  Pas,  with  W.  K.  McNaughton  of  the  Hudson  Bay  Railway 
Survey  (lunatic),  accompanied  by  Rev.  G.  E.  Fox,  Church  of  England  Missionary  at 
Split  lake. 

On  March  27  Sergeant  Walker  and  ( Unstable  Rose  left  for  Regina,  via  Thicket 
portage  and  Le  Pas,  with  Special  Constable  Macleod  and  Indians  Alec  and  Roderick 
Spence,  with  one  Police  dog  team  and  one  hired  team.  Special  Constable  Macleod 
and  the  guide  Alec  Spence,  with  the  Police  team,  after  taking  Sergeant  Walker  and 
Constable  Rose  as  far  as  Thicket  portage  were  to  proceed  to  Norway  House,  for  the 
purpose  of  obtaining  mail,  myself,  Natives  "Willybuck''  and  'Joe,'  with  the  three 
Churchill  teams  to  wait  at  Split  lake  until  their  return  from  Norway  House.  They 
eventually  returned  on  April  11. 

A-  the  weather  was  now  very  warm  and  mild,  it  was  necessary  to  travel  at  night, 
and  rest  during  the  day.  Consequently,  the  following  party  left  at  12.30  a.m.  on 
April  12  on  return  to  Churchill:  Corporal  Jones,  Natives  'Joe"  and  '  Willybuck  ' 
and  three  Police  dog  teams,  taking  through  all  the  mail  for  Churchill,  in  all  120 
pounds.  On  the  return  trip,  after  leaving  Patrol  House  No.  2,  I  could  not  follow 
the  regular  trail  across  the  plains,  winch  are  some  48  miles  across,  on  account  of 
the  warm  weather  having  meltc:l  the  snow  off  the  ground,  leaving  it  absolutely  bare. 
Tt  was  impossible  to  travel  on  this  bare  stretch  of  moss  and  knolls,  so  I  decided  to 
strike  due  west  along  one  of  the  small  creeks  on  the  edge  of  the  bush,  and  make  for 
the  Churchill  river  and  follow  its  course  to  the  post.  Most  of  the  creeks  and  rivers 
travelled  on  had  water  on  the  ice.  caused  through  overflow.  The  Little  Churchill 
river  was  especially  had.  having  from  6  to  11  inches  in  places.    This  caused  consider- 

28—22 


338  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

able  delay,  as  it  was  necessary  to  change  our  foot-gear  at  every  fire.,  on  account  of 
having  to  travel  through  these  overflows. 

INDIANS. 

At  the  different  hunting  camps  going  south,  the  Indians  had  gone  into  Split 
lake  for  Easter;  several  teams  were  met  returning  one  day  north  of  that  post,  and 
all  reported  that  they  had  had  a  good  season  for  hunting,  both  as  regards  deer  and 
fur. 

On  returning  north,  I  had  occasion  to  warn  and  reprimand  one  of  the  Indians 
for  lifting  part  of  a  cache,  it  was  not  his  property,  and  he  was  not  in  actual  want. 

Apart  from  this  there  were  no  complaints,  and  they  all  appear  to  be  contented 
and  quiet. 

GAME. 

An  abundance  of  ptarmigan  were  passed  on  this  patrol,  but  no  large  game  such 
as  deer  or  moose  were  seen.  Judging  from  the  number  of  rabbit  tracks  seen,  rabbits 
too  are  very  numerous  this  year. 

DOGS. 

The  dogs  returned  to  Churchill,  all  in  excellent  condition;  the  trail  was  very 
bad  on  their  feet,  but  with  the  exception  of  one  dog,  all  their  feet  were  sound. 

COPY   OF   DIARY. 

March  18. — Wind,  northwest,  moderate;  fine  and  clear.  Left  the  post  at  9.15 
a.m.  and  proceeded  to  the  Hudson's  Bay  Co.  post,  where  W.  Ewen  joined  the  party; 
left  the  company's  at  10.30  a.m.  and  continued  up  the  Churchill  river  on  the  west 
side  for  12  miles  and  then  crossed  over  to  the  east  side,  where  a  fire  was  made  at 
1.15  p.m.  During  the  freeze  up,  the  ice  did  not  pile  up  at  Mosquito  point,  and  the 
crossing  was  fairly  smooth.  After  the  noon  fire  we  continued  on  to  the  Deer  Kiver 
Patrol  house  and  arrived  there  at  5.15  p.m. 

Distance  travelled,  30  miles. 

March  19. — Wind,  southwest,  light;  fine  and  clear.  Left  Deer  Eiver  house  at 
7.30  a.m.,  and  had  two  fires  during  the  day,  one  near  small  creek  and  another  close 
to  Dog  river.  At  the  second  fire,  we  decided,  as  the  evening  was  clear  and  fine,  to 
travel  on  until  patrol  house  No.  2  was  reached,  and  make  this  our  night  camp, 
arriving  there  at  9.30  p.m. 

Distance  travelled,  48  miles. 

March  20. — Wind,  southwest,  moderate;  bright.  Started  from  house  at  8.45 
a.m.  and  made  first  fire  at  the  edge  of  the  brule  at  11.30  a.m.,  and  a  second  fire  at 
2.45  p.m.     We  eventually  made  camp  for  the  night  2  miles  north  of  Grey  lake. 

Distance  travelled,  30  miles. 

March  21. — Wind,  southwest,  light;  fine  and  clear.  Broke  camp  at  8  a.m.  and 
crossed  Grey  lake;  nooned  at  11.30  a.m.  and  again  at  3.15  p.m.  Shortly  after  leaving 
the  last  fire,  we  reached  the  Churchill  river  a  little  below  the  Paddle  portage;  we 
then  travelled  along  the  river  until  the  Little  Churchill  river  was  reached;  we  fol- 
lowed this  river  until  6.15  p.m.  and  camped  for  the  night. 

Distance  travelled,  39  miles. 

March  22. — Wind  southwest,  light;  fine  and  clear.  Started  at  7.30  a.m.  and 
continued  along  the  course  of  the  Little  Churchill  river;  stopped  for  fires  at  10.30 
a.m.  and  again  at  2.30  p.m.,  and  arrived  at  Sandy  Mayhan's  hunting  cabin  at  5.45  p.m. 

Distance  travelled,  39  miles, 


REPORT  OF  CORPORAL  JONES  339 

SESSIONAL  PAPER  No.  28 

March  23. — Wind,  west,  moderate;  cloudy.  Left  at  8  a.m.  and  made  fire  at 
Sandy  lake  at  12  noon,  and  camped  for  the  night  14  miles  north  of  Clearwater  lako 
at  7  p.m. 

Distance  travelled,  41  miles. 

March  24. — Wind,  west,  moderate;  fine  and  clear.  Started  at  5.45  a.m.,  had  fire 
on  bank  of  Clearwater  lake  and  again  at  the  Teepee  hill,  and  arrived  at  the  Split 
Lake  detachment  at  6.15  p.m. 

Distance  travelled,  49  miles. 

March  25  to  April  11. — At  Split  lake,  awaiting  the  return  of  Special  Constable 
Macleod  from  Norway  House,  with  mail. 

April  12. — Wind,  south;  clear  and  warm.  Started  at  12.30  a.m.  and  spelled  at 
the  Teepee  hill,  and  again  at  Clearwater  lake,  and  camped  at  Sandy  lake  for  the  rest 
of  the  day. 

Distance  travelled,  70  miles. 

April  13. — Wind,  south;  heavy  rain.  Started  at  10  p.m.,  but  owing  to  the  rain, 
which  made  the  trail  very  heavy,  we  could  go  no  farther  than  Sandy  Mayhan's  cabin, 
arriving  there  at  4  a.m. 

Distance  travelled,  20  miles. 

April  14. — Wind,  south;  raining.     Stopped  over,  on  account  of  rain. 

April  15. — Wind,  southwest;  fine  and  clear.  Left  at  2  a.m.,  spelled  at  6  a.m.  and 
camped  at  10  a.m.  on  the  banks  of  the  Little  Churchill  rivor. 

Distance  travelled,  31  miles. 

April  16.— Wind,  southwest;  fine  and  bright. — Staited  at  10  p.m.  of  the  15th, 
spelled  at  3  a.m.  and  camped  10  miles  north  of  the  Churchill  river. 

Distance  travelled,  33  miles. 

April  17. — Light  snowfall  early  in  a.m.;  warm.  Left  camp  at  9  p.m.  of  the 
16th,  rested  twice  during  the  night,  and  camped  8  miles  west  of  patrol  house  No.  2. 

Distance  travelled,  46  miles. 

April  18. — Unable  to  travel,  owing  to  mildness  of  the  weather,  the  tempera  tun- 
being  well  above  freezing  point. 

April  19. — Wind,  southwest;  fine  and  clear.  Left  camp  at  10  p.m.  of  the  18th, 
and  kept  due  west  until  the  Churchill  river  was  reached,  we  then  travelled  on  the 
east  side  of  the  river  until  11  a.m.,  and  camped. 

Distance  travelled,  32  miles. 

April  20. — Wind,  southwest;  fine  and  clear.  Started  at  9  p.m.  of  the  19th,  and 
spelled  twice.  When  the  mouth  of  the  Deer  river  was  reached,  knowing  that  I  was 
only  29  miles  from  the  post,  we  turned  and  followed  the  Deer  river  until  patrol  house 
No.  1  was  reached,  and  here  rested.  We  then  proceeded  on  down  the  Churchill  river 
and  arrived  at  the  post  at  11  a.m. 

Distance  travelled,  46  miles. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

J.  G.  JONES,  Corporal 

Reg.  No.  46*67. 


4  GEORGE  V. 


SESSIONAL  PAPER  No.  29 


A.  1914 


REPORT 


OF   THE 


SECRETARY   OF   STATE 


OF 


CANADA 


FOR    THE 


YEAR  ENDING  MARCH  31,  1913 


PRINTED   BY   ORDER   OF  PARLIAMENT 


OTTAWA 
PRINTED  BY  C.  H.  PARMELEE,  PRINTER  TO  THE  KING'S  MOST 


EXCELLENT  MAJESTY 
1914 


[No.  29—1914.] 


4  GEORGE  V.  SESSIONAL  PAPER  No.  29  A.  1914 


To  Field  Marshal.,  His  Royal  Highness, 

The  Duke  of  Connaught  and  of  Strathearn, 

K.G.  &c.j  &a,  &c,  Governor  General  of  Canada. 

Sir,— T  have  the  honour  to  lay  hefore  Your  Royal  Highness  the  accompanying 
report  of  the  work  performed  in  the  two  branches  of  my  Department  during  the 
twelve  months  ended  March  31,  1913. 

J  have  the  honour  to  be,  sir, 

Your  Royal  Highness'  most  obedient  servant. 

LOUIS  OODERRE, 

Secretary  of  Stat : 


29— U 


4  GEORGE  V.  SESSIONAL   PAPER   No.  29  A.  1914 


CONTENTS 

Pack. 

Appendices,  List  of 10 

Boards  of  Trade  in  Canada,  List  of 385 

Canada  Temperance  Act,  Elections  under 8 

Commissions  to  Public  Officers 380-384 

"             Tariff  of  fees  upon 489 

Commons,  Return  to  Addresses  and  Orders  of 397-485 

Index  of 486 

Companies  Act,  Tariff  of  fees  on  Letters  Patent  under 488 

Incorporatel  under  '  The  Companies  Act'  in  1912-13,  including 

Supplementary  Letters  Patent 7, 15-239 

Incorporated  under  '  The  Companies  Act '  in  1912-13,  including 

Supplementary  Letters  Patent,  Index  of .  240 

Incorporated  since  1821,  complete  list  of 257 

"          Loan,  licensed  under  Part  IV.,  Chap.  79,  R.S.C 368 

Foreign,  licensed  under  Part  V 369-377 

Loan,  regulations  and  tariff  of  fees  on  Letters  Patent  to 490 

Deputy  Registrar  General,  Report  of 11,  390 

Library  of  Reference 9 

Officers,  clerks  and  servants  of  Department 492 

Naturalization  of  Aliens 7, 12 

Receipts  and  Expenditure 8 

Senate,  Returns  to  addresses  and  Orders  of 392-395 

Index  of 396 

Trade  Unions— registered  under  Chap.  125  R.S.C.  1906 390 

Under  Secretary  of  State,  Report  of 7 


4  GEORGE  V.  SESSIONAL  PAPER   No.  29  A.  1914 


HE  PORT 

OF  THE 

UNDER-SECRETARY  OF   STATE 


To  the  Honourable 

Louis  Coderre,  K.C.,  LL.B., 

Secretary  of  State  of  Canada. 

Sir, — I  have  the  honour  to  submit  to  you  a  statement  of  the  work  of  the  Corres- 
pondence Branch  of  the  Department  of  the  Secretary  of  State  -for  the  year  ended 
March  31,  1913. 

INCORPORATION  OF  COMPANIES. 

The  number  of  charters,  including  supplementary  charters,  issued  under  the 
Companies  Act  during  the  fiscal  year  1912-13  was  835  as  compared  with  658  in  the  last 
previous  year.  The  total  capitalization  of  new  companies  wa3  $625,212,299.98,  and 
the  capitalization  of  existing  companies  was  increased  by  $55,549,900,  the  whole 
amounting  to  $680,762,199.98,  as  compared  with  $490,565,999  in  1911-12. 

Particulars  as  to  the  capital  stock,  &c,  of  the  companies  incorporated  or  granted 
Supplementary  Letter  Patent  during  the  twelve  months,  together  with  the  date,  etc, 
of  the  Canada  Gazette  in  which  the  object  and  powers  are  set  forth,  will  be  found  in 
my  report  of  the  work  of  the  Registrar's  Branch  of  the  Department. 

The  departmental  report  for  the  year  ending  March  31,  1908,  included  a  complete 
list  of  all  companies  to  which  charters,  either  original  or  supplementary,  or  both,  had 
been  granted  under  the  various  joint  stock  companies  Acts  of  Canada  from  as  far 
back  as  1821  to  that  date.  The  present  report  contains  the  list  of  charters  to  March 
31,  1913,  including  with  the  above  list  the  list  contained  in  each  yearly  report  since 
that  of  the  year  ending  March  31,  1908. 

A  general  index  of  the  names  of  all  the  companies  incorporated  in  Canada,  both 
federal  and  provincial,  is  now  in  course  of  preparation,  and  upon  completion  will 
prove  invaluable  in  preventing  duplication  of  company  names. 

NATURALIZATION   OF  ALIENS. 

In  my  report  as  Deputy  Registrar  General  above  referred  to,  full  particulars  are 
given  of  all  naturalizations  effected  throughout  the  Dominion  for  the  twelve  months 

7 


8  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

since  the  date  of  the  last  return,  viz.,  to  December  31,  1912.  Complete  returns  showing 
the  names,  places  of  residence,  and  former  nationalities  of  all  Canadian  naturalized 
subjects  of  His  Majesty  are  tabulated  and  recorded  in  the  Registrar's  Branch  of  the 
department,  and  are  always  available  for  reference. 

The  payments  to  the  court  officers,  charged  with  the  making  of  naturalization 
returns,  details  of  which  will  be  found  in  the  report  of  the  Auditor  General,  amounted 
to  $4,449.02.  All  the  correspondence  in  connection  with  the  returns  and  all  the 
accounts  for  the  same  were  dealt  with  in  this  branch. 

CANADA    TEMPERANCE    ACT. 

Two  elections  under  this  Act  were  held  during  the  past  year,  upon  petition  to 

bring  the  Act  into  force;  the  one  in  the  district  of  Manitoulin,  province  of  Ontario, 

and  the  other  in  the  city  of  Thetford  Mines,  province  of  Quebec.    In  both  cases  the 

petitions  were  adopted.    At  this  date  the  Act  is  in  force  in  the  following  counties  and 

cities: — 

Ontario. 


District  of  Manitoulin. 
City  of  Thetford  Mines. 


Quebec. 


Nova  Scotia. 

Counties  of  Annapolis,  Cumberland,  Digby,  Guysborough,  Hants,  Kings,  Pictou, 
Queens,  Shelburne  and  Yarmouth. 

New  Brunswick. 

Counties  of  Albert,  Carleton,  Charlotte,  Kings,  Northumberland,  Queens,  Sun- 
bury,  Westmorland  and  York,  and  city  of  Fredericton. 

Manitoba. 
Lisgar  and  Marquette. 
The  Act  is  not  in  force  anywhere  in  any  of  the  other  provinces  or  territories. 

RECEIPTS    AND    EXPENDITURE. 

Subjoined  is  a  statement  of  the  revenue  of  the  department  for  the  fiscal  year 
ended  March  31,  1913. 

Charters  and  supplementary  charters $301,578  70 

Commissions ^73  00 

Certified  copies 1,781  00 

Certificates  of  incorporation — Boards  of  Trade    ....  100  00 

Certificates  of  deposit 281  50 

Exemplifications 18  00 

Certificates  of  legalization 46  00 

Copies 11  49 

Certificates 63  00 

Total $304,652  69 


REPORT  OF  THE  UNDER-SECRETARY  OF  STATE  9 

SESSIONAL  PAPER  No.  29 

Of  the  foregoing  amount,  the  sum  of  $25,331.25  was  transferred  to  the  King's 
Printer  for  advertising  notices  of  letters  patent  under  the  Companies  Act  in  the 
Canada  Gazette;  $751.75  was  refunded  upon  applications  withdrawn  or  not  granted 
and  $42  was  transferred  to  other  departments,  leaving  a  net  amount  of  $278,527.69. 

The  net  revenue  exceeded  the  expenditure  of  the  department  for  salaries  and 
contingencies  by  $200,464.76,  and  after  all  expenditure,  including  the  collection  of 
returns  under  the  Naturalization  Act;  the  cost  of  providing  the  library  of  the  High 
Commissioner's  office  in  London  with  Canadian  books  and  periodicals;  subscription  to 
the  Canadian  Parliamentary  Companion,  600  copies;  the  annual  subscription  of  the 
Government  to  the  International  Catalogue  of  Scientific  Literature,  &c.,— left  a  credit 
balance  of  $192,281.12. 

GENERAL. 

During  the  year  many  valuable  additions  have  been  made  to  the  records  of  the 
Library.  These  include  many  rare  volumes  of  old  sessional  papers  not  now  to  be 
found  elsewhere.  The  acquisition  of  these  has  enabled  the  librarian  to  complete  sev- 
eral series  dating  back  to  Confederation.  Marked  progress  has  been  made  in  the  index- 
ing and  classification  of  the  mass  of  documents  deposited  in  the  department  prior  to 
the  establishment  of  the  present  library,  and  of  these  twenty-seven  volumes  of  old 
departmental  correspondence  from  1881  to  1887,  together  with  correspondence  with 
the  High  Commissioner  for  Canada  during  the  years  1880-84,  and  the  Secretary  of 
State  for  the  Provinces  in  1873  have  been  indexed  and  are  now  accessible  to  the  public. 
I  might  mention  that  the  present  space  at  the  disposal  of  the  librarian  is  altogether 
inadequate  to  the  proper  display  and  accessibility  of  the  material  under  his  care. 

My  report  of  the  work  done  in  the  Registrar's  Branch  of  the  department  follows 
this.  In  addition  to  the  list  of  charters  of  incorporation  and  supplementary  char- 
ters, and  the  returns  of  naturalization  already  mentioned,  it  contains  a  list  of  all 
boards  of  trade  registered  in  the  department,  trade  unions,  loan  companies,  licenses 
granted  to  British  and  foreign  companies,  commissions  issued  to  public  officers,  and 
other  useful  information. 

The  synopsis  of  returns  to  addresses  and  orders  passed  by  the  Senate  and  House 
of  Commons  of  Canada  during  the  session  of  1912-13,  received  and  prepared  by  the 
department,  and  presented  through  the  Secretary  of  State,  will  be  found  in  Appen- 
dix A. 

The  Civil  Service  List  of  Canada  for  the  year  1913,  showing  the  names,  dates  of 
appointments,  and  promotion,  ages  and  salaries  of  all  persons  permanently  employed 
in  the  several  departments  of  the  service  and  the  two  Houses  of  Parliament  on 
April  1,  1913,  is  now  in  course  of  preparation. 

I  have  pleasure  in  expressing  my  satisfaction  with  the  manner  in  which  the  staff 
of  the  department  have  performed  their  duties  during  the  year. 
T  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

THOMAS  MULYEY, 

Under  Secretary  of  State. 
Ottawa,  April  1.  1913. 


10  DEPARTMENT  OF  TEE  SECRETARY-  OF  STATE 

4  GEORGE  V.,  A.  1914 


LIST  OF  APPENDICES. 

A.  Synopsis  of  Returns  to  Addresses  and  Orders  passed  by  the  Seriate  and  House 
of  Commons  during  the  session  of  1912-13. 

B.  Tariff  of  fees  payable  for  Letters  Patent  and  Supplementary  Letters  Patent 
under  the  Companies  Act. 

C.  Tariff  of  fees  payable  upon  Commissions  to  public  officers. 

D.  Regulations  and  tariff  of  fees  payable  upon  applications  for  Letters  Patent 
under  the  Act  respecting  Loan  Companies. 

E.  List  of  the  officers,   clerks   and   servants   of  the  Department,   with  date  of 
appointment,  rank  and  salary  in  each  case. 


REGISTRAR'S  BRAXCH 


11 


SESSIONAL  PAPER  No.  29 


REPORT   OF   THE   REGISTRAR'S  BRANCH. 

Department  of  the  Secretary  op  State, 

Ottawa,  April,  1913. 

The  Honourable  Louis  Coderre,  K.C.,  LL.B. 
Secretary  of  State  of  Canada. 

Sir, — I  have  the  honour  to  submit  for  your  information  the  following  statement 
of  the  work  performed  in  the  Registrar's  branch  of  your  department  for  the  year 
ending  31  March,  1913,  viz.: — 


Documents. 

Engr    s  d. 

Recorded. 

Total. 

Appointments  (Dept.  Corns.) 

Boards  of  Trade  Certificates 

4 
18 

20 

20 

100 

18 

1 

939 

108 

350 

1 

10 

3 

8 

4 

76 

10 

45 

5 

35 

5 

5 

12 

15 

20 
20 

104 

Cancellations 

36 

Certificates  of  Naturalization 

1 

Charters .... 

939 

80 

1,878 
188 

Commissions 

Deeds,  Releases,  Surrenders,  &c 

350 

Exemplifications 

1 
10 
3 
8 
4 

2 

20 

Letters  Patent  Summoning  to  Senate 

6 
16 

Licenses-  Ferry 

Notices  of  Changes  re  General  Bonds 

8 
76 

10 

Plans  and  ]  )escription 

45 

Powers  of  Attorney 

5 

Proclamations 

29 
5 

64 

Quit  Claims 

10 

Trade  Unions  (Returns,  &c.)  

5 

Warrants — Extradition 

12 

Warrants — Recipias  

15 

6 

30 

Writs  of  Assistance  

6 

Writs  of  Election 

6 

19 
14 

6 

Land  Patents. 
Special  Grants     

19 

14 

38 
28 

Total 

1,155 

1,829 

2,984 

*  An  annual  statutory  return  of  bonds  is  submitted  to  parliament  under  section  32  of  Chapter  1,  R.S. 
C,  1906,  giving  full  particulars  of  the  bonds  registered  in  trie  branch  since  last  return. 

tQuarterly  returns  of  these  lands  were  sent  to  the  registrar  of  each  city  and  county  in  the  Province  of 
Ontario,  and  to  the  Secretary-treasurer  of  each  city  and  county  in  the  Province  of  Quebec  in  which 
patents  were  issued,  and  a  copy  of  the  several  returns  in  Ontario  was  also  sent  to  the  Provincial  Secretary 
of  Ontario. 

During  the  year  there  have  been  copied  upwards  of  3,600  pages  of  documents, 
manuscripts  and  records. 

The  number  of  companies  incorporated  under  'The  Companies  Act'  during  the 
fiscal  year  was  835  with  a  total  capitalization  of  $625,212,299.98,  and  the  number  of 
existing  companies  to  which  Supplementary  Letters  Patent  were  issued  was  104,  of 
which  54  increased  their  capital  stock  $55,549,900,  5  decreased  their  capital  $11,861,381 ; 


12 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 

the  remaining  45  were  granted  Supplementary  Letters  Patent  for  various  objects,  such 
as  changing  names,  extending  powers,  etc.,  etc.,  making  a  total  of  939  charters  and 
supplementaries  issued  during  the  year,  an  increase  of  281  over  the  previous  year, 
whilst  the  total  capitalization  of  new  companies  and  the  increased  capital  of  existing 
companies  amounted  to  $680,762,199.98,  an  increase  in  the  total  over  the  previous 
fiscal  year  (1911-12)  of  $190,196,200.98. 

It  is  gratifying  to  observe  that  the  increase  in  the  number  of  charters  as  well  as 
increased  capitalization  is  largely  in  excess  of  previous  years,  as  shown  by  the  follow- 
ing table: — 


Year. 

1 

Total 
No  of     Capitalization 

Com-               New 
Pames-        Companies. 

Increased 
Capital 

of 

Existing 

Companies. 

Grand  Total. 

1900 

$ 

53              9,558,900 
55              7.662.552 

3,351,000 

3,420,000 

5,055,000 

5,854,520 

3,366,000 

9,685,000 

32,403,000 

19.  (-91, 900 

865,000 

72,293,000 

46,589,500 

24,715,600 

42,939,000 

55,549,9u0 

$ 
12,909,900 

1901 

11,082,552 

1902 

1903 

1904 

126 
187 
206 
293 
374 
378 
64 
366 
493 
544 
658 
939 

51,182,850 

83,405,340 

80,597,752 

99,910,900 

180,173,075 

132,686,300 

13,299,000 

121,624,875 

301,788,300 

458,415,800 

447,626,999 

625,212,299 

56,237,850 
89,259,S60 
83,963,752 

1905  ..                           

109,595,900 

1906 

212,576,075 

1907 

151,778,200 

1908  (first  three  months  only)   

14,164,000 

1908-09  (fiscal  year) 

193,917,875 

1909-10          „           

1910-11          ,,           

348,377,800 
483,131,400 

1911-12          „           

490,565,999 

1912-13          ,,           

680,762,199 

A  synopsis  (with  index  thereto)  giving  full  particulars  of  all  companies  incor- 
porated, as  well  as  of  all  existing  companies  to  which  were  issued  Supplementary 
Letters  Patent  during  the  fiscal  year  is  appended  hereto. 


NATURALIZATION. 


During  the  year  1912,  there  were  returned  under  '  The  Naturalization  Act,'  the 
names  of  18,242  persons  who  were  granted  certificates  of  naturalization,  and  of  re- 
admission  to  British  nationality.  The  greater  portion  of  these  have  been  indexed 
after  having  been  carefully  examined  and  compared  with  the  copies  of  the  certificates 
accompanying  the  returns.  The  returns,  with  the  certificates,  have  been  numbered  and 
filed  in  the  branch. 

A  schedule  showing  the  former  nationalities  of  the  persons  naturalized  under 
'  The  Naturalization  Act,'  chap.  77,  R.S.C.,  as  registered  in  this  branch  during  the 
twelve  months  ended  December  31,  1912,  will  be  found  on  the  following  page: — 


REGISTRAR'S  BRANCH  13 

SESSIONAL  PAPER   No.  29 

Africans  .  , 

Algerians 

Arabians 4 

Argentines 3 

Armenians 98 

Austrians 2,030 

Bavarians 5 

Belgians 152 

Bohemians 22 

Brazilians 2 

Bukovinians 6 

Bulgarians 17 

Chinese 136 

Cyprians 2 

Danes 158 

Dutch 81 

Finns 1,259 

French 346 

Galicians 295 

Germans 344 

Greeks 205 

Hebrews 19 

Hungarian 217 

Icelanders 34 

Italians 1,598 

Japanese 161 

Lithuanians 3 

Macedonians 

Mexicans 2 

Montenegrins 23 

Norwegians 653 

Persians 6 

Poles 31 

Portuguese 

Prussians 5 

Roumanians 

Russians 1,586 

Servians ^ 

Sicilians « 

Spaniards 

Swedes 

Swiss 46 

Syrians l76 

Turks 252 

United  States  of  America 6>890 

Re-admission 

Not  given -1 

Total 18,242 

Previously  recorded 170,961 

Grand  total 189,203 


H  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

Also  appended  hereto,  are  the  following  lists,  viz.: — 

1.  A  list  of  all  loan  companies  licensed,  and  registered  in  the  branch  up  to 
March  31,  1913,  under  part  IV  of  chap.  79,  E.S.C.,  1906,  to  carry  on  mining  operations 
within  the  Yukon  and  Northwest  Territories. 

2.  A  list  of  public  officers  to  whom  commissions  have  been  issued  since  last  return. 

3.  An  alphabetical  list  of  all  boards  of  trade  registered  in  the  branch  under  chap. 
124,  R.S.C.,  1906,  to  March  31,  1913  inclusive. 

4.  A  list  of  all  trade  unions  registered  in  the  branch  to  March  31,  1913,  under 
chap.  125,  R.S.C.,  1906,  intituled  '  The  Trade  Unions  Act ',  and 

5.  A  list  of  all  companies  incorporated  under  the  various  Joint  Stock  Companies 
Acts  of  the  Parliament  of  Canada  and  of  record  in  the  Registrar's  Branch  of  the 
Department  of  the  Secretary  of  State  to  March  31,  1913. 

All  of  which  is  respectfully  submitted. 

THOMAS  MULVEY, 

Deputy  Registrar   General  of   Canada. 


4  GEORGE  V.  SESSIONAL  PAPER  No.  29  A.  1914 

SYNOPSIS   OF   LETTERS   PATENT 

ISSUED  TO 

COMPANIES  INCORPORATED 

UNDER 

THE  COMPANIES  ACT,  PART  I  OF  CHAP.  79,  RS.C,  19015 

From  April  1,  1912,  to  March  31,  1913. 


'BUENA  VISTA  KEALTY  COMPANY  OF   OTTAWA,  LIMITED.' 

Incorporated,  April  1,  1912.        -.-.--        Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500 — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  John  Daly  and  John  Parsons  Ebbs,  solicitors;   Lotta 

Barber,  Belle  Fraser  and  Maye  Murphy,  stenographers,  all  of  Ottawa,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Ottawa,  Ont. 
Objects  of  the  Company. — Vide  p.  3702,  Canada  Gazette  1911-12. 


'  EUKOPEAN  AND  BRAZILIAN  SHIPPING  COMPANY,  LIMITED.' 

Incorporated,  April  1,  1912. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500 — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell  and  Charles  Delamere  Magee,  accountants; 
Samuel  Goodman  Crowell  and  John  Francis  Lash,  solicitors;  William  Bain, 
bookkeeper;  Robert  Gowans,  Robert  Musgrave  Coates  and  Joseph  Ellis,  solicitor's 
clerks,  and  Ewen  Jame9  MacEwen,  student-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3708,  Canada  Gazette,  1911-12. 


'  DAYTON  AIRLESS  TIRE  CO.  OF  CANADA,  LIMITED.' 

Incorporated,  April  2,  1912 Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Athanase  David  and  Maurice  Dugas,  advocates;  Henry 
Johnstone  Elliott,  one  of  His  Majesty's  Counsel  learned  in  the  law;  Edward 
Charles  Baker,  accountant;  Charles  Joseph  Eugene  Charbonneau,  notary;  Seg- 
fried  Hinson  Read  Bush,  student,  and  George  Lcnnon  Kavanagh,  merchant,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3704,  Canada  Gazette,  1911-12. 


16  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

'THE  GREATER  OTTAWA  SASH,  DOOR  &  LUMBER,  COMPANY, 

LIMITED. 

Incorporated,  April  2,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Joseph  McManus,  lumberman;  Edward  Patrick 
McGrath,  Henry  Albert  McGowan  and  Patrick  Joseph  Dawson,  lumber  dealers, 
and  Henry  Garnford  Blakeney,  agent,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Thomas  Joseph  McManus,  Edward  Patrick  McGrath, 
Henry  Albert  McGowan  and  Patrick  Joseph  Dawson. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company.— Vide  p.  £705,  Canada  Gazette,  1911-12. 


<  J.  &  J.  TAYLOR,  LIMITED.' 

Incorporated,  April  2,  1912.      -      -  -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell  and  Charles  Delamere  Magee,  accountants; 

William  Bain,  bookkeeper;  Robert  Gowans  and  Joseph  Ellis,  solicitor's  clerks, 

all  of  Toronto,  Ont. 
First   or  Provisional   Directors. — James    Steller   Lovell,   William   Bain    and   Robert 

Gowans. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  3708,  Canada  Gazette,  1911-12. 


'PEACE  RIVER  LAND  AND  INVESTMENT  COMPANY,  LIMITED.' 

Incorporated,  April  2,  1912.      -      -  -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Haydon  and  John  Parsons  Ebbs,  barristers;  Lotta 
Barber,  Belle  Fraser  and  Maye  Murphy,  stenographers,  and  Eugene  Clancy, 
solicitor's  clerk,  all  of  Ottawa,  Ont.;  George  Taylor,  of  Gananoque,  Ont.,  senator; 
Peter  Talbot,  of  Lacombe,  Alta.,  senator,  and  David  Bradley  Neely,  of  Humboldt, 
Sask.,  physician. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3703,  Canada  Gazette,  1911-12. 


'  STEDMAN'S  BOOKSTORE,  LIMITED.' 

Incorporated,  April  2,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Stedman,  gentleman;  Edward  Isaac  Stedman,  George 
Henry  Stedman  and  Samuel  William  Stedman,  merchants,  and  Ellen  Stedman, 
married  woman,  all  of  Brantford,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Brantford,  Ont. 

Objects  of  the  Company. — Vide  p.  3713,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  PAT  EST         »  17 

SESSIONAL   PAPER  No.  29 

'WIRE  GOODS,  LIMITED.' 

Incorporated,  April  2,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Laurence  deKalisz  Stephens,  Walter  Seely  Johnson  and  Joseph 
William  Weldon,  advocates;  Hugh  Wylie.  accountant,  and  Phoebe  Norah  Smith, 
clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Howick,  Que. 

Objects  of  the  Company.— Vide  p.  3706,  Canada  Gazette,  1911-12. 


'THE  ATLANTIC  CONSTRUCTION  COMPANY,  LIMITED.' 

Incorporated,  April  3,  1912. Amount  of  capital  stock,  $750,000. 

Number  of  shares,  7,500. — Amount   of  one],  -hare,  $100. 

Corporals  Members. — James  Braddock  Craven,  of  Larchmont,  N.Y.,  U.S.A.,  engineer; 

Horace  Dussault,  of  Quebec,  Que.,  contractor;  Charles  Donohue,  manufacture!'; 

Robert  Wall,  agent,  and  Louis  Philippe  Goyette,  accountant,  all  of  Montreal,  Que. 
First    or   Provisional   Directors. — James   Braddock    Craven,     Horace     Dussault     and 

Charles  Donohue. 
Chief  place  of  Business. — City  of  Quebec,  Que. 
Objects  of  the  Company. — Vide  p.  3705,  Canada  Gazette,  1911-12. 


'  BILAUDEAU— DUBORD,  LIMITED.' 

Incorporated,  April  3,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Rene  Chenevert  and  Frank  Callaghan,  advocates;  Holsey  Lome 
Mitchell,  real  estate  agent;  Jean  Ernest  Saucier,  mine  owner,  and  Percy  Gregory, 
stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3706,  Canada  Gazette,  1911-12. 


•THE  CANADIAN  AUTOBUS  COMPANY,  LIMITED.' 

•  LA  COMPAGNIE  CANADIENNE  D'AUTOBUS,  LIMITEE.' 

Incorporated,  April  3, 1912.       -----      Amount  of  capital  stock,  $10,000,000. 
Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Howard  Douglas  Strachan,  of  Westmount,  Que.,  manufacturer; 
George  Tetreau,  real  estate  agent;  Jean  Monier,  journalist;  Ovila  Pierre  de  Mon- 
tigny  and  Charles  Romulus  La  Salle,  merchants,  and  Paul  Demers,  manufacturer, 
all  of  Montreal,  Que.,  and  Jean  Baptiste  Baillargeon,  of  Outremont,  Que.,  express 
manager. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3712,  Canada  Gazette,  1911-12. 
29—2 


18  DEPARTMENT  <>t    THE  sE<  RETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'CAXTELO   ELECTKIC   COMPANY,   LIMITED.' 

Incorporated,  April  3,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  eacli  share,  $100. 

Corporate  Members. — John  Wolferstan  Thomas,  manufacturer;  Charles  Francis 
Furse,  contractor;  Charles  Adkin,  accountant;  Ernest  Cantelo  White,  merchant, 
and  Darley  Burley  Smith,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company. — Tide  p.  3712,  Canada  Gazette,  1911-12. 


'  THE  DUROCHER  CONSTRUCTION  CO.,  LIMITED.1 

Incorporated,  April  3,  1912.       -----       Amount   of  capital  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members.— Cyrille  Durocher,  contractor;  Cyrille  Durocher  (senior),  gen- 
tleman ;  Maria  Durocher,  of  Montreal  East ;  Joseph  Dansereau,  of  Montreal, 
grocer,  and  Dollard  Desrochers,  of  Pointe-aux-Trembles,  gentleman,  all  of  the 
Province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal  East,  Que. 

Objects  of  the  Company. — Vide  p.  3795,  Canada  Gazette,  1911-12. 


'IMPERIAL  TOBACCO  COMPANY  OF  CANADA,  LIMITED.' 
(Re-incorporation.) 

Incorporated,  April  3,  1912.       -       -       -       -       Amount   of  capital  stock,  $30,000,000. 
Number  of  shares,  6,000,000. — Amount  of  each  share,  $5. 

Corporate  Members. — William  James  Shaughnessy  and  Chilion  Graves  Heward,  advo- 
cate?; Alvin  Ernest  Woodworth,  accountant;  Alfred  Boreham  Wright  and  Arthur 
Charters,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3813,  Canada  Gazette,  1911-12. 


'  ISLAND  FISHERIES,  LIMITED.' 

Incorporated,  April  3,  1912.       -----       Amount   of  capital  stock,  $20,000. 
Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Peter  Powers  Russell  and  George  Durrell  Grimmer,  merchant?, 
of  Saint  Andrews,  N.B.,  Albert  Wooster,  fisherman,  and  Scott  Darold  Guptill, 
student,  of  Grand  Manan,  N.B. ;  William  McLure,  steamship  owner,  of  Pictou, 
N.S.;  Wilfred  Harlow  Starratt,  merchant,  of  Halifax,  N.S. ;  Herbert  Hunt 
Acorn,  lumberman,  of  Souris,  P.E.I. ;  Charles  Frederick  Mattlagc,  merchant,  of 
New  York,  N.Y.,  U.S.A.;  and  Albert  Elmore  Richards,  broker,  of  Hamilton, 
Ont. 

First  or  Provisional  Directors. — Peter  Powers  Russell,  George  Durrell  Grimmer, 
William  McLure,   Wilfred  Harlow   Starratt   and  Herbert   Hunt   Acorn. 

Chief  place  of  Business. — City  of  St.  John,  N.B. 

Objects  of  the  Company.— Vide  p.  3709,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS   PATENT  19 

SESSIONAL  PAPER   No.  29 

'MORTGAGE  AND  I  X  VKSTM  ENT  CORPORATION  OF  CANADA,  LIMITED.' 

(As  a  Loan  Company.) 

[incorporated,   April   3,    1012.  -       Amount    of  capital   stock,  £250,000   ($1,216,666.66). 
Number  of  shares,  250,000.— Amount  of  each  share,  £1    ($4.86:-;). 

Corporate  Members.— Robert  Hatfield  Pringle,  real  estate  agent;  Andrew  Thorburn 
Thompson,  Thomas  Anderson  Burgess  and  Frank  Bertram  Proctor,  barristers-at- 
law,  and  Arxa  Clair  Casselman,  student-at-law,  all  of  Ottawa.  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa.  Out. 

ects  of  the  Company.-  Vide  p.  3795.  Canada  Gazette,  L911-12. 


Supplementary  Letters    Patent,   issued    April   '■'>.    1912,  to 

'  EADIE-DOUGLAS,  LIM II  I  I  >.' 

Changing  the  name  of  the  said  company  to  that  of 

<  DOUGLAS-MILLIGAN,  LI  MITED.' 


Supplementary  Letter-   Patent,  issued  April  3,  1912,  to  the 

J.  ELKIN  &  COMPANY,'   (Limited), 

Increasing  the  capital  stock  of  the  said  company  from  $45,000  to  the  sum  of  $100,000, 
being  an  addition  of  550  shares  of  $100  each  to  the  present  capital  stock. 


CANADIAN  LNTERLAKE  LINE,  LIMITED. 

Incorporated,  April  4,  1912.       -----      Amount  of  capital  stock,  $2,000,000. 
Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Augustus  Alonzo  Mathews,  mariner:  John  Roy  Marshall  and 
Thomas  Reginald  Sloan,  barristers-at-law;  Sydney  Chilion  Mewburn,  one  of  His 
Majesty's  counsel  learned  in  the  law;  Robert  Hodgetts  Labatt,  broker;  Isabel 
Vila,  bookkeeper,  and  Amy  Helena  Johnson,  stenographer,  all  of  Hamilton, 
Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3710,  Canada  Gazette,  1911-12. 


'THE  CANADIAN  WARREN  AXE  AXD  TOOL  COMPANY,  LIMITED.' 

Incorporated,  April  4,  L912.       -----      Amount  of  capital  stock,  $150,000. 
Number  of  shares.    1,500. — Amount  of  each   share.   $100. 

Corporate  Members. — George  Bennett  Burson,  barrister:  Mary  Catharine  Houston 
and  Nella  Louisa  Nelson,  stenographers;  James  Kenneth  Kernahan,  insurance 
agent,  and  Edward  Harvey  Neelon,  accountant,  all  of  St.  Catharines,  Ont. 

First  or  Provisional  Directors. — George  Bennett  Burson,  Mary  Catharine  Houston 
and  Nella  Louisa    Nelson. 

Chief  place  of  Business. — City  of  St.  Catharines,  Ont. 

Objects  of  the  Company.— Vide  p.  3985,  Canada  Gazette,  1911-12. 
29—2* 


20  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
•THE  DOMINION  CHARCOAL  COMPANY,  LIMITED.' 

Incorporated,  April  4,  1912. Amount  of  capital  stock,  $40,000. 

Number   of  shares,   4,000. — Amount   of  each   share,   $10. 

■  orate  Members. — Charles  Elliott  and  Frank  William  Carey,  barristers-at-law ; 
Nellie  Maclntyre  and  Jessie  Maxwell,  stenographers,  and  Thomas  Mosley,  gen- 
tleman, all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Charles  Elliott,  Frank  "William  Carey  and  Nellie 
Maclntyre. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3796,  Canada  Gazette,  1911-12. 


'  SMITH  BROS.  (OF  MONTREAL),  LIMITED.' 

Incorporated,  April  4,  1912.       ...        -         Amount  of  capital  stock,  $40,000. 
Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Johnstone  Elliott,  Louis  Athanase  David  and  Louis 
Joseph  Maurice  Dugas,  advocates;  Edward  Charles  Baker,  accountant,  and  Seg- 
fried  Hinson  Read  Bush,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3797,  Canada  Gazette,  1911-12. 


'  BREWSTERS,  LIMITED.' 

Incorporated,  April  6,  1912. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Henry  Brewster,  Albert  Edward  Ross  and  Herbert 
Edward  Boomer,  merchants;  Charles  Dickers  Burdick  and  George  McElroy  Reid, 
manufacturers;  John  Marr,  wholesale  merchant,  and  John  Pringle,  bank  man- 
ager, all  of  London,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  London,  Ont. 

Objects  of  the  Company. — Vide  p.  3798,  Canada  Gazette,  1911-12. 


<  ST.  MAURICE  VALLEY  COTTON  MILLS,  LIMITED.' 

Incorporated,  April  6,  1912. Amount  of  capital  stock,  $1,250,000. 

Number  of  shares,  12,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Glass  Greenshields  and  Edgar  Reginald  Parkins,  advo- 
cates; Grace  Pearl  Kyle,  clerk;  William  Taylor,  bookkeeper,  and  John  Morton 
Montle,  law  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3798,  Canada  Gazette,  1911-12.. 


SYNOPSIS  OF  LETTERS   PATENT  21 

SESSIONAL  PAPER  No.  29 

'UNION  LAND  CORPORATION,  LIMITED.* 

[Incorporated,  April  6,  1912.       -----      Amount  of  capital  stock,  200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Paul  Surveyer  and  Edward  Goff  Trevor  Penny,  advocates; 
Aubrey  Huntingdon,  Elder,  student-at-law;  Juliette  Fauteux,  Winnifred  Evelyn 
Patch  and  Ida  Hill  McKerracher,  stenographers,  and  William  Reuben  Ford 
clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Com  turn y.      Vide  p.  3900,  Canada  Gazette,  1911-12. 


CORPORATION  ESTATES,  LIMITED.' 

Incorporated,  April  9,   L912.       -----       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Orick  Burroughs  MacCallum,  advocate;  Mostyn  Lewis  and 
William  Edward  Brown,  accountants;  Burton  Fred<  rick  Bowler  and  Thomas 
Benjamin  Longmire,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Orick  Burroughs  MacCallum,  Mostyn  Lewis  and 
William  Edward  Brown. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3801,  Canada  Gazette,  1911-12. 


Supplementary   Letters   Patent,   issued   November   22,   1912,   to 

'CORPORATION  ESTATES,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $200,000, 
being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  stock. 


'  WEST  HILL  LAND  COMPANY,  LIMITED.' 

Incorporated,  April  9,  1912.       -----       Amount  of  capital  stock,  $175,000. 
Number   of  shares,   70. — Amount   of  each   share,   $2,500. 

Corporate  Members. — Joseph  Misael  Fortier,  cigar  manufacturer;  Joseph  Marcelin 
Wilson,  merchant;  Gaspard  DeSerres,  esquire;  Edouard  Napoleon  Hebert,  manu- 
facturer, and  Frangois  Charles  Laberge,  provincial  land  surveyor,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3800,  Canada  Gazette.  1911-12. 


'CANADA  LINEN  FIBRE  COMPANY,  LIMITED. 

Incorporated,  April  10,   1912.       -  Amount  of  capital  stock,  $3,000,000. 

Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  Goodman  Crowell,  barrister;  William  Bain,  book- 
keeper; Charles  Delamere  Magee,  accountant;  Robert  Gowans,  William  George 
Flood,  Ewen  James  MacEwen  and  Robert  Musgrave  Coates,  solicitor's  clerks,  all 
of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company.— Vide  p.  3800,  Canada  Gazette,  1911-12. 


22  DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'FRONTENAC    REALTY    COMPANY,    LIMITED,' 

Incorporated,  April  10,  1912.       -----       Amount  of  capital  stock,  $140,000. 
Number  of  shares,   1,400. — Amount   of  each  share,  $100. 

Corporate  Members. — Honourable  Eugene  Roberge,  of  Lambton ;  Honourable  Ernest 
de  Varennes,  of  Waterloo;  Honourable  Eugene  Dubord.'of  Beauport;  Malcolm 
Joseph  Mooney,  physician,  of  Scotstown,  and  Francois  Xavier  Godbout,  law 
student,  of  Quebec,  all  of  the  Province  of  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the   Company.— Vide  p.  3886,   Canada    Gazette,  1911-12. 


'IMPRIMERIE  BILAITDEAU.  LIMITED.' 

Incorporated.  April  11,  1912.         -----       Amount  of  capital  stock.  $50, 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

■Corporate  Members. — B  n evert  and  Frank  Callaghan,  advocates;  Holsey  Lome 

Mitchell,  real  estate  agent;  Jean  Ernest  Saucier,  mine  owner,  and  Percy  Gregory, 
stenographer,   all   of  Montreal.   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 
f  place  of  Business. — City  of  .Montreal.  Que. 

Objects   of   the    Company. —  Vide   p.   3804,    Canada    Gazette,    L911-12. 


'THE  R1YER  SAND  COMPANY,   LIMITED.' 

Incorporated,  April  11,  1912.        -----       Amount  of  capital  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Ross  McMaster,  one  of  His  Majesty's  counsel  learned 
in  the  law.  and  William  John  Stephen  McMaster,  merchant,  both  of  Westmount, 
Que.;  Talbot  Mercer  Papineau,  advocate,  and  Minnie  Bradley,  secretary,  both  of 
Montreal,  Que.;  and  Gertrude  Harriet  Flawn,  of  Outremont,  Que.,  secretary. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3804,  Canada  Gazette,  1911-12. 


'THE  SOUTH  SHORE  REALTY  COMPANY,   LIMITED.' 

Incorporated,  April  11,  1912.       -----       Amount  of  capital  stock,  $200,000. 
Number  of  shares,   2,000. — Amount   of  each  share,   $100. 

Corporate  Members— Andrew  Ross  McMaster,  one  of  His  Majesty's  counsel  learned 
in  the  law,  and  William  John  Stephen  McMaster,  merchant,  of  Westmount. 
Que.;  Talbot  Mercer  Papineau,  advocate,  and  Minnie  Bradley,  secretary,  of 
Montreal,  Que.;  and   Gertrude  Harriet  Flawn,  of  Outremont.   Que.,   secretary. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3892,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS    PATENT  23 

SESSIONAL  PAPER   No.  29 

•V.  .!.  CARON  &  (IK.,  LIMITEE.' 

[ncorporated,  April   11.  1912.     ------     Amounl  of  capital  stock,  $50,000. 

Number  of  shares,  50,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Valere  Joseph  Caron,  engineer;  Jean  Laptiste  Moyneur,  mer- 
chant; Ernesi  Mercier,  tailor,  of  Cobalt.  Out.;  Arthur  Marion,  dealer,  and  Joseph 
Henri  Eosario  Marion,  -indent,  of  St.  Thomas,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 
•  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  \>.  3880,  Canada  Gazette,  L911-12. 


•T1IK  CHAMBLY   REALTY  COMPANY,  LIMITED.' 

Incorporated,  April  12,  1912.       -----       Amount  of  capital  stock,  $250,000. 
Number  of  shares,   2,500— Amount   of  each   share,  $100.  • 

orate  Members. — Louis  Shlakman,  manufacturer;  Solomon  Blaustein.  commercial 
traveller;  Moses  Goldberg,  designer;  Harry  Eershman,  agent,  and  Ed.=on  Grenfell 
Place,  advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  /!!■    Company.— Vide  p.  3882,  Canada  Gazette,  L911-12. 


'DOECHESTEE    REALTIES,    LIMITED.' 

[ncorporated,  April  12,  1912 Amount  of  capital  stock,  $600,000. 

Number  of  shares,   6,000. — Amount   of  each  share,  $100. 

Corporate  Members. — William  James  Shauo-hne^sy,  advocate;  Henry  Hutton  Scott, 
student-at-law ;  Alvin  Ernes!  Woodworth,  a imtant;  Arthur  Charter-,  book- 
keeper, and  Alfred   Boreham  Wright,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — William  James  Shaughnessy,  Henry  Hutton  Scott, 
Alvin  Ernest   Woodworth  and   Arthur  Charters. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.-    Vide  p.  3881,  Canada   Gazette,  1911-12. 


'J.  &  A.  D.  GEIMOND  (CANADA)   LIMITED.' 

[ncorporated,  April  12.  1012. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   5,000. — Amount   of  each   share,   $1". 

Corporate  Members. — Joseph  Bowman  Grimond,  merchant,  and  Foster  Mervyn 
EichardsMii.  commercial  manager,  of  St.  Andrews.  Scotland:  Louis  Grimond 
Macintyre,  of  Broughty-Ferry,  Scotland,  manufacturer;  William  George  Lair. 
of  Dundee,  Scotland,  commercial  manager,  and  Derbyshire  Mayall,  of  Toronto, 
Out.,  agent. 

First  or  Provisional  Dire,  tors. — Joseph  Bowman  Grimond,  Louis  Grimond  Macintyre 
and  William  George  Fair. 

Chief  filace  of  Business. — City  of  Toronto,  Out. 

Objects  of  the  Company.— Vide  p.  3884,  Canada  Gazette,  L911-12. 


24  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'ROBIN  HOOD  MILLS,  LIMITED.' 

Incorporated,  April  12,  1912.       -----      Amount  of  capital  stock,  $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members.— Charles  Delamere  Magee,  accountant;  William  Bain,  book- 
keeper; Robert  Gowans  and  William  George  Flood,  solicitor's  clerks,  and  Ewen 
James  MacEwen,   student-at-law,  all  of  Toronto,   Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ca]gary,  Alta. 

Objects  of  the  Company.— Vide  p.  3803,  Canada  Gazette,  1911-12. 


'  MACKAY  HALL  STEMSHIP  COMPANY.  LIMITED.' 

Incorporated,  April  13,  1912.       -----       Amount  of  capital  stock,  $100,000. 
Number  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate  Members.— ^Eneas  Donald  Maclvay,  engineer;  John  Wallace  Nesbitt  and 
John  Gordon  Gauld,  both  of  His  Majesty's  counsel  learned  in  the  law,  and  Lily 
Helen  Gray,  stenographer,  all  of  Hamilton,  Ont.;  and  Franklin  Edward  Hall,  of 
Montreal,  Que.,  shipowner. 

First  or  Provisional  Directors. — The  said  corporate  members. 

'Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3890,  Canada  Gazette,  1911-12. 


'MONTREAL  FLORAL  EXCHANGE,  LIMITED.' 

Incorporated,  April  13,  1912. Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Johnstone  Elliott  and  Louis  Athanase  David,  advocates; 

Segfried  Hinson  Read  Bush,  student;  Edward  Charles  Baker,   accountant,   and 

Rena  Knoulton,  stenographer,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the   Company.— Vide  p.  3880,   Canada   Gazette,  1911-12. 


'UNION   NAVIGATION   COMPANY,   LIMITED.' 

Incorporated,  April  13,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Number   of   shares,   500.— Amount   of   each   share,   $100. 

Corporate  Members. — George  MacPhail  Clarke  and  Richmond  Wyllie  Hart,  solicitors; 

Charles  Herbert  Croft  Leggott,  accountant;  Jessie  Strachan  and  Pearl  Stokes, 

stenographers,  all  of  Toronto,  Ont. 
First  or  Provisonal  Directors. — Charles  Herbert  Croft  Leggott,  Jessie  Strachan  and 

Pearl  Stokes. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  3880,  Canada   Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  25 

SESSIONAL  PAPER  No.  29  I 

<  C.  H.  DOUGALL,  LIMITED.' 

Incorporated,  April  15,  1912.       -----       Amount  of  capital  stock,  $25,000. 
X umber  of  shares,  250.— Amount  of  each  share,  $100. 

Corporate  Members. — Dame  Ethel  Marion  Hodges,  of  Westmount,  Que.;  John 
Tombs,  salesman;  John  Baptist  Tombs,  gentleman;  John  Henry  Hodges,  mer- 
chant, and  Gordon  Kissock  Hodges,  commission  agent,  all  of  Montreal,   Que. 

First  or  Provisional  Directors. — Dame  Ethel  Marion  Hodges,  John  Tombs  and  John 
Henry  Hodges. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3888,  Canada  Gazette,  1911-12. 


'CAMPBELL  STEEL  &  IRON  WORKS,  LIMITED.' 

Incorporated,  April  15,  1912. Amount  of  capital  stock,  $100,000. 

Number  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate  Members.—"'  illiam  James  Campbell,  manufacturer;  Alexander  Campbell 
and  Henry  Garfield  Campbell,  mechanical  engineers;  Hamnett  Pinhey  Hill  and 
Alexander  Christie  Hill,  solicitors,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company.— Vide  p.  3893,  Canada  Gazette,  1911-12. 


'THE  CITY  AXD  SUBURBAN  LAND  COMPANY.  LIMITED.' 

Incorporated,  April  15,  1912.       -       -       -       -       -       Amount  of  capital  stock,  $50,000. 
Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Cecil  Gordon  MacKinnon,  advocate;  Thomas  Barnard  Gould, 
solicitor;  Thomas  Joseph  Coonan,  Kenneth  Archibald  and  Henry  Robert  Mul- 
vena,  students,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The   said  corporate   members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3885,  Canada  Gazelle,  1911-12. 


'IMPROVED  REALTIES,  LIMITED.' 

Incorporated,   April   15,    1912.       -       -       -       -       Amount    of    capital   stock,   $100,000. 
Number  of  shares,  1,000.—  Amount  of  each  share,  $100. 

Corporate  Members. — John  William  D'Arcy  and  William  Wilfred  Wadleigh,  finan- 
cial brokers,  both  of  Montreal,  Que.;  Warren  Sydney  Dresser,  insurance  manager; 
Harold  Alexander  Hyndman,  insurance  agent,  and  William  Morris,  one  of  His 
Majesty's  Counsel  learned  in  the  law,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The   said   corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3885,  Canada  Gazette,  1911-12. 


26  DEPARTMENT  OF   THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
Supplementary  Letters   Patent,   issued   August   9,   1912,   to 
'IMPROVED  EEALTIES,  LIMITED' 

Increasing-  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $200,000 
being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  stock. 


'THE  MISSISSAUGA  TOWIXG  COMPANY.  LIMITED.' 

Incorporated.  April  15,  1912.       -----       Amount  of  capital  stock,  $15,000. 

Number   of  shares,    150. — Amount   of  each   share,   $100. 

Corporate  Members. — Charles  Albert  Eddy,  of  Bay  City,  Midi.,  U.S.A.,  lumber 
merchant;  John  Russel  Stover,  manager;  Jame-  Vernon  Sharkey,  accountant; 
Russell  Selwyn  Eddy  and  Raymond  Tong  Stover,  lumbermen,  of  Blind  River, 
Ont. 

First   or  Provisional  Directors. — The  said  corporate  member?. 

Chief  ptace  of  Business. — Town  of  Blind  River,  Ont. 

Objects  of  the  Company. — Vide  p.  3889,  Canada  Gazette,  1911-12. 


'REALTY  ASSOCIATES,  LIMITED.' 

Incorporated,  April  15,  11)12.       -----       Amount  of  capita]   -tuck.  $50,000. 
Number   of  shares.   1,000. — Amount   of   each   share,   $50. 

Corporate  Members. — Archibald  Lome  MacDougail.  agent;  Robert  Lewrie  Lamb. 
Lewis  John  Wrisberg  and  Charles  Archibald  Roberts,  accountants,  and  Xorman 
Anderson  Cooke,  clerk,  all  of  Montreal,  Que. 

First    or  Prorisional  Directors. — The   said   corporate   members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3886,  Canada  Gazette,  1911-12. 


'  THE  ST.  CATHERINE  STREET  REALTY  COMPANY,  LIMITED.' 

Incorporated.  April  15,  1912.       -----       Amount  of  capital  stock,  $150,000. 

Number  of  shares,   1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Adolphe  Victor  Roy,  C.E.;  Deal  Henri  Dandurand,  real  estate 
agent;  Arthur  Ecrement  and  George  Mayrand,  notaries,  of  Montreal,  Que.,  and 
Jeffrey  Alexandre  Rousseau,  broker,  of  St.  Anne  de  la  Perade,  Que. 

First    or  Prorisional   Directors. — Adolphe   Victor   Roy,   Ucal   Henri    Dandurand    and 

Arthur  Ecrement. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. —  Vide  p.  3891,  Canada  Gazette^  1911-12. 


SYNOPSIS   OF  LETTERS   PATENT  27 

SESSIONAL   PAPER   No.  29 

Supplementary   Letters   Patent,  Issued   April   15,  1912,  to 

'THE   HOLLAND    PAPEE    COMPANY,    LIMITED,' 

•  LA  OOMPAGNIE  DE  PAPLER  EtOLLAND,  LIMITEE.' 

Increasing  the  capital  stock  of  the  -aid  company  from  $100,000  to  the  sum  of  $1,000,000 
being  an  addition  of  9,000  share-  of  $100  each  to  the  present  capital  stock;  Also 
extending  the  undertaking  of  the  said  company  so  as  to  embrace  and  include  the 
following  additional  powers,  that  is  to  say: — To  acquire  and  take  over  as  a  going 
concern  the  business,  property,  assets  and  liabilities,  including  the  good-will  of 
"La  Compagnie  des  Moulins  du  Nord,'  a  body  politic,  incorporated  by  letters 
patent  of  the  Province  of  Quebec,  dated  the  !  1th  day  of  July,  1902,  registered 
'lih  day  of  .Inly,  1902,  and  to  pay  for  the  same  in  cash  and  in  paid-up 
shares  of  this  company;  To  acquire,  own,  establish  and  carry  on  water  power-. 
to  acquire,  own,  establish  and  carry  on  paper  factories,  ami  to 
the  products  of  such  factories  and  mill-,  ami  generally  to  carry  on  the  business  of 
\vo,»,l.  pulp  ainl  paper  manufactories;  To  acquire  and  possess  by  purchase,  lease 
or  other  legal  title  any  undertaking  having  objects  similar,  in  whole  or  in  part. 
t<  those  of  this  company,  and  to  pay  tor  the  same  in  cash,  shares,  debent 
bonds  or  otherwise,  and  to  carry  on  the  same;  To  amalgamate  with  any  other 
company  having  objects,  in  whole  or  in  part,  similar  to  those  of  this  company,  to 
exchange,  accept  or  to  give  in  payment  therefor  shares,  debentures,  bonds  or  other 
securities,  and  to  enter  into  any  agreement  for  the  sharing  of  profits;  To  sell 
the  whole  of  the  undertaking,  property,  assets  and  liabilities  of  the  company, 
including  tin1  good-will  thereof,  at  such  price  and  at  such  conditions  as  may  he 
approved  by  the  vote  of  the  shareholders  of  the  company  representing  two-thirds 
in  value  of  its  total  subscribed  capital  stock  at  a  special  general  meeting  of  the 
company  duly  called  for  that  purpose;  To  do  all  such  other  things  as  are  neces- 
sary or  conducive  to  the  attainment  of  the  objects  lot-  which  the  company  is 
incorporated. 


'THE  CANADIAN  CHARCOAL  COMPANY,  LIMITED.' 

Incorporated,  April   1';.   1912.      ------      Amounl  of  capital  stock,  $50,000. 

Xumber    of   shares,    500. — Amount    of   each   share,    $100. 

Corporate  Members. — Anselme  Locas,  bank  manager;  Ulric  Roch  and  Pierre  Horace 
Longpre,  merchants;  Thomas  Gillmet,  lumber  merchant,  of  Gabriel  de  Brandon, 
and  Arthur  Ecrement,  notary,  of   Montreal,  Que. 

First   or  Provisional   Directors. — The  said   corporate   members. 

Chief  place  of  Business. — St.  Gabriel  de  Brandon,  Que. 

Objects  <>f  the  Company.—  Vide  p.  3985,  Canada  Gazette,  1911-12. 


'DOMINION    PROPERTIES,    LIMITED.' 

Incorporated,  April    16,  19i2.      ------       Amount  of  capital   stock,   $5< 

Number   of   shares,    500. — Amount    of   each    share,   $100. 

Corporal'  Members. —  David  William  Campbell,  steamship  manager;  Archibald  Kelly, 
manager;  Walter  Joseph  Dresser,  real  estate  agent;  William  .lame-  Shaugh- 
nessy,    advocate,    and    Alfred    Boreham    Wright,    clerk,    all    of    Montreal,    Que. 

First  or  Provisional  Directors. — David  William  Campbell,  Archibald  Kelly  and 
Walter  Joseph  Dresser. 

Chief  place  of  Business.     City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3883,  Canada  Gazette,   1911-12. 


28  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  STAND AED  LIME  COMPANY,  LIMITED.' 

Incorporated,  April  16,  1912. Amount  of  capital  stock,  $75,000. 

Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members). — Euclide  Eugene  Lepine,  manufacturer;  Dame  Emma  Leclerc, 
of  Joliette;  Louis  Drouin,  bank  manager,  of  Quebec;  Louis  Narcisse  Dupuis, 
controller  and  Joseph  Elisee  Theriault,  wholesale  merchant,  of  Montreal,  Que. 

First  or  Provisional  Directors. — Euclide  Eugene  Lepine,  Louis  Drouin  and  Joseph 
Elisee  Theriault. 

Chief  place  of  Business. — Joliette,   Que. 

Objects  of  the  Company. — Vide  p.  3994,  Canada  Gazette,  1911-12. 


•TORONTO   AND  NIAGARA  NAVIGATION  COMPANY,  LIMITED.' 

Incorporated,  April  16,  1912.       ....       Amount  of  capital  stock,  $2,000,000. 
Number  of  share?,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members.— James  S teller  Lovell  and  Charles  Delamere  Magee,  account- 
ants; William  Bain,  bookkeeper;  Robert  Gowans  and  William  George  Flood, 
solicitor's  clerks;  Ewen  James  MacEwen,  student-at-law,  and  Samuel  Goodman 
Crowell,  solicitor,  all  of  Toronto,  Out, 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3893,  Canada  Gazette,  1911-12. 


'  ALEXANDER  SYNDICATE,  LIMITED.' 

Incorporated,    April   17,    1912.       -  Amount   of   capital    stock,   $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Molson,  capitalist;  George  Allen  Ross  architect ;  George 
Theodore  Hartt,  coal  merchant;  Ernest  Remi  Decary,  notary;  John  Augustine 
Mann,  advocate;  Albert  Johnston  Ayer,  merchant;  John  William  Tatley  and 
Henry  Blatchford,  insurance  managers,  and  Alexander  Ross  Pennoyer,  physician, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors.— Walter  Molson,  George  Theodore  Hartt  and  John 
Augustine  Mann. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  'Company. — Vide  p.  3S95,  Canada  Gazette,  1911-12. 


'  CANADA  BOND   CORPORATION,   LIMITED.' 

Incorporated,  April  17,  1912.       -  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Norman  Tilley,  Arthur  John  Thomson,  Reginald 
Holland  Parmenter  and  William  Symon  Morlock,  solicitors;  William  McCall 
■and  James  Arthur  Sutherland,  accountants;  Violet)  Moffat  and  Annie  Mac- 
Crimmon,  cashiers,  and  Anna  Latimer,  spinster,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  'of  the  Company. —  Vide  p.  3716,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  29 

SESSIONAL   PAPER   No.  29 

Supplementary  Letters  Patent,   issued  May   2,   1912,   to 

'CANADA  BOND  CORPORATION,  LIMITED,' 

Changing-  the  name  of  the  said  company  to  that  of 

'CANADA  INDUSTRIAL  BOND  CORPORAL  [OX,  LIMITED.' 


'CANADIAN   INGERSOLL-RAND   COMPANY,   LIMITED.' 

Incorporated,  April  17,  1912.       -  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Doubleday,  of  New  York,  N.Y.,  U.S.A.,  manufacturer: 
Ernest  Webber  Oilman,  of  Montreal,  Quebec,  manufacturer;  Henry  Daniel 
Lawrence  and  William  Morris,  advocates;  Arthur  Frederick  Plant  and  Irene 
Elizabeth  Webster,  stenographers,  all  of  Sherbrooko,  Que. 

First  or  Provisional  Directors.— George  Doubleday,  Ernest  Webber  Gilman,  Henry 
Daniel  Lawrence,  William  Morris  and  Arthur  Frederick  Plant. 

Chief  place  of  Business. — City  of  Sherbrooke,   Que. 

Objects  of  the  Company. — Vide  p.  3998,  Canada  Gazette,  1911-12. 


'CATALONIAN  LAND  COMPANY,  LIMITED.' 

Incorporated,  April  17,  1912.       -----       Amount  of  capital  si  nek,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell  and  Charles  Delamere  Magee,  accountants; 

William  Bain,   bookkeeper;  Robert  Gowans,  William   George  Flood   and   .1 

Ellis,  solicitor's  clerks,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said   corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  3887,  Canada  Gazette,  1911-12. 


'EARQUHAR  ROBERTSON,  LIMITED.' 

Incorporated,  April  17,  1912.       -----       Amount  of  capital  stuck.  $250,000. 
Number   of  shares,   2,500 — Amount   of  each  share,   $100. 

Corporate  Members. — Farquhar  Robertson,  merchant;  Henry  Hugh  Sait  and   Donald 
Lome   Campbell,   bookkeepers;   Kenneth   Robertson,   clerk,   and   Duncan    R 
son,  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3890,  Canada  Gazette,  1911-12. 


'LACHINE   TRANSPORTATION  &  COAL   COMPANY  L1MITKD.' 

Incorporated,  April  17,  1912. Amount  of  capital  stock,  $50,000 

Number  of  shares,   500. — Amount  of  each  share,   $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  Eis  Majesty's  Counsel 
learned  in  the  law;  Lawrence  Macfarlane  and  Gregor  Barclay,  advocates;  James 
Geary  Cartwright  and  Albert  Swindlehurst,  accountants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the   Company. — Vide  p.  3894,   Canada   Gazette,  1911-12. 


30  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914- 

' SOUTHERN  COUNTIES   REALTY  CO,  LIMITED.' 

Incorporated.  April  17,  1912.       -       -       -       -       -       Amount  of  capital  stock,  $100,00. 
Number  of  share-.   1,000. — Amount   of  each  share,  $100. 

Corporate  Members. — Henry  Johnstone  Elliott,  advocate  and  K.C.;  Louis  Athanase 
David  and  Louis  Joseph  Maurice  Dugas,  advocates;  Segfried  Hinson  Eead  Bu-h, 
student,  and  Edward  Charles  Baker,  accountant,  all  of  Montreal,  Que. 

/  irst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3891,  Canada   Gazette,  19*11-12. 


Supplementary  Letters  P.atent.  issued  April  17,  1912,  to 

'  A.  McKTM,  (LIMITED.)  ' 

Increasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of 
$500,000  being  an  addition  of  3,000  share-  of  $100  each  to  the  present  capital 
stock. 


'LAND  OF  MONTREAL,  LIMITED.' 

[Incorporated,  April  18,  1912.  -----       Amount  of  capital  stock.  $100,000. 
Number  of^  shares,  1,000. — Amount  of  each  share,  $100. 

('•i/iorate  Members. — Louis  Duteau  de  Grandpre  and  Hector  Descnamps,  agents; 
James  Eugene  Valentine,  bookkeeper;  Joseph  Maria  Zephirin  d'Aoust,  merchant, 
and  Arthur  Charles  O'Donoughue,  broker,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Louis  Duteau  de  Grandpre,  James  Eugene  Valentine 
and  Joseph  Maria  Zephirin  d'Aoust. 

Chief  place  of  Business1. — City  of  Montreal.  Que. 

Objects  of  the  Compcuny. — Vide  p.  4086,  Caiiada  Gazette,  1911-12. 


'THE  SUPERIOR  DREDGE  AXD  DOCK  COMPANY,  LxMTTED.' 

Incorporated,  April  18,  1912.       -----       Amount  of  capital  stock.  $75,000. 
Number   of   shares,    750. — Amount   of   each   share,   $100. 

Corporate    Members. —  Kenneth    Robertson,    John    Loughlin     Kennedy,    contractors; 

Stephen   Shipman,   tug   owner;    Thomas   Joseph   Foster,   merchant,   all   of   Siault 

Ste.  Marie,  Ont,  and  Herbert  Franklin  Foster,  dredgeman,  of  Richards  Landing, 

District  of  Algoma,  Ont. 
First  or  Provisioned  Directors. — The  said  corporate  members. 
Chief  place  of  Business'. — Town  'of  Sault  Ste.  Marie,  Ont. 

cts  of  the  Company.— Vide  p.  3895,  Canada   Gazette,  1911-12. 


'UNION  INVESTMENTS,   LIMITED.' 

Incorporated,    April    18,    1912.       -  Amount    of    capital    stock,    $50,000 

Number   of   shares,   500. — Amount    of   each    share,    $100. 

Corporate  Members. — Henry  Johnstone  Elliott,  advocate  and  K.C.;  Louis  Athanase 
David  and  Louis  Joseph  Maurice  Dugas,  advocates;  Charle?  Joseph  Eugene 
Charbonneau,  notary,  and  Rena  Knoiilton,  stenographer,  all  of   Montreal.  Que. 

First   or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3988,  Canada   Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS   PATENT  31 

SESSIONAL   PAPER   No.  29 

•  A.LFRED  LANCTOT  ET  FILS,  LIMITEE.' 

Incorporated,  April   L9,  L912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  .-hare  $100. 

Corporate  Members.  -Alfred  Fridolin  Joseph  Lanctot,  Hector  Lanctot,  Emile  Ernest 
Lanctot,  merchants;  Joseph  Philippe  Lanctot,  student-at-law;  Maria  Lanctot  and 
Bella  Lanctot,  spinsters,  all  of  Shcrbrooke,  Que. 

First  or  Provisional  Pin  rims. — Alfred  Fridolin  Joseph  Lanctot,  Hector  Lanctot, 
Emile  Ernest   Lanctot   and  Joseph  Philippe  Lanctot. 

Chief  place  of  Business.-  -Shcrbrooke,  Que. 

Objects  of  the  Company. —  Vide  p.  3997,  Canada  Gazette,  1911-12. 


'THE  CANADIAN   METROPOLIS  REALTY  COMPANY,  LIMITED.' 

Incorporated,  April  19,  1912.      -----       Amount  of  capital  stock,  $200,000. 
Number  of  shares,   2,000. — Amount   of  each   share.  $100. 

Corporate  Members. — Andrew  Ross  McMaster,  one  of  His  Majesty's  counsel  learned 

in  the  law.  and  William  John  Stephen  McMaster,  merchant,  both  of  West- 
mount,  Que.;  Talbot  Mercer  Papineau,  advocate,  and  Minnie  Bradley,  secretary, 
both  of  Montreal,  Que.,  and  Gertrude  Harriet  Flawn,  of  Outremont,  Que., 
secretary. 

First   or  Provisional  Directors. — The   said  corporate    m<  rubers. 

Chief  place  of  Business. —  City   of   Montreal,  Que. 

Objects  of  tlw  Company. —  Vide  p.  3987.  ('ana, la   Gazette,  1911-12. 

'THE  CLEVELAND  AND  PORT  STANLEY  NAVIGATION  COMPANY, 

LIMITED.' 

Incorporated,  April  19,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Number    of   shares.    500. — Amount    of    each    -hare    $100. 

Corporate  Members. — Alexander  Henry  Marshal  Graydon,  solicitor;  George  Stewart 
Trudell,  manufacturer;  Richard  Clayton  Eckert,  merchant,  and  James  Harley 
Brown,  broker,  all  of  London,  Out.,  and  Robert  Douglas  Ferguson,  of  Port  Stan- 
ley, Ont.,  farmer. 

First   or  Provisional   Directors. — The  said   eorporat*    members. 

Chief  place  of  Business. — City  of  London,  Ont. 

Objects  of  /In    Company. — Vide  p.  3987,  Canada   Gazette,   L911-12. 


'THE  LANCTOT  REALTY  COMPANY,    LIMITED. 

Incorporated,  April  19,  1912. Amount   of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporal*  Members. — Alphonse  Gingras,  of  Quebec,  Que.,  railway  conductor;  John 
Lewis  Williams,  of  Three  Livers.  Que.,  optometerist ;  Romeo  Lanctot,  importer; 
Guillaume  Saint-Pierre  and  Emile  Leo  Sasseville.  attorneys-at-law,  of  Montreal, 
Que. 

First    or  Prorlsional  Directors. — The   said   corporate    numbers. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3986,  Canada  Gazette,  1911-12. 


32  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

'QUEBEC  SALVAGE  AND  WRECKING  COMPANY,  LIMITED.' 

Incorporated,  April  19,  1912. Amount  of  capital  stock,  $250,000. 

Number  of  shares,   2,500 — Amount   of  each  share,   $100. 

Corporate  Members. — Andrew  MaeCallum,  clerk;  Chilion  Graves  Heward,  advocate, 
and  Arthur  Charters,  bookkeeper,  all  of  Montreal,  Que.,  Alvin  Ernest  Woodworth, 
accountant,  and  Alfred  Boreham  Wright,  stenographer,  both  of  St.  Lambert, 
Que. 

First  or  Provisional  Directors. — The   said   corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3990,  Canada  Gazette,  1911-12. 


'  THREE  RIVERS  WAREHOUSING  &  STORAGE  COMPANY,  LIMITED.' 

Incorporated,  April  19,  1912.      ------      Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

rate  Members. — Chartfes   Glass  Greenshields,   advocate;   William  Tajdor,  book- 
keeper;  Alexander  Campbell   Calder,   manager;  Ralph  Er-kine   Allan  and  John 
Morton  Montle,  law  students,  all  of  Montreal,  Que. 
or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Three  Rivers,  Que. 
Objects  of  the  Company. — Vide  p.  3991,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,   issued   April   19,   1912,   to 

<  E.  P.  CHARLTON  k  CO.,  LIMITED.' 

Changing  the  name  of   the   said  company   to  that  of 

'F.  W.  WOOLWORTH  CO.,  LIMITED.' 


'BLAIKLOCK  BROS.,  LIMITED.' 

Incorporated,    April   20,    1912.       -  Amount   of   capital    stock,   $100,000. 

Number  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate-  Members. — George  Wedey  Dorion  and  John  Raymond  Stewiart,  ware- 
housemen and  customs  brokers;  Henry  Musgrave  Blaiklock,  manager;  Charles 
Lovelace  Buchanan,  accountant,  and  James  Robert  Walker,  merchant,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3997,  Canada  Gazette*,  1911-12. 


<  CITY  ESTATES,  LIMITED.' 

Incorporated,    April   20,    1912.  -       -       Amount   of   capital    stock,   $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Geraghty,  manager;  Charles  Wellington  Baker, 
accountant;  and  Lewis  George  Robin-on,  broker,  all  of  Westmount,  Que.;  Richard 
Proctor  and  Horace  Charles  Bartleet,  of  Montreal,  Que.,  accountants. 

First  or  Provisional  Directors. — The  said  corporate  member-?. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3991,  Canada  Gazette,   1911-12. 


M'.YOPS/S  OF  LETTERS   PATENT  33 

SESSIONAL  PAPER  No.  29 

'  THE  DOMINION  FEATURE  FILM  COMPANY,  LIMITED.' 

Incorporated,  April  20,  1912.       -----       Amount  of  capital  stock,  $20,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Julius  Mclntyre,  John  August  Holmgren  and  George  Stephen 
Plow,  the  younger,  merchants;  Edgar  Whiteford,  manager,  and  Walter  Alfred 
Merrill,  advocate,  all  of  Montreal,  Que, 

First  or  Provisional  Directors. — The  said   corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3993,  Canada  Oazcllr,  1911-12. 


'GARDEN  CITY  FEEDER  COMPANY,  LIMITED.' 

Encorporated,  April  20,  1912.       -----       Amount  of  capital  stock,  $100,000. 
Number  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate  Members.— Peter  Henry  Van  Gorp,  Harvey  Peter  Van  Gorp,  Frank 
LeCocq,  Isaac  LeCocq,  Henry  John  Vanden  Burg,  Peter  Herman  Kuyper,  John 
Isaac  Hollebrands  and  John  Starr  Rhynsburger,  manufacturers;  George  Guert 
Thomassen,  lawyer,  and  Alice  Thomassen,  stenographer,  all  of  Pella,  Iowa,  and 
Anson  Barker,  of  Regina,  Sask.,  manufacturer. 

First  or  Provisional  Directors. — Peter  Henry  Van  Gorp,  Henry  John  Vanden  Burg, 
John  Starr  Rhynsburger,  George  Guert  Thomassen  and  Anson  Barker. 

Chief  place  of  Business. — City  of  Regina,  Sask. 

Objects  of  the  Company.— Tide  p.  3993,  Canada  Gazette,  1911-12. 


'JOHN  COULTER,  LIMITED.' 

Incorporated,   April   20,   1912.  -----       Amount   of   capital   stock,   $50,000. 
Number  of  shares.   5.000. — Amount    of   each   share,   $10. 

Corporate  Members.— John  Coulter,  merchant,  and  Margaret  Mary  Coulter,  married 
woman,  both  of  Montreal  West,  Que.;  Mary  Rose  Blaine,  bookkeeper;  Ada  Lowell 
Kilvington,  clerk,  and  Freeman  Ferrier  Treieaven,  barrister,  all  of  Hamilton, 
Ont. 

First  or  Provisional  Directors.— John  Coulter.  Margaret   Mary  Coulter  and  Fro- 
Ferrier  Treieaven. 

Chief  place  of  Business. — Town  of  Montreal  West,  Que. 

Objects  of  the  Company. — Vide  p.  3989,  Canada  Gazette,  1911-12. 


'THE   N.   K   FAIRBANK    COMPANY,   LIMITED.' 

Incorporated,  April  20,  1912. Amount  of  capital  stock,  $500,000. 

Number  of  shares,   5,000. — Amount   of  each   share,  $100. 

Corporate  Members. — Cecil  Gordon  Mackinnon,  advocate;  Thomas  Barnard  Gould, 
solicitor;  Thomas  Joseph  Coonan,  private  secretary;  Kenneth  Archibald, 
bachelor  of  law,  and  Henry  Robert  Mulvcna,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  39S9,  Canada  Gazette,  1911-12. 
29—3 


34  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'CANADIAN-EUROPEAN  LAXD  COMPANY,  LIMITED.' 

Incorporated,  April  22,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Number  of  shares,   10,000. — Amount  of   each  share,   $5. 

Corporate  Members. — Oscar  Hansen  and  Carl  Schmidt,  real  estate  agents;  Henri 
Marin,  notary;  Alexandre  Cinq-Mars  and  Alfred  Cinq-Mars,  advocates,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Oscar  Hansen,   Carl   Schmidt   and   Henri   Marin. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide.  p.  3992,  Canada  Gazette,  1911-12. 


'THE    CONTINENTAL   DEVELOPMENT    AND    INVESTMENT    COMPANY 

OF  CANADA,  LIMITED.' 

Incorporated,   April   22,    1912.       -  Amount    of   capital   stock,    $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,   $100. 

Corporate  Members. — Jean  Boisse,  financial  agent;  Leonard  Fuller,  real  estate;  Giles- 
Couston  Le  Maistre,  railway  engineer:  Napoleon  Adelard  Millette,  advocate,, 
and  Adele  Fournier,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3995,  Canada  Gazette,  1911-12. 


'MONTREAL  DRY  DOCKS  AND  SHIP  REPAIRING  COMPANY  LIMITED/ 

Incorporated,  April  22,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Number   of   shares,    500. — Amount   of   each   share,   $100. 

Corporate  Members. — William  James  Shaughnessy  and  Chilion  Graves  Hewardr 
advocates,  and  Arthur  Charters,  clerk,  all  of  Montreal,  Que. ;  Alvin  Ernest  Wood- 
worth,  accountant,  and  Alfred  Boreham  Wright,  stenographer,  both  of  St.  Lam- 
bert, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3996,  Canada  Gazette,  1911-12. 


'MONTREAL  WESTERING  LAND  COMPANY,  LIMITED.' 

Incorporated,  April  22,  1912. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Dansereau,  merchant,  of  Grenville;  Lncien  Morin, 
lumber  merchant;  George  Henri  Thibault,  Joseph  Philippe  Beaudry,  agents,  and 
Adrien  Beaudry,  advocate,  of  Montreal,  Que. 

First  or  Provisional  Directors. — Lucien  Morin,  Joseph  Philippe  Beaudry  and  Adrien 
Beaudry. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3994,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS   PATENT  35 

SESSIONAL   PAPER   No.  29 

'TERRASSE  DE  SALABERRY,   LIMITED.' 

Incorporated,  April  22,   L912. Amount    of  capital  stock,  si 00,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Antoine  Hilaire  Hebert,  notary  public;  Ovide  Papineau, 
agent;  Edmond  Beauchamp,  gentleman;  HJenry  Lemaitre  Auger,  broker,  and 
Xavier  Charbonneau,  contractor,  .-ill  of   Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  Members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.     Vide  p.  3993,  Canada  Gazette,   L911-12. 


' :THE  ANGLO-CANADIAN  REALTY  CORPORATION,  LIMITED.' 

Incorporated,  April  24,  1912.       -----      Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each   share,  $100. 

Corporate  Members. — Charles  Andrew  Pentland  and  Gustavus  George  Stuart,  both 
of  His  Majesty's  counsel  learned  in  the  law;  Andrew  Cecil  Meredith  Thomson, 
advocate,  and  William  Frederick  Fanning,  bookkeeper,  all  of  Quebec,  Que.,  and 
Joseph  Pierre  Augustin  Gravel,  of  Etchemin  Bridge.  Que.,  advocate. 

First  or  Provisional  Directors. — The  said  corporate  members*. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company.— Vide  p.  4000,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,  issued  December  16,  1912,  to 

'THE  ANGLO-CANADIAN  REALTY  CORPORATION,  LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

<  QUEBEC  BUILDINGS,  LIMITED.' 


'ONTARIO-MISSOURI  METALS  COMPANY,  LIMITED.' 

Incorporated,  April  24,    L912.       -  Amount  of  capital  stock,  $1,500,000. 

Number  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Members. — David  Henderson  and  William  Henry  MeGuire,  barristers-at- 
law;  George  Francis  Rooney  and  Clifton  Medley  Johnston,  students-at-law,  and 
Alice  Maude  McGlashan,  stenographer,  all  of  Toronto.  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  I  lie  Company. —  Vide  p.  4001,  Canada  Gazette,  1911-12. 


'ROBERT  NEVILLE  COMPANY,  LIMITED.' 

Incorporated,   April    24,   1912.      -       -       -  Amount   of   capital   stock,   $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Neville,  the  younger,  merchant,  and  WTilliam  Wallace 
Dunlop, ..accountant,  of  Outremont,  Que.;  Cecil  Plat  Newman,  of  Lasalle,  Que., 
Fruit  grower;  Thomas  Leeming  Harrison,  optician,  and  William  Thomas  Wilk- 
inson, real  estate  agent,  both  of  Montreal,  Que. 

First  or  Provisional  Directors. — Robert  Neville,  the  younger,  William  Wallace  Dun- 
lop and  Cecil  Piatt  Newman. 

Chief  place  of  Business. — Town  of  Outremont,  Que. 

Objects  of  the  Company.— Vide  p.   tOOO,  (  >niada  Gazette,  1911-12. 
29—3* 


36  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

•  DUPARQUET,  HUOT  &  MONETISE  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,   April  25,   1912.        ....        Amount   of   capital  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  Henry  Markey,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Waldo  Whittier  Skinner,  William  Gilbert  Pugsley  and  George  Gordon 
Hyde,  advocates,  and  Ronald  Cameron  Grant,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3999,  Canada  Gazette,  1911-12. 


'THE  HERCULES  GARMENT  COMPANY,  LIMITED.' 

Incorporated,  April  25,   1912.  -       -  Amount  of   capital  stock,   $20,000. 

Number  of  shares,  200. — Amount  of  each  share,  $100. 

Corporate  Members. — Harry  Clifford  Stevenson,  production  engineer;  Walter  Stanley 
Hulbig,  accountant;  Margaret  Qua,  private  secretary;  Gordon  Charles  Edwards, 
salesman,  and  Rose  Conover,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Harry  Clifford  Stevenson,  Walter  Stanley  Hulbig 
and  Margaret  Qua. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4000,  Canada  Gazette,  1911-12. 


'LA   COMPAGNIE   IMMOBILIERE   MEUNIER,   LIMITEE.' 

Incorporated,  April  25,  1912.       -----       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount   of  each  share,  $100. 

Corporate  Members. — Paul  Archambault,  of  Westmount,  real  estate  agent;  Louis 
Joseph  Archambault,  accountant;  Euclide  Meunier,  Ferdinand  Langevin  and 
Mathias  Beauchamp,  contractors,  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4072,  Canada  Gazette,  1911-12. 


'  TEXAS  NORTHERN  LAND  AND  IRRIGATION  COMPANY,  LIMITED.' 

Incorporated,  April  .25,  1912.       -       -       -  Amount  of  capital  stock,  $10,000,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell,  Charles  Delamere  Magee,  accountants; 
William  Bain,  bookkeeper;  Robert  Gowans,  William  George  Flood,  Joseph 
Ellis,  solicitor's  clerks,  and  Ewen  James  MaeEwen.  student-at-law,  all  of  Toronto, 
Ont. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  3998,  Canada  Gazette,  1911-1 2. 


Supplementary  Letters  Patent,  issued  August  30,  1912,  to 

'  TEXAS  NORTHERN  LAND  AND  IRRIGATION  COMPANY,  LIMITED,' 

Changing  the  name  of  the  said  company  to  that  of 

'TEXAS  PRAIRIE  LANDS,  LIMITED.' 


SYNOPSIS  OF  LETTERS   PATENT  37 

SESSIONAL  PAPER  No.  29 

Supplementary  Letters   Patent,   issued   January   24,   1913,   to 

'TEXAS  PRAIRIE  LANDS,  LIMITED,' 

Decreasing  the  capital  stock  of  the  said  company  from  $10,000,000  to  the  sum  of 
$3,500,000  such  decreased  capital  stock  to  consist  of  6,500  unissued  shares  of 
$100  each. 


Supplementary  Letters  Patent,  issued  April  25,  1912,  to 

•  THE  UNITED  PHOTOGRAPHIC  STORES,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of  $500,000 
being  an  addition  of  3,000  shares  of  $100  each  to  the  present  capital  stock. 


•ALBERT  J.  SMITH  LUMBER  COM  PAX  V,  LIMITED.' 

Incorporated,  April  26,  1912. Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250, — Amount  of  each  share,  $100. 

Corporate  Members. — Albert  James  Smith,  lumber  merchant;  Eratus  Edwin  Howard 
and  Jacob  DeWitt,  advocates;  Henry  Charles,  McNeil,  accountant,  and  Dani<*l 
Hersey  Howard,  agent,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Albert  James  Smith,  Eratus  Edwin  Howard  and 
Jacob  DeWitt. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4075,  Canada  Gazette,  1911-12. 


'CANADIAN  SOAPS,  LIMITED.' 

Incorporated,  April  26,  1912.      -----      Amount  of  capital  stock,  $2,000,000. 
Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Willard  Young,  of  Winchester,  Mass.,  U.S.A.,  manu- 
facturer; James  Edward  Ganong  and  Gilbert  White  Ganong,  of  St.  Stephen, 
N.B.,  manufacturers;  Henry  Wright,  Maurice  John  Taylor,  Arthur  Percy  Taylor 
and  Oscar  Frederick  Taylor,  of  Toronto,  Ont.,  Manufacturers. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4073,  Canada  Gazette.  1911-12. 


'  SEED  FARMS,  LIMITED.' 

Incorporated,  April  26,  1912.       -       -       -  Amount  of  capital   stock,  $2; 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Clifford  Willis,  of  Minneapolis,  Minn.,  U.S.A.,  agronomist; 
James  Harvey  Pettit,  of  Urbana,  111.,  U.S.A.,  agronomist;  Herbert  Vanderhoof, 
of  Chicago,  HI.,  U.S.A.,  publisher;  Humphrey  Kinder  Prummond-TIay,  barr'i-te;- 
at-law,  and  Robert  McLeod  Myers,  student-at-law,  both  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — Clifford  Willis,  James  Harvey  Pettit  and  Herbert 
Vanderhoof. 

Chief  place  of  Business. — Town  of  Wilkie,  Sask. 

Objects  of  the  Company. — Vide  p.  4077,  Canada  Gazette,  1911-12. 


38  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

•THE   WESTERN   CANADA   COLD   STORAGE   AND  PACKING   COMPANY, 

LIMITED.' 

Incorporated,  April  26,  1912. Amount  of  capital  stock,  $550,000. 

Number  of  shares,  5,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Howard  Grant  Eeynolds,  and  William  John  Le  Cappellain, 
printers;  Alick  Paton  Hamilton,  Ernest  Harold  Eburne  and  Albert  Jackson, 
engineers;  Edwin  John  Reynolds  and  Douglas  McDonald  Bruce,  secretaries: 
Norman  Burt  Nichol,  agent,  and  Frederick  Hastings  Malcolm,  broker,  all  of 
Winnipeg,   Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.- — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  4074,  Canada  Gazette,  1911-12. 


•WOOD  CHEMICAL  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,   April   26,    1912.      -----      Amount    of  capital   stock,   $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Francis  Henry  Chrysler,  Charles  Janus  Rattray  Bethune  and 
Norman  Gordon  Larmonth,  barristers;  William  Robertson  Rowatt  and  Philip 
Harvey  Chrysler,  Esquires,  all  of  Ottawa,  Ont. 

First   or  Provisional  Directors. — -The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  4073,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,    issued    April  26,  1912,  to 

<  CANADIAN  GENERAL  ELECTRIC   COMPANY   (Limited), 

Increasing  the  capital  stock  of  the  said  company  from  $7,700,000  to  the  sum  of 
$12,000,000,  being  an  addition  of  43,000  shares  of  $100  each  to  the  present  capital 
stock. 


Supplementary  Letters  Patent,  issued  April  26,  1912,  to 

'THE  RAYE  FINANCE  COMPANY  LIMITED,' 

Increasing  the  capital  stock  of  the  said  company  from  $125,000  to  the  sum  of  $750,000, 
being  an  addition  of  125.000  shares  of  $5  each  to  tin-  present  capital  stock. 


'PLATEROS  MIXES   COMPANY.   LIMITED.' 

Incorporated  April  29,  1912.      -----      Amount  of  capital  stock,  $3,500,000. 
Number  of  shares,  700,000. — Amount  of  each  share,  $5. 

Corporate  Members. — Richmond  Wyllie  Hart,  solicitor;  George  Merle  Miller,  student- 
at-law;  Charles  Herbert  Croft  Leggott,  accountant;  Jessie  Strachan  and  Winni- 
fred  Morgan,  stenographers,  all  of  Toronto,   Ont. 

First  or  Provisional  Directors. — Charles  Herbert  Croft  Leggott,  Jessie  Strachan  and 
Winnifred  Morgan. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4076,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS   PATENT  39 

SESSIONAL   PAPER   No.  29 

'A.  B.  DUPUIS,  LIMITEE.' 

Incorporated,  April  30,  L912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alphonse  Benoni  Dupuis,  Charles  Pettigrew,  Napoleon   Drouin, 

R/Earcellin  Pettigrew  and  Villebon  Garant,  traders,  all  of  Quebec,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Quebec,  Que. 
Objects  of  the  Company.— Vide  p.  4184,  Canada   Gazette,   L911-12. 


•  ACME  GLOVE  WORKS,  LIMITED.' 

Incorporated,  April   30,  1912.       -      -    '  -      -       Amount  of  capital  stock,  ,$1,000,000. 
Number  of  shares,   10,000.— Amount  of  each  share,  $100. 

Corporate  Members— J ean  Desire  On. 'licit.'  and  Charles  Godfroi  de  Tonnancourt, 
manuf acturers ;  Joseph  Alfred  Ouellette,  superintendent;  Adelard  Lefebvre,  fore- 
man, and  Arthur  Lepine,  accountant,  all  of  Montreal,  Que. 

First   or  Provisional   Directors.-  -The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company-   Vide  p.  4078,  Canada  Gazette,  1911-12. 


'ASBESTOS  CORPORATION  OF  CANADA.  LIMITED.' 

Incorporated.  April  30,  1912.     -----       Amount  of  capital  stock,  $7,000,000. 
Number  of  shares,  70,000.— Amount  of  each  share,  $100. 

Corporate  Members.— John  Wilson  Cook,  Allan  Angus  Magee  and  Orick  Burroughs 
MacCallum,  advocates;  Catherine  McMillan,  clerk,  and  Thomas  Barnard  Gould, 
accountant,  all  of  Montreal,  Que. 

Firt  or  Provisional  Directors.— John  Wilson  Cook,  Allan  Angus  Magee  and  Orick 
Burroughs  MacCallum. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  th.e  Company.— Vide  p.  4080,  Canada  Gazette,  1911-12. 


'CANADIAN  AUTOMOBILE  ASSOCIATION,  LIMITED.' 

Incorporated,   April   30,   191L Amount   of   capital   stock.   $50,000 

Number  of  shares,   5,000.— Amount   of  each   share,   $10. 

Corporate  Members.— Harry  Riley  and  Willis  Bertram  Sturrup,  law  clerks;  John 
Fraser  MacGregor,  accountant;  wiliam  Hamilton  Walter  and  Joseph  Edward 
Riley;  secretaries,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors.— -Harry  Riley,  Willis  Bertram  Sturrup  and  John 
Fraser  MacGregor. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company.— Vide  p.  4080,  Canada  Gazette,  1911-12. 


40  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
<  GENERAL  IMPROVEMENT  &  CONTRACTING  COMPANY,  LIMITED.' 

Incorporated,    April   30,    1912.       -       -       -       -       Amount    of   capital    stock,    $100,000. 
Number  of  shares,   1,000.— Amount  of  each  share,  $100. 

Corporate   Members— Ernest   Rainville,    real    estate    agent;    Joseph    Oscar   Gagnon. 

advocate;   Violet  Winifred  Leslie   Henry- Anderson,   Minnie  Isabel  Bustin   and 

Belle  Rubinsky,  stenographers,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — Ernest  Rainville,  Joseph  Oscar  Gagnon  and  Violet 

Winifred  Leslie  Henry-Anderson. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company.— Vide  p.  4032,  Canada  Gazette,  1911-12. 


'ST.  LAWRENCE  SUGAR  REFINERIES,  LIMITED.' 

(Re-incorporation.) 

Incorporated,  April  30,  1912.       -       -      -      -      Amount  of  capital  stock,  $10,000,000 
Number  of  shares,  100,000.— Amount  of  each  share,  $100. 

Corporate  Members. — John  Augustine  Mann  and  Cecil  Gordon  Mackinnon,  advo- 
cates; Thomas  Barnard  Gould,  solicitor;  Thomas  Joseph  Coonan,  secretary,  and 
Henry  Robert  Mulvena,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said,  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4081,  Canada  Gazette.  1911-12. 


<  THE  RIORDON  PULP  &  PAPER  COMPANY,  LIMITED.' 

(Re-incorporation.) 

Incorporated,  May  1,  1912.      -      -      -      -      -      Amount  of  capital  stock,  $6,000,000. 
Number  of  shares,  60,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  His  Majesty's  Counsel 
learned  in  the  Law;  Lawrence  Macfarlane  and  Gregor  Barclay,  advocates;  James 
Geary  Cartwright  and  Albert  Swindlehurst,  accountants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said,  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4079,  Canada   Gazette,  1911-12. 


Supplementary  Letters  Patent,  issued  May  1,  1912,  to 

1  GRAND  FALLS  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $1,200,000  to  the  sum  of 
$5,000,000,  being  an  addition  of  38,000  shares  of  $100  each  to  the  present  capital 
stock. 


SYNOPSIS  OF  LETTERS   PATENT  41 

SESSIONAL  PAPER  No.  29 

'ENGINEERING  WORKS  OF  CANADA,  LIMITED.' 

Incorporated,  May  2,  1912. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Drake  del  Castillo,  of  Paris,  France,  electrical  engineer; 
Beaudry  Leman,  C.E.,  and  Aime  Geoffrion  and  Victor  Cusson,  advocates,  of 
Montreal,  Que.;  and  Julien  Edouard  Dalemont,  of  Hamilton,  Ont..  consulting 
engineer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4185,  Canada  Gazette,  1911-12. 


'LA  COMPAGNIE  MINIERE  MAZENOD,  LIMITEE.' 

'THE  MAZENOD  MINING  COMPANY,  LIMITED.' 

Incorporated,   May   3,   1912.       -----       Amount   of   capital   stock,   $15,000. 
Number  of  shares,  15,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Henri  Audette,  manager;  Victor  Morin,  notary;  Joseph  Ethier, 
gentleman;  Joseph  Brunet,  manufacturer;  Ernest  Trudeau,  merchant,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4188,  Canada  Gazette,  1911-12. 


'  LINDO  FRUIT  COMPANY,  LIMITED.' 

Incorporated,   May   3,   1912.       -----       Amount   of   capital   stock,   $1,500,000. 
Number  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell  and  Charles  Delamere  Magee,  accountants; 

William  Bain,  bookkeeper;  Robert  Gowans   and  Joseph  Ellis,   solicitor's   clerks, 

all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  4184,  Canada  Gazette,  1911-12. 


'  QUEBEC  BOND  COMPANY,  LIMITED.' 

Incorporated,  May  4,  1912. Amount  of  capital  stock,  $250,000 

Number  of  shares,  2,500. — Amount   of  each  share,  $100. 

Corporate  Members. — Charles  Glass  Greenshields  and  Edgar  Reginald  Parkins,  advo- 
cates; John  Morton  Montle,  Ralph  Erskine  Allan  and  Shirley  Greenshields 
Dixon,  Law  students,  all  of  Montreal,  Que. 

First   or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4185,  Canada  Gazette,  1911-12. 


42  DEPARTMENT  OF  THE  SECRETARY  OE  STATE 

4  GEORGE  V.,  A.  1914 
'CANADA   STOVE  &  FURNITURE   COMPANY,   LIMITED.' 

<  COMPAGNIE  CANADIENNE  DE  POELES  &  DE  MEUBLES,  LIMITEE.' 

Incorporated,  May  6,  191£'.       -----       Amount  of  capital  stock,  $300,000. 
Number  of  shares,  3,000.— Amount  of  each  share.  $100. 

Corporate  Members—  Charles  Alfred  Sylvestre,  accountant;  Cyrias  Ferdinand 
Boucher,  bookkeeper;  Eugene  Panneton,  manufacturer;  Eugene  Honore  Godinand 
and  Joseph  Greetham  de  Lorimier,  advocates,  .all  of  Montreal,  Que. 

First   or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  Hi*'  Company— Vid.e  p.  4187,  Canada  Gazette,  1911-12. 


•INTERNATIONAL  BOND   CORPORATION,  LIMITED.' 

Incorporated,   May   6,  1912.       -----       Amount  of   capital   stock,   $500 
Number  of  shares,  5,000. — Amount  of  each   share,   $100. 

Corporals  Members. — Francis  Navier  Plaunt,  lumberman;  Enoch  Butterworth, 
esquire;  Philorum  Joseph  Villencuve,  accountant;  John  Robinson  Osborne, 
barrister-at-law,   and  Frederick  Alfred  Edwards,  law  clerk,  all  of  Ottawa,   Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  41S8,  Canada  Gazette,  1911-12. 


1  RAYMOND  CONCRETE  PILE  COMPANY,  LIMITED.' 

Incorporated,  May  G,   1912.       -----       Amount  of  capital  stock,  $50,000. 
Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Frederick  William  Hibbard,  Louis  Boyer,  advocates,  both  of 
Westmount,  Que.;  Louis  Gosselin,  advocate;  Martha  Kennedy,  stenographer,  and 
Florence  Rose  Chabot,  bookkeeper,  of  Montreal,  Que. 

First  or  Provisional  Directors. — Frederick  William  Hibbard,  Louis  Gosselin  and 
Louis  Boyer. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4186,  Canada  Gazette,  1911-12. 


Supplementary   Letters   Patent,    issued   May   6,   1912,   to 

'PACIFIC  COAST  COLLIERIES,  LIMITED.' 

Decreasing  the  capital  stock  of  the  said  company  from  $5,000,000  to  the  sum  of 
$4,500,000  such  decreased  capital  stock  to  consist  of  5,000  preferred  shares  of  $100 
each  and  increasing  the  capital  stock  of  the  said  company  from  $4,500,000  to  the 
sum  of  $5,000,000  being  an  addition  of  5,000  ordinary  shares  of  $100  each. 


8  7N0P81 S  OF  I. 1: 1 7  /.  I! S   PAT E  \  V  43 

SESSIONAL   PAPER   No.  29 

'SWEDISH  STEEL  &  IMPORTING  COMPANY,   LIMITED.' 

Incorporated,   May  7,  1012.       -  Amount  of  capital  stock,   $50,000. 

Number  of  shares,  500. — Amounl  of  each  share,  $100. 

Corporate  Members. — John  Jennings  Creelman,  Gilbert  Sutherland  Stair-  and  Alex- 
andre Jodoin,  advocate-;  John  Buchanan  Eenderson,  •  clerk,  and  Florence  Ellen 
Seymour,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said   corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Object*  of  the  Company.— Vide  p.  4186,  Canada  Gazette,  1911-12. 


'THK   ALLAN   MUNRO  COLOR  COMPANY,  LIMITED.' 

Incorporated,  May  8,   1912. Amount  of  Capital  stock,  $50,000. 

Number  of  shares,  500. — Amounl  of  each  share,  $100. 

Corporate  Members. — Allan  John  Munro,  manager;    Louis  Joseph  Beique  and   Fred- 
eric Auguste  Beique,  advocate-:  Paul  Allien  Beique  and  Pierre  Charton,  engit 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Allan  John  Munro,  Louis  Joseph  Beique  and   Fred- 
eric Auguste  Beique. 

Chi?t  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  4190,  Canada  Gazette,  1911-12. 


' BRITISH  REALTY  COMP A XV.  LI  Ml T E I >.' 

Incorporated.    May   8,  1912,       -----        Ana. nut    of   capital   stock.   $100,000. 
Number  of  shares,   1,000. — Amount  of  each   share.   $100. 

Corporate  Members. — George  Richard  Wilson  and  Reginald  Arthur  Cooke,  real  estate 
agents;  James  Henry  Hobhs,  clerk;  Hugh  Wylie,  accountant,  and  Mabel  Bynd- 
inaii,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company. —  Vide  p.  4196,  Canada  Gazette,  L911-12. 


'COLUMBIA  VALLEY  IRRIGATED  FRUIT  LANDS.  LIMITED.' 

Incorporated,    May    8,    1912.       -  Amounl    of   capital    stock,    $1,000 

Number  of  shares,  10,000. — Amount  of  each   -hare.  $100. 

Corporate  Members. — John  Black,  Alexander  Hannah  and  David  McKendrick  Stir- 
ton,  barristers-at-law;  Daniel  Lee  Readman  and  William  Chauncey  Fisher, 
students-at  law,  all  of  Calgary,  Alta. 

First   or  Provisional   Directors. — The  said  corpora!.'    members. 

Chief  place  of  Business. — City  of  Calgary.  Alta. 

Objects  of  the   Company. — Vide  p.  4193,   Canada   Gazette,  1911-12. 


44  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
<  OTTAWA  CUT  GLASS  COMPANY,  LIMITED.' 

Incorporated,   May  8,   1912.       -----       Amount   of   capital   stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Martin,  Albert  Trench  and  John  French,  manufac- 
turers; Robert  George  Code  andl  Edmund  Foster  Burritt,  barristers-at-hr.v; 
Frederick  Alfred  Edwards,  law  clerk,  and  Una  Martha  Pick,  stenographer,  all 
of  Ottawa,  Ont. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  4195,  Canada  Gazette,  1911-12. 


'ROSEMOUNT  LAND  COMPANY,  LIMITED.' 

Incorporated,  May  8,  1912. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Eratus  Edwin  Howard  and  Jacob  DeWitt,  advocates;  Alan 
Hemington  Ryan  and  Henry  Charles  McNeil,  accountants,  and  Daniel  Hersey 
Howard,  agent,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Eratus  Edwin  Howard,  Jacob  DeWitt  and  Henry 
Charles  McNeil. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4189,  Canada  Gazette,  1911-12. 


'  BELLE-RIVE  REALTY  COMPANY,  LIMITED.' 

Incorporated,   May  9,   1912.       -       -  *    -       -       -       Amount    of  capital   stock,   $75,000. 
Number  of  shares,  750. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Ross  McMaster,  of  Westmount,  Que.,  one  of  His 
Majesty's  counsel  learned  in  the  law;  Talbot  Mercer  Papineau,  advocate;  Auguste 
Angers,  student-at-law,  and  Minnie  Bradley,  secretary,  all  of  Montreal,  Que.; 
and  Gertrude  Harriet  Flawn,  of  Outremont,  Que.,  secretary. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4197,  Canada  Gazette,  1911-12. 


'C.  TENNANT  SONS  &  CO.,  (MONTREAL)  LIMITED.' 

Incorporated,  May  9,  1912.       -----       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Richard  Prosser  and  Charles  Alan  Ramsay  Tennant,  managers; 

Eratus  Edwin  Howard  and  Jacob  DeWitt,  advocates,  and  Henry  Charles  McNeil, 

accountant,  all  of  Montreal,  Que. 
First  of  Provisional  Directors. — Richard  Prosser,  Charles  Alan  Ramsay  Tennant  and 

Eratus  Edwin  Howard. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  4196,  Canada  Gazette,  1911-12.  • 


SYNOPSIS  OF  LETTERS  PATES  7  45 

SESSIONAL  PAPER   No.  29 

'CANADIAN  UNITED  LUMBER  COMPANY,  LIMITED.' 

Incorporated,  May  9,  1012.       --_---       Amount  of  capital  stock,  $4,000,000. 
Number  of  shares,  800,000. — Amount  of  each  share,  $5. 

Corporate  Members. — William  Thomas  Coleman  and  Benjamin  Woodward  Bawden, 
of  Seattle,  Wash.,  U.S.A..  lumbermen;  Roland  Dee  Craig,  forest  engineer,  and 
James  Charles  Shields,  lumberman,  both  of  Vancouver,  B.C.;  and  John  Alexander 
Bremner,  of  Toronto,  Ont.,  comptroller. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  4191,  Canada  Gazette,  1911-12. 


'NESBITT,  THOMSON  &  COMPANY,  LIMITED.' 

Incorporated.   -May  9,  1912.       -----       Amount  of  capital  stock,  $250,000. 
Number  of  shares,  8,500. — Amount  of  each  share,  $100. 

Corporate    Members-   Errol    Lenguedoc    and    Edgar    Reginald    Parkin  ites; 

William    Taylor,    bookkeeper;    Shirley    Greenshields    Dixon,    and    John    M 

Montle,  law  students,  all  of  Montreal,  Que. 
First    or   Provisional   Directors. — Errol   Languedoo,    Edgar    Reginald   Parkin-    and 

William  Taylor. 
Chief  place  of  Business. — City  of  Montreal,  Que. 

Compd$iy.—Vide  p.  4195,   Canada   Gazette,   1911-12. 


kPLATEROS  INVESTMENT  COMPANY,  LIMITED.' 

Incorporated.  May  9,  1912.       -----       Amount  of  capital   stock,  $50,000. 
Number   of   shares,    10,000. — Amount   of   each    share,   $5. 

Corporate  Members. — Richmond  Wyllie  Hart,  solicitor;  George  Merle  Miller,  student- 
at-law;  Charles  Herbert  Croft  Leggott,  accountant;  Jessie  Strachan  and  Winni- 
fred  -Morgan,  stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Charles  Herbert  Croft  Leggott,  Jessie  Strachan  and 
Winnifred  Morgan. 

Chief  place  of  Business.- — City  of  Toronto,  Ont. 

Objects  of  the  Company.— Vide  p.  4300,  Canada  Gazette,  1911-12. 


•THE    QUEBEC    MAUSOLEUM    COMPANY,    LIMITED.' 

Incorporated,  May  9,  1912.       -----       Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate   Members. — 'Gordon   Walters    MacDougall,    one   of    His    Maji  msel 

learned  in  the  law;  Lawrence  Macfarlane  and  Gregor  Barclay,  advocates;  James 
Geary  Cartwright,  accountant,  and  William  Bridges  Scott,  student-at-law,  all  of 
Montreal,  Que. 

First  or  Provisioned  Directors. — The   said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4198,  Canada  Gdeette,  1911-12. 


46  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
•  ST.   DENTS  AMUSEMENT  COMPANY,  LIMITED.'" 

Incorporated,   May   9,   1912.       -----       Amount   of   capital  stock,   $30,000. 
Number    of   shares,    300. — Amount    of   each    share,    $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  His  Majesty's  Counsel 
learned  in  the  law;  Lawrence  Macfarlane  and  Gregor  Barclay,  advocates;  James 
Geary  Cartwright,  accountant,  and  Ora  Armstrong,  stenographer,  all  of  Montreal, 
Que. 

I  irst  or  Provisional  Directors. — The  said  corporate  members. 
place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide '-p.  4197,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,  issued  .May  9,  1912,  to 

'G.  R,  GREGG  AND  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $250,000  to  the  sum  of 
$750,000,  being  an  addition  of  5,000  shares  of  $100  each  to  the  present  capital 
stock. 


'BOSTON  &  YARMOUTH  STEAMSHIP  COMPANY,  LIMITED.' 

Incorporated,  May  10,1912.       -----       Amount  of  capital  stock.  $350,000. 
Number   of  shares,   7,000. — Amount   of   each   share,   $50. 

Corporate  Members. — John  William  Bfophy,  bookkeeper,  and  Frederick  Alvin  Jones, 
vice-president  of  the  Eastern  Steamship  Corporation,  both  of  Boston  Mass.,  U.S. 
A.;  Arthur  Ramsey  Holden  and  Chi.lion  Graves  Heward,  advocates,  and  Alvin 
Ernest   Woodworth,   accountant,    all   of   Montreal,    Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4296,  Canada  Gazette.  1911-12. 


'CANADIAN  STOCK  AND  BOND  COMPANY,  LIMITED." 

Incorporated,  May  10,  1912.       -----       Amount  of  capTFal  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Waldo  Whittier  Skinner,  William  Gilbert  Pugsley  and  George 
Gordon  Hyde,  advocates;  George  Williamson,  barrister,  and  Ronald  Cameron 
Grant,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4299,  Canada  Gazette,  1911-12. 


SYN0PST8  OF  LETTERS   PATEKT  47 

SESSIONAL   PAPER   No.  29 

'PROGRESS  I  VI-:  UKALTY  COMPANY,  LIMITED.' 

Incorporated,  May  10,  1912.       -----      Amount  of  capital  stock,  $50,000. 
Number  of  shares,   500. — Amounl    of   each   share,   $100. 

Corporate    Members. — Joseph    Wilson    and    John    Farquharson,    merchants;    Albert 
Homer  Yipond,   insurance   agent,   and   Franklin   Joseph   Hodgson,   managi 
of   Westmount,    Que.;    Harold    John    Mullan,    commercial    traveller,    and    Arthur 

William  Mullan.  merchant,  both  of  Hudson  Heights,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business.    -City  of  .Montreal,  Que. 
Objects  of  the  Company. —  Vide  p.  4297,  Canada  Gazette,  1911-12. 


'QUEBEC  &  ST.  JOHN  CONSTRUCTION  COMPANY,  LIMITED.' 

Incorporated,  May  10,  1912. Amount  of  capital  stock,  $1, ,000. 

Number  of  shares,  10,000. — Amount  of  inch  share,  $100. 

Corporate  Members.— Charles  Austin  Barnard,  advocate  and  K.C.;  Leopold  Barry, 
advocate;  Edward  Denis  Maguire,  accountant;  Woltomar  Hector  Huhn  Hume, 
secretary,   and   Charles   Francis   Adams,   stenographer,    all   of    Montreal.    Q 

First  or  Provisional  Directors. — Charles  Austin  Barnard,  Leopold  Barry  and  Edward 
Denis  Maguire. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  1297,  Canada  Gazette,  1911-12. 


'THE  RENFREW  BAND  COMPANY,  LIMITED.' 

Incorporated,   .May  10,  1912.       -----       Amount  of  capital  stock.  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 
Corporate  Members. — Charles  Murphy  and  Harold  Fisher,  barristers-at-law ;   Stanley 

Gardner  Metcalfe,  law  student;  Alfred  Donaldson  Stewart,  insurance  agent,  and 

William  George  Charleson,  merchant,  all  of  Ottawa,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Ottawa,  Ont. 
Objects  of  the  Company. — Vide  p.  4192,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,  issued  May  10,  1912,  tu 
'LANDAU  &   CORMACK'    (Limited). 

Increasing  the  capital  stock  of  the  said  company  from  $25,000  to  the  sum  of  $50,000 
being  an  addition  of  250  shares  of  $100  each  to  the  present  capital  stock. 


•  MORRIS  AND  ALLAN.  LIMITED.' 

Incorporated,   May  11,  1912.       -----       Amount  of  capita]  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share.  $100. 

Corporate  Members. — Willis  Bertram  Sturrup  and  Harry  Riley,  law  clerks;  John 
Fraser  MacGregor,  accountant;  Joseph  Edward  Riley,  stenographer,  and  Donald 
Alexander  McRae,  student-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Harry  Riley,  John  Fraser  MacGregor,  and  Donald 
Alexander  McRae. 

Chief  /'lace  of  Business. — City  of  Toronto.  Ont. 

Objects  of  the  Company.— Vide  p.  4298,   Canada  Gazette,  1911-12. 


48  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  URBAN  INVESTMENTS.  LIMITED.' 

Incorporated,  May  11,  1912. Amount  of  capital  stock,  $99,000. 

Number  of  shares,  990. — Amount  of  each  share,  $100. 

Corporate  Members. — Edouard  Honore  Begin  of  Windsor  Mills,  Que.,  notary;  James 
Mullins,  of  Bromptonville,  Que.,  merchant;  Omer  Arsene  Begin,  notary;  Andre 
Veilleux,   accountant,  and  Lionel  Forest,  advocate,  all  of  Sherbrooke,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Sherbrooke,  Que. 

Objects  of  the  Company. —Vide  p.  4301,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,  issued  July  5,  1912,  to 

'URBAN  INVESTMENTS,  LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

<  URBAN  LANDS,  LIMITED.' 


'CHARING  CROSS   INDUSTRIAL   COMPANY,   LIMITED.' 

Incorporated,  May  13,  1912. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis-Napoleon  St.  Arnaud  and  Claude  Beauchamp,  com- 
mercial agents;  Paul  Ethier  and  Henri  Vannini,  traders;  Joseph-Olivier  Benoit, 
clerk,  and  Eugene  Honore  Godin,  advocate,  all  of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4301,  Canada  Gazette,  1911-12. 


'    LA  COMPAGNIE  ELECTRIQFE  DES  LAURENTIDES,  LIMITEE.' 

Incorporated,    May    13,    1912.       ...       -       Amount    of    capital    stock,    $149,000. 
Number  of  shares,   1,490. — Amount   of  each  share,  $100. 

Corporate  Members. — Adelard  Roy,  gentleman;  Ludger  Vennes,  contractor,  both  of 
Laurentides;  Joseph  Ferdinand  Daniel,  notary  public,  of  the  Parish  of  St.  Esprit; 
Joseph  Alcide  Dupuis,  trader,  of  St.  Jacques  de  l'Achigan,  all  in  the  District 
of  Joliette,  Que.,  iand  Joseph  Ulric  Foucher,  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Lin  des  Laurentides,  Que. 

Objects  of  the  Company. — Vide  p.  4400,  Canada  Gazette,  1911-12. 


I'NITED  CONTRACT  COMPANY,  LIMITED.' 

Incorporated,    May    14,    1912.       -     -  Amount    of    capital    stock,    $25*3,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members.— Russell  Thomas  Stackhouse,  Rene  Chenevert  and  George  Hugh 
Semple,  advocates;  William  Ellegood  Phillips,  gentleman,  and  Ralph  Erskine 
Allan,  law  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directoi s.— Russell  Thomas  Stackhouse,  William  Ellegood 
Phillips  .and  Ralph  Erskine  Allan. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  4304,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  49 

SESSIONAL  PAPER  No.  29 

'THE  METAL  SHINGLE   AND   SIDING   COMPANY,    LIMITED.' 

Incorporated,    May  15,    1912.      -      -      -  .      Amount  of  capital  stock,  $1,500,000. 

Number  of  shares,  15,000.— Amount  of  each  share,  $100. 

Corporate  MemUrs.-Thom&s  Barnard  Gould,  solicitor;  John  Edward  Martin, 
advocate  and  KC.;  Kenneth  Archibald,  student;  Thomas  Joseph  Coonan,  secre- 
tary, and  Cecil  Gordon  Mackinnon,  advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.— The  said   corporate  membres. 

Chief  place  of  Business.— Town  of  Preston,  Out. 

Object  of  the  Com  pan)/.— Vide  p.  4302,  Canada  Gazette,  1911-12. 


'THE    STANDARD    REALLY    INVESTMENT    CORPORATION,    LIMITED.' 

Incorporated,   May    15,   1912.        -        -        .        .        Amount   of   capital   stock,   $50,000. 
Number  of  share.  500.— Amount  of  each  share,  $100. 

Corporate  Members,— Alexandre  Chase-Casgrain,  Errol  Malcolm  McDougall  John 
Jennmg  Creelman,  Gilbert  Sutherland  Stairs  and  Alexandre  Jodoin, 'all  of 
Montreal,  Que.,  advocates. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  place  of  Bvsi)iess.— City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  4303,  Canada  Gazette,  1911-12. 


<  YUKON  FORTYMILE  GOLD  CONCESSIONS,  LIMITED.' 

Incorporated,   May   15,   1912.       -       -      -      .       Amount   of  capital   stock,   $1,250,000. 

Number  of  shares,  250,000.— Amount  of  each  share,  $5. 

Corporate  members.— George  Alexander  Grover,  solicitor;  Daniel  Western  O'Sulli- 
van,  law  student;  Mildred  Manton  and  Isabel  Mclvor,  stenographers  and  Kitty 
Elizabeth  Clark,  bookkeeper,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company.— Vide  p.  4401,  Canada  Gazette,  1911-12. 


'BERESFORD   REALTY   COMPANY,   LIMITED.' 

Incorporated,  May  17,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $50. 

Corporate  Members. — Henry  Johnstone  Elliott,  advocate  and  K.C.;  Edward  Charles 
Baker,  accountant;  George  Leonard  Alexander,  advocate;  Charles  Joseph  Eugene 
Charbonneau,  notary  public  and  Segfried  Hinson  Read  Bush,  student,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company.— Vide  p.  4399,  Canada  Gazette,  1911-12. 
29 — 4 


50  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
Supplementary  Letters  Patent,  issued  January  9,  1913,  to 
<BERESFORD  KEALTY  COMPANY,  LIMITED,' 
Changing  the  name  of  the  said  company  to  that  of 
'COMMERCE   FREEHOLD   INVESTMENT   COMPANY,   LIMITED,' 

Also  increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of 
$200,000,  being  an  addition  of  1,500  shares  of  $100  each  to  the  present  capital 
stock. 


'HYGIENIC   SPECIALTIES,  LIMITED.' 

Incorporated,  May  17,  1912. Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount   of  each  share,   $100. 

Corporate  Members. — Franklin  Chavett  Jackson,  contractor;  John  Wesley  Blair  and 
Francis  Joseph  Laverty,  advocates;  James  Dunlop,  clerk,  and  Leo  George  Eyan, 
druggist,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Wesley  Blair,  Francis  Josoph  Laverty  and 
James  Dunlop. 

Chief  place  of  Business— City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  4402,  Canada  Gazette,  1911-12. 


'LEWIS   BUILDING   COMPANY,   LIMITED.' 

Incorporated,  May  17,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount  of  each  share,   $100. 

Corporate  Members. — Charles  Glass  Greenshields  and  Edgar  Reginald  Parkins,  advo- 
cates ;  Shirley  Greenshields  Dixon,  Ralph  Erskine  Allan  and  John  Morton  Montle, 
law  students,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  4399,  Canada  Gazette,  1911-12. 


'XOR-MOUNT  REALTY  COMPANY,  LIMITED.' 

Incorporated,    May   17,    1912.       -      -      -      -       Amount   of   capital   stock,   $400,000. 
Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Ernest  Roy,  Romeo  Langlais,  Oscar  Morin,  advocates ;  Francois 
Xavier  Godbout  and  Charles  Marie  Letarte,  students-at-law,  all  of  Quebec,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Quebec,  Que. 
Objects  of  the  Company. — Vide  p.  4403,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  51 

SESSIONAL  PAPER  No.  29 

'  THE  SHERBROOKE  CONSTRUCTION  COMPANY,  LIMITED.' 

Incorporated,   May   17.   1012.       -  Amount  of  capital    stock,  $1,000. 

Number   of  shares,   1,000.— Amount  of  each   share,  $100. 

Corporate  Members. — Cleophas  Beauchesne  and  Henry  Beauchesne,  contractors; 
Alfred  Narcisse  Pierre  Gendron,  bookkeeper;  Amedee  Alphonse  Gamache,  car- 
penter, iand  Ephrem  Napoleon  Beauchesne,  foreman,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Sherbrooke,  Que. 

Objects  of  the  Company.— Vide  p.  4399,  Canada  Gazette,  1911-12. 


'ASSETS  REALIZATION  COMPANY,  LIMITED.' 

Incorporated,    May    IS,    1912.  -»'     -    -  -       Amount    of    capital    stock,    $50. 

Number   of  shares,   500. — Amount  of  each   share,  $100. 

Corporate  Members.— Hugh  Percy  Thornhill,  Alfred  George  Cleeve  Dann  and  D;: 

Burley-Smith,  clerks;  Maurice  Alexander,  advocate,  and  Alfred  Labelle,  student- 
at-law,   all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4404.  Canada  Gaeette,  1911-12. 


'BOYLE  CONCESSIONS,  LIMITED.' 

Incorporated,    May    1>,,   1912.       -       -       -  Amount    of    capital    stock,    $75<|. 

Number  of  shares,  30,000. — Amount  of  each  share,  $25. 

Corporate  Members. — Noble  Alexander  Bartlet,  solicitor;  Alexander  Robert  Bai 
and   Walter    George   Bartlet,   barristers-at-law;    Agnes   Waldie    MacGregor   and 
Clystie  Edith  Phillippe,  stenographer,  all  of  Windsor,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business — City  of  Windsor,  Ont. 

Objects  of  the  Company. — Vide  p.  1158,  Canada  Gazette,  1911-12. 


•  LA  COMPAGNIE  DU  PARC  CORONA,  LIMITEE/ 

•CORONA  PARK  COMPANY,  LIMITED.' 

Incorporated,  May  18.  1912. Amount  of  capital  stock,  $2". 

Number   of  shares,  200. — Amount   of  erich  shire,  $100. 

Corporate  Members. — Joseph  Courtois,  broker:  Noel  Vincent,  Prime  Allard,  gr< ■■■• 

Maximilien   Joseph   L'Ecuyer,   bookkeeper;   Jean   Baptiste   Des-hamps.   butcher; 
Arthur   Courtois,    accountant,   all   of  Montreal,   Que.;   and   Gilbert  L'Ecuyc 
Clarenceville,  Que.,  merchant. 

First  of  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

(s  of  the  Company. — Vide  p.  4403,  Canada  Gazette,  1911-12. 

29— 4i 


52  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  MUIR  COMPANY,  LIMITED.' 

Incorporated,    llav    18,    1912.       -  Amount    of    capital    stock,    $50,000. 

Number    of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Carlton  Sherman  Warner,  manufacturer;  Alfred  Ernest  Davi- 
son, gentleman;  Jianet  Fraser  Muir,  spinster,  and  Jesse  Murray  Warner,  married 
woman,  all  of  Toronto,  Ont.;  and  Robert  Murray  Muir,  of  Detroit,  Mich.,  U.S. A, 
Doctor  of  Dental  Surgery. 

First  or  Provisional  Directors'. — Carlton  Sherman  Warner,  Janet  Eraser  Muir,  Jessie 
Murray  Warner  and  Robert  Murray  Muir. 

Chief  place  of  Business. — Town  of  Gleichen,  Alta. 

Objects  of  the  Company. — Vide  p.  4402,  Canada  Gazette,  1911-12. 


'THE    STANDARD   ADVERTISING   COMPANY,   LIMITED.' 

Incorporated,    May    18,    1912.       -      -       -       -      Amount   of   capital   stock,    $50,000. 
Number   of  shares,   500. — Amount   of  each  share,  $100. 

Corporate   Members. — John   Wesley  Blair   and  Erancis   Joseph   Laverty,   advocates; 

James   Dunlop,   student-at-law ;    Stanley  Ross   and  John   Buchanan  Henderson, 

clerks,  iall  of  Montreal,   Que. 
First   or  Provisional   Directors. — John   Wesley   Blair,    Erancis    Joseph   Laverty   and 

James  Dunlop. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
■Objects  of  the  Company. — Vide  p.  4401,  Ca\n-ada  Gazette,  1911-12. 


'ANGLO-CANADIAN  ESTATES,  LIMITED- 

Incorporated,   May   20,   1912.       -       -       -       -       Amount  of  capital   stock,   $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Herkiss  Milne,  bookkeeper;  John  McFarlane,  salesman; 
Emile  Joseph  Cote  and  Joseph  Antonio  Marion,  accountants;  Jules  Mathieu, 
Thomas   John   Shallow  and  Paul  Lacoste,  .advocates,   all   of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4406,  Canada  Gazette,  1911-12. 


'THE   NATIONAL   HOCKEY  ASSOCIATION    OF    CANADA,   LIMITED.' 

Incorporated,    May    20,    1912.       -      -      -  Amount    of    capital    stock,    :$50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Thomas  Emmett  Quinn,  insurance  broker;  Samuel  Edward 
Lichtenheim,  merchant;  Hector  Roannes  Bisaillon,  solicitor;  Frank  Gray  Robin- 
son, manager;  and  William  James  Bellingham,  broker,  all  of  Montreal,  Que.; 
Bernard  Joshua  Kaine,  of  Quebec,  Que.,  superintendent,  and  Thomas  D'Arcy 
McGee,   of   Ottawa,   Ont.,  solicitor. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4409,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  53 

SESSIONAL  PAPER  No.  29 

'THE  PUEDY  &   HENDERSON   CO.,  LIMITED.' 

Incorporated,    May    20,    1912.       -       -      -       -       Amount   of   capital   stock,    $200,000. 
Number  of  shares,  2,00n.     Amount   of  each   share,  $100. 

Corporate  Members. — Corydon  Tyler  Purely,  of  Blooming  Grove,  N.Y.,  U.S.A.,  con- 
tractor; Lightner  Henderson,  of  Chicago,  111.,  U.S.A.,  contractor;  Jonathan. 
Rogers,  William  Oscar  Marble  and  William  Atkins,  the  younger,  of  Vancouver,. 
"B.C.,  contractors. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  4407,  Canada  Gazette,  1911-12. 


'BURLAND  REALTY  COMPANY,  LIMITED.' 

Incorporated,  May  21,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Number   of   shares,    r>00. — Amount   of   each   share,   $100. 

Corporate  Members. — Henry  Johnson  Elliott,  advocate  and  K.C. ;  Louis  Athanase 
David,  George  Leonard  Alexander  and  Louis  Joseph  Maurice  Dugas,  advocates* 
and  Segfried  Hinson  Read  Bush,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  4409,  Canada  Gazette,  1911-12. 


'  THE  CHELSEA  PARK  REALTY  COMPANY,  LIMITED.' 

Incorporated,  May  21,  J912. Amount  of  capital  stock,  $100,000. 

Number  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Waldo  Whittier  Skinner,  William  Gilbert  Pugsley  and  George- 
Gordon  Hyde,  advocates;  George  Williamson,  barrister-at-law,  and  Ronald  Cam- 
eron Grant,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4409,  Canada  Gazette,  1911-12. 


•  CRINALO  COMPANY,  LIMITED.' 

Incorporated,  May  21,  1912. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Garnet  Aikins  Archibald,  barrister-at-law;  George  Ernest 
Buchanan  and  Robert  Samuel  Deacon,  accountants;  Arthur  Fry,  stenographer, 
and  William  Edward  Smith,  broker,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  Place  of  Business. — Town  of  Chapleau,  Ont. 

Objects  of  the   Company. — Vide  p.  4408,   Canada   Gazette,  1911-12. 


34  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  DILIGENT  TKUST  COMPANY,  LIMITED.' 

Incorporated,  May  21,  1912. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share, 


Caporate  Members. — Howard  Salter  Ross  and  Robert  Taschereau,  both  of  His 
Majesty's  Counsel  learned  in  the  law;  Thibaudeau  Rinfret  and  Joseph  Emile 
Billette,  advocates,  and  Charles  Ernest  Lamb,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,'  Que. 

Objects  of  the  Company. — Vide  p.  4405,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,  issued  May  21,  1912,  to 

*  NORTH  AMERICAN  CLOAK  &  SUIT  COMPANY,  LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

'THE  WALDMAN  COMPANY,  LIMITED." 


'  THE  MONTREAL  HOUSE  CONSTRUCTION  COMPANY,  LIMITED.' 

Incorporated,   May   22,    1912.  -      -      -       Amount   of   capital   stock,    $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Talbot  Mercer  Papineau,  advocate;  Auguste  Angers,  student- 
at-law,  and  Minnie  Bradley,  secretary,  all  of  Montreal,  Que.;  Andrew  Ross 
McMaster,  of  Westmount,  Que.,  one  of  His  Majesty's  Counsel  learned  in  the  law, 
and  Gertrude  Harriet  Elawn,  of  Outremont,  Que.,  secretary. 

First  or  Provisioned'  Directors. — Talbot  Mercer  Papineau,  Auguste  Angers  and 
Andrew   Ross   McMaster. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

■Objects  of  the  Company. — Vide  p.  4412,  Canada  Gazette,  1911-12. 


'NIPISSLNG  SYNDICATE,  LIMITED." 

incorporated,  May  22,  1912. Amount  of  capital  stock,  $40,000. 

Number    of  shares,    8,000. — Amount  of    each    share,    $5. 

■orate  Members. — Richmond  Wyllie  Hart,  solicitor;  George  Merle  Miller,  student- 

at-law;  Charles  Herbert  Croft  Leggott,  accountant ;  Jessie  Strachan  and  Winni- 

fred  Morgan,  stenographers,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — Charles  Herbert  Croft  Leggott,  Jessie  Strachan  and 

Winnifred  Morgan. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  4412,  Canada  Gazette,  1911-12. " 


Supplementary   Letters   Patent,    issued   May?   30,    1912,   to 

'NIPISSLNG  SYNDICATE,  LIMITED." 

Changing  the  name  of  the  said  company  to  that  of 

'  NIPISSLNG  EXPLORATION  COMPANY.  LIMITED.' 


SYNOPSIS  OF  LETTERS  PATENT  55 

SESSIONAL  PAPER  No.  29 

<  THE  PORT  NELSON  COMPANY,  LIMITED.' 

Incorporated,   May  22,   1912;.       -  Amount  of   capital   stock,   $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Eber  Atkin  Dunfield,  student;  Percy  John  Dixsmi,  student-at- 
law;  George  Harold  Dutton,  accountant;  Florence  Dice,  stenographer,  and 
William  John  Johnston,  banker,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors.— Eber  Atkin  Dunfield,  George  Harold  Dutton  and 
William  John  Johnston. 

Chief  place  of  Business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  4410,   Canada  Gazette,  1911-1Q. 


'COURTNAY  CONSTRUCTION  COMPANY,  LIMITED.' 

Incorporated,  May  28,  1912.       -----       Amount  of  capital  stock,  $300,000. 
Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate   Members. — Walter   Seely   Johnson,    advocate;    Hugh   Wylie,    accountant; 

George   Richard   Wilson    and   Reginald   Arthur   Cooke,   real   estate   agents,    and 

James  Henry  Hobbs,  clerk,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business.— City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  4498,  Canada  Gazette,  1911-12. 


'MONTREAL  FINANCIAL  TIMES  PUBLISHING    COMPANY,  LIMITED.' 

Incorporated,  May  28,  1912. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Victor  Evelyn  Mitchell,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Errol  Malcolm  McDougall,  John  Jennings  Creelman,  and  Gilbert  Suth- 
erland Stairs,  advocates,  and  John  Buchanan  Henderson,  clerk,  all  of  Montreal, 
Que'. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4497,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,  issued  May  28,  1912,  to 

'  THE  ONTARIO  AND  QU'APPELLE  LAND  COMPANY,  LIMITED,' 

Changing  the  name  of  the  said  company  to  that  of 

'NIAGARA  AND  ERIE  LAND  CORPORATION,  LIMITED.' 

and  decreasing  the  capital  stock  of  the  company  by  the  cancellation  of  one  hundred 
and  twenty  shares,  being  the  unissued  shares  of  the  capital  stock  of  the  com- 
pany, and  increasing  the  capital  stock  of  the  said  company  by  the  addition  of 
twenty-nine  thousand,  nine  hundred  and  ninety-nine  shares  of  one  hundred  dollars 
each,  and  extending  the  powers  of  the  company  so  that  its  business  may  be  car- 
ried on  throughout  the  Dominion  of  Canada  and  elsewhere. 


56  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

'AUTOMATIC   SAFETY  DAMPER  &  MFG.   CO.,  LIMITED.' 

Incorporated,  May  29,  1912. Amount  of  capital  stock,  $75,000, 

Number  of  shares,   750. — Amount   of   each  share,   $100. 

Corporate  Members. — Louis  Athanase  David,  Louis  Joseph  Maurice  Dugas  and  George 
Leonard  Alexander,  advocates;  Segfried  Hinson  Read  Bush,  student,  and  Edward 
Charles  Baker,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4502,  Canada  Gazette,  1911-12. 


/CANADIAN  BRAZILIAN  SHIPPING  COMPANY,  LIMITED.' 

Incorporated,  May  29,  1912. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell  and  Charles  Delamere  Magee,  accountants;. 
William  Bain,  bookkeeper;  Robert  Gowans,  Joseph  Ellis,  William  George  Flood 
and  Robert  Musgrave  Coates,  solicitor's  clerks,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4497,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,  issued  February  20,  1913,  to 

'  CANADIAN  BRAZILIAN  SHIPPING  COMPANY,  LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

'TACONIC    STEAMSHIP    COMPANY,    LIMITED.' 


'  COLLIER,  NEWTON,  McCOMBE,  LIMITED.' 

Incorporated,  May  29,  1912. Amount  of  capital  stock,  $30,000: 

Number   of   shares,   300. — Amount   of   each   share,   $100. 

Corporate  Members. — Ernest  Yictor  Collier  and  Stephen  Gibbon  Newton,  civil 
engineers;  Gault  McCombe,  merchant;  Walter  Robert  Lorimer  Shanks,  advocate,, 
and  Francis  George  Bush,  bookkeeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4500,  Canada  Gazette,  1911-12. 


'  SUN  RISE  LAND,  LIMITED/ 

Incorporated,    May    29,    1912.       -       -       -  Amount    of   capital    stock,    $150,000. 

Number  of  shares,  1,500.— Amount  of  each   share,  $100. 

Corporate  Members. — Joseph  Edgar  Alphonse  Cadieux,  accountant;  Julien  Dieudonne 
Monette,  manager;  Joseph  Courtois,  insurance  broker;  Charles  Samuel  Sarault, 
real  estate  broker,  all  of  Montreal,  Que.;  and  Pierre  Joseph  Hubert,  of  Notre 
Dame  de  Grace,  Que.,  accountant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.- — Vide  p.  4600,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS   PATENT  57 

SESSIONAL  PAPER  No.  29 

'UNIVERSAL  SECURITIES   CORPORATION,    LIMITED.' 

Incorporated,  May  29,  1912. Amounl   of  capital   stock,  $25,000. 

Number   of   shares,   250. — Amount    of   each    share,    $100. 

Corporate  Members. — Frederick  Arthur  Harding,  of  Bowesville,  Out.,  manager; 
George  Ballantyne,  restaurant  proprietor;  Samuel  Gillespie,  manufacturer;  David 
McAndrew  Cordon,  caretaker,  and  George  Edward  Jewell,  hotel  proprietor,  all 
of  Ottawa,  Ont. 

First  or  Provisional  Directors. — George  BaDantyne,  Samuel  Gillespie  and  David  Mc- 
Andrew Gordon. 
Chief  place  of  Business. — City  of  Ottawia,  Out. 
Objects  of  the  Company. — Vide  p.  4594,  Canada  Gazette,  1911-12. 


'  WINDRUSH  SHIPPING  COM  PA  X  Y.  LI  M  ITED.' 

Incorporated,  May  29,  1912,       -----       Amount  of  capital   stock,  $30,000: 

Number   of   shares,    300. — Amount   of   each    -hare.    $100. 

Corporate  Members. — James  Stutphin  Chamberlin.  accountant;  John  Grange 
Buchanan  and  James  Alexander  Coate?  Browne,  bookkeepers;  William  Clark 
Perkins  and  James  Goodwin  Gibson,  barristers-at-law.   all   of  Ottawa,   Ont. 

First  or  Provisional  Directors. — James  Stutphin  Chamberlin,  John  Grange  Buchanan 
and  James  Alexander  Coates   Browne. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  4500,   Canada.   Gazette,  1911-12. 


Supplementary  Letter.?  Patent,  issued  May  29,   1912,  to 

■INTERNATIONAL  MILLING   COMPANY  OF  CANADA,   LIMITED. 

Changing  the  name  of  the  said  company  to  that  of 

'CONTINENTAL  MILLING   COMPANY,  LIMITED.' 


Supplementary  Letter?  Patent  issue  August  14.  1912,  to  the 

'CONTINENTAL   MILLING   COMPANY.   LIMITED.' 

Decreasing  the  capital  stock  of  the  said  company  from  the  sum  of  six  million  dollars,, 
by  cancelling  one  million  dollars,  being  ten  thousand  preferred  shares  of  one- 
hundred  dollars  each,  and  cancelling  eight  hundred  and  seventy-five  thousand 
dollars,  being  eight  thousand  seven  hundred  and  fifty  common  shares  of  one 
hundred  dollars  each,  and  by  decreasing  ten  thousand  two  hundred  and  seventy- 
eight  preferred  shares  of  one  hundred  dollars  each,  and  five  thousand  two  hundred 
and  forty-one  common  shares  of  one  hundred  dollars  each  to  shares  of  one  dollar 
each. 


58  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  ARCTIC  STEAMSHIP  COMPANY,  LIMITED.' 

Incorporated,  May  30,  1912. Amount  of  capital  stock,  $20,000. 

Number   of  shares,   200. — Amount   of  each  share,   $100. 

Corporate  Members. — Gustavus  George  Stuart,  advocate  and  K.C.;  Andrew  Cecil 
Meredith  Thompson,  advocate ;  William  Frederick  Fanning,  bookkeeper,  and  Janet 
Susan  Mitchell  Smith,  stenographer,  all  of  Quebec,  Que.;  and  Joseph  Pierre 
Augustin  Gravel,  of  Etchemin  Bridge,  Que.,  advocate. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  4499,  Canada  Gazette,  1911-12. 


'NORTHWEST  EEALTY  COMPANY,  LIMITED.' 

Incorporated,  May  30,  1912. Amount  of  capital  stock,  $2,500,000. 

Number  of  shares,  25,000. — Amount  of  each  share,  $100. 

Corporate   Members. — George   Frederick   Gyles,   manager;   Mostyn  Lewis,   secretary; 

William    Edward    Brown,    bookkeeper;    Burton    Frederick    Bowler    and    Thomas 

Benjamin  Longmire,  clerks,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  4501,  Canada  Gazette,  1911-12. 


'  LAND-OWNERS,  LIMITED.' 

Incorporated,  June  4,  1912. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Howard  Salter  Ross  and  Robert  Taschereau,  both  of  His 
Majesty's  Counsel  learned  in  the  law;  Thibaudeau  Rinfret  and  Joseph  Emile  Bil- 
lette,  advocates,  and  Charles  Ernest  Lamb,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

■Cliief  place    of  Business.- — City   of   Montreal,    Que. 

■Objects  of  the  Company. —  Vide  p.  4601,  Canada  Gazette,  1911-12. 


<WM.  ST-PIERRE,  LIMITED.' 

Tncorporated,  June  4,  1912. Amount  of  capital  stock,  $199,000. 

Number  of  shares,  1,990. — Amount  of  each  share,  $100. 

■Corporate  Members. — William  St-Pierre,  merchant-tailor;  Joseph  Achille  St-Pierre, 
clerk;  Thomas  Reveler  Gray,  bookkeeper;  Thomas  Alexander  Russell,  salesman, 
and  John  Augustus  Holmgren,  cutter,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

•Objects  of  the  Company. — Vide  p.  4600,  Canada  Gaz,ette,  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  59 

SESSIONAL  PAPER  No.  29 

'  JOHN  ROBERTSON  AND  SON  (EASTERN)  LIMITED.' 

Incorporated,  June  5,  1912. Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 
Corporate  Members.— William    James    Shaughnessy    and    Chilion    Graves    Heward, 

advocates;  Arthur   Charters,   bookkeeper,   all   of  Montreal,   Que.;   Alvin   Ernest 

Woodworth,  accountant,  and  Alfred  Boreham  Wright,  stenographer,  both  of  St. 

Lambert,  Que. 
First  or  Provisional  Directors.— William  James  Shaughnessy,  Chilion  Graves  Heward 

and  Alvin  Ernest  Woodworth. 
Chief  place  of  Business.— City  of  Montreal,  Que. 
Objects  of  the  Company.— Vide  p.  4680,  Canada  Gazette,  1911-12. 


'ST.  REGIS  LAND  COMPANY,  LIMITED.' 

Incorporated,  June  5,  1912.       -----       Amount  of  capital   stock,  $70,000. 
Number   of   shares,   70, — Amount   of   each   share,    $100. 

Vorate  Members.— J<san-Baptis>te  Peloquin,  agent;  Jules  Noe  Primeau  and  Joseph 
Filiatrault,  merchants;  Ludger  Clement,  contractor,  and  Pierre  Desforges, 
gentleman,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  4678,  Canada  Gazette,  1911-12 


•CENTRAL  CANADA  HORSE  REPOSITORY,  LIMITED.5 

Incorporated,    June    6,    1912.       -       -       -       -       Amount    of    fltapital    stock,    $100,000. 
Number  of  shares,   200.— Amount   of  each  share,  $500. 

Corporate  Members^. — Thomas  Irving,  of  Winchester,  Out.,  auctioneer;  Alexander 
Waddell  Harris,  veterinary  surgeon;  George  Edward  Stacey,  manager,  and 
William  John  Kidd,  one  of  His  Majesty's  Counsel  learned  in  the  law,  of  Ottawa, 
Ont. ;  Howard  Barber,  of  Glatineau  Point,  Que.,  importer;  William  Albert  Gray, 
of  Smiths  Falls,  Ont.,  physician;  William  James  Wilberforce  Lowrie,  real  estate 
agent,  and  William  Meharey,  importer,  of  Russell,  Ont.;  Thomas  James  Devlin, 
of  Perth,  Ont.,  horse  dealer,  and  the  Honourable  Robert  Beith,  of  Bowmanville, 
Ont.,  senator  of  the  Dominion  of  Canada. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,   Ont. 

Objects  of  the  Company. — Vide  p.  4683,  Canada  Gazette,  1911-12. 


'  DARTNELL,  LIMITED.' 

Incorporated,  June  7,  1912. Amount  of  capiuaj   stock,  sp  1,000. 

Number  of  shares,  400. — Amount   of  each   share,   $100. 

Corporate  Members. — Edward  Frewen  Dartnell  and  William  Lorimer  McGiverin, 
merchants;  William  Douw  Lightball,  one  of  IIi>  Majesty's  Counsel  learned  in 
the  law;  George  Samuel  Wilson,  publisher,  and  Edmund  Greenwood,  accountant, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors.— Edward  Frewen,  Dartnell.  William  Lorimer  ftfc- 
Giverin  and  William  Douw  Lightball. 

Chief  place  of  Business.— -City  of  Montreal.  Que. 

Objects  of  the  Company. — Vide  p.  4679,  Canada  Gazette,  191  Ml'. 


60  DEPARTMENT  OF  THE  SECRETARY  OP  STATE 

4  GEORGE  V.,  A.  1914 
'E.  T.  WRIGHT  COMPANY,  LIMITED.' 

Incorporated,  June  7,  1912.       -----       Amount  of  capital  stock,  $600,000. 
Number  of  shares,   6,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Harry  George  Wright  and  George  Craig  Wright,  manu- 
facturers; Kate  Wright,  married  woman;  James  William  Shields,  salesman,  and 
William   Davidson    Shambrook,   manager,    all   of   Hamilton,    Ont. 

First  or  Provisional  Directors. — Harry  George  Wright,  George  Craig  Wright  and 
Kate  Wright. 

Chief  place  of  Business.- — City  of  Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  4687,  Canada   Gazette,  1911-12. 


'P.  &  M.  COMPANY,  LIMITED.' 

Incorporated,  June  7,  1912. Amount   of  capital  stock,  $10,000. 

Number   of   shares,   100. — Amount   of   each   share,   $100. 

Corporate  Members. — Robert  Jewett  Mercur,  merchant;  Herbert  Duncan  Crouch, 
manager;  Alexander  Rives  Hall  and  Gui  Casimir  Papineau-Couture,  advocates,, 
and  Isidore  Friedman,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Robert  Jewett  Mercur,  Herbert  Duncan  Crouch  and 
Alexander  Rives  Hall. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4678,  Canada  Gazette,  1911-12. 


'BENJAMIN    ELECTRIC     MANUFACTURING     COMPANY     OF     CANADA, 

LIMITED.' 

Incorporated,  June  8,  1912. Amount  of  capital  stock,  $200,000. 

Number  of  shares,   2,000. — Amount  of  each   share,  $100. 

Corporate  Members. — James  Steller  Lovell  and  Charles  Delemere  Magee,  accountants; 
William  Bain,  bookkeeper;  Robert  Gowans,  Joseph  Ellis,  William  George  Flood 
and  Robert  Musgrave  Coates,  solicitor's  clerks,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4680,  Canada  Gazette,  1911-12. 


'  VILLA  LAND  REALTY  COMPANY,  LIMITED.' 

Incorporated,  June  8,  1912. Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Washington  Richards,  manufacturer;  Joseph  Alexander 
Trotwood  Richards,  office  manager;  Paul  DuIIigh  Richards,  purchasing  agent; 
Percy  John  Wright,  stenographer,  and  Burton  Dix<>n,  real  estate  agent,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects   of  the   Company. — Vide  p.   4681,   Canada   Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  61 

SESSIONAL  PAPER   No.  29 

'  THE  GUMMING  LAWLOR  SAND  AND  SUPPLY  COMPANY,  LIMITED.' 

Incorporated,  June  10,  1912. Amount  of  capital  stock,  $75,000. 

Number   of   shares,   750. — Amount   of   each   share,   $100. 

Corporate  Members. — Hugh  Frederick  dimming,  sand  merchant;  Austin  Lewis 
Cumming,  civil  engineer,  and  John  Alexander  Chisholm,  barrister,  all  of  Corn- 
wall, Ont. ;  William  Edwin  Lawlor,  forwarder;  James  Ross,  n^anager,  and  Herbert 
"William  Lawlor,  barrister,  all  of  Ilawkesbury,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company^ — Vide  p.  4679,  Canada  Gazette,  1911-12. 


'THE  TRANS  CANADIAN  SYNDICATE,  LIMITED.' 

Incorporated,  June  10,  1912. Amount  of  capital  stock,  $50,000. 

Number  of   shares,   10,000. — Amount  of   each   share,   $5. 

Corporate  Memb.ers  —  Bannell  Sawyer,  manager;  Willfred  Stewart  Davies,  superin- 
tendent; William  Ford,  the  younger,  printer;  Joseph  Louis  Danziger,  engineer, 
and  Frank  Laing,  merchant,  iall  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  46S2,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,  issued  June  10,  1912,  to 

<W.   H.   SCROOGIE,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $600,000  to  the  sum  of 
$2,000,000  being  an  addition  of  14,000  shares  of  $100  each  to  the  present  capital 
stock. 

•  THE  FINANCIAL  ADYERTISING  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,  June  11,  1912.       -----      Amount  of  capital  stock,  $50,000. 
Number  of   shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Francis  Cahill  and  Frederick  James  Buck,  advertising 
agents ;  John  Wesley  Blair  and  Francis  Joseph  Laverty,  advocates,  and  James 
Dunlop,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Wesley  Blair,  Francis  Joseph  Laverty  and 
James  Dunlop. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4774,  Canada  Gazette,  1911-12. 


'THE   FINANCIAL  NEWS  BUREAU   OF   CANADA.    LIMITED.' 

Incorporated,  June  11,  1912. Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — John  Francis  Cahill  and  Frederick  James  Buck,  advertising 
agents;  John  Wesley  Blair  and  Francis  Joseph  Laverty,  advocates,  and  dames 
Dunlop,   student-at-law,   all  of  Montreal,   Que. 

First  or  Provisional  Directors. — John  Wesley  Blair,  Francis  Joseph  Laverty  and 
James  Dunlop. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4772,  Canada  Gazette,  1911-12. 


62  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  THE  QUINZE  DEVELOPMENT  COMPANY,  LIMITED.' 

Incorporated,  June  11,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount)  of  each   share,   $100. 

Corporate  Members. — 'George  Merle  Miller,  student-at-law ;  Charles  Herbert  Croft 
Leggott,  accountant;  Pearl  Stokes,  Jessie  Strachan  and  Winnifred  Morgan,  steno- 
graphers, all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4685,  Canada  Gazette,  1911-12. 


'  SUPREME  REALTIES,  LIMITED.' 

Incorporated,  June  11,  1912. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Plow,  manager;  William  John  Weldon,  clerk,  and 
Francis  Joseph  Curran,  advocate,  all  of  Montreal,  Que.;  John  Caverhill  New- 
man, manager,  and  Fitz-James  Ethelbert  Browne,  real  estate  expert,  both  of 
Westmount,  Que. 

First  or  Provisional  Directors. — Arthur  Plow,  Francis  Joseph  Curran  and  Fitz-James 
Ethelbert  Browne. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4688,  Canada  Gazette,  1911-12. 


'CANADIAN  LACTEAL  COMPANY,  LIMITED.' 

Incorporated,  June  12,  1912. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  James  Mason,  merchant;  Dingwall  Webster  Gordon, 
bacteriologist;  Fredric  Charteris  Carter,  solicitor;  Charles  Garfield  French, 
William  Allan  McCarthy  and  Samuel  Rogers,  students-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4688,  Canada  Gazette,  1911-12. 


'CORPORATION  REAL  PROPERTIES,  LIMITED.' 

Incorporated,  June  12,  1912. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Orick  Burroughs  MacCallum,  advocate;  Mostyn  Lewis  and 
William  Edward  Brown,  accountants;  Burton  Frederick  Bowler  and  Thomas 
Benjamin  Longmire,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Orick  Burroughs  MacCallum,  Lostyn  Lewis  and 
William  Edward  Brown. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4686,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  63. 

SESSIONAL  PAPER   No.  29 

'THE  EASTERN  CAR  COMPANY,  LIMITED.' 

Incorporated,  June  12,  1912.       -  Amount  of  capital  stock,  $2,000,0001. 

Number  of  shares,  20,000. — Amount  of  each  share.  $100. 

Corporate  Members. — William  Alexander  Henry    and    Tecumseh    Sherman    Rogers,. 

barristers-tat-law ;  Henry  Charles  Winterbourne  Powell,  bookkeeper:  James  Louis 

Finley,  stenographer,  and  Frank  Dunstone  Graham,  law  student,  all  of  Halifax, 

N.S. 
First    or    Provisional    Directors. — William    Alexander    Henry,    Tecumseh    Sherman^ 

Rogers  and  Henry  Charles  Winterbourne. 
Chief  place  of  Business. — Town  of  New  Glasgow,  N.S. 
Objects  of  the  Company. — Vide,  p.  4684,  Canada  Gazette,  1911-12. 


'THE  WELLINGTON  REALTY  COMPANY,  LIMITED/ 

Incorporated,    June    12,    1912.       ...       -       Amount    of    capital    stock,    $50,0001 
Number   of  shares,   500. — Amount    of   each   shir-.    $100. 

Corporate  Members. — Francis  Joseph  Curran  and  Louis  Edward  Curran,  advocates; 

Florence   Nightingale   Swanston,   clerk;    and   Robert    John    Bowman    Millmrne,. 

bookkeeper,  all  of  Montreal,  Que.;  and  James  Robin  Evans,  of  Verdun.   Que., 

manager. 
First  or  Provisional  Directors. — Francis  Joseph  Curran,  Robert  John  Bowman  Mil- 

burne  and  James  Robin  Evans. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  280,  Canada  Gazette,  1911-12. 


Supplementary  Letters   Patent,    issued  Ji  ;ie   12,    1912,    to 

'THE  WABASSO  COTTON  CO^JPAXV.  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $750,000  to  the  sum  of 
$1,750,000  being  an  addition  of  10,000  shares  of  $100  dollars  each  to  the  present 
capital  stock;  also  extending  the  undertaking  of  the  said  company  - 
embrace  and  include  the  following  additional  power-,  that  is  to  say: — To  acquire 
and  hold,  notwithstanding  the  provisions  of  Section  44  of  the  said  Act,  and  to 
sell,  or  otherwise  dispose  of  the'  stock,  shares,  securities  or  undertaking  of  any 
other  Company. 


'ADVERTISING  LETTERS,  LIMITED/ 

Incorporated,  June  13,  1912. Amount  of  capital  stork.  $20 

Number  of  shares,   200. — Amount  of   each   share.   $100. 

Corporate  Members. — George  Stymest  Robertson,  Horace  Dwight  McMullen  and 
Henry  Day,  managers;  George  White  Smith  and  James  Evan  Kirton,  agents,, 
all   of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Businesp. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4691,  Canada  Gazette,  1911-12. 


€4  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'BOULIAHSHSTE  &  J  ALBERT,  LlMTEE.' 

Incorporated,  June  13,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Number   of  shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Thomas  Jalbert,  manufacturer;  Henri  Jalbert,  lumbei'  mer- 
chant, of  Chicoutimi;  Theophile  Boulianne  and  Joseph  Boulianne,  contractors, 
of  Chambord,  "Que. ;  and  Roch  Lindsay,  manufacturer,  of  Roberval,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Chicoutimi,  Que. 

Objects  of  the  Company. — Vide  p.  4771,  Canada  Gazette,  1911-12. 


'CANADIAN  ASSETS,  LIMITED.' 

Incorporated,   June  13,   1912.       ....       Amount  of  capital  stock,   $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — 'Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush, 
bookkeeper;  George  Robert  Drenman,  stenographer;  Michael  Joseph  O'Brien  iand 
Herbert  William  Jackson,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4690,  Canada  Gazette,  1911-12. 


'CLE  AUBRY,  LIMITEE.' 

Incorporated,    June    13,    1912.       ...       -       Amount    of    capital    stock,    $100,000. 
Xumber  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Hector  Aubry,  physician;  Georges  Monet,  accountant;  Prosper 
Massicotte,  manufacturer,  Alphonse  Langevin,  merchant,  and  Napoleon  Tremblay, 
restaurant-keeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Hector  Aubry,  Georges  Monet  and  Prosper  Massi- 
cotte. 

■Chief  place  of  Businesis. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4772,   Canada  Gazette,  1911-12. 


'THE  INTER-PROYINCIAL  REALTY  COMPANY,  LIMITED.' 

Incorporated,    June    13,    1912.       ....       Amount    of    capital    stock,    $20,000. 
Xumber   of   shares,   800. — Amount    of   each   share,   $25. 

Corporate  Members. — John  Russell  McGregor,  agent;  Mary  Emily  McGregor,  married 
woman;  William  Farquar  McRae,  barrister-at-law;  George  Ross  McRae,  drug 
clerk,  and  Laura  McRae,  spinster,  all  of  Gore  Bay,  Ont. 

First  or  Provisional  Directors. — John  Russell  McGregor,  William  Farquar  McRae  and 
George  Ross  McRae. 

Chief  Place  of  Business. — Town  of  Gore  Bay,  Ont. 

Objects  of  the  Company. — Vide  p.  4691,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  FAT EST  65 

SESSIONAL  PAPER  No.  29 

'  LA  COMPAGNIE  DTMMEUBLES  DE  ST.  PIE,  LIMITEE.' 

Incorporated,  June  13,  1912. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Isidore  Piche,  lumber  merchant;  Louis  Joseph  Tetre- 
ault,  physician;  George  Doreze  Morin  and  Ephrem  St.  Pierre,  notaries  public; 
Robert  Whitney  and  Alexis  Piche,  farmers,  and  Exibuable  Choquette,  station 
agent,  all  of  the  village  of  St.  Pie,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Pie,  Que. 

Objects  of  the  Company. — Vide  p.  -1771,  Canada  Gazette,  1911-12. 


'THE  TEXTILE  PUBLISH  IXC  COMPANY,  LIMITED.' 

Incorporated,  June  13,  1912. Amount  of  capital  stock,  $60,000. 

Number   of   shares,   600. — Amount   of   each   share,   $100. 

Corporate  Members. — John  Wilson  Cook  and  Allan  Angus  Magee,  advocates;  Thomas 
Barnard  Gould,  accountant;  Thomas  Joseph  Coonan,  student-at-law,  and  Pearl 
Catherine  Mahoney,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  4687,  Canada  Gazette,  1911-12. 


'  THE  TUCKETT  TOBACCO  COMPANY,  LIMITED.' 

Incorporated,  June  13,   1912.       ....       Amount   of  capital  stock,  $4,500,000. 
Number  of  shares,  45,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Joseph  Tuckett,  James  Wilmot  Lamoreaux  and  Henry 
Blois  Witton,  manufacturers;  Sydney  Chilton  Mewburn,  one  of  His  Majesty's 
Counsel  learned  in  the  law;  Edward  Herbert  Ambrose  and  John  Roy  Marshall, 
barristers-at-law,  and  Arthur  Burgess  Turner,  student-at-law.  all  of  Hamilton, 
Ont. 

First  or  Provisional  Directors. — George  Joseph  Tuckett,  James  Wilmot  Lamoreaux, 
Sydney  Chilton  Mewburn,  Edward  Herbert  Ambrose,  John  Roy  Marshall  and 
Arthur  Burgess  Turner. 

Chief  place  of  Business. — City  of  Hamilton,  Ont. 

Objects  of  the  Company.— Vit.1?  p.  46s9,  Canada  Gazette.  1911-12. 


'ELECTRICAL  EQUIPMENT  COMPANY.   LIMITED.' 

Incorporated,  June  14,  1912.       -----       Amount   of  capital   stock,  $50,000. 
Number    of   shares,    500. — Amount    of   each    share.    $100. 

Corporate  Members. — Michael  Arthur  Phelan,  of  Westmount,  Que.,  advocate;  Henry 
Stevens  Williams  and  William  Roy  Hastings,  advocates,  and  Harry  Arthur  Ellis 
and  Joseph  Alphonse  L'Heureux,  bookkeepers,  all  of  .Montreal.  Que. 

First  or  Provisional  Directors. — Michael  Arthur  Phelan,  Henry  Stephens  Williams  and 
William  Roy  Hastings. 

Chief  place  of  Business.-   City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  4775.  Canada  Gazette,  1911-12. 
29—5 


66  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

'  THE  ROBERTSON  GRAVEL  COMPANY,  LIMITED.' 

Incorporated,  June  14,  1912. Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of  each   share,   $100. 

Corporate  Members. — George  Stymest  Robertson,  construction  engineer;  Horace 
Dwight  McMullen,  advertising  manager ;  Henry  Day,  accountant,  and  George 
White  Smith,  traveller,  all  of  Montreal,  Que.;  and  George  Frank  Wallis  Vezey, 
of  Montreal  West,  Que.,  shipper. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4775,  Canada  Gazette),  1911-12. 


'THE  SUBURBAN  REALTY  COMPANY  OF  MONTREAL,  LIMITED.' 

'LA  COMPAGNIE  IMMOBILIERE   SUBURB AINE  DE   MONTREAL, 

LIMITEE.' 

Incorporated,    June    14,    1912.       -       -       -  Amount    of    capital    stock,    $100,000. 

Number  of  share?,  1,000. — Amount   of  each  share,  $100. 

Corporate  Members. — Joseph  Avila  Ranger,  physician;  Jean  Antoine  Emile  Gauvin, 
chemist  and  druggist,  and  Frangois  Emile  Fontaine,  advertising  agent,  all  of 
Montreal,  Que.;  Israel  Laberge  and  Adelard  Laberge,  of  Belceil,  Que.,  traders ; 
Rosaire  Prieur,  of  La  Pointe-aux-Trembles,  Que.,  manufacturer  and  Amedee 
Geoffrion,  of  Longueuil,   Que.,   advocate. 

First  or  Provisional  Directors. — Joseph  Avila  Ranger,  Jean  Antoine  Emile  Gauvin, 
Frangois  Emile  Fontaine,  Adelard  Laberge  and  Rosaire  Prieur. 

Chief  place  of  Bnsines^.— City  of  Montreal,  Que. 

Objects  of  the   Company. — Vide  p.  4777,   Canada   Gazette:,  1911-12. 

<  PRINCE  RUPERT  TOWN  PROPERTIES,  LIMITED.' 

Incorporated,  June  18,  1912.  -  Amount  of  capital  stock,  £50,000  sterling  ($243,333.33.) 
Number  of  shares,  50,000.— Amount   of  each  share,  £1   sterling   ($4.86§.) 

Corporate  Members.— Richmond  Wyllie  Hart,  barrister-at-law ;  George  Merle  Miller, 
student-at-law;  Pearl  Stokes,  Jessie  Strachan  and  Winnifred  Morgan,  steno- 
graphers, all  of  Toronto,  Ont. 

First  or  Provisional  Directors.— -Richmond  Wyllie  Hart,  George  Merle  Miller  and 
Pearl  Stokes. 

Chief  place   of  Business.— -Town   of  Prince   Rupert.   B.C. 

Objects  of  th,e  Company. — Vide  p.  4773.  Canada  Gazette,  1911-12. 


'THE   STAR  GLASS  WORK  COMPANY,  LIMITED.' 

Incorporated,  June  18,  1912.       -----       Amount  of  capital  stock,  .Y2'>0.000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members.— Olivier  Deschamps,  manager  of  The  Olivier  Silver  Mining 
Co.,  Limited;  Alexis  Pilon,  glass  manufacturer;  Charles  Guerin,  wood  measurer; 
Oscar  Rivet,  hotel-keeper,  and  Joseph  Adrien  Exumere  Pilon,  clerk,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4779,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  67 

SESSIONAL  PAPER  No.  29 

•THE  BIG  3  ADVERTISING  COMPANY,   LIMITED.' 

Incorporated,  June  19,  191<2. Amount  of  capita]   3tock, 

Number   of   shares,    800. — Amount   of   each   share,   $50. 

Corporate  Members. — Charles  Elijah  Smith,  electrician;  John  George  Kilt, 
David    Manners,    sign   writer;    Martin   James    Kilt,    accountant;    Georg\ 
theatrical  manager,  and  Michael  Joseph  O'Connor,  barrister,  all  of  Otta 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vid,e  p.  4779,  Canada   Gazette,   L911-12. 


'  LOOMIS-DAKIN,  LIMITED.' 

Incorporated,  June  19,  1912. Amount  of  capital  stock,  $100.  I 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  M>  mbers. — Daniel  Gordon  Loomis  and  William  Edward  Loomis,  mai. 
turers,  and  Charles  Walter  Cate,  advocate,  all  of  Sherbrooke,  Que.;  Fre<' 
I  >scar  Warren  Loomis,  manufacturer,  and  Frederick  Walter  Dakin,  engineer, 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  4776,  Canada  Gazette,  1911-12. 


'THE    MONTREAL  WELLAND  LAND  COMPANY,  LIMITED.' 

Incorporated,  June  19, 1912.       -----      Amount  of  capital  stock,  $1.' 
Xumber  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Albert  George  Brooke  Claxton,  one  of  His  Majesty V 
learned  in  the  law;  Clarence  Seymour  Mitchell,  manager;  Edwin  Alfred 
ford,  secretary;  Stanley  Whiting  Hicks,  accountant,  and  Thomas  Reginald 
advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  4777,  Canada  Gazette,  1911-12 


<  CANADIAN  PUBLICATIONS,  LIMITED.' 

Incorporated,  June  20,  1912. Amount  of  capital  stock.   %l 

Number  of  shares,   5,000. — Amount  of  each  share,   $10. 

rs. — Thomas  Robert  Edward  Mclnnes,  barrister;  Laura  Eli; 
Mclnnes,  married  woman,  both  of  Ottawa,  Ont.;  Alexander  Kennedy  ( 
Harry  Bragg  and   Samuel  O.  Youngheart,  journalists,  all  of  Montreal,  Q 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4875,  Canada  Gazette,  1911-12. 

29— 5J 


68  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'KOMPOLITE  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,  June  20,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Richmond  Wyllie  Hart,  solicitor;  George  Merle  Miller,  student- 
at-law;  Charles  Herbert  Croft  Leggott,  accountant;  Jessie  Strachan  and  Winni- 
fred  Morgan,  stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  4778,  Canada  Gazette,  1911-12. 


'LIONNE  VARNISHES  &  LEATHER  CO.,  LIMITED.' 

Incorporated,  June  20,  1912.       -----       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount   of  each  share,  $100. 

Corporate  Members. — Oscar  Dufresne,  Thomas  Dufresne,  and  Ralphe  Locke,  boot 
and  shoe  manufacturers;  Mendoza  Langlois,  real  estate  broker;  Gustave  Joseph 
Trudeau,  commercial  traveller,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  4886,  Canada  Gazette,  1911-12. 


'MASPERO  FRERES,  CAIRO,  EGYPT,  LONDON  AND  MONTREAL. 

limited; 

Incorporated,  June  20,  1912. Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Gerald  Augustine  Coughlin,  Edmund  Freeman  Newcombe  and 
Henry  Hutton  Scott,  students-at-law,  all  of  Montreal,  Que.;  Alvin  Ernest  Wood- 
worth,  accountant,  and  Alfred  Boreham  Wright,  clerk,  both  of  St.  Lambert,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the   Company. — Vide  p.  4878,   Canada   Gazette.  1911-12. 


'  THE  QUEBEC  AND  SASKATCHEWAN  INVESTMENTS,  LIMITED/ 

Incorporated,  June  20,  1912.       -----       Amount  of  capital  stock,  $90,000. 
Number  of   shares,   900. — Amount  of   each   sbare,   $100. 

Corporate  Members. — Antonin  Galipeault,  one  of  His  Majesty's  Counsel  learned  in  the 
law;  Louis  Stephen  St.  Laurent  and  Hector  La  Ferte,  advocates;  Edward  Thomas 
Allen  and  Francis  Patrick  Laughlin,  real  estate  agents,  all  of  Quebec.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  4876,  Canada  Gazette.  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  69 

SESSIONAL  PAPER   No.  29 

•  QUINTAL  &  LYNCH,  LIMITED.' 

Incorporated,    June   20,    1912.       -       -       -  Amount    of   capital   stock,   $300,000. 

Number  of  shares,   3,000. — Amount   of  each  share,  $100. 

Corporate  Members. — Joseph  Quintal  and  Francis  William  Lynch,  merchants;  Louis 
Origene  Pion  and  Henri  Quintal,  clerks,  all  of  Montreal,  Que.,  and  Jean-Baptiste 
Trempe,  of  Outremont,  Que.,  clerk. 

Fh-st  or  Provisional  Director^. — Joseph  Quiintal,  Francis  William  Lynch  and  Jean- 
Baptiste  Trempe. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the   Company. — Vide   p.   4884,,   Canada   Gazette,   1911-12. 


'CANADIAN  PULP  MILL  MACHINERY  COMPANY,  LIMITED.' 

Incorporated,  June  21,  1912. Amount  of  capital  stock,  $20,000. 

Number  of  shares,   200. — Amount  of  each   share,   $100. 

Corporate  Members. — Alexander  Huntly  Duff  and  Walter  Alfred  Merrill,  advocates; 
Calixta  Tancrede  Jette,  clerk;  Janet  Howat  McC'ulloch,  secretary,  and  John 
Morell  MacKenzie  Duff,  chartered  accountant,  all  of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  194,  Canada  Gazette,  1911-12. 


'DEVELOPMENT  SECURITIES,  LIMITED.' 

Incorporated,  June  21,  1912. Amount  of  capital  stock,  $30,000. 

Number   of   shares,   300. — Amount  of   each   share,   $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  IIis»  Majesty's  Counsel 
learned  in  the  law;  Lawrence  Macfarlane  and  Gregor  Barclay,  advocates;  James 
Geary  Cartwright,  office  manager,  and  Robert  Edwin  Moyse,  3tudent-at-law,  all 
of   Montreal,    Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  Hie  Company*. — Vide  p.  4877,  Canada  Gazette,  1911-12. 


'THE  INDEPENDENT  BREWERY,  LIMITED.' 

Incorporated,  June  21,  1912. Amount  of  capital  stock,  $500,000. 

Number  of  shares.   5,000. — Amount   of  each  share,  $100. 

Corporate  Members. — Victor  Mongeau,  brewer;  Joseph  Horace  David,  advocate; 
Edmond  Porcheron,  accountant;  Joseph  Gustave  Duquette,  Bernard  Damiens  and 
Joseph  Louis  Auguste  Belisle,  contractors,  all  of  Montreal,  Que. 

First  or  provisional  Directors. — Victor  Mongeau,  Joseph  Horace  David,  Edmond  Por- 
cheron,  Inseph  Gustave  Duquette  and  Bernard]  Damiens. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4879,  Canada  Gazette,  1911-12. 


70  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'P.  J.  SULLIVAN  COMPANY,  LIMITED.' 

-■orated,  June  21,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   $500. — Amount   of  each  share,   $100. 

j rate    Members. — John    Wilson    Cook,    Allan    Angus    Magee,    advocates;    Pearl 
Catherine  Mahoney  and  John   McFarlane,   clerks,   and  George   Norman   Miller, 
ountant,  all  of  Montreal,  Que. 
or  Provisional  Directors. — John   McFarlane,   Allan  Angus   Magee   and   George 
Norman  Miller. 
place  of  Business. — City  of  Montreal,  Que. 
0  of  the  Company. — Vide  p.  4876,  Canada  Gazette,  1911-12. 


'  QUEBEC,  LABRADOR  PULP  &  LUMBER  COMPANY,  LIMITED.' 

rated,  June  21,  1912. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Theodule  David,  broker;  Joseph  David  Hubert  Globensky,  real 
estate  agent;  Joseph  de  Champlain,  agent;  Rene  Chenevert,  advocate,  and  Percy 
Gregory,  stenographer,  all  of  Montreal,  Que. 

First  ."•  Provisional  Directors. — The  said  corporate  members. 
7  place  of  Business. — City  of  Montreal,  Que. 
•ts  of  the  Company. — Vide  p.  4881,  Canada  Gazette,  1911-12. 


'THE  WILSON  REALTIES,  LIMITED.' 

■orated,  June  21,  1912. Amount  of  Capital  stock,  $50,000. 

Number  of  shares,   500. — Amount   of  each   share,   $100. 

Corporate  Members. — Errol  Malcolm  McDougall,  Gilbert  Sutherland  Stairs  and 
Alexandre  Jodoin,  advocates;  John  Buchanan  Henderson,  clerk,  and  Wilhelmina 
Maude  Scott,  bookkeeper,  all  of  Montreal,  Que. 

or  Provisional  Directors. — The  said  corporate  members. 
f  place  of  Business. — City  of  Montreal,  Que. 

ts  of  the  Company. — Vide  p.  4877,  Canada  Gazette,  1911-12. 


'ESPIRITO  SANTO  CHARTERED  COMPANY,  LIMITED.' 

rated,  June  22,  1912.       -      -      -       -       Amount  of  capital  stock,  $5,000,000. 
Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

yrate  Members. — James  Steller  Lovell  and  Charles  Delamere  Magee,  accountants; 
"■'illiam  Bain,  bookkeeper:  Robert  Gowans  and  Joseph  Ellis,  solicitor's  clerks,  all 
:  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 

k  of  the  Company. — Vide  p.  4882,   Canada   Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS  PATENT  71 

SESSIONAL  PAPER  No.  29 

'MAPLE  LEAK  REALTIES,  LIMITED.' 

Incorporated,   June   22,    1912.       ....       Amount   of   capital   stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Tyus  Hood,  consulting  accountant;  Joseph  Alexander 
Trotwood  Richards,  business  expert;  Alexander  Thompson  Paul,  shipper;  James 
Joseph  Dolan,  capitalist^  and  Paul  DuIIigh  Richards,  purchasing  agent,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company. — Vide  p.  4879,  Canada  Gazette,  1911-12. 


'ST.  NICHOLAS  SECURITY,  LIMITED.' 

Incorporated,  June  22,  1912. Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Joseph  Emile  Harel,  Paul  Ethicr,  grocers;  Napoleon  Tremblay, 

restaurant   keeper;    Claude  Beachamp,   commercial   agent;    Louis   Napoleon    St. 

Arnaud,  manufacturers'  agent,  and  Joseph  Darius  Martineau,  merchant,  all  of 

Montreal,  Que. 
First  or  Provisional  Directors. — Joseph  Emile  Hard,  Paul  Ethier,  Napoleon  Trembhiy, 

Louis  Napoleon  St.  Arnaud  and  Joseph  Darius  Martineau. 
Chief  place  of  Business. — Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  4891,  Canada  Gazelle,   1.911-12. 


1  ALEXANDER  BUILDING,  LIMITED.' 

Incorporated,   June  24,   1912.       -       -       -  Amount   of  capital  stock,  $1,250,000. 

Number  of  shares,  12,500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Augustine  Mann,  advocate  and  K.C. ;  Cecil  Gordon  Mac- 
kinnon,  advocate;  Thomas  Barnard  Gould,  solicitor;  Thomas  Joseph  Coonan, 
secretary,  and  Kenneth  Archibald,   bachelor  of  law,  all  of  Montreal,  Quo. 

First  or  Provisional  Directors. — John  Augustine  Mann,  Cecil  Gordon  Mackinnon  and 
Thomas  Barnard  Gould. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company^ — Vide  p.  4880,  Canada  Gazelle.  1911-12. 


'GREAT-EASTERN  REALTY  COMPANY,  LIMITED.' 

Incorporated,   June   24,    1912.       -  Amount   of    capital   stock,    $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Richardson,  farmer;  James  McCreary  Argue,  agent, 
both  of  the  Township  of  March;  Robert  Milton  Armstrong,  dental  surgeon;  Alan 
Haskett  Armstrong  and  Thomas  Arthur  Beament,  barristers-at-law,  of  Ottawa, 
Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  pldc.e  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  4884,  Canada  Gazette,  1911-12. 


72  DEPARTMENT  OF  THE  SECRETARY  OF  STATS 

4  GEORGE  V.,  A.  1914 

Supplementary  Letters  Patent,  issued  March  28,  1913,  to  the 

'GREAT-EASTERN  REALTY  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $250,000  to  the  sum  of 
$550,000  being  an  addition  of  3,000  shares  of  $100  each  to  the  present  capital 
stock. 


'  UTILITY  SECURITIES  CORPORATION,  LIMITED.' 

Incorporated,  June  24,  1912. Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 
Corporate    Members.— Walter   Robert   Lormier    Shanks,    advocate;     Francis    George 

Bush,  bookkeeper;  George  Robert  Drennan,  stenographer;  Michael  Joseph  O'Brien 

and  Herbert  William  Jackson,  clerks,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Companyl—Vide  p.  4881,  Canada  Gazette,  1911-12. 


'RELIANCE  GRAIN  COMPANY,  LIMITED.' 

Incorporated,  June  25,  1912.  -  -  -  -  Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members.— Humphry  Ringler  Drummond-Hay,  barrister-at-law ;  Frederick 
William  Louthood,  accountant ;t  Marshall  Anderson,  solicitor;  William  Forbes 
Guild  and  Gordon  Stuart  Haig,  studente-at-law,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — 'The  said  corporate  members. 

Chief  place  of  Business— City  of  Winnipeg,  Man. 

Opjects  of  the  Company— Vide  p.  113,  Canada  Gazette,  1912-13. 


'  CALGARY  BREWING  AND  MALTING  COMPANY,  LIMITED.' 

(Re-incorporation.) 

Incorporated,  June  26,  1912.  -  -  -  -  Amount  of  capital  stock,  $2,000,000. 
Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

First  or  Provisional  Directors. — Alfred  Ernest  Cross,  brewer;  William  Roper  Hull, 
capitalist,  both  of  Calgary,  Alta.;  The  Honourable  Francis  Alexander  Mac- 
uaghten,  of  Calgary  aforesaid  and  of  Ottawa,  Ont.,  gentleman;  William  Edward 
Cochrane,  of  Calgary  aforesaid  and  of  London,  Eng.,  gentleman,  and  Alexander 
Herbert  Eckford,  of  High  River,  Alta.,  rancher. 

Chief  place  of  Business. — City  of  Oalgary,  Alta. 

Objects  of  the  Company.— Vide  p.  113,  Canada  Gazette,  1912-13. 


'DUCHESNEAU,  DUCHESNEAU  &  CIE.  LIMITEE.' 

Incorporated,  June  26,  1912.       -       -  ^     -       -       -       Amount  of  capital  stock,  $200,000. 
Number  of  shares,   2,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Leon  Joseph  Henrichon,  accountant;  Magloire  Edmond 
Duchesneau,  Joseph  Duchesneau,  merchants;  Joseph  Alphonse  Isaac  Lalande 
and  Joseph  Hermenegilde  Duchesneau,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vid.e  p.  4S95,  Canada  Gazette,  1911-12. 


SYNOPSIS  OF  LETTERS   PATENT  73 

SESSIONAL  PAPER   No.  29 

Supplementary  Letters  Patent,  issued  December  IS,  1912,  bo 

'DUCHESNEAU,  DIJCIIESNEAU  &  CIE.  EIMITEE.' 

Extending  the  undertaking-  of  the  said  company  so  as  to  embrace  and  include  the 
following  additional  powers,  that  is  to  say;  to  assume  the  liabilities  of  the  firm 
Dtichesneau,  Duchesne.au  &  Compagnie,  such  as  the  said  liabilities  existed  when 
the  inventoiy  was  made  and  as  they  appeared  in  the  books  of  said  firm  on  the 
twenty-sixth  day  of  June,  one  thousand  nine  hundred   and   twelve 


< ROXBOROUGH   ESTATES,   LIMITED.' 

Incorporated,  June  26,  1912. Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount    of   each    share,   $100. 
Corporate    Members. — Alexander   Huntley    Duff,    Walter    Alfred    Merrill    and    Ralph 

Burnett,  advocates;  Calixte  Tancrede  Jette,  clerk,  and  Janet  Howat  MK'ullough, 

secretary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Oitj    of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  4889,  Canada  Gazette,  1911-12. 


'ST.  LAWRENCE  IRON  FOUNDRY  COMPANY.  LIMITED." 

Incorporated,  June  27,  1912.       -----       Amount  of  capital  stock.  $50,00(£ 
Number  of  shares,  500. — Amount  of  each  share.  $100. 

Corporate  Members. — Edmund  Francis  Conway,  engineer;  Alfred  John  O'Neill,  mer- 
chant; Donald  McKay  Rowat  and  Edouard  Cholette,  notaries;  Jules  Aim.'  Mau- 
cotel,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4890,  Canada  Gazette,  1911-12. 


•  CANADIAN  LAND  BROKERS,  LIMITED.' 

Incorporated,  June  28,  1912.       -----       Amount  of  capital  stock,  $50,000: 
"Number  of  shares,    1,000. — Amount    of   each   share,   $50. 

Corporate  Members. — Edward  John  Daly  and  John  Parsons  Ebbs,  barristers-at-law; 
Lotta  Barber,  Belle  Fraser  and  Maye  Murphy,  stenographers,  all  of  Ottawa,  Out. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Ottawa,  Ont. 
Objects  of  the   Company. — Vide  p.  4887,   Canada   Gazette,  1911-12. 

'J.  T.  POIR1ER  COMPANY.  LIMITED.' 

Incorporated,  June  28,  1912. Amount  of  capital  stock,  $51 

Number  of  shares,  500. — Amount  of  each  share,  $100. 
Corporate  Mi  mbers. — Louis  Joseph  Maurice  Dugas  and  George  Leonard  Alexander, 
advocates;     Segfried    Hinson    Read    Bush,    student;     Edward    Charles     Baker, 
accountant,  and  Rena   Knoulton,  stenograpBer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Louis  Joseph  Maurice  Dugas,.  George  Leonard  Alex- 
ander and  Segfried  Hinson  Read  Bush. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4889,  Canada  Gazette,  1911-12. 


74  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'REGENT  CONSTRUCTION  COMPANY,  LIMITED.' 

Incorporated,  June  28,  1912. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Taschereau  and  Thibaudeau  Rinfret,  advocates,  both 
of  HSs  Majesty's  Counsel  learned  in  the  law;  Joseph  Emile  Billette,  advocate; 
Reigner  Brodeur,  student-at-law,  and  Anna  Clement,  stenographer,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4888,  Canada  Gazette,  1911-12. 

'THOMPSON  SHOE  COMPANY,  LIMITED.' 

Incorporated^   June  28,    1912.       -      -      -  Amount   of   capital   stock,   $100,000. 

Number  of  shares,  1,000.- — Amount  of  each  share,  $100. 

Corporate  Members. — Aubrey  Huntingdon  Elder,  student-at-law;  Samuel  Thomas 
Mains,  accountant;  Patrick  Francis  Brown,  secretary;  WiUiam  Reuben  Ford, 
bookkeeper,  and  Albert  Frederick  Teulon,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  4891,  Canada  Gazette,  1911-12. 


Supplementary  Letters  Patent,  issued  June  28    1912,  to 

'DOMINION  BRIDGE   COMPANY,   LIMITED.' 

Increasing  the  capital  stock  of  .the  said  company  from)  $2,000,000  to  the  sum  of 
$2,600,000  being  an  addition  of  6,000  shares  of  $100  each  to  the  present  capital 
stock. 


'ABERDEEN  ESTATES,  LIMITED/ 

Incorporated,    July    2,    ,1912.       -  Amount    of    capital    stock,    $250,000. 

Number  of  share?..   2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Huntly  Duff,  Walter  Alfred  Merrill  and  Rjalph 
Burnett,  advocates;  Calixte  Tancrede  Jette,  clerk,  and  Janet  Howat  McCulloch, 
secretary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  18,  Canada  Gazette,  1912-13. 


'BRITISH  AMERICAN  FILM  MANUFACTURING  COMPANY,  LIMITED.' 

Incorporated,  July  2,  1912. Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Ramsay  Holden  and  Chilion  Graves  Heward,  advo- 
cates, and  Arthur  Charters,  bookkeeper,  of  Montreal,  Que. ;  Alvin  Ernest  Wood- 
worth,  accountant,  and  Alfred  Boreham  Wright,  clerk,  of  St.  Lambert,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  19,  Cdnada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATER T  75 

SESSIONAL  PAPER  No.  29 

'EASTMOUNT  LAND  COMPANY,  LIMITED.' 

/Incorporated,  July  2,  1912.       -       -       -       -       -       Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Abraham  Davis  and  Ernest  Pitt,  of  Outremont,  Que., 
real  estate  agents;  Jules  Ulderic  Mathieu,  Thomas  John  Shallow  and  Alexandre 
Lacoste,  advocates;  Joseph  Emile  Cote  and  Joseph  Antonio  Marion,  accountants, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

jects  of  the  Company. — Vide  p.  16,  Canada  Gazette,  1912-13. 

<  JACOBS,  HART  &  CO.,  LIMITED.' 

.rporated,   July   2,   1912. Amount   of  capital  stock,   $20,000. 

Number   of  shares,   200. — Amount   of   each   share,   $100. 

Corporate  Members. — Alexander  Rives  Hall,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Isidore  Friedman,  accountant;  Violet  Winifred  Leslie  Henry- Ander- 
son, Minnie  Isabel  Bustin  and  Belle  Rubinsky,  stenographers,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — Alexander  Rives  Hall,  Isidore  Friedman  and  Minnie 
Isabel  Bustin. 

f  place  of  Business. — City  of  Montreal,  Que. 
cts  of  the  Company. — Vide  p.  18,  Canada  Gazette,  1912-13. 


•  ;  >  > HNSTON  TEMPERATURE  REGULATING  COM  P  AX  Y  OF  C ANA  DA. 

LIMITED.' 

Incorporated,  July   2,   1912. Amount   of  capital  stock,   $50,000. 

Number  of   shares,   500. — Amount   of   each   share,   $100. 

orate   Members. — Harry    Whittredge    Ellis,    manufacturer,    of    Milwaukee,    Wis., 
U.S.A.;  Donald  Dean  Fish  and  Harri-;   Earle  Wallace,  students-at-law ;  James 
Broadbent  Taylor,  accountant,  and  William  Alfred  James  Case,  solicitor,  all  of 
Toronto,  Ont. 
First  or  Provisional  Directors. — Donald  Dean  Fish,  William  Alfred  James  Case  and 
James  Broadbent  Taylor. 
/  place  of  Business. — City  of  Toronto,  Ont. 
'ects  of  the  Company, — Vide  p.  15,  Canada  Gdz.ette,  1912-13. 


'WESTERN  GRAIN  COMPANY,  LIMITED.' 
rporated,    July    2,    1912.  -»  Amount    of   capital    stock,    $100y000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert   Siderfin,   Ernest  Bickerdike  Eadlie  and  David   Wilson. 

accountants;    Harold  Spencer,  solicitor,  and  David  Howatson,  law  clerk,   all  of 

Winnipeg,  Man. 
First  or  Provisional  Directors. — The  said  corporate  members. 
L    i<'f  place  of  Business. — City  of  Winnipeg,  Man. 
(     'ects  of  the  Company. — Vide  p.  15,  Canada     Gazette,  1912-13. 


76  DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
<  CYCLOPS  CONSTRUCTION  COMPANY,  LIMITED.' 

Incorporated,  July  3,  1912. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Peter  Bercovitch  and  Henry  Judah  Trlihey,  advocates;  James 
Johnston  and  Patrick  Mullin,  junior,  accountants,  and  Michael  Thomas  Burke, 
law  student,  all  of  Montreal,  Que, 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — -City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  18,  Canada  Gazette,  1912-13. 


'GRAND    TRUNK   TERMINALS   WAREHOUSE    COMPANY,   LIMITED.' 

Incorporated,  July   3,    1912.       -  Amount   of   capital   stock,   $6,500,000. 

Number  of  shares,  65,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Campbell  Calder,  manager;  Shirley  Green-Dixon, 
John  Morton  Montle  and  Ralph  Erskine  Allan,  law-students,  and  William  Taylor, 
bookkeeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  15,  Canada  Guz.ette,  1912-13. 


'INDUSTRIAL  PROPEETIES   CORPORATION,   LIMITED.' 

Incorporated,   July   3,   1912.       -       -       -       -■     Amount   of  capital   stock,   $10,000,000. 
Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  His  Majesty's  Counsel 
learned  in  the  law ;  Lawrence  Macf arlane  and  Gregor  Barclay,  advocates ;  James 
Geary  Cartwright,  office  manager,  and  Robert  Edwin  Moyse,  student-at-law,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  oj  Business. — 'City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  15,  Canada  Gazette,  1912-13. 


'CANDO  TOWNSITE  COMPANY,  LIMITED.' 

Incorporated1,  July  5,  1912. Amount  of  capital  stock,  $50,000. 

Number   of   shares,    500. — Amount   of   each   share,   $100. 

Corporate  Members. — Harry  Edmund  Nunn,  of  Guelph,  Ont.,  gentleman;  Napoleon 
Antoine  Belcourt,  one  of  His  Majesty's  Counsel  learned  in  the  law ;  John  Almon 
Ritchie,  barrister-at-law ;  Arthur  Waldo  Guertin,  student-at-law,  and  Rebecca 
Mary  Bobier,  stenographer,  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the   Company. — Vide  p.   20,   Canada   Gazette,   1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  77 

SESSIONAL  PAPER  No.  29 

'DIXIE  LAND  COMPANY,  LIMITED.' 

Incorporated,   July   5,   1912. Amount  of   capital   stock,   $50,000. 

Number   of   shares,   500.— Amount    of   each    share,   $100. 

Corporate  Members. — Ernest  Remi  Decary   and  Joseph   Grossman  Barlow,   notaries; 

Henri  Decary,  clerk;  Marie  Laure  Gabrielle  Drapeau,  stenographer,  and  Paidine 

Alberta  Hodgson,  bookkeeper,  iall  of  Montreal,  Que. 
First  or  Provisional  Directors. — Ernest  Remi  Decary,  Joseph  Crossman   Barlow  and 

Henri  Decary. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company.— Vide  p.  20,  Canada  Gazette,  1912-13. 


•THE  FORT  WILLIAM  ELEVATOR  COMPANY.  LIMITED.' 

Incorporated,  July  G,  1912. Amount  of  capital  stock,  $:>oo,000. 

Number  of  shares,  5,000. — Amount   of  each   -hare,  .$100. 

Corporate  Memhers:— David  Horn,  manager;  Herbert  Edward  Swift,  barrister-at-law ; 

Gilbert   Harrison  Yule,   William  Edward    Davidson    and    Mowbray    Macdonell 

Perdue,  students-iat-law,  all  of  Winnipeg,  Man. 
First  or  Provisioiial  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Winnipeg,   Man. 
Objects  of  the  Company.— Vide  p.  110,  Canada  Gazette.  1912-13. 


'GLASSCO,  LIMITED.' 

Incorporated.  July  6,  1912.       -----       Amount   of  capital   stock.   $100,000. 
Number  of  shares,   1,000. — Amount    of   each   share.   $100. 

Corporate  Memhers. — Malcolm  Stirling  Giassco,  merchant,  and  Reginald  Douglas 
Glassco,  banker,  both  of  Hamilton,  Out.;  George  Belmont  Jacobs,  of  Oakville, 
Out.,  manager;  Ernest  Spencer  Glassco,  of  Toronto,  Out.,  stock  broker,  and 
William  Joseph  Morrison,   of  Atlanta,   Georgia,    U.S.A.,   manufacturer. 

First  or  Provisional  Directors. — Malcolm  Stirling  Glassco,  William  Joseph  Morrison 
and  Reginald  Douglas  Glassco. 

Chief  place  of  Business. — City  of  Hamilton.  Ont. 

Objects  of  the  Company. — Vide  p.  113,  Canada  Gazette,  1912-13. 


■THE  INTERNATIONAL  STEEL  CORPORATION,  LIMITED/ 

Incorporated.  July  6,  1912.       -    -  -       -       -       -       Amount  of  capital  stock.  $100,000. 

Number  of  -hares,   1,000. — Amount   of  each    -hare.   $100. 

Corporate  Members. — James  Richardson  Roaf,  barrister-at-law;  Copland  William 
Evan-  and  William  Graham,  brokers;  Isaac  Henry  Radford,  ironmaster;  Marcus 
Smith  and  Thomas  Ernest  McCracken,  students-at-law,  and  Lelia  Shunk,,  steno- 
grapher, all  of  Toronto,  Ont..  and  Walter  Grant  Hopkins,  of  Buffalo.  N.Y.,  U.S.A., 
real  estate  agent. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  tlte  Company. — Vide  p.  461,  Canada  Gazette,  1912-13. 


78  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

Supplementary  Letters  Patent,  issued  July  6,  1912,  to 

'  CANADIAN  YALE  &  TOWNE,  LIMITED,' 

Increasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $50'\'     ] 
being  an  addition  of  4,000  shares  of  $100  each  to  the  present  capital  stock. 


'  McARTHUR-IRWIN,  LIMITED.' 

Incorporated,  July  8,  1912. Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  His  Majesty's  Counsel 
learned  in  the  law;  Lawrence  Macfarlane  and  Gregor  Barclay,  advocates;  Je^ir 
Graham  and  Ora  Armstrong,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Gordon  Walters  MacDougall,  Lawrence  Macfarlane 
and  Gregor  Barclay. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  118,  Canada  Gazette,  1912-13. 


1  THE  ALFRED  TIN  &  ROOFING  COMPANY,  LIMITED.' 

Incorporated,  July  9,  1912. Amount  of  capital  stock,  $2:.. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Nestor  Brisebois,  Gentleman;  Henri  Daoust,  hardware  mer- 
chant; Eugene  Lalonde,  clerk;  Eugene  Daoust  and  Eugene  Daoust,  the  younger, 
tinsmiths,  all  of  Alfred,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Alfred,  Ont. 

Objects  of  the  Company. — Vide  p.  113,  Canada  Gazette,  1912-13. 


•MIDLAND  COLLIERIES,  LIMITED.' 

Incorporated,  July  9,  1912. Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Alexander  Henry  and  Reginald  Vanderbilt  Harris, 
barristers-at-law ;  Henry  Charles  Winterbourne  Powell,  bookkeeper;  James  Louis 
Finlay,  stenographer,  and  Frank  Dunstone  Graham,  law  student,  all  of  Halifax, 
N.S. 

First  or  Provisional  Directors. — William  Alexander  Henry,  Reginald  Vanderbilt  Har- 
ris and  Henry  Charles  Winterborne  Powell. 

Chief  place  of  Business. — Town  of  Truro,  N.S. 

Objects  of  the  Company. — Vide  p.  115,  Canada  Gazette,  1912-13. 


'PEOPLE'S  AMUSEMENT  COMPANY,  LIMITED.' 

Incorporated,   July   9,   1912.       -----       Amount  of  capital   stock,   $20, 
Number   of   shares,   200. — Amount  of   each   share,   $100. 

Corporate  Members.— Samuel  William  Jacobs  and  Alexander  Rives  Hall,  both  of  His 
Majesty's  Counsel  learned  in  the  law;  Violet  Winifred  Leslie  Henry- Anders  ::. 
Minnie  Isabel  Bustin  and  Belle  Rubinsky,  stenographers,  all  of  Montreal,   Q   -:. 

First  or  Provisional  Directors.— Samuel  William  Jacobs,  Alexander  Rives  Hall  and 
Minnie  Isabel  Bustin. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vid.e  p.  122,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  79 

SESSIONAL  PAPER  No.  29 

'MAKER'S  SAFETY  RUBBER  HEEL  COMPANY,  LIMITED.' 

Incorporated,  July  10,  1912. Amount   of  capital  stock,  $20; 

Number  of   shares,  2,000. — Amount  of   each   s'hiare,   $10. 

Corporate  Members. — Edward  Francis  Slack,  editor,  of  Westmount,  Que.;  William 
John  Clark  Sutton,  advertising  agent;  Thomas  Allan  Kydd  and  Thomas  Samuel 
Bark,  journalists,  'and  Charles  Alexander  Barclay,   agent,   all   of   Montreal,   Que. 

First  or  Provisional  Directors. — ■Edward  Francis  Slack.  William  John  Clark  Sutton 
and  Charles  Alexander  Barclay. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  122,  Canada   Gazette,    L912-13. 


'THE  MONARCH  INVESTMENT  COMPANY,  LIMITED.' 

Incorporated,  July  10,  1912. Amount   of  capital  stock,  $.">!i. 

Number   of  shares,   500. — Amount    of   eaich    .-hare.    *100. 

Corporate    Members. — John)   Wesley    Blair,    advocate;    Francis    Joseph    Liverty    and 

Andrew   Ross    McMiaster,   both   of   His    Majesty's    Counsel   learned    in   the    law; 

Auguste  Angers  and  James  Dunlop,  the  younger,  students-at-law,  all  of  Mon1 

Que. 
First   or  Provisional   Directors. — John    Wesley   Blair,    Francis    Joseph    Laverty    and 

James  Dunlop,  the  younger. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  120,  Canada  Gazette,  L912-13. 


'  LONOUEUIL  REALTIES,  LIM1 T  E 1 ).' 

(Re-incorporation.) 

Incorporated,    July    11,    1912.       -  Amount    of    capital    stock,    $150, 

Number  of  shares,   1,500. — Amount  of  each  share.  $100. 
Corporate  Memhers. — W alter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush. 

bookkeeper;  George  Robert  Drennan,  stenographer;  Robert  William  Jackson  and 

Michael  Joseph  O'Brien,  clerks,  all  of  Montreal,  Que. 
First    or   Provisional   Directors. — Walter    Robert    Lorimer    Shanks,    Francis    (,, 

Bush   and  George  Robert  Drennan. 
Chief  plac.e  of  Business. — City  of  Montreal,  Que. 
Dbjects  of  the  Company.— Vide  p.  121.  Canada  Gazette,  1912-13. 


'NATIONAL  STEEL  CAR  COMPANY,  LIMITED.' 

Incorporated,  July   11,   1912.       -  Amount   of   capital   sto< 

Number  of  shares,  60,000. — Amount   ,,('  ou-h  share,  $100. 

Corporate  Members. — William  Ruston  Percival  Parker  and  Richmond  Wyllie  Hart, 
barristers-atdaw ;  Charles  Herbert  Croft  Leggott,  accountant;  Jessie  Straehan 
and  Winnifred  Mbrgan,  stenographers,  all  of  Toronto,  Out. 

First  or  Provisional  Director®. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company. — Vide  p.  117,  Canada  Gazettr,  1012-1:1. 


80  -DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  BRAZILIAN  TRACTION,  LIGHT  AND  POWER  COMPANY,  LIMITED.' 

Incorporated,  July  12,  1912.       ....       Amount  of  capital  stock,  $120,000,000. 

Number  of  shares,  1,200,000.— Amount  of  each  share,  $100. 
Corporate  Members.— James  Steller  Lovell  and  Charles  Delamere  Magee,  accountants; 

"William  Bain,  bookkeeper;  Robert  Musgrave  Coates  and  William  George  Flood, 

solicitor's  clerks,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors.— The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
-Objects  of  the  Company.— Tide  p.  119,  Canada  Gazette,  1912-13. 


'ELECTRA  CO,  LIMITED." 

Incorporated,  July  13,  1912.  -----  Amount  of  capital  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

-Corporate  Members.— Paul  Jules  Lorrain  and  Henry  Charles  McNeil,  accountants; 
Estelle  Jolicoeur  and  Graziella  Bourbonnais,  stenographers,  and  Leon  Garneau, 
one  of  His  Majesty's  Counsel  learned  in  the  law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.— Paxil  Jules  Lorrain,  Henry  Charles  McNeil  and 
Leon  Garneau. 

■Chief  place  of  Business.— City  of  Montreal,  Que. 

^Objects  of  the  Company.— Vide  p.  187,  Canada  Gazette,  1912-13. 


'THE  GENERAL  CHEMICAL  PRODUCE  &  EXPLOSIVE  COMPANY, 

LIMITED.' 

Incorporated.  July  13.  1912.       -----       Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

^Corporate  Members.— Ernest  Hess,  contractor;  Ernest  Bertrand,  accountant;  Her- 
mann Bonneau,  Albert  Thibault  and  Joseph  Albert  Savard,  clerks,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business—  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  185,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  January  4,  1913,  to 

'the  general  chemical  produce  &  explosive  company, 

limited; 

Increasing  the  capital  stock  of  the  said  company  from  $500,000  to  the  sum  of  $1,000,000 
being  an  addition  of  5,000  shares  of  $100  each  to  the  present  capital  stock. 


'THK  GRIER  TIMBER  COMPANY.  LIMITED.' 

Incorporated,  July  13,  1912. Amount  of  capital  stock,  $100,000. 

Number  of  shares,   1,000. — Amount   of  each  share,  $100. 

'Corporate  Members.— Francis  George  Bush,  bookkeeper;  George  Robert  Drennan, 
stenographer;  Herbert  William  Jackson  and  Michael  Joseph  O'Brien,  clerks,  and 
Daniel  Percy  Gillmor,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

-Chief  place  of  Business.— City  of  Montreal,  Que. 

■■Objects  of  the  Company.— Vide  p.  188,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  81 

SESSIONAL  PAPER  No.  29 

'THE  OLYMPIC  POWDER  COMPANY,  LIMITED.' 

Incorporated,    July   13,    1912.       -       -       .  Amount   of   capital    stock,   $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  M embers.— Gerard  Godfrey  Ruel,  Reginald  Herbert  Montague  Temple  and 
Samuel  Percy  Biggs,  barristers-at-law;  Archibald  James  Reid,  one  of  His 
Majesty's  Counsel  learned  in  the  law,  and  Walter  Leland  Pinkney,  secretary,  all 
of  Toronto,  Ont. 

First  or  Provisional  Directors— Gerard  Godfrey  Ruel,  Reginald  Herbert  Montague 
Temple  and  Archibald  James  Reid. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  192,  Canada  Gaz.ette,  1912-13. 


'  PEERLESS  HEATER  CO.,  LIMITED.' 

Incorporated,   July   13,    1912.       -       -       -  Amount   of   capital   stock,   $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Leonard  Alexander  and  Louis  Joseph  Maurice  Dugas, 
advocates;  Segfried  Hinson  Read  Bush,  student;  Charles  Joseph  Eugene  Char- 
bonneau,  notary,  and  Rena  Knoulton,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  plac.e  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  185,  Canada  Gazette,  1912-13. 


'  BRITISH-CANADIAN    LAND    SETTLEMENT    CORPORATION,    LIMITED.' 

Incorporated,  July  15,   1912.       -       -       -  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amoimt  of  each  share,  $100. 

Corporate  Members. — Sir  William  Whyte,  Knight;  Augustus  Meredith  Nanton, 
financier;  James  Albert  Manning  Aikens,  one  of  His  Majesty's  Counsel  learned 
in  the  law,  of  Winnipeg,  Man.;  Sir  Edmund  Walker,  Knight;  Colonel  Sir  Henry 
Mill  Pellatt,  Knight;  Sir  William  MacKenzie,  Knight;  Wallace  Nesbitt,  one  of 
His  Majesty's  Counsel  learned  in  the  law,  of  Toronto,  Ont.,  iand  John  Stoughton 
Dennis,  President  of  the  Western  Agencies  and  Development  Company,  Limited, 
of  Calgary,  Alta. 

First  or  Provisional  Directors: — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  189,  Canada  Gazette,  1912-13. 


'  THE  BRODEUR  CO.,  LIMITED.' 

Incorporated,    July    15,    1912.       -  Amount   of   capital    stock,    $500,000. 

Number   of   shares,    5,000. — Amount   of   each   share,    $100. 

Corporate]  Members!. — Alphonsa  Narcisse  Brodeur,  merchant;  Paul  Jules  Lorrain, 
accountant;  Graziella  Bourbonnais  and  Estelle  Jolicoeur,  stenographers,  and  Leon 
Garneau,  one  of  His  Majesty's  Counsel  learned  in  the  law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Alphonse  Narcisse  Brodeur,  Paul  Jules  Lorrain  and 
Leon  Garneau. 

Chief  plac.e  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  190,  Canada  Gazette,  1912-13. 

29—6 


82  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
<  COLUMBIAN  SITES,  LIMITED.' 

Incorporated,  July  15,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Xumber   of   shares,    500. — Amount   of   each   share,   $100. 

Corporate  Members.— Donat  Oscar  Edouard  Denault,  merchant;  Albert  Cyrille 
Demers,  accountant;  Lionel  Forest,  advocate;  Joseph  Edouard  Buseiere,  clerk, 
all  of  Sherbrooke,  Que.;  and  George  Henri  Denault.  real  estate  broker,  of  Fort 
William,  Ont. 

First  or  Provisional  Directors^ —The  said  corporate  members. 

Chief  place  of  Business. — Sherbrooke,  Que. 

Objects  of  the  Company.— Vide  p.  187.  Canada  Gazette,  1912-13. 


'  THE  PROGRESSIVE  PUBLICITY  AGENCY,  LIMITED.' 

LAGENCE  DE  PUBLICTTE  PROGRESSIVE,  LIMITEE.' 

Incorporated,  July  15,  1912. Amount  of  capital  stock,  $15,000. 

Number  of  shares,  150. — Amount  of  each  share,  $100. 

Corporate  Members. — Henri  Gerin-Lajoie,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Thomas  John  Shallow  and  Paul  Lacoste,  advocates;  Joseph  Emile  Cote 
and  Joseph  Antonio  Marion,  accountants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company.—  Vide  p.  186,  Canada  Gazette,  1912-13. 


'LA  COMPAGNIE  INDUSTRIELLE  DTMMEUBLES,  LIMITEE.' 

Incorporated,  July  16,  1912.       -----       Amount  of  capital  stock,  $250,000. 
Number   of  shares,   2,500 — Amount   of  each  share,   $100. 

Corporate  Members. — Aime  Leblanc,  advocate,  of  Montreal,  Que.,  Arthur  Stanislas 
Beauchemin,  agent;  Jules  Beauchemin,  civil  engineer;  Stanislas  Poulin,  advocate, 
of  St.  Johns,  and  Antonia  Wilfrid  Rousseau,  accountant,  of  St.  Hyacinthe,  all  in 
Quebec. 

First  or  Provisional  Directors. — Aime  Leblanc,  Arthur  Stanislas  Beauchemin  and 
Stanislas  Poulin. 

Chief  place  of  Business. — Montreal,  Que. 

Objrrfs  of  the  Company. — Yidr-  p.  193,  Canada  Gazette,  1912-13. 


'MODEL  CITY  ANNEX  COMPANY,  LIMITED.' 

Incorporated,  July  16,  1912.      -      -       -      -       -       Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edouard  Senecal,  real  estate  broker;  Thomas  Robert  Gaines 
and  Louis  Albert  Dubrule,  traders;  Jules  Desmarais  and  Rodolphe  DeSerres,  advo- 
cates, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  186,  Canada  Gazettr,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  83 

SESSIONAL   PAPER   No.  29 

'MEAD  ELECTRIC  COMPANY.  LIMITED.' 

Incorporated,  July  17.  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500.     Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush 
and  Herbert  Wlilliam  Jackson,  bookkeepers ;  George  Robert  Drennan,  stenographer, 
and  Michael  Joseph  O'Brien,  clerk,  all  of  Montreal,  Quo. 

First  or  Provisional  Directors.— Walter  Robert  Lorimer  Shanks,  Francis  Georg. 
Hush  and  George  Roberl   Drennan. 

Chief  place  of  Business.-    City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  L94,  Canada  Gazette.  L91«2-13. 


<W.  R.  BOYLE,  LIMITED: 

Incorporated,  July  17,  1912.       -       -       -      -       -       Amount  of  capital  stock,  $60,000. 
Number   of  shares,    600.  -Amount   of  each   share,   $100. 

orate  Members. — William  Robert  Boyle,  manager;  John  Bell  Holdcn  and  George 
Alexander  Grover,  solicitors;  -Tames  Young  Murdoch,  student-atdaw,  and  Nellie 
Sales,  stenographer,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company.— Vide  p.  188,  Canada  Gazette,  1912-13. 


'WINNIPEG    NORTHERN   REALTIES.   LIMITED.' 

Incorporated,    July    17,    1912.       -  Amount   of   capital    .stock,   $955,000. 

Number  of  shares,  9,550. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Ross   MieMaster,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  William  John  Stephen  McMaster,  commercial  traveller,  and  Charles 
William  Taylor,  patent  attorney,  all  of  Westmount,  Que:;   Albert  Edward  Stevens, 
nmtant,  and  Minnie  Bradley,  secretary,  of  Montreal,  Que. 

First   or   Provisional   Directors.— Andrew    Ross    McMaster,    Charles    William    Taylor 
and  Minnie  Bradley. 
/  place  of  Business-  City  of  Montreal,  Que. 

Objects   of   the   Company.— Vide    p.   287,   Canada   Gazette,   1912-13. 


Supplementary  Letters  Patent,  issued  July  17,   1912,  to 

THE  MOUNT  ROYAL  FOUNDRY  COMPANY'  (Limited). 

Increasing  the  capital  stock  of  the  said  company  from  $45,000  to  the  sum  of  $100,000, 
being  an  addition  of  550  shares  of  $100  each  to  the  present  capital  stock. 

29— 6* 


84  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  191.4 
'  ABENAKIS  SPRINGS  COMPANY,  LIMITED.' 

Incorporated.  July  18,  1912. Amount  of  capital  stock,  $450,000. 

Number  of  shares,  4,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Johnstone  Elliott,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  George  Leonard  Alexander  and  Louis  Joseph  Maurice  Dugas, 
advocates;  Segfried  Hinson  Read  Bush,  student,  and  Edward  Charles  Baker, 
accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  193,  Canada  Gazette,  1912-13. 


'MOOSE  JAW  &  MONTREAL  INVESTMENT  COMPANY,  LIMITED.' 

Incorporated,  July  18,  1912.       -       -       -       -      -      Amount  of  capital  stock,  $60,000. 
Number   of   shares,    GOO. — Amount   of   each   share,   $100. 

Corporate  Members. — Richard  Joseph  Cullen,  manufacturer;  Edson  James  Morrill, 
William  Nelson  Paul  and  Lawrence  Hannan,  traders,  and  Arnold  Edwin  Leet, 
butcher,  all  of  Danville,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Danville,  Que. 

Objects  of  the  Company. — Vide  p.  192,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  March  25,  1913,  to 

'MOOSE  JAW  &  MONTREAL  INVESTMENT  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $60,000  to  the  sum  of  $150,000. 
being  an  addition  of  900  shares  of  $100  each  to  the  present  capital  stock. 


Supplementary  Letters  Patent,  issued  July  18,  1912,  to 

'  THE  CANADIAN  FAIRBANKS-MORSE  COMPANY,  LIMITED/ 

Increasing  the  capital  stock  of  the  said  company  from  $2,600,000  to  the  sum  of 
$3,100,000  being  an  addition  of  5,000  preferred  shares  of  $100  each  to  the  present 
capital  stock. 

'BUILDERS  AND  CONTRACTORS,  LIMITED.' 

Incorporated,    July    19,    1912.       -  Amount   of   capital    stock,    $100,000. 

Number  of  shares  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush, 
bookkeeper;  George  Robert  Drennan,  stenographer;  Michael  Joseph  O'Brien, 
clerk,  and  Daniel  Percy  Gillmor,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Walter  Robert  Lorimer  Shanks,  Francis  George  Bush 
■and  George  Robert  Drennan. 

Chief  place  of  Bus'mess. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.   195,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  85 

SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent,  'issued  Now; 

'BUILDERS  AND  CONTRACTORS,  LIMI1ED.' 
Changing  the  name  of  the  said  company  to  that  of 
'NICHOLSON  CONSTRUCTIONS.  LIMITED.' 


•THE  ELITE    HAT   MANUFACTURINGS  COMPANY,    LIMITED.' 

Incorporated,  July  19,  1918.       -----       Amount  of  capital  stock,  $50,000. 
Number  of  shares,   500. — Amount   of  -  re,   $100. 

Corporate  Members. — Alexander  Rives  Hall,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Isidore  Freidman,  accountant;  Violet  Winnifred  Leslie  Henry- Anderson. 
Minnie  Isabel  Bustin  and  Belle  Rubinsky,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Alexander  Rives  Hall,  Isidore  Freidman  and  Minnie 
Isabel  Bustin. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  195,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  July   19,  1912,  to 

'  FOOTLIGHTS,  LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

'  ATRDOME,  LIMITED.' 


Supplementary  Letters  Patent  issued  July  19,  1912,  to 

'  STANLEY  BROCK,  LIMITED.' 

Extending  the  undertaking  of  the  said  company  so  as  to  embrace  and  include  the 
following  additional  powers,  that  is  to  say:  (a)  To  buy,  sell  and  otherwise  deal 
in  all  manner  of  lands  and  real  estate,  and  to  pureha  same  and  to  pay  for 

the  same,  dither  in  cash  or  in  part  cash,  or  in  part  deferred  payments,  and  to  sell 
-    or  otherwise  dispose  of  any  lands  so  purchased;   (b)   To  buy,  sell,  exchange  or 
otherwise  acquire  and  dispose  o  stocks,  debentures  and  bonds  of  any  corpor 
or  company,  whether  Provincial,  Dominion  or  Foreign. 


' FEDERAL  ENGINEERING  &  CONTRACTING  COMPANY,  LIMITED.' 

Incorporated,  July  20,  1912.       -       -       -       -       -       Amount   of  capital  stock,  $25,000. 
Number    of    shares,    250. — Amount    of    each    share,    $100. 

Corporate  Members. — Joseph  Arthur  Pharand  and  Albert  Pharand,  manufacturers; 
both  of  Montreal,  Que.;  Louis  Napoleon  Leamy,  bookkeeper;  John  Lester  Sim- 
mons, superintendent,  and  John  J.  Schick,  clerk,  all  of  Verdun,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  277,  Canada  Gazette,  1912-13. 


86  DEPARTMENT  OF  THE  SECRETARY  <>E  STATE 

4  GEORGE  V.,  A.  1914 
'REGENT  ASBESTOS  CORPORATION.  LIMITED.' 

Incorporated,  July  20,  1912.       -----       Amount  of  capital  stock,  $250,000. 
Number  of  shares.   2,500. — -Amount  of  each   share,  $100. 

Corporate  Members. — Walter  George  Mitchell,  Rene  Chenevert  and  Frank  Gallaghan, 
advocates;  Holsey  Lome  Mitchell,  real  estate  agent,  and  Percy  Gregory,  steno- 
grapher, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  273,  Canada  Gazette,  1912-13. 


'  CREEPER  &  GRIFFIN,  LIMITED.' 

Incorporated,  July  22,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Ewart  John  Creeper  and  Gordon  Nelson  Griffin,  hardware 
merchants;  Ada  Louisa  Creeper  and  Frances  Griffin,  married  women,  and  James 
Minion,  salesman,  all  of  Owen   Sound,  Out. 

First  or  Provisional  Director*. — Ewart  John  Creeper,  Gordon  Nelson  Griffin  and 
James  Minion. 

Chief  place  of  Business. — Town  of  Owen   Sound,  Ont. 

Objects  of  the  Company.— Vide  p.   272,   Canada   Gazette,  1912-13. 


'SUPERIOR  ELEVATOR  COMPANY.  LIMITED.' 

Incorporated,  July  22,  1912. Amount  of  capital  stock,  $150,000. 

Number  of  share-.   1,500. — Amount  of  each  share.  $100. 

Corporate  Members. — William  Linton  Parrish  and  George  Norman  Heimbecker,  com- 
mission merchants;  Frederick  Bayard  Hamilton,  William  Johnstone  Dowler, 
clerks,   and  John   Thomas  Haig,  barrister-at-law,   all  of  Winnipeg,   Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  272.  Canada  Gazette,  1912-13. 


M.  V.  BOUDRIAS,  LIMITEE.' 

Incorporated,  July  23,  1912.         -----       Amount  of  capital  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Victor  Bdwdrias,  merchant;  Joseph  Albert  DeLong- 
champ.  accountant;  Romeo  Bernard,  grocer;  Lucien  Massicotte  and  Aime  Brais, 
clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Victor  Boudrias,  Joseph  Albert,  DeLong- 
champ  and  Aime  Brais. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  275,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  87 

SESSIONAL  PAPER  No.  29 

'WIARTON  REALTY  COMPANY,  LIMITED.' 

Incorporated,   July    23,    L912.       -      -      -      -      Amount   of    capital   stock,    $100,000. 
Number  of  shares,  1;000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Ernest  Campbell,  manufacturer,  of  Hepworth,  Out., 
Gideon  Kastner,  lumberman.;  Charles  Reckin,  miller;  James  Symon,  merchant. 
and  Archibald  William    Baines,  insurance  broker,  all  of  Wiarton,   Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Wiarton,  Ont. 

Objects  of  the  Company. — Vide  p.  274,  Canada  Gazette,  1912-1:). 


Supplementary  Letters  Patent,  issued  July  23,  1912,  to 

'HERCULES  MOTOR  TRUCKS,  LIMITED.' 

Changing-  the  name  of  the  said  company  to  that  of 

'DRiEDNOT  MOTOR  TRUCKS,  LIMITED.' 


•THE  LAKE  ST.  LOUIS  LAND  COMPANY,  LIMITED.' 

Incorporated,  July  21,  1912. Amount  of  capital  stock,  $50,00<>. 

Number  of  shares,   500. — Amount  of  each   share,  $100. 

Corporate  Membjers. — Robert  Bickerdike,  insurance  agent;  James  Allan  Smart. 
manager;  Allan  Smart  and  Charles  Edward  Bickerdike,  clerks,  all  of  Lachine, 
Que.;  Barthelemy  Lefebvre,  of  Notre  Dame  de  Grace,  Que.,  agent,  and  Alfred 
Henry  McEnroe,  of  Montreal,   Que.,  clerk. 

First  or  Provisional  Directors'1.— The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  277,  Canada  Gazette,  1912-13. 


'SIDE  STREAMS  NAVIGATION  COMPANY,  LIMITED.' 

Incorporated,  July  21,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Number  of  shares,   50. — Amount  of   each   share,  $1,000. 

Corporate  Members. — Sidney  Charles  Barrington  and  John  Raymond,  shipmasters: 
Charles  Franklin  Merrifield,  agent;  William  Hill  Barrington.  purser,  and  Frank 
Edward  Allison,  engineer,  all  of  Dawson,  Yukon. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Dawson,  Yukon. 

Objects  of  the  Company. — Vide  p.  276,  Canada  Gazette,  1912-13. 


'THE  CANADIAN  CROCKER- WHEELER  COMPANY.  LIMITED.' 

(Re-incorporation.) 

Incorporated,  July  25,   1912.      -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,   10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Willis  Keith  Baldwin,  manufacturer,  of  Baldwin's  Mill-.  Que.; 
Fritz  Enust  Lovell.  manufacturer,  of  Coaticooke,  Que.,  Russell  Aiken  Stinson, 
manufacturer,  of  St.  Catharines,  Ont.,  Cecil  Gordon  MacKinnon,  advocate,  and 
Henry  Robert  Mulvena,  student,  both  of  Montreal,  Que. 

First  or  Provisional  Directors^ — Tbe  said  corporate  members. 

Chief  place  of  Business. — City  of  St.  Catharines,  Ont. 

Objects  of  the  Company.*— Vide  p.  278,  Canada  Gazette,  1912-13. 


88  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'FOOD    SPECIALISTS    OF    CANADA,   LIMITED.' 

Incorporated,  July  25,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   10,000. — Amount  of  each  share,   $5. 

Corporate  Members. — William  James  Shaughnessy,  advocate;  Harry  Hutton  Scott, 
law  student,  and  Arthur  Charters,  clerk,  all  of  Montreal,  Que.;  Alvin  Ernest 
Woodworth,  bookkeeper,  and  Alfred  Boreham  Wright,  stenographer,  both  of  St. 
Lambert,  Que. 

First  or  Provisional  Directors. — William  James  Shaughnessy,  Harry  Hutton  Scott  and 
Alvin  Ernest  Woodworth. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  279,  Canada   Gazette,  1912-13. 


'  HOWARD  SMITH  PAPER  MILLS,  LIMITED.' 

(Re-incorporation.) 

Incorporated,  July  25,  1912. Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Joseph  Meagher,  Walter  Alfred  Merrill  and  Lawrence 
de  Kalisz  Stephens,  advocates,  all  of  Montreal,  Que.;  Alexander  Huntly  Duff, 
advocate,  and  Percival  William  Peacock,  superintendent  of  insurance,  both  of 
Westmount,  Que. 

First  or  Provisional  Directors. — John  Joseph  Meagher,  Alexander  Huntly  Duff  and 
Walter  Alfred  Merrill. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  275,  Canada  Gazette,  1912-13. 


'  EJNDERSLEY  (SASKATCHEWAN)  FARM  LANDS,  LIMITED.' 

Incorporated,  July  25,  1912. Amount  of  capital  stock,  $600,000. 

Number   of   shares,   6,000. — Amount   of   each   share,   $100. 

Corporate  Members — Lawrence  Macfarlane  and  Gregor  Barclay,  advocates,  James 
Geary  Cartwright,  office  manager;  Jessie  Graham  and  Ora  Armstrong,  steno- 
graphers, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  277,  Canada  Gazette,  1912-13. 

'CANADA  STEEL  GOODS  COMPANY,  LIMITED.' 

Incorporated,  July  27,  1912. Amount  of  capital  stock,  $600,000. 

Number  of  shares,  6,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Frederick  Hatch,  manufacturer;  Walter  Wilson 
Stewart,  architect;  George  Emerson  McLachlan  and  William  Frederick  McGiverin, 
accountants,  and  Thomas  Colhoun  Haslett,  barrister-at-law,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — Arthur  Frederick  Hatch,  Walter  Wilson  Stewart 
and  Thomas  Colhoun  Haslett. 

Chief  place  of  Business. — City  of  Hamilton,  Ont. 

Objects  of  the  Company.— Vide  p.  373,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  89- 

SESSIONAL  PAPER  No.  29 

'THE  FRANCO-BELGIAN  INVESTMENT  COMPANY,  LIMITED.' 

Incorporated,  July  27,  1912. Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henri  Robitaille,  manufacturer;  Charles  Odilon  Lacroix, 
broker;  Alexandre  Papineau  Mjathieu,  advocate;  Joseph  Ahemar  Ogden,  notary 
public,   and  Armand   Mathieu,   advocate,   all  of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  plac.e  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  366,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  October  5,  1912,  ^ 

•THE  FRANCO-BELGIAN  INVESTMENT  COMPANY,  LIMITED.' 

Extending  the  undertaking  of  the  said  company  so  as  to  embrace  and  include  the 
following  additional  powers,  that  is  to  say:  (a)  To  build,  construct,  purchase, 
lease  or  otherwise  acquire,  maintain,  operate  and  manage  autobuses,  automobiles 
and  other  means  of  transportation;  to  build  warehouses  and  storage  facilities 
and  stock-yards;  to  lay  branches,  sidings  and  equipment  for  handling  any  mer- 
chandise or  traffic,  passengers'  facilities  and  accommodation;  to  build,  equip  and 
maintain  power  houses,  structures,  plant,  equipment  for  the  development,  train- 
mission  and  utilization  of  motive  energy,  steam,  electricity,  and  to  obtain  any 
franchise  therefor,  and  to  do  all  that  is  necessary  to  carry  on  said  f rancMse ;  ( b ) 
To  buy,  purchase,  acquire,  maintain,  manage,  construct,  build,  lay  out,  improve, 
develop,  work,  control,  obtain  by  lease,  contract  or  purchase,  any 'waterworks,  gas 
works,  reservoirs,  plant,  road  sewers,  aqueducts;  to  distribute  and  sell  water  and 
gas  and  obtain  franchises  therefor,  and  construct  aqueducts,  and  obtain,  purchase 
and  acquire  all  that  is  necessary  to  carry  out  sa*id  franchises. 

•  MONTREAL  CAFETARIAS,  LIMITED.' 

Incorporated,  July  27,  1912. Amount  of  capital  stock,  $50,000. 

Number  of   shares,   500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Franklin  Empey,  broker;  Andrew  Ross  McMaster,  one 
of  His  Majesty's  Counsel  learned  in  the  law,  and  William  John  Stephen  McMaster, 
commercial  traveller,  all  of  Westmount,  Que.;  John  William  Muir,  accountant, 
and  Minnie  Bradley,  secretary,  both  of  Montreal,  Que. 

First  or  Provisional  Directors. — William  Franklin  Empey,  John  William  Muir  md 
Andrew  Ross  McMaster. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  373,  Canada  Gazette,  1912-13. 


'NORTH   AMERICA    JEWELRY  COMPANY,   LIMITED.' 

Incorporated,  July  27,  1912.       -----      Amount  of  capital  stock,  $50,000. 
Number  of  shares,   500. — Amount  of  each  share,   $100. 

Corporate  Members. — Joseph  Philias  Meunier,  jeweler,  of  St.  Jean;  Charles  Henry 
Mailhot,  mason,  of  Iberville;  Pierre  Trahan,  contractor,  Valentine  Trahan,  mer- 
chant, and  Louis  McNulty,  merchant,  of  St.  Jean,  Que. 

First  or  Provisional  Directors: — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  St.  Jean,  Que. 

Objects  of  the  Company.— Vide  p.  374,  Canada  Gazette,  1912-13. 


90  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

Supplementary  Letters  Patent,  issued  July   29,   1912,  to 

'THE  WALKER-FYSHE  COMPANY'  (Limited). 

Changing  the  name  of  the  said  company  to  that  of 

1  WALKER  &  COMPANY,  LIMITED. 


'  DOMINION  BRIDGE  COMPANY,  LIMITED/ 

(Re-incorporation.) 

Incorporated,  July  30,  1912.       -      -       -       -      Amount  of  capital  stock,  $10,000,000. 
Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Albert  Joseph  Brown  and  George  Hugh  Alexander  Montgomery, 
both  of  His  Majesty's  Counsel  learned  in  the  law;  Warwick  Fielding  Chipman 
and  Walter  Robert  Lorimer  Shanks,  advocates;  Francis  George  Bush,  book- 
keeper; George  Robert  Drennan,  stenographer;  Michael  Joseph  O'Brien,  clerk, 
and  Daniel  Percy  Gillmor,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Lachine,  Que. 

Objects  of  the  Company.— Vide  p.  368,  Canada  Gazette.  1912-13. 


'  GOULDS  PUMP  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,  July  30,  1912.       -----      Amount  of  capital  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George 
Busb,  bookkeeper;  George  Robert  Drennan,  stenographer;  Michael  Joseph  O'Brien, 
clerk,  and  Daniel  Percy  Gillmor,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  372,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  March  31,  1913,  to 

'GOULDS  PUMP  COMPANY  OF  CANADA,  LIMITED,' 

Changing  the  name  of  the  said  company  to  that  of 

'STOREY  PUMP  k  EQUIPMENT  COMPANY,  LIMITED.' 


'  NORTH  BRITISH  SECURITIES,  LIMITED.' 

Incorporated,  July  30,  1912. Amount  of  capital  stock,  $25,000. 

Number   of  shares,   250. — Amount   of   each   share,   $100. 

Corporate  Members. — Albert  Ernest  Rollit  and  Walter  Edward  Gilby,  brokers;  George 
Samuel  McFadden,  advocate;  John  Harold  McDowell,  architect,  and  Cecil  Living- 
stone Dunn,  real  estate  agent,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  371,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  91 

SESSIONAL   PAPER   No.  29 

'  YORK  PUBLISHING  COMPANY,  LIMITED.' 

Incorporated,  July  30,  1912. Amount  of  capital  stock,  $50,000. 

Number   of   chares,   500. — Amount   of   each   share,   $100. 

Corporah  Members.  Lester  McDonell  Coulter,  gentleman;  Duncan  MacKenzie 
Anderson  ami  Harry  Bertram  Anderson,  physicians;  Henry  Howard  Shaver, 
barrister-at-law,   and    Mabel  Colder,  spinster,  all  of  Toronto,   Ont. 

"First  or  Provisional,  Directors. — Lester  McDonell  Coulter,  Duncan  MacKenzie  Ander- 
son, Harry  Bertram  Anderson  and  Henry  Howard  Shaver. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  373,  Caivada  Gazette,  L912-13. 


Supplementary   Letters  Patent,  issued  July  30,   L912,  to 

'  CAMPBEIX-MACLAURIN    LUMBER   COMPANY,'   (Limited.) 

Increasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $250,000 
beling  an  addition  of  1,500  shares  of  $100  each  to  the  present  capital  stock. 


•B.  F.  STURTEVANT  COMPANY   OF  CANADA,    LIMITED.' 

Incorporated,  July  31,  1912. Amount  of  capital  stock,  $50,000. 

Number   of   shares,    500. — Amount    of    each    share.    $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George 
Bush,  bookkeeper;  George  Robert  Drennan,  stenographer;  Michael  Joseph  O'Brien, 
clerk,  and  Daniel  Percy  Gillmor,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  369,  Canada  Gazette,  1912-13. 


<  GORDOX-DAYIES,  LIMITED.' 

Incorporated,  July  31,  1912. Amount  of  capital  stock..  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Miairy  Hookway  Robertson,  accountant;  Victor  Evan  Gray, 
Malcolm  Keith  Lennox  and  William  Sargent.  Montgomery,  students-at-law ;  Nellie 
Madigan  and  Minnie  Nolan,  stenographers,  and  Stewart  WSlmott  Gooderham, 
bookkeeper,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors'. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Haileybury,   Ont. 

Objects  of  the  Company.  -Vidi    p.  370,  Canada  Gazette,  L912-13. 


Supplementary  Letters  Patent,  issued  July  31,  1912,  to 
LA  COMPAGNIE  DE   PUBLICATION    DE    LA   CONCORDE,    LIMITEE.' 

Changing  the  name  of  the  said- company  to  that  of 
'LA  COMPAGNIE  DE  PUBLICATION  HE   LA  JUSTICE,  LIMITEE/ 


92  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1S14 
'  BELOEIL  LUMBER  COMPANY,  LIMITED.' 

Incorporated,  August  1,  1912. Amount  of  capital  stock,  $100,000. 

Number   of  shares,   100,000. — Amount   of  each  share,  $1. 

Corporate  Members. — Erangois  Xavier  Delage,  commonly  known  as  Frangois  Delage 
Lavigueur,  manufacturer;  Azarias  Rioux,  machinist;  Pierre  Lemieux,  engineer 
and  Wilfrid  Dufour,  accountant,  all  of  Belceil,  Quo.,  and  Joseph  Mareil,  clerk, 
of  St.  Urbain,  Que. 

First  or  Provisional  Directors. — Frangois  Xavier  Delage,  Azarias  Rioux  and  Pierre 
Lemieux. 

Chief  place  of  Business. — Village  of  Beloeil,  Que. 

Objects  of  tie  Company. — Vide  p.  368,  Canada  Gazette,  1912-13. 


'THE   SCALA   THEATRE    COMPANY.   LIMITED.' 

Incorporated,  August  1,  1912.       -----      Amount  of  capital  stock,  $50,000. 
Number  of  shares,  500. — Amount   of  each   share,   $100. 

Corporate  Members. — Lawrence  Macfarlane,  Gregor  Barclay  and  William  Bridges 
Scott,  advocates;  James  Geary  Cartwright,  accountant,  and  Ora  Armstrong, 
stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  367,  Canada  Gazette,  1912-13. 


'CAIS  &  COMPANY,  LIMITED.' 

Incorporated,  August  2,  1912. Amount  of  capital  stock,  $99,000. 

Number  of  shares,   990. — Amount  of  each   share,  $100. 

Corporate  Members. — Henry  Johnstone  Elliott,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Louis  Athanase  David  and  George  Leonard  Alexander,  advocates; 
Edward  Charles  Baker,  accountant,  and  Charles  Joseph  Eugene  Charbonneau, 
notary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Ciiief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  367,  Canada  Gazette,  1912-13. 


'SOUTH  LONGUEUIL  LANDS  CORPORATION,  LIMITED.' 

Incorporated,  August  2,  1912.       -  -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Johnstone  Elliott,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Louis  Athanase  David  and  George  Leonard  Alexander,  advocates; 
Edward  Charles  Baker,  accountant,  and  Charles  Joseph  Eugene  Charbonneau, 
notary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  366,  Canada  Gazeth     1912-13.         ; 


STN0P8I8  OF  LETTERS  PATENT  93 

SESSIONAL  PAPER  No.  29 

'  LA  CIE  IMMOBILIEEE  DE  LA  POINTE-AUX-TREMBLES,  LIMITEE.' 

Incorporated,  August  7,191^. Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Aurtle  Sabourin,  accountant;  Claude  Beauchamp,  importer; 
Hector  Aubrey,  physician;  Cleophas  Dignard,  manufacturer,  all  of  Montreal;  and 
Napoleon  Clement,  merchant,  of  Three  Rivers,  all  in  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  463,  Canada  Gazette,  1912-13. 

'MONTREAL  EXTENSION  LAND  COMPANY,  LIMITED.' 

Incorporated,  August  7,  1912. Amount  of  capital  stock,  $50,000. 

Number   of  shires,   500. — Amount   of  each  share,  $100. 

Corporate  Members. — Joseph  Bigras,  Horace  Gohier,  Raoul  Jarry,  Adalbert  Jarry. 

brokers;  Louis  Onesime  Bournival,  physician,  all  of  Montreal,  Que.;  and  Laurent 

Jasmin,  gentleman,  of  St.  Laurent,  Qua 
First  or  Provisional  Directors^ — The  said  corporate  members. 
Chief  place  of  Business.— Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  538,  Canada  Gazette,  1912-13. 


<  REFERENDEX  COMPANY,  LIMITED/ 

Incorporated,  August  7,  1912. Amount  of  capital  stock,  $25,000. 

Number   of  shares,   250. — Amount   of  each  share,  $100. 

Corporate  Members.— John  Francis  Hope  McCarthy  and  William  Alfred  James  Case, 
solicitors;  James  Broadbent  Taylor,  accountant;  Archibald  Woodburn  Langmuir 
and  Harris  Earle  Wallace,  students-at-law.  all  of  Toronto,  Ont. 

First  or  Provisional  Directors.— John*  FrancU  Hope  McCarthy.  James  Broadbent 
Taylor  and  Archibald  Woodburn  Langmuir. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  461,  Canada  Gazett.e,  1912-13. 


'RICHARD  HEMS  LEY.   LIMITED.' 

Incorporated,  August  7,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   5,000. — Amount  of  each  share,  $10. 

Corporate  M embers.— Maxwell  Goldstein,  one  of  His  Majesty's  Counsel  learned  in 
law,  of  Westmount,  Que.;   Pierre  Beullac,  one  of  nis  Majesty's  Counsel  learned 
in  the  law;   Arthur  Lalonde,   advocate;   John  Albert  Engel,  law   student,   and 
Edwin  John  Carpenter,  private  secretary,  of  Montreal,  Que. 

First   or  Provisional   Directors.— Maxwell    Goldstein,    Pierre    Beullac    and     Arthur 
Lalonde. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  463,  Canada  Gazette,  1912-13. 


94  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
Supplementary  Letters  Patent,  issued  August  8,  1912,  to 

•THE  EDWARDSBURG  STARCH  COMPANY'  (Limited.) 

Extending  the  undertaking  of  the  said  company  so  .as  to  embrace  and  include  the 
following  additional  powers,  that  is  to  say: — (a.)  To  acquire  and  take  over  as 
going  concern  the  undertaking,  assets  and  liabilities  of  any  person  or  company 
carrying  on  any  business  in  whole  or  in  part  similar  to  that  which  this  company 
is  authorized  to  carry  on  or  possessed  of  property  suitable  for  the  purposes  of 
this  company,  and  w'ith  a  view  thereto  to  acquire  all  or  any  of  the  shares,  debts 
and  liabilities  of  any  such  company;  (b)  To  acquire  by  purchase,  lease  or  other 
title,  and  to  hold,  use,  sell,  alienate  and  convey  any  real  estate  or  immovable 
property  necessary  for  the  carrying  on  of  its  undertaking  and  to  construct, 
maintain  and  alter  any  buildings  or  works  necessary  or  convenient  for  the  pur- 
poses of  the  company;  (c)  To  sell,  lease  or  otherwise  dispose  of  the  whole  or  any 
branch  or  part  of  the  business,  undertaking,  property  and  franchises  of  the  com- 
pany to  any  other  person  or  company  for  such  consideration  as  the  company  may 
think  fit,  and  in  particular  for  shares,  debentures  or  securities  of  any  company 
having  objects  altogether  or  in  part  similar  to  those  of  this  company;  (d)  To 
apply  for,  purchase,  or  otherwise  acquire  any  patents,  brevets  d'^nvention.  licen->  -. 
concessions  and  the  like  conferring  any  exclusive  or  non-exclusive  or 
limited  right  to  use  or  any  6ecret  or  other  information  as  to  any 
invention  which  may  seem  capable  of  being  used  for  any  of  the  pur- 
poses of  the  company,  or  the  acquisition  of  which  may  seem  cal- 
culated directly  or  indirectly  to  benefit  the  company,  and  to  use,  exercise,  develop 
or  grant  licenses  in  respect  of  or  otherwise  turn  to  account  the  property,  rights 
or  information  so  acquired;  (e)  To  purchase,  lease  or  otherwise  acquire,  hold 
and  enjoy  all  the  property,  franchises,  goodwill,  rights  and  privileges  held 
or  enjoyed  by  any  person  or  firm  or  by  any  company  or  companies  carrying  on  or 
formed  for  carrying  on  any  similar  business  to  that  which1  this  company  is 
authorized  to  carry  on  and  to  undertake  the  liabilities  of  any  such  person,  firm  or 
company;  (f)  Notwithstanding  the  provisions  of  section  44  of  the  said  Act,  to 
purchase,  take  or  acquire,  by  original  subscription  or  otherwise,  and  to  hold.  - 
or  otherwise  dispose  of  shares,  stock,  whether  common  or  preferred,  debentures, 
bonds  or  other  obligations  in  any  other  company  having  objects  similar  in  whole 
or  in  part  to  the  objects  of  this  company  or  carrying  on  any  business  capable 
of  being  conducted  so  as  directly  or  indirectly  to  benefit  this  company,  and  t 
vote  all  shares  so  held  through  such  agent  or  agents  as  the  directors  may  appoint; 
(g)  To  enter  into  partnership  or  into  any  arrangement  for  sharing  profits,  union 
of  interests,  co-operation,  joint  adventure,  reciprocal  concession  or  otherwise 
with  any  person  or  company  carrying  on  or  engaged  in  or  about  to  carry  on  or 
engage  in  any  business  or  transaction  which  this  company  is  authorized  to  carri- 
on or  engage  in,  or  any  business  or  transaction  capable  of  being  conducted  so  as 
directly  or  indirectly  to  benefit  this  company;  and  to  lend  money  to,  guarantee 
the  contracts  of  or  otherwise  assist  any  such  person  or  company  and  to  take  or 
otherwise  acquire  shares  and  securities  of  any  such  company  and  to  sell,  hold, 
re-issue  with  or  without  guarantee  or  otherwise  deal  with  the  same;  (h)  To  invesl 
and  deal  with  the  moneys  of  the  company  not  immediately  required  in  such 
manner  as  from  time  to  time  may  be  determined;  (i)  To  draw,  make,  accept, 
endorse,  discount,  execute  and  issue  promissory  notes,  bills  of  exchange,  bills  of 
lading,  warrants  and  other  negotiable  or  transferable  instruments;  (;')  To  dis- 
tribute in  specie  or  otherwise  as  may  be  resolved1  any  assets  of  the  company  among 
its  members  and  particularly  the  shares,  bonds,  debenture-,  or  other  securitie- 
of  any  other  company  formed  to  take  over  the  whole  or  any  part  of  the  assets  or 


SYNOPSIS  OF  LETTERS  PATENT  95 

SESSIONAL   PAPER   No.  29 

liabilities  of  this  company;  (&)  To  sell,  improve,  manage,  develop,  exchange, 

dispose  of,  turn  to  account  or  otherwise  deal  with  all  or  any  part  of  the  property 
and  rights  of  the  company;  (I)  To  enter  into  any  arrangements  with  any  govern- 
ments or  authorities  supreme,  municipal,  local  or  otherwise,  that  may  seem  con- 
ducive to  the  company's  objects  or  any  of  them,  and  to  obtain  from  any  such 
government  or  authority  any  rights,  privileges  and  concessions  which  the  companj 
may  think  it  desirable  to  obtain,  and  to  carry  out,  exercise  and  comply  with  any 
such  arrangements, rights,  privileges  and  concessions;  (m)  To  do  all  or  any  of  the 
matters  hereby  authorized  either  alone  or  in  conjunction  with  or  as  factors, 
trustees,  or  agents  for  any  other  companies  or  persons  or  by  or  through  any 
factors,  trustees  or  agents;  (n)  To  carry  on  any  other  business  which  may  seem 
to  the  company  capable  of  being  conveniently  carried  on  in  connection  with  the 
above  or  any  portion  thereof  or  calculated  directly  or  indirectly  to  enhance  the 
value  of  or  render  profitable  any  of  the  company's  property  or  rights;  (o)  The 
powers  in  each  paragraph  to  be  in  no  wise  limited  or  restricted  by  referen 
or  inference  from  the  terms  of  any  other  paragraph. 


Supplementary   Letters  Patent,   issued  August  8,  1912,  to 

'DOMINION  BOND  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $500,000  to  the  sum  of 
$1,000,000  being  an  addition  of  5,000  shares  of  $100  each  to  the  present  capital 
stock. 

•THE  CHISIloLM-DUNN  TELEPHONE  APPLIANCES,  LIMITED.' 

Incorporated,  August  9,  1912.       -----       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Logan  Chisholm,  inventor,  of  Marysville,  N.B.,  Thi 

Nairn  Dunn,  of  Strathroy,  Out.,  eanner;  John  Miller  MeEvoy,  barrister;  Helen 
Elizabeth  Anderson,  accountant,  and  Calvin  Selith  Parker,  manager,  all  of  London, 
Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

('href  place  of  Business. — City  of  London,  Ont. 

Objects  of  the  Company. —  Vide  p.  537,  Canada  Gazette,  1912-18. 


'THE  DORWIN  FALLS  IMPROVEMENT  COMPANY,  LIMITED.' 

Incorporated,  August  9,1912.       -----       Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,5(M».-  -Amount   of  each  share,  $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  His  Majesty's  Counsel 
learned  in  the  law;  Lawrence  Macfarlane  and  Gregor  Barclay,  advocates;  Robert 
Edwin  Moysc,  student-at-law,  and  Ora  Armstrong,  stenographer,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  462,  Canada  Gazette,  1912-13. 


96  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'DAOUST,   LALONDE   &   COMPANY,    LIMITED.' 

Incorporated,  August  9,  1912. Amount  of  capital  stock,  $750,000. 

Number  of  shares,  7,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Adolphe  Lecours,  accountant;  Athanase  Dubois,  superintendent; 

Andre  Didace  Seguin,  store  manager;  Walter  George  Mitchell  and  Frank  Cal- 

laghan,  advocates,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  536,  Canada  Gazette,  1912-13. 


'  THE  INDUSTRIAL  AND  EDUCATIONAL  PRESS,  LIMITED.' 

Incorporated,  August  9, 1912.       -----       Amount  of  capital  stock,  $150,000. 
Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Allan  Angus  Magee,  advocate;  Harris  James  Creswell,  notary 
public;  Thomas  Joseph  Coonan,  student-at-law ;  Katherine  Evelyn  Dogherty  and 
Pearl  Catherine  Mahoney,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  536,  Canada  Gazette,  1912-13. 


'CONSOLIDATED  ENGINEERING  COMPANY,  LIMITED.' 

Incorporated,  August  12,  1912.      -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Shirley  Greenshields  Dixon,  John  Morton  Montle  and  Ralph 
Erskine  Allan,  law  students;  Valmore  Jette,  clerk,  and  Calixte  Tancrede  Jette, 
bailiff,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  538,  Canada  Gazette,  1912-13. 


'  CROSSLEY  MOTORS  (CANADA)  LIMITED.' 

Incorporated,  August  12,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   5,000. — Amount  of   each  sbare,   $10. 

Corporate  Members. — Richard  Fellows  Rowlands  and  John  Ingham  Sutcliffe,  chartered 
accountants;  Hugh  Arthur  Munro,  Francis  Clement  Martin  and  John  Trafford 
Anglin,  accountants,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — Richard  Fellows  Rowlands,  John  Ingham  Sutcliffe 
and  Hugh  Arthur  Munro. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  538,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  97 

SESSIONAL  PAPER  No.  29 

'THE  LORILLARD  REFRIGERATOR  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,  August  14,  1912. Amount  of  capital  stock,  $40,000. 

Number  of  shares,   400. — Amount  of  each  share,  $100. 

Corporate  Members. — Waldo  Whittier  Skinner,  George  Gordon  Hyde  and  William 
Gilbert  Pugsley,  advocates;  Ronald  Cameron  Grant,  accountant,  and  Harold 
Meredith  Smith,  chartered  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Director^. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  539,  Canada  Gazette,  1912-13. 


<  SALMON  RIVER  GOLDFIELDS,  LIMITED.' 

Incorporated,  August  14,  1912.       .       -       -  Amount  of  capital  stock,  $149,000. 

Number  of  shares,  149,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Arthur  Berthiaume,  advocate;  Edouard  Rivard  Dufresne, 
notary  public;  Edouard  Morin,  gentleman;  Leon  Sohier,  engineer,  and  Rodolphe 
Benoit,  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  606,  Canada  Gazette,  1912-13. 


<  STANLEY  REALTIES,  LIMITED.' 

Incorporated,  August  14,  1912.       -  Amount  of  capital  stock,  $400,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  James  Fleet,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  John  Lesly  Reay,  accountant;  Lillian  Montgomery  Gamble  and 
Evelyn  Marie  Muchall,  stenographers,  all  of  Montreal,  Que. ;  ana  Wilfrid  Bovey, 
of  Westmount,   Que.,  advocate. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  540,  Canada  Gazette.  1912-13. 


'  G.  HAMILTON  &  COMPANY,  LIMITED.' 

Incorporated,  August  15,  1912.       ....       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Hamilton,  of  Montreal,  Que.,  trader;  Joseph  Emile  Noel, 
surgeon;  Treffle  Delisle,  real  estate  agent;  Edouard  Boudreau,  notary  public,  and 
Patrice  Anselme  Juneau,  iadvocate,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  541,  Canada  Gazette,  1912-13. 
29—7 


98  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
•  TORONTO  PAPER  MFG.  COMPANY,  LIMITED.' 

Incorporated,  August  15,  1912.       -       -       -       -       Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alfred  Bicknell,  Gerard  Brakenridge  Strathy  and  Harold 
Ernest  McKitrick,  solicitors;  William  Hamilton  Walter  and  John  Fraser  Mac- 
Gregor,  accountants;  George  Whitaker  Morley,  law  student,  and  William  Robert 
Anderson,  law  clerk,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  540,  Canada  Gazette,  1912-13. 


'  CANADA  AND  WEST  INDIES  FRUIT  AND  SUGAR  COMPANY,  LIMITED/ 

Incorporated,  August  16,  1912.       -  Amount  of  capital  stock,  $10,000,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edmond  Baird  Ryckman  and  Henry  Howitt,  esquires;  William 
Hamilton  Cook,  student-at-law;  Ada  Isabel  Shortt  and  Ernestine  Mary  Matthews,, 
stenographers,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  541,  Canada  Gazette,  1912-13. 


DOMINION  GUARANTEE  APPRAISEMENT  COMPANY,  LIMITED.' 

Incorporated,  August  16,  1912.       -       -       -       -       Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members.— John  Almon  Ritchie,  barrister;  Edgar  Rodolphe  Eugene  Chev- 
rier  and  Osias  Sauve,  students-at-law ;  Minnie  Elizabeth  Gillespie,  stenographer. 
and  David  McAndrew  Gordon,  caretaker,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  609,  Canada  Gazette,  1912-13. 


1  SILICATE  ENGINEERING  COMPANY  OF  CANADA.  LIMITED.' 

Incorporated.  August  16,   1912.  -       -       -       Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Hazlitt  Cahan,  the  younger,  barrister-at-law;  Orick 
Burroughs  MacCallum,  advocate;  Mostyn  Lewis  and  William  Edward  Brown, 
accountants,  and  James  Louis  Finlay,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  542.  Canada  Gazette.  1912-13 


SYNOPSIS   OF  LETTERS  PATENT  99 

SESSIONAL   PAPER  No.  29 

'ATLAS   GLASSWORKS,    LIMITED.' 

Incorporated,  August  17,  1912.       ...       -       Amount  of  capital  stock,  $750,000. 
Number  of  shares,   7.500. — Amount  of  each  share,  $100. 

Corporate  Members. — Shirley  Greenshields  Dixon,  John  Morton  Montle  and  Ralph 
Erskine  Allan,  law  students;  William  Taylor,  bookkeeper,  and  Grace  Pearl  Kyle, 
stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate-  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  60S,  Canada  Gazette,  1912-1.1 


'THE  FIRE  PREVENTION  COMPANY  OF  CANADA,  LIMITED.' 

(Re-incorporation.) 

Incorporated,  August  17,  1912.       -  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each   share,  $100. 

Corporate  Members. — Rennie  Ogilvie  McMurtry,  advocate;  Herbert  William  Jackson 
and  Michael  Joseph  O'Brien,  clerks;  Daniel  Pei*cy  Gillmor  and  Edward  Stuart 
McDougall,  students,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.   607,   Canada  Gazette,  1912-13. 


'THE  RENFORTir  REALTY  COMPANY,   LIMITED.' 

Incorporated,  August  17,   1912.       -  Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount   of  each  share,  $100. 

Corporate  Meynbers. — Joseph  Christopher  Barry  Walsh,  notary  public;  Mary  Murphy, 
secretary,  John  Mulcair,  student,  Louise  Mary  Cox  and  Yvonne  Pruneau,  steno- 
graphers, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  plac.e  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  60S,  Canada  Gazette,  L912-13. 


'HOCHELAGA  SECURITIES  CORPORATION,  LIMITED^ 

Incorporated,  August  19,   1912.       -       -       -  Amount   of  capital   stock,  $50,000. 

Number  of  shares,   500.     Amount  of  each   share,   $100. 

Corporate  Members. — Walter  Robert  Lorimer  Sbanks,  advocate;  Francis  (loorgeBush, 
bookkeeper;  George  Robert  Drennan,  stenographer;  Michael  Joseph  O'Brien, 
clerk,  and  Daniel  Percy  Gillmor,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  .Montreal,  Que. 
Objects  of  the  Company. — Vide  {K  610,  Canada  Gazette,  1912^13. 
29— T  A 


100  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'ANTIPAK  VALVE  COMPANY,  LIMITED.' 

Incorporated,  August  21,  1912. Amount  of  capital  stock.  $50,000 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Damase  Mas-on,  manufacturer;  Maurice  Loranger  and  Bernard 
Melancon,  notaries;  Jean  Francois  Masson,  inspector,  and  Louis  Joseph  Loranger, 
advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  613,  Canada  Gazette,  1912-13. 


'  THE  CALGARY  JOCKEY  CLUB,  LIMITED.' 

Incorporated,  August  21,  1912.       ...      -      Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members.— Dalton  Noble  Hunt,  Wilfred  Robert  Collings  and  Morris  Arthur 
Taylor,  brokers;  Edward  Harrison,  contractor,  and  George  Allford,  clerk,  all  of 
Calgary,  Alta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Calgary,  Alta. 

Objects  of  the  Company. — Vide  p.  611,  Canada  Gazette,  1912-13. 


'  THE  MODERN  PILOT  HEADLIGHTS  COMPANY,  LIMITED.' 

Incorporated,  August  21,  1912. Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount  of   each   share,  $100. 

Corporate  Members.- — Finlay  McArthur,  commercial  traveller;  Henry  McDonald 
Gratton  Bellew,  agent,  and  Irene  Eva  Mathieu,  stenographer,  of  Montreal,  Que.; 
Henry  Lampard,  of  Westmount,  Que.,  mechanical  engineer,  and  Louis  Philippe 
Beaulne,  of  Hawkesbury,  Ont.,  merchant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Hawkesbury,  Ont. 

Objects  of  the  Company. — Vide  p.  610,  Canada  Gazette,  1912-13. 


'MONTREAL  MOTION  PICTURES,   LIMITED.' 

Incorporated,  August  21,  1912.       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  100,000. — Amount  of  each  share,  $1. 

Corporate  Members. — James  Edward  Day,  James  Melton  Adam  and  Edward  Vincent 
O'Sullivan,  solicitors;  Samuel  Cameron  Arrell,  student-at-law;  Ella  Edith  Purvis, 
bookkeeper;  Grace  Heagens  and  Anne  Kelleher,  stenographers,  all  of  Toronto, 
Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  616,  Canada  Gazette,  1912-13. 


STN0PSI8  01'  LETTERS   PATENT  101 

SESSIONAL   PAPER  No.  29 

•ST.  LAWRENCE  CAFETERIAS,  LIMITED.' 

Incorporated,  August  21,  1912.       -       -       -       -       Amount  of  capital  stock,  $100,000. 
Number  of  shares,   100,000. — Amount  of  each  share,   $1. 

Corporate  Members. — James  Edward  Day,  Edward  Vieent  O'Sullivan  and  James 
Melton  Adam,  solicitors;  Samuel  Cameron  Arrell,  student-at-law ;  Ella  Edith 
Purvis,  bookkeeper;  Grace  Heagens  and  Anne  Kelleher,  stenographers,  all  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  614,  Canada  Gazette,  1912-13. 


'CANADA    TIRE  FILLER   COMPANY,   LIMITED.' 

Incorporated,  August  22,  1912.       -       -       -  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Francois  Gregoire  Codere  and  Louis  Edouard  Codere, 
merchants;  Edmond  Dauphinais  and  Leonce  Beaulne,  clerks;  Pierre  Cleveland 
Hommel,  accountant,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  684,  Canada  Gazette,  1912-13. 


'EQUITABLE  INVESTMENT  COMPANY,  LIMITED.' 

Incorporated.  August  22,  1912.       -----       Amount  of  capital  stock,  $50,000. 
Number    of    shares,    500. — Amount    of    each    share,    $100. 

Corporate  Members.- — Alfred  Henry  McEnroe,  accountant;  Joseph  Edmond  Beau- 
dette,  insurance  inspector;  David  Forgey,  real  estate  agent;  Henri  Robitaille, 
financier,  and  Auguste  Joseph  Allaire,  accountant,  all  of  Montreal,   Que. 

Objects  of  the  Company. — Vide  p.  615,  Canada  Gazette,  1912-13. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 


'INTERNATIONAL  MOV L\(i  PICTURE  MANUFACTURING  CO.,  LIMITED.' 

Incorporated,  August  22,  1912.       -       -       -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  1,000,000. — Amount  of  each  share,  $1. 

Corporate  -M embe rs  — Albert   Joseph   Gariepy    and    William    Henry   Zalde,    brokers; 

Joseph  Emile  Dumesnll,  clerk;  Thomas    Eenry   Burns,  manufacturing  chemist, 

and  L'omtiald  Gariepy.  gentleman,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — Albert  Joseph  Gariepy,  Joseph  Emile  Dumesnil  and 

Romuald  Gariepy. 
Chief  place   of  Business. — City  of  Montreal,   Que. 
Objects  of  the  Company.— Vide  p.  614,  Canotda  Gazette,  1912-13. 


102  DEPARTMENT  OF  THE  SECRETARY  OF  .STATE 

4  GEORGE  VM  A.  1914 
•NATIONAL  SYNDICATES,  LIMITED.' 

Incorporated,   August  22,   1912.       -  Amount  of  capital  stock,   $20,000. 

Number   of   shares,   200. — Amount    of  each   share,   $100. 

Corporate  Members.— Robert  Cecil  Bewes,  real  estate  broker;  Merton  Stafford  Three- 
fall,  Walter  Percy  Whitehouse  and  Arthur  Beck,  accountants,  and  Alan  Carrick 
Smith,  civil  engineer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.— -Robert  Oecil  Bewes,  Merton  Stafford  Threefall  and 
Alan  Carrick  Smith. 

Chief  place  of  Business.— City  of  Montreal,  Que, 

Objects  of  the  Company. — Vide  p.  615,  Canada  Gazette,  1912-13. 


'MONTREAL  FACTORY  LANDS,  LIMITED/ 

Incorporated,  August  24,  1912.  -      -  Amount  of  capital  stock,  $400,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Yipond  Cousins  and  Orick  Burroughs  MacCallum, 
barristers-at-law ;  Robert  Christopher  Common,  secretary;  Ida  Hill  McKerracher, 
stenographer,  and  William  Reuben  Ford,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,   Que. 

Objects  of  the  Company. — Vide   p.   685,  Canada   Gazette.  1912-13. 


'THE  C.  O.  BART  LETT  &   SNOW  COMPANY  OF  CANADA.  LIMITED.' 

Incorporated,   August  27,    1912.       -       -       -  Amount   of   capital   stock,  $10,000. 

Number   of   shares,    100. — Amount    of   each   share,   $100. 

Corporate  Members. — Henry  Charles  McNeil,  accountant;  Conrad  Elzear  Lamon- 
tagne,  insurance  agent;  Louis  Joseph  Primeau,  agent;  Leon  Garneau,  one  of  His 
Majesty's  Counsel  learned  in  the  law,  and  Berthe  Belanger,  stenographer,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Henry  Charles  McNeil.  Conrad  Elzear  Lamontagne 
and  Leon  Garneau. 

Chief  place  of  Business. — City   of  Montreal,   Que. 

Objects  of  the  Company. —  Vido  p.  689,  Canada  Gazette,  1912-13. 


'INTERRORO  REALTIES,  LIMITED.' 

Incorporated,  August  27.  1912.       -  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000.— Amount  of  each  share,  $100. 

Corporate   Members. — William    Currie,    clothier;     Saumarez     Carmichael,     advocate; 

Lilian  Edna  Brown,  stenographer;  ETlerslie  Wallace  Finnic  and  Charles  Lovelace 

Buchanan,   accountants,   all   of   Montreal,   Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of   Business. — City  of  Montreal,   Que. 
Objects  of  the  Company.     Vid     p    686,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  103 

SESSIONAL  PAPER  No.  29 

'MONTREAL  DEVELOPMENT  AND  LAND  COMPANY,  LIMITED.' 

Incorporated,  August  27,  1912.       - -      -      -      Amount  of  capital  stock,  $2,000,000. 
Number  of  shares,  20,000.— Amount  of  each  share,  $100. 

Corporate  Members.— John  Augustine  Mann,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Clement  Cecil  Alloway,  insurance  broker;  Thomas  Barnard  Gould, 
solicitor;  Thomas  Joseph  Coonan,  secretary,  and  Allan  Angus  Magee,  barrister^ 
all  of  Montreal,  Que. 

First  or  Provisional  Directors.— John  Augustine  Mann,  Thomas  Barnard  Gould  and 
Thomas  Joseph  Coonan. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  687,  Canada  Gazette,  1912-J3. 


'NORTON  GRIEFITHS  DREDGING  COMPANY,  LIMITED." 

Incorporated,  August  27,  1912.       -  Amount  of  capital  stock,  $1,250,000. 

Number  of  shares,  12,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Seely  Johnson,  advocate;  Hugh  Wylie,  accountant- 
George  Richard  Wilson,  real  estate  agent;  James  Henry  Hobbs,  clerk,  and  Mabel 
Hyndman,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  683,  Canada  Gazette,  1912-13. 


<  THE  RED  SEAL  SPRINGS  COMPANY,  LIMITED.' 

Incorporated,  August  27,  1912.       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Henry  Greenbank  and  Thomas  King  Sanderson,  manu- 
facturers; John  Stuart  Buchan,  one  of  His  Majesty's  Counsel  learned  in  the  law: 
James  Greenbank,  accountant;  Benjamin  Ward,  sales  agent,  and  Henry  William 
Riva,  watchmaker,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  688,  Canada  Gazette,  1912-13. 


'  ROGERS  LUMBER  YARDS,  LIMITED.' 

Incorporated,  August  27,  1912.       -  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Ross  Rogers,  George  Henry  Rogers,  John  Jay  Rogers 
and  Peter  Harvey,  of  Minneapolis,  Minn.,  U.S.A.,  merchants;  Alfred  Willis 
Jones,  merchant,  and  Harold  Johnson  Schull,  barrister,  of  Moosejaw,  Sask. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Moosejaw,  Sask. 

Objects  of  the  Company. — Vide  p.  687,  Canada  Gazette,  1912-13. 


104  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  SCOTTISH  SECURITIES  CORPORATION,  LIMITED.' 

Incorporated,  August  27,  1912.       ...      -      Amount  of  capital  stock,  $50,000. 
Number  of  shares,   500. — Amount  of  each   share,   $100. 

Corporate  Members. — Erancis  George  Bush,  bookkeeper;  George  Robert  Drennan, 
stenographer;  Michael  Joseph  O'Brien  and  Herbert  William  Jackson,  clerks, 
and  Daniel  Percy  Gillmor,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  685,  Canada  Gazette,  1912-13. 


'  THE  STRATFORD  BRIDGE  AND  IRON  WORKS  COMPANY,  LIMITED.' 

Incorporated,   August  27,   1912.       ...      -      Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Holliday,  the  youngeT,  manufacturer;  and  Isabelle 
Maude  Holliday,  married  woman,  both  of  Stratford,  Ont. ;  Bertram  Dodd  Dean, 
mechanical  and  civil  engineer  and  Myra  Dean,  married  woman,  both  of  Seattle, 
Wash.,  U.S.A.;  and  William  Henry  Dean,  of  Hamilton,  Ont.,  commercial 
traveller. 

First  or  Provisional  Directors. — Thomas  Holliday,  the  younger,  Bertram  Dodd  Dean 
and  William  Henry  Dean. 

Chief  place  of  Business. — City  of  Stratford,  Ont. 

Objects  of  the  Company\—Yide  p.  639,  Canada  Gazette,  1912-13. 


'EASTERN  QUARRIES  OF  CANADA,  LIMITED.' 

Incorporated,  August  28,  1912.       -  Amount  of  capital  stock,  $25,000. 

Number  of  shares,   250. — Amount   of  each  share,  $100. 

Corporate  Members. — Wilfrid  Roy  Smith  and  James  Gordon  Ross,  engineers;  Peter 
Francis  McCaffrey,  accountant;  Alexander  George  Cameron,  barrister,  and  Inez 
Ruby  Bogue,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,   Que. 

Objects  of  the  Company. — Vide  p.  761,  Canada  Gazett<\  1912-13. 


'  MARKET  GARDENS,  LIMITED.' 

Incorporated,  August  28,  1912.  -       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Arnold  Wainwright,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Maurice  Alexander,  Louis  Joseph  Bcique  and  Russell  Thomas  Stack- 
house,  advocates;  and  Patrick  Clarke  Dwyer,  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,   Que. 

Objects  of  the   Company. — Vide  p.   762,   Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  105 

SESSIONAL  PAPER  No.  29 

'TERMINAL  CITIES  OF  CANADA,  LIMITED.' 

Incorporated,  August  28,  1910.      -  Amount  of  capital  stock,  $2,300,000. 

Number  of  shares,  23,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  His  Majesty's  Counsel 
learned  in  the  law;  Lawrence  Macfarlane  and  William  Bridges  Scott,  advocates; 
William  James  Henderson,  accountant,  and  Bertha  Elizabeth  Blachford,  steno- 
grapher, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  690,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  August  23,  1912,  to 

'SHELDONS,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of 
$600,000  being  an  addition  of  4,000  shares  of  $100  each  to  the  present  capital 
stock. 

'GAULT  REALTIES,  LIMITED.' 

Incorporated,  August  29,  1912.     -  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  Lawrence  Macfarlane  and  William 
Bridges  Scott,  advocates;  Bertha  Elizabeth  Blachford  and  Florence  Gentle  Dean, 
stenographers,    all    of    Montreal,    Que. 

First  or  Provisional  Directors. — -The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  762,  Canada  Gazette,  1912-13. 


'  HARPER-PRESNAIL  CIGAR  COMPANY,  LIMITED.' 

Incorporated,    August    29,    1912. Amount    of    stock,    $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Payne  Presnail,  cigar  manufacturer;  William  Robert 
Harper,  traveller;  James  Laidlaw  Porteous,  bookkeeper;  William  Frederick  Pres- 
nail, cigarmaker,  and  Isabelle  Presnail,  married  woman,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — William  Payne  Presnail,  William  Robert  Harper, 
James  Laidlaw  Porteous  and       illiam  Frederick  Presnail. 

Chief  place  of  Business. — City  of  Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  688,  Canada  Gazette,  1912-13. 


'LA  COMPAGNIE  DE  MONTREAL  EST.   LI  MIT  K  re- 
incorporated, August  29,  1912.       -  Amount  of  capital  stock,  $150,000. 
Number  of  shares,   1,500. — Amount   of  each  share,  $100. 

Corporate  Members. — Joseph  Alexandre  Brunei,  agent;  Maurice  Loranger  and  Ber- 
nard Melancon,  notaries;  Armand  Trudel,  advocate,  all  of  Montreal,  and  Joseph 
Emery  Coderre,  notary,  of  Montreal  East,  all  in  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  760,  Canada  Gazette.  1912-13. 


106  DEPARTMENT  OF  THE  .SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  SIEMENS  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,  August  29,  1912.       ...      -      Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Edgar  McCann  and  Austin  Gregory  Ross,   solicitors; 

Archibald  Thomas   Struthers,  accountant;  Arthur  Ernest  Langman  and  Stanley 

Moore  Pheonix,  students-at-law,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors.— The  said  corporate  member?. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  995,  Canada  Gazette,  1912-13. 


'  HALLET  &  CAREY  COMPANY,  LIMITED.' 

Incorporated,  August  30,   1912.       ....      Amount  of  capital   stock,  $50,000. 
Number  of  shares,   500. — Amounts  of  each  share,  $100. 

Corporate  Members. — Ferdinand  Alexander  Hallet  and  Frank  Leighton  Carey,  both 
of  Minneapolis,  Minn.,  U.S.A.,  grain  brokers;  William  Hunter,  grain  broker; 
William  James  Allen,  gentleman,  and  Ernest  Forster  Haffner,  barrister,  all  of 
Winnipeg,  Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Winnipeg,  Man. 

Objects  of  the  Company.— Vide  p.  690,  Canada  Gazette,  1912-13. 


'NORWOOD  ENGINEERING  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,   August   30,   1912.       -       -       -  Amount  of   capital   stock,   $50,000. 

Number   of  shares,   5<X).— Amount   of  each  share,   $100. 

Corporate  Members. — John  Augustine  Mann,  one  of  His  Majesty's  Counsel  learned 

in  the  law;  Allen  Angus  Magee,  advocate;   Thomas  Barnard  Gould,  solicitor; 

Thomas  Joseph  Coonan,  private  secretary,  and  Kenneth  Archibald,  bachelor-at- 

law,  all  of  Montreal,  Que. 
First    or   Provisional   Directors. — John    Augustine   Mann,    Allen    Angus    Magee   and 

Thomas  Barnard  Gould. 
Chief  place  of  Business. — City  of  Montreal,   Que. 
Objects  of  the  Company. — Vide  p.  GOO,   Canada  Gazette.  1012-13. 


Supplementary  Letters  Patent,   issued  August  30,  1912,   to 

'RUSSELL  SHALE  BRICKS,  LIMITED." 

Increasing  the  capital  stock  of  the  said  company  from  $300,000  to  the  sum  of 
$1,000,000  being  an  addition  of  7,000  shares  of  $100  each  to  the  present  capital 
stock. 


ALASKA    SECURITIES,  LIMITED.' 

Incorporated,  August  31,  1912.       -       -      .-       -       Amount  of  capital  stock,  $1,500,000. 
Number  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Huntly  Redpath  Drummond,  merchant:  William  Roy  Hastings, 
advocate,  and  John  Ledy  Reay,  accountant,  all  of  Montreal,  Que. ;  Edgar  Campbell 
Budge,  secretary,  and  Alexander  Falconer,  one  of  IIi>  Majesty's  Counsel  learned 
in  the  law,  both  of  Westmount,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  K33.  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  107 

SESSIONAL  PAPER   No.  29 

Supplementary  Letters  Patent,  issued  January  29,   L913,  to 

•ALASKA   SECURITIES,  LIMITED.' 

Changing'  the  name  of  the  said  company  to  that  of 

'ALASKA  IDEAL  BEDS,  LIMITED.' 


<E.  R.  WATTS  &  SON,  CANADA,  LIMITED.' 

Incorporated,  September  3,  1912.       -       -       -       -       Amount  of  capital  stock,  $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members — Percy  William  Ward,  merchant;  Edgar  Rodolphe  Eugene 
Chevrier,  Wilfrid  Joseph  Grace  and  Oziaa  Sauve,  students-at-law,  and  Rebecca 
Mary  Bobier,  stenographer,  all  of  Ottawa,   Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  767,  Canada  Gazette,  1912-13. 


•WINDSOR  INVESTMENT  COMPANY,  LIMITED.' 

Incorporated,  September  3,  1912.       :      -      -   '  -       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Memb.ers. — Henry  Pearce,  jeweller;  Emily  Gilbert,  wife  of  the  said  Henry 
Pearce,  duly  authorized;  Augustus  Ross  Bostwick,  accountant,  and  George  Her- 
bert Cross,  bookkeeper,  all  of  Montreal,  Que.;  and  Robert  Bennett  Huteheson,  of 
Westmount,  Que.,  notary  public. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  764,  Canada  Gazette,  1912-13. 


'UNITED  CO-OPERATIVE  STORES,  LIMITED.' 

Incorporated,  September  4,  1912.       -       -       -  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,   $100. 

Corporate  Members — Patrick  Francis  Brown,  secretary;  Albert  Frederick  Teulon, 
clerk;  William  Reuben  Ford,  bookkeeper;  Ida  Hill  McKerracher  and  Winnifred 
Evelyn  Patch,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  763,  Canada  Gazette,  1912-13. 


'DOMINION  FORGED   STEEL   CAR  WHEEU  COMPANY,  LIMITED.' 

Incorporated,   September  5,   1912.       -       -       -       Amount  of  capital  stock,  $1,000,000. 
Numl>er  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members — Joseph  Wilfred  Gauvreau,  law  student;  Frederick  Lochnan. 
broker;  Ernest  Buck,  operator;  John  Robinson  Osborne,  barrister-at-law,  and 
Gertrude  Beatrice  Lester,  stenographer,  all  of  Ottawa,  Ont. 

First   or  Provisional   Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  768,  Canada   Gazette,  1912-13. 


108  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'JOHNSTONE  STRAIT  LUMBER  COMPANY.  LIMITED.' 

Incorporated,  September  5,  1912.       -       -      -  Amount  of  capital  stock,  $500,000, 

Number  of  shares,   5,000. — Amount   of  each  share.  $100. 

Corporate  Members. — James  Steller  Lovell,   accountant;   William  Bain,  bookkeeper; 

Robert  Gowans,  Joseph  Ellis   and  "William  George  Flood,  solicitor's  clerks,   all 

of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Vancouver,  B.C. 
Objects  of  the  Company. — Vide  p.  765,  Canada  Gazette,  1912-13. 

'  STANDARD  CLAY  PRODUCTS,  LIMITED; 

Incorporated,  September  5,  1912.       -       -      -      Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Albert  Joseph  Brown  and  George  Hugh  Alexander  Montgomery, 
both  of  His  Majesty's  Counsel  learned  in  the  law ;  Walter  Robert  Ixnimer  Shanks, 
advocate;  Francis  George  Bush,  bookkeeper;  George  Robert  Drennan,  steno- 
grapher; Michael  Joseph  O'Brien  and  Herbert  William  Jackson,  clerks;  Edward 
Stuart  McDougall  and  Daniel  Percy  Gillmor,  students,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  766,  Canada  Gazette,  1912-13. 


'ST.  LAWRENCE  LAND  SYNDICATE,  LIMITED.' 

Incorporated,  September  5,  1912.       -  Amount  of  capital  stock,  $90,000. 

Number  of  shares,  900. — Amount   of  each  share,  $100. 

Corporate  Members. — James  Robertson  Law  and  Edward  Arthur  Barnard,  account- 
ants; Woltomar  Hector  Huhn  Hume,  broker;  May  Beatrice  Flanagan  and  Berthe 
Charlebois,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  766,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  September  5,  1912,  to 

1  THE  STANDARD  DRAIN  PIPE  COMPANY  OF  ST.  JOHNS,  P.Q.,  LIMITED/ 

Extending  the  undertaking  of  the  said  company  so  as  to  embrace  and  include  the 
following  additional  powers,  that  is  to  say:  To  sell,  lease,  exchange  or  otherwise 
dispose  of  the  entire  undertaking  and  assets  of  the  company,  or  of  any  part  thereof, 
either  at  one  time  or  from  time  to  time  as  the  company  may  consider  expedient 
and  for  such  consideration  and  upon  such  terms  and  conditions  as  the  company 
may  deem  proper;  the  consideration  price  may  be  made  payable  in  whole  or  in 
part  as  the  company  may  determine,  in  cash  or  in  shares,  bonds,  debentures  or 
other  securities  of  any  other  company  or  corporation  having  objects  altogether 
or  in  part  similar  to  those  of  the  company. 


SYNOPSIS  OF  LETTERS  PATEST  109 

SESSIONAL  PAPER  No.  29 

'THE  BOGART  REFRIGERATOR  COMPANY,  LIMITED.' 

Incorporated,  September  6,  1912.       ....       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Member*. — Edgar  Milton  Bogart,  manufacturer;  George  Northway,  fore- 
man; Leonard  Oswald  Clarke,  civil  engineer;  Arthur  George  Browning,  barris- 
ter-at-law,  and  Harry  Westlake  Angus,  architect,  all  of  North  Bay,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  North  Bay,  Ont. 

Objects  of  the  Company.— Vide  p.  769,  Canada  Gazette,  1912-13. 


'GLOBE  REALTY  CORPORATION,  LIMITED.' 

Incorporated,  September  6,  1912.       -  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Albert  Joseph  Brown,  one  of  His  Majesty's  Counsel  learned  in    / 
the  law;  Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush,  book- 
keeper;  George  Robert   Drennan,   stenographer;   Michael   Joseph   O'Brien,   and 
Herbert  William   Jackson,   clerks,   and   Daniel  Percy    Gillmor,   student,   all   of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-1. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  768,  Canada  Gazette,  1912-13. 


'  THE  EASTERN  TRADING  CO.,  LIMITED.' 

Incorporated,  September  7,  1912.       ...       -       Amount  of  capital  stock,  $12,00<J. 
Number   of   shares,    600. — Amount    of   each   share,   $20. 

Corporate  Members. — Aaron  Greenleaf  Clough,  merchant;  Leon  Lorenzo  Clough,  mill 
owner;  Sanborn  Scott  Worthen,  dealer  in  automobiles;  George  Moore  Rexford, 
lumber  dealer,  and  Sarah  Grace  Thompson,  bookkeeper  and  typewriter,  ail  of 
Ayer's  Cliff,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — Town  of  Ayer's  Cliff,  Que 

Objects  of  the  Company. — Vide  p  834,  Canada  Gazette,  1912-13. 


'THE   FEARLESS  TIRE  COMPANY,  LIMITED.' 

In<-.jrporated,    September    7,    1912.       -       -       -       Amount   of   capital   stock,    $185,000. 
Number  of  shares,  1,850. — Amount  of  each  share,  $100. 

Corporate  Members. — Jean  Abel  Michaud,  engineer;  Yvon  Lamontagne,  advocate: 
Edmond  Bouchard,  manager;  Fernand  Mari'ie,  secretary,  and  Bertha  Chapleau. 
stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Jean  Abel  Michaud,  Edmond  Bouchard  and  Fernand 
Marrie. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Oompanyf.    -Vide  p.  840,  Canada  GazeAl<>,  1912-13. 


110  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'    THE  MOXTREAL  AUTOMOBILE  CARRIAGE   COMPANY,  LIMITED.' 

Incorporated,    September    7,    1912,       -       -       -       Amount   of   capital   stock,    $185,000. 
Number  of  shares,  1,850. — Amount  of  eacli  share,  $100. 

Corporate  Members. — Jean  Abel  Michaud,  engineer;  Yvon  Lainontagne,  advocate: 
Edmond  Bouchard,  manager;  Femand  Marrie,  secretary,  and  Bertha  Chapleau, 
stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.— Jean  Abel  Michaud,  Edmond  Bouchard  and  Fernand 
Marrie. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company.— Vide  v.  837.  Canada  Gazette,  1912-13. 


<  THE  VLXOT  CAR  COMPANY  OE  CANADA,  LIMITED.' 

Incorporated,    September   7,   1912.       -       -       -      Amount  of  capital   stock,   $185,00'\ 
Xumber  of  shares,  1,850. — Amount  of  each  share,  $100. 

Corporate   Members. — Jean  Abel   Michaud,   engineer;   Yvon   Lamontagne,   advocate; 

Edmond  Bouchard,  manager;  Fernand  Marrie,  secretary,  and  Bertha  Chapleau, 

stenographer,  all  of  Montreal,  Que. 
First  or  Provisional  Directors.— Jean  Abel  Michaud,  Edmond  Bouchard  and  Fernand 

Marrie. 
Chief  place  of  Business. — Montreal,  Que. 
Objects  of  the  Company. —Vide  p.  842,  Canada  Gazette,  1912-13. 


•  THE  BIRMINGHAM-MONTREAL  REALTY  COMPANY  LIMITED.' 

Incorporated,  September  9,  1912.       -  Amount  of  capital  stock,  $50,00*'. 

Xumber  of  shares,   500. — Amount  of  each  share,  $100. 

Corporate  Members.— Alexandre  Chase-Casgrain,  Gilbert  Sutherland  Stairs  and 
Pierre  Francois  Casgrain,  advocates;  John  Buchanan  Henderson,  clerk,  and 
Florence  Ellen  Seymour,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.— Alexandra  Chase-Casgrain,  Gilbert  Sutherland 
Stairs  and  John  Buchanan  Henderson. 

Chief  pldce  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company — Vide  p.  834.  Canada   Gazette,  1912-13. 


THE   CANADIAN   GRAIN    COMPANY,   LIMITED' 

Incorporated,    September   9,   1912.       -       -       -       Amount  of  capital   stock,   $100,00ri. 
Xumber  of  share?,  1,000. — Amount  of  each   share.  $100. 

Corporate  Members.— Duncan  J.  MoOallum,  grain  merchant;  Thomas  Kerr  McCallum. 

bank  manager;   Andrew  E.   Stewart,  George  Henry  Stewart  and  Charles  Robert 

Vannatter,  brokers,  all  of  Saskatoon,  Sask. 
First  or  Provisional  Directors.— The  said  corporate  member-. 
Chief  place  of  Business. — City  of  Saskatoon,  Sask. 
Objects  of  the  Company.— Vide  p.   836,  Canada  Gazette,  1912-13. 


^YXOPSIS  OF   LETTERS    I'M  EST  11 1 

SESSIONAL  PAPER  No.  29 

'THE    KLXCSKY     I. AM)    COMPANY.    LIMITED.' 

Incorporated,  September  9,  1912.       -       -  -       Amount  of  capital  stock,  $150,000 

Number  of  shares,   3,000. — Amount   of   each    share,   $50. 

Corporate  Members. — John  Wesley  Blair  and  Francis  -Joseph  Laverty,  advocates; 
James  Dunlop,  the  younger,  student-at-law ;  John  Mack,  agent,  and  Anna  Brennaii, 
clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said   corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  838,  Canada  Gazette,  L912-13. 


•  MACKENZIE,  LIMITED.' 

Incorporated,  September  9,  1912.      ...      -       Amounl  of  capital  stock,  $200,000. 
Number  of  shares.  2.000. — Amount   of  each   share,  $100. 

Corporate  Members. — Charles  McCrea  and  George  Joseph  Valin,  barristers-at-law; 
Lawrence  Merville  Nicholls,  bank  clerk;  Mary  Delphine  Flanagan  and  Arthur 
James  Mauley,  stenographers,  all  of  Sudbury,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. —  Vide  p.  841,  Canada  Gazette,  1912-13. 


'MOUNT   PLEASANT   HEIGHTS    COMPANY,   LIMITED.' 

Incorporated,  September  9,  1912.       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexandre  Chase-Casgrain,  Gilbert  Sutherland  Stairs  and 
Pierre  Frangois  Casgrain,  advocates;  John  Buchanan  Henderson,  clerk,  and 
Marie  Fabiola  Caisse,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide,  p.  842,  Canada  Gazette,  1912-13. 


'THE  NORTHERN  BRICK  COMPANY,  LIMITED.' 

Incorporated,    September   9,   191-2.       -       -       -       Amount   of   capital  stock,   $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Arthur  Hiam,  secretary;  Norman  Pearson  Dalziel, 
engineer;  Gerard  Ruel  and  Reginald  Herbert  Montague  Temple,  barristers-at- 
law,  and  Archibald  James  Reid,  one  of  His  Majesty's  Counsel  learned  in  the  law, 
tall  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Comaany.—  Vidc  p.  837.  Canada  Gazette,  L912-13. 


112  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'WALLACE  SANDSTONE   QUARRIES,  LIMITED.' 

Incorporated,  September  9,  1912.      -      -      -      Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Glass  Greenshields  and  Edgar  Reginald  Parkins,  advo- 
cates; Alexander  Campbell  Calder,  manager;  John  Morton  Montle,  law  student, 
and  William  Taylor,  bookkeeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  -place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  836,  Canada  Gazette,  1912-13. 


'BEATTY  BEOS.,  LIMITED.' 

Incorporated,   September  10,  1912.       -  Amount  of  capital  stock,  $750,000. 

Number  of  shares,  7,500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Beatty,  William  George  Beatty  and  Milton  James 
Beatty,  manufacturers;  James  Wilson,  esquire,  and  Harvey  Ham,  bookkeeper, 
all  of  Fergus,  Ont. 

First  or  Provisional  Directors. — George  Beatty,  William  George  Beatty,  Milton  James 
Beatty  and  James  Wilson. 

Chief  place  of  Business". — Village  of  Fergus,  Ont. 

Objects  of  the  Company. — Vide  p.  838,  Canada  Gazette,  1912-13. 


'MELROSE  GARDENS,  LIMITED.' 

Incorporated,    September   10,   1912.       -       -       -      Amount  of  capital   stock,   $90,000. 
Number  of  shares,   900. — Amount  of  each   share,   $100., 

Corporate  Members. — Andrew  Ross  McMaster,  of  Westmount,  Que.,  one  of  His 
Majesty's  Counsel  learned  in  the  law;  Talbot  Mercer  Papineau,  advocate; 
Auguste  Angers,  accountant,  and  Margaret  Hartley,  secretary,  of  Montreal, 
Que.;  and  Gertrude  Harriet  Flawn,  of  Outremont,  Que.,  secretary. 

First  or  Provisional  Directors. — Andrew  Ro~s  McMaster,  Talbot  Mercer  Papineau 
and  Gertrude  Harriet  Flawn. 

Chief  plaice  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  840,  Canada  Gazette,  1912-13. 


'CANADIAN  COUNTRYMAN  PUBLISHING  COMPANY,  LIMITED.' 

Incorporated,  September  11,  1912.       ....      Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell,  accountant;  Robert  Gowans,  Joseph  Ellis 
and  John  Joseph  Dashwood,  solicitor's  clerks;  William  Bain,  bookkeeper;  Henry 
Alfred  Tilcock,  Kathleen  Patricia  Warren,  Maud  Berry  and  Juna  Beatrice  Shier, 
stenographers;  Beatrice  Estelle  Brent,  clerk,  and  John  Francis  Lash,  barrister- 
at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  member?. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  839,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  113 

SESSIONAL  PAPER  No.  29 

'CHARLES  ELEVATOR  COMPANY,  LIMITED.' 

Incorporated,    September   11,    1912.       -  Amount   of   capital   stock,    $50,000. 

Number   of   shares,   500. — Amount  of  each   share,   $100. 

Corporate  Members. — Allen  Hughes  Charles,  merchant;  Everett  Joseph  Lusignan, 
superintendent;  Edna  Georgfoaa  Robertson,  stenographer;  Arthur  Frederick 
Marson,  clerk,  and  Stephen  John  LeHuray,  advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Edna  Georgina  Robertson,  Arthur  Frederick  Marson 
and  Stephen  John  LeHuray. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  841,  Canada  Gazette,  1912-1:'.. 


'SMITH'S  FALLS  REAL  ESTATE  AND  IMPROVEMENT  COMPANY, 

LIMITED.' 

Incorporated,    September   11,    1912.       ...       Amount   of   capital   stock,    $50,000. 
Number  of  shares,   500. — Amount  of   each   share,   $100. 

Corporate  Members. — John  Thomas  Haekett,  advocate;  Thomas  Joseph  Coonan, 
secretary;  Kenneth  Archibald,  bachelor-at-law ;  Olara  Thomas  and  Laura  M;;y 
Smith,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Smith's  Falls,  Ont. 

Objects  of  the  Company. — Vide  p.  841,  Canada  Gazette,  1912-13. 


'THE  ADAMS  CREAMERY  ASSOCIATION,  LIMITED.' 

Incorporated,  September  12,  1912.       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  George  Mitchell,  Rene  ClsSnevert  and  Frank  Callaghan, 
advocates;  Holsey  Lome  Mitchell,  real  estate  agent,  and  Percy  Gregory,  steno- 
grapher, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Adamsville,  Que. 

Objects  of  the  Company. — Vide  p.  843,  Canada  Gazette,  1912-13. 


<  THE  EASTERN  GAS  ENGINE  COMPANY,  LIMITED.' 

Incorporated,  September  12,  1912.       .---       Amount  of  capital  stock,  $45,000. 
Number  of  shares,  450. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Hector  Lepage,  manufacturer;  George  Adelard  Ber- 
geron, agent;  Ludger  Robitaille,  traveller;  Louis  Cyrius  Jacques,  notary,  of  Que- 
bec, Que.,  and  Hilarion  Tardif,  traveller,  of  St.  Thomas  de  Montmagny,  Que 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  911,  Canada  Gazette,  1912-13. 
29—8 


114  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

'MOUNT  EOYAL  ANNEX  REALTIES,  LIMITED.' 

Incorporated,   September  12,  1912.       ...       Amount  of  capital  stock,   $250,000. 
Number  of  sbares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Augustine  Mann,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Cecil  Gordon  Mackinnon,  advocate;  Thomas  Barnard  Gould,  solici- 
tor; Thomas  Joseph  Coonan,  secretary,  and  Kenneth  Archibald,  bachelor-at-law, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Augustine  Mann,  Cecil  Gordon  Mackinnon  and 
Thomas  Barnard  Gould. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  843,  Canada  Gazette,  1912-13. 


'  CATHERINE  REALTIES,  LIMITED.' 

Incorporated,  September  13,  1912.     -    -    -       -    -    -    Amount  of  capital  stock,  $65,000. 

Number   of   shares,   650. — Amount   of   each  share,   $100. 

Corporate  Members. — Robert  Bennett  Hutcheson,  notary  public;  Abraham  Moses 
Vineberg,  merchant,  and  Lewis  George  Robinson,  agent,  all  of  Westmount,  Que.; 
Albert  Brooks,  civil  engineer,  and  Augustus  Ross  Bostwick,  bookkeeper,  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  911,  Canada  Gazette,  1912-13. 


'THE  DUHAMEL  RATTAN  FURNITURE  COMPANY,  LIMITED.' 

'LA  CIE  DE  MEUBLES  EN  JONC  DUHAMEL,  LIMITEE.' 

Incorporated,  September  13,  1912.        -      -      -  Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount   of   each   share,   $100. 

Corporate.  Members. — Joseph  Alphonse  Duhamel,  manufacturer;  Joseph  Edgar 
Duhamel  and  Paul  Emile  Isabelle,  gentlemen,  and  Philippe  Troie,  dry  goods 
clerk,  all  of  Granby,  Que.;  and  George  Napoleon  Boivin,  of  Ottawa,  Ont,  cfivil 
servant. 

First  or  Provisional  Directors. — Joseph  Alphonse  Duhamel,  Joseph  Edgar  Duhamel 
and  George  Napoleon  Boivin. 

Chief  place  of  Business. — City  of  St.  Hyacinthe,  Que. 

Objects  of  the  Company. — Vide  p.  914,  Canada  Gazette,  1912-13. 


'ROSS  HILL  PARK  REALTIES,  LIMITED.' 

Incorporated,   September   13,   1912.       -       -       -       Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000.— Amount  of  each  share,  $100. 

Corporate  Members — Moritz  Rosenberger,  accountant;  Arthur  Simon  Goodstone  mid 
Joseph  Presner,  engineers;  Marcel  Marcus  and  Joseph  Cohen,,  law  students,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — Moritz  Rosenberger,  Arthur  Simon  Goodstone  ami 
Marcel  Marcus. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  v.  $4".  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  115 

SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent,  issued  September  13,  1912,  to 
;THE  CAMPBELL  MANUFACTURING  COMPANY,'   (Limited.) 
Increasing  the  capital  stock  of  the  said  company  from  $75,000  to  the  sum  of  $150,000 
being  an  addition  of  750  shares  of  $100  each  to  the  present  capital  stock. 


Supplementary  Letters  Patent,  issued  September  13,  1912,  to 

'HALLETT  WEINBERG  BEDARD  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $20,000  to  the  sum  of  $50,000 
being  an  addition  of  300  shares  of  $100  each  to  the  present  capital  stock. 


'HILLCREST  PARK,  LIMITED.' 

Incorporated,   September  14,   1912.       -       -       -      Amount  of  capital  stock,  $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Talbot  Mercer  Papineau,  advocate;  Auguste  Angers,  accountant; 

Gertrude  Harriet  Flawn,  stenographer;   John  William   Muir  and  John   Oberrin 

Lough,  secretaries,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  912,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  September  L6,  1912,  to 

'CANADIAN  NORTHERN  MONTREAL  TUNNEL  AND  TERMINAL  COM- 
PANY, LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $5,000,000 
being  an  addition  of  49.500  shares  of  $100  each  to  the  present  capital  stock. 


Supplementary  Letters  Patent,  issued  September  16,  1912,  to 

'  MORRIS  GRAIN  AND  ELEVATOR  ( H  >  M  PA  \  V.  1 .1  M  I T F.J  >.' 

Changing  the  name  of  the  said  company  to  that  of 

'XORRIS    GRAIN   COMPANY,   LIMITED.' 


<  ALBERTA  PA(  UK'  GRAIN  COMPANY,  LI  MITED.' 

Incorporated.  September  17,  1912.       -       -       -       Amount  of  capital  stock,  $3,000,000. 
Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  M embers. —John  Black  and  John  Burling  Roberts,  barristers-at-law; 
Daniel  Lee  Redman,  student-at-law ;  Edward  Willan  Robinson  and  George  All- 
ford,  clerks,  all  of  Calgary,  Alta. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Calgary,   Alta. 

Objects  of  the  Company.— Yide  p.  913,  Canada  Gazette,  1912-1.°.. 

29— 8J 


116  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V..  A.  1914 
Supplementary  Letters  Patent,  issued  September  17,  1912,  to 

'THE  INTERNATIONAL  HOME  BUILDING  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of  $300,000, 
being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  sr 


'CANADIAN  STEEL  PACKAGE  COMPANY,  LIMITED.' 

Incorporated,  September  18,  1912.       -       -       -       Amount  of  capital  stod      -      -    '.000. 
Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  "Members. — Arthur  Flynn,  barrister-at-law  ;  Beverly  Bare  sh  Tucker,  engineer, 
Frederick  Henry  Broder,  manufacturer,  William  Walter  Flynn,  machinist,  and 
William  Henry  McGannon,  coal  merchant,  all  of  Morrisburg,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Morrisburg,  Ont. 

Objects  of  the  Company. — Vide  p.  915,  Canada  Gazette,  1912-13. 


'ROUSSEAU  BROS,,  LIMITED.' 

Incorporated,   September   18,   1912.       -       -       -       Amount   of  capita]    sfo      .    $100,009. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Francis  George  Bush,  bookkeeper;  George  Robert  Drennan, 
stenographer;  Michael  Joseph  O'Brien,  and  Herbert  William  Jacks  3,  and 

Daniel  Percy  Gillmor,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  916,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  September  18,] 
'SHEARER,  BROWN   &   WILLS,   LIMITED.' 
Changing  the  name  of  the  said  company  t 
'THE  JAMES  SHEARER  COMPANY,  LIMITED.' 


'ICE  MANUFACTURING   COMPANY,  LIMITED.' 

Incorporated,  September  19,  1912.       -       -       -       Amount  of  capital  stock,  $1,500,000. 
Number  of  shares,  15,000. — Amount  of  each  .-bar..',  $100. 

Corporate  Members. — Thonnais  Sargent  Owens,  advocate;  Paul  Servilliao  Conroy, 
student;  Harry  Maclntyre,  bookkeeper;  Marcella  McNulty  and  Maude  Robertson, 
stenographers,   all  of  Montreal,   Que. 

First  or  Provisional  Directors — Thomas  Sargent  Owens,  Paul  Servillian  Conroy 
and  Harry  Maelntyre. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  921,  Canada  Gazette,  1012-13. 


SYNOPSIS  OF  LETTERS  PATENT  117 

SESSIONAL  PAPER  No.  29 

•THE   MIDLAND  INVESTMENT  COMPANY,   LIMITED.' 

Incorporated,  September  19,  1912.       -  Amount  of  capital  stock,  $99,000. 

Number   of   shares,    990. — Amount   of   each   share,   $100. 

Corporate  Members. — Sherwood  William  Stevenson,  manufacturers'  agent;  William 
Ernest  Bolton,  real  estate  agent;  Alexandre  Chase-Oasgrain,  Gilbert  Sutherland 
Stairs  and  Alexandre  Jodoin,  advocates,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Sherwood  William  Stevenson,  William  Ernest  Bolton 
and  Alexandre  Chase-Casgrain. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  920,  Canada  Gazette,  1912-13. 


MOTOR  SERVICE  COMPANY,  LIMITED.' 

Incorporated,   September  19,  1912.       -       -       -      Amount  of  capital  stork,  $500,000. 
Number  of  share-.   .",000. — Amount  of  each   share,  $100. 

Corporate  Members. — Joseph  Alexandre  Bonin  and  Joseph  Morin,  both  of  His 
Majesty's  Counsel  learned  in  the  law;  Arthur  Laramee  and  Charles  Henri  Des- 
jardins,  advocates,  all  of  Montreal,  Que.;  and  Hubert  Desjardins,  manufacturer, 
of  Maisonneuve,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company*. — Vide  p.  917,  Canada  Gazette,  1912-13. 


STRUCTURAL  ENGINEERING  COMPANY,  LIMITED.' 

Incorporated,  September  19,  1912.       -  Amounl  of  capital  stock,  $50,000. 

Numiber   of   shares,    500. — Amount   of   each   share,    $100. 

Corporal'    Members. — Walter   Robert   Lorimer    Shanks,    advocate;     Francis    George 
Bush,  bookkeeper;  George  Robert  Drennan,  stenographer:  Micha  1  Joseph  O'Brien 

and  Herbert  William  Jackson,  clerks,  all  of  Montreal.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  91S,  Canada  Gazette,  1912-13. 


'INTERNATIONAL  ENGINEERING  WORKS,  LIMITKD.' 

Incorporated,  September  20,  1912.         ...       Amount  of  capital  stock,  $1,500,000. 
Number  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Hazlitt  Cahan,  the  younger;  barrister-at-law;  Oriek 
Burroughs  MacCaUum,  advocate;  Mostyn Lewis,  William  Edward  Brown,  account- 
ants, and  James  Louis  Finlay,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  919.  Canada  Gazette.  1912-13. 


118  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'MONTREAL  CUT  STONE  COMPANY,  LIMITED.' 

Incorporated,  September  20,  1912.       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Johnstone  Elliott,  advocate  and  K.C.;  Louis  Athanase 
David  and  George  Leonard  Alexander,  advocates ;  Edward  Charles  Baker,  account- 
ant, and  Segfried  Hinson  Read  Bush,  student,  .all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  994,  Canada  Gazette,  1912-13. 


'  STANFORD'S,  LIMITED.' 

Incorporated,    September   20,   1912.       -       -       -       Amount    of   capital   stock.   $500,000 
Number  of  shares,   5,000.— Amount   of  cadi  share,  $100. 

Corporate  Members. — Thomas  Sargenl  Owens,  advocate;  Paul  Servillian  Conroy, 
student;  Harry  Maclntyre,  bookkeeper;  Marcella  MeNulty  and  Maude  Robert- 
son, stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Thomas  Sargent  Owens,  Paul  Servillian  Conroy  and 
Harry  Maclntyre. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  tiie  Coiiipaiiji.  —  Vide  p.  1"39.  Canada  Gazette,  1912-13. 


Supplementary   Letters  Patent,  issued  September  20,  1912,  to 

•THE  DOMINION  REALTY  COMPANY'  (Limited). 

Increasing  the  capital  stock  of  the  said  company  from  $2,000,000  to  the  sum  of 
$5,000,000,  being  an  addition  of  30,00)0  shares  of  $100  each  to  the  present  capital 
.-took. 


Supplementary  Letters  Patent,  issued  September  21,  1912,  to 

'  GORDON,  LRONSLDE  &  FARES  COMPANY.  LIMITED.' 

Extending  the  undertaking  of  the  s#id  company  so  as  to  embrace  and  include  the 
following  additional  powers,  that  is  to  say: — (a)  To  oarry  on  any  other  business, 
(whether  manufacturing  or  otherwise)  which  may  seem  to  the  company  capable 
of  being  conveniently  carried  on  in  connection  with  its  business  or  calculated 
directly  or  indirectly  to  enhance  the  value  of  or  render  profitable  any  of  the  com- 
pany's property  or  rights;  (&)  To  acquire  or  undertake  the  whole  or  any  part  of 
the  business,  property  and  liabilities  of  any  person  or  company  carrying  on  any 
business  which  the  company  is  authorized  to  carry  on,  or  possessed  of  property 
suitable  for  the  purposes  of  the  company;  (c)  To  apply  for,  purchase  or  other- 
wise (acquire  any  patents,  licenses,  concessions  and  the  like,  conferring  any 
exclusive  or  non-exclusive,  or  limited  right  to  use,  or  any  secret  or  other  infor- 
mation as  to  any  invention  which  may  seem  capable  of  being  used  for  any  of  tbe 
purposes  of  the  company,  or  the  acquisition  of  which  may  seem  calculated  directly 
or  indirectly  to  benefit  the  company,  and  to  use,  exercise,  develop,  or  grant  licenses 
in  respect  of,  or  otherwise  turn   to  account  the  property,   rights  ftr  information 


81  VOPSIS  OF  LETTERS   PATENT  119 

SESSIONAL  PAPER  No.  29 

so  acquired;  (d)  To  enter  into  partnership  or  into  any  arrangement  for  sharing 
of  profits,  union  of  interests,  co-operation,  joint  adventure,  reciprocal  concession 
or  otherwise,  with  .any  person  or  company  carrying  on  or  engaged  in  or  about  to 
carry  on  or  engage  in  any  business  or  transaction  which  the  company  is  authorized 
to  carry  on  or  engage  in,  or  any  business  or  transaction  capable  of  being  conducted 
so  as  directly  or    indirectly  to    benefit  the    company,    and  to    lend    money    to, 
guarantee  the  contracts  of,  or  otherwise  assist  any  such,  person  or  company,  and 
to  take  or  otherwise  acquire  shares  and  securities  of  any  such  company,  and  to 
sell,  hold,  re-issue,  with  or  without  guarantee,  or  otherwise  deal  with  the  same; 
O)  To  take,  or  otherwise  acquire  and  hold,  shares  in  any  other  company  having 
objects  altogether  or  in  part  similar  to  those  of  the  company,  or  carrying  on  any 
business  capable  of  being  conducted  so  as  directly   or   indirectly    to  benefit  the 
company;   (/)    To  enter  into  any  arrangements  with   any   authorities   municipal, 
local  or  otherwise,  that  may  seem  conducive  to  the  company's  objects,  or  any  of 
them,  and  to  obtain  from  any  such  authority  any  rights,  privileges  and  concessions 
which  the  company  may  think  'it  desirable  to  obtain,  and  to  cany  out,  exercise 
and  comply  with  any  such  arrangements,  rights,  privilege-  and  concessions;   (g) 
To  establish  and  support  or  aid  in  the  establishment  and  support  of  associations, 
institutions,  funds,   trusts   and  conveniences  calculated  to   benefit   employees  or 
ex-employees  of  the  company  or  'its  predecessor  in  business  or  the  dependents  or 
connections  of  such  persons,  and  to  grant  pensions  and  allowances,  and  to  make 
payments  towards  insurance,  and  to  subscribe  and  guarantee  money  for  charitable 
or  benevolent  objects,  or  for  any  exhibition  or  for  any  public,  general  or  useful 
object;  (h)  To  promote  any  company  or  companies  for  the  purpose  of  acquiring 
all  or  any  of  the  property  and  liabilities  of  the  company,  or  for  any  other  purpose 
which  may  seem  directly  or  indirectly  calculated  to  benefit  the  company;  (i)  To 
purchase,  take  on  lease  or  in  exchange,  hire  or  otherwise  acquire,  any  personal 
property  and  lany  rights  or  privileges  which  the  company  may  think  necessary  or 
convenient  for  the  purposes  of  its  business  and   in  particular  any  machinery, 
plant,  stock-in-trade;   (j)   To  construct,  improve,  maintain,  work,  manage,  carry 
out  or  control  any  roads,  ways,  and  tramways,  on   lands  owned  or  controlled  by 
the    company,    branches    or   sidings,    bridges,    reservoirs,    watercourses,    wharves, 
manufactories,  warehouses,  electric  works,  shops,  stores  and  other  works  and  con- 
veniences which  may  seem  calculated  directly  or  indirectly  to  auvance  the  com- 
pany's interests,  and  to  contribute  to,  subsidize  or  otherwise  ass'ist  or  take  part 
m  the  construction,  improvement,  maintenance,  working,  management,  carrying 
out  or  control  thereof;  (&)  To  lend  money  to  customers  and  others  having  dealings 
with  the  company  and  to  guarantee  the  performance  of  contracts  by  any  such 
persons;  (I)  To  draw,  make,  accept,  endorse,  discount,  execute  and  issue  promis- 
sory notes,  bilk  of  exchange,  bills  of  lading,  warrant-   and  other  negotiable  or 
transferable  instruments;  (m)  To  sell  or  dispose  of  the  undertaking  of  the  com- 
pany or  any  part  thereof  for  such  consideration  as  the  company  may  think  fit, 
and   in   particular   fou   shares,   debentures   or  securities    of   any   other   company- 
having  objects  altogether  or  in  part  similar  to  those  of  the  company;    (ri)    To 
adopt  such  means  of  making  known  the  products  of  the  company  .as  may  seem 
expedient,  and  in  particular  by  advertising  in  the  press,  hy  circular-,  by  purchase 
and  exhibition  of  works  of  art  or  interest,  by  publication  of  books  and  periodicals 
and  by  granting  prizes,  rewards  and  donations;  (o)  To  do  all  or  any  of  the  above 
things  as  principals,  agents,  contractors,  trustees  or  otherwise,  and  either  alone 
or  in  conjunction  with  others;   (p)   To  do  all  such   things   as   are   incidental  or 
conducive  to  the  attainment  of  the  above  objects. 


120  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
<C.  E.  DEAKIN,  LIMITED.' 

Incorporated,  September  23,  1912.  -      -      -      Amount  of  capital  stock,  $500,000. 

dumber  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members.— -Renry  Johnstone  Elliott,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Louis  Athanase  David  and  Louis  Joseph  Maurice  Dugas,  advocates; 
Edward  Charles  Baker,  accountant,  and  Segfried  Hinson  Read  Bush,  student, 
all  of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  991,  Canada  Gazette,  1912-13. 


'BLACK  LAKE  ASBESTOS  AND  CHROME  COMPANY,  LIMITED.' 

Incorporated,  September  24,  1912.       -       -       -       Amount  of  capital  stock,  $4,000,000. 
Number  of  shares,  40,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Mortimer  Kelley  and  John  Delatre  Ealconbridge, 
solicitors;  Douglas  William  Cooper  and  John  Ere  Garrow,  students-at-law,  and 
Ida  Anne  Cooper,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vid.e  p.  996,  Canada  Gapette,  1912-13. 


'MEAKINS  &  SONS,  LIMITED.' 

(Re-incorporation.) 

Incorporated,  September  24,  1912.       -       -       -       -       Amount  of  capital  stock,  $100,000. 
Number  of  shares.  1,000. — Amount   of  each  share,  $100. 

Corpora^    Members. — Elizabeth   Campbell   Meakins,    widow;    Ida   Florence   Margaret 
Meakins  and  Marion  Elizabeth  Meakins,  spinsters,  and  William  Ginnt  Meakins, 
manager,  all  of  Hamilton,  Ont.:  Jonathan  Campbell  Meakins,  of  Montreal,  Que., 
physician,  and  Charles  James  Meakins.  of  New  York,  N.Y.,  U.S.A.,  actor. 
First  or  Provisional  Directors. — The  said  corporate  members. 
place  of  Business. — City  of  Hamilton,  Ont. 
is  of  the  Company. — Vide  p.  997,  Canada  Gazelle,  1912-13. 


'TORONTO  STRUCTURAL  STEEL  COMPANY,  LIMITED.' 

Incorporated,  September  24.  1912.       -       -       -       Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000.— Amount  of  each  .-bare.  $100. 

oratt  Members.— Reginald  Holland  Parmenter,  Arthur  John  Thomson,  William 
Symon  Morlock  and  Norman  Baillie  Wormwith,  solicitors:  Stuart  Maefarlane, 
Grant  Fletcher  and  Alexander  Horace  Cecil  Gibson,  accountants,  all  of  Toronto, 
Ont. 

First   or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto.  Ont. 

Objects  of  the  Company.— Vide  p.  2074.  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  121 

SESSIONAL  PAPER   No.  29 

Supplementary  Letters  Patent,  issued  September  24,  1912,  to 

'ALLIS-OrlALMERS-BULLOCK,   LIMITED,' 

Extending  the  undertaking  of  the  said  company  so  as  to  embrace  and  include  the 
following  additional  powers,  that  is  to  say:  To  sell  or  otherwise  dispose  of  the 
whole  or  any  part  of  the  property,  assets,  rights,  undertaking  or  good-will  of  the 
company,  and  to  accept  payment  for  the  same  wholly  or  in  part  in  cash,  bonds, 
stocks  or  other  securities  in  any  corporation  or  company.  Any  such  sale  or  dis- 
position to  be  valid  and  binding  on  the  company  provided  the  same  is  accepted 
by  shareholders  representing  two-third3  of  the  suibscrib  1  capital  of  the  com- 
pany. To  enter  into  any  arrangement  for  the  sharing  of  profits,  union  of  inter- 
ests,  co-operation,  joint  adventure,  reciprocal  concession  or  otherwise  with  any 
person  or  company  carrying  on,  or  intending  to  carry  on  any  business  which  this 
company  is  authorized  to  carry  on,  or  is  capable  of  being  conducted  so  as  to 
directly  or  indirectly  benefit  the  company. 


'ALLNER,   LIMITED.' 

Incorporated.  September  25,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number  of  shares,   1,000. — Amount  of  each  share,  $50.' 

Corporate  Members. — Joseph  Washington  Richards,  gentleman;  Joseph  Alexander 
Trotwood  Richards,  business  expert;  Paul  du  High  Richards,  purchasing  agent; 
Mattie  Saint  Clare  Richards,  married  woman,  and  Percy  John  Wright,  steno- 
grapher, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Washington  Richards,  Joseph  Alexander  Trot- 
wood Richards  and   Paul  du   High  Richards. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  997,  Canada  Gazette,  1912-13. 


•CALGARY   CLAY.    COAL    AND    COKE    COMPANY,   LIMITED.' 

Incorporated,  September  25,  1912.       -       -       -       Amount  of  capital  stock,  $2,800,000. 
Number  of  shares,  28,000. — Amount  of  each  share,  $100. 

Corporate   Members. — Frederick   Lowry    Shouldice,    Frederick    Stanley   Albright    and 
John  Edward  Annand  Macleod,  barristers;  Roy  Manning  Edmanson  and    I 
Foster  Fitch,  students-at-law,  all  of  Calgary,  Alta. 

First  or  Provisional  Directors. — Frederick     Lowry     Shouldice,      Frederick     Stanley 
Albright  and  Roy  Manning  Edmanson. 

Chief  place  of  Business. — City  of  Calgary,  Alta. 

Objects  of  tin    <  .—Vide  p.  999,  Canada  Gazette,  L912-13. 


'THE  CANADIAN  INDUSTRIEGAZ  COMPANY,   LIMITED.' 

Incorporated,    September   25,    1012.       -       -       -       Amount   of  capital   stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share.  $100. 

Corporate  Members.- — Philippe  DeSerres,  of  Cartierville,  Que.,  contractor;  Leo  Paul 
Sebille,   mecbanici  Oalfausse,  Jules  Desmarais  and   Rodolphe    De 

Serres,  advocates,  of  Montreal.  Que. 

First  or  Provisional  Directors. — Philippe   DeSerres,    1....    I'  -      ille   and    Pod 

DeSerres. 

Chief  place  of  Business. — City  of  Montn    I,  Que. 

Objects  of  the  Company. -^Vidt    p.  998,  Canada  Gazette,  1912-13. 


122  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
Supplementary  Letters  Patent,  issued  September  25,  1912,  to 
'  FASHION-CRAFT   MFRS.,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $250,000  to  the  sum  of 
$1,000,000,  being  an  addition  of  7,500  preferred  shares  of  $100  each  to  the  pre- 
sent capital  stock. 


'BOULEVARD  DES  ITALIENS,  LIMITEE.' 

Incorporated,   September  27,   1912.       -       -       -       Amount   of  capital  stock,  $100,000. 
Number  of  shares,  1,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Alberto  Dini,  contractor;  Henri  Vannini,  machinist;  Antonio 
Berardo.  gentleman;  Domenico  Collucci,  merchant,  and  Cleophas  Dignard,  manu- 
facturer, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1082,  Canada  Gazette,.  1912-13. 


'CANADA  CEMENT  TRANSPORT,  LIMITED.' 

Incorporated,  September  27,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — William  James  Shaughnessy  and  Chilion  Graves  Heward, 
advocates,  and  Arthur  Charters,  bookkeeper,  all  of  Montreal,  Que.;  Alvin  Ernest 
Woodworth,  accountant,  and  Alfred  Boreham  Wright,  clerk,  of  St.  Lambert, 
Que. 

First  or  Provisional  Directors. — Chilion  Graves  Heward,  Alvin  Ernest  Woodworth 
and  Arthur  Charters. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1078,  Canada  Gazette,  1912-13 


'  DOMINION  AUTOMATIC  TRAIN  CONTROL  COMPANY,  LIMITED.' 

Incorporated,  September  27,  1912.      -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  20,000. — Amount  of  each  share,  $50. 

Corporate  Member^. — Alfred  Louis  Ruthven,  electrical  engineer;  Howard  Salter  Ross, 
one  of  His  Majesty's  Counsel  learned  in  the  law;  William  Russell  and  Oswald 
Shearer,  accountants,  and  Florence  Salmon,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1000,  Canada)  Gazette,  1912-13. 


'DOMINION  STEEL  CASTINGS  COMPANY,  LIMITED.' 

{Re-incorporation.) 

Incorporated,   September  27,   1912.       -       -       -       Amount  of  capital   stock.  $500,000. 
Number  of  shares.  5.000. — Amount  of  each  share,  $100. 

Corporate  Members.— James  Steller  Lovell,  accountant;  William  Bain  and  Charles 
Delamere  Magee,  bookkeepers:  Robert  Gowans  iand  Joseph  Ellis,  solicitor's 
clerks,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Hamilton,  Ont, 

Objects  of  the  Company. — Vide  p.  1001,  Canada  Gazette,  1912-13. 


M  VOPSIS   OF  LETTERS    PATENT  123 

SESSIONAL  PAPER  No.  29 

'THE  LEPAGE  MARBLE  WORKS,  LIMITED.' 

Incorporated,    September   27,    1912.       -       -       -       Amount   of   capital   stock,   $50,000 
Number   of  shares,    500. — Amount    of   each   share,   $100. 

Corporate  Members. — Emile  Lepage,   manufacturer;   Ovide  Lepage,   civic  employee; 

Joseph  Murphy,  agent;  Patrick  Murphy,  manager,  and  Napoleon  Adelard  Millette, 

advocate,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company/* — Vide  p.  1081,  Canada   Gazette,   L9i2-13. 


'SALARANT   REALTIES,   LIMITED.' 

Incorporated.    September   27,    1912.       -       -       -       Amounl    of  capital   stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each   share,  $100. 

Corporate  Members. — Charles  Wellington  Baker,  accountant;  William  Geraghty,  real 
estate  broker;  Robert  Henderson,  merchant,  and  William  Ilea  ton  Henry,  ticket 
agent,  all  of  Westmount,  Que.;  and  Traill  Oman  Lyall,  of  Montreal.  Que.,  con- 
tractor. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  1076,  Canada  Gazette,  1912-13. 


'GROSVENOR  &  Co.  OF  CANADA.  LIMITED.' 

Incorporated,    September  "28,   1912.       -       -      -       Amount   of  capital   stock,   $10,000. 
Number  of   shares,   100. — Amount  of  each   share,   $100. 

Corporate    Members. — Edgar   Edward    Rothschild,    of    London,    England,    merchant; 

Alexander  Solomon,  Ferdinand  Isidore  Spielman  and  William  Sebag  Montefiore, 

merchants,  and  Alexander  Rives  Hall,  one  of  His  Majesty's  Counsel  learned   in 

the  law,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — Edgar  Edward   Rothschild.   Alexander  Solomon   and 

Ferdinand  Isidore  Spielman. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  CompanyX — Vide  p.  1104.  Canada  Gdzette,  1912-13. 


'FRANK  WYETH  HORNER,  LIMITED.' 

Incorporated,    September  30,   1912.       -       -       -       Amount   of   capital   stock,   $50,000. 
Number  of  shares,  $500.— Amount   of  each  share,  $100. 

Corporate  Members. — John  Thomas  Hackett,  advocate;  Thomas  Joseph  Coonan, 
secretary;  Kenneth  Archibald,  bachelor-of-law;  Ella  Jackson  and  Laura  May 
Smith,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1079,  Canada   Gazette.  1912-13. 


124  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  SOUTHERN  ONTARIO  LAND  COMPANY,  LIMITED.' 

Incorporated,    September   30,    1912.     -     Amount   of  capital   stock,   £250,000   sterling, 

($1,216,666.66). 

Number  of  shares,  250,000. — Amount  of  each  share,  £1  sterling  ($1.86§). 

Corporate  Members. — James  Steller  Lovell,  accountant;  Robert  Gowans,  Joseph  Ellis, 
John  Joseph  Dashwood,  William  George  Elood  and  William  Bain,  solicitor's 
clerks;  Ewen  James  MacEwen,  student-at-law,  and  Samuel  Goodman  Crowell, 
barrister-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company — Vide  p.  1077,  Canada  Gazette,  1912-13. 


'COMPAGNIE  DES  SERRES  DE  SAINTE  THERESE,  LIMITEE.' 

Incorporated,  October,  1,  1912.       -  Amount  of  capital  stock,  $150,000. 

Number   of   shares,    30,000. — Amount   of  each    share.    $5. 

Corporate  Members. — Louis  Elie  Desmarais  and  Joseph  Girard,  proprietors;  Eugene 
Desmarais,  merchant;  George  DeSeve,  real  estate  broker,  and  Joseph  Dehertogh. 
broker,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1079,  Canada  Gazette,  1912-13. 


'  THE  LOTBINIERE  COAL  AND  OIL  COMPANY,  LIMITED.' 

Incorporated,    October    1,    1912.       -       -       -       Amount    of    capital    stock,    $100,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Alphonse  Bureau,  trader,  of  Ste.  Martine;  Alphonse  Leclerc, 
gentleman,  and  Pierre  Leclerc,  laborer,  both  of  St.  Charles ;  and  Aime  Masse, 
Brakeman,  of  St.  Agapit;  Nazaire  Masse,  farmer,  of  St.  Appolinaire,  all  in  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Appolinaire,  Que. 

Objects  of  the  Company. — -Vide  p.  1153,  Canada  Gazette,  1912-13. 


<P  H  KLEIN  COMPANY.  LIMITED.' 

Incorporated,    October   1,   1912.       -       -       -  Amount   of   capital   stock,   $10,000. 

Number  of  shares,  200. — Amount  of  each  share,  $50. 

Corporate  Members. — Phillip  Henry  Klein,  merchant;  John  Edward  Klein,  electrical 
engineer,  and  Dame  Katherine  Melusina  Hemmeter,  wife  separate  as  to  property 
of  the  aforesaid  Phillip  Henry  Klein,  duly  authorized,  all  of  Westmount,  Que.; 
Edson  Grenfell  Place  and  Ralph  Frederick  Stockwell,  advocates,  both  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — Phillip  Henry  Klein,  John  Edward -Klein  and  Dame 
Kathorino  Melusina  Hemmeter. 

Chief  place,  of  Business. — City  of  Montreal,  Quo. 

Objects  of  the  Company.— Vide  p.  1081,  Canada   Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  125 

SESSIONAL   PAPER   No.  29 

'CANADIAN  INCUBATOR  COMPANY,  LIMITED.' 

Incorporated,    October   2,    1012.       ...       -       Amount   of   capital   stock,   $40,000. 
Number   of   shares,    hX). — Amount   of   each   share,   $100. 

Corporate  Members. — David  Henderson,  William  Henry  McGuire  and  George  Francis 
Etooney,  barristers-at-law ;  Alice  Maude  McGlashan  and  Constance  Percival 
Adair,  stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional   Di  The  -rid  corporate  members. 

Chief  place  of  Business. — City  C   ■    uto,  Ont. 

Objects  of  the  Company. —  Vidi    \>    L0S0,  Canada  Gazette,  1912-13. 


'THE  SCHELL  FOUNDRY  AND  MACHINE  COMPANY.  LIMITED.' 

Incorporated,   October  2.   1912.       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,    L.000.     Amount  of  each  share,  $100. 

Corporate    Members. — Jacob    T  •■lull    and    John    Carl    Smith    Schell,    manu- 

facturers; John  Alexander  Macdonell,  barrister;  Annie  MacDonald,  stenographer, 
and  Frederic   Vernon    Massey,   banker,  all  of  Alexandria,  Ont. 

First  or  Provisional  Din dors.— Jacob  Thomas  Schell,  John  Carl  Smith  Schell  and 
John  Alexander  Macdonell. 

Chief  place  of  Business. — Town  of  Alexandria,  Ont. 

Objects  of  the  Company. — Vide  p.   1083,  Canada  Gazette,  1912-13. 


■  MONTREAL  AND  SOUTHERN  COUNTIES  REALTY  COMPANY,  LIMITED.' 

Incorporated,    October    3,    1912.       -       -       -       Amount     of    capital    stock,    $100,000. 
Number  of  shares,   1,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Michael  Keene  Nolan,  of  Westmount,  Que.,  real  estate  pro- 
prietor; Wilfrid  Bovey,  advocate;  John  Lesly  Reay  and  Harry  Arthur  Ellis, 
■accountants   and  Edith  Helen  Delight,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — 'City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1082,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  November  6,  1912,  to 

'  MONTREAL  AND  SOUTHERN  COUNTIES  REALTY  COMPANY,  LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

'BROMPTON  PARK  REALTY  COMPANY,  LIMITED.' 


'  THE  COTEY  MOTOR  TRUCK  &  AUTO  COMPANY,  LIMITED.' 

Incorporated,   October  4,   1912.       -  Amount  of  capital  stock,   $400,000. 

Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate   Members. — Robert  D'Arcy,    William   Vass    and   George   Thomas    Maskell, 
agents;  Ulric  Cotey,  manufacturer,  and  Adelard  Cote,  gentleman,  all  of  Montreal, 
Que. 
or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1155,  Canada  Gazette,  1912-13. 


!26  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

'THE  SOUTH  WAIXWRIGHT  REALTY  COMPAXY,  LIMITED.' 

Incorporated,  October  4,  1912.       -----       Amount  of  capital  stock,  $100,000. 
Number  of  share?.   1.000. — Amount   of  each  share,  $100. 

Corporate  Members. — Alexander  McLaren,  miller,  and  Samuel  Johnston,  gentleman, 
of  Cobden,  Ont.;  James  Stewart,  trader;  Albert  John  Sparling  and  Houston 
Irwin,  physicians;  Fred.  'William  Cockburn,  bookkeeper,  and  William  Lloyd 
Hunter,  merchant,  of  Pembroke,  Ont.;  Julia  Eadie,  of  Toronto,  Ont.,  teacher, 
and  William  Woods,  of  Winnipeg,  Man.,  agent. 

First  or  Provisional  Directors. — Alexander  McLaren,  James  Stewart,  Albert  John 
Sparling,  Houston  Irwin,  Fred.  William  Cockburn  and  William  Lloyd  Hunter. 

Chief  Place  of  Business. — Town  of  Pembroke,  Ont. 

Objects  of  the  Company. — Vide  p.  1155,  Canada  Gazette,  1912-13. 


'SYNDICAT  DTTPTOX,   LIMITEE.' 

Incorporated,   October  4,   1912.      -  Amount  of   capital   stock,   $50,000. 

Xumber   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Zacharie  Beauregard,  farmer;  Omer  Belhumeur,  trader;  Joseph 
DesRosiers,  notary  public,  all  of  St.  Guillaume  d'Upton,  and  Arthur  Laberge, 
agent,  of  Montreal,  and  Joseph  Stanislas  Beauregard,  agent,  of  Outremont,  all 
in  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Guillaume  d'Upton,  Que. 

Object*  of  the  Company. — Vide  p.  1154,  Canada  Gazette,  1912-13. 


'THOMAS  CUSACK  COMPANY  (CAXADA),  LIMITED/ 

Incorporated,    October    4,    1912.       -       -       -  Amount    of    capital    stock,    $2,000. 

Xumber    of    shares,    100. — Amount    of   each   share,    $20. 

Corporate  Members. — Robert  Clark  McMichael.  advocate;  Francis  George  Bush, 
bookkeeper;  George  Robert  Drennan.  stenographer;  Daniel  Percy  Gillmor  and 
Edward  Stuart  McDougall,  students-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1155,  Canada  Gazette,  1912-13. 


<H.  G.  SMITH,  LIMITED.' 

Incorporated,  October  5,  1912.       -  Amount  of  capital  stock,   $250,000. 

Xumber  of  shares,  2, 500.— Amount  of  each  share,  $100. 

Corporate  Members. — Oscar  Heuman  King,  barrister-at-law;  Elmer  McLeod  Rowand, 
student-at-law;  Albert  John  Wise,  bookkeeper;  Edythe  Dickey  and  Lena  Duff, 
stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Regina,  Sask. 

Objects  of  the  Company. — -Vide  p.  1154,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   I'  1  I  E  \  T  127 

SESSIONAL  PAPER  No.  29 

'HUMPHREYS  UNSHRINKABLE  UNDERWEAR,  LIMITED.' 

Incorporated,  October  5,  1912.     -----      Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5.000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Givan  Joins  and  Henry  Clifford  Charters,  merchants; 
Alfred  Brown  Lynch,  accountant;  Mathew  Cabot  Lodge  and  Richard  Freeman 
Kinnear,  contractors;  James  MacDonald  Cooke,  druggist,  and  Edward  Albert 
Reilly,  solicitor,  all  of  Moncton,  N.B. 

First   or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business — City  of  Moncton,  N.B. 

Objects  of  the  Company. — Vide  p.  1157,  Canada  Gazette,  1912-13. 


'THE   ONTARIO    WESTERN   INVESTMENTS   &    REALTY    COMPANY, 

LIMITED.' 

Incorporated,  October  5,  1912.       -       -       -  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000.— Amount  of  each  share,  $100. 

Corporate  Members. — James  Russell,  agent;  Thomas  Eraser  Lockbart,  gentleman; 
Mary  Eliza  Russell  and  Harriet  Frances  Lockhart,  married  women,  all  n{ 
Dundalk,  Ont. ;  and  Franklin  Thomas  Hill,  of  Markdale,  ■Out.,  merchant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Markdale,  Ont. 

Objects  of  the  Company. — Vide  p.  1154,  Canada]  Gazette,  1912-13. 


<  CANADIAN  WRITERS,  LIMITED.' 

Incorporated,    October   7,    1912.       -  Amount   of   capital   stock,   $1,000. 

Number    of    shares,    20. — Amount    of    each    share,    $50. 

Corporate  Members. — Kenneth  Douglas,  Marjory  MacMurchy,  Melvin  Ormond  Ham- 
mond and  Charles  Oswold  Knowles,  journalists,  and  Gordon  Ba/tes,  physician,  all 
of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1156,  Canada  Gazette,  1912-13. 


•  NORFOLK  FRUIT  1  A  K.MS,  LIMITED.' 

Incorporated,  October  7,  1912,       -  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Reginald  Holland  Parmenter,  Arthur  John  Thomson,  William 
Symon  Morlock  and  Norman  Baillie  Wormwith,  solicitors,  and  Violet  Moffatt, 
accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Toronto,  Out. 

Objects  of  the  Company. — Vide  p.  1156,  Canada  Gazette,  1912-13. 


128  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

Supplementary  Letters  Patent,  issued  October  7,  1912,  to 

'FIDELITY  INVESTMENT    COMPANY,   LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of 
$1,000,000  being  an  addition  of  9,000  shares  of  $100  each  to  the  present  capital 
stock. 

'  EASTERN  TOWNSHIPS  POULTRY  FARMS,  LIMITED' 

Incorporated,    October    8,    1912.       -  Amount  of   capital   stock,   $50,000. 

Number  of  shares,   500. — Amount   of  each  share,  $100. 

Corporate  Members,. — Lawrence  Macfarlane,  Charles  Alexander  Pope,  Gregor  Barclay 
and  "William  Bridges  Scott,  advocates,  and  James  Geary  O.artwright,  accountant. 
all  of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.   1159,   Canada   Gazette,  1912-13. 


'HYDE  PARK  REALTIES,  LIMITED.' 

Incorporated,    October   8,    1912       -       -       -  Amount    of    capital   stock,    $50,000. 

Number   of  shares,   1,000. — Amount   of   each   share,   $50. 

Corporate  Members. — "valter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush. 

bookkeeper;  George  Robert  Drennan,  stenographer;  Michael  Joseph  O'Brien  and 

Herbert  William  Jackson,  clerks,  all  of  Montreal,  Que. 
First  or  Provisional  Directors.- — Walter  Robert  Lorimer  Shanks,  Francis  George  Bush 

and  George  Robert  Drennan. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  1160,  Canada  Gazette,  1912-13. 


1  MUNICIPAL  REALTIES,  LIMITED.' 

Incorporated,  October  9,  1912.       -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Robertson  Law  and  Edward  Arthur  Barnard,  account- 
ants; William  Kenneth  McKeown,  advocate;  May  Beatrice  Flanagan  and  Berthe 
Charlebois,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — James  Robertson  Law,  William  Kenneth  McKeown 
and  Berthe  Charlebois. 

Chief  place  of  Business. — City   of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  1160,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  October  9,  1912,  to  the 

'CANADIAN  CLEVELAND  DRILL  COMPANY,  LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

'CLEVELAND  PNEUMATIC  TOOL  COMPANY  OF  CANADA,  LIMITED.' 


SYX0P8IS  OF  LETTERS  PATES T  129 

SESSIONAL  PAPER  No.  29 

A.  &  K.  LOGGIE  COMPANY,  LIMITED.' 

Incorporated,  October  10,  1912.       -       -       -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Loggie  and  Francis  Peabody  Loggie,  merchants;  Alex- 
andra Loggie  and  Ruby  Rice  Loggie,  married  women,  all  of  Loggieville,  N.B.; 
and  Andrew  Loggie,  of  Dalhousie,  N.B.,  merchant. 

First  or  Provisional  Directors. — Robert  Loggie,  Francis  Peabody  Loggie  and  Andrew 

Loggie. 
Chief  place  of  Business. — Village  of  Loggieville,  N.B. 
Objects  of  the  Company. — Vide  p.  1332,  Canada  Gazette,  1912-13. 


'BREWERY  SECURITIES,  LIMITED.' 

Incorporated,  October  10,  1912.       -  Amount  of  capital,  stock,  $50,000. 

Number   of   shares,   500.- — Amount   of   each   share,   $100. 

Corporate  Members.— Lawrence  Macfarlane,  Gregor  Barclay  and  William  Bridges 
Scott,  advocates;  Andrew  Angus  Wanklyn,  student-at-law,  and  James  Geary 
Cartwright,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —Vide  p.  1162,  Canada  Gazette,  1912-13. 


'THE  LUMBER  AND  CONSTRUCTION  COMPANY,  LIMITED.' 

Incorporated,  October  10,  1912.       ....      Amount  of  capital  stock,  $300,000. 
Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Ditchfield  and  David  Brown  Swinton,  superintendents; 

Joseph  Hormisdas   Lebeuf,   manufacturer;   Armand   Vo'izard,   clerk,    and   Victor 

Curry,  manager,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — Ville  St.  Pierre.  Quo. 

Objects  of  the  Company. — Vide  p.  1163,  Canada  Gazette,  1912-13. 


'PUBLIC  UTILITIES   CONSTRUCTION  COMPANY,  LIMITED.' 

Incorporated,  October  10,  1912.       ....       Amount  of  capital  stock,  $50,000. 
Number   of  shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members.— Edward  Arthur  Barnard,  Lome  Clayton   Herdrman   and  James 

Robertson    Law,    accountants;    May   Beatrice    Flanagan    and   Berthe   i.'harlebois, 

stenographers,   all   of  Montreal,   Que. 
First  or  Provisional  Directors.— Lorn.'  Clayton  Herdman,  Jam.-  Robertson  Law  and 

Berthe  Charlebois. 
Chief  place  of  Business.— City  of  Montreal,  Que. 
Objects  of  the  Company.— Vide  p.  1161,  Canada  Gazette,  1912-13. 

29—9 


130  DEPARTMENT  OF  THE  SECRETARY  OF  .STATE 

4  GEORGE  V.,  A.  1914 
'  CABINET  DIRECTORY  COMPANY,  LIMITED.' 

Incorporated,  October  11,  1912.      -  Amount  of  capital  stock,  $25,000. 

Number  of   shares,  '250. — Amount  of  each  share,   $100. 

Corporate  Members. — Walter  Alfred  Merrill,  Alexander  Huntly  Duff  and  Ralph 
Burnett,  advocates;  Calixte  Tancrede  Jette,  clerk,  and  Janet  Howat  MeCullough, 
secretary,  all  of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1237,  Canada  Gazette,  1912-13. 


'EMPIRE  COTTON  MILLS,  LIMITED.- 

Incorporated,  October  11,  1912.       -       -       -       -       Amount  of  capital  stock,  $3,000,000. 
Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Roy  Marshall  and  Arthur  Burgess  Turner,  barristers-at- 
law;  George  Alexander  Young,  solicitor's  clerk;  Isabel  Vila,  bookkeeper,  and 
Amy  Helena  Johnson,  stenographer,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business.— Town  of  WelLand,  Ont. 

Objects  of  the  Company. — Vide  p.  1238,  Canada  Gazette,  1912-13. 


'THE  MERCHANTS  MERCANTILE  AOENCY,  LIMITED' 

Incorporated.  October  11.  1912.       -  Amount  of  capital  stock,  $200,000. 

Number  of  shares',  2,000. — Amount  of  each   -hare.   $100. 

Corporate  Members. — Alexander  Ernest  Bannerman,  real  estate  agent;  Frank  Marion 
Lower,  agent;  Cecil  Birkett,  auditor;  William  Robert  Bannerman,  clerk,  and 
Wilfrid  Cheevers  Craig,  solicitor,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Alexander  Ernest  Bannerman,  Prank  Marion  Lower 
and  Cecil  Birkett. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  C'ompahy. — Vide  p.  1238,  Candda  Gazette,  1912-13. 


'  SPENCER  AND  ASPINALL,  LIMITED.' 

Incorporated,  October  11,  1912.  -i  Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  share,  $100. 

Corporate  Members. — James  Stanley  Aspinall,  engineer;  Eratus  Edwin  Howard,  one 
of  His  Majesty's  Counsel  learned  in  the  law;  Henry  Udolphus  Paget  Aylmer 
and  Jacob  WeWitt,  advocates,  all  of  Montreal,  Que. ;  and  Walter  Hutchins  Spencer, 
Spencer,  of  Westmount,  Que.,  electrical  engineer. 

First  or  Provisional  Directors. — James  Stanley  Aspinall,  Eratus  Edwin  Howard  and 
Walter  Hutchins  Spencer. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company.— Vide  p.  1239,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  131 

SESSIONAL   PAPER  No.  29 

'TOWN  SITE  REALTIES,  LIMITED.' 

Incorporated,  October  11,  1912.       ....      Amount  of  capital  stock,  $40,000. 
Number  of  shares,  800. — Amount  of  each  share,  $50. 

Corporate  Members. — Max  Saul  Kahn,  manager;  Mix  Tannenbaum,  agent,  and  James 
Oranksbaw,  junior,  advocate,  all  of  Montreal,  Que.;  William  Albert  Hall  and 
Adolphe  Kornblum,  real   estate  agents,  both  of  New  York,  N.Y.,  U.S.A. 

First  or  Provisonal  Directors. — Max  Saul  Kahn,  William  Albert  Hall  and  Adolphe 
Kornblum. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  1238,  Canada  Gazette,  1912-13. 


'MONTREAL  PUBLISHING  COMPANY,  LIMITED.' 

Incorporated,  October   12.   L912.       -  Amount  of  capital  stock.  $50,000. 

Number  of  shares.  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Victor  Evelyn  Mitchell,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Errol  Malcolm  McDougall,  Gilbert  Sutherland  Stairs  and  Alexandre 
Jodoin,  advocates,  and  Florence  Ellen  Seymour,  stenographer,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1240,  Canada  Gazette,  1912-13. 


'EDDY  ADVERTISING  SERVICE,  LIMITED.' 

Incorporated,   October  14,  1912.       ...       -       Amount   of  capital  stock,   $50,000. 
Number  of  shares,  500. — Ann  unit  of  each  share,  $100. 

Corporate  Members. — Ezra  Butler  Eddy  and  Herbert  Balantyne  Gordon  Muir,  adver- 
tising agents;  William  Francis  Cumnor  Devlin  and  Edward  George  Brown,  insur- 
ance agents,  all  of  Ottawa  Ont.,  and  Kirk  Patrick  Ludington,  of  Hull,  Que., 
bookkeeper. 

First  or  Provisional  Directors. — Ezra  Butler  Eddy.  Herbert  Balantyne  Gordon  Muir 
and  Kirk  Patrick  Ludington. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Object*  of  the  Com  pain/ — Vide  p.  1241,  Canada  Gazette,   L912-13. 


'THE   BATE. MAX- WILKINSON    COMPANY.    LIMITED.' 

Incorporated,  October  15,  1912.       -  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amounl    of  each  share,  $100. 

Corporate  Members. — James  Houston  Spence,  James  Russell  Lovett  Starr,  Matthew- 
Crooks  Cameron  and  James  Aitchison,  barristers  at  law  and  Lillian  Murray 
Heal,  accountant,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — The  said  corporate   members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company.— Vide  p.  1524,  Canada  Gazette,  1912-13. 

29— 9h 


132  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  CHRISTIE  BROTHERS  AND  COMPANY,  LIMITED.' 

Incorporated,   October  15,  1912.       -  -       -       Amount  of  capital   stock,  $300,000. 

Number  of  sbares,  3,000. — Amount  of  each  sbare,  $100. 

Corporate  Members. — Tecumseb  Sherman  Rogers  and  William  Alexander  Henry,  one 
of  His  Majesty's  Counsel  learned  in  the  law;  Henry  Charles  Winterbourne 
Powell,  accountant;  Reginald  Vanderbilt  Harris,  barrister-at-law,  and  John 
Shenstone  Roper,  student-at-law,  all  of  Halifax,  N.S. 

First  or  Provisional  Directors. — Tecumseh  Sherman  Rogers*  William  Alexander 
Henry  and  Henry  Charles  Winterbourne  Powell. 

Chief  place  of  Business. — Town  of  Amherst,  N.S. 

Objects  of  the  Company. — Vide  p.  1241,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  'issued  October  16,  1912,  to 

'  COLLIXGWOOD  PACKING  COMPANY,  LIMITED.' 

Decreasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of 
$150,000  such  decreased  capital  stock  to  consist  of  500  unissued  shares  of  $100 
each. 


Supplementary  Letters  Patent,  issued  October  22,  1912,  to 

'COLLLNGWOOD  PACKING  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $150,000  to  the  sum  of  $300,000 
being  an  addition  of  1,500  shares  of  $100  each  to  the  present  capital  stock. 


'  BRITISH  COLUMBIA  BREWERIES,  LIMITED.' 

Incorporated,    October   IT,    1912.       -       -       -       Amount    of   capital    stock,   $5,000,000. 
Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  His  Majesty's  Counsel 
learned  in  the  law;  Lawrence  Macfarlane,  Charles  Alexander  Pope  and  Gregor 
Barclay,  advocates,  and  Andrew  Angus  Wanklyn,  student-at-law,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors.-— The  said  corporate  members 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Compafuj. — Tide  p.  1242,  Catnnda  Gazette,  1912-13 


'THE  OBAN  LAND  COMPANY  OF  CANADA.  LIMITED.' 

Incorporated,  October    17,    1912.       -       -       -       Amount   of    capital    stock.    $200,000. 
Number  of  shares,  2,000, — Amount  of  each  -bare,  $100. 

Corporate  Members. — Armand  Mareotte,  of  St.  Brasile,  in  the  County  of  Portneuf,  and 
Napoleon  George  Kirouac,  of  Ville  Montcalm,  merchant-:  Felix  Y,anasse,  mer- 
chant, of  Montreal;  Constant  Napoleon  Falardeau,  merchant,  of  Ste.  Foye,  and 
Gustave  Protean,  merchant,  of  Quebec,  all  in  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  BuOmess.-^City  of  Quebec.  Que. 

Objects  of  the  Company. — Vide  p.  13:35,  Camada  Gazette    1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  133 

SESSIONAL  PAPER   No.  29 

'ALGQMA  CENTRAL  TERMINALS,  LIMITED.' 

Incorporated,  October  18,  1912.       ....       Amount  of  capita]   stock,  $100,000. 
Number  of  share?,  1,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Gibson,  barrister;  Alexander  Taylor  and  Ernest  Percy 
Seon,  secretaries;  Elizabeth  Soby  and  Norma  McLellan,  stenographers,  all  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Sault  Ste.  Marie,  Out. 

Objects  of  the  Company.  —  Vide  p.  1243,  Canada  Gazette,  L912-13. 


'ALGOMA  EASTERN  TERMINALS,  LIMITED.' 

Incorporated,  October  18,   1912.       -  Amount  of  capital   stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Mi  tubers. — Thomas  Gibson,  barrister;  Alexander  Taylor  and  Ernest  Percy 
Seon,  secretaries;  Elizabeth  Soby  and  Norma  McLellan,  stenographers,  all  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Sault  Ste.  Marie,  Ont. 

Objects  of  the  Company. — Vide  p.  1243,  Canada  Gazette,  1912-13. 


'CANADA  LANDS,  LIMITED.' 

Incorporated,  October  18,  1912.       -  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Sir  Henry  Newell  Bate,  Knight  Bachelor;  the  Honourable 
David  Laird,  a  member  of  His  Majesty's  Privy  Council  for  Canada;  Edmund 
Leslie  Newcombe,  one  of  His  Majesty's  Counsel  learned  in  the  law;  Collingwood 
Schrieber,  K.C.M.G. ;  John  Bowers  Lewis,  D.L.S.;  Edgar  Seymour  Reade,  fin- 
ancial agent;  James  Hope,  John  Basil  Reid  and  Robert  Montgomery  Cox,  mer- 
chants; Reuben  Wells  Leonard  and  George  Patrick  Brophy,  civil  engineers; 
Samuel  Stewart,  Robert  Barry  Moffatt,  Thomas  Mackay  Oliver  and  James  Gor- 
don Fortier,  clerks;  David  Ewart  and  Charles  Jerome  Jones,  Companions  of  the 
Imperial  Service  Order;  John  Thomas  Hackett,  barrister;  Orland  Kingsley 
Gibson,  dentist;  George  Hope  Burland,  manufacturer;  "Walter  Fullerton  May- 
bury  and  Charles  Alfred  Hodgetts,  physicians,  and  James  Mather,  architect,  all 
of  Ottawa,  Ont.;  George  I.  Mallory  and  William  Henry  Comstoek,  gentlemen; 
Edwin  Smart,  merchant,  and  W.  Frederick  Jackson,  physician,  of  Brockville, 
Ontario. 

First  or  Provisional  Directors. — Sir  Henry  Newell  Bate,  Edmund  Leslie  Newcombe, 
Collingwood  Schrieber,  George  Patrick  Brophy,  David  Ewart,  John  Bowers  Lewis, 
Edgar  Seymour  Reade,  George  I.  Mallory.  Samuel  Stewart,  Charles  Jerome 
Jones  and  John  Thomas  Hackett. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company.— Vide  p.  1333,  Canada  Gazette.  1912-13. 


•J34:  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  GENERAL  MANUFACTURERS  AGENCIES,  LIMITED.' 

Incorporated,   October  18,  1912.       -  Amount  of  capital  stock    $50,000. 

Number  of  stares,   500. — Amount  of  each  share,   $100. 

Corporate  Members. — John  Wilson  Cook,  one  His  Majesty's  Counsel  learned  in  the 
law;  Allan  Angus  Magee  and  Edward  Goff  Trevor  Penny,  advocates;  Thomas 
Barnard  Gould,  solicitor,  and  Pearl  Catherine  Mahoney,  clerk,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — John  Wilson  Cook,  Allan  Angus  Magee  and  Thomas 
Barnard  Gould. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  1334,  Canada  Gazette,  1912-13. 


*  BANNERMAN,  LIMITED.' 

Incorporated,    October    19,    1912.       -       -       -       Amount    of   capital    stock,    $250,000. 
Number  of  shares,  25,000. — Amount  of  each  share,  $10. 

Corporate  Members. — John  Angus  McMillan,  of  Alexandria,  Ont,  merchant;  Alex- 
ander Ernest  Bannerman,  real  estate  agent;  Frank  Marion  Lower,  agent;  William 
Robert  Bannerman,  clerk,  and  Cecil  Birkett,  auditor,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Alexander  Ernest  Bannerman,  John  Angus  Mc- 
Millan and  Cecil  Birkett. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

■is  of  the  Company. — Tide  p.  1332,  Canada  Gazette,  1912-13. 


'  SMART-WOODS,  LIMITED.' 

Incorporated,    October   19,    1912.       -       -       -       Amount   of   capital   stock,   $5,000,000. 
Number  of  shares,  50,000. — Amount  of  e^ch  share,  $100. 

Corporate  Members. — Charles  Allan  Smart,  of  Westmount,  Que.,  manufacturer; 
Charles  Edward  Archibald,  manager,  and  Frank  Howard  Wilson,  manufacturer, 
of  Montreal,  Que.,  James  William  Woods,  of  Ottawa,  Ont.,  manufacturer,  .and 
William  George  McMahon,  of  Winnipeg,  Man.,  manager. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  1336,  Canada  Gazette,  1912-13. 


'  DOMINION  &  WESTERN  AGENCIES.  LIMITED.' 

Incorporated,    October    21,    1912.       -       -       -      Amount    of   capital    stock,   $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Marks  Buchanan  and  Thomas  Worthington  Fair,  sales- 
men, both  of  Saskatoon.  Sask.:  James  Ethelbert  Vogan,  gentleman,  of  Ottawa, 
Ont.;  Franklin  Thomas  Hill  and  William  Harold  Hill,  both  of  Markdale,  Ont., 
merchants. 

First  or  Provisional  Directors. — The  sa'id  corporate  members. 

<1hief  plaice  of  Business. — City  of  Saskatoon,  Sask. 

Objects  of  the  Company.— Vide  p.  1337,  Canada   Gazette.  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  135 

SESSIONAL  PAPER  No.  29 

'THE  SASKATCHEWAN  BOND  CORPORATION,  LIMITED.' 

Incorporated,  October  21,  1912.       ....      Amount  of  capital  stock,  $1,000,000. 
Number  of  s'hares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members.— George  Edward  Meldrum,  Richard  Loney,  Duncan  Luerts 
Macintyre,  Walter  Bruce  Hooker  and  Alva  Edward  Deaton,  brokers;  Henry  Y. 
Smith  and  Armon  Wellington  Irwin,  agents;  John  Lewis  Thomas,  architect; 
Walter  Ernest  Seaborn  and  Joseph  Edward  Caldwell,  barristers;  Harry  Franklin 
Stirk,  manager;  Edward  John  Chegwin,  secretary;  Samuel  Alexander  Hamilton, 
lumberman;  Clarence  Elliott  Austin,  miller,  and  Wilbert  Emerson  Burke,  mer- 
chant, all  of  Moosejaw,  Sask. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  place  of  Business. — City  of  Moosejaw,  Sask. 

Objects  of  the  Company. — Vide  p.  1346,  Canada  Gazette,  1912-13. 


'  THE  BOIS  GILBERT  MANUFACTURING  COMPANY,  LIMITED.' 

Incorporated,  October  22,  1912.       -  Amount  of  capital  stock,  $49,900. 

Number   of  shares,.  499. — Amount   of   each   share,   $100. 

Corporate  Members. — Joseph  Anselme  Lacasse,  merchant;  Harry  Horatio  Hender- 
son, farmer;  Joseph  Maheux  and  Elzear  Aube,  machinists,  and  Achille  Fortier, 
clerk,  all  of  St.  Malachie,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — St.  Malachie,  Que. 

Objects  of  the  Company. — Vide  p.  1338,  Canada  Gazette,  1912-13. 


'THE  FRANCO-CANADIAN  LAND  &  DEVELOPMENT  COMPANY 

LIMITED.' 

Incorporated,  October  22,  1912.       -      -      -  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Meunier,  of  Toronto,  Ont.,  C.E.;  Ed.  Fabre  Surveyer, 
of  Outremont,  Que.,  advocate  and  K.C.;  Paul  Surveyer,  advocate;  Juliette  Fau- 
teux  and  Annie  Murphy,  stenographers,  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1338,  Canada  Gazette,  1912-13. 


'HIGHLANDS  FACTORY  SITES,  LIMITED.' 

Incorporated,  October  22,  1912.      ....      Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Percy  Leigh  Lukis,  Henry  Arthur  Stewart  and  John  Greer 
Chapman,  agents;  Frederick  Henry  Markey,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  and  William  Gilbert  Pugsley,  advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1337,  Canada  Gazette,  1912-13. 


136  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

Supplementary  Letters  Patent,  issued  October  22,  1912,  to 

'  THE  KEYSTONE  TRANSPORTATION  COMPANY  OF  CANADA,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $500,000, 
being  an  addition  of  4,000  shares  of  $100  each  to  the  present  capital  stock. 


Supplementary  Letters  Patent,  issued  October  22,  1912,  to 

'THE   ST.   LAWRENCE   PRESSED  BRICK  &   TERRA   COTTA   COMPANY, 

LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

'ST.  LAWRENCE  BRICK  COMPANY,  LIMITED.' 

'LA  COMPAGNIE  DE  BRIQUE  ST.  LAURENT,  LIMITEE.' 

And  increasing  the  capital  stock  of  the  said  company  from  $299,000  to  the  sum  of 
$1,000,000  such  increase  to  consist  of  7,010  shares  of  $100  each,  to  the  pre- 
sent capital  stock;  also  extending  the  undertaking  of  the  said  company  so  as  to 
embrace  and  include  the  following  additional  powers,  that  is  to  say :  (a)  To  carry 
on  the  business  of  manufacturers  of  brick,  terra  cotta,  tiles,  drains  and  sewer 
pipes,  and  all  products  of  a  like  nature,  and  to  import,  buy  sell  and  otherwise 
deal  in  the  same;  (6)  To  acquire  by  purchase,  concession,  exchange,  lease  or 
otherwise  and  to  hold,  own,  possess,  use,  lease,  sell,  dispose  of  and  otherwise  deal  in 
and  operate  any  movable  or  immovable  property;  (c)  To  buy,  sell  and  deal  in  real 
estate,  mines,  mining  rights,  gas  and  oil  wells,  timber  limits,  timber  licenses, 
water  powers,  water  rights,  bonds,  shares  and  other  securities;  (d)  To  inves- 
tigate, explore,  improve,  divide,  subdivide  and  develop  lands  and  mines,  gas 
and  oil  wells,  timber  limits,  and  water  powers  for  the  purposes  of  sale  or  other- 
wise, and  to  construct,  maintain,  repair,  change  or  modify  hotels,  apartments, 
dwelling-houses,  office  buildings,  theatres,  warehouses,  shops,  mills,  factories  and 
other  buildings;  (e)  To  manufacture  and  generate  steam,  gas,  electrical  and  other 
energy  for  heat,  light,  or  power,  for  the  purposes  of  the  company  and  to  sell 
the  surplus  thereof;  provided  that  the  foregoing  powers  are  to  be  exercised  sub- 
ject to  all  Dominion,  provincial  and  municipal  laws,  by-laws  and  regulations  in 
force  and  applicable  thereto;  (f)  To  act  as  manufacturer's  agents  or  commission 
agent  in  all  kinds  of  products  and  raw  materials  and  manufactured  articles,  goods, 
wares,  merchandise  and  commodities  of  every  description,  manufactured  or 
dealt  in  by  the  company;  (g)  To  erect,  install  and  operate  mills,  plant,  machinery 
and  equipment  of  every  kind  necessary  or  suitable  for  the  due  carrying  on  of  the 
company's  manufacturing  business;  (/()  To  make  and  perform  and  carry  out  con- 
tracts for  the  construction,  completion  and  improvement  of  buildings  and  struc- 
tures of  every  kind,  and  to  that  end  to  carry  on  the  business  of  stone  quarries  in 
all  its  branches,  of  general  dealers  in  stone  and  building  materials  of  every  de- 
scription, and  to  purchase,  hold  and  dispose  of  property  acquired  for  the  purpose 
of  erecting  buildings  thereon;  (i)  To  design,  construct,  enlarge,  extend,  repair, 
complete,  take  down,  remove  or  otherwise  engage  in  any  work  on  railroads,  bridges, 
piers,  docks,  foundations  and  other  works  of  every  kind,  and  to  take  or  receive  any 
contracts  or  assignments  of  contracts  therefor  relating  thereto,  and  to  receive  in 
payment  therefor,  cash  or  stocks  or  bonds  or  other  securities  of  any  corporation, 
wares,  merchandise  and  commodities  of  every  description,  manufactured  or 
with  which  such  contracts  may  be  made  and  any  and  all  other  property  of  any  sort 
what?  ever  and  to  hold  or  sell  the  some;  (i)  To  acquire  all  or  any  of  the  goodwill, 
rights,  property  and  assets,  including  any  option,  concession  or  the  like  of  any  indi- 
vidual, firm,  association  or  corporation  and  t  <  pay  f<  r  the  sam  s  wholly  or  in  part,  in 
cash  or  bonds,  or  in  payment  or  part  payment  therefore  to  allot  and  issue  a^  fully 
paid-up  and  non-assessable  shares  of  the  capital  stock  of  the  company,  whether 


SYNOPSIS  OF  LETTERS  PATENT  137 

SESSIONAL  PAPER  No.  29 

subscribed  for  or  not;  (/,■)   To  sell  or  otherwise  dispose  of  the  whole  or  any  part 
of  the  property,  assets,  rights,  undertakings  or  good-will  of  the  company  and  to 
accept  payment  for  the  same  wholly   or  partly  in   cash,   bonds,   stocks   or  other 
securities  in  any  corporation  or  company;   (I)  To  apply  for,  purchase  or  other- 
wise acquire  any   patents,   licenses,   concessions    and    the    like    conferring    any 
exclusive  or  co-exclusive  or  limited  right  to  use  or  any  secret  or  other  informa- 
tion as  to  any  invention  or  process  and  to  turn  to  account,  sell,  lease  or  otherwise 
deal  in  such  patents,  licenses  or  concessions;  (m)  To  acquire  and  hold  notwith- 
standing the  provisions  of  section  -14  of  the  said  Act,  and  to  sell  or  otherwise  dis- 
pose of  the  stock,  shares,  securities  or  undertaking  of  any  oth  r  company  hav- 
ing, for  its  own  objects,  the  exercise  of  any  of  the  power.-,  of  the  company,  or  to 
transfer  its  undertaking  or  assets  or  to  amalgamate  with  any  such  company;  (n) 
To  enter   into   any    arrangement    for  the  sharing   of  profits,   union   of   interests, 
co-operation,  joint  adventure,  reciprocal  concession  or  otherwise  with  any  person 
or  company  carrying  on   or  intending-  to  carry  on  any  business  which  this  com- 
pany   is  authorized  to  carry  on  or  which  is  capable  of  being  conducted  so  as 
directly   or   indirectly   to   benefit   the   company;    (o)   To   acquire   by   purchase  or 
otherwise,  hold,  sell  and  deal  in  the  business,  assets,  good-will,  stock,  shares  or 
securities  of  any  company  or  corporation  carrying  on  a  business  similar  in  whole 
or  in  part  to  that  of  this  company;   (p)   To  remunerate  any  person  or  company 
for  services  rendered  in  placing  or  assisting  to  place  or  guaranteeing  the  placing 
of  any  shares  of  the  company's  capital  stock,  or  any  debentures  or  other  secur£ 
ties  of  the  company  or  in  or  about  the  conduct  of  its  business;   (q)   The  above 
objects,  powers  or  purposes  of  the  company  shall  be  deemed  to  be  several  and  not 
dependent  on  each  other,  and  the  company  may  pursue  or  carry  on  any  one  or 
more  of  such  objects,  powers  or  purposes  without  regard  to  the  others  of  them, 
and  no  clause  shall  be  limited  in  its  generality  or  otherwise  construed  having 
regard  to  any  other  clauses  of  such  objects,  powers  or  purposes;  (r)  And  generally 
to  do  all  acts  and  exercise  all  powers  and  carry  on  any  business  incidental  to  the 
proper  fulfilment  of  the  objects  for  which  the  company  is  incorporated. 


'  COU  VRETTE-SAUKIOL,  LIMITEE.' 

Incorporated,  October  23,  1912.       -       -       -       -       Amount  of  capital  stock,  $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members — Eugene  Couvrette,  merchant;  Fereol  Sauriol,  merchant;  Joseph 
Arthur  Trudel,  clerk,  Edouard  Sauriol,  accountant,  and  LTbald  Champagne, 
clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  1480,  Candida  Gazette,  1912-13. 


'  IMPROVED  PR<  >PERT1  ES,   LI  M  ITED.' 

Incorporated,   October  24,   1912.       -       -       -       -       Amount   of  capil  d   stock,   $50,000. 
Number  of  shares,   500.     Amount   of  each  share,  $100. 

Corporate  Members.— Arnold   Wainwright,   one  of    His  Majesl         I  ,  !    learned  in 

the    law;    Maurice    Alexander,    advocate;    Darley    Hurley    Smith,    clerk;    Alfred 
Labelle  and  Jean  Gustave  Mignault,  students-at-law,  all  of  Montreal,  Que. 
t  or  Provisional  Directors.— Arnold  Wainwright,  Maurice  Alexander  and  Darley 
Burley  Smith. 
f  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Com  patny.— Vide  p.  1340,  Canada  Gazette,  1912-13. 


138  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  LA  MUTUALITE  FONCLERE,  LIMITEE/ 

Incorporated,  October  24,  1912.       -      -      -      -      Amount  of  capital  stock,  $49,500. 
Number  of  shares,  990. — Amount  of  each  share,  $50. 

Corporate  Members. — Jacques  Mathias  Marcotte,  auditor;  Arthur  Arsene  Loranger 
and  Leonidas  Delorme,  (accountants;  Georges  Armand  Cartier,  agent,  and 
Wilbrod  Bonin,  manager,  all  of  Montreal,  Que. 

first  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1339,  Canada  Gazette,  1912-13. 


'NOVA  SCOTIA  DEVELOPMENT  COMPANY,  LIMITED.' 

Incorporated,  October  24,  1912.       -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Aubrey  Huntingdon  Elder,  student-at-law ;  Paftrick  Francis 
Brown,  secretary;  Samuel  Thomas  Mains,  accountant;  William  Reuben  Ford, 
bookkeeper,   and  Albert  Frederick  Teulon,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  1340.  Canada  Gazette  1912-13. 


'COMPAGNLE  CHIMIQUE  VINEL,  LIMITEE.' 

Incorporated,  October  25,  1912,       ...       -         Amount  of  capital  stock,  $19,900, 
Number   of   shares,   199. — Amount   of  each  share,  $100. 

Corporate  Members. — Cyprien  Paulhus.  William  LaSalle  and  Charles  Romulus 
LaSaille,  merchants;  Oscar  Rodolpbe  LaSalle  and  David  King,  agents,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Cyprien  Paulhus,  William  LaSalle  and  Charlet 
Romulus  LaSalle. 

Chief  Place  of  Biisiness. — Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1523,  Canada  Gazette,  1912-13. 


'  LEFEBVRE  &  MAHON,  LIMITEE.' 

Incorporated,  October  26,  1912.      ...      -      Amount  of  capital  stock,  $40,000. 
Number   of  shares,  400. — Amount   of  each  share,   $100 

Corporate  Members. — Egbert  Gervase  Mahon  and  Joseph  Hormidas  Lefebvre,  traders; 
Fred.  Edouard  Mahon,  station  agent,  all  of  Howick;  Edouard  Charles  Gagnon, 
accountant,  of  Montreal,  and  Pierre  Gagnon,  merchant,  of  St.  >Remi,  all  in 
Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Howick  Station,  Que. 

Objects  of  the  Company. — Vide  p.  1435,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  139 

SESSIONAL  PAPER   No.  29 

'  CANADIAN  PORCELAIN  COMPANY,  LIMITED.' 

Incorporated,  October  29,  1912.       -  Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edwin  Donaldson  Cahill,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  John  Alexander  Soule,  esquire;  Richard  L.  Latham,  C.E.;  Mary 
Ethel  Modeland,  bookkeeper,  and  Marion  Hutchison  Hopkin,  stenographer,  all  of 
Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Hamilton,  Ont. 

Objects  of  the  Company. — Vide  p.  1523,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  October  29,  1912,  to 

'CANADIAN  SARDINE  COMPTNY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $1,000,000  to  the  sum  of 
$1,600,000  being  an  addition  of  6,000  shares  of  $100  each  to  the  present  capital 
stock. 


'CANADIAN  CEREAL  &  FLOUR   MILLS,  LIMITED.' 

Incorporated,  October  30,  1912.       -  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members.— Evvo\  Malcolm  McDougall,  Gilbert  Sutherland  Stairs  and 
Pierre  Francois  Casgrain,  advocates;  John  Buchanan  Henderson,  clerk,  and 
Florence  Seymour,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1438,  Canada  Gazette,  1912-13. 


'CANADIAN  CEREAL  &  FLOUR  MILLS,  LIMITED.' 

Incorporated,  October  30,  1912.       -       -       -  Amount  of  capital  stock,  $4,000,000. 

Number  of  shares,  40,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Albert  Edgar  McCuaig,  manufacturer;  James  Patton,  sales 
manager;  John  Fraser  MacGregor  and  William  Hamilton  Walter,  accountants; 
Harry  Riley  and  William  Robert  Anderson,  law  clerks,  and  Joseph  Edward 
Riley,  secretary,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1437,  Canada  Gazette,  1912-13. 


'LA  COMPAGNIE  D'ENTREPRISE  DE  BELLECHASSE,  LIMITEE.' 

Incorporated,  October  30,  1912.       ....       Amount  of  capital  stock,  $100,000. 
Number  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Nazaire  Roy,  merchant;  Eusebe  Eudore  Lamarre,  manu- 
facturer; Amedee  Catellier,  joiner,  of  St.  Yalier;  Alexandre  Duchesneau,  con- 
tractor, of  Armagh,  and  Pierre  Cinq-Mars,  trader,  of  St.  Raphael,  all  in  Quebec. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — -Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  1523,  Canada  Gazette.  1912-13. 


140  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1S14 
'  THE  OSBORNE  PARK  LAND  COMPANY.  LIMITED.' 

Incorporated,    October    30,    1912.       -       -       -       Amount    of    capital    stock,    $100,000. 
Number  of  sbares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Langley  Bond,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  John  Bicknell  Johnson,  bookkeeper;  James  McBride,  agent,  and 
Frederick  Charles  Orr,  accountant,  all  of  Montreal,  Que.,  and  James  Edouard 
Coulin,  of  Outremont,  Que.,  advocate. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1438,  Canada   Gazette,  1912-13. 


'STOBARTS,  LIMITED/ 

Incorporated,  October  30,  1912.       -       -       -       -       Amount  of  capital  stock,  $1,500,000. 
Number  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frederick  William  Stobart  of  Bronsham  Hall,  in  the  County 
of  Bedford,  Eng.,  merchant;  Alfred  Charles  Bulling,  general  manager;  Robert 
Gallagher,  merchant;  Robert  Siderfin  and  David  Wilson,  accountants,  all  of  Win- 
nipeg, Man. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  1438,  Canada  Gazette,  1912-13. 


'Supplementary  Letters  Patent,  issued  October  30.  1912,  to 

'  COLONIAL  REALTY,  LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

'THE  F.  N.  AMEY  REALTY.  LIMITED.' 


'Supplementary  Letters  Patent,  issued  October  30,  1912,  to 

'THE  GOODYEAR  TIRE  &  RUBBER  COMPANY  OF  CANADA,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $500,030  to  the  sum  of 
.f:;j>iX),O0O  being  an  addition  of  25,000  I  each  to  the  present  capital 

stock. 

'FEDi-lRAL  SHOE  FACTORIES,  LIMITED.' 

[ncorporated,  October  31,  1912.       ...       -       Amount  of  capital  stock,  $5uO,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edmund  Willcox,  financier;  Oscar  Pierre  Dorais  ami  Albert 
Paul  Dorais,  advocates;  Yictor  Herard,  real  estate  agent,  and  Jean  Baptiste 
Dancose,  bookkeeper,  all  of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Maissoneuve,  Que. 

Objects  of  the  Company. — Vide  p.  1529,  Canada  Gazette,  1912-13. 


sYXOPsis  OF  LETTERS  PATENT  141 

SESSIONAL  PAPER  No.  29 

•THE  MOUNT  VIEW  REALTY  COMPANY,  LIMITED.' 

Incorporated,    October    31,    190.2.       -       -       -       Amount    of   capital    stock,    $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Fo^bery  Orde  and  Norman  Wood  Lyle,  barristers-at-law; 
Sarah  Lurena  Fan-ell,  Mary  Pigott  and  Annie  Laura  Deacon,  stenographers, 
all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business*. — City  of  Ottawa,  Ont. 

Objects  of  fhe  Compamy. — Vide  p.  1525,  Canada  Gazette,  1912-13. 


'  PARC  ROTJVLLLE,  LIMITEE.' 

Incorporated,  October  31,  1912.       ....      Amount  of  capital  stock,  $250,000. 
Number  of  shin-,   2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Barnard  Melangon,  notary  public;  Joseph  Alexandre  Pru- 
d'homme,  advocate;  Gabrielle  Letourneux,  stenographer;  Hector  Prud'homme, 
merchant,  and  Leo  Hurtubise,  physician,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company. — Vide  p.  1533,  Canada  Gazette,  1912-13. 


'THE  PETROLITE  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,  October  31,  1912.       ...       -       Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Honourable  Francis  Edward  Oilman,  Legislative  Councillor  of 
the  Province  of  Quebec,  and  Edward  Herbert  Brown,  insurance  broker,  of  West- 
mount,  Que.;  Leslie  H.de  Boyd,  one  of  His  Majesty's  Coxinsel  learned  in  the 
law;  Alexander  Ronald  Johnson  and  Ernest  Nicholson  Brown,  advocates,  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Quo. 

Objects  of  the  Company— Vide  p.   1527.  Canada  Gazelle.  1912-13. 


'STEEL  SPECIALTIES  FOR  CANADA,  LIMITED.' 

Incorporated,  October  31,   1912.       -  Amount  of  capital   stock,  $50,000. 

Number  of  shares,   500. — Amount   of  each  share,  $100. 

Corporate  Members. — George  Louis  Richards,  manufacturer,  of  Boston.  Mass.,  1  .S.A.; 
George  James  Foster,  superintendent;  Hugh  Mackay,  Ralph  Frederick  Stockwell 
and  Edson  Grenfell  Place,  advocates,  all   of  Montreal,  Que. 

'"rsf  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company. — Vide  p.  1527,  ''   ■   L912-13. 


142  DEPARTMENT  OF  THK  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
Supplementary  Letters  Patent,  issued  October  31,  1912,  to 

'THE  DOMINION  SAFETY  EXPLOSIVE  COMPANY,  LIMITED.' 

Changing  the   name   of  the  said   company   to   that   of 

'DINITROLITE  EXPLOSIVES,  LIMITED' 


'  DOMINION  TIRE  COMPANY..  LIMITED.' 

Incorporated,  November  2,   1912.       -       -       -       Amount   of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Alexandre  Chase-Casgrain,  Errol  Malcolm  McDougall,  Gilbert 
Sutherland  Stairs,  Pierre  Francois  Casgrain,  advocates,  and  Florence  Ellen 
Seymour,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1530,  Canada  Gazette,  1912-13. 


'  C.  A.  WORKMAN,  LIMITED." 

Incorporated,  November  4,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number  of   shares,   500. — Amount   of  each  snare,   $100. 

Corporate 'Members. — Maxwell  Goldstein,  of  Westmount,  Que.,  one  of  His  Majesty's 
Counsel  learned  in  the  law;  Pierre  Beullac,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Arthur  Lalonde,  advocate;  John  Albert  Engel,  law  student,  and  Edwin 
John   Carpenter,   private  secretary,   of  Montreal,   Que. 

First  or  Provisional  Directors. — Maxwell  Goldstein,  Pierre  Beullac  and  Arthur 
Lalonde. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1529,  C'apada  Gazette,  1JH2-13. 


'CANADIAN  MALLEABLE  IRON   COMPANY,    LIMITED.' 

Incorporated,  November  4,  1912.       -  Amount  of  capital  stock,  $150,000. 

Number  of  shares,   1,500. — Amount   of  each  share,  $100. 

Corporate  Members}. — Hugo  A.  Gutenkunst  and  Louis  E.  Best,  manufacturers,  and 
Ralph  M.  Friend,  capitalist,  all  of  Milwaukee.  Wis.,  U.S.A.;  William  Wallace, 
of  Philadelphia,  Penn.,  F.S.A.,  capitalist,  and  Elias  Lemon,  of  Owen  Sound,  Ont.. 
merchant. 

First  or  Provisional  Directors.— Hugo  A.  Gutenkunst.  Ralph  M.  Friend  and  William 
Wallace. 

Chief  place  of  Business. — Town  of  Owen  Sound,  Ont. 

Objects  of  the  Company. — Vide  p.  1529,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  143 

SESSIONAL  PAPER  No.  29 

LOCK  JOINT  PIPE  COMPANY  (CANADA),   LIMITED.' 

Incorporated,  November  4,  1912.       -  Amount  of  capital  stock,  $25,000. 

Number   of   shares,    250. — Amount   of  each   share,   $100. 

Corporate  Members — Francis  George  Bush,  bookkeeper;  George  Robert  Drennan, 
stenographer;  Herbert  William  Jackson,  clerk;  Daniel  Percy  Gillmor  and  Edward 
Stuart  McDougall,  students-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Francis  George  Bush,  George  Robert  Drennan  and 
Herbert  William  Jackson. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company!.— Vide  p.  1531,  Chnada  Gazette,   1912-13. 


•THK  MARITIME    MOTOR   CAR   COMPANY,    LIMITED.' 

Incorporated,  November  4,  1910.       -  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Waldo  Wh'ittier  Skinner,  William  Gilbert  Pugsley,  'George 
Gordon  Hyde  and  George  Williamson,  advocates;  Bram  Charles  de  Sola,  student- 
at-law,  and  Ronald  Cameron  Grant,  accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — Coldbrook,  N.B. 

Object*  of  the  Company — Vide  p.  1530,  Canada  Gazette,  1912-13. 


'OTTAWA  BAKERY.  LIMITED.' 

Incorporated,    November   4,    1912.       -       -       -       Amount   of   capital    stock,    $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edward  Gushing,  manager;  Alphonse  Edmond  Provost,  James 
Alex.  Laurie,  William  James  Carson  and  George  William  Ballantyne.  merchants; 
Caleb  Brooks,  accountant;  Duncan  Brown,  trader;  Alexander  Waddell  Harris, 
veterinary  surgeon,  and  Napoleon  Hyacinth  Valin,  hotel-keeper,  all  of  Ottawa, 
Ont. 

First  or  Provisional  Directors. — Edward  Cushing,  Alphonse  Edmond  Provost,  James 
Alex.  Laurie,  Caleb  Brooks,  Duncan  Brown,  Alexander  Waddell  Harris  and 
Napoleon  Hyacinth  Valin. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company, — Vide  p.  152*.  Canada  Gazette,  1912-13. 


'FAIRVILLE  REALTY   COMPANY,   LIMITED.' 

Incorporated,  November  5,  1912.       -  Amount  of  capital  stock.  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Michael  Arthur  Phelan.  of  Westmount,  Que.,  advocate;  Wilfrid 
Bovey,  William  Roy  Hastings,  Charles  Andrew  Robertson  Fleet,  advocates,  and 
Harry  Ellis,  bookkeeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1531,  Canada  Gazette,  1912-13. 


144  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  LA  COMPAGNIE  L'ECONOMIQUE,  LIMITEE.' 

'THE   ECONOMIC   COMPANY,  LIMITED.' 

Incorporated,  November  5,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number  of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Adelard  Deslauriers,  contractor;  Philias  Dumontier,  book- 
seller; Albert  Drouin,  foreman;  Alfred  Crowe,  civil  servant,  and  Joseph  Adelard 
Ferland,  manufacturer,  all  of  Quebec,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Quebec,  Que. 

Objects  of  the  Company. — Vitde  p.  1643,  Canada  Gazette,  1912-13. 


'  THE  TRUST  COMPANY  OF  NORTH  AMERICA,  LIMITED.' 

Incorporated,  November  5,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   shire.   $100. 

Corporate  Members. — Hugh  Percy  Thornhill,  Alfred  George  Dann  and  Henry  Stock- 
well  Day,  accountants;  Maurice  Alexander,  advocate,  and  Darley  Burley-Smith, 
clerK,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Busiivess. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1532,  Canada   Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  November  5,  1912,  to 
'THE  SHAWINIGAN  KNITTING  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $49,000  to  the  sum  of  $200,000 
being  an  addition  of  1,510  shares  of  $100  dollars  each  to  the  present  capital  stock. 


Supplementary  Letters  Patent,  issued  November  5,  19?2,  to 

'  THE  ST.  LAWRENCE  PRESS  '   (Limited.) 

Changing  the  name  of  the  said  company  to  that  of 

'THE  FINANCIAL  PRINTING  COMPANY  OF  CANADA.  LIMITED.' 


'CANADIAN  LEATHERBOARD  COMPANY,  LIMITED.' 

Incorporated,  November  6,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount   of   each   sharo,   $100. 

Corporate  Members. — Henry  Noel  Chauvin,  Alexander  Huntly  Duff,  William  Stewart, 
Walter  Alfred  Merrill  and  Harold  Earle  Walker,  all  of  Montreal.  Que.,  advocates. 

First  or  Provisional  Directors. — Henry  Noel  Chauvin.  William  Stewart,  and  Harold 
Earle  Walker. 

Chief  place  of  Business.— Village  of  Cbambly  Canton,  Que. 

Objects  of  the  Companp. — Vide  p.  1535,   Canada   Gazette,  1912-13, 


SYNOPSIS  OF  LETTERS  PATENT  145 

SESSIONAL  PAPER  No.  29 

'  GUARDIAN  TRUST  CORPORATION,  LIMITED.' 

Incorporated,  November  G,  1912.       ....      Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Ashmore  Skelton,  of  Westmount,  Que.,  secretary- 
treasurer;  Henry  Blachford,  insurance  agent,  and  Ernest  Remi  Decary,  notary 
public,  both  of  Montreal,  Que. ;  Ernest  Pitt,  real  estate  agent,  and  Edouard  Fabre 
Surveyer,  one  of  His  Majesty's  Counsel  learned  in  the  law,  both  of  Outremont, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1537,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  February  17,  1913,  to 

'THE  GUARDIAN  TRUST  CORPORATION,  LIMITED. 

Changing  the  name  of  the  said  company  to  that  of 

'  CITY  TRUST  COMPANY,  LIMITED.' 


'  J.  13.  WATSON  REALTY  COMPANY  (MONTREAL),  LIMITED.' 

Incorporated,  November  6,  1912       ....       Amount  of  capital  stock,  $50,000. 
Number   of   shares,   500. — Amount  of   each   share,   $100. 

Corporate  Members. — Edwin  Gilbert  Vroom,  of  St.  Lambert,  Que.,  real  estate  broker; 
Thomas  Summerville  Espinal,  commercial  traveller,  and  Michael  Arthur  Phelan, 
advocate,  of  Westmount,  Que.;  Joseph  Bert  Hyland,  real  estate  broker,  and  Wil- 
frid Bovey,  advocate,  of  Montreal,  Que. 

First  or  Provisional  Directors. — Edwin  Gilbert  Vroom,  Thomas  Summerville  Aspinal 
and  Michael  Arthur  Phelan. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1534,  Canada  Gazette,  1912-13. 


'THE  OPPORTUNITY  INVESTMENT  COMPANY,  LIMITED.' 

Incorporated,  November  6,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount  of  each  share,   $100. 

Corporate  Members. — -William  Preston  Jones,  esquire;  Dee  Richard  Ainsley,  real 
estate  broker,  and  Sarah  Wilson,  stenographer,  all  of  Edmonton,  Alta. ;  Opal 
Elfreda  Jones  and  Oral  Frances  Jones,  of  Vancouver,  B.C.,  spinster. 

First  or  Provisional  Directors. — William  Preston  Jones,  Dee  Richard  Ainsley  and 
Opal  Elfreda  Jones. 

Chief  place  of  Business. — City  of  Vancouver,  B.C. 

Objects  of  the  Company. — Vide  p.  1537,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  January  18,  1913,  to 

'THE  OPPORTUNITY  INVESTMENT  COMPANY,  LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

'  JONES  AND  AINSLEY,  LIMITED.' 


29—10 


!46  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914- 
'  STARNES,  HOLSTEAD  &  DEPEXCIER,  LIMITED.' 

Incorporated,  November  6,  1912.       -  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Memben. — James  Reginald  -Starnes,  George  Freeland  Holstead  and  Douglas 
Brough  DePencier,  brokers;  George  Leonard  Alexander,  advocate,  and  Segfried 
Hinson  Read  Bush,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  1536,  Canada  Gazette,  1912-13. 


'INVENTION  &  PROMOTION,   LIMITED.' 

Incorporated,  November  8,  1912.  -      -       Amount  of  capital  -tock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alphonse  Joseph  Lavoie,  superintendent;  Rene  Chenevert  and 
Frank  Callaghan,  advocates;  George  William  Eaust,  merchant,  and  Percy  Gre- 
gory, stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  1643,  Canada  Gazette,  1912-13. 


'WILT  TWIST  DRILL  COMPANY  OE  CANADA,  LIMITED.' 

Incorporated,  November  8,  1912       -       -       -  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Hobart  Anderdon  Springle,  assistant  secretary;  Sidney  Cecil 
Robinson,  manager;  Walter  Chater,  distiller;  Edgar  Francis  Ladore,  traffic  man- 
ager, and  Hiram  Holicomb  Walker,  manufacturer,  all  of  Walkerville,  Ont. 

First  or  Provisional  Directors. — Hobart  Anderdon  Springle,  Walter  Chater  and  Hiram 
Holicomb  Walker. 

Chief  place  of  Business. — Town  of  Walkerville,  Ont. 

Objects  of  the  Company.— Vide  p.  1642,  Canada  Gazette,  1912-13. 


'BRITISH  AMERICAN   CIGAR   STORES    COMPANY,  LIMITED.' 

Incorporated,  November  9,  1912.       -  Amount  of  capital  stock,  $40,000. 

Number   of   shares,   400. — Amount   of   each   share,   $100. 

Corporate  Members. — George  Albert  Wanless,  accountant;  John  Ritchie  Rea,  mer- 
chant ;  Edgar  Rodolphe  Eugene  Chevrier,  barrister-at-law,  Arthur  Waldo  Guertin, 
student-at-law,  and  Rebecca  Mary  Bobier,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors* — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company.— Vide  p.  1645,  Canada   Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  147 

SESSIONAL  PAPER   No.  29 

1  BUTTERS  SALVADOR  MIXES,  LIMITED.' 

Incorporated,  November  9  1912.       -       -       -       -       Amount  of  capital  stock,  $750,000. 
Number   of   shares,   150,000. — Amount   of  each   share,   $5. 

Corporate  Members.— John  Joseph  Meagher,  Henry  Noel  Chauvin,  Harold  Earle 
Walker,  Ralph  Burnett  and  Walter  Alfred  Merrill,  of  Montreal,  Que.,  advocates. 

First  or  Provisional  Directors.— John  Joseph  Meagher,  Henry  Noel  Chauvin,  Harold; 
Earle  Walker  and  Ralph  Burnett. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1764,  Canada  Gazette,  1912-13. 


'  THE  ST.  MAURICE  SAND  COMPANY,  LIMITED.' 

Incorporated,  November  9,  1912.       ....       Amount  of  capital  stock,  $500,000i 
Number  of  shares,  5,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Aime  Goyette  and  Joseph  Cleophas  Hector  Trudeatr 
advocates;  Thomas  Girard,  agent;  Joseph  Albert  Clavel,  notary  public,  and' 
Lydia  Boulerice,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Charles  Aime  Goyette,  Joseph  Cleophas  Hector  Tru- 

deau  and  Thomas  Girard. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  1715,  Canada  Gazette,  1912-13. 


'BELFOUR,   MORRIS  &  WILLCOCKS,   LIMITED/ 

Incorporated,  November  11,  1912.       -  Amount  of  capital  stock,  $200,000. 

Number   of  shares,   2,000. — Amount   of   each   share,   $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush 
bookkeeper;  George  Robert  Drennan,  stenographer;  Michael  Joseph  O'Brien  and 
Herbert  William  Jackson,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vi&e  p.  1642,  Canada  Gazette,  1912-13. 


'THE  FISHER  MACHINERY  COMPANY,  LIMITED/ 

Incorporated,   November   11,   1912.       -       -       -       Amount    of   capital    stock,   $50 
Number   of   shares,   5U0. — Amoiuil    oJ    each   share,   $100. 

Corporate  Members.— Daniel  Knechtel,  Jacob  Stadelbauer  Kneehtel,  Henry  Peppier 
and  William  Henry  Fisher,  manufacturers;  Benjamine  Frederick  Ahrens  hard- 
ware merchant ;  Henry  Horton  Miller,  estate  agent;  James  Henry  Adams,  banker  - 
Henry  Harefield  Engel.  merchant,  and  Arthur  William  Fisher,  machinist  all  of 
Hanover,  Ont. 

First  or  Provisional  Directors.— Dariiel  Knechtel,  Jacob  Stadelbauer  Knechtel,  Ben- 
jamin Frederick  Ahrens,  Henry  Peppier,  Henry  Horton  Miller,  William  Henry 
Fisher  and  Arthur  William  Fisher. 

Chief  ph,ce  of  Business.— Town  of  Hanover,  Ont. 

Objects  of  the  Company.— Vide  p.  1641,  Canada  Gazette,  1912-13.. 
29— 10* 


148  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  THE  MERRILL  COMPANY,  LIMITED.' 

Incorporated,  November  11,   1912.       -      -      -      Amount  of  capital  stock,  $500,000. 
Number  of  shares,  500,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Frank  Warren  Merrill,  manufacturing  chemist;  Robert  Arthur 
Somervilie,  sales  manager;  George  Merle  Miller  and  John  Vincent  Guilfoyle, 
students-at-law,  and  Charles  Herbert  Croft  Leggott,  accountant,  all  of  Toronto, 
Ont. 

First  or  Provision-al  Directors. — Frank  Warren  Merrill,  Robert  Arthur  Somervilie 
and  Charles  Herbert  Croft  Leggott. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1617,  Canada  Gazette,  1912-13. 


'READY'S  BREWERIES,  LIMITED/ 

Incorporated,  November  11,  1912.       -  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100.  ,^^, 

Corporate  Members. — James  Ready,  brewer;  Margaret  Ready,  married  woman,  and 
Joseph  Leo  O'Brien,  accountant,  all  of  Fairville,  N.B.;  Harold  Grimmer  Ellis 
and  John  William  Clive  Rose,  of  St.  John,  N.B.,  clerks. 

First  or  Provisional  Directors. — Margaret  Ready,  Joseph  Leo  O'Brien  and  Harold 
Grimmer  Ellis. 

Chief  place  of  Business. — City  of  St.  John,  N.B. 

Objects  of  the  Company. — Vide  p.  1617,  Canada  Gazette,  1912-13. 


'SIMPLEX  REALTIES,  LIMITED.' 

Incorporated,  November  11,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount   of   each   share,   $100. 

• 

Corporate  Members. — John  Wesley  Blair  and  Charles  Albert  Hale,  advocates;  Frances 
Joseph  Laverty,  one  of  His  Majesty's  Counsel  learned  in  the  law;  Helen  Dusome 
and  Anna  Brennan,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Wesley  Blair," Charles  Albert  Hale  and  Francis 
Joseph  Laverty. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company. — Vide  p.  1616,  Canada!  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  November  11,  191  %i.  to 
•  THE  H.  H.  CROSBY  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $20,000  to  the  sum  of  $100,000 
being  an  addition  of  800  shares  of  $100  each  to  the  present  capital  stock. 


SYNOPSIS  OF  LETTERS  PATENT  149 

SESSIONAL   PAPER  No.  29 

<  THE  DOMESTIC  BRICK  &  TILE  COMPANY,  LIMITED.  ' 

Incorporated,  November  12,  1912.       -       -      -       Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Lampard,  of  Westmount,  Que.,  mechanical  engineer; 
Joseph  Arthur  Major,  of  Verdun,  Que.,  contractor;  Henry  McDonald  Gratton 
Bellew,  commission  agent,  Irene  Eva  Mathieu  and  Nora  Charlotte  Bellevr,  steno- 
graphers, of  Montreal,  Que. 

Fiist  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1651,  Canada  Gazette,  1912-13. 


'THE  UNGAVA  MINERS  &  TRADERS,  LIMITED/ 

Incorporated,  November  12,  1912.      ....      Amount  of  capital  stock,  $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Thomas  Mullin,  Alexander  Papineau  Mathieu,  and 
George  Hugh  Semple,  advocates;  Arthur  Glen  Ernest  Rankin,  notary  public,  and 
John  Gilmour,  bookkeeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1644,  Canada  Gazette,  1912-13. 


'  THE  FRANEY  GOLD  MINING  COMPANY,  LIMITED.' 

Incorporated,  November  13,  1912.       ....       Amount  of  capital  stock,  $500,000. 
Number  of  shares,  500,000. — Amount  of  each  share,  $1. 

Corporate  Members. — Eugene  Desmarais,  merchant;  Joseph  Lacroix,  manufacturer; 
Donat  Theriault,  agent;  Charles  Brodeur,  notary,  and  Joseph  Adelard  Brodeur, 
advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1649,  Canada  Gazette,  1912-13. 


'J.  B.  BAILLARGEON  EXPRESS,  LIMITED/ 

Incorporated,  November  13,  1912.       -       -       -       Amount  of  capital  stock.  $1,500,000. 
Number  of  shares,  30,000. — Amount  of  each  share,  $50. 

Corporate    Members. — Clovis    Joseph    Baillargeon,    of    Outremont,    Que.,    manager; 

Romeo  Gaudry,  bookkeeper;  George  Lefort,  Rene  Beauchemin  and  Joseph  Treffle 

Primeau,  clerks,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  1652,  Canada  Gazette,  1912-13. 


150  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  OXTAEIO  XATIOXAL  BRICK  COMPANY,  LIMITED.' 

Incorporated,  November  13,  1912.       ...      Amount  of  capital  stock,  $2,000,000. 
Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Edgar  Reginald  Parkins,  advocate:  William  Taylor,  book- 
keeper; Shirley  Greenshields  Dixon,  John  Morton  Montle  and  Ralph  Erskine 
Allan,  students-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

■Objects  of  the  Company. — Vide  p.  1650,  Canada  Gazette,  1912-13. 


'GALE  BROTHERS,  LIMITED.' 

Incorporated,  November  14,   1912.       -       -       -      Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Herbert  Valiant  Gale  and  John  Valiant  Hatch,  manufacturers; 
Edgar  Adalbert  Parent,  bookkeeper,  and  Henry  Vivian  Gale,  clerk,  all  of  Quebec, 
Que.;  and  Benjamin  Gale,  of  Woodstock,  Ont.,  manufacturer. 

■First  or  Provisional  Dvi'ectors. — Herbert  Valiant  Gale,  Edgar  Adalbert  Parent  and 
Henry  Vivian  Gale. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  1650,  Canada  Gazette,  1912-13. 


<  THE  PHOENIX  AUTOMOBILE  &  TRUCK  COMPANY,  LIMITED.' 

Incorporated,  Xovember  14,  1912,       ...       -       Amount  of  capital  stock,  $50,000. 
Xumber  of   shares,   5,000. — Amount   of   each   share,   $10. 

■Corporate  Members. — Joseph  George  Charrier,  manufacturer;  Stanislas  Bordeleau 
and  Alexandre  Bordeleau,  grocers;  Napoleon  DeGrandmont,  foreman,  and  Emile 
Albert  Brodeur,   commercial   traveller,   all   of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal  East,  Que. 

'Objects  of  the  Company. — Vide  p.  1653,  Canada  Gazette,  1912-13. 


<  ST.  LAWRENCE  HEIGHTS,  LIMITED.' 

Incorporated,  November  14,  1912.       -  Amount  of  capital  stock,  $30,000. 

Number    of   shares,    600. — Amount    of   each    share.    $50. 

Corporate  Members. — Joseph  Mathias  Dorion  and  Joseph  Dominique  Lemfcy,  of 
Lachute,  Que.,  insurance  agent- ;  Joseph  Lesperance  and  Louis  Philippe  de 
Grandpre,  doctors,  and  Arthur  Cote,  bookkeeper,  all  of  Montreal,  Que.;  William 
H.  Moran,  of  Fassett,  Que.,  lumber  merchant,  and  Eugene  Cote,  of  Curran,  Ont., 
merchant. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — Town  of  Lachute,  Que. 

Objects  of  the  Company. — Vide  p.  1652,  Canada   Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  151 

SESSIONAL  PAPER   No.  29 

Supplementary  Letters  Patent,  issued  November  14,  191?,  to 

'  THE  ELDER  EBANO  ASPHALT  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $40,000  to  the  sum  of  $500,000 
being'  an  addition  of  4,600  shares  of  $100  dollars  each  to  the  present  capital  stock, 
also  extending  the  undertaking  of  the  said  company  so  as  to  embrace  and  include 
the  following  additional  powers,  that  is  to  say: — To  refine  asphalt,  and  for  that 
purpose  to  purchase  the  necessary  lands  to  construct  works  thereon;  to  manu- 
facture and  sell  the  products  thereof,  to  lease,  sell  or  otherwise  dispose  of  the 
whole  or  any  part  of  such  works,  to  purchase,  sell  or  otherwise  acquire,  alienate 
immovable  properties  either  by  lease,  sale  or  exchange;  to  charge  commissions, 
and  generally  to  carry  on  any  of  the  businesses  or  operations  carried  on  by  real 
e  i ale  agents. 


Supplementary  Letters  Patent,  issued  November  14,  1912,  to 

'THE  STERLING  INVESTMENT  COMPANY,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $50,000  to  the  sum  of  $200,000 
being  an  addition  of  1,500  shares  of  $100  each  to  the  presenl   capital  stork. 


'DOMINION   WHEEL   AND   FOUNDRIES,   LIMITED.' 

Incorporated,  November  15,  1912.       ...       -      Amount  of  capital  stock,  $250,000. 
Number  of  shares,   2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Gerard  Ruel,  Reginald  Herbert  Montague  Temple  and  Samuel 
Percy  Biggs,  barristers-at-law;  William  Watson  Evans,  student-at-law,  and 
Robert  George  Osborne  Thomson,  secretary,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1652,  Canada  Gazette,  1912-13. 


'  GLASSFORD  BROS.,  LIMITED.' 

Incorporated,    November    15,    1912.       -       -       -       Amount    of   capital    stock,    $75,000. 
Number   of   shares,    750. — Amount   of   each   share,   $100. 

Corporate  Members. — Hugh  Glassford  and  William  Rowan  Granger,  merchants,  and 
Edson  Grenfell  Place,  advocate,  all  of  Montreal,  Que.;  Edgar  Alexander  Wright 

and  Gordon  Balfour  Kingan,  of  Westmount,  Que.,  accountants. 

First  or  Provisional  Directors. — Hugh  Glassford,  William  Rowan  Granger  and  Edgar 
Alexander  Wright. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1654,  Canada  Gazette,  1912-13. 


'  E.  F.  GIBERSON  &  COMPANY,  LIMITED.' 

Incorporated,   November   18,    1912.       -       -       -       Amount    of   capital    stock,    $10,000. 
Number   of   shares,   100. — Amount    of   each   share,   $100. 

Corporate  Members. — Martin  James  Morgan,  manager;  Arnold  Wainwright,  one  of  His 
Majesty's  Counsel  learned  in  the  law;  Maurice  Alexander,  advocate;  Darley  Bur- 
ley  Smith,  clerk,  and  Alfred  Labelle,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  tin-  Company.— Vide  p.  1780,  Canada  Gazette.  1912-13. 


152  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

<  LA  COMPAGNIE  DU  PARC  NAPOLEON,  LIMITEE.' 

Incorporated,   November   18,   1912.      ...       Amount   of   capital   stock,   $50,000. 
Number  of  shares,  20. — Amount  of  each  share,  $2,500. 

Corporate  Members. — Edouard  Napoleon  Hebert,  manufacturer;  Joseph  Philippe 
Lacroix,  Edmond  Morin  and  Joseph  Nantel,  traders;  Georges  Amedee  Duclos, 
real  estate  agent;  Alphonse  Lalonde,  grocer;  Odilon  Letourneau,  merchant; 
Angela  Daigneault,  hotelkeeper;  Victor  Levesque,  pharmacist;  Charles  Larin  and 
Joseph  Courtois,  agents,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1851,  Canada  Gazette,  1912-13. 


'THE  ST.  JACQUES  TOBACCO  PACKING  COMPANY,  LIMITED.' 

Incorporated,  November  18,   1912.       -  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Edmond  Narcisse  Cusson,  manufacturer;  Louis  Achille  Cusson, 
stenographer;  Victor  Cusson,  advocate;  Raoul  Gagne,  bookkeeper,  and  Paul 
Bellehumeur,  hotelkeeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Parish  of  St.  Jacques,  Que. 

Objects  of  the  Company. — Vide  p.  1773,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  November  18,  1912,  to 

'  THE  HAMELLN  AND  AYERS  COMPANY,  LIMITED.' 

Changing  the  name  of  the  said  company  to  that  of 

'AYERS,  LIMITED.' 


Supplementary  Letters  Patent,  issued  November  18,  1912,  to 
'  THE  J.  C.  WILSON  &  COMPANY,'  (Limited.) 

Extending  the  undertaking  of  the  said  company  so  as  to  embrace  and  include  the 
following  additional  powers,  that  is  to  say: — To  sell  or  dispose  of  the  undertaking 
of  the  company  or  any  part  thereof,  for  such  consideration  as  the  company  may 
think  fit,  and  in  particular  for  shares,  debentures,  bonds  or  securities  of  any  other 
company  having  objects  altogether  or  in  part  similar  to  those  of  this  company. 

'  THE  CANADIAN  FILTER  FAUCET  COMPANY,  LIMITED.' 

Incorporated,  November  19,  1912.      -  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  25,000. — Amount  of  each  share,  $10. 

Corporate  Members. — John  Rollo  Middlemiss,  of  New  York,  N.Y.,  U.S.A.,  ex-com- 
missioner of  the  Federal  Courts  of  the  United  States;  William  Joseph  Poupore, 
contractor;  Sir  Edward  Robert  Murray,  baronet;  John  George  Adami  and  Her- 
bert Brydges  Yates,  physicians  and  surgeons,  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Rollo  Middlemiss,  William  Joseph  Poupore  and 
Sir  Edward  Robert  Murray. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1778,  Canada  Gazette,  1912-13 


SYNOPSIS  OF  LETTERS  PATENT  153 

SESSIONAL  PAPER  No.  29 

<  LUBRICANTS,  LIMITED.' 

Incorporated,  November  19,  1912.       -  Amount  of  capital  stock,  $20<>.' 

Number  of  shares,  8,000.— Amount  of  each  share,  $25. 

Corporate  Members. — Charles  Arnold,  of  Westmount,  Que.,  manager;  Thomas  Cozzo- 
lino,  of  Sydney,  N.S.,  contractor;  George  Albert  Snider,  commercial  traveller-; 
.  Henry  McDonald  Gratton  Bellew,  agent,  and  Irene  Eva  Matfcieu,  stenographer;, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member?. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1775,  Canada  Gmette,  1912-13". 


'THE  CANADIAN  INCINERATING  COMPANY.  LIMITED.' 

Incorporated,  November  20,  1912.       ....       Amount  of  capital  stock,  $100,000' 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — The  Honourable  Francis  Edward  Gilman,  of  Westmount.  Que.r 
legislative  councillor;  Peter  B.  Schravesande,  manufacturer;  Leslie  Hale  Boyd, 
one  of  His  Majesty's  Counsel  learned  'in  the  law,  and  Alexander  Ronald  Johnson 
and  Ernest  Nicholson  Brown,  advocates,  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1777,  Canada  Gazette,  1912-1':!. 


'KRAEMER  MANUFACTURING  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,   November   20,   1912.       ...       Amount   of   capital   stock,   $10,000: 
Number  of  shares,   100. — Amount   of  each  share,  $100. 

Corporate  Members. — Arno  Alexander  Bittues,  of  Montreal,  Que.,  manager;  Charles- 
Adams  Wilkinson,  of  Westmount,  Que.,  accountant;  Starling  Loving  Zink,  adver- 
tising manager;  Joseph  Aloysius  Limbach,  bookkeeper,  and  Siegfried  Herlinger,. 
inventor,  of  New  York,  N.Y.,  U.S.A. 

First    or    Provisional   Directors. — Arno    Alexander    Bittues,    Starling    Loving    Zink,. 

Joseph  Aloysius  Limbach  and  Siegfried  Herlinger. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  1773,  Canada  Gazette,  1912-13. 


'RECORDS  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,   November   20,   1912.       -       -       -      Amount   of   capital   stock,   $25,000-.- 
Number  of  shares,  250. — Amount   of  each  share,   $100. 

Corporate  Members. — Charles  Hazlitt  Cahan,  the  younger,  barrister-atlaw;  Orick 
Burroughs  MacCallum,  advocate;  Mostyn  Lewis,  and  William  Edward  Brown, 
accountants,  and  James  Louis  Finlay,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1779,  Canada  Gazette,  1912-13'.. 


154  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'BRODIE  &  HARVIE,  LIMITED.' 

Incorporated,  November  21,  1912.       -       -       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Hugh  Brodie  and  Robert  Harvie,  merchants;  William  Leslie 
Armour  Brodie,  clerk;  Walter  Henry  Ransom,  accountant,  and  Andrew  Ross 
McMaster,  one  of  His  Majesty's  Counsel  learned  in  the  law,  all  of  Westmount, 
Que. 

First  or  Provisional  Directors. — Hugh  Brodie,   Robert   Harvie   and  William  Leslie 

Armour  Brodie. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  1776,  Canada  Gazette,  1912-13. 


'NEWFOUNDLAND  SLATE  QUARRIES,  LIMITED.' 

Incorporated,  November  21,   1912.       -  Amount   of   capital   stock,   $500,000. 

Number   of  shares,   5,000. — Amount   of   each   share,   $100. 

Corporate  Members.- — Henry  Johnstone  Elliott,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Louis  Athanase  David,  advocate;  Edward  Charles  Baker,  accountant; 
Segfried  Hinson  Read  Bush,  student,  and  Arthur  \\  ellesley  Powell,  agent,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1776,  Canada  Gazette,  1912-13. 


<  THE  WESTERN  CANADIAN  ADVISORY  BOARD,  LIMITED.' 

Incorporated,    November   21,    1912.       -  Amount   of    capital   stock,    $15,000. 

Number  of  shares,   15,000. — Amount   of  each   shara,   $1. 

Corporate  Members. — Malcolm  Isbester,  city  postmaster;  John  Macintosh,  barrister; 
William  Cairns  Simpson,  accountant;  Charles  Thomas  Stacey,  financier,  and 
diaries  Maclure  Sehlanders,  solicitor,  all  of  Saskatoon,  Sask. 

First  or  Provisional  Directors. — Malcolm  Isbester,  Charles  Thomas  Stacey  and  Charles 
Maclure  Sehlanders. 

Chief  place  of  Business. — City  of  Saskatoon,  Sask. 

■Objects  of  the  Company. —  Vide  p.  1774,  Canada  Gazette,  1912-13. 


'  THE  NATIONAL  SAW  &  FORGE  COMPANY,  LIMITED.' 

Incorporated,  November  22,  1912.       -  Amount  of  capital  -tuck.  $500,000. 

Number  of  share-,  5,000. — Amount  of  each  share  $100. 

Corporate  Members. — Napoleon  Antoine  Belcourt,  one  of  His  Majesty's  Counsel 
learned  in  the  law;  John  Almon  Ritchie,  barrister-at:law \  Edgar  Rodolphe 
Eugene  Chevrier  and  Arthur  Waldo  Guertin,  students-at-law.  and  Rebecca  Mary 
Bobier,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Ottawa,  Out. 

Objects  of  the   Company. — Vide  p.  1S96,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  155 

SESSIONAL  PAPER   No.  29 

'POINTE  AUX  TREMBLES  EXTENSION,  LIMITED.' 

Incorporated,  November  22,  1912.       -       -       -       Amount  of  capital  stock.   $216,000. 
Number  of  sbares,  2,160. — Amount  of  each  share,  $100. 

CWpowte  Members. — Henry  Johnstone  Elliott,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Louis  Athanase  David,  advocate;  Bruce  Campbell  Macfarlane  and 
Edward  Charles  Baker,  accountants,  and  Segfried  Ilinson  Bead  Bush,  student, 
all  of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1778,  Canada  Gazette,  1912-1:'.. 


'  CANADA  STONE  COMPANY,  LIMITED.' 

Incorporated,  November  23,  1912.       -       -       -       Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Willard  Hill  Fulton,  Joseph  Burke  Kenny  and  Donald  Car- 
michael  Sinclair,  barristers-at-law;  Alexander  William  Jones,  student-at-law, 
and  Russell  Yates  Finley,  accountant,  all  of  Halifax,  N.S. 

First  or  Provisional  Directors. — Willard  Hill  Fulton,  Joseph  Burke  Kenny  and 
Donald  Carm'ichael  Sinclair. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1893,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  November  23,  1912,  to 

<  CASSIDY'S,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  the  sum  of  five  million  dollars 
to  the  sum  of  ten  million  dollars,  such  increase  consisting  of  fifty  thousand  pre- 
ferred shares  of  one  hundred  dollars  each,  and  also  subdividing  twenty-five  thou- 
sand shares  of  the  par  value  of  one  hundred  dollars  each  at  present  constituting 
the  common  shares  of  the  capital  stock  of  the  Company  into  one  hundred  thou- 
sand shares  of  the  par  value  of  twenty-five  dollars  each. 


•THE   GUARANTEE  PLUMBING,   BEATING   &   VENTILATING   COMPANY, 

LIMITED.' 

Incorporated,  November  25,  1912.       -  Amount  of  capital  stock,  $10,000. 

Number  of  shares,   2,000. — Amount  of  each    -h  uv.   $5. 

orate  Members. — William  Henry  Dunn,  of  Jfaisonneuve,  Que.,  plumber;  John 
Stopford,  Andrew  Hall,  Samuel  Macbeth  and  William  Kilgour,  of  Montreal, 
Que.,  plumbers. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  1892,  Canada  Gazette,  1912-13. 


156  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
•THE  PINEHURST  LAND  COMPANY,  LIMITED.' 

Incorporated,  November  25,  1912.       ...       -       Amount  of  capital  stock,  $35,000. 
Number   of   shares,   700. — Amount   of   each   share.   $50. 

Corporate  Members. — Sidney  Harold  Wilkinson,  agent;  John  Wesley  Blain  and 
Charles  Albert  Hale,  advocates;  Francis  Joseph  Laverty,  one  of  His  Majesty's 
Counsel  learned  in  the  law,  and  James  Dunlop,  the  younger,  stuient-at-law,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — Sidney  Harold  Wilkinson,  John  Wesley  Blair  and 
Francis  Joseph  Laverty. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1895,  Canada  Gazette,  1912-13. 


'  STILENFIT  CLOTHING,  LIMITED." 

Incorporated,   November   25,   1912.       -       -       -       Amount   of   capital   stock,  $150,000, 
Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Gprporaie  Members. — John  Augustine  Mann,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Cecil  Gordon  MacKinnon,  advocate;  Thomas  Barnard  Gould,  soli- 
citor; Thomas  Jo-eph  Coouan,  secretary,  and  Henry  Robert  Mulvena,  student,. 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Augustine  Mann,  Cecil  Gordon  MacKinnon 
and  Thomas  Barnard  Gould. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1894,  Canada  Gazette,  1012-13. 


'  UNITED  RAILWAY  SUPPLIES,  LIMITED.' 

Incorporated,  November  25,  1912.       ....       Amount  of  capital  stock,  $20,000. 
Number  of  shares,  200. — Amount  of  each   share,  $100. 

Corporate  Members. — Eratus  Edwin  Howard,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Henry  Udolphus  Paget  Aylmer  and  Jacob  DeWitt,  advocates;  Wil- 
bert  Harvard  Howard  and  Orville  Seivwright  Tyndale,  students-at-law,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors — Eratus  Edwin  Howard,  Henry  Udolphus  Paget 
Aylmer  and  Jacob  DeWitt. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Oompany. — Vide  p.  1893,   Canada  Gazette,  1012-13. 


'ATLANTIC  SUGAR  REFINERIES,  LIMITED.' 

Incorporated,  November  26,  1912.       -       -      -       Amount  of  capital  stoek,tf$10,000,00O. 
Number  of  shares,  100,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexandre  Chase-Casgrain,  Errol  Malcolm  McDougall,  John 
Jennings  Creelman  and  Pierre  Francois  Casgrain,  advocates,  and  Florence  Ellen 
Seymour,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1S97,  Canada  Gazette,  1012-13. 


SYNOPSIS  OF  LETTERS  PATENT  157 

SESSIONAL  PAPER   No.  29 

•AZTEC  SECURITIES  COMPANY,  LIMITED.' 

Incorporated,  November  26,  1912.      ...      -       Amount  of  capital  stock,  $10,000. 
Number   of  shares,   100. — Amount  of  each   share,  $100. 

Corporate  Members.— James   Steller  LoveD,  accountant;  William  Bain,  bookkeeper; 

Robert    Gowians    and  Joseph    Ellis,    solicitor's    clerks,     and    Samuel    Goodman 

Crowell,  solicitor,  ail  of  Toronto,  Ont. 
First  or  Provisional  Directors.— William  Bain,  Joseph  Ellis  and  Samuel  Goodman 

Crowell. 
Chief  place  of  Business.— City  of  Toronto,  Ont. 
Objects  of  the  Company. —Vide  p.  1894,  Canada  Gazette,  1912-13. 


T!Ii:   FYFE  iSCALE  COMPANY,   LIMITED.' 

Incorporated,  November  26,  1012.  -      -      Amaunt  of  capital  .- 

Number   of  shares,   100. — Amount  of  each  share,   $100. 

Corporate  Members. — John  Augustine  Mann,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Cecil  Gordon  MacKinnon,  advocates;  Thomas  Barnard  Gould,  soli- 
citor; Henry  Robert  Mulvena,  student,  and  Thomas  Joseph  Coonan,  secretary, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Augustine  Mann,  Cecil  Gordon  MacKinnon 
and  Thomas  Barnard  Gould. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Tide  p.  1894,  Canada  Gazette,  1912-1H. 


Supplementary  Letters  Patent,  issued  November  26,  1912, 

•  WM.  MUIR  &  SON,  limited; 

Extending  the  undertaking  of  the  said  company  so  as  to  embrace  and  include  the 
following  additional  powers,  that  is  to  say: — (a)  To  carry  on  business  as  dealers 
in  lumber,  sand,  gravel,  stone,  brick,  building  materials  and  supplies  of  all  kind-, 
and  to  own  and  operate  sand,  gravel  and  stone  quarries;  (b)  To  carry  on  any 
other  business  which  may  seem  to  the  company  capable  of  being  carried  on  in 
connection  with  its  business,  or  calculated  directly  or  indirectly  to  enhance  the 
value  of  or  render  profitable  all  or  any  of  the  company's  rights  or  property ; 
(c)  To  acquire  and  hold  any  property  real  and  personal  for  the  carrying  on  of 
the  trade  and  undertaking  of  the  company,  and  to  construct  factories  and  work- 
shops, and  manufacture  and  acquire  all  necessary  machines  and  supplies;  (d)  To 
acquire  and  undertake  the  whole  or  any  part  of  the  business  property,  assets  and 
liabilities  of  any  person,  firm  or  corporation  carrying  on  any  business  which  this 
company  is  authorized  to  carry  on,  or  possessed!  of  property  suitable  for  the  pur- 
poses of  the  company,  and  to  pay  for  the  same  either  in  cash  or  other  consider- 
ation, including  stock  of  this  company  fully  paid  up  and  non  assessable;  (e)  To 
acquire  and  hold  the  shares  of  any  company  or  any  interest  in  the  busi 
carried  on  by  any  person,  firm  or  corporation,  and  to  pay  therefor  either  in  cash 
or  other  consideration,  including  fully  paid  up  and  non-as-essable  shares  of  the 
company;  (/)  To  sell,  lease,  or  otherwise  dispose  of  the  entire  undertaking,  pro- 
perty and  assets  of  the  company  or  any  part  thereof  for  such  consideration  and 
upon  such  term-  and  conditions  as  the  directors  of  the  company  may  think  tit, 


158  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

and  in  particular  for  shares,  debentures  and  securities  of  any  other  company ; 
(<7)  To  distribute  among  the  shareholders  in  specie  by  way  of  dividend  or  bonus 
or  in  any  other  manner  deemed  advisable,  all  or  any  property  of  the  company  or 
any  proceeds  of  the  same;  (h)  To  carry  on  or  do  any  of  the  businesses,  acts  and 
things  aforesaid,  either  as  principals,,  agents  or  trustees  or  by  or  through  trustees, 
agents  or  otherwise,  and  either  alone  or  in  conjunction  with  another  or  others ; 
(i)  The  intention  is  that  the  objects  above  specified  in  the  original  charter  of  the 
company  and  the  objects  specified  in  the  above  paragraphs  shall  be  independent 
objects,  and  shall  be  in  no  wise  limited  or  restricted  by  reference  to  or  inference 
from  the  terms  of  any  other  paragraph  or  the  name  of  the  company. 


'  THE  ENGLE  BATTERY  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,  November  27,  1912.       -       -      -      Amount  of  capital  stock,  $100,000- 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Antonin  Galipeault,  one  of  His  Majesty's  Counsel  learned  in  the 
law;  Louis  Stephen  St.-Laurent  and  Hector  LaFerte,  advocates;  Pauline  Vallee- 
and  Cecile  Gingras,  clerks,  all  of  Quebec,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company.— Vide  p.  1898,  Canada  Gazette,  1912-13. 


'  J.  C.  WILSON,  LIMITED.' 

Incorporated,  November  27,  1912.       -       -       -       Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Frank  Howard  Wilson,  manufacturer;  Thomas  Shearer  Stewart, 
William  Stewart  and  Harold  Earle  Walker,  advocates,  all  of  Montreal,  Que. ;  and 
Alexander  Huntly  Duff,  of  Westmount,  Que.,  advocate. 

First  or  Provisional  Directors. — Thomas  Shearer  Stewart,  William  Stewart  and  Harold. 
Earle  Walker. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1899,  Canada  Gazette,  1912-13. 


'JOHN  ROUND  &  SON,  LIMITED/ 

Incorporated,  November  27,  1912.       -      -      -      Amount  of  capital  stock,  $500,000.. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Ross  Somers  McLernon,  manager;  Arnold  Wainwright, 
advocate  and  one  of  His  Majesty's  Counsel  learned  in  the  law;  Maurice  Alexander, 
advocate;  Darley  Burley  Smith,  clerk,  and  Jean  Gustave  Mignault,  student-at- 
law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1900,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PA  TEXT  15^ 

SESSIONAL  PAPER   No.  29 

'MONTREAL  SHOW  CASE  COMPANY,  LIMITED.' 

Incorporated,  November  27,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount  of  each  share,   $100. 

Corporate  Members. — Francis  George  Bush,  bookkeeper;  George  Robert  Drennan, 
stenographer;  Michael  Joseph  O'Brien  and  Herbert  William  Jackson,  clerks,  and 
Edward  Stuart  McDougall,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1898,  Canada  Gazette,  1912-13'. 

*  WEST  CRESCENT  HEIGHTS,  LIMITED/ 

Incorporated,  November  27,  1912.       -       -       -      Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

First  or  Provisional  Directors. — Thomas  Sargeant  Owens,  advocate;  Gerald  Augustine 
Coughlin,  student;  Harry  Mclntyre,  bookkeeper;  Marcella  McNulty  and  Maud 
Robertson,  stenographers,  all  of  Montreal,  Que. 

First  or  provisional  Directors. — Thomas  Sargent  Owens,  Gerald  Augustine  Coughlin 
and  Harry  Maclntyre. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1900,  Canada  Gazette,  1912-13. 


•WESTERN   AND   CENTRAL   CANADA  INVESTMENTS.   LIMITED.' 

Incorporated,    November   27,    1912.       -       -       -       Amount    of  capital   stock,    $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Thomas  Wallace  Lawson,  barrister-at-law;  John  Eraser  Mac- 
Gregor,  accountant;  George  Whitaker  Morley,  law  student,  and  Harry  Riley  and 
Willis  Bertram  Sturrupp,  law  clerks,  all  of  Toronto,  Ont. 

Fiist  or  Provisional  Directors. — Thomas  Wallace  Lawson,  John  Fraser  MacGregor 
and  Harry  Riley. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  1902,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  November  27,  1912,  to 

'TDK  SAX  MARTIN  MINING  COMPANY  OF  CANADA,  LTMTTED/ 

Increasing  the  capital  stock  of  the  said  company  from  $000,000  to  the  sum  of  $750, >, 

being  an  addition  of  30,000  shares  of  $5  each  to  the  present  capital  stock. 


'FARRELL,  BELISLE  &  CO.,  LIMITED.' 

Incorporated.   November   28,   1912.       -       -       -       Amount   of  capital   stock,   $300,000! 
Number  of  shares,  3,000. — Amount  of  cadi  share,  $100. 

Corporate  Members. — Amos  Alfred  Senft  and  Joseph  William  Belisle,  of  Westmount, 
Que.,  merchants;  Michael  Frederic  Farrell,  of  Outremont,  Que.,  merchant; 
Aurele  Denis  Poitras,  merchant,  and  Leslie  Hale  Boyd,  one  of  His  Majesty's  Coun- 
sel learned  in  the  law,  of  Montreal,  Que. 

First  or  Provisional  Directors. — Amos  Alfred  Senft,  Joseph  William  Belisle.  Michael 
Frederic  Farrell  and  Leslie  Hale  Boyd. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1901,  Canada  Gazette,  1912-13. 


160  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
•THE  OCEANIC  OYSTER  COMPANY  OF   CANADA,  LIMITED.' 

Incorporated,  November  28,  1912.       ...       Amount  of  capital  stock,  $10,000. 
Number  of  shares,  200. — Amount  of  each  share,  $50. 

Corporate  Members. — John  Otto  Johnson,  Jeremiah  Cortelyou  Smith  and  George 
Frank  Converse,  of  New  Haven,  Conn.,  U.S.A.,  merchants;  Joseph  Alexandre 
Mercier,  and  Joseph  Charles  Hector  Dussault  of  Montreal,  Que.,  advocates. 

First  or  Provisional  Directors. — John  Otto  Johnson,  Jeremiah  Cortelyou  Smith  and 
George  Frank  Converse. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1903,  Canada  Gazette,  1912-13. 


'  LA  COMPAGNIE  DE  BRIQUES  ET  DE  SABLE  DES  LAURENTIDES, 

LIMITEE.' 

V 

'LAURENTIDE  BRICK  AND   SAND   COMPANY,  LIMITED.' 

Incorporated,  November  29,  1912.       ....      Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Johnston  Elliot,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Louis  Athanase  David,  advocate;  Bruce  Campbell  MacFarlane  and 
Edward  Charles  Baker,  accountants,  and  Segfried  Hinson  Read  Bush,  student,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1960,  Canada  Gazette,  1912-13. 


'THE  LAUZON  ENGINEERING  CO.,  LIMITED.' 

Incorporated,  November  29,  1912.       -      -      -      Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Henry  Dillon  and  Antonio  Perreault,  advocates;  Henri 
Perdriau,  manufacturer;  Adolphe  Lafontaine  and  John  Farrow,  clerks,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — Joseph  Henry  Dillon,  Antonio  Perrault  and  Henri 
Perdriau. 

■Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  1999,  Canada  Gazette,  1912-13. 


1  THE  SUN  TRUST  COMPANY,  LIMITED.' 

Incorporated,   December   Q,   1912.       -       -       -       Amount    of  capital   stock,    $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

■Corporate  Members. — James  Panet  Remington,  clerk;  John  Christopher  McKay,  real 
estate  broker;  Winfield  Scott  Weir,  the  younger,  gentleman;  Ernest  Stephens 
Kent,  agent,  and  Napoleon  Adelard  Millette,  advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2,000,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  161 

SESSIONAL  PAPER   No.  29 

'TEMISKAMIX<;    EXPLORATION    COMPANY,   LIMITED.' 

Incorporated,  December  2,  1912.       -       -       -  Amount  of  capital  stock,  $10,000 

Number   of  shares,    8,000. — Amount   of   each   share,   $•">. 

Corporate  Members. — George  Merle  Miller  and  John  Vincent  Guilfoyle,  students-at- 
law ;  Charles  Herbert  Croft  Leggott  and  Burnett  Webster,  accountants,  and  Pearl 
Stokes,  stenographer,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — George  Merle  Miller,  John  Vincent  Guilfoyle  and 
Charles  Herbert  Croft  Leggott. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2002,  Canada*  Gazette^,  1912-13. 


'  ABITIBI  PULP  &  PAPER  COMPANY,  LIMITED.' 

Incorporated,  December  4,   1912.       -       -       -       Amount   of  capital  stock,   $5,000,000. 
Number  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Victor  Evelyn  Mitchell,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Errol  Malcolm  McDougall,  John  Jennings  Creelman  and  Pierre 
Frangois  Casgrain,  advocates,  and  Florence  Ellen  Seymour,  stenographer,  all  of 
Montreal,  Que.  I 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2003,  Canada  Gazette,  1912-1  :*>. 


'MAGNESIA   PRODUCTS,   LIMITED.' 

Incorporated,    December   4,    1912.       -       -       -       Amount    of   capital    stock,    $800,000. 
Number  of  shares,  8,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Ross  McMaster,  of  Westmount,  Que.,  one*  of  Bis 
Majesty's  Counsel  learned  in  the  law;  Talbot  Mercer  Papineau,  advocate; 
Auguste  Angers  and  John  Kerry,  students-at-law,  of  Montreal,  Que.,  and  Ger- 
trude Harriet  Flawn,  of  Outremont,  Que.,  secretary. 

First  or  Provisional  Directors. — Andrew  Ross  McMaster.  Talbot  Mercer  Papineau 
and  John  Kerry. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2003,  Canada  Gdteette,   lit  12- 13. 

•P.  DUMONTIER  ET  COMPAGNIE,  LTMITKkV 

Incorporated,  December  4,  1912.       ...       -       Amount  of  capital  stock,  $50,000. 
Number  of   shares,   500. — Amount    of  each   shave,   $100. 

Corporate  Members. — Jean  Charles  Philias  Dumontier,  publisher;  Joseph  Cleophas 
Bedard,  clerk;  Frangois  Theodore  Leclerc,  insurance  and  real  estate  agent; 
Hubert  Moisan,  undertaker,  and  Adelard  Deslauriers,  contractor,  all  of  Quebec, 
Que. 

First  or  Provisional  Directors. — The  said  corporaU    members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  2002,  Canada  Gazette,  1912-1:;. 

29—11 


162  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'REFORM  SUIT  BOX  COMPANY,  LIMITED.' 

Incorporated,  December  4,  1912.      ...      -      Amount  of  capital  stock,  $50,000. 
Number   of  shares,   500. — Amount   of  each  share,   $100. 

Corporate  Members. — Thomas  Shearer  Stewart  and  Harold  Earle  Walker,  advocates; 

Archibald   Stalker,   student-at-law;    Christina   Imrie,   stenographer,   and   Clifford 

Scott  Howard,  accountant,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — Thomas  Shearer  Stewart,  Harold  Earle  Walker  and 

Archibald  Stalker. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2006,  Canada  Gazette,  1912-13. 


'RICHARD  LONEY  AND   COMPANY,  LIMITED.' 

Incorporated,   December   4,   1912.      ...      Amount   of   capital   stock,   $100,00Ch 
Number  of  shares,  1,000. — Amount  of  each  share,   $100. 

Corporate  Members. — Richard  Loney,  broker;  James  Craig,  Edward  Garnet  Loney, 

David  Leslie  Coleman  and  Allan  Ewart  Martin,  agents,  all  of  Moosejaw,  Sask. 
First  or  Provisional  Directors. — Richard  Loney,  James  Craig  and  Allan  Ewart  Martin* 
Chief  Place  of  Business. — City  of  Moosejaw,  Sask. 
Objects  of  the  Company. — Vide  p.  2001,  Canada  Gazette,  1912-13. 


1 DORVAL  PARK  AND  AMUSEMENT  COMPANY,  LIMITED.' 

Incorporated,   December   5,   1912.      ...      Amount   of   capital   stock,   $200,000, 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Albert  Frederick  Teulon,  Thomas  Benjamin  Longmire,  Erie 
James  Church  and  Harold  James,  accountants,  and  Paul  Marie  Fleuriel,  draughts- 
man, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2008,  Canada  Gazette,  1912-13. 


'  THE  EMPRESS  THEATRE  &  AMUSEMENT  COMPANY,  LIMITED.' 

Incorporated,  December  5,  1912.      -      -      -  Amount  of  capital  stock,  $60,000l 

Number  of  shares,  1,200. — Amount  of  each  share,  $50. 

Corporate  Members. — Louis  Constant  Gobron,  real  estate  agent;  Harry  Leonard  God- 
soe,  promoter;  Alexander  Douglass  Munro  and  Louis  Paul  MacLeod,  brokers,  and 
James  Law,  bookkeeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Louis  Constant  Gobron,  Harry  Leonard  Godsoe  and 
Alexander  Douglass  Munro. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2106,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PARENT 

SESSIONAL  PAPER   No.  29 

'  LECKY  AND  COLLIS,  LIMITED.' 

Incorporated,  December  5,  1912.       -  Amount  of  capital  stock.   $; 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members'. — William  Stanley  Lecky  and  William  Robertson  Rowatt.  ag< 
Charles   James   Rattray  Bethune  and  Norman   Gordon  Larmonth,  bar: 
law,  and  Philip  Harvey  Chrysler,  esquire,  all  of  Ottawa,  Ont. 

First    or   Provisional    Directors. — William    Stanley    Lecky,    Charles    James    Ri  I 
Bethune  and  Norman  Gordon  Larmonth. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. —  Vide  p.  2008,  Canada  Gazette,  1912-13. 


'THE  RAILWAY  SIGNAL  COMPANY  OE  CANADA,  LIMITED.' 

Incorporated,  December  5,  1912.       ...       Amount  of  capital  stock,  $1,100. 
Number  of  shares,  27,500. — Amount  of  each  share,  $40. 

Corporate  Members. — Henri  Gerin-Lajoie,  one  of  His  Majesty's  Counsel  learn< 
the  law;  Alexandre  Lacoste  and  Thomas  John  Shallow,  advocates;  Joseph  T 
Cote  and  Joseph  Antonio  Marion,  accountants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2107,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  March  19,  1913,  to 
'  THE  RAILWAY  SIGNAL  COMPANY  OF  CANADA,  LIMITED/ 
Changing  the  name  of  the  said  company  to  that  of 
'GENERAL  RAILWAY  SIGNAL  COMPANY  OF  CANADA,  LIMITEI 


'THE  UNITED  REFINING  COMPANY,  LIMITED.' 

Incorporated,    December    5,    1912.       -       -       -       Amount    of    capital   stock,    $1; 
Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Moisan,  accountant;  Armand  Lavergne,  Charle-   £ 

and  Ernest  Taschere-au,  advocates,  and  Christina  Ferguson,  stenographer.  ; 

Quebec.  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Louisville,  Que. 

Objects  of  the  Company. — Vide  p.  2108,  Canada  Gazette,  1912-13. 


•  WILLIAMS  MANUFACTURING  COMPANY,  LIMITED.' 

(A  subsisting  company  incorporated  under  Special  Act  of  Canada,  Chapter  11 

Victoriar) 

Incorporated,   December  5,   1912.       -       -       -       Amount  of  capital  stock,  $1. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

First  or  Provisional  Directors. — Charles  Wesley  Davis,  President;  Bartlett  MeL*:: 
and  James  Rodger,  merchants;  Francis  McLennan,  one  of  His  Majesty'-  I 
learned  in  the  law,  and  William  Yuile,  gentleman,  all  of  Montreal,  Que.;  C. 
Arthur  Tutton,   superintendent,   and   Alexander  Langlois,   machinist,   of  P 
burg,  N.Y.,  U.S.A. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2004,  Canada  Gazette,  1912-13. 
29— Hi 


164  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'INVENTOR'S  MACHINERY  COMPANY,  LIMITED." 

ted,  December  6,  1912.       -  Amount  of  capital  stock,  $40,000. 

Number  of  shares,  400. — Amount   of  each   share,   $100. 

Corporate    Members. — Maurice    Alexander,    advocate;    Darley    Burley-Smith,    clerk; 

Alfred  Labelle  and  Jean  Gustave  Mignault,  students-at-law,  all  of  Montreal,  Que.; 

and  Jennie  Louise  Lawrence,  of  Westmount,  Que.,  stenographer. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Ottawa,  Ont. 
Objects  of  the  Company. — Tide  p.  2005,  Canada  Gazette,  1912-13. 


'THE  MEYERCORD  COMPANY,  LIMITED/ 

Incorporated,  December  6,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number  of  shares,   2,000. — Amount   of  each   share,  $25. 

Corporate  Members.— Oscar  Heuman  King,  barrister-at-law ;  Elmer  McLeod  Rowand 
and  John  Christopher  Tuthill,  students-at-law,  and  Edythe  Dickey  and  Lena 
Duff,  stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors.— Oscar  Heuman  King,  Elmer  McLeod  Rowand  and 
John  Christopher  Tuthill. 

Chief  place  of  Business.— City  of  St.  Catharines,  Ont. 

*,ts  of  the  Company. — Vide  p.  2111,  Canada),  Gazette,  191-2-13. 


<  NATIONAL  WIRE  PRODUCTS,  LIMITED.' 

Incorporated,  December  6,  1912.       ...      Amount  of  capital  stock,  $1,500,000. 
Number  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Vipond  Cousins,  barrister-at-law;  Ida  Hill  McKerracher 
Winnifred  Evelyn  Patch,  stenographers;  Patrick  Francis  Brown,  secretary, 
and  William  Reuben  Ford,  accountant,  all  of  Montreal,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 

place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2007,  Canada  Gazette,  1912-13. 


'  THE  A.  MACDONALD  COMPANY.  LIMITED." 

Incorporated,  December  7,   1912.       -       -       -       Amount  of  capital  stock,  $7,000,000. 
Xumber  of  shares,  70,000. — Amount  of  each  share,  $100. 

yfcete  Members. — Harry  Riley  and  William  Robert  Anderson,  mw  clerks;  John 
Fraser    MacGregor    and    William   Hamilton    Walter,    accountants,    and    Everett 
Bristol,  student-at-law,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Winnipeg,  Man. 

f  the  Company. — Vide  p.  2112,   Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  165 

SESSIONAL  PAPER   No.  29 

'FERRANTI  ELECTRICAL  COMPANY  OE  CANADA,  LIMITED.' 

Incorporated,  December  7,  1912.       -       -       -  Amount  of  capital  stock.  $2' 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alan  Gillmour   and  Charles  Harold  Watson,   students-at-law; 

Robert  Benjamin  Henderson  and  John  Robertson  O'Connor,  barristers,  Ella 

Marjorie  Wilson,  stenographer,  all  of  Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  2109,  Canada  Gazette,  1912-13. 


'VENEZUELA  ELECTRIC  LIGHT  COMPANY,  LIMITED/ 

Incorporated,  December  7,  1912.       ....      Amount  of  capital  stocl     - 
Number  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James   Steller  Lovell,   accountant;   William  Bain,   bookke- 

Robert  Gowans,  William  George  Flood  and  Joseph  Ellis,  solicitor's  clerk-,  all  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2107,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  December  7,  1912,  to 
'OTTAWA  LIGHT,  HEAT  AND  POWER  COMPANY,   LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $2,000,000  to  the  sum  of  $5 
000,  being  an  addition  of  30,000  shares  of  $100  each  to  the  present  capital  si 


'THE  CANADIAN"  MORRIS  IRON  COMPANY,  LIMITED.' 

Incorporated,  December  9,  1912.       -  Amount  of  capital  stock.  $t 

Number   of  shares,   500. — Amount   of   each   share,  .$100. 

Corporate  Members. — Louis  Harry  Gaudry,  merchant;  Joseph  Mare  Gaudry,  account-* 

ant;  Thomas  Gill  Leonard,  civil  engineer;  Joseph  Ahern  and  Lillian  Ferguson, 

clerks,  all  of  Quebec,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Quebec,  Que. 
Objects  of  the  Company. —  Vide  p.  2116,  Canada  Gazette,  1912-13. 


'SYNDICAT  D'OEUVRES  SOCIAL,  LIMITEE.' 

Incorporated,  December  9,  1912.       -  Amount  of  capital  -; 

Number  of  shares,   1,000. — Amount   of  each   share,   $100. 

Corporate  Members. — Alfred  Goulet,  of  Bourgct,  and  Onesime  Guibord,  of  I 
Creek,  merchants;  Frangois  Xavier  Giroux,  of  Rockland,  and   Alderic   I  I 
tier,  of  Ottawa,  Ont.,  contractors,  and  Oliver  Adrien  Dion,  clerk  of  Or. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company — Vide  p.  2111,  Canada  Gazette,  1912-13. 


166  DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'BOWLES  LUNCH,  LIMITED.' 

i  ated,  December  10,  1912.       -       -      -      Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share.  $100. 

yaU  Members. — Henry  Leland  Bowles  and  Caleb  Wells  Bowles,  of  Springfield, 
Mass.,   U.S.A.,    esquires;   Hiram   Jasper   Dingnian    and   Harry   Royal    Hinman, 
tsquires,  and  Herbert  Abraham  Clark,  barrister-at-law,  of  Toronto,  Ont. 
First  or  Provisional  Directors. — Hiram  Jasper  Dingman,  Harry  Royal  Hinman  and 
Herbert  Abraham  Clark. 

place  of  Business. — City  of  Toronto,  Ont. 
■■Objects  of  the  Company.— Vide  p.  2113,  Canada  Gazette,  1912-13. 


'  CARROLL- WILSON,  LIMITED.' 

rated,  December  10,  1912.       -  Amount  of  capital  stock,  $300,000. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

"Corporate  Members. — Louis  Edward    Carroll    and    John    Campbell    Wilson,    manu- 
arers;   Reginald   Holland  Parmenter,   Arthur   John   Thomson   and  William 
—raon  Morlock,  solicitors,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Toronto,  Ont. 

ts  of  the  Company^ — Vide  p.  2114,  (Jornada  Gazette,  1912-13. 


THE  CHATEAUGUAY  GARDEN  CITY  COMPANY,  LIMITED.' 

7  vated,  December   10,   1912.       -      -       -      Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corpomte  Members. — Jean  Baptiste  David  Legare,  real  estate  agent;  Joseph  Victor 
Desaulniers,  manager;  Joseph  Cleophas  Lamothe  and  Joseph  Dominique  Camille 
-:er,  advocates,  and  Joseph  Lenoblet  Duplessis,  accountant,  all  of  Montreal, 
Que. 
or  Provisional  Directors. — The  said  corporate  memlers. 
pldce  of  Business. — City  of  Montreal,  Que. 

■f  the  Company. — Vide  p.  2114.  Canada  Gazette,  1912-13. 


ESSEX  COUNTY  LIGHT  AND  POWER  COMPANY,  LIMITED.' 

ited,   December   10,   1912.       -       -       -       Amount   of  capital   stock,   $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Alfred  James  Case,  solb-itor;  James  Broadbent  Taylor, 
accountant;  Clifford  Gordon  Lynch,  secretary;  Harris  Earle  Wallace  and  Lowell 
Wallace  Wood,  students-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief   -yace  of  Business. — City  of  Windsor,  Ont. 

,f  the  Company. — Vide  p.  2113,  Canada  Gazette,  lf'12-13. 


SYNOPSIS  OF  LETTERS  PATENT  167 

SESSIONAL  PAPER   No.  29 

'  STEDMAN  BROS.,  LIMITED.' 

(Re-incorpora\tion.) 

Incorporated,  December  10,   1912.       ...       Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members — Joseph  Ruddy,  manufacturer;  James  Harley,  Edmund  Sweet 
and  Archibald  Manson  Harley,  barristers-at-law,  and  Janet  Graham,  steno- 
grapher, all  of  Brantford,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Brantford,  Ont. 

•Objects  of  the  Company. — Vide  p.  2117,  Canada  Gazette,  1912-13. 


'THE    CONSOLIDATED"  MILK   COMPANY,   LIMITED.' 

Incorporated,  December  11,  1913.        -      -      -      Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

■Corporate  Members. — John  Joseph  Meagher  and  Ralph  Burnett,  advocates,  and  Colin 
Alexander  McNee,  merchant,  of  Montreal,  Que.;  Robert  Everett  Cogland,  agent; 
Byron  Willard  Allen,  jeweller,  and  William  Erank  Stephen,  secretary,  of  Hunting- 
don, Que.;  and  Neil  Sangster,  of  Ormstown,  Que.,  farmer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

■Objects  of  the  Company. — Vide  p.  2119,  Canada  Gazette,  1912-13. 


'THE  GLASS  &  CHINA  DECORATORS,  LIMITED.' 

Incorporated,  December  11,  1912.       ...       -       Amount  of  capital  stock,  $20,000. 
Number  of  shares,   200. — Amount  of  each   share,  $100. 

•Corporate  Members. — Jacob  Mathias  Gelz  and  Evans  Foster  Stearns,  manufacturers; 

William  Erancis  Wood  and  Joseph  Emond,  clerks,  all  of  Montreal,  Que.,  and 

Mathias  Koch,  of  Westmount,  Que.,  manufacturer. 
First    or   Proviswival   Directors. — Jacob  Mathias    Gelz,   Evans    Foster    Stearns    and 

Mathias  Koch. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
■Objects  of  the  Company. — Vide  p.  2122,  Canada  Gazette,  1912-13. 


'GUTTA  PERCHA  &  RUBBER.  LIMITED.' 

Incorporated,  December  11,  1912.        ...      Amount  of  capital  stock,  $6,000,000. 
Number  of  shares,  60,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell,  accountant;  Samuel  Goodman  Crowell 
and  Stanley  Stuart  Mills,  solicitors;  Robert  Gowans,  William  Bain,  William 
George  Flood,  Joseph  Ellis  and  Robert  Musgrave  Coates,  solicitors'  clerks,  all  of 
Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2115,  Canada  Gazette,  1912-13. 


168  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'QUINLAN    CUT    STONE,   LIMITED.' 

Incorporated,   December  11,  1912.       -       -       -      Amount  of  capital  stock,  $400,000. 
Number  of  shares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Augustine  Mann,  one  of  His  Majesty's  Counsel  learned  in 

the  law;  Cecil  Gordon  MacKinnon,  advocate;  Thomas  Barnard  Gould,  solicitor; 

Thomas  Joseph  Coonan,  secretary,  and  Henry  Eobert  Mulvena,  student,  all  of 

Montreal,  Que. 
First  or  Provisional  Directors. — John  Augustine   Mann,   Cecil   Gordon   MacKinnon 

and  Thomas  Barnard  Gould. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2116,  Canada  Gazette,  1912-13. 


Supplementary    Letters    Patent,    issued    December    11,    1912,    to 

'CANADA  MACHINERY  CORPORATION,  LIMITED.' 

Decreasing  the  capital  stock  of  the  said  company  from  $3,000,000  to  the  sum  of 
$1,500,000,  such  decreased  capital  stock  to  consist  of  15,000  preferred  shares  of 
$100  each. 


'THE  LAC  SEUL  DEVELOPMENT  COMPANY,  LIMITED.' 

Incorporated,  December  12,  1912.       -  Amount  of  capital  stock,  $75,000. 

Number   of   shares,    750. — Amount   of  each   share,   $100. 

Corporate    Members. — George    Lennox,    solicitor;    John    Willson    Morrison,    student; 

William  Harold  Sutherland,  real  estate  agent;  Vincent  Wilson  Inglis,  accountant, 

and  Arthur  Sullivan,  barrister,   all  of  Winnipeg,  Man. 
First  or  Provisional  Directors. — George  Lennox,  John  William  Morrison  and  Arthur 

Sullivan. 
Chief  Place  of  Business. — City  of  Winnipeg. 

Objects  of  the  Company. — Vide  p.  2120,  Canada  Gazette,  1912-13. 


'  THE  UNION  RUBBER  COMPANY,  LIMITED.' 

Incorporated,  December  12,  1912.       ....       Amount  of  capital  stock,  $50,000. 
Number  of  shares,   500. — Amount  of  each  share,  $100. 

Corporate  Members. — Wilfrid  Bovey  and  Robertson  Fleet,  advocates;  Joseph  Alphonse 
L'Heureux,  bookkeeper;  Lillian  Montgomery  Gamble  and  Edith  Helen  Delight, 
stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.— Wilfrid  Bovey,  Robertson  Fleet.  Lillian  Montgomery 
Gamble  and  Edith  Helen  Delight. 

Chief  plaice  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2117,  Canada  Gckette,  1912-13. 


Supplementary  Letters  Patent,  issued  December  12,  1912,  to 

'  THE  WALBRIDGE  ELEVATOR  COMPANY,  LIMITED,' 

Changing  the  name  of  the  said  company  to  that  of 

•THE  WALBRIDGE  GRAIN  CO,  LIMITED.' 


SYNOPSIS  OF  LETTERS  PATENT  169 

SESSIONAL  PAPER  No.  29 

'THE  INTER-COLOXIAL  DEVELOPMENT  COMPANY,  LIMITED.' 

Incorporated,  December  13,  1912.       -       -       -  Amount  of  capital  stock,  -$25,000. 

Number  of  shares,  250. — Amount  of  each  share,   $100. 

Corporate  Members. — Lou'is  Theophile  Marechal,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Paul  Mercier  and  Armand  Mathieu,  advocates;  Jean  Felix  Parisien, 
accountant,   and   Margaret  Murray,   stenographer,   all   of  Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2121,  Chnada  Gazette,  1912-13. 


'  THE  STANDARD  JEWELRY  COMPANY,  LIMITED.' 

Incorporated,  December  13,  1912.       ...       -       Amount  of  capital  stock,  $49,000. 
Number   of  shares,   490. — Amount  of   each  share,   $100. 

Corporate    Members. — Halrry   Lewis    Allen,    manufacturer;    Frank   Blanchard    I 

manager;   Roger   Albert   Edward   Aitken,    banker,    and    Willard    Gilbert    Cross, 
lumber   dealer,   all   of   Sherbrooke,    Que.;   Arthur   McRae,    of   Attleboro,    Mass.,. 
U.S.A.,  manufacturer. 

First  or  Provisional    Directors. — Harry    Lewis    Allen,    Frank    Blanchard    Foss    and 
Arthur  McRae. 

C'hnef  place  of  Business. — City  of  Sherbrooke,  Que. 

Objects  of  the  Company. — Vide  p.  2229,  Canada  Gazette,  1912-13. 


'PRINGLE,   LIMITED/ 

Incorporated,   December   14,   1912  -       -       -       -       Amount   of  capital   stock,   $20,000. 
Number   of  shares,   200. — Amount   of   each   share,   $100. 

Corporate  Members. — Robert  Edward  Thomas  Pringle,  of  Detroit,  Mich.,  U.S.A., 
manufacturers'  agent;  Eugene  Honore  Godin  and  Joseph  Greetham  de  Lorimier, 
of  Montreal,  Que.,  advocates;  Joseph  Noel  Hercule  Mochon,  electrician,  and 
Joseph  Lionel  Girouard,  notary  of  Outremont,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company. — Vide  p.  2230,  Canada  Gazette,  1912-1-'!. 


'LA  COMPAGNIE  CANADIENNE  D'ACCUMULATEURS  ET  D'AFU  >- 

MOBILES,  LIMITEE.' 

Incorporated,  December  16,  1912.      -      -       -  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Antonio  Jutras,  surgeon-dentist;  Alphonse  Bellemare, 
manufacturer;  Jean  Dolphis  Oligny,  machinist;.  Johnny  Boivin,  merchant; 
Moise  Rivard,  machinist,  and  Francois  Lapointe,  expert  auditor,  all  of  Three 
Rivers,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Three  Rivers,  Que. 

Objects  of  the  Company. — Vide  p.  2234,  Canada  Gazette,  1912-13.. 


170  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
<  JOHN  DEERE  PLOW  COMPANY  OF  CALGAEY,  LIMITED.' 

Incorporated,  December  16,  1912.      ...      -      Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Butterworth,  Willard  Lamb  Yelie  and  George  Nelson 
Peek,  of  Moline,  Ills.,  U.S.A.,  manufacturers;  Charles  Christopher  Webber,  of 
Minneapolis,  Minn.,  U.S.A.,  manager,  and  Hodgson  Wilberforce  Hutchinson,  of 
Winnipeg,  Man.,  manager. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  Place  of  Business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. — Vide  p.  2231,  Canada  Gazette,  1912-13. 


'  LONDON  LAND  AND  COAL  COMPANY,  LIMITED.' 

Incorporated,  December  16,  1912.      -      -      -       Amount  of  capital  stock,  $2,000,000. 
Number  of  shares,  200,000. — Amount  of  each  share,  $10. 

Corporate  Members. — Anthony  Anderson,  of  Yictoria,  B.C.,  prospector;  Donald  Fer- 
guson, lumber  dealer;  John  Miller  McEvoy,  barrister-at-law ;  Helen  Elizabeth 
Anderson,  accountant,  and  Yiolet  Clarke,  stenographer,  all  of  London,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  London,  Ont. 

Objects  of  the  Company. — Vide  p.  2228,  Canada  Gazette,  1912-13. 


<R.  DUNCAN,  LIMITED.' 

Incorporated,  December  16,  1912.      -  Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Duncan  and  David  Duncan,  merchants;  Samuel  Dun- 
can, secretary-treasurer;  James  Duncan  and  John  Sarsfield  Carroll,  clerks,  all  of 
Montreal,    Que. 

First  or  Provisional  Directors. — Robert  Duncan,  David  Duncan  and  Samuel  Duncan. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2230,  Canada  Gazette,  1912-13. 


<  CANADIAN  ROLLING  MILLS  COMPANY,  LIMITED.' 

Incorporated,  December  17,  1912.       -       -       -      Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000.— Amount  of  each  share,  $100. 

Corporate  Members. — William  Stewart,  Thomas  Shearer  Stewart,  and  Harold  Earle 
Walker,  advocates;  Christina  Imrie,  stenographer,  and  Clifford  Scott  Howard, 
accountant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors — William  Stewart,  Thomas  Shearer  Stewart  and 
Harold  Earle  Walker. 

Chief  plate  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2233,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  171 

SESSIONAL  PAPER  No.  29 

'THE  GLOBE  INVESTMENT  COMPANY,  LIMITED.' 

Incorporated,  December  17,  1912.      -      -      -      -       Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members.— Henri  Gerin-Lajoie,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Alexandre  Lacoste  and  Thomas  John  Shallow,  advocates;  Joseph  Emile 
Cote  and  Joseph  Antonio  Marion,  accountants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  pla)ce  of  Business. — City  of  Montreal,  Que. 

cts  of  the  Company. — Vide  p.  3229,  Canada  Gazette,  1912-13. 


'HAMILTON  MALLEABLE  IRON  COMPANY,  LIMITED.' 

rporated,  December  17,  1912.       -  Amount  of  capital  stock,  $700,000. 

Numler  of  shares,  7,000. — Amount  of  each  share,  $100. 

Corporate  Members.— Strachan  Johnston,  Reginald  Holland  Parmenter,  Arthur  John 
Thomson,  William  Symbn  Morlock  and  Norman  Baillie  Wormwith,  solicitors 
all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Ch  ief  place  of  Business.— City  of  Hamilton,  Ont. 

cts  of  the  Company. — Vide  p.  2222,  Canada  Gazette,  1912-13. 


'  JOHN  DEERE  PLOW  COMPANY  OF  SASKATOON,  LIMITED.' 

rporated,  December  17,  1912.       -  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members— William  Butterworth,  Willard  Lamb  Velie  and  George  Nelson 
Peek,  of  Moline,  HI,  U.S.A.,  manufacturers;  Charles  Christopher  Webber,  of 
Minneapolis,  Minn.,  U.S.A.,  manager,  and  Hodgson  Wilberfnrce  Hutchinson,  of 
Winnipeg,  Man.,  manager. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  place  of  Business.— City  of  Winnipeg,  Man. 

rts  of  the  Company. — Vide  p.  2232,  Canada  Gazette,  1912-13. 


'  QUEBEC  STRUCTURAL,  LIMITED.' 

Incorporated,  December  17,  1912.       ....      Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate   Members — Louis   Harry  Gaudry,   manufacturer;    Arthur  Picard,   master 

plumber;  Joseph  Marc  Gaudry,  bookkeeper;  Joseph  Phileas  Cantin  and  Charles 

Edmond  Taschereau,  notaries  public,  all  of  Quebec,  Que. 
First   or  Provisional  Directors. — Louis  Harry  Gaudry,  Joseph  Phileas  Cantin  and 

Charles  Edmond  Taschereau. 

f  place  of  Business. — City  of  Quebec,  Que. 
Objects  of  the  Company. — Vide  p.  2235.  Canada  Gazette,  1912-13. 


172  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.   1914 

'RECOLLET  LAND  COMPANY,  LIMITED.' 

Incorporated,  December  17,  1912.     -  Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — William  Kenneth  McKeown,  advocate;  Edward  Arthur  Bar- 
nard and  James  Robertson  Law,  accountants;  Beatrice  May  Flanagan  and  Berthe 
Charlebois,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — William  Kenneth  McKeown,  Edward  Arthur  Barnard 
and  James  Robertson  Law. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2235,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  December  17,  1912  to 
■  THE  ALBERTA  LAND  COMPANY,  LIMITED.' 

Subdividing  the  15,000  shares  of  the  par  value  of  $100  each,  being  the  capital  stock 
into  300,000  shares  of  $5  each. 


'ATLAS  REALTIES,  LIMITED.' 

Incorporated,  December  18,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — John  Wesley  Blair  and  Charles  Albert  Hale,  advocates;  Fran- 
cis Joseph  Laverty,  one  of  His  Majesty's  Counsel  learned  in  the  law;  Augusts 
Angers,  student-at-law,  and  Anna  Brennan,  clerk,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2237,  Canada  Gazette,  1912-13. 


'IDEAL  SAFETY  ELEVATOR  COMPANY,  LIMITED.' 

Incorporated.  December  18,  1912.       -  Amount  of  capital  stock,  $200,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Finley,  superintendent;  Joseph  Dalbe  Yiau,  architect; 

Emile  Nadeau,  stationary  engineer;  Kenneth  Thomas  Dawes,  brewer,  and  John 

Thomas  Rothwell,  manager,  all  of  Lachine,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — Town  of  Lachine,  Que. 
Objects  of  the  Company. — Vide  p.  2228,  Canada  Gazette,  1912-13. 


•  MOUNT  ROYAL  BRICK  COMPANY,  LIMITED.' 

Incorporated.  December  18,  1912.       ...       Amount  of  capital  stock,  $1,500,000- 
Number  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Mt  rubers. — William  Kenneth  McKeown,  advocate;  Edward  Arthur  Barnard 
accountant:  James  Robertson  Law,  clerk;  May  Beatrice  Flanagan  and  Berthe 
Charlebois,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — William  Kenneth  McKeown,  Edward  Arthur  Barnard, 

and  May  Beatrice  Flanagan. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2237.  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  173 

SESSIONAL  PAPER  No.  29 

'  STORMONT  GOLD  MINING  COMPANY,  LIMITED.' 

Incorporated,   December  18,  1912.       -       -       -      Amount  of  capital   stock,  $200,000. 
Number  of  shares,  200,000. — Amount  of  each  share,  $1. 

Corporate  Members. — William  Alfred  James  Case,  solicitor;  James  Broadbent  Taylor, 
accountant;  Clifford  Gordon  Lynch,  secretary;  Harris  Earle  Wallace  and  Lowell 
Wallace  Wood,  students-at-law,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2238,  Canada  Gazette,  1912-13. 


'COLEMAN  EXPLORATION  COMPANY,  LIMITED.' 

Incorporated,  December  19,  1912.       -    .  -       -       -       Amount  of  capital  stock,  $-10,000. 
Number   of   shares,   8,000. — Amount   of  each   share,    $5. 

Corporate  Members. — John  Vincent  Guilfoyle,  student-at-law ;  Charles  Herbert  Croft 
Leggott  and  Burnett  Webster,  accountants;  Pearl  Stokes  and  Elizabeth  Glen, 
stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — John  Vincent  Guilfoyle,  Charles  Herbert  Croft 
Leggott  and  Burnett  Webster. 

Chief  place  of  Business.— City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2242,  Canada  Gazette],  1912-13. 


'HYDE  &  SONS,  LIMITED.' 

Incorporated,   December   19,   1912.       -       -       -       Amount   of  capital   stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Francis  Hyde  and  George  Hyde,  of  Outrenioiit,  Que.,  mer- 
chants; William  Roberts,  bookkeeper;  Alexander  Ronald  Johnson,  advocate,  and 
Leslie  Hale  Boyd,  one  of  His  Majesty's  Counsel  learned  in  the  law,  of  Montreal, 
Que. 

First   or  Provisional  Directors. — The  said  corporate  members. 

Chief  plaice  of  Business. — City  of  Montreal,  Que. 

cts  of  the  Company. — Vide  p.  2335,  Canada  Gazette,  1912-13. 


'MONTREAL  SUBURBAN   HOME-SITE  COMPANY,  LIMITED.' 

Incorporated,  December  19,  1912.       ...       -       Amount  of  capital  pi        ,$       ,000. 
Number  of  shares,  5,000. — Amount  of  each  9hare,   $100. 

orate   Members. — Bernard  Rose,   advocate;   Thomas  Joseph   Griffin,   accountant; 

Charles  Joseph  Eugene  Charbonneau,  notary  public,  and   Leslie  Hale   Boyd,  one 

of  His  Majesty's  Counsel  learned  in  the  law,  all  ol   Montreal.  Que  :  and  Arthur 

Ro-s.  of  Westmount,  Que.,  broker. 
First  or  Provisional  Directors. — Bernard  Rose,  Charles  Joseph   Eugene  Gharbonneati 

and  Arthur  Ross. 

place  of  Business. — City  of   Montreal,  Que. 
Objects  of  the  Company.     Vide  p.  2841,  Canada  Gazette,  1912-13. 


174  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

'SHERBROOKE  AMUSEMENT,  LIMITED.' 

Incorporated,  December  19,  1912.       ....       Amount  of  capital  stock,  $50,000. 
Number   of   shares,    500. — Amount   of   each   share,   $100. 

Corporate  Members. — John  Wilson  Cook,  one  of  His  Majesty's  Counsel  learned  in  the 
law;  Allan  Angus  Magee,  advocate;  Thomas  Joseph  Coonan,  student-at-lavr ; 
Thomas  Barnard  Gould,  solicitor,  and  Pearl  Catherine  Mahoney,  clerk,  all  :f 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  plaice  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2241,  Canada  Gazette,  1912-13. 


'  THE  WESTERN  CANADIAN  INVESTMENT  &  DEVELOPMENT  COMPANY. 

LIMITED.' 

Incorporated,  December  19,  1912.  -  Amount  of  capital  stock,  $250,000. 

Number  of  shares,  500. — Amount  of  each  share,  $500. 

Corporate  Members. — John  Fraser  MacGregor  and  William  Hamilton  Walter,  account- 
ants; Harry  Riley,  William  Robert  Anderson  and  Willis  Bertram  Sturrup,  law 
clerks ;  Joseph  Edward  Riley,  secretary,  and  James  Boyd  Moon,  student-at-law,  all 
of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Edmonton,  Alta. 

Objects  of  the  Company.— Tide  p.  2239,  Canada  Gazette,  1912-13. 


'  RIDEAIJ  TOWNSITES,  LIMITED.' 

Incorporated,  December  20,  1912.       ....      Amount  of  capital  stock,  $150,000. 
Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Patrick  Brophy  and  William  Joseph  Baskerville,  gen- 
tlemen ;  John  Frederick  Booth,  lumber  dealer ;  Harry  Brouse,  merchant,  and  Robert 
Stanley  Minnes,  physician,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company.— Vide  p.  2334,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  December  20,  1912,  to 

'  GARTSHORE-THOMSON  PIPE  &  FOUNDRY  CO.,  LIMITED.  ' 

Increasing  the  capital  stock  of  the  said  company  from  $60,000  to  the  sum  of  $600,000, 
being  an  addition  of  5,400  shares  of  $100  each  to  the  present  capital  stock. 


'NATIONAL  OPTICAL  COMPANY,  LIMITED.' 

Incorporated,  December  21,  1912.       ....      Amount  of  capital  stock,  $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Gui   Casimir  Papineau-Couture   and  Louis   Fitch,   advocates; 

Violet  Winifred  Leslie  Henry- Anderson,  Minnie  Isabel  Bustin  and  Bella  Rubinsky. 

all  of  Montreal,  Que. 
First  or  Provisional  Directors. — Gui   Casimir  Papineau-Couture,   Louis   Fitch   and 

Minnie  Isabel  Bustin. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2335,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  175 

SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent,  issued  December  21,  1912,  to 

'  THE  BARNETT-McQUEEN  COMPANY,  LIMITED/ 

Increasing  the  capital  stock  of  the  said  company  from  $120,000  to  the  sum  of  $240,000, 
being  an  addition  of  1,200  shares  of  $100  each  to  the  present  capital  stock. 


Supplementary  Letters  Patent,  issued  December  21,  1912,  to 

'TORONTO  TYPE  FOUNDRY  COMPANY'  (Limited.) 

Increasing  the  capital  stock  of  the  said  company  from  $300,000  to  the  sum  of  $400,000 
being  an  addition  of  1,000  shares  of  $100  each  to  the  present  capital  stock. 


'  CANADA  LUMBER  SALES  COMPANY,  LIMITED.' 

Incorporated,  December  23,  1912.       -      -       -  Amount  of  capital  stock,  $60,000. 

Number  of  shares, .  600. — Amount  of  each  share,  $100. 

Corporate  Members. — Arthur  Pierre  Beaupre,  merchant;  Joseph  Henri  Poulin, 
manager;  Arthur  Ste.  Marie  and  Oscar  Berthiaum?,  agents,  and  Victor  Marti- 
neau,  advocate,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2336,  Canada  Gazette,  1912-13. 


'THE  HERVAY  CHEMICAL  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,  December  23,   1912.       -       -       -       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Armand  Marcotte,  physician;  Albertine  Julien  and  Damase 
Belanger,  merchant,  all  of  St.  Basile,  Que.;  Felix  Vanasse,  merchant,  and  Wil- 
frid Bessette,  advocate,  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Parish  of  St.  Basile,  Que. 

Objects  of  the  Company. — Vide  p.  2411,  Canada  Gazette, .1912-13. 


'CONCRETE  PRODUCTS,  LIMITED.' 

Incorporated,   December  24,   1912.       -       -       -       Amount   of  capital   stock,   $200,000, 
Number  of  shares,  2,000. — Amount  of  each  share,  $lW. 

Corporate  Members. — Joseph  Armitage  Ewing,  one  of  His  Majesty's  Counsel  learned 
in  the  law,  and  Leonard  Grey  Norris,  statistical  clerk,  both  of  Montreal,  Que. ; 
Arthur  Osborne  Dawson,  manufacturer,  and  James  Penrose  Anglin,  contractor, 
of  Westmount,  Que.;  and  William  John  Ewing,  registrar,  of  Richmond,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2336,  Canada  Gazette,  1912-13. 


175  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  THE  OTTAWA  ARTIFICAL  ICE  COMPANY,  LIMITED.' 

Incorporated,   December  24,   1912.       ...       Amount   of  capital   stock,   $250,000. 
Number  of  shares;,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Travers  Lewis,  one  of  His  Majesty's  Counsel  learned  in  the 
law;  James  Eorman  Smellie,  Allan  Collingwood  Travers  Lewis  and  Thomas 
Anderson  Burgess,  barristers-at-law,  and  Edith  Jane  Chambers,  stenographer, 
all  of  Ottawa,  Out. 

First  or  Provisional  Directors. — Travers  Lewis,  James  Forman  Smellie  and  Allan 
Collingwood  Travers  Lew'is. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2337,  Canada  Gazette,  1912-13. 


'GOODFORM   CLOTHING   COMPANY,    LIMITED.' 

Incorporated,  December  26,   1912.       -       -       -       Amount  of   capital   stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexander  Rives  Hall,  Gui  Casimir  Papineau-Couture  and 
Louis  Fitch,  advocates;  Violet  Winifred  Leslie  Henry- Anderson  and  Minnie 
Lai  el  Bustin,   stenographers,   all  of  Montreal,   Que. 

First  or  Provisional  Directors. — Alexander  Rives  Hall,  Gui  Casimir  Papineau-Cou- 
ture and  Louis  Fitch. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

■Objects  of  the  Company. — Vide  p.  2413,  Canada  Gazette,  1912-13. 


'INVINCIBLE  WHEEL  COMPANY  OF  CANADA,  LIMITED' 

Incorporated,  December  26,   1912.       -       -       -       Amount   of  capital   stock,   $150,000. 
Number  of  shares,   6,000. — Amount  of  each  share,   $25. 

Corporate  Members. — Michael  Arthur  Phelan,  of  Westmount,  Que.,  advocate ;  Wilfrid 
Bovey,  Robertson  Fleet  and  William  Roy  Hastings,  advocates,  and  Harry  Arthur 
Ellis,  bookkeeper,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Farnbam,  Que. 

Object*  of  the  Company. — Vide  p.  2337.  Chnada  Gazette.  1912-13. 

•  SI/RANI  OIL  FIELDS,  LIMITED.' 

Incorporated,  December  26,   1912.       -       -       -       Amount   of  capital   stock.   $200,000. 
Number  of  >hares,  2,000. — Amount  of  each  ?hare,  $100. 

Corporate  Members. — John  Edward  Evans-Jackson,  patent  agent  and  Mary  Lambe 
Stathan,  widow,  of  London,  England;  Philip  Huntingdon  Simpson,  of  Berka 
Buzeu,  in  the  Kingdom  of  Roumania,  mine  owner;  Archibald  Anderson  Dickson, 
timber  merchant,  and  Alfred  Passmore  Poussette,  one  of  IIi<  -Majesty's  Counsel 
learned  in  the  law,  of  Toronto,  Ont. 

Fir*t  or  Provisio-mil  Directors. — John  Edward  Evans-Jackson,  Archibald  Anderson 
Dickson  and  Alfred  Passmore  Poussette. 

Chief  place  of  Business — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  .2412,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  Ml 

SESSIONAL   PAPER   No.  29 

•I'.WADIAN    WATSON  SOLAR   WINDOW   COMPANY,    LIMITED.' 

[incorporated,  December  27,  1912.       -  Amouni  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each   share,   $100. 

Corporate  Members. — Francia  George  Bush,  bookkeeper;  George  Roberl  Drennan, 
stenographer;  Michael  Joseph  O'Brien  and  Herberl  William  Jackson,  clerks, 
and  Gordon  Francis  Macnaughton,  -indent,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate   members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company     Vide  p.  2338,  Canada  Gazette,  L912-13. 


'LEAGUE   OF    CANADIAN    AUTOMOBILISTS,    LIMITED.' 

Incorporated,  December  2-7,  1912.      -      -      -      Amouni  of  capita]  stock,  $5,000,000. 

X umber  of  shares,  50,000. — Amount  of  each  share,  $100. 

Corporate   Members. — James   Steller  Lovell,   accountant;   William  Bain,   bookkeeper; 

Roberl  Gowans  and  Joseph  Elli-,  solicitors'  clerks,  and  Samuel  Goodman  Crowell, 

solicitor,  all   of  Toronto,  Ont. 
First    or   Provisional    Directors. — James    Steller    Lovell,    William    Main    and     Roberl 

Gowans. 
Chief  place  of  Business. — Town  of  Bridgeburg,  Ont. 
Objects  of  the  Company. —  Vide  p.  2408,  Canada   Gazette,   L912-13. 


'STANDARD  SECURITIES,  LIMITED.' 

Incorporated,  December  27,  1912.     -----     Amount  of  capital  stock,  $1,000,000. 
Number  of  shares.  10,000. — Amount  of  each   share,  $100. 

Corporate  Members. — Thomas  Sargent  Owens,  advocate;  Harry  Roger  Drackett,  man- 
ager; Gerald  Augustine  Coughlin,  student;  Charles  George  Macartney  and  Harry 
Mclntyre,  accountants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors — Thomas  Sargent  Owens.  Charles  George  Macartney 
and  Harry  Mclntyre. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Company.— Vide  p.  2339,  Canada  Gazette,   L912-13. 


'AMERICAN   ADVERTISING   CLOCKS.   LIMITED.' 

(incorporated,  December  28,  1912.       -  Amount  of  capital  stock,  $20,000. 

Xumber  of  shares,  200.— Amount  of  each  share,  $100. 

First  or  Provisional  Directors. — John  Jennings  Creelman,  Gilbert  Sutherland  Stairs 
and  Pierre  Francois  Oasgrain,  advocates;  Florence  Ellen  Seymour  and  Beatrice 
Isolde  Brandt,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — John  Jennings  Creelman,  Gilbert  Sutherland  Stairs 
and  Pierre  Francois  Casgrain. 

Chief  place  of  Business-  -City  of  Montreal,  Que. 

Objects  of  the  Company.    -Vidt   p.  -111.  Canada  Gazette,  1912-13. 

29—12 


178  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
1  MERRILL  PROCESS  COMPANY,  LIMITED.' 

Incorporated,  December  28,  1912.       -  Amount  of  capital  stock,  $10,000. 

Number  of  sbares,  100. — Amount  of  each  share,  $100. 

Corporate  Members. — Percival  Walter  St.  George,  civil  engineer;  Robert  Cooper 
Smith  and  Frederick  Henry  Markey,  both  of  His  Majesty's  Counsel  learned  in 
the  law,  and  Ronald  Cameron  Grant,  accountant,  all  of  Montreal,  Que.,  and 
Willis  Carleton  Merrill,  of  Boston,  Mass.,  U.S.A.,  gentleman. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2410,  Canada  Gazette,  1912-13 


« montreal  consolidated  real  estate  and  investment, 

limited; 

Incorporated,  December  28,  1912.       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  2,000.— Amount  of  each  share,  $50. 

Corporate  Members. — Joseph  Alphonse  Bisson,  real  estate  broker;  Henry  Morgan  Wil- 
liams, accountant,  and  Joseph  Charles  Hector  Dussault,  advocate,  all  of  Montreal, 
Que. ;  Joseph  Arthur  Couture,  of  Maisonneuve,  Que.,  notary,  and  Eugene  Jean- 
Baptiste  Pare,  of  Beauharnois,  Que.,  station  master. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects    of   the    Company. — Vide   p.   2410,    Canada    Gazette,    1912-13. 


'DOMINION  MARKET  CO.,  LIMITED. 

Incorporated,  December  30,  1912.       ...       -       Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate   Members. — Isaac   Pitblado   and  John     Thomas     Haig,     barristers-at-law ; 

Frederick   William   Louthood,   accountant;   William   Joseph   Chalk    and   Gordon 

Stuart  Haig,  students-at-law,  all  of  Winnipeg,  Man. 
First  or  Provisional  Directors.-^-The  said  corporate  members. 
Chief  place  of  Business. — City  of  Winnipeg,  Man. 
Objects  of  the  Company. — Vide  p.  2485,  Canada  Gazette,  1912-13. 


'  GRENIER- WARRINGTON  MOTOR  CO.,  LIMITED.' 

Incorporated,  December  30,  1912.       -       -       -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500.— Amount  of  each   share,   $100. 

Corporate  Members.— Emile  Ostigny,  doctor  of  medicine;  Theophile  Viau;  John 
Thomas  Warrington  and  Aime  Grenier,  merchants,  all  of  Montreal,  Que.;  and 
Hector  Paiement,  of  Outremont,  Que.,  merchant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2417.  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  179 

SESSIONAL  PAPER  No.  29 

•THE  TIMES  COMPANY,  LIMITED.' 

Incorporated,   December  30,   1912.       -       -       -       Amount  of   capital   stock,   $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Gaudet,  one  of  His  Majesty's  Counsel  learned  in  the 
law;  Edward  Wilgress  Parker  and  Samuel  C.  Marsou,  real  estate  brokers; 
Charles  Marson,  clerk,  and  Laurence  delvalisz  Stephens,  advocate,  all  of  ^Mon- 
treal, Que. 

First  or  Provisional  Directors. — Charles  Gaudet,  Edward  Wilgress  Parker  and 
Samuel  C.  Marson. 

CMef  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2411,  Canada  Gazette,  1912-13. 


'  CITIZENS'  REAL  ESTATE  SYNDICATE,  LIMITEiV 

Incorporated,  December  31,  1912.       -  Amount  of  capital  stock,  $46,000. 

Number  of  shares,  4,(300.— Amount   of  each  share,   $10. 

Corporate  Members. — Charles  Conway  Cottrell,  real  estate  broker;  Herbert  Doyle 
Bennett,  accountant;  Horace  Oliver  Wilkinson,  Louis  Constant  Gobron  and 
Privat  Raymond  Charlebois,  real  estate  agents,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2414,  Canada  Gazette,  1912-13. 


'PRESTON,  LIMITED.' 

Incorporated,  December  31,  1912.       -  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — •Charles  Marvin  Preston,  esquire;  Henri  Gustave  Smith  and 
John  Erancis  Boland,  barristers-at-law ;  Catherine  Inrig  and  Elizabeth  Curnoe, 
stenographers,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Object  of  the  Company.— Vide  p.  2413,  Canada  Gazette,  1912-13. 


1  CONTINENTAL  TRUST  CORPORATION.  LIMITED' 

Incorporated,    January   2,    1913.    .  -       -       -       Amount   of   capital    stock,   $1,000,000 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corpoi*ate  Members. — Napoleon  Antoine  Belcourt,  one  of  His  M-ajesty's  Counsel 
learned  in  the  law;  Edgar  Rodolphe  Eugene  Chevrier,  barrister-at-law;  Arthur 
Waldo  Guertin,  student-at-law;  Wilfrid  Joseph  Grace,  student-at-law,  and  Rebecca 
Mary  Bobier,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors. — Napoleon  Antoine  Belcourt,  Edgar  Rodolphe  Eugene 
Chevrier,  Arthur  Waldo  Guertin  and  Wilfred  Joseph  Grace. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2478,  Canada  Gazette,  1912-13. 
29— 12* 


180  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'THE  JOLIETTE  STEEL  CASTINGS  WORKS,  LIMITED.' 

Incorporated,    January   2,    1913.       -       -       -       Amount    of    capital   stock,    $2,000,000. 
Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Samuel  Vessot,  manufacturer  and  metallurgist;  George  Auguste 
Delisle,  manufacturer;  John  Laurence  McDonald,  contractor;  Artheme  Carle, 
accountant,  and  John  B.  Duclos,  machinist,  all  of  Joliette,  Que. 

'First  or  Provisional  Directors. — John  Laurence  McDonald,  Artheme  Carle  and  John 
B.  Duclos. 

Chief  place  of  Business.- — Town  of  Joliette.  Que. 

Objects  of  the   Company. — Vide  p.   2486,,   Canada   Gazette.  1912-13. 


'ALPHOXSE  RACINE.  LIMITED.' 

Incorporated,    January   3,    1913.       ...       Amount    of   capital    stock,    $1,500,000. 
Number  of  shares,  15,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alphonse  Racine,  Jean  Louis  Alphonse  Racine,  Camille  Arthur 
Racine,  Hector  Hubert  Racine  and  Napoleon  Ernest  Racine,  all  of  Montreal, 
Que.,  merchants. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2416,  Canada  Gazette,  1912-13. 


'CANADA-CIXKMA.  LIM1TEE.' 

Incorporated,   January  3,   1913.       -  Amount   of   capital   stock,   $50,000. 

Xumber    of    shares,    5,000. — Amount    of   each    share,    $10. 

Vorporate  Members. — Victor  Morin,  notary  public;  Joseph  Nolin,  dentist;  Joseph 
Dumais,  professor;  Leon  Lorrain,  journalist,  and  Edouard  Fabre  Surveyer,  advo- 
cate, all  of  Montreal,  Que. 

First   or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  tlie  Company.— V ide  p.  2151,  Canada  Gazette,  1912-13. 


'THE   DENIS   ADVERTISING    SIGXS.   LIMITED.' 

Incorporated,  January  3,  1913.       -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  His  Majesty's  Counsel 
learned  in  the  law;  Laurence  Macfarlane,  Charles  Alexander  Pope,  Gregor  Barclay 
and  Wiliams  Bridges  Scott,  advocates,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —Vide  ,>.  2116.  Canada  Gazette,  1912-13. 


S  )  A  ill's  is  OF  LETTERS   P  I  I  /.'  \  T  181 

SESSIONAL   PAPER   No.  29 

'GRIFFITHS  '&  COMPANY,   LIMITED.' 

Incorporated,  January  3,  1913.      -       Amounl  of  capital  stock,  11500,000  ($2,433,333.33). 
Number  of  shares,  500,000.— Amount  of  each  share,  £1,  ($4.86§). 

Corporate  Members. — Philip  Risdale  Warren,  civil  engineer;  Richard  Tuson  Heneker, 
one  of  His  Majesty's  Counsel  learned  in  the  law;  Walter  Seely  Johnson,  advo- 
cate; Hugh  Wylie,  accountant,  and  Mabel  Hyndman,  stenographer,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  2482,  Canada  Gazette,  L912-13. 


'THE  SPRING    WATER   COMPANY.   LIMITED.' 

Incorporated,  -January  o,  1913.       -  Amount  of  capital  stock,  $2,000,000. 

Number  of  shares,   20,000. — Amount  of  each   -hare,  $100. 

Corporate  Members. — Thomas  Sargent  Owens,  advocate;  Harry  Mclntyre  and  Charles 
George  Macartney,  accountants;  Lawrence  Edgar  Obome,  clerk,  and  Maude 
Robertson,  stenographer,   all  of   Montreal,   Que. 

First  or  Provisional  Directors. — Thomas  Sargent  Owens,  Harry  Mclntyre  and  Charles 
George  Macartney. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2769,  Caivaeta  Gazette,  L912-13. 


•  CALLENDAR  LANDS.  LIMITED.' 

[ncorporated,  January  4,   1913.       -  Amounl    of  capital   stock,  $50,000. 

Number  of  shares,   500.     Amount    of  each   share,   $100. 

CorporaU  Members. — Cyril  Thomas  Young,  broker;  Alfred  .lame-  Young,  esquire; 
Henry  Burtou  Nichols,  real  estate  agent;  Ethel  Lawson,  bookkeeper,  all  of  North 
Lay.  Out.;  and  James  McNairn  Hall,  esquire,  of  Ha'ileybury,  Out. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Village  of  Callendar,  Out. 

Objects  of  the  Company.— Vide  p.  2482,  Canada  Gazette,   L912-13. 


•E.  M.  SKLLON  &  COMPANY.   LIMITED.5 

Incorporated.    January     I.    1913.       -       -       -       Amount    of    capital    stock.    $100,000. 
Number  of  shares,    1,000.  -Amounl   of  each  share.  $100. 

Corporate  Members. — Edgar  Reginald  Parkins,  advocate;  Alexander  Campbell  Calder, 
manager;  William  Taylor,  bookkeeper;  Ralph  Erskine  Allan  and  John  Morton 
Montle,  law  students,  all  of   Montreal,  Que. 

First  or  Provisional  Directors.— The  said  corporate  members. 
place  of  Business.— City  of  Montreal,  Que. 

Objects  of  Hi-'  Company.     Vide  p.  2485,  Canada   Gazette,  L912-13. 


182  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'ROBERT  HOWARD  &  COMPANY,  LIMITED.' 

Incorporated,  January  4,   1913.       -  Amount  of  capital  stock,   $50,000. 

Number  of  shares,  500. — Amount  of  each  share,   $100. 

Corporate  Members. — Gordon  Walters  MacDougall,  one  of  His  Majesty's  Counsel 
learned  in  the  law;  Lawrence  Macfarlane,  Charles  Alexander  Pope,  Gregor 
Barclay  and  William  Bridges  Scott,  advocates,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  member-. 

Chief  plaice  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  2487,  Canada  Gazette,  1912-13. 


1  NATIONAL  BUILDER'S  SUPPLY  AND  ENAMEL  CONCRETE  BRICK  COM- 
PANY, LIMITED.' 

Incorporated,    January    7,    1913.       -  Amount!   of   capital    stock},    $250,000. 

Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexandre  Papineau  Mathieu  and  Armand  Mathieu,  advocates; 
Joseph  Adhemar  Ogden,  notary,  and  Marie  Lacelle,  stenographer,  all  of  Montreal, 
Que.;  and  Michael  Murray  Hackett,  of  Chambly,  Que.,  accountant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  plaice  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2558,  Canada  Gazette,  1912-13. 


'  THE  NEW  MASTIC  TIRE  COMPANY  OF  CANADA,  LIMITED.' 

Incorporated,  January  7,  1913.      -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,    500. — Amount   of   each   share,   $100. 

Corporate  Members. — Arthur  Micbelin  and  Alfred  Wilson,  master  painters;  Camille 
Robichaud,  banker;  Zenon  Trudeau  and  Eugene  Laframboise,  agents,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company — Vide  p.  2488,  Canada  Gazette,  1912-13. 


'THE  QUEBEC  &  ORLEANS  CORPORATION,  LIMITED.' 

Incorporated,    January   7,    1913.       -       -       -       Amount    of   capital   stock,    $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Errol  Malcolm  McDougall,  Gilbert  Sutherland  Stairs,  John 
Jennings  Creelman  and  Pierre  Frangois  Casgrain,  advocates,  and  Emily  Irene 
Chestnut,  secretary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Errol  Malcolm  McDougall,  Gilbert  Sutherland  Stairs, 
and  John  Jennings  Creelman. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2490,  Canada   Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  183 

SESSIONAL  PAPER  No.  29 

'  EAST  END  PAVING  AND  CONSTRUCTION  COMPANY,  LIMITED.' 

Incorporated,  January,  8,  1913.       ....       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Leopold  Henri  Durand,  bookkeeper,  of  Montreal,  Que.;  Napoleon 
Malenfant,  machinist;  Meride  St.  Hilaire,  miner;  Adelard  Gilbert,  joiner,  and 
Adelard  Poitras,  quarryman,  of  Maisonneuve,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Maisoneuve,  Que. 

Objects  of  the  Company.— Vide  p.  2573,  Canada  Gazette,  1912-13. 


'  THE  MAISONNEUVE  CONTRACTING  COMPANY,  LIMITED.' 

Incorporated,  January  8,  1913.       ....       Amount  of  capital  stock,  $100,000. 
Number  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Daniel  McAvoy,  one  of  His  Majesty's  Counsel  learned  in  the 
law,  of  Maisonneuve,  Que.;  Yvon  Lamontagne,  advocate;  Edouard  Bouchard, 
promoter;  Abel  Michaud  and  Emil  Marceau,  bookkeepers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Maisonneuve,  Que. 

Objects  of  the  Company.— Vide  p.  2572,  Canada  Gazette,  1912-13. 


'MERCANTILE   REALTY   COMPANY,   LIMITED.' 

Incorporated,  January  8,   1913.       ...       -       Amount   of   capital   stock,   $50,000. 
Number  of  shares,  500. — Amount  of  each  share,  $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shanks,  advocate;  Francis  George  Bush, 
bookkeeper;  George  Robert  Drennan,  stenographer;  Michael  Joseph  O'Brien  and 
Herbert  William  Jackson,  clerks,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Walter  Robert  Lorimer  Shanks,  Francis  George  Bush 
and  George  Robert  Drennan. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2489,  Canada  Gazette,  1912-13. 


'STERLING  TRUST  COMPANY,   LIMITED.' 
Incorporated,  January  8,   1913.       -  Amount   of  capital   stock,   £50,000. 

Number  of  shares,  500. — Amount  of  each  share.  $100, 

Corporate  Members. — James  Johnston  and  Patrick  Mullin,  the  younger,  account; 

Edgar  Thomas  Reynolds,  real  estate  agent;  Henry  Judah  Trihey,  advocate,  and 
Edmund  Edwin  Cummings,  merchant,  all  of  Montreal,  Que. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  plcfce  of  Business.— Gity  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2488,  Canada  Gazette,  1912-13. 


184  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'WESTERN   CANADA   PUBLIC    UTILITIES,   LIMITED.' 

Incorporated,   January   8,    1913.       -       -       -       Amount    of   capital    stock.    $3,000,000. 
Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Charles  Ilazlitt  Cahan,  the  younger,  barrister-at-law ;  Orick 
Burroughs  MacCallum,  advocate;  William  Edward  Brown  and  Burton  Frederick 
Bowler,  accountants,  and  James  Louis  Finlay,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  plate  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Compawrf. — Vide  p.  2491>  Canada  Gazette,  1912-13. 


•THE  CANADIAN  TILE  FLOORING  COMPANY,  LIMITED.' 

Incorporated,   January   9,    1913.       ...       -       Amount   of  capital   stuck.    $20,000. 
Number   of   shares,    200. — Amount    of  each   share,   $1<»<i. 

Corporate  Members. — Koquebrune  Paul  LaRoque,  trader;  Emile  Labelle,  contractor; 

Charles  Georges  Derome,  accountant;  Raoul  Labelle,  commercial  traveller,   and 

Auguste  Angers,  student-at-law,  all  of  Montreal,  Que. 
First    or   Provisional    Directors.— iRoquebrune    P(aul    LaflJoque,    Emile    Labelle    and 

Charles  Georges  Derome. 
Chief  plctee  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2530,  Canada  Gazette,  1912-13. 


'TILE  GLRARDOT  AGENCIES,  LIMITED.' 

Incorporated,   January   9,   1913.       -  Amount  of  capital  stock,   $50,000. 

Number  of  shares,   500. — Amount   of  each   share.   $100. 

Corporate  Members. — Paid  St.  Germain,  Leopold  Guerin  and  Boisdore  Panet  Ray- 
mond, advocates;  Fabiola  Lefebvre  and  Anges  Langlois,  stenographers,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2530,  Canada   Gazette,  1912-13. 


•THK  ST.  JEROME  GRAVEL  AND   SAND  COMPANY.  LIMITED.' 

Incorporated,    January    9,    1913.       -       -       -       Amount    of   capital    stock,    $100,000. 

Number  of   -hare-.    L,000.— Amount   of  each  share,  $100. 

Corporate  Members. — Daniel  MeAvoy  and  Yvon  Lamontagne,  advocates;  Edmond 
Bouchard,  promoter;  Abel  Midland,  accountant,  and  Emile  Marceau,  bookkeeper, 
all  of  Montreal,  Que. 

First  or  Pro risi anal  Directors. — Daniel  MeAvoy,  Yvon  Lamontagne  and  F.dmond 
Bouchard. 

Chief  place  of  Business. — City  of  Maisonneuve,  Que. 

Objects  of  tin'  Compdmy.—Vide  p.  2573,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  185 

SESSIONAL   PAPER   No.  29 

'CANAL    LANDS.    LIMITED.' 

[ncorporated,  January   LO,   L913.       -      -      -  Amount  of  capita]  stock,  $250,000. 

Number  of  .shares.  2,500.— Amounl    of  each   share,  $100. 

Corporate  Members. — George  Vipond  Cousins,  barrister-at-law ;  Stephen  Bateman 
White  and  Herbert  Ryerson  Swencrton,  managers;  Aubrey  Huntingdon  Elder, 
student-at-law,  and    Patrick  Francis  Brown,  clerk,  all  of   Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  2564,  Canada  Gazette,  1912-13. 


'HERBERT    LLIU.N   &   COMPANY,    LIMITED.' 

Incorporated,  January  L0,  1913.      -      -      -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,   1.000. — Amount   of  each  share,  $100. 

Corporate  Members. — Charles  MacKay  Cotton,  advocate,  and  Herbert  Lubin,  real 
estate  agent,  of  Westmount,  Que.;  Egbert  William  Westover,  advocate,  and  Perci- 
val  Frederic  Seymour,  bookkeeper,  of  Montreal,  Que.;  and  Walter  Joseph  Shea. 
of  Montreal  West,  Que.,  manager. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  2564,  Canada  Gazette,  1912-13. 


•  MANNESMANN  TUBE  COMPANY,  LIMITED.' 

Incorporated,  January  10,  1913.       -  Amount  of  capital  stock.  $200, 

Number  of  shares,  2,000. — Amount    of  each   share,  $100. 

Corporate,  Members. — Arthur  Daw-en  Fry  and  John  Andrew  Burns,  merchants; 
Charles  Rinfret  and  Angus  McCallum,  cashiers  and  Robert  .lame-  Bell,  book- 
keeper, all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  2563,  Canada  Gazette,  L912-13. 


'THE  STANDARD  PAPER  BOX  COMPANY  LIMITED.' 

[ncorporated,  January  10,  1913.       -       -      -       -       Amount  of  capital  stock,  $200,000. 
Number  of  shares,  2,000. — Amounl  of  each  -hare.  $100. 

Corporal,-  Members.  Hubert  Moisan,  manufacturer,  and  Joseph  Samson,  merchant; 
of  (Juel.ee.  (^ uc. :  Calixe  Narcisse  "Mnisan,  and  Stanislas  Hermenegilde  Moisan, 
manufacturers  and  Joseph  Adrien  Moisan,  commercial  traveller,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors-    The  -aid  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.-     Vide  p.  2566,  Canada  Gazette,  L912  L3. 


186  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'GREGORY  REALTIES,  LIMITED.' 

Incorporated,  January  11,  1913.       ....       Amount  of  capital  stock,  $50,000. 
Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Honourable  William  Mitchell,  senator;  Rene  Chenevert  and 
Frank  Callaghan,  advocates;  Holsey  Lome  Mitchell,  real  estate  agent,  and  Percy 
Gregory,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2566,  Canada  Gazette,  1912-13. 


kLA  CIE  GLADU  k  DEMERS.  LIMITEE.' 

Incorporated,  January  11,  1913.       -  Amount  of  capital  stock,  $50,00U. 

Number   of  shares,   500. — Amount   of  each   share,   $100. 

Corporate  Members. — Adelard  Gladu,  Ovila  Demers,  manufacturers;  J.  B.  Ravenelle 
and  Cyprien  Gladu,  gentlemen,  of  La  Providence,  Que.;  and  Theophile  Alexis 
St.   Germain,  of  St.  Hyacinthe,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — La  Providence  de  St.  Hyacinthe,  Que. 

Objects  of  the  Company. — Vide  p.  2564,  Canada  Gazette,  1SJ12-13. 


'  RAOUL  BAROZZI  ET  COMPAGNIE,  LIMITEE.' 

[ncorporated,  January  11,  1913.       -  Amount  of  capital  stock,  $40,000. 

Number   of  shares,   400. — Amount   of  each   share,   $100. 

Corporate  Members. — Raoul  Barozzi,  manufacturer;  Maurice  Loranger,  Bernard 
Melancon  and  Georges  Mayrand,  notaries  and  Louis  Joseph  Loranger,  advocate, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members 

Chief  pldce  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  2567,  Canada  Gazette,  1912-13. 


'  THE  BANFF  LITHIA  WATER  COMPANY,  LIMITED.' 

Incorporated,    January    13,    1913.       -       -       -       Amount    of    capital    stock,    $200,000. 
Number  of  shares,  2,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Knox  McLean,  engineer;  George  Howard  Anderson, 
John  Baird  Watson  and  Ansell  Henderson  Holdsworth,  brokers,  all  of  Calgary. 
Alta.;  and  Robert  George  Brett,  of  Banff,  Alta.,  physician. 

First  or  Provisional  Directors. — Robert  Knox  McLean,  George  Howard  Anderson  and 
Robert  George  Brett. 

Chief  place  of  Business.— City  of  Banff,  Alta. 

Objects  of  the  Company. — Vide  p.  2568,  CannJa  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  187 

SESSIONAL  PAPER   No.  29 

'BEAUCHEMIN  &  CIE,  LIMITEE.5 

Incorporated,   January   13,    1913.       -       -       -       Amount   of   capital   stock.   $100,000. 
Number  of  shares,  1,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Joseph  Leopold  Arthur  Beauchemin,  merchant;  Charle3  Edouard 
Lymburner,  secretary-treasurer  of  the  municipality;  Joseph  Placide  Lymburner, 
travelling  agent;  John  Bourgeois,  manufacturer;  Arthur  Ernest  Paquette,  advo- 
cate; Joseph  Napoleon  Jacques,  insurance  broker  and  Joseph  Alexis  Dutresne, 
physician,  all  of  Shawiriigan  Falls,  Que. 

First   or  Provisional  Directors. — -The  said  corporate  members. 

Chief  place  of  Business. — Shawinigan  Falls,  Que. 

Objects  of  the  Company. — Vide  p.  2570,  Canada  Gazette,  1912-13. 


'SCOTTISH  GOWGAXDA   MINKS.  LIMITED/ 

Incorporated,  January  13,  1913.       -       Amount  of  capital  stock,  £300,000  ($1,460,000.) 
Number  of  shares,  300,000.— Amount  of  each  share,  £1,  ($4.86§). 

Corporate  Members. — John  Jennings  Creelman,  Gilbert  Sutherland  Stair-.  Pierre 
Francois  Casgrain,  advocates;  Florence  Ellen  Seymour  and  .Marie  Fabiola 
Caisse,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2570,  Canada  Gazette,  1912-13. 


'  McCALL,  SHEHYN  &  SON,  LIMITED.' 

Incorporated,    January    14,    1913.       -       -       -       Amount    of    capital    stock,    $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — The  Honourable  Joseph  Shehyn,  merchant,  and  senator  of  the 
Dominion  of  Canada;  Joseph  Aurelian  Shehyn,  manager;  Benjamin  Alexander 
Scott,  merchant,  and  Thomas  Lawrence,  financial  accountant,  all  of  Quebec, 
Que. ;  the  Honourable  Napoleon  Antoine  Belcourt,  of  Ottawa,  Ont.,  advocate  and 
a  senator  of  the  Dominion  of  Canada. 

First  or  Provisional  Directors. — The  Honourable  Joseph  Shehyn,  Joseph  Aurelian 
Shehyn  and  Thomas  Lawrence. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  2568,  Canada  Gazette,  1912-13. 


'ONTARIO  &   QUEBEC  REALTY,  LIMITED.' 

Incorporated,  January  14,  1913.       -  Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount   of  each  share,   $100. 

Corporate  Members. — Joseph  Philippe  Beaudry,  real  estate  agent,  of  Montreal,  Que., 
Louvigny  de  Montigny,  civil  service  employee;  Edgar  Rodolphe  Eugene  Chevrier, 
barrister-at-law ;  Arthur  Waldo  Guertin,  student-at-law,  and  Rebecca  Mary 
Bobier,  stenographer,  all  of  Ottawa,  Ont. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  place  of  Business. — City  of  Ottawa,  Ont. 

Objects  of  the  Company. — Vide  p.  2571,  Canada  Gazette,  1912-13. 


188  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

Supplementary  Letters  Patent,  issued  January  14,  1913,  to 

'NORTHWESTERN  BRASS  COMPANY,'   (Limited). 

Increasing  the  capital  stock  of  the  said  company  from  $200,000  to  the  sum  of  $500,000, 
being  an  addition  of  3,000  shares  of  $100  each  to  the  present  capital  stock. 


'  THE  CROWELL  SHERMAN  STALTER  COMPANY,  LIMITED.' 

Incorporated,  January  15,  1913.       -       -       -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — James   Steller  Lovell,   accountant;   William  Bain,   bookkeeper; 

Robert  Gowans,  Joseph  Ellis  and  John  Joseph  Dashwood,  solicitor's  clerks,  all  of 

Toronto,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
<  'li  ief  Place  of  Business. — City  of  Toronto. 
Objects  of  the  Company. — -Vide  p.  2575,  Canada  Gazette,  1912-13. 


'H.  J.   ST.  CLAIR  COMPANY,  LIMITED.' 

Incorporated.  January  15,  1913.       -       -       -  Amount  of  capital  stock,  $25,000. 

Number   of   shares,   250. — Amount   of   each   share,   $100. 

Corporate  Members. — Eletcher  Samuel  Andrews,  William  Hepburn  Curie,  Frederick 
Maxwell  Burbidge  and  David  Lome  Bastedo,  barristers-at-law,  and  Robert  Wil- 
liam Killey,  clerk,  all  of  Winnipeg,  Man. 

First  or  Provisional  Directors. — Fletcher  Samuel  Andrews,  William  Hepburn  Curie 
and  Frederick  Maxwell  Burbidge. 

Chief  Place  of  Business. — City  of  Winnipeg,  Man. 

Objects  of  the  Company. —  Vide  p.  2573,  Canada  Gazette,  1912-13. 


'  RUBBER  SUBSTITUTES  COMPANY,  LIMITED.' 

Incorporated,    January    15,    1913.       -  Amount    of    capital    stock,    $300,000. 

Number  of  shares,  3,000. — Amount  of  eacb  share,  $100. 

Corporate  Members. — James  Quinn,  manufacturer;  James  Frederick  Reilly,  mining- 
engineer;  George  Strubbs,  agent;  Miss  Martha  Kennedy,  stenographer,  and  Louis 
Gosselin,   advocate,   all   of  Montreal,   Que. 

First  or  Provisional  Directors. — James  Quinn,  James  Frederick  Reilly  and  Louis 
Gosselin. 

(  A  ief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  2576,  Canada  Gazette,  1912-13. 


'THE  DOMINION  TRACTION  AND  LIGHTING  COMPANY,  LIMITED.3 

Incorporated,    January   1(1,   1913.     -       -       -       Amount    of    capital    stock,    $1Q,500,000. 
Number  of  shares,   126,000. — Amount   of  each  share,  $100. 

Corporate  Members.— William  Alfred  James  Case,  solicitor;  lames  Broadbent  Taylor, 
accountant;  Clifford  Gordon  Lynch,  secretary;  Harris  Earle  Wallace  and  Lowell 
Wallace  Wood,  student— at-law,  all  of  Toronto,  Ont. 

First   or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto.  Out. 

Objects  of  the  Company. — Vide  p.  2667,  OoMada  Gazettes,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  189 

SESSIONAL   PAPER   No.  29 

'THE  CANADIAN  JEWISH  TIMES  PUBLISHING  COMPANY,  LIMITED.* 

Incorporated,  January   IT,  1913.      -  Amount   of  capital  stock,  $25,000. 

Number  of  shares,   250.     Amounl    of   each   share,   $100. 

Corporate  Members.  Samuel  William  Jacobs  and  Alexander  Rives  Hall,  both  of  His 
Majesty's  Counsel  Learned  in  the  law;  Louis  Fitch,  advocate;  V'iolel  Winifred 
Leslie  Henry-Anderson  and  Minnie  Isabel  Bustin,  stenographers,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors.  -Samuel  William  Jacobs,  Alexander  Hive-  Hall  and 
Louis  Fitch. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.-     Vide  p.  2577  Canada  Gdfcette,  1912-13. 


'THE  FORT  REALTY  COMPANY,  LIMITED.' 

Incorporated,    January    17.    L913.       -       -       -       Amounl    of   capital    stock,    $350,000, 
Number  of  shares,  3,500.-    Amount  of  each  share,  $100. 

Corporate  Members. — Ralph  William  Barclay  and  William  Rorison  Church,  managers; 
Joseph  Godbout,  the  younger,  trader;  Joseph  Greetham  de  Lorimier,  advocate, 
of  Westmount,   Que.;   and  Eugene  Honore.  Godin,  of    Montreal,   Que.,   advocate. 

First   or  Provisional  Directions* — The  said  corporate   members. 

Chief  place  of  Business. — City  of   Montreal,  Que. 

Objects  of  tin   Company. — Vide  p.  2574,  Canada  Gazette,  1912-13. 


'McLAREN   LUMBER    COMPANY.    LIMITED.' 

Incorporated,  January   20,   1913.       -       -       -       Amount  of  capital    stock,   $1,250,000. 
Number  of  shares.  12,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Robert  Cleugh  LeVeseonte  and  Vernon  Joseph  ('alien,  barris- 
ters-at-law;  Henry  Dreany  and  aJmes  Clement  Ritchie,  broker-;  Burnett  Web- 
ster, accountant:  Eva  Lena  Bradley  and  Helen  Mary  Todd,  stenographers,  all 
of  Toronto,  Ont. 

First  or  Provisional   Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Object*  of  the  Company.— Vide  p.  2669,  Canada   Gazette*,   L912-13. 


■THE   NORTH  ALBERTA   COAL    COMPANY,    LIMITED.' 

Incorporated.    January    20,    1913.       -       -       -       Amount   of   capital    stock.   $2,000,000. 
Number   of  -hare-.   20,000. — Amount    of  each   share,   .f100. 

Corporate  Members.  -Charles  Bethune  Lindsey,  student;  Arthur  Frank  White  and 
Reginald  Theodore  Thompson,  clerk-;  Alan  Sterling  Muirhead,  secretary,  and 
Charles  Wilton  Fleming,  accountant,  all  of  Toronto,  Ont. 

First   or  Provisional  Directors.- — The  said  corporate  members. 

■Chief  Place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2665,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  January  20,  1013,  to 
'NORTHERN   REALTY  COMPANY,   LIMITED/ 
Changing  the  name  of  the  said  company  to  that  of 
REALTY  HOLDING  COMPANY  OF  WINNIPEG,  LIMITED.' 


190  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  LORD,  BOURBONNAIS  ET  PERRON,  LIMITEE.' 

Incorporated,  January  21,  1913.       -  Amount  of  capital  stock,  $100,000. 

Number   of  shares,   2,000. — Amount   of  each  share,   $50. 

Corporate  Members. — Donat  Lord  and  Jeffrey  Lord,  manufacturers;  Joseph  Nestor 
Perron,  accountant,  of  St.  Pierre  aux  Liens;  Elfege  Bourbonnais,  contractor,  and 
Joseph  Leoni  Bourbonnais,  carpenter,  both  of  Lachine,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Lachine,  Que. 

Objects  of  the  Company. — Vide  p.  2665,  Canada  Gazette,  1912-13. 


'MACDONALD   CAR  BUFFER,  LIMITED.' 

Incorporated,  January  21,  1913.       -       -       -  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Maurice  Alexander,  advocate;  Patrick  Clarke  Dwyer,  manager; 
Darley  Burley  Smith,  clerk,  and  Jean  Gustave  Mignault,  student-at-law,  all  of 
Montreal,  Que.;  and  Jennie  Louise  Lawrence,  of  Westmount,  Que.,  stenographer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,.  Que. 

Objects  of  the  Company. — Vide  p.  2754,  Canada  Gazette,  1912-13. 


<WM.  CURRIE,  LIMITED.' 

Incorporated,  January  21,  1913.       ....       Amount  of  capital  stock,  $250,000. 
Number   of   shares,   5,000. — Amount   of   each   share,   $50. 

Corporate  Members. — Henry  Johnstone  Elliott,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Louis  Athanase  David  and  George  Leonard  Alexander,  advocates; 
Edward  Charles  Baker,  accountant,  and  Segfried  Hinson  Read  Bush,  student,  all 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2664,  Canada  Gazette,  1912-13. 


'  LA  JUSTICE.  LIMITEE.'       ' 

Incorporated,    January   22,    1913.       -       -       -       Amount    of    capital    stock,    $100,000. 
Number  of  shares,  100,000. — Amount  of  each  share,  $1. 

Corporate   Members. — Leon   Henri    Morisset,    broker;    Maurice   Morisset,   journalist; 

Sofrida   Morisset,   married  woman;   Bernardin  Boutet,   advocate,   and   Victor! en 

Pierre  Aubin,  printer,  all  of  Ottawa,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Ottawa,  Ont. 
Objects  of  the  Company. — Vide  p.  2727,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  191 

SESSIONAL  PAPER  No.  29 
MAISON  CANAD1ENNE  DE  FINANCES  ET    D'IMMEUBLES,   LIMITEE.' 

Incorporated,    January    22,    1913.       -       -       -       Amount    of    capital    stock,    $100,000 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate    Members. — Ernest    Hoy,    Romeo    Langlais    and    Oscar    Morin,    advocates; 
Frangois-Xavier  Godbout  and  Charles  Marie  Letarte,  students,  all  of  Quebec,  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Quebec,  Que. 
Objects  of  the  Company. — Vide  p.  2729,  Canada  Gazette,  1912-13. 


'OCEAN  FREIGHT  LINK,  LIMITED.' 

Incorporated,    January    22,    1913.       -       -       -       Amount    of    capital    stock,    $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Eeginald  Holland  Parmenter,  Arthur  John  Thomson,  William 
Symon  Morloek  and  Norman  Baillie  Wormwith,  solicitors,  and  Violet  Moffat, 
accountant,  all  of  Toronto,  Out. 

First  or  Provisional  Directors. — Reginald  Holland  Parmenter,  Arthur  John  Thomson 
and  William  Symon  Morloek. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2673,  Canada  Gazette,  1912-13. 


<  SHORT  AND  TROWER,  LIMITED.' 

Incorporated,    January    22,    1913.       -       -       -       Amount    of    capital    stock,    $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Clifton  Medley  Johnston  and  George  Reece  Kappele,  barris- 
ters-at-law;  Florence  Alice  Sweet,  Edith  Hayes  and  Bertha  Folliott,  steno- 
graphers,  all   of  Toronto,   Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the   CompaKny. — Vide  p.  2762,   Canada  Gazette,  1912-13. 


•  WINDSOR  ARCADE,  LIMITED.' 

Incorporated,   January  22,   1913.       -       -       -       Amount  of  capital   stock,   $2,000,000. 
Number  of  shares,  20,000. — Amount  of  each  share,  $100. 

Corporate    Members. — Gordon    Walters    MacDougall,   one   of   His   Majesty's    Cou 

learned  in  the  law;  Charles  Alexander  Pope,  Grecror  Barclay  and  William 
Bridges  Scott,  advocates,  and  Robert  Edwin  Moyse,  student-at-huv,  all  of  Mon- 
treal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects   of  the   Company.— Vide   p.   2670,   Canada   Gazette,  1912-13. 


192  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.   1914 

Supplementary  Letters  Patent,  issued  January  22,  1913,  to 

'THE   GOLDSMITHS    STOCK   COMPANY   OF   CANADA,'    (Limited). 

Increasing-  the  capital  stock  of  the  said  company  from  $100,000  to  the  sum  of  $250,000 
being  an  addition  of  1,500  shares  of  $100  each  to  the  present  capital  stock. 


ANGLIN'S,  LIMITED.' 

Incorporated,  January  23,  1913.       -       -       -       -       Amount  of  capital  stock,  $1,000,000. 
Number  of  shares,  10,000. — -Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Ross  McMaster,  of  Westmount,  Que.,  one  of  His 
Majesty's  Counsel  learned  in  the  law;  Talbot  Mercer  Papineau,  advocate; 
Auguste  Angers,  student-at-law,  and  Minnie  Bradley,  secretary,  of  Montreal, 
Que.;  and  Gertrude  Harriet  Flavra,  of  Outremont,  Que.,  secretary. 

First  or  Provisional  Directors. — Andrew  Ross  McMaster,  Auguste  Angers  and  Gertrude 
Harriet  Flawn. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  2671,  Canada  Gazette,  1912-13. 


'ARMOUR  AMUSEMENT  COMPANY,  LIMITED.' 

Incorporated,  January  23,  1913.       -  Amount  of  capital  stock,  ,$50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — William  Harland  Knowles,  Henry  Lome  Grier  and  James 
Hood,  clerks,  and  John  Edward  Armour,  secretary,  of  Montreal,  Que. ;  and  George 
Hudson,  of  Verdun,  Que.,  clerk. 

First  or  Provisional  Directors. — William  Harland  Knowles,  Henry  Lome  Grier  and 
James  Hood. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects   of  the   Company. — Vide  p.   2672,   Canada   Gazette,  1912-13. 


'  THE  HAMILTON  &  ROCHESTER  LAND  &  BUILDING  COMPANY, 

LIMITED.' 

Incorporated,  January  23,  1913.       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Walter  Gage  and  John  William  Bousfield,  real  estate 
agents;  Lewis  Mitchell,  superintendent;  James  Wilson  Edgar,  physician,  and 
William  Melville  MeClemont,  barrister-at-law,  all  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place   of  Business.— City  of  Hamilton,  Ont.. 

Objects  of  tlw  Company.— Vide  p.  2672.  Canada  Gazette,  1912-13. 


'INDUSTRIAL   ENGINEERING  &   MACHINERY  GOMP ANY,  LIMITED.' 

Incorporated,  January  28,  1913.—       -  Amount  of  capital  stock,  $50,000. 

X umber    of   shares.    500. — Amount    of   each    share,    $100. 

Corporate  Members. —  Louis  Joseph  Loranger  and  Joseph  Alexandre  Prud'homme, 
advocates;  Maurice  Loranger  ajid  Bernard  Melancon,  notaries,  and  Gabrielle 
Letourneux,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  2772,  Canada   <ia:rfte.  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  193 

SESSIONAL   PAPER   No.  29 

'MODERN  JOINT  OF  MONTREAL,  LIMITED.' 

[ncorporated,  January  23,  1913.       -       -       -  Am it   of  capita]  stock,  •t7">,(),»". 

Number  of  shares,   750.     Amount    of  each    share,   $100. 

Corporate  Members. — Joseph  Galipeau  and  Simon  Langlais,  machinists;  Theophile 
Goulet,  manufacturer;  Zephirin  Odessa  Tourangeau,  merchant,  and  Joseph  Ovid' 
Baril,  manager,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2729,  Canada   Gazette,  1912-13. 


Supplementary  Letters  Patenl    issued  January  23,   L913.  to 

'CANADIAN  INDEPENDENT  TELEPHONE  COMPANY,   LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $3,415,100  to  the  sum  of 
$4,415,100  being  an  addition  of  10,000  shares  of  $100  each  to  the  present  capital 
stock. 


•CANADIAN  GRISCOM-RUSSELL  CO.,  LIMITED.' 

Incorporated,  January  24,   1913.       -  Amount   of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount    of   each    -hare,   .$100. 

Corporate  Members — John  Wilson  Cook,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Allan  Angus  Magee,  advocate;  Thomas  Joseph  Coonan,  student-at-law ; 
Thomas  Barnard  Gould,  solicitor,  and  Pear]  Catherine  Mahoney,  clerk,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors.— The  said' corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2767,  Canada  Gazette,  1912-13. 


'CHAMBERS,   McQUIGGE  &    MoCAFFREY  COMPANY,    LIMITED.5 

Incorporated,    January   24,    1913.       -       -       -       An il    of   capital    stock,    $500,000. 

Number  of  shares,  5,000.-    Amount   of  each  share,  $100. 

Corporate  Members. — William  Clark  Chambers,  contractor;  Anson  Spotton,  barri- 
ster; Henry  Leighton,  manufacturer;  Eunice  Leighton,  bookkeeper,  and  [rene 
Edmunds,  stenographer,  all  of  ELarriston,  Ont. 

First  or  Provisional  Directors. — The  -aid  corporate  members. 
Chief  pdace  of  Business. — City  of  Toronto,  Ont. 
Ohjerts  of  the  Company. — Vide  p.  2771.  Canada   Gazette,   L912-13. 
29—13 


194  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

•  M.  MELACHBINO  &  CO.  OF  CANADA,  LIMITED.' 

Incorporated,  January  24,  1913.       -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount  of  each   share,  $100. 

Corporate  Members. — Austin  Charles  Bourne,  treasurer,  of  St.  Lambert,  Que.,  Bobert 
Benjamin  Edwards,  accountant,  and  Jennie  Louise  Lawrence,  stenographer,  of 
Westmount,  Que. ;  James  Burnham  Brodie,  clerk,  of  Notre  Dame  de  Grace.  Que. ; 
Maurice  Alexander,  advocate.  Darley  Burley-Smith,  clerk,  and  Jean  Gustave 
Mignault,  student-at-law,  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2766,  Canada  Gazette,  1912-13. 


'THE  PERKINS  ELECTRIC  COMPANY,  LIMITED.' 

Incorporated,  January  24,  1913,       -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of  each  share,   $100. 

Corporate  Members. — Frederick  John  Parsons  and  Philip  Sylvanus  Ferguson,  mer- 
chants; Walter  Rice  Baillie,  real  estate  dealer,  and  George  Frederick  Perkins, 
salesman,  of  Montreal,  Que. ;  and  Calvin  Colborne  Perkins,  gentleman,  of  Manson- 
ville,  Que. 

First  or  Provisional  Directors. — Frederick  John  Parsons,  Philip  Sylvanus  Ferguson 
and  George  Frederick  Perkins. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2763,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  January  24,  1913,  to 

'THE  WALTEB  M.  LOWNEY  COMPANY  OF  CANADA,  LIMITED.' 

Increasing  the  capital  stock  of  the  said  company  from  $250,000  to  the  sum  of 
$500,000  being  an  addition  of  2,500  shares  of  $100  each  to  the  present  capital 
stock. 


'  AMHERST  PIANOS,  LIMITED.' 

Incorporated,    January    25,    1913.       -       -       -       Amount    of   capital    stock,    $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Members — Robert  Harper  Murray  and  John  Lauchlin  MacKinnon,  barri- 
sters; Emily  Hilton  and  Grace  Catherine  Griffin,  stenographers,  and  William 
Martin  McDonald,  accountant,  all   of  Halifax,  N.S. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place   of  Business. — Town   of  Amherst,  N.S. 

Objects  of  the  Company. — Vide  p.  2764,  Canada  Gazette,  1912-13. 


'CORBELL,  LIMITEE.' 

Incorporated,   January  25,   1913.       -       -       -       Amount  of   capital  stock,   $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Avila  Corbeil,  manufacturer;  Emile  Corbeil,  manager;  Leonard 
Blais,  commercial  traveller;  Theophile  Desrochers  and  Henri  Joseph  Hector 
Morrier,  foreman,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal.  Que. 

Objects  of  the  Compdfiy. — Vide  p.  2768,  Canada  Gazette,  1912-13. 


>)\OPSIS  OF  LETTERS  PATENT  195 

SESSIONAL  PAPER  No.  29 

'  DOMINION  MORTGAGE  AND  LOAN  COMPANY,  LIMITED.' 

(As  a  Loan  Company.)  I 

Incorporate.],   January  25,   1913.       -       -       -       Amount  of  capital  stock,  $1,500,000. 
Number  of  shares,  15,000.— Amount  of  each  share,  $100. 

Corporate  Members. — Gerard  Brakenridge  Strathy,  barrister;  John  Fraser  MacGregor 
and  William  Hamilton  Walter,  accountants;  Henry  Charles  Fowler,  solicitor, 
and  Harry  Riley,  law  clerk,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2870,   Canada  Gazette,  1912-13. 


'LA  COMPAGNIE  DES  FERMES  CANADIENNES   DE  L'OUEST.   I.I  MIT KK." 

Incorporated,  January  '25,  1913.       -       -       -  Amount  of  capital  stock,  $50,000. 

Number  of  shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Joseph  Charles  Boulanger,  manufacturer;  Frangois  Xavier 
Fafard,  land  surveyor,  and  Jacques  Ernest  Legare,  real  estate  agent,  of  Quebec, 
Que.;  Gustave  Fleury,  financial  agent,  of  Grand  Mere,  Que.;  and  Uldoric  Allard, 
lumber  merchant,  of  Courcelles,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  2769,  Canada  Gazette,  1912-13. 


'  FINANCIAL  TRUST  COMPANY,  LIMITED.' 

Incorporated,    .January    27,    1913.       -       -       -       Amount    of   capital    stock,    $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Noel  Chauvin,  George  Harold  Baker,  Harold  Earle 
Walker  and  James  Edouard  Coulin,  of  Montreal,  Que.,  advocates,  and  Christina 
Imrie,  of  Westmount,  Que.,  bookkeeper. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2770,  Canada  Gazette,  1912-1^. 


'GENERAL  REALTY  AND  INVESTMENTS,  LIMITED.' 

Incorporated,  January  27,  1913.       -  Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Paul  St.  Germain,  Leopold  Guerin  and  Boisdore  Panet  Ray- 
mond, advocates;  Fabiola  Lefebvre  and  Agnes  Langlois,  stenographers,  all  of 
Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  membi 

Chief  place  of  Business.     City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2823,  Canada  Gazette,  1912-13. 
29— 13i 


196  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
<  CENTRAL  LAND  COMPANY,  LIMITED.' 

Incorporated,    January   28,    1913.       -  Amount    of   capital    stock,    $300.' too. 

Number  of  shares,  3,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Thibaudeau  Rinfret,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Rosario  Genest  and  Joseph  Emile  Billette,  advocates;  Anna  Clement 
and  Angelina  Marceau,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2771.  Canada  Gazette,  1912-13." 


'LAPORTE,  MARTIN,  LIMITEE.' 

Incorporated,   January  .28,   1913.       -       -       -       Amount   of  capital  stock,   $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Hormidas  Laporte,  Joseph  Ethier,  Adhemar  Delorme,  Hormidas 

Delorme  and  Wilbrod  Imbleau,  merchants,  all  of  Montreal.  Que. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  Montreal,  Que. 
Objects  of  the  Company. — Vide  p.  2822.  Canada  Gazette.  1912-13. 


'BURXSIDE  REALTY  COMPANY,  LIMITED.' 

Incorporated,    January    29,    1913,     -     -       -     -      Amount    of    capital    stock,    $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  members. — William  Langley  Bond,  one  of  His  Majesty's  Counsel  learned  in 
the  law;  Royal  Lindsay  Hamilton  Ewing,  real  estate  agent;  James  McBride. 
agent,  and  John  Bicknell  Johnson,  bookkeeper,  of  Montreal,  Que. ;  and  James 
Edouard  Coulin,  of  Outremont,  Que,  advocate. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2774,  Canada  Gazette,  1912-13. 


'LONGUEUIL  RIVERSIDE  LAND  COMPANY,  LIMITED.' 

Incorporated.  January  29,  1913.       -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Kenneth  McKeown,  advocate;  James  Robertson  Law, 
accountant;  May  Beatrice  Flanagan,  Mabel  Evelyn  Manhire  and  Berthe  Charle- 
bois,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — William  Kenneth  McKeown,  May  Beatrice  Flanagan, 
and  Mabel  Evelyn  Manhire. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  2774,  Canada  Gazette,  1912-13. 


S3  VOPSIS  OF  LETTERS   PATENT  197 

SESSIONAL   PAPER   No.  29 

'THE  LOYAL  MOTOR  CAR  COMPANY,  LIMITED.' 

Incorporated,  January  29,  1913.       -  Amount  of  capital  stock,  $500,000. 

Number  of  shares,  5,000. — Amount   of  each  share,  $100. 

Corporate  Members. — David  William  Henry,  manufacturer;  John  Millar  McEvoy 
barrister-at-law;  Helen  Elizabeth  Anderson,  accountant,  and  Calvin  Selith  Parker, 
manager,  all  of  London,  Ont.;  and  Charles  Chinnick  Wright,  of  Strathroy,  Out., 
merchant. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Strathroy,  Ont. 

Objects  of  the  Company. —  Vide  p.  2771,   Canada  Gazette,  1912-L!. 


•ST.  CATHERINE   HEIGHTS,   LIMITED.' 

[incorporated,  January  29,  1913.       -  Amount  of  capital  stock,  $75,000. 

X umber  of  shares.  1,500. — Amount  of  each  share,  $50. 

Corporate  Members. — Joseph  Mathias  Dorion,  of  Lachute,  Que.,  insurance  broker; 
John  Robert  Collins  and  \\  illiam  Henry  Moran,  of  Fassett,  Que.,  lumber  mer- 
chants; Joseph  Aime  Papineau,  broker,  and  Arthur  Theodore  Cote,  accountant. 
of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Lachute,  Que. 

Objects  of  the  Company.— Vide  p.  2775.  Canada  Gazette,  1912-13. 


'THE  C,  S.   II  V.MAX   COMPANY,   LIMITED.' 

Incorporated,  January  30,  1913.       -      -       -       Amount   of  capita]  stock,  $3,000",000. 
Number  of  shares,  30,000.— Am-ounl   of  each  share,  $100. 

Corporate  Members.— -Frederick  Faber  Harper  and   George   Sutton    Gibbons,   barri-.. 

ters-at-law;   Grace  McNaughton  and  Thomas  Gordon  Wilson,  bookkeepers,   and 

Agnes  Pelton,  stenographer,  all  of  London,  Ont. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — City  of  London,  Out. 
Objects  of  the  Company.— Vide  p.  2862,  Canada  Gazette,  1912  13. 


'THE   COMMERCE    PUBLISHING    COMPANY,    LIMITED.' 

Incorporated,  January  30, 1913.      -----      Amount  of  capital  sdbck,  $40,000 

Number  of  shares,   400— Amount   of   each   share,   $100. 

Corporate  Members. — John  Wilson  Cook,  one  of  His  Majesty"-.  Counsel  learned  in 
the  law;  Allan  Angus  WEagee,  advocate;  Thomas  Barnard  Gould,  solicitor;  Thomas 
Joseph  Coonan.  student-at-law,  and  Pearl  Catherine  Mahoney,  clerk,  all  of  Mont- 
real, Que. 

First  or  Provisional  Directors. — The  said  corporate  membi  rs. 
Chief  place  of  Business. — City  of  Montreal,  Que. 

cts  of  tic    Company.-  -Vide  p.  2865,  Canada  Gazette,  1912-13. 


198  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

'        4  GEORGE  V.,  A.  1914 
'  W.  R.  WEBSTER  &  COMPANY,  LIMITED.' 

Incorporated,  January  30,  1913.       ....       Amount  of  capital  stock,  $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Robert  Webster,  manufacturer;  Frederick  William 
Shorey  Webster,  manager;  John  Hubert  Webster  and  Orrin  Ralph  Webster, 
salesmen,  and  John  Perley  Wells,  advocate,  all  of  Sherbrooke,  Que. 

First  or  Provisional  Directors. — William  Robert  Webster,  Frederick  William  Shorey 
Webster  and  John  Hubert  Webster. 

Chief  place  of  Business. — City  of  Sherbrooke,  Que. 

Objects  of  the  Company.  Vide  p.  2863,  Canada  Gazette,  1912-13. 


<  EASTERN  HAY  &  FEED  COMPANY,  LIMITED.' 

Incorporated,  January  31,  1913.       -       -       -  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Leaman  Dixon  and  Clarence  Edgar  Dixon,  merchants; 

Frederick  Agatha  Dixon  and  Walter  Irvin  Dixon,  farmers,  all  of  Sackville,  N.B. ; 

Elton  Wheatly   Cochran,   of   Dorchester,   N.B.,  trader,    and   Edgar   Fillmore,   of 

Amherst,  N.S.,  trader. 
First  or  Provisional  Directors. — The  said  corporate  members. 
Chief  place  of  Business. — Town  of  Sackville,  N.B. 
Objects  of  the  Company. — Vide  p.  2862,  Canada  Gazette,  1912-13. 


'LAKE  ERIE  &  QUEBEC  TRANSPORTATION  COMPANY,  LIMITED.' 

Incorporated,  January  31,  1913.       -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — Francis  George  Bush,  bookkeeper;  George  Robert  Drennan, 
stenographer;  Michael  Joseph  O'Brien  and  Herbert  William  Jackson,  clerks,  and 
Gordon  Francis  Macnaughton,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — Francis  George  Bush,  George  Robert  Drennan  and 
Michael  Joseph  O'Brien. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  2868,  Canada  Gazette,  1912-13. 


'  THE  METROPOLITAN  BUILDING  COMPANY,  LIMITED.' 

Incorporated,  January  31,  1913.       -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members. — James  Allan  Smart  and  Elijah  Jones,  of  Montreal,  Que.,  man- 
agers; Allan  Crawford  Davenport  Smart,  Gerald  Selkirk  Smart  and  Edmund 
George  Alphaus  Smart,  of  Lachine,  Que.,  clerks. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2861,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETT  Ells   PATENT  199 

SESSIONAL  PAPER  No.  29 

'  MISSISSQUOI  MARBLES,  LIMITED.' 

Incorporated,  January  31,  1913.       -  Amount  of  capital  stock,  $1,000,000. 

Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Andrew  Eoss  McMaster,  of  Westmount,  Que.,  one  of  His 
Majesty's  Counsel  learned  in  the  law;  Talbot  Mercer  Papineau,  advocate;  John 
Kerry,  student-at-law,  and  Margaret  Hartley,  secretary,  of  Montreal,  Que.;  and 
Gertrude  Harriet  Flawn,  of  Outremont,  Que.,  secretary. 

First  or  Provisional  Directors. — Andrew  Ross  McMaster,  Talbot  Mercer  Papineau 
and  Gertrude  Harriet  Flawn. 

Chief  place  of  Business. — Village  of  Philipsburg,  Que. 

Object  of  the  Company. — Vide  p.  2870,  Canada  Gazette,  1912-13. 


'WM.  CROFT  &  SONS,  LIMITED.' 

Incorporated,  January  31,  1913.       -  Amount  of  capital  stock,  $400,000. 

Number  of  sbares,  4,000. — Amount  of  each  share,  $100. 

Corporate  Members. — James  Steller  Lovell  and  Charles  Delamere  Magee,  accountant-: 
William  Bain,  bookkeeper;  Robert  Gowans  and  Joseph  Ellis,  solicitor's  clerks, 
all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company. — Vide  p.  2869,  Canada  Gazette,  1912-13. 


Supplementary  Letters  Patent,  issued  January  31,  1913,  to 

<L.  McEWEN  AND  COMPANY,  LIMITED,' 

Changing  the  name  of  the  said  company  to  that  of 

'McEWEN,   CAMERON,  WAIT,  LIMITED.' 


'LIBERTY    TAILORS,  LIMITED.' 

Incorporated,  February  1,  1913.      -  Amount  of  capital  stock,  $10,000. 

Number  of  shares,  200. — Amount  of  each  share,  $50. 

Corporate  Members. — Charles  Alexander  Pope,  Gregor  Barclay  and  William  Bridges 
Scott,  advocates;  James  Geary  Cartwright,  accountant,  and  Robert  Edwin  Moyse, 
student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2869,  Canada  Gazette,  1912-13. 


'PRESCOTT  LAND  COMPANY,  LIMITED.' 

Incorporated,  February  1,  1913.       ....       Amount  of  capital  stock,  $10,000. 
Number   of  shares,   1,000. — Amount   of  each   share,   $10. 

Corporate  Members. — John  Mack,  Alfred  Peltier,  Louie  Donald  Robertson  and  Leland 
Langwerth  Deffenbaugh,  agents,  and  Evelyn  Ennis,  stenographer,  all  of  Mont- 
real, Que.. 

First  or  Provisional  Directors. — John  Mack,  Alfred  Peltier  and  Louie  DonaLl 
Robertson. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p  2866.  Canada  Gazette,  1912-13. 


200  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'BLATTER  BROS.,   LIMITED.' 

Incorporated,  February  3,  1913.       -  Amount  of  capital  stock,  $100,000. 

Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Alexandre  Papineau  Mathieu  and  Armand  Mathieu,  advocates; 
Henry  Louis  Blatter,  manufacturer;  Ernest  Charles  Blatter  and  Joseph  Adhemar 
Ogden,  notary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — -The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2953,  Canada  G/ii<-Hr,  1912-13. 


'THE    ENTERPRISE    INVESTMENT    COMPANY.    LIMITED.' 

Incorporated,  February  3,   1913.       -       -       -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,   500. — Amount   of   each   share,   $100. 

Corporate  Members.- — Joseph  Michael  Dalton  and  Harry  Talifero  Ham,  managers; 
Lawrence  Joseph  Nelson  Page,  contractor;  Reginald  \Mliam  Louthood,  account- 
ant, and  Paul  Martel,  student-at-law,  all  of  Three  Rivers,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 
/  place  of  Business. — City  of  Three  Rivers,  Que. 

Objects  of  the  Company. — Vide  p.  2871,  Canada  Gazette,  1912-13. 


'UNITY  CORPORATION,  LIMITED.' 

Incorporated,  February  3,  1913.       ...       -       Amount  of  capital  stock,  $20,000. 
Number   of   shares,   200. — Amount   of   each   share,   $100. 

Corporate  Members. — Sydney  Gillen  Hyman  and  George  Stymest  Robertson,  man- 
agers; Henry  Day,  accountant;  William  Clement  Munn,  contractor;  and  Harris 
James  Creswell,  notary,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2866,  Canada  Gazette,  1912-13. 


'BENEDICT-PROCTOR  MFG.  CO.,  LIMITED.' 

Incorporated,    February  4.   1913.       -  Amount  of  capital  stock,  $25,000. 

Number  of  shares,  250. — Amount  of  each  share,  $100. 

Corporate  Members. — Leo  George  Proctor  and  William  Thomas  Allen  Proctor,  of 
Toronto,  Ont.,  travellers;  Robert  Bertrand  Roantree,  bookkeeper;  Harry  Lloyd 
Benedict,  manufacturer;  Ellis  Burdett  Kingsley,  superintendent,  and  Georg< 
Nellis  Crouse,  merchant,  of  Syracuse,  N.Y.,  U.S.A.,  and  Edward  Dorner,  of  New 
York,  N.Y.,  U.S.A.,  manufacturer. 

First    or    Provisional   Directors. — Leo    George    Proctor.    Harry    Lloyd    Benedict    and 

George  Nellis  Crouse. 
Chief  /'lace  of  Business. — City  of  Toronto,  Ont. 
Objects  of  the  Company. — Vide  p.  2872.  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  201 

SESSIONAL  PAPER   No.  29 

'THE  CANADA  ^CASING   COMPANY,   LIMITED.' 

[incorporated,    February    I.    L913.      -  Anionnt    of   capital    stock,    $200,00v>. 

Number  of  shares,  2,000.     Am i   of  each  share,  $100. 

(  orporate  Manlier*.  -{Louis  Athanase  David,  George  Leonard  Alexander  and  Louis 
Joseph  Maurice  Dugas,  advocates;  Segfried  Kinson  Read  Bush,  3tudent,  and 
Bruce  Campbell   Macfjarlane,  accountant,  all  of  Montreal,  Que. 

First   or  Provisional   Directors. — The  said  corporate  members. 
place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. —  Vide  p.  2867,  Ccqnada  Gazette,  1912-13. 


'MARCTL  TRUST  COMPANY,  LIMITED.' 

Incorporated,   February  ■!,    1913.       -      -       -       Amount  of  capital   stock,  $1,000,000. 
X umber  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — The  Honourable  Charles  Mareil,  a  member  of  His  Majesty's 
Privy  Council  for  Canada;  John  Phelan  Callaghan  and  Arthur  Sidney  Renshaw, 
managers;  Joseph  Adhemar  Ogden,  notary  public;  Alfred  Gravel,  accountant; 
John  Ogilvy  Harris,  constructional  superintendent,  and  Alfred  Bureau,  office 
manager,   all  of  Montreal,  Que. 

/■  irsl  or1  Provisional  Directors. — John  Phelan  Callaghan.  Joseph  Adhemar  Ogden  and 
Alfred  Gravel. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  2872,  Canlada  Gazette,  1912-13. 


'THE  HAMPTON  SECURITIES,   LIMITED.' 

Incorporated,  February  6,   1913.       -       -       -  Amount   of  capital   stock,  $50,000. 

Number   of   share-.   500. — Amount    of   each    share,   Sjd1'1'. 

Oorpoipite  Members.— Alexandre  Chase-Casgrain,  Errol  Malcolm  McDougall,  John 
Jennings  Creelman,  Gilbert  Sutherland  Stairs  and  Pierre  Francois  Casgrain,  of 
Montreal,  Que.,  advocates. 

First  or  Provisional  Director's. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Compfxny.—Vide  p.  2874,  Canhda  Gazette,  1912-13. 


'  L'IMPRIMERIE  POPULAIRE,  LIMITEE.' 

Incorporated,    February    6,    1913.       -       -       -       Amount    of    capital    stock,    $500,000. 
Number  of  shares.  5,000. — Amount  of  each  share,  $100. 

Corporate    Mdmbers. —  Edmond    Hurtubise,    insurance    broker;    Albert   Mercier    and 
Joseph  Odilon  Beaudet,  printers;  Joseph  Antoine  Hardy  and  Yin  Imer. 

accountants,  all  of  Montreal,  Que. 

First  or  Provisional   Directors.     The  said   corporate  members. 
('Lie I  BusvrAess.     Montreal.  Que. 

cts  of  the  CoHmpany.     Vide  p.  2921,  Canada  Gazette],  191Q-13. 


202  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'MERCURY  MILLS,  LIMITED.' 

Incorporated,   February   G,   1913.       -       -       -       Amount   of  capital  stock,   $1,000,000. 
Number  of  sbares,  10,000. — Amount  of  eacb  share,  $100. 

Corporate  Members. — John  Penman  and  Richard  Thomson,  of  Paris,  Ont.,  manu- 
facturers; Harold  George  Smith,  manufacturer;  Anson  Chester  Marsh,  superin- 
tendent, and  George  Thomas  Sellens,  stenographer,  of  Hamilton,  Ont. 

First  or  Provisional  Directors. — John  Penman,  Richard  Thomson  and  Harold 
George   Smith. 

Chief  place  of  Business. — City  of  Hamilton,  Ont. 

Objects  of  the  Company. — Tide  p.  2872,  Canada  Gazette,  1912-13. 


<  SOREL  IRON  WORKS,  LIMITED.' 

Incorporated,    February    6,    1913.       -       -       -       Amount    of    capital    stock,    $100,000. 
Number  of  shares,   1,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Antonin  Patrice  Poutbriand  and  George  Wenceslas  Pont- 
briand,  accountants;  Henri  Marie  Pontbriand  and  Joseph  Ignace  Pontbriand. 
physicians,   and  Come  Damien  Pontbriand,  machinist,   all  of  Sorel,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Sorel,  Que. 

Objects  of  the  Company.— Vide  p.  2874,  Gafnada  Gazette,  1912-13. 


'JACKSON  &  SAVAGE,  LIMITED.' 

Incorporated,    February    7,    1913.       -       -       -       Amount    of    capital    stock,    $450,000. 
Number  of  shares,  4,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Wilfrid  Bovey  and  Robertson  Fleet,  advocates ;  Joseph  Alphonse 
L'Heureux,  bookkeeper;  Harry  Arthur  Ellis,  accountant;  Lillian  Montgomery 
Gamble  and  Edith  Helen  Delight,  stenographers,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2964,  Canada  Gazette,  1912-13. 


•LA  COMPAGNIE   DES   PHARMACIES   DE   FAMILLES,   LIMITEE.' 

Incorporated,  February  7,  1913.       -       -       -  Amount  of  capital  stock,  $10,000. 

Number   of  shares,   100. — Amount   of  each   share,   $100. 

Corporate  Members. — Paul  Olivier  Coulombe,  Antoine  Comire  and  Philadelphe 
Routhier,  real  estate  brokers;  Ulysse  Paquin  and  Henri  Marin,  accountants,  and 
Joseph  Beaulac,  capitalist,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2923,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  203 

SESSIONAL   PAPER   No.  29 

'  METROPOLITAN  REALTY  AND  INVESTMENT  COMPANY  OF  CANADA, 

LIMITED.' 

Incorporated,    February    7,    1913.       -       -       -       Amount    of    capital    stock,    $100,000. 
Number  of  shares,  1,000. — Amount  of  each  -bare,  $100. 

Corporate  Members. — Joseph  Henri  Poulin,  manager;  Alphonse  Demers,  financial 
agent;  Holland  Prefontaine,  civil  engineer,  and  George  Arthur  Langlois, 
chemist,  all  of  Montreal,  Que.;  and  Francois  Deluge  Lavigueur,  of  Beloeil,  Que., 
manufacturer. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

>ts  of  the  Company. — Vide  p.  2966,  Canada  Gazette,  1912-13. 


'CHEDDITE,    LIMITED.' 

Incorporated,   February   8,   1913.       -       -       -       Amount  of  capital    stock,   $1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — Louis  Philippe  Goyette  and  Leo  Fauteux,  accountants;  Aime 
Leblanc  and  Robert  Louis  Calder,  advocates,  and  Joseph  Hector  Vinet,  bailiff, 
all  of  Montreal,  Que.  . 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the   Company. — Vide  p.  2967,  Canada  Gazette,  1912-13. 


'DOMINION  MANUFACTURERS,  LIMITED.' 

Incorporated,   February   8,   1913.       -       -       -       Amount  of  capital   stock,   $3,000,000. 
Number  of  shares,  30,000. — Amount  of  each  share,  $100. 

(  Corporate  Members. — Henry  Johnston  Elliott,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  Louis  Athanase  David  and  Louis  Joseph  Maurice  Dugas,  advocates; 
Bruce  Campbell  Macfarlane  and  Edward  Charles  Baker,  accountants;  Segfried 
Hinson  Read  Bush,  student,  and  Henry  James  Murphy,  broker,  all  of  Montreal, 
Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business — 'City  of  Toronto,  Ont. 

Objects  of  the  "Company. — Tide  p.  2963,  Gamdda  Gazette,  1912-13. 

'UNION  OPTICAL  COMPANY,  LIMITED.' 

Incorporated,    February    8,    1913.     -       -       -       Amount    of    capital    stock,    $250,000. 
Number  of  shares,  2,500.— Amount  of  each  share,  $100. 

Corporate  Members. — Stephen  Richard,  junior,  factory  manager;  Stephen  Traban. 
civil  servant;  Phileas  Thibodeau,  contractor;  Henri  Dufresne,  notary  public, 
and  Arthur  Trahan,  one  of  His  Majesty's  Counsel  learned  in  the  law,  all  of 
Nicolet,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Nicolet,  Que. 

Objects  'of  the  Company — Vide  p.  2968,  Canada  Gazette,  1912-13. 


204  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'INTERNATIONAL   INDUSTRIAL   CORPORATION,   LIMITED.' 

Incorporated,   February    10,    1913.        -       -       -       Amount    of   capital    stock,    $100,000. 
Number  of  shares,  1,000. — Amount  of  each  share,  $100. 

Corporate  Mdfribers. — Arthur  Flynn,  of  Morrisburg,  Out.,  barrister-at-law ;  Lorenzo 
John  Dunbar,  agent;  Inez  Ruby  Bogue,  stenographer;  Peter  Francis  McCaffrey, 
accountant,  and  Alexander  George  Cameron,  advocate,  all  of  Montreal,  Que. 

/•  irst  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2970,  Canada  Gazette,  1912-13. 


'  LA    SALLE   REALTY   CO  M  PA  X  V,    LI  MIT  ED.' 

Incorporated,   February    10,   1913.       -       -       -       Amount   of    capital    stock,   $250,000. 
Number  of  shares,  2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  Langley  Bond,  one  of  His  Majesty's  Counsel  learned 
in  the  law;  John  Bieknell  Johnson,  bookkeeper;  James  McBride,  agent,  and 
George  Henry  Edmund  Blaiklock,  customs  broker,  of  Montreal,  Que. ;  and  James 
Edouard  Coulin,  of  Outremont,  Que.,  advocate. 

First   or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Coonpann. — Vide  p.  2963.  Canada  Gazette.  1912-13. 


•  MAGOR,  SON  &  CO..  LIMITED.' 

Incorporated,   February   10,    1913.       -  Amount    of   capital   stock,   $100,00  I. 

Number  of  shares,  1.000.— Amount  of  each  share,  $100. 

Corporate  Members. — John  Harold  Magor  and  Norman  Ansley  Magor,  of  Westmount, 
Que.,  merchants;  Edwin  Botsford  Busteed,  advocate;  Charles  Lovelace  Buchanan, 
accountant,  and  Lilian  Edna  Brown,  stenographer,  of  Montreal,  Quo. 

First   or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  tic  Company. — Vide  ]K  2964,  Canada   Gazette,  1912-13. 


'  McFARLANE-PRAT T-1 1 A  X LEY.   LIMITED' 

Incorporated,  February  10,  1913.       -       -       -  Amount  of  capital  stock,  $50,000. 

Number   of   shares,    5O0. — Amount   of  e:.ch   share,   $100. 

Corporate    Members.— Robert    Samuel    McFarlane    and    John    Ilanley,    contractors; 

David   Shear  Pratt,  lumber  merchant;   Florence    Isabella  McFarlane   and   Mary 

I  ianley,  married  women,  all  of  Midland,  Out. 
First  or  Provisional  Directors.— Robert  Samuel  McFarlane,  -John   Eanley  and  David 

Shear  Pratt. 
Chief  place  of  Business.— City  of  Toronto,  Out. 
Objects  of  the  Company.— Vide  p.  2969,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS   PATENT  205 

SESSIONAL  PAPER  No.  29 

'SALES  COMPANY  OF  CANADA.  LIMITED.' 

[ncorporated,  February   10,   L913.       -  Amounl   of  capita]  stock,  $50,000. 

Number  of  sharas,   1,000. — (Amount   of  each   share,   $50. 

Corporate  Members. — Walter  Robert  Lorimer  Shank-,  advocate;  Francis  George  Bush 
and  Herbert  William  'Jackson,  bookkeepers:  George  Robert  Drennan,  steno- 
grapher, and    Michael  Joseph  O'Brien,  clerk,  all  of   Montreal,  Que. 

First   or  Provisional   Directors. — The  said  corporate    members. 

Chief  place  of  Business. — City  of  Montreal,  Que 

Objects  of  Hip  Company.   -Vide  p.  2967,   Canada  Gazette,   L918-13. 


'THE  CANADA  CARTON  COMPANY.  LIMITED.' 

Incorporated,   February  11,  19ia.       -      -      -      -       Amounl  of  capita]  -tuck.  $40,000. 
Number  of  sfiares,    fcOO.     Amounl    of   each    -hare.  $100. 

Corporate  Members.  -Alexander  Le  Breton  Woonton,  box  maker;  Edonard  Gordon 
de  Wolf,  accountant;  Claude  Brown,  dentil  surgeon;  Edgar  Hudson  Nelles, 
insurance  agent,  and  Michael  Patrick   MfeDonagh,  solicitor,  all  of   London,  Out. 

First  or  Provisional  Directors. — Alexander  Le  Breton  Woonton,  Edouard  Cord. mi  de 
Wolf  and  Claude  Brown. 

Chief  place  of  Business. — City  of  London.  Out. 

Objects  of  the  Company. — 'Vide  p.  2-972,  Canada  Gazette,  L912-13. 


'DOMINION  CHAIN  COMPANY.   LIMITED.' 

Incorporated.  February   11,  1913.        -       -       -       -        Amount  of  capita!  stock,  $50,000. 
Number  of  shares,   500. — Amount   of  each   share,  $100. 

Corporate  Members. — Walter  Robert  Lorimer  Shank-,  advocate:  Francis  George  Bush, 
bookkeeper;  George  Robert  Drennan.  stenographer:  Michael  Joseph  O'Brien  and 
Herbert  William  Jackson,   clerk?,  all   of  Montreal.   Que. 

First    or   Provkhnal   Directors'. — Walter    Robert     Lorimer    Shank-.    Francis    Ge 
Bush  and  George  Robert  Drennan. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2909,  Canada   Gazette,   L912-13. 


•  THE  FEDERATED  PRESS,  LIMITED.' 
(Re-incorporation.  \ 

Incorporated.   February    11,    1913.       -       -       -       Amount    df   capital    stock,    $£ ,000. 

Number  of  shares,  5,000.— 'Amount  of  each   share,  $100. 

Corporate  Membersi—Tv.,\\r,-  Alexander  Tod  and  Walter  Edmund  Markham,  trader-: 
Paul  Emile  Lamarche.  M.P.,  and  Joseph  Lamarche,  solicitors,  and  Robert  Wall. 
manufacturer,  all  of  Montreal,  Que. 

First  or  Provisioned  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company— Vide  p.  2973,  Canada  Gazette\,  1912-13. 


206  DEPARTUEXT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'THE  FOLDING   BATH  TUB  COMPANY..  LIMITED.' 

Incorporated,  February  11,  1913.       -  Amount  of  capital  stock,  $50,000. 

Number  of  shares,  2,000. — Amount  of  each  share,  $25. 

Corporate  Members. — Reginald  Holland  Parmenter,  Arthur  John  Thomson,  William 
Symon  Morlock  alnd  Norman  Baillie  Wormwith,  solicitors,  and  Violet  Moffat, 
accountant,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Town  of  Gananoque,  Ont. 

Objects  of  the  Company. — Vide  p.  2974,  Canada  Gazette,  1912-13. 


'  HUDSON  HEIGHTS  DEVELOPMENT  COMPANY,  LIMITED.' 

Incorporated,  February  11,  1913.       -  Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount   of  each  share,  $100. 

Corporate  Members. — Joseph  Wilson,  merchant;  Albert  Homer  Vipond,  insurance 
agent,  and  Edward  Soulby  Jaques,  manager,  all  of  W'estmount,  Que.;  Arthur 
Jarvie  Darling,  manufacturer,  and  Arthur  Charles  Schneider,  bookkeeper,  both  of 
Montreal,   Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Hudson,  Que. 

Objects  of  the  Company. — Vide  p.  2971,  Canada  Gazette,  1912-13. 


'MARCUS  LOEWS  THEATRES,  LIMITED.' 

Incorporated,  February  11,  1913.       -       -       -      Amount  of  capital  stock,  $1,750,000. 
Number  of  shares,  17,500. — Amount  of  each  share,  $100. 

Corporate  Members. — John  Fraser  MacGregor,  accountant;  Everett  Bristol  and 
George  Whitaker  Morley,  students-at-law ;  Willis  Bertram  Sturrupp  and  Harry 
Riley,  law  clerks,  all  of  Toronto,  Ont. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Toronto,  Ont. 

Objects  of  the  Company.— Vide  p.  3066,  Canada  Gazette,  1912-13. 


'WEBSTER  AND   SONS,  LIMITED.' 

Incorporated,  February  11,  1913.       -       -       -       -       Amount  of  capital  stock,  $100,000. 
Number  of  shares,  $1,000.— Amount  of  each  share,  $100. 

Corporate  Members. — George  McLerie  Webster,  merchant;  John  Wesley  Blair  and 
Charles  Albert  Hale,  advocates;  Francis  Joseph  Laverty,  one  of  His  Majesty's 
Counsel  learned  in  the  law,  and  Jean  Trudel,  student-at-law,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — George  McLerie  Webster,  John  Wesley  Blair  and 
Charles  Albert  Hale. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2971,  Canada  Gazette,  1912-13. 


SYNOPSIS  OF  LETTERS  PATENT  207 

SESSIONAL  PAPER  No.  29 

Supplementary  Letters  Patent,  issued  February  11,  1913,  to 

'IMPERIAL   OIL  COMPANY,  LIMITED,' 

Increasing  the  capital  stock  of  the  said  company  from  $6,000,000  to  the  sum  of 
$15,000,000,  being  an  addition  of  90,000  shares  of  $100  each  to  the  present  capi- 
tal stock;  also  extending  the  undertaking  of  the  said  company  so  as  to  embrace 
and  include  the  following  additional  powers,  that  is  to  say :  To  take  or  purchase 
or  otherwise  acquire  and  hold  shares  of  stock  in  any  company  or  companies 
manufacturing  or  dealing  in  oil  stoves  or  heaters  or  any  other  appliances,  machin- 
ery or  apparatus  in  any  way  connected  with  or  incidental  to  the  production  or 
use  of  petroleum  or  any  product  or  by-product  thereof;  or  in  any  other  com- 
pany or  companies  having  objects  altogether  or  in  part  similar  to  those  of  the  com- 
pany or  carrying  on  any  business  capable  of  being  conducted  so  as  directly  or  indi- 
rectly to  benefit  the  company,  and  to  own  and  operate  boats,  receiving  stations, 
pumping  stations,  tank  waggons,  delivery  equipment  and  other  structures  and 
appliances  for  the  storage  and  distribution  of  petroleum  or  any  product  or  by- 
product thereof,  and  so  that  the  powers  and  objects  of  the  company  extended  as 
aforesaid  may  be  carried  on  throughout  the  Dominion  of  Canada  and  elsewhere. 


'  QUEBEC  MODEL  CITY,  LIMITED.' 

Incorporated,   February   12,   1913.       -       -       -       Amount  of   capital  stock,   $500,000. 
Number  of  shares,  5,000. — 'Amount  of  each  share,  $100. 

Corporate  Members. — Thibaudeau  Rinfret,  Joseph  Fmile  Billette  and  Arthur  Regi- 
nald Whitney  Plimsoll,  advocates;  Fernand  Bernard  Major,  student-at-law,  and 
Annie  Cunningham,  stenographer,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Quebec,  Que. 

Objects  of  the  Company. — Vide  p.  3067,  Canada  Gazette,  1912-13. 


'  S.  B.  TOWNSEND,  LIMITED.' 

(JRe-incorpo  ration.) 

Incorporated,   February    12,    1913.       -       -       -       Amount   of  capital    stock,    $500,000. 
Number  of  shares,  5,000. — Amount  of  each  share,  $100. 

Corporate  Memb)er$. — Samuel  Baillarge  Townsend,  wholesale  merchant;  Arniand 
Mathieu,  advocate,  and  Louis  Theophile  Marechal,  one  of  His  Majesty's  Counsel 
learned  in  the  law,  all  of  Montreal,  Que.;  George  Horselay  Townsend,  merchant, 
and  Thomas  Gavin,  Wells,  manager,  of  Westmount,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  pla.ee  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2976,  Canada  Gazette,  1912-13. 


'TOBACCO  BUYERS  ASSOCIATION,  LIMITED.' 

Incorporated,  .February  12,  1913.       -       -       -       Amount  of  capital   stuck.  ;<  1,000,000. 
Number  of  shares,  10,000. — Amount  of  each  share,  $100. 

Corporate  Members. — George  Leonard  Alexander,  Louis  Athanase  David  and  Maurice 
Louis  Joseph  Dugas,  advocates;  Edward  Charles  Baker,  account  ant.  and  Segfried 
Hinson  Read  Bush,  student,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business.— City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  2075,  Canada  Gazette,  1912-13. 


208  DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'BERNARD  KLEKER  AND  COMPANY,    LIMITED.' 

Incorporated,  February  13,  1913.       -  Amount  of  capital  stock,  $50,000. 

Number   of  shares,   500. — Amount   of   each  share,   $100. 

(  orporate  Members. — Alexander  Huntly  Duff.  Walter  Alfred  .Merrill,  Harold  Earle 
Walker  and  Ralph  Burnett,  advocates,  and  (Janet  Howat  MoCulloch,  secretary, 
all  of  Montreal,  Que. 

First  or  Provisional  Directors.— The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3064,  Canada  Gazette,  101-2-13. 


•  MILLER  BROS.  &  SONS.   LIMITED.' 

Incorporated,    February   13,    1913.       -       -       -       Amount    of   capital    stock.   $250,000. 
Number  of  shares,   2,500. — Amount  of  each  share,  $100. 

Corporate  Members. — William  de  Montmollin  Marler  and  Louis  Henri  Edouard 
Cholette,  notaries  public,  and  Jules  Aime  Maueotel,  chief,  clerk,  of  Montreal. 
Que. ;  Herbert  Meredith  Marler,  of  Drummondvillc,  Que.,  notary  public  and 
Donald  McKenzie  Rowat,  of  Westmount,   Que.,  notary  public. 

Firs*  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company. — Vide  p.  3065.   Canada   Gazette.  1912-13. 


'  YOSBERG'S.  LIMITED.' 

Incorporated,  February  13,  1913.       -  Amount  of  capital  stock,  $150,000. 

Number  of  shares,  $1,500. — Amount  of  each  share,  $100. 

Corporate  Members. — Henry  Judah  Trihey  and  Ernest  Lafontaine,  advocates;  Peter 
Bercovitch,  one  of  His  Majesty's  Counsel  learned  in  the  law,  and  Patrick  Muffin, 
the  younger,  and  James  Johnston,  accountants,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — City  of  Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3069,  Canada  Gazette.  1912-13. 


'BELGO  CANADIAN  MARBLE  AND  POWER  COMPANY,  LIMITED.' 

Incorporated,  February  14,  1913.       ...       -       Amount  of  capital  stock,  $500,000. 
Number  of  shares,  5,000. — Amount   of  each   share,  $100. 

Corporate  Members. — Napoleon  Turcot,  trader;  Arthur  Ecrement,  notary  public: 
Louis  Loranger,  advocate;  Alban  de  Sars-Comte,  financier,  and  Avila  Chausse, 
agent,  all  of  Montreal,  Que. 

First  or  Provisional  Directors. — The  said  corporate  members. 

Chief  place  of  Business. — Montreal,  Que. 

Objects  of  the  Company.— Vide  p.  3071,  Canada  Gazette,  L912-13. 


REPORT  OF  INSPECTOR  TUCKER 


209 


SESSIONAL   PAPER   No.   28 


These  ^prisoners  were  disposed  of  as  follows: — 


Males — 

Pines  i'. i ill.  cases  dismissed,  on  bail,  etc 

Time  expired 

Transferred  to  Alberta  penitentiary  on  life  sentence 

Transferred  to  Alberta  penitentiary  for  an  average  sentence  of  4  v 
and  3  months 

Transferred  to  Lelhbridge   provincial  jail  for   an   average  sentence  of 
9  months  and  8  days 

Transferred  to  other  places  for  trial 

Transferred  to  Ponoka  asylum 

Insanity  case,  discharged,   recovered 

Transferred  to  Industrial  .School 

Handed  i >ver  to  Children's  Aid  Society 1 

Released  on  ticket-of-leave 3 

I  )eported 3 

Escaped 2 

In  cells  at  midnight,  September  30,  1913      43 

Females — 

Transferred  to  Calgary  female  jail  for  an  average  sentence  of  two  months  and  m\  days      S 


40 

227 

1 


Total . 


362 


The  following  table  gives  details  of  prisoners  who  hare  served  sentences  during 
the  year,  and  who  are  at  present  serving  sentence,  as  follows: — 


(  Yiiii>  . 


Assault,  common 

Begging 

Breach  of  Drugs  Act 

Breach  of  Immigration  Act   

Carnal  knowledge  of  girl  under  14  years. 

Drunk  and  disorderly 

Exposing  obscene  pictures  for  sale 

Forgery 

Fraud 


Average  Term 


False  pretenses 

Supplying  liquor  to  interdicted  person. 

Horse  stealing     

Indecent  assault 

Indecent  act 

Keeping  common  gaining  house   

Keeping  common  bawdy  house 

Keeping  opium  joint 

Breach  of  Ticket-of-leave  Act 

Pointing  firearms 

Robbery 

Shooting  with  intent 

Selling  liquor  without  license   

Theft 


Threatening  to  kill 

Vagrancy 

Obtaining  food  and  lodging  without  paying 

Breach  of  contract 

Breach  of  municipal  by-laws  

Supplying  liquor  to  Indians 

Intoxication   

Trespass  on  reserve 


Total 


Total 
Sentenced . 


11 

2 
3 
1 
1 
32 
1 
t 

2 
5 
1 
2 
4 

1 
2' 

] 

1 
2 


38 
1 

63 
] 

13 
1 
6 
•i 
1 

218 


Months. 


I  >ays. 


2  J 

17 
11 


26* 

7 
28 


18 


5 

27 
26 


L2 


22 


20 

1 

20 

2 

30 

29 

7 

11 

20 


2S— 14 


210  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

Owing  to  the  over-crowded  state  of  accommodation  in  the  provincial  jail  at 
Lethbridge,  seventy  prisoners  were  transferred  from  that  institution  to  this  guard- 
room, as  follows : — 

9  prisoners,  November  28,  1912. 

15  "  Dec-ember   28,   1912. 

16  "  February  13,  1913. 
20          "  August  2,   1913. 

10         "  September  10,  1913. 

The  health  of  the  prisoners  confined  in  the  guard-room  has  been  very  good,  with 
the  exception  of  the  ordinary  trivial  complaints. 

A  sufficient  quantity  of  prison  clothing  of  good  quality  has  been  supplied.  Prison 
discipline  has  been  strictly  enforced,  and  the  conduct  of  the  prisoners,  taken  as  a 
whole,  has  been  satisfactory.  There  were  a  few  prisoners  transferred  from  the  pro- 
vincial jail  who  were  rather  troublesome,  being  what  I  may  call  old  jail  birds;  the 
punishment  allowed  by  the  rules  and  regulations  for  common  jails  in  Canada,  has 
practically  no  effect  on  such  prisoners;  the  only  punishment  this  kind  fear  is  corporal 
punishment. 

New  hardwood  flooring  has  been  laid  in  the  corridors,  dining  and  bath-rooms^ 
and  the  flooring  in  several  cells  have  been  relaid. 

The  guard-room  is  entirely  inadequate  for  the  number  of  prisoners  confined  here. 
I  have  had  as  many  as  56  prisoners  here  with  only  23  cells  at  my  disposal.  An  addi- 
tion to  the  guard-room  would  be  desirable. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

F.  LINBLAD,   Corporal, 

Provost. 

INDIAN    DEPARTMENT    AND    STATE    OF    INDIANS. 

The  past  year  on  both  reserves  has  been  quiet,  and  the  Indians  have  had  a 
reasonably  successful  harvest.  Our  scouts  at  Stand  Off  have  been  changing  oft", 
as  usual,  more  frequently  than  I  care  for,  but  it  is  useless  to  try  and  hold  them  if 
they  wish  to  go.  In  most  instances  their  reason  is  that  they  wish  to  look  after  their 
land. 

Liquor  again  has  been  the  most  fruitful  source  of  trouble,  and  I  have  to  report 
the  death  of  an  Indian  and  his  wife  from  drinking  Florida  water,  which  was  supplied 
them  in  Cardston.  The  case  was  pushed,  and  the  party  charged  with  the  sale  was 
convicted  summarily.  The  case  was  appealed,  and  in  spite  of  the  weight  of  Indian 
evidence,  the  conviction  was  quashed.  The  Bloods  were  and  still  are  incensed  over 
this  case,  and  I  think  that  this  was  largely  the  reason  why  they  refused  to  dispose 
of  a  small  part  of  their  reserve  to  the  municipality  of  Cardston  for  the  purposes  of 
a  race-course  during  the  summer. 

A  great  deal  of  interest  has  been  caused  this  summer  by  reason  of  1  -tion. 

and  subsequent  application  to  the  Federal  Government  for  the  cancellation  of  the 
grazing  leases  on  the  Indian  reserves,  which  have  hitherto  been  held  by  large  stock- 
firms,  and  for  permission  to  be  granted  to  small  ranchers  to  run  their  stock  there 
instead.  As  this  question  is  still  sub-judice,  it  would  not  be  proper  for  me  to  com- 
ment   further   thereon. 

THE    GOVERNOR    GENERAl/s    VISIT. 

His  Royal  Highness  the  Governor  General  visited  Macleod  on  the  9th  October, 
1912,  during  his  tour  of  the  Dominion,  the  escort  being  found  by  this  division.  It 
had  originally  been  arranged  for  the  23rd  Alberta  Hangers  to  perform  this  duty,  but 
at  noon  on  the  7th  October  I  was  notified  by  the  Mayor  of  Macleod  that  this  arrange- 
ment had  fallen  through.  I  at  once  wired  you  for  instructions,  and  at  3.30  p.m. 
of  the  8th  received  orders  to  furnish  the  escorts.  Tbe  weather  on  that  day  was  vile. 
a  sleety  snow  falling,  with  a  bitter  wind,  but  in  spite  of  these  inconveniences  all 


REPORT  OF  INSPECTOR  TUCKER 


211 


SESSIONAL   PAPER   No.  28 

the  men  required  from  detachments  came  through  to  Macleod,  and  the  escort  was 
ready   for   duty   at   the  hour   appointed. 

His  Koyal  Highness  and  his  party  stayed  at  Ifacleod  for  the  greater  part  of 
the  day,  and  before  dismissing  the  escort  at  the  conclusion  of  their  duties,  His  Royal 
Highness  graciously  complimented  Inspector  Pennefather  on  the  smart  appearance 
of  his  escort.  His  Royal  Highness  in  conversation  with  myself,  displayed  great 
interest  in  the  force,  making  minute  inquiries  regarding  everything  concerning  the 
division. 

DISTRIBUTION    OF    STRENGTH. 

The  strength  of  the  district  is  exactly  what  it  was  a  year  ago,  and  I  can  only 
refer  to  Superintendent  Primrose's  report  of  last  year;  the  criminal  work  is 
increasing    and    our    strength    stationary. 

I  consider  it  of  importance  that   an    officer   be  stationed   in  the  Cardston  sub- 
district,  as  the  handling  of  it  from  Macleod  is  not  satisfactory.     The  great  diffic 
heretofore,   in  this  regard,  has  been  to  find   suitable   quarters   at   Cardston  for   an 
officer.     The  only  way  to  overcome  this  would  be  to  build  ourselves. 

I  think  that  the  headquarters  of  the  Pincher  Creek  sub-district  should  be  moved 
into  the  Pass,  where  the  bulk  of  the  work  is.  The  officer  in  command  is  now 
stationed  at  Pincher  Creek,  and  this  means  that  he  is  away  from  his  home  most  of 
the  time.  To  station  him  in  the  Pass,  close  to  his  work,  would  add  to  the  efficiency 
of  the  command  and  to  his  own  comfort. 


Distribution  State  of  '  D '  Division, 

September 

30, 

1913. 

a 

0 

a 
g 

- 

03 

so 

so          - 

5 

-. 

o 
bo 

~ 
03 

SO 

=3 

0 

6 

to 
u 

- 

n 
i- 

3 
O 

so 

- 

-  = 
a 

■7. 

1 

75 

— 

H 

2 

2 

ll"i 

Place. 

!. 

■— 
z 

— 
a 

8. 

IS 

a 

— 

2 
- 

be 

9 

02 

- 
be 

u 

02 
V 

> 

bo 
u 
to 

03 

se 

_g 

■7. 

-5 

S3 

03 

16 

2 
4 

1 
1 

s 

05 

H 

It 

CO 

0 

r-i 

"e3 

O 

H 

Macleod 

2 

1 

3 

2 

•2 
1 

1 

L2 

1 
1 

30 

2 

Big  Bend 

4 

1 

1 

1 

1 

1 

1 
1 
1 

1 
.... 

3 

1 

2 
1 
1 

2 

2 
3 
2 

1 

?, 

1 
1 

?, 

3 

?, 

1 

Lille.. 

1 

1 

?, 

1 

1 

1 

1 



1 
1 

"i' 
i 
l 

i 

2 
1 

2 

1 
"% 

2 
3 
1 
5 
1 

2 
1 
3 
1 
3 
1 

64 

1 
4 
2 
3 
.    1 
3 
1 

1 

I 

4 

2 

... 
... 

2 

Stand  Off 

1 

B 

1 

3 

1 

1 

1 

Sick 

1 

2 

1 

9 

1 

5 

16 

— 

1 

Total 

1 

4        1 

5 

2 

9 

69 

2S— Hi 


212  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

DRILL    TRAINING   AND    MUSKETRY. 

This  spring  the  whole  division  received  a  short  course  of  physical  exercises, 
mounted  and  dismounted  drills.  Lectures  on  law  and  police  duties  were  also  given. 
"We  still  lack  a  rifle  range,  which  is  a  great  pity.  Last  August  the  annual  revolver 
practice  was  carried  out;  the  results  were  not  quite  so  good  as  last  year,  eight  men 
qualifying  for  the  '  crossed  revolvers '  as  against  eleven  men  last  year. 

CONDUCT    AND    DISCIPLINE. 

I  regret  to  have  to  refer  to  a  disgraceful  fracas  which  recently  occurred  at  the 
C.P.R.  depot  here,  in  which  two  constables  of  this  division  were  guilty  of  fighting 
with  two  civilians.  These  two  men  were  fined,  sentenced  to  long  terms  of  imprison- 
ment, and  recommended  to  be  dismissed  from  the  force.  In  commenting  on  this  I 
am  glad  to  Bay  that  in  my  thirty  years'  service,  I  have  never  had  to  deal  with  a 
similar  case. 

HEALTH. 

The  health  of  the  division  during  the  past  year  has,  on  the  whole,  been  good. 
I  regret  to  have  to  report  the  death  of  Reg.  No.  2776  Constable  A.  M.  Fyfe,  who 
died  on  the  4th  October,  1913,  after  a  long  illness,  the  immediate  cause  of  death 
being  certified  as  paralysis.  I  regret  the  loss  of  this  man  very  much;  he  was  a  very 
fine  type  and  had  the  respect  and  affection  of  all  ranks. 

Reg.  No.  5333  Constable  Russell,  R.,  suffered  what  might  have  easily  been  a 
fatal  accident,  on  the  1st  September  last,  when  his  own  pony,  which  he  was  riding 
bareback,  reared  up  and  came  straight  over  on  top  of  him.  I  am  glad  to  say  that 
he  has  made  a  good  recovery,  and  will  soon  be  fit  for  duty. 

Since  the  connecting  of  the  barracks  with  the  municipal  sewerage  system,  the 
sanitary  condition  has  been  much  improved. 

HORSES. 

Our  strength  in  horses  remains  the  same  as  last  year.  Eight  horses  have  been 
taken  on  the  strength  during  the  past  twelve  months,  seven  have  been  cast  and  sold 
at  an  average  figure  of  $77.  and  one  died  of  blood  poisoning.  One  colt  born  in  1912, 
died  from  pneumonia  in  February  last;  this  animal  had  not  been  taken  on  the 
strength  at  the  time  it  died.  Five  horses  should  be  cast.  The  total  mileage  for  the 
year  by  both  saddle  and  team  horses  reaches  the  figure  of  187,636  miles;  striking  an 
average  of  66  horse3  on  the  strength,  this  gives  us  an  average  per  horse  of  2,843  miles. 

TRANSPORT   AND   HARNESS. 

Our  transport  and  harness  are  in  good  shape,  any  repairs  which  were  required 
being  attended  to  at  once. 

CANTEEN. 

Our  canteen  at  Macleod  does  but  a  small  business,  there  is  never  much  cash  in 
hand,  but  still  it  owns  all  its  stock.  The  piano  which  was  put  in  some  years  ago  is 
quite  popular  amongst  those  who  play  at  all. 

READING   ROOM. 

The  stock  of  books  in  the  library  has  been  added  to  from  time  to  time  from  the 
current  literature  placed  on  the  market.  The  illustrated  and  daily  papers  have  been 
regularly  received. 


REPORT  OF  INSPECTOR  Tl  CKER  213 

SESSIONAL    PAPER    No.   28 

STORES. 

Occasionally  during  the  year,  there  have  been  shortage  of  kit  in  the  Q.  M.  store, 
but  these  have  now  been  replenished.  While  on  this  subject  I  would  like  to  invite 
your  consideration  to  the  subject  of  issuing  a  more  suitable  garment  than  the  field 
jacket.  While  this  jacket  is  quite  suitable  for  stable  and  fatigue  work,  it  gets  shabby 
very  quickly,  the  colour  fades,  and  the  men  have  to  be  constantly  purchasing  them 
on  re-payment.  I  would  suggest  that  the  issue  of  a  khaki  serge  jacket,  for  drill 
parade  and  patrol,  keeping  the  present  field  jacket  for  fatigue  work,  would  meet  the 
requirements  of  the  case. 

The  general  and  other  stores  supplied,  have  been  of  good  quality. 

BUILDINGS. 

The  whole  of  our  buildings,  including  the  roofs,  will  require  to  be  repainted 
during  the  coming  year,  and  I  would  urge  the  replacing  of  the  present  wooden  side- 
walks by  some  more  lasting  construction.  At  present  the  lumber  bill  to  keep  them 
in  repair  averages  $20  per  month. 

GENERAL. 

Before  concluding  this  report  I  desire  to  bring  to  your  notice  the  able  assistance 
rendered  to  me  whilst  in  temporary  command  by  the  officers,  N.C.O.'s  and  constables 
of  the  division,  stationed  at  Macleod.  Reg.  No.  1974  Sergeant  Major  Armer,  W., 
Reg.  No.  3198  Staff  Sergeant  Allan,  J.,  Reg.  No.  4016  Sergeant  Blake,  G.  E.,  and 
Reg.  No.  3197  Corporal  Lindblad,  E.  L.,  have  all  perfomed  their  respective  duties 
most  conscientiously,  and  are  worthy  of  special  mention. 

Reg.  No.  2349,  Staff  Sergeant  Piper,  J.  S.,  as  Detective  Sergeant,  as  usual  has 
performed  his  duties  most  satisfactorily,  and  I  cannot  speak  too  highly  of  this  N.C.O. 

The  N.C.O.'s  and  constables  stationed  on  detachment  have  performed  their  many 
duties  in  a  capable  manner.  Serious  cases  frequently  occur  when  there  is  no  time 
for  men  to  report  to  their  sub-district  officers  for  instructions,  and  I  am  pleased  to 
record  that  our  N.C.O.'s  and  men  on  detachment  have  been  equal  to  the  occasion. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

R.  E.  TUCKER,  Inspector. 
For  officer  commanding  '  D'  Division,  off  duty. 


214  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  L. 

SURGEON  G.  P.  BELL,  Regina. 

Regina,  October  24,  1913. 
The  Commissioner 

R.  N.  W.  M.  Police, 
Regina. 

Sir, — I  have  the  honour  to  submit  the  following  medical  report  for  the  year 
ending  September  30,  1913. 

The  number  of  cases  treated  was  928  which,  compared  with  last  year,  shows  an 
increase  of  286.  The  average  number  constantly  sick  was  18-26  which  was  more,  by 
5-57,  than  last  year.  The  average  sick  time  to  each  man  was  9-65  days,  which  is 
more  than  in  1912,  by  2-20  days.  The  average  duration  of  each  case  of  sickness 
7-18  days,  was  lower  than  in  the  previous  year  by  -03  days. 

The  deaths  numbered  3,  a  reduction  of  two  on  the  previous  year,  the  causes 
being  from  pernicious  anaemia,  1;  from  fracture  of  base  of  skull,  1:  and  gun-shot 
wound,  1  (homicidal). 

General  diseases. — Eruptive  fevers  were  represented  by  14  cases  of  measles,  1  of 
scarlet  fever,  and  2  of  German  measles.  There  were  135  cases  of  Influenza.  Dysen- 
tery accounted  for  5  cases.  Of  Malarial  fevers  there  were  3  cases  of  ague,  and  Septic 
diseases  furnished  3  cases  of  septicaemia.  Tubercular  disease  of  the  lung  gave  2 
admissions.  There  were  10  cases  of  Gonorrhea.  Rheumatism  furnished  33  cases, 
and  there  were  3  cases  of  Debility.  Other  general  diseases  accounted  for  2  cases  of 
simple  anaemia,  and  1  of  pernicious  anaemia,  the  latter  proving  fatal. 

Local  diseases. — Eor  diseases  of  the  nervous  system  there  were  48  admissions 
which  included  one  each  of  locomotor  ataxia,  insomnia,  and  mania,  26  of  headache, 
15  of  neuralgia,  2  of  nervousness,  and  2  of  hemiplegia.  Diseases  of  the  eye  and 
eyelids  were  the  cause  of  10  admissions,  chiefly  of  conjunctivitis.  Diseases  of  other 
organs  of  special  sense  numbered  8,  six  of  which  were  aural,  and  two  nasal.  Diseases 
of  the  circulatory  system:  There  were  3  cases,  all  of  varix.  Diseases  of  the  respira- 
tory system:  There  were  77  case?,  consisting  largely  of  coughs  and  colds;  there  were 
2  cases  of  pneumonia,  and  15  of  bronchitis.  Diseases  of  the  digestive  system :  There 
were  232  cases;  among  these  were  73  affections  of  the  mouth  and  throat,  16  of  colic, 
7  of  appendicitis,  1  of  hernia,  81  of  diarrhoea,  2  of  jaundice,  1  of  diabetes,  and  6  of 
haemorrhoids.  Diseases  of  the  lymphatic  system  furnished  5  cases;  all  were  due  to 
inflammation  or  suppuration  of  lymphatic  glands.  Diseases  of  the  urinary  system 
gave  2  cases,  one  of  cystitis,  and  one  of  nephritis.  Diseases  of  the  generative  sys- 
tem were  12  in  number,  consisting  of  5  cases  of  orchitis,  5  of  varicocele,  1  of  phymo- 
sis.  and  1  of  urethral  stricture.  Diseases  of  the  organs  of  locomotion:  There  were 
12  cases,  namely,  myalgia  3,  synovitis  5,  bursitis  1,  ingrowing  toe  nail  1,  internal 
derangement  of  knee  joint  1,  and  periostitis  1.  Diseases  of  the  connective  tissue 
gave  13  cases,  all  of  abscess.  Diseases  of  the  skin  accounted  for  43  cases,  the  prin- 
cipal causes  being:  boils  33  cases,  eczema  3,  and  one  each  of  impetigo  and  ulcer. 

Injuries. — There  were  247  cases  of  injuries,  mostly  due  to  wounds,  sprains,  con- 
tusions, and  abrasions.  There  were  3  dislocations,  one  each  of  shoulder,  knee,  and 
toe,  and  4  fractures,  2  of  the  clavicle,  1  of  a  finger,  and  1  of  the  base  of  the  skull, 
the  latter  proving  fatal. 


REPORT  OF  SURGEON  G.  F.  BELL  215 

SESSIONAL  PAPER  No.  28 

Poisons. — Two  cases  of  ptomaine  poisoning  are  reported. 

Invalided. — There  were  3  men  invalided  during  the  year,  the  causes  being  for 
varicocele  1,  for  nervousness  1,  and  for  old  injury  to  knee  1. 

Surgical  operations. — The  more  serious  of  these  included  2  operations  for  appen- 
dicitis, 1  for  hernia,  1  for  internal  derangement  of  knee  joint,  1  for  removal  of  cyst, 
1  for  varicocele,  and  1  for  varicose  veins.    All  recovered. 

Recruiting. — Two  hundred  and  eighty-four  applicants  were  accepted,  78  men 
were  re-engaged,  and  16  re-engaged  after  leaving. 

Sanitary  conditions. — The  sanitary  conditions  of  the  several  posts  has  been  satis- 
factory except  for  the  overcrowded  state  of  the  guard-room  with  civilian  prisoners. 
No  case  of  enteric  fever  has  been  reported  during  the  year,  but  a  slight  outbreak  of 
measles  occurred  at  Regina,  resulting  in  eleven  cases.  There  was  also  one  case  of 
scarlet  fever  which  was  contracted  from  a  civilian  prisoner  who  was  found  to  be  suf- 
fering from  the  disease. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

G.  PEARSON  BELL, 

Surgeon. 


216 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


Table  showing  the  average  annual  strength,  number  of  cases,  deaths,  number  invalided, 

and  constantly  sick,  of  the  Koyal  Northwest  Mounted  Police  Force,  for  the  year 
ending  September  30,  1913,  with  ratio  per  1,000  of  the  strength. 


Average  Annual  Strength  G90, 


Disease. 


Number 

of 
Cases. 


ffent  ml  Viscoses. 


Eruptive  fevers 

Influenza  ...    

Dysentery 

Malarial  fever 

Septic  diseases    .    .    

Tubercular  diseases 

Gonorrhea 

Rheumatism 

Debility 

Other  general  diseases 

Local  Diseases. 

Diseases  of  the — 

Nervous  system 

Eye  and  eyelids. 

Other  organs  of  special  sense . 

Circulatory  system 

Respiratory      n       . 

Digestive  i 

Lymphatic        ■■       

Urinary  n       

Generative        « 

Organs  of  locomotion 

Connective  tissue 

Sk:n 


Injuries. 
Local 

Poisons. 
Ptomaine  poisoning  , 

General  total. 


17 

135 

5 

3 

3 

2 

10 

33 

3 

3 


48 

10 

8 

3 

77 

232 

5 

2 

12 

12 

13 

13 


247 


Deaths. 


928 


Inval- 
ided. 


Con- 
stantly 
Sick. 


Ratio  per  1,000. 


Number 

of 
Cases. 


83 

24- 

64 

195- 

14 

7' 

01 

4- 

05 

4- 

•36 

2' 

■64 

14- 

•68 

47- 

■29 

4- 

•27 

4 

01 


54 

69 

07 

bi- 

26 

ll- 

15 

4 

11 

111" 

•55 

336 

04 

i 

•31 

2 

61 

17 

•58 

17 

■75 

18 

•<>o 

62 

•63 
66 
24 
•35 
•35 
•90 
•  19 
•83 
•35 
•35 


Deaths. 


Inval- 
ided. 


5  47     357  98 


18  26 


2  90 


1,344-92 


1  45 


143 


2  90 


4  35 


Con- 
stantly 
Sick. 


1  45 


1  45 


4  35 


•21 
!38 
•21 
•01 
08 
•53 
■92 
•98 
•43 
39 


31 


7  93 


01 


2646 


REPORT  OF  VETERINARY  SURGEON   Bl  RNETT 

SESSIONAL   PAPER    No.  28 


217 


APPENDIX  M. 


VETERINARY  SURGEON  J.  F.  BURNETT,  REGINA. 

Rkgina,   October  20,  1913. 
The  Commissioner, 

R.N.W.M.  Police, 

Regina. 

Siu, — I  have  the  honour  to  submit  herewith  my  report  for  the  year  ended  Septem- 
ber 30,  1913. 

During  the  year  I  inspected  the  horses  of  'A'  Division.  Maple  Creek;  'C' 
Division,  Battleford;  'D  Division,  Macleod;  '  E'  Division,  Calgary;  'F'  Division. 
Prince  Albert;  and  '  K'  Division,  Lethbridge;  at  each  point  I  found  the  general 
health  and  condition  of  the  horses  satisfactory,  the  stables  clean  and  comfortable, 
and  the  forage  supplied  of  good  quality.  At  the  above-mentioned  places  there  is 
little  fault  to  be  found  with  the  shoeing,  while  at  some  of  the  outlying  detachments 
it  is  anything  but  satisfactory,  and  a  great  deal  of  the  trouble  we  have  with  the  horses' 
feet  is  due  to  poor  work  of  the  blacksmiths. 

Accommodation  for  twenty  horses  was  secured  by  the  erection  of  a  fully  modern 
stable  at  this  post  during  the  past  summer,  which  does  away  with  the  necessity  of 
keeping  that  number  through  the  winter  months  in  the  old  stable  known  as  No.  5. 
The  new  stable  has  all  the  necessary  conveniences,  and  is  well  lighted  and  ventilated. 

Twelve  horses  were  shipped  from  here  to  the  Yukon  last  August,  and  were 
reported  to  have  arrived  at  their  destination  in  good  order.  Special  care  was  exer- 
cised in  the  selection  of  these  horses,  and  those  sent  were  known  to  be  sound,  strong, 
and  rugged,  and  well  fitted  to  perform  the  work  which  will  be  required  of  them. 

Eighty-five  remounts  were  taken  over  during  the  year,  all  of  them  being  of  that 
-tamp  best  suited  for  our  work. 

Special  mention  might  be  made  of  those  purchased  from  Mr.  D.  J.  Wiley,  of 
Maple  Creek,  all  were  particularly  nice  turned  horse3  with  plenty  of  bone,  and  good 
feet.  Of  the  lot  shown  by  Mr.  Wiley  only  two  or  three  were  rejected,  these  being 
horses  that  had  been  aecidently  injured. 

The  breeding  of  these  horses  is  also  worth  mentioning,  they  being  out  of  range 
mares,  and  by  a  stallion  out  of  a  thoroughbred  mare  by  a  standard  bred  horse.  This 
line  of  breeding  in  this  instance  has  produced  what  I  would  consider  a  very  high- 
class  army  remount,  the  thoroughbred  blood  toning  down  the  action  of  the  trotter, 
while  the  latter  gives  the  size  and  intelligence,  and  I  might  say  without  any  loss  in 
stamina  or  the  ability  to  stand  hard  work. 

The  following  are  the  names  of  those  from  whom  horses  wore  purchased. 

Vernon  Shaw,  Cardston 3 

J.   S.   Webster,   Cardston 1 

J.  J.   Galbreath.   Cardston 13 

E.  Fillitreaulr,  Sfcettler 1 

A.  M.  Steed,  LHhbndge : 1 

C.  H.  Bell,  Retina 1 

H.  Garlunge,   Eagle  Butte 1 

Day  Bros.,  Medicine  Hat 6 

A.  P.  Day,  Medicine  Hat 4 

S.  Pepin,  Medicine  Lodge 4 

G.  W.  Pearson,  Thelma 1 

J.  Read,  Eagle  Butte 2 

C.  Lunderdale,  Millarville 1 

G.  Scott,  Black  Diamond 4 


218 


ROYAL  NORTHWEST  MOUNTED  POLICE 


4  GEORGE  V.,  A.  1914 


G.  Hoadley,  Okotoks 

J.  H.  Connel,  Gladys 

G.  J.  Nightingale,  High  River... 

R.  A.  Wallace,  High  River 

P.  M.  Sorkilund,  Alderside , 

Millar  and  Wake,  High  River... 
J.  W.  McLaughlin,  High  River.. 

J.  Bare,  Cowley 

J.  W.  Webster,  Mountain  View.. 

S.  A.  Harris,  Kimball 

R.  Paterson,  Macleod 

D.  J.  Wiley,  Maple  Creek 

G.  E.  C.  Martin,  Pincher  Creek. 

H.  M.  Sheppard,  High  River 

Thos.   McMillan,    Okotoks    

S.  Johnson,  Okotoks 

J.  Hogarth,  Banff 

Murphy  Bros.,  Macleod 

Raised  in  force 


18 


Total. 


S*i 


The  following  is  a  list  of  the  cases  treated  during  the  year: — 


Diseases  of  the  circulatory  system 

respiratory  system 

nervous  system 

tegumentary  system 

muscular  system 

osseous  system 

plantar  system 

digestive  system 

lymphatic  system 

urinary  system 

organs  of  special  sense. 

Parasitic  diseases 

Abscesses 


Tumors 

Wounds  punctured 

"         incised 

"         lacerated 

"        contused 

"  Tested  for  glanders. 
Reacted 


4 
18 

2 
14 
76 

7 
67 
36 

6 

1 
10 

8 
11 

5 
24 
20 
28 
41 

2 

0 


The  following  is  a  list  of  the  horses  which  were  destroyed  or  died  during  the 
year: — 

Horse  Reg.  No.  610  of  '  Depot '  Division,  fell  and  dislocated  the  first  and  second 
cervical  vetebra,  October  12. 

Horse  Reg.  No.  550,  of  '  E '  Division,  Calgary,  died  from  typhoid  fever,  October,  8. 

Horse  Reg.  No.  2688,  of  '  G '  Division,  Edmonton,  was  destroyed  November  7, 
on  account  of  it  suffering  from  incurable  paralysis,  following  an  attack  of  azoturia. 

Pack  pony  No.  229,  died  at  Champagne,  Y.T.,  October  17,  from  unknown  causes. 

Pack  pony  No.  10  of  '  K '  Division  was  destroyed  at  Writing  on  Stone,  December 
11,  on  account  of  old  age. 

Horse  Reg.  No.  155  of  '  C  '  Division,  Battleford,  was  destroyed  December  31, 
on  account  of  a  broken  leg. 

Horse  Reg.  No.  1062  of  '  E  '  Division,  Calgary,  was  destroyed  January  20,  on 
account  of  old  age.     This  horse  had  reached  the  age  of  33  years. 

Horse  Reg.  No.  346  of  'Depot'  Division  was  destroyed  at  Ogema,  March  11,  on 
account  of  an  attack  of  acute  laminitia. 

Horse  Reg.  No.  171  of  '  G '  Division  was  destroyed  at  Camrose  on  account  of 
paralysis,  March  4. 

Horse  Reg.  No.  2151  of  '  A '  Division,  Maple  Creek,  was  destroyed  on  account  of 
old  age,  January  7. 

Horse  Reg.  No.  2809  'A'  Division,  was  destroyed  at  Swift  Current,  December 
28,  it  being  unfit  for  further  work  on  account  of  an  old  attack  of  limphangitis. 


REPORT  OF  VETERINARY  SURGEON  BURNETT  219 

SESSIONAL  PAPER   No.  28 

Horse  Reg.  No.  351  of  'A'  Division,  died  at  Cabria,  March  11,  from  inhaling 
smoke  during  the  burning  of  the  stable  in  which  it  was  kept. 

Horse  Reg.  No.  511  of  '  Depot '  Division,  died  from  flatulent  colic  at  "Wood 
Mountain,  May  G. 

Horse  Reg.  No.  504  of  '  C  '  Division,  died  at  Edmonton,  June  12,  from  internal 
hemorrhage. 

Horse  Reg.  No.  2521  of  '  K '  Division,  was  destroyed  at  Lethbridge,  July  8,  on 
account  of  an  injury  which  unfitted  it  for  further  work. 

Horse  Reg.  No.  500  of  *  G '  Division,  had  the  tendons  of  one  hind  leg  severed, 
and  was  destroyed  in  consequence,  July  17. 

Horse  Reg.  No.  238  of  '  D '  Division,  died  at  Lundbreck  from  blood  poisoning, 
July  13. 

Horse  Reg.  No.  2953  of  '  Depot '  Division,  died  at  Regina,  July  22,  from  the 
effects  of  heat. 

Horse  Reg.  No.  186  of  '  F '  Division,  Prince  Albert,  was  destroyed  July  30,  on 
account  of  it  suffering  from  ringbone. 

Horse  Reg.  No.  656  of  '  K '  Division,  died  July  30,  from  necrotic  pneumonia. 

Horse  Reg.  No.  524  of  '  A '  Division,  was  drowned  in  a  slough  near  Maple  Creek, 
August  12. 

Pack  pony  No.  33,  of  '  N '  Division,  died  from  old  age  at  Lesser  Slave  Lake, 
September  7. 

Total  died,  and  destroyed,  22. 

The  following  is  a  list  of  the  horses  cast  and  sold,  and  the  price  realized  for 
each : — 

"  Depot '  Division,  Regina — 

Horse  Re;?.  No.     97 • $  80  00 

116 67  00 

285 65  00 

2583 90  00 

2679 75  00 

2696 120  00 

2724 75  00 

2762 60  00 

2794 101  00 

2943 65  00 

2962 65  00 

2964 85  00 

'  A  '  Division,  Maple  Creek — 

Horse  R-eq;.  No.  287 125  00 

2499 100  00 

2582 100  00 

2684 85  00 

2988 95  00 

2993 110  00 

2994 135  00 

2672 60  00 

330 90  00 

2685 75  00 

2730 81  00 

2805 65  00 

*  C  '  Division,  Battleford— 

Horse  R«g.  No.  250 78  00 

127 127  00 

-^11 75  00 

CS 94  00 

131 82  00 

3005 59  00 

399 80  00 

538 70  00 

2459 C6  00 


220  ROYAL  NORTHWEST  MOUNTED   POLICE 

4  GEORGE  V.,  A.  1914 

'  D  '  Division,  Macleod — 

Horse  Reg.  No.  113 95  00 

177 80  00 

2586 45  00 

2659 45  00 

2946 100  00 

2995 60  00 

2633 37  00 

2784 137  00 

'  E  '  Division,  Calgary— 

Horse  Reg.  No. 2815 116  00 

2972 112  00 

298 82  00 

'  F  '  Division,  Prince  Albert — 

Horse  Reg.  No 135  00 

'  G  '  Division,  Edmonton — 

Horse  Reg.  No.  212 60  00 

291 70  00 

2910 70  00 

2708 4100 

'  K  '  Division,  Lethbridge — 

Horse  Reg.  No.  275 30  00 

318 45  00 

2669 35  00 

2785 77  00 

2979 40  00 

274 50  00 

315 100  00 

'  N  '  Division,  Athabaska  Landing — 

Horse  Reg.  No.    93 82  00 

227 80  00 

228 32  50 

2940 46  00 

Pack   pony  No.  205 * 40  00 

204 46  00 

'  B  '  Division,  Dawson,  T.T. 

Horse  Reg.  No.  385 232  50 

2923 232  50 

2848 250  00 

381 280  00 

384 280  00 

2741 200  00 

2925 200  00 

Pack   pony  No.  213 110  00 

223 110  00 

224 110  00 

225 110  00 

226 110  00 

228 110  00 

231 110  00 

233 110  00 

232 125  00 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

JXO.  F.  BURNETT, 

Veterinary  Surgeon. 


REPORT  OF  INSPECTOR  W.  J.  BEYTS  221 

SESSIONAL   PAPER   No.  28 


APPENDIX  N. 

INSPECTOR  W.  .1.   BEYTS,   MACKENZIE  RIVER  SUB-DISTRICT. 

Fort  Macpherson,  February  I.  1013. 
The  Officer  Commanding, 

•  N  '  Division,  R.N.W.M.  Police, 

Athabaska  Landing. 

SIR, — 1  have  the  honour  to  submit  for  your  information  the  following  report  of 
the  Mackenzie  River  Sub-District : — 

Customs. — $214.24  has  been  collected  by  me  at  Herschell  island,  and  I  am  for- 
warding same  to  the  Collector  of  Customs  at  Dawson.  S.S.  Belvedere,  $84.88; 
gasoline  schooner  Elvira,  $129.24. 

Grime. — There  has  been  none  in  this  district. 

Buildings. — The  quarters  at  Herschell  island  are  fairly  comfortable,  except  on 
very  windy  days  when  we  burn  a  lot  of  extra  fuel,  as  the  wind  goes  right  through 
the  outside  walls.  The  walls  of  the  building  need  papering  and  reshingling  on  the 
outside,  and  this  will  be  done  next  summer  if  we  receive  the  material  that  was  left 
by  Captain  C.  Stein  at  Teller,  U.S.A.  The  roof  of  this  building  was  painted  this 
summer.  The  storehouse  is  in  good  condition,  and  the  whole  of  the  building  was 
painted  this  summer. 

The  quarters  at  Fort  Macpherson  are  a  bit  more  comfortable  this  winter  than 
last,  but  it  is  still  a  very  cold  place  to  live  in.  The  following  repairs  were  done  to 
the  quarters  by  the  members  of  the  detachment,  with  the  material  supplied  by  the 
Hudson's  Bay  Co. :  The  partition  between  the  kitchen  and  the  N.C.O.'s  room  was 
taken  down,  and  three  rooms  made  out  of  it,  viz.,  kitchen,  N.C.O.'s  room  and  office, 
and  a  room  for  Acting  Assistant  Surgeon  Wilson.  The  mess  room  was  ceiled  with 
lumber,  and  the  walls  were  lined  with  paper  and  calico. 

Sergeant  Somers  got  out  some  logs  this  summer,  and  with  the  help  of  the  mem- 
bers of  the  detachment  built  a  storehouse,  to  store  our  fish  in,  as  the  one  we  had 
rented  was  not  suitable. 

Dogs. — There  are  five  dogs  at  Fort  Macpherson  detachment,  and  tiny  are  in 
good  condition,  with  the  exception  of  old  Fox  who  is  very  old  and  nearly  blind,  and 
will  have  to  be  condemned  in  the  spring. 

At  Herschell  Island  detachment  there  were  eight  dogs  at  the  start  of  the  winter, 
and  I  purchased  one  more,  '  Coffee,'  but  he  was  killed  by  our  own  dogs  during  the 
night  on  our  way  here,  and  I  purchased  another  to  replace  him,  'Ginger.'  Since  our 
arrival  here  we  lost  another,  '  Cockney,'  from  spinal  meningitis.  There  are  now 
eight  belonging  to  Herschell  Island  detachment,  and  I  intend  purchasing  two  more, 
to  complete  two  teams  of  five  dogs  each. 

Fish  and  game. — The  fishing  at  Herschell  island  was  fairly  good  last  year.  We 
caught  3,600  with  the  gill  nets,  but  could  not  catch  any  with  the  seine  net. 

On  the  4th  September  I  sent  Corporal  Trickey,  Constable  Johnson,  Interpreter 
Chikchigalook,  and  a  hired  native  with  the  whale  boat  to  put  up  fish  with  the  seine 
net.  They  returned  on  the  11th  September,  and  reported  that  they  tried  along  the 
coast  to  Kay  point,  but  were  unable  to  catch  any  fish  with  the  seine  net,  as  the  fish 


222  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

were  not  running  thick,  and  that  the  net  was  too  heavy  for  four  men  to  handle.  The 
seine  net  of  ours  is  far  too  heavy  for  our  use,  although  I  had  four  feet  cut  off  the 
hottom  of  it  this  year.  Last  year  we  borrowed  a  light  seine  net,  but  were  unable 
to  do  so  this  year. 

I  am  requisitioning  for  a  light  seine  net,  also  for  a  seal  net. 

The  natives  at  the  island  caught  more  fish  this  summer  than  last,  but  still 
have  not  enough  to  last  them  through  the  winter. 

About  350  seal  were  caught  by  the  natives  during  the  fall,  and  they  still  get  a 
few  whenever  there  is  any  open  water  around.  ISo  deer  or  sheep  have  been  killed 
by  them  this  winter. 

During  the  summer  the  members  of  Fort  Macpherson  detachment  caught  suffi- 
cient fish  for  their  dogs,  and  on  the  18th  September,  Sergeant  Somers,  Constable 
Parsons,  and  Interpreter  Johnnie  left  with  the  whale  boat  and  canoe  to  put  up  fish 
at  Arctic  Red  river,  and  returned  on  the  18th  October  by  dog  sled.  They  managed  to 
put  up  3,000  fish,  which  they  cached  at  the  mouth  of  the  Peel,  as  the  river  was  frozen 
over.     This  fish  has  now  nearly  all  been  hauled  to  the  detachment. 

The  fishing  on  the  Peel  by  the  Indians  was  very  poor  owing  to  low  water  in  the 
river.     It  was  also  poor  on  the  Arctic  Red  river. 

The  natives  along  the  Mackenzie  also  report  that  their  catch  of  fish  was  not  as 
good  as  last  year. 

The  natives  and  Indians  have  killed  about  TO  sheep,  but  not  much  of  the  meat 
has  been  brought  into  the  fort.     Ptarmigan  and  rabbits  are  very  plentiful  this. year. 

Fuel. — -The  coal  for  Herschell  island  detachment  was  left  by  Captain  C.  Stein 
at  Teller.  F.S.A.,  but  I  was  able  to  purchase  two  tons  of  coal  from  the  gasoline 
schooner  Elvira,  and  with  what  we  had  on  hand  will  see  us  through  the  winter. 

The  members  of  the  detachment  hauled  20  cords  of  drift  wood  with  the  whale 
boat,  and  one  trip  with  a  small  schooner  belonging  to  a  native.  This  wood  had  been 
previously  gathered  and  piled  by  natives  hired  by  us. 

There  is  enough  fuel  at  Fort  Macpherson  to  last  them  through  the  winter. 

Health. — The  health  of  the  men  in  this  district  has  been  excellent. 

Mining. — A  little  prospecting  is  being  done  on  the  Bell  river  by  a  party  of  pros- 
pectors from  Rampart  House. 

Natives,  Eskimos. — As  usual  the  natives  from  the  Mackenzie  river  visited 
Herschell  island  during  the  month  of  August,  and  in  September  returned  to  their 
winter  trapping  grounds. 

Mr.  W.  H.  Fry,  of  the  Church  of  England  Mission,  visited  them  during  the 
summer,  and  baptized  quite  a  number  of  them.  He  left  in  the  middle  of  August  per 
sloop  Messenger  for  Coronation  gulf,  to  visit  the  tribe  of  Eskimos  that  live  around 
there  and  the  Copper  Mine  river. 

Over  200  natives  were  at  Fort  Macpherson  to  meet  Bishop  Stringer,  who  arrived 
on  the  Steamer  Mackenzie  River,  and  they  left  for  down  the  river  a  few  days  after 
the  departure  of  the  steamer.  Bishop  Stringer  and  the  Rev.  C.  E.  Whittaker  left  for 
Dawson  via  Rampart  House. 

The  general  health  of  the  natives  has  been  good,  and  at  both  detachments  they 
have  been  supplied  with  medicine  whenever  they  needed  it.  Four  children  were  born 
during  the  year,  and  three  adults  died. 

Indians. — Quite  a  number  of  the  Peel  River  Indians  visited  the  fort  in  July, 
and  they  left  for  their  hunting  grounds  shortly  after  the  departure  of  the  steamer. 

Acting  Assistant  Surgeon  Wilson  has  attended  all  the  sick  people  here,  and  I 
attach  his  report. 

The  fur  catch  so  far  has  been  fairly  good.     Mink  are  very  plentiful  this  year. 


REPORT  OF  INSPECTOR  W.  J.  BETT8  223 

SESSIONAL   PAPER   No.  28 

Stores. — All  the  stores  per  the  Mackenzie  River  route  were  received  in  good  con- 
dition, with  the  exception  of  the  following:  200  pounds  floor,  100  pounds  rice,  and 
30  pounds  beans,  which  were  badly  damaged  in  transit,  and  were  condemned.  I  am 
sending  in  requisitions  for  the  stores  required  for  this  year. 

Whalers. — The  steam  whaler  Belvedere  (Capt.  S.  T\  Cottle)  which  wintered  a1 
Herschell  island  lasl  winter,  was  not  able  to  leave  for  the  whaling  grounds  until 
15th  July,  owing  to  the  season  being  late,  and  the   ice  not  leaving  the  bay. 
returned  on  the  6th  September,  and  reported  having  caught  eight  whales  this  sum- 
mer, making  a  total  catch  of  17  for  two  summers'  work.     They  left  again  on  the  9th 
September  for  San  Francisco. 

The  gasoline  schooner  Elvira  (Capt.  C.  T.  Pederson)  arrived  on  the  evening  of 
the  2nd  August  from  San  Francisco,  and  left  early  next  morning  for  the  east, 
brought  supplies  from  San  Francisco  for  Mr.  W.  II.  Fry.     Sin-  returned  on  the  even- 
ing of  the  6th  September,  and  reported  having  caughi  five  whales.     The  captain  did 
some  trading  with  the  natives  and  I  collected  $129.24  duty  from  him.    She  left  on 
8th  for  the  west. 

Capt.  C.  Stein  with  gasoline  schooner  Anna   <>l<!<i  arrived   on  the  19th  August 
from  Seattle;  she  brought  a  few  supplies  for  us,  bu1  left  the  hulk  of  them  at  T< 
U.S.A. 

Mr.  S.  Melntyre  accompanied  by  Mr.  E.  Ary  with  yacht  Argo  arrived  from 
Flaxman  island  on  the  27th  August  en  route  to  Banks  Land  on  a  prosper  tin--  trip, 
but  owing  to  contrary  winds  and  their  boat  leaking  they  were  forced  to  winter  at 
Shingle  point. 

The  two  schooners  Teddy  Bear  (Capt.  J.  Bernard)  and  Rosie  H.  (Capt.  F. 
Wolkie)  are  wintering  at  Baillie  island;  they  are  reported  to  have  caught  no  whales 
this  season. 

The  schooner  North  Star  (Capt.  M.  Anderson)  is  supposed  to  be  wintering  near 
Baillie  island. 

Transport. — The  canoes  at  both  detachments  are  in  good  condition.  The  whale 
boat  at  Herschell  island  leaks  very  badly,  although  1  had  it  repaired  this  spring.  The 
ships  carpenter  informed  me  that  her  bottom  is  rotten,  and  that  he  could  not  do  any 
more  to  it.  This  boat  is  over  20  years  old.  and  1  do  not  think  she  is  safe  for  our  use, 
and  I  would  recommend  that  a  new  boat  be  purchased  outside,  and  sent  in  this 
summer.  I  think  it  is  poor  policy  buying  old  boats  here,  as  one  cannot  tell  how  old 
they  are. 

I  would  recommend  that  this  detachment  be  supplied  with  auxiliary  power  boat 
of  about  5  tons  register,  and  not  to  draw  more  than  four  feet  loaded,  as  then  we 
could  haul  our  own  supplies,  and  patrol  to  Baillie  island.  The  Fort  Macpherson. boat 
needs  overhauling  in  the  spring,  as  she  was  driven  on  to  a  shingle  beach  duri) 
gale,  and  a  split  made  near  her  keel.  I  attach  Sergeant  Somers  report  re  this  ma1 
The  toboggans  at  both  detachments  are  in  good  condition.  I  would  request  that  two 
Yukon  pattern  dog  sleds  be  purchased  in  Victoria  for  Herschell  Island  detachment, 
and  sent  in  by  the  Hudson's  Bay  Co's.  steamer,  which  leaves  there  this  year  for 
Herschell  island,  as  none  can  be  purchased  here. 

Patrols. — There  was  the  regular  patrol  from  Fort  Macpherson  to  Herschell  is 
in  the  summer,  and  a  report  has  been  sent  in. 

Corporal  Trickey.   II.   X..  Constable  Johnson,  W.  A.,  Interpreter  Chikchigalook, 

and  hired  native,   made  a   patrol    in   September  with   whale  boat  to  Kay  point,    and 
return.    Report  attached. 

Corporal  Trickey,  H.  X.,  Constable  Bates,  G.  C,  with  two  dog  teams,  left  on  the 
25th  November  on  patrol  to  the  No.  8  Police  shelter  cabin  on  the  western  branch  of 


224  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

the  Mackenzie  river  to  cache  dog  feed,,  and  returned  on  the  2nd  December.  Report 
attached. 

Constable  Parsons  and  Chapman,  with  whale  boat,  left  on  patrol  to  the  mouth 
•of  the  Mackenzie  river  to  cache  clog  feed  at  Nos.  3  and  4  shelter  cabins  and  returned 
cm  the  14th  September. 

Sergeant  Somers,  Constable  Parsons  and  Interpreter  Johnnie,  with  canoe,  left 
•on  the  1st  August  for  Trail  creek,  to  finish  shelter  cabin,  and  returned  on  the  11th 
August.    Report  attached. 

Constables  Jobnson,  Chapman  and  Interpreter  Johnnie,  with  two  dog  teams,  left 
Fort  Macpherson  on  the  2nd  January  on  patrol  to  Trail  creek,  to  cache  dog  feed,  and 
returned  on  the  29th  January. 

I  arrived  here  on  tbe  17th  January  with  the  patrol  from  Hcrsehell  island,  for 
which  I  attach  a  report. 

General. — Both  the  Hudson's  Bay  Co.  and  the  Northern  Trading  Co.  have  estab- 
lished trading  posts  about  90  miles  below  Fort  Macpherson,  on  a  small  river  off  the 
Middle  Peel  river. 

The  Hudson's  Bay  Co.  have  also  established  a  post  at  Kittigazooit,  at  the  eastern 
mouth  of  the  Mackenzie  river. 

It  is  reported  that  the  Hudson's  Bay  Co.  are  sending  in  a  300-ton  steamer  to 
Herschell  island  this  year,  and  make  their  depot  there,  and  from  there  run  a  small 
steamer  to  connect  with  the  steamer  Mackenzie  Hirer. 

The  summer  has  been  a  very  dry  one  in  the  Mackenzie  district,  and  very  low 
water  prevailed  in  the  river  and  creeks.  The  fall  was  mild,  but  November,  December, 
and  January  have  been  very  cold.  The  lowest  temperature  recorded  was  57  below 
zero  on  January  22  and  23rd. 

No  further  information  has  been  received  about  Hubert  Darrell,  who  has  been 
missing  since  December,  1910. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  J.  BEYTS,  Inspector, 
Commanding  Mackenzie  River  Sub-District. 


Mackenzie  River  Sub-District. 

Fort  Macpherson.  July  1,  1913. 
Th3  Officer  Commanding, 

<N'  Division.  R.N.W.M.  Police, 
Athabaska  Lauding. 

Sir, — I  have  the  honour  to  submit  for  your  information  the  following  report  of 
the  Mackenzie  River  Sub-District. 

Customs. — I  collected  the  sum  of  $280.08  duty  at  Herschell  island,  made  up  as 
follows:  Capt.  C.  Steen,  gasoline  schooner  Anna  Olga,  $274.83;  W.  D.  Young,  $5.25; 
and  am  forwarding  same  to  the  Collector  of  Customs  at  Dawson. 

Crime. — Nil. 

Fish  and  Game. — No  fish  have  been  caught  at  Herschell  island  during  the  winter. 
Seal  have  been  very  plentiful  since  the  end  of  March,  and  about  600  were  killed  by 
the  natives  around  the  island.  During  April  the  natives  killed  fifty-two  deer,  but 
only  brought  a     few  sled  load-     of  the  meat  to     the  island.     White  fox  were    very 


REPORT  OF  INSPECTOR   W.  ■/.   BETTS  225 

SESSIONAL   PAPER   No.  28 

plentiful  on  the  island  and  the  coast  this  past  winter,  and  about  475  were  caught  in 
the  vicinity  of  the  island.  Natives  killed  four  polar  bear  at  the  island  this  winter. 
Considerable  fur  was  caught  by  the  natives  in  the  delta,  lynx  and  mink  were  the  main 
catch.  The  Indians  have  also  caught  considerable  fur,  and  this  year  the  majority 
of  them  are  out  of  the  company's  debt.  The  Indians  killed  about  200  moose,  and  a 
number  of  sheep  and  caribou  during  the  winter,  but  very  little  of  the  meat  reached 
the  fort. 

Arms  and  Accoutrements. — The  arms  and  accoutrements  at  both  detachments  are 
in  good  condition,  with  the  exception  of  one  Winchester  carbine,  and  one  Colts 
revolver,  which  are  out  of  order,  and  I  am  returning  them  to  headquarters. 

Buildings — Herschell  Island  detachment  buildings  are  in  fair  condition.  The 
Fort  Macpherson  detachment  buildings  are  in  poor  condition,  and  I  do  not  think 
they  will  last  much  longer,  as  the  sills  are  rotten.  I  would  recommend  that  new 
quarters  be  built  here,  as  the  Hudson's  Bay  Co.  will  not  do  anything  more  to  this 
old  building. 

Dogs. — At  present  there  are  nine  dogs  at  Herschell  island,  and  three  at  Fort 
Macpherson.  We  will  require  one  more  dog  at  Herschell  island,  and  two  more  at 
Fort  Macpherson.  I  condemned  two  dogs  at  Fort  Macpherson,  as  they  would  be  no 
good  for  next  winter's  work.  Two  of  the  Herschell  Island  dogs  were  killed  in  dog 
fights  during  the  winter,  and  one  died  of  dog  sickness.  The  natives  at  the  island  lost 
over  fifty  dogs  from  this  sickness,  and  the  ones  on  the  coast  and  in  the  delta  also  lost 
quite  a  number  of  dogs  from  the  same  sickness.  Acting  Assistant  Surgeon  Wilson 
calls  this  sickness  spinal  meningitis. 

Transport. — 'Two  sled  toboggans  are  required  for  Herschell  island,  and  they  will 
be  purchased  here  and  forwarded  on.  The  ones  at  Fort  Macpherson  are  in  good 
condition.  The  canoes  at  both  detachments  are  in  good  condition.  The  whale  boat 
at  Herschell  is  very  old  and  in  poor  condition  and  hardly  safe  for  our  use.  I  have 
already  reported  on  it,  and  recommended  that  a  new  boat  be  sent  in  this  summer. 
What  is  needed  at  the  island  is  an  auxiliary  power  boat  of  about  ten  tons  register. 
and  not  to  draw  more  than  four  feet  loaded.  We  could  then  haul  our  own  supplies, 
and  patrol  to  Baillie  islands  and  the  coast.  The  Fort  Macpherson  whale  boat  was 
repaired  this  spring,  and  is  now  in  good  condition. 

Provisions. — Provisions  at  both  detachments  are  in  good  condition.  I  have 
requisitioned  for  provisions  for  both  detachments  for  the  coming  year,  and  expect 
them  by  first  boat.  I  sent  the  following  provisions  from  Herschell  island  to  Fort 
Macpherson  during  the  winter:  600  pounds  flour,  200  pounds  sugar,  and  100  pounds 
rice,  as  they  were  short  of  these  articles.  The  members  of  Herschell  Island  detach- 
ment hauled  them  as  far  as  the  No,  3  Police  cabin,  and  from  there  Constable  Parsons, 
Interpreter  Johnnie  and  hired  Indian  Enoch  took  them  on  to  Fort  Macpherson. 

Fuel. — There  is  no  coal  on  hand  at  Herschell  island,  but  we  are  expecting  fifteen 
tons  from  Teller,  U.S.A.,  for  the  coming  winter.  There  is  sufficient  wood  to  last 
until  we  can  haul  with  the  whale  boat.  At  Fort  Macpherson  they  cut  forty  cords 
wood  during  the  winter,  but  whilst  rafting  it  down  the  river  in  the  spring,  the  raft 
broke,  and  they  lost  twenty  cords  of  it.  Some  more  will  be  cut  later  on  to  replace 
this  amount. 

Health. — The  members  of  both  detachments  are  in  good  health.  I  attach  Acting 
A"istant  Surgeon  Wilson's  report  on  same. 

I  would  draw  attention   to  the  increasing  number  of  cases  of  mentally  deranged. 
There  is  an  Eskimo   woman   named   Inonyani   at  Baillie   island,   who   was   here  last 
28—15 


226  ROYAL  NORTHWEST  MOUXTED  POLICE 

4  GEORGE  V.,  A.  1914 

winter  for  treatment  (report  sent  in  by  last  mail)  and  who,  I  hear,  is  no  better.  At 
Herschell  island  there  is  an  Eskimo  named  Kengaktak  who  is  also  deranged,  but  is 
not  bad  enough  for  us  to  take  charge  of.  Since  leaving  there  I  hear  that  another  is 
a  bit  off. 

On  the  12th  June,  Mr.  J.  Sundblad  brought  up  John  Erland,  mate  of  the  gasoline 
schooner  Anna  Olga,  who  Acting  Assistant  Surgeon  Wilson  found  was  suffering  from 
acute  mania,  but  he  was  not  detained  here,  as  Mr.  Sundblad  would  not  lay  an  infor- 
mation before  seeing  Captain  C.  Steen.  These  men  had  wintered  inxthe  delta.  T  did 
not  meet  this  party  on  my  way  up  to  Fort  Macpherson,  but  I  think  Captain  Steen 
will  take  him  to  Nome,  and  hand  him  over  to  the  American  authorities,  as  he  is  an 
American  citizen.  We  have  no  provision?  for  their  care,  and  can  only  forward  them 
by  summer  boat  if  they  are  violent. 

Eskimos. — About  fifteen  families  lived  at  the  island  during  the  winter.  They  all 
wintered  well,  as  they  had  some  grub  left  from  last  summer,  and  caught  quite  a  con- 
siderable number  of  foxes  and  seal.  They  are  able  to  purchase  flour  from  Captain 
Steen  at  Shingle  point.  No  deaths  occurred  amongst  them  since  my  last  report; 
there  have  been  two  boy3  born.  The  natives  in  the  delta  also  wintered  well ;  also  the 
ones  along  the  east  coast  and  at  Baillie  islands. 

Indians. — Very  few  Indians  wintered  at  the  fort  during  the  winter.  As  usual 
they  were  pretty  hard  pressed  for  food  in  the  spring,  but  they  managed  to  come 
through  all  right.  The  main  party  of  Peel  River  Indians  arrived  here  at  the  end  of 
May  from  their  winter  hunting  grounds.  They  reported  having  killed  quite  a  num- 
ber of  moose,  caribou  and  sheep.  At  present  they  are  anxiously  awaiting  the  arrival 
of  the  steamer. 

Whalers. — No  boat  wintered  at  the  island  this  last  winter.  Captain  C.  Steen, 
with  the  gasoline  schooner  Anna  Olga  wintered  at  Shingle  point,  and  traded  with 
the  natives.  He  had  a  very  small  supply  of  flour,  etc.,  and  I  believe  he  got  rid  of  it 
all.  His  crew  of  three  men  wintered  in  the  delta,  and  also  traded.  The  gasoline 
schooner  North  Star,  Captain  M.  Anderson,  wintered  at  Atkinson  point,  and  is 
reported  to  have  done  well  trading  with  the  natives. 

I  have  not  heard  how  the  schooner  Rosie  H,  Captain  F.  Wolki  wintering  at 
Baillie  island,  and  the  gasoline  schooner  Teddy  Bear,  Capt.  Bernard  wintering  at 
Coronation  gulf,  have  done,  but  they  are  both  reported  to  be  going  out  this  summer 
to  San  Francisco. 

Mining. — No  mining  is  being  done  in  this  district  W.  Mason  and  W.  Annett, 
of  the  McRae  party,  are  doing  a  little  prospecting  in  the  vicinity  of  the  Kay  Point 
River,  but  have  found  nothing  so  far. 

Patrols. — The  Dawson  patrol  consisting  of  Sergeant  Dempster,  Corporal  Schutz, 
Constable  Phillips,  Special  Constable  Turner,  and  Indian  John  Martin,  arrived  here 
on  the  8th  February,  and  returned  on  the  26th  February.  Both  the  men  and  dogs 
were  in  good  condition  on  arrival,  with  the  exception  of  a  few  dogs  that  were  very 
foot  sore.  Two  of  these  dogs  were  shot  on  arrival,  as  their  feet  were  too  far  gone, 
one  was  left  here,  and  I  gave  Sergeant  Dempster  one  of  the  Herschell  Island  detach- 
ment dogs  in  the  place  of  him,  as  no  more  dogs  could  be  purchased  here.  Both 
men  and  dogs  were  in  good  shape  on  leaving  here. 

I  attach  the  following  reports:  Two  reports  of  patrolfrom  Herschell  island  to 
No.  3  Police  cabin.  Report  of  patrol  from  Fort  Macpherson  to  Herschell  island,  also 
report  from  Herschell  island  to  Fort  Macpherson. 

General. — Deacon  W.  H.  Fry,  of  the  Church  of  England  Mission,  left  Kittigazooit 
last    August    in   the  sloop  Messenger,   accompanied  by  four  native  families   in   four 


REPORT  OF  INSPECTOR  W.  J.  BETTS  227 

SESSIONAL   PAPER   No.  28 

whale  buats,  bound  for  Coronation  gulf  to  visil  the  blonde  tribe  of  Eskimo,  only  go1 
as  far  as  Cape  Parry,  and  the  party  wintered  there.  The  native  and  his  wife  who 
were  on  Mr.  Fry's  boat  returned  to  Kittigazooit,  and  it  is  reported  that  they  were  all 
well.     The  natives  caught  quite  a   number  of   I  I   thai   seemed   to  be  the  main 

meat  supply,  as  deer  and  fish  were  scarce  where  they  were.  All  the  natives  of  the 
party  are  to  return  this  summer,  bu1  Mr.  Fr\  will  go  on  if  he  gets  a  fresh  supply  of 
provisions  sent  him. 

The  traders  at  Red  river,   Fori    Macpherson,  and  in  the  delta  did   very  well  tins 

past  year,  and  are  at    present    oul   of  everything,    excepl     a   little   tea,  toba< and 

calico. 

It  is  reported  that  the  Eudson's  Hay  Co.  arc  going  to  establish  two  more  trading 
posts  on  the  coast  this  year,  also  that  three  outside  heats  will  be  in  the  trade  during 
the  summer.     The  winter  has  been  a  cold  one,  but  the  spring  has  been  mild. 

1  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  J.  BEYTS,   Inspector, 
Uomlmanding  Mackem  ,    River   Sub-district, 


• 


228  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  0. 

INSPECTOR  F.  H.  FRENCH,  PATROL  LE  PAS  TO  CHURCHILL,  HUDSON 

BAY. 


The  Pas  Sub-district,  March  16,  1913. 


To  the  Officer  Commanding, 

'  F '    Division, 

Prince  Albert. 


Sir, — I  have  the  honour  to  submit  herewith  my  report  of  the  Pas-Churchill 
patrol. 

On  January  6,  1913,  the  following  party  left  the  Pas:  Inspector  French,  Reg. 
No.  4092  Sergeant  Munday,  W.,  Dr.  Doyle,  Guide  and  Trail  Breaker  Andrew  Latten, 
Robt.  Giloery  and  two  '  F  '  Division  dog  trains  and  one  hired  train. 

We  proceeded  down  the  Saskatchewan  river,  and  the  second  day  out  the  guide 
went  sick,  so  I  paid  him  off  and  sent  him  back.  We  then  continued  our  journey, 
calling  at  Cedar  lake  and  Grand  Rapids  at  which  place  we  rested  one  day  and  con- 
tinued our  journey,  crossing  the  north  end  of  lake  Winnipeg  via  Limestone  bay 
and  Mossy  point  at  which  place  we  made  a  portage  into  Playgreen  lake  and  arrived 
at  Norway  House  on  the  evening  of  January  13.  We  remained  at  Norway  House 
for  two  days.  On  January  14  I  sent  the  two  Indians  and  their  dog  team  back.  On 
the  16th  we  continued  our  journey  to  Split  lake,  taking  one  'Depot'  Division  dog 
train  and  Special  Constable  Merdew  and  Indian  Guide  William  Stowers.  On  the 
17th  we  arrived  at  Cross  lake  and  met  Constable  Withers  and  Special  Constable 
McLeodj  with  the  Churchill  mail.  As  Dr.  Doyle  was  unable  to  travel  any  further  I 
sent  the  Churchill  mail  into  Norway  House  with  the  Hudson's  Bays  Co.  mail  pack, 
and  had  Constable  Withers  make  up  a  carriole  for  Dr.  Doyle,  and  Special  Constable 
McLeod  took  part  of  our  load  and  we  all  started  for  Split  lake  on  the  18th  and  arrived 
at  Split  lake  on  Januay  23.  at  which  place  we  rested  for  three  days. 

On  my  arrival  at  Split  lake  I  met  Constable  Harris  with  two  Indians  and  one 
Eskimo  and  two  '  M  '  Division  dog  trains  of  six  dogs  each,  who  had  brought  the  mail 
down  from  Churchill  and  who  was  waiting  to  take  the  mail  back  with  him.  On 
January  25,  Special  Constable  Merdeaux  and  Indian  guide  and  dog  team  returned  to 
Norway  House.  On  January  27  the  following  party  started  from  Split  lake  for 
Churchill :  Inspector  French,  Sergeant  Munday,  Dr.  Doyle  and  two  '  F '  Division 
dog  teams,  Constable  Withers  and  one  '  Depot "  Division  dog  team,  Constable 
Harris  and  two  £M'  Division  dog  teams  and  three  natives  from  Churchill  and  our 
Guide  and  Trail  Breaker,  Alex.  Spen.ce.  We  .struck  north  to  the  Little  Churchill  and 
arrived  at  Staggs  Indian  camp  on  January  28.  At  this  point  the  snow  became  very 
deep  and  travelling  was  slow.  On  making  inquiries  from  the  Indians,  I  was  informed 
that  the  snow  got  deeper  as  one  went  north.  On  receipt  of  this  information,  I  hired 
an  Indian  and  dog  team  and  loaded  him  up  with  200  fish,  besides  the  fish  that  we  car- 
ried on  our  own  loads.  The  Indian  was  to  come  as  far  as  the  Paddle  portage,  from 
which  place  he  was  to  return  to  his  camp.  I  paid  him  $3  per  day  and  he  supplied 
his  own  rations  and  dog  feed.  We  arrived  at  the  Paddle  portage  on  January  31.  took 
all  the  fish  from  the  Indian  and  paid  him  off  and  sent  him  back. 

The  snow  was  very  deep  on  the  Little  Churchill  river  and  the  trail  made  by 
Constable  Harris  coming  down  could  not  be  found.  The  three  Indians  were  kept 
ahead  of  the  dogs  on  snowshoes  and,  as  a  result,  we  were  able  to  make  fair  time. 


REPORT  OF  INSPECTOR  FRENCH  229 

SESSIONAL    PAPER    No.   28 

On  February  2  we  arrived  at  the  Police  log  house  on  the  edge  of  the  Barren 
Lands,  and  on  the  3rd  we  were  unable  to  cross  on  account  of  a  blizzard.  On  the  4th 
February  we  started  and  made  half  way  across  the  Barren  Land  and  on  the  5th 
arrived  at  the  Police  patrol  house  at  the  mouth  of  the  Deer  river.  On  the  6th  Feb- 
ruary we  patrolled  down  the  Churchill  river,  having  to  face  a  very  bad  blizzard,  and 
arrived  at  the  barrack-  and  handed  over  the  Churchill  mail  and  Indian  treaty  money 
to  Supt.  Demers. 

To  make  this  patrol  we  covered  SOU  miles,  and  it  took  2b'  day-  actual  travelling. 
The  dogs  were  all  very  lame  with  sore  feet  when  we  arrived  at  Churchill.  The  dogs 
were  rested  at  Churchill  from  February  6  to  February  19. 

On  February  20  the  following  party  left  Fort  Churchill  carrying  the  Churchill 
mail:  Inspector  French  and  No.  1  dog  team,  Sergeant  Monday  and  No.  2  dog  team, 
Constable  Withers  and  No.  1  'Depot'  Division  dog  team  and  Guide  and  Trail 
Breaker  Alex.  Spence. 

Constable  Jones  and  Native  Fete  and  2  '  M  '  Division  dog  teams  came  with  us 
as  far  as  the  Police  log  house  on  the  soutli  side  of  the  Barren  Lands. 

On  the  21st  we  crossed  the  Barren  Lands  in  one  day  and  five  dogs  out  of  our 
three  trains  dropped  in  harness  and  were  unable  to  use  their  hind  legs  and  had  to  be 
taken  out  of  harness  and  left  behind  to  follow.  1  think  tin-  was  caused  by  feeding 
them  on  blubber  or  dried  seal  meat  and  it  in  some  way  affected  their  kidneys. 

On  the  22nd  we  rested  the  dogs,  and  on  the  23rd  started  over  the  Paddle  portage 
to  the  Big  Churchill  at  which  place  we  arrived  on  the  24th  and  made  Harvey's  Indian 
camp  on  the  25th  and  arrived  at  Split  lake  on  February  28.  The  trip  from  Churchill 
was  made  to  Split  lake  in  eight  actual  travelling  days.  We  rested  our  dogs  for  two 
days  and,  on  March  •'!.  the  following  party  left  Split  Lake:  Inspector  French  and 
Sergeant  "Munday  and  two  '  F  '  Division  dog  teams  and  Special  Constable  McLeod 
and  No.  2  '  Depot  '  Division  dog  team.  We  patrolled  west  to  Natawanan  and  loaded 
up  with  150  dog  fish  and  hired  an  Indian  guide  and  started  for  Thicket  portage  and 
arrived  on  the  night  of  the  5th  and  camped  with  three  prospectors  by  names  Bancroft, 
Wright  and  Viekers.  They  have  claims  on  Wintering  lake  and  report  that  they  are 
running  from  three  to  ten  dollars  to  the  ton  in  gold  and  silver.  On  the  6th  we  called 
on  a  white  trapper  by  name  of  Jock  Still  and  then  struck  south  to  the  Hudson  Bay 
Railway  survey  line  and  followed  it  west  and  had  to  break  trail  all  day.  We  con- 
tinued our  patrol  west  and  called  at  the  construction  cam])  and  supply  camp  along  the 
line  on  the  8th!  At  2  p.m.  Special  Constable  McLeod  and  dog  team  were  sent  back 
and  the  Indian  guide  paid  off  and  returned  with  Special  Constable  McLeod.  Sergeant 
Monday  and  myself  continued  our  journey  west,  calling  at  supply  camp  along  the 
line  and  arrived  at  the  Pas  on  March  12,  when  T  was  met  by  Inspector  R.  Y.  Douglas. 

The  trip  was  generally  a  good  one,  but  the  weather  was  very  cold  and  all  mem- 
bers of  the  patrol  were  more  or  less  frost  bitten  on  the  face. 

On  the  first  day  across  the  Barren  Lands  we  lost  one  dog  out  of  Xo.  2  team  which 
was  left  for  dead  on  the  trail.     The  conduct  of  the  men  on  the  patrol  was  very  good. 

Reg.  No.  4092.  Sergeant  Munday,  W..  is  an  excellent  man  on  a  trip  and  had  it 
not  been  for  this  N.C.O.'s  previous  northern  experience  the  trip  would  have  been  much 
harder. 

Distance  to  Churchill  via  Grand  Rapids  and  Norway  House.  800  miles.  Distance 
from  Churchill  to  the  Pa-  via  Split  lake.  600  miles.  Number  of  days  travelling  from 
Churchill  to  the  Pas.  IT  day-. 

I  have  the  honour  to  ho.  sir. 

Your  obedient  servant, 

F.  II.  FRENCH,  Inspector, 
I,,   command  Churchill  Patrol. 


230 


ROYAL  XORTRWEST  MOUXTED  POLICE 


4  GEORGE  V.,  A.  19U 


The  Pas,  Manitoba,  April  4,  1913. 

The  Officer  Commanding, 

E.  N.  W.  M.  P.  '  F '  Division, 
Prince  Albert. 

Sir, — In  reply  to  your  letter  of  March  22,  1913,  I  beg  to  have  the  honour  to  here- 
with submit  a  general  report  of  my  observations  of  the  country  through  which  we 
travelled  while  on  the  Churchill  patrol. 

Indians. — At  Cedar  lake  and  Grand  Eapids  there  are  Indian  reserves,  the  former 
supporting  300  persons  and  the  latter  200;  they  are  all  in  good  circumstances  and 
report  a  good  fur  catch. 

At  Norway  House  there  are  600  souls,  but  most  of  these  were  away  at  the  time 
of  my  visit:  however,  on  making  inquiries  it  was  ascertained,  that  they  were  all  in 
a  prosperous  condition  and  free  from  disease. 

At  Cross  lake  there  are  400  Indians,  the  majority  of  whom  were  away  at  their 
traps  when  I  passed  through.  The  Hudson's  Bay  Company  manager  informed  me 
that  the  season  up-to-date  had  been  an  exceptionally  good  one  for  fur,  and  that  the 
Indians  in  the  district  were  all  making  good  catches.  300  natives  reside  at  Split 
lake,  who  report  a  good  fur  catch. 

All  the  Indians  throughout  the  country  that  the  patrol  covered,  seemed  to  be 
well  provided  for.  I  stayed  at  several  Indian  camps  on  the  trip  in  question,  and  the 
occupants  all  boasted  large  fur  catches.  They  were  very  kind  to  us,  and  always  made 
room  for  us  in  their  houses. 

Fur  and  game. — The  fur  catch  this  season,  up-to-date,  throughout  the  north 
country  has  been  an  exceptionally  good  one.  Between  Norway  House  and  Churchill 
I  saw  over  100  black  and  silver  foxes,  which  had  been  sold  to  the  Hudson's  Bay  Com- 
pany. There  was  also  a  very  large  catch  of  otter,  mink,  martin  and  cross  and  red 
foxes. 

The  game  seemed  to  be  very  plentiful,  fresh  tracks  of  moose  and  deer  being  seen 
every  day  by  the  patrol  until  we  reached  a  point  90  miles  north  of  Split  lake.  After 
that,  we  struck  fresh  cariboo  trails.  On  the  Churchill  river,  and  through  the  Barren 
Lands,  the  cariboo  are  very  plentiful.  The  Indians  north  of  Split  lake  practically 
live  on  nothing  else  but  cariboo  meat,  during  the  winter  season. 

Mining  and  prospecting. — Messrs.  Bancroft  and  Wright  have  staked  eight  claims 
on  Sandy  lake,  which  assayed  $7  to  the  ton  in  nickle.  and  SO  cents  to  the  ton  in 
copper.  These  claims  are  on  the  pyrrotite  dyke.  At  Thicket  portage,  six  claims 
have  been  staked,  which  assayed  $3  to  the  ton  in  gold  and  silver.  At  Wintering  lake 
Messrs.  Bancroft  and  Wright  and  Vickers,  have  staked  seven  claims*  which  assayed 
$10  to  the  ton  in  gold  and  copper.  On  Ironstone  lake.  Wright  and  Vickers  have 
staked  six  claims,  which  assayed  $9  to  the  ton  in  copper,  gold  and  silver.  At  Cariboo 
lake.  Wright  and  Vickers,  have  staked  three  claims,  which  averaged  $5  to  the  ton  in 
gold  and  silver.  All  the  assays  on  the  above  claims  have  been  taken  From  surface  sam- 
ples and  it  is  anticipated  that  something  better  will  be  struck  in  this  vicinity.  The 
first  year's  assessment  work  has  been  completed  on  all  the  aforestated  claims. 

Hudson  Bay  railway  construction. — The  dump  is  completed  for  practically  60 
miles,  and  about  100  men  are  still  working  on  the  old  contract  in  rock  cuts;  this  will 
be  completed  by  the  end  of  the  present  month.  From  Limestone  lake  east  there  is 
about  60  miles  of  right  of  way  cleared.  About  80  men  were  still  working  at  this 
class  nf  work  when  we  passed  through.     The  contractors,   McMillan  Bros.,  have  had 


REPORT  OF  INSPECTOR  FRENCH  231 

SESSIONAL   PAPER   No.  28 

about  120  teams  hauling  freight  between  here  and  Thicket  portage  this  winter.  Every 
10  miles,  a  large  warehouse,  store  and  cook-shack  has  been  erected  for  the  conve- 
nience of  the  men  working  on  the  construction;  these  camps  are  situated  at  mileage 
60,  70,  SO,  90,  100.  110,  L20,   L30,   L40,  150,   L60,   170  and   L80.     Thei  '■■■>  been  a 

tote  road    cut   to  Whiskey    Jack   portage,    over    which    large  quantities    of  sup; 
are  brought  in  for  the  railroad  line;  these  supplies  had  been  brought  to  Whiskey 
Jack  portage  by  boat  last  fall  via  lake  Winnipeg.     In  conversation  with  McMillan 
Bros,   they   informed  me  that,   if   they  could  procure  the  labour,   they  would  have 
between  2,000  and  2,500  workmen  along  the  line  from  mileage  60  to  Thicket  porl 

The  bridge  at  The  Pas  is  all  but  completed,  and  the  trestle  bridge  over  the  Cor- 
morant Lake  narrows  is  under  construction. 

In  conversation  with  Messrs.  Boyd  and  McArthur  they  told  me  that  they  would 
commence  laying  the  steel  as  soon  as  the  snow  was  off  the  dump,  and  by  this  fall 
they  calculate  on  having  130  miles  of  track  down.  The  number  of  men  at  present 
employed  on  the  Hudson  Bay  railway  is  about  250  pers 

Magisterial  Work. — There  were  no  magisterial  duties  attended  to  on   this  pi 
lo  complaints  were  made  to  any  member  of  the  party. 

Police  Duties. — The  only  police  duties  performed  on  this  trip,  other  than  carry- 
ing the  mail  and  treaty  money,  was  to  locate  one,  George  Street,  a  white  trappi 
Wiutering  Lake  district,  who  was  reported  missing  since  last  November.     No  trace 
of  this  man  could  be  obtained.     Full  reports  dealing  with  the  case  have  already  been 
forwarded  in. 

District. — The  district  through  which  we   travelled  was  practically  all  muskeg, 
marsh,  spruce  swamps  and  lake,  with  an  occasional  high  elevation  of  land  of  gravel 
or  rock  composition,  with  a  vegetable  growth  of  small  spruce  on  same.     Throughout 
the  patrol  I  did  not  see  any  belts  of  merchantable  timber  or  arable  land.    The  <■■ 
try  is  a  wilderness,  only  fit  for  trapping  and  fishing  with,  perhaps,  a  little  mining. 

I  have  the  honour  to  be,  sir. 

Your  obedient  servant, 

F.  II.  FKEXCH,  Inspector. 
Commanding   The  Pas   Sub-district. 


232  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  P. 

IXSPECTOR  W.  J.  BEYTS,  PATROL  FROM  HERSCHELL  ISLAND  TO  FORT 
MACPHERSOX,  JANUARY  18. 

Mackenzie   River  Sab-district. 

Fort  Mai  phersox,  January  20,  1913. 
The  Officer  Commanding', 

'  N '  Division,  R.X.W.M.  Police, 
Athabaska  Landing. 

Sm. — I  have  the  honour  to  make  the  following  report  of  the  winter  patrol  from 
Herschell  island  to  Fort  Macpherson. 

On  the  8th  instant,  accompanied  by  Reg.  Xo.  4347,  Constable  Johnson,  W.  A., 
and  Interpreter  Chikchigalook,  I  left  Herschell  island  at  9  a.m.  with  two  dog  teams 
for  Fort  Macpherson.  We  arrived  at  Stokes  point  at  2  p.m.,  had  dinner  and  left  at 
4  p.m.,  arriving  at  Xo.  1  shelter  cabin  on  Kay  point  at  8  p.m.  Ice  very  rough  in 
places.    "Weather  cold,  southwest  wind. 

On  the  9th  instant  we  left  the  cabin  at  9  a.m.,  nooned  two  hours  at  King  point, 
and  arrived  at  Shingle  point  at  8.30  p.m.  Stayed  the  night  with  Captain  C.  Stein. 
Ice  very  rough.  All  the  dogs  feet  cut  by  rough  ice,  and  very  sore.  Weather  very 
cold,  southwest  wind. 

On  the  10th  we  left  Shingle  point  at  10.30  a.m.,  and  arrived  at  Akpaiyooaehuk 
at  noon.  Stayed  the  day  at  Mclntyre's  to  rest  dogs,  as  their  feet  were  very  sore. 
Weather  very  cold,  strong  southwest  wind. 

On  the  11th  we  left  at  9  a.m.,  nooned  one  and  one-half  hours,  and  arrived  at  Xo. 
3  cabin  at  6  p.m.     Trail  good.     Weather  very  cold,  southwest  wind. 

On  the  12th  we  left  Xo.  3  cabin  at  8.30  a.m.,  nooned  hour  on  the  Big  river,  and 
pitched  our  tent  at  6  p.m.  on  a  small  river.  Trail  good.  Weather  cold.  This  morn- 
ing found  dog  'coffee'  dead;  he  had  been  killed  by  our  own  dogs  during  the  night. 
Passed  three  native  families  on  small  river,  en  route  to  Herschell  island. 

On  the  13th  we  broke  camp  at  8.30  a.m.,  nooned  half  an  hour  on  the  portage,  and 
arrived  at  Miners  cabin  on  Aklavik  river  at  6  p.m.  Visited  Police  cabin  Xo.  4  en 
mute,  and  took  eighty  fish  for  dog  feed.  Travelling  good.  Weather  very  cold,  slight 
wind. 

On  the  14th  we  left  the  miners  cabin  at  8.45  a.m.,  and  arrived  at  the  Hudson's 
Bay  Co.'s  post  on  a  small  river  off  the  Middle  Peel  at  1  p.m.,  and  camped  for  the  night 
as  it  was  too  stormy  to  travel  any  further.  Weather  cold.  Purchased  dog  '  Ginger  ' 
from  J.  (ireenland  for  $30. 

On  the  15th  we  left  at  6  a.m.,  nooned  an  hour,  and  made  a  Husky  cabin  on  the 
Middle  river  at  6  p.m.     Trail  very  heavy.     Weather  cold. 

On  the  16th  we  left  the  cabin  at  8  a.m.,  made  Coniyak's  camp  at  1  p.m.,  stopped 
two  hours  for  lunch,  and  made  an  Indian  cabin  at  the  mouth  of  the  Peel  at  7  p.m. 
Trail  heavy.     Dogs  tired  and  sore  footed.     Weather  cold. 

On  the  17th  left  camp  at  8  a.m.,  nooned  two  hours  at  the  month  of  the  Husky 
river,  and  arrived  at  Fort  Macpherson  detachment  at  4.45  p.m.  Weather  very  cold, 
strong  head  wind. 

General. — At  all  the  native  camps  on  the  river  they  had  lots  of  fish  on  hand,  also 
a  fair  supply  of  other  food.  They  have  caught  a  large  number  of  mink  this  winter, 
but  lynx  and  other  fur  seem  to  be  scarce.     Rabbits  are  very  plentiful  along  the  river. 


REPORT  OF  INSPECTOR  W.  J.  BETTS  233 

SESSIONAL   PAPER   No.  28 

I  found  all  the  Police  .shelter  cabins  in  good  condition,  also  the  supplies,  with 
the  exception  of  the  dried  fish  at  No.  \  cabin,  which  the  mink  and  squirrels  had  got 
at  and  eaten  quite  a  number.  All  the  bundles  had  been  left  hanging  from  the  rafters, 
but  the  squirrels  had  cut  the  yarn,  and  the  fish  were  scattered  on  the  floor.  It  it  bad 
not  been  for  Mr.  Storkenson  calling  in  and  noticing  how  things  were,  we  would  not 
have  had  much  of  the  fish  left.  He  placed  traps  in  and  outside  the  cabin,  and  caught 
3  mink  and  15  squirrels. 

Travelling  on  the  coasl  ibis  year  was  very  hard  on  both  men  and  dogs,  as  the  ice 
is  very  rough,  and  there  i--  hardly  any  snow  over  it.  but  it  was  fairly  good  on  the 
river. 

The   weather  during  the   trip  was  cold. 

The  distance  travelled   is   about  260  miles. 

1  have  tlie  honour  t<>  be.  sir, 

Your  obedient  servant, 

W.  J.  BEYTS,  Inspector. 
Commanding  Mackenzie  River  Sub-district. 


234  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  G. 

INSPECTOR  W.  J.  BEYTS,  REPORT  OX  SHELTER  CABINS,  HERSCHELL 

ISLAND  TO  MacPHERSON. 

Fort  Macpherson,  February  11,  1913. 

The  Officer  Commanding, 

'N'  Division,  R.  N.  W.  M.  Police, 
Atliabaska  Landing. 

Sir, — In  reply  to  the  Commissioner'.-  memorandum  of  the  28th  November  last 
re  Shelter  Cabins. 

I  have  the  honour  to  inform  you  that  all  the  cabins  are  at  present  in  good  con- 
dition, and  each  one  has  a  stove  set  up  in  it,  and  well  stocked  with  firewood. 

The  following  supplies  of  provisions  and  dog  feed  are  in  each  cabin: — 

No.  5  Cabin,  Trail  creek. — 2J  pounds  baking  powder,  65  pounds  bacon,  75  pounds 
flour,  15  pounds  sugar,  3  pounds  salt,  3  pounds  tea,  3  pounds  syrup,  3  dozen  matches, 
6  pounds  candles,  1  pound  bovril,  300  dry  fish. 

Xo.  If.  Cabin,  Mackenzie  river. — 40  pounds  bacon,  40  pounds  biscuit,  10  pounds 
sugar,  5  pounds  syrup,  2  pounds  tea,  1  dozen  matches,  3  pounds  candles,  100  dry  fish. 

No.  3  Cabin,  Mouth,  Mackenzie,  ll7.  B. — 40  pounds  bacon,  40  pounds  biscuit,  10 
pounds  sugar,  3  pounds  tea,  10  pounds  beans,  3  dozen  matches,  6  pounds  candles, 
100  dry  fish. 

No.  2  Cabin,  Shingle  point. — 40  pounds  bacon,  40  pounds  biscuits,  10  pounds 
sugar,  3  pounds  tea,  10  pounds  beans,  3  dozen  matches,  6  pounds  candles,  7  days  dog 
feed  (muktuk). 

No.  1  Cabin,  Kay  point. — 40  pounds  bacon,  40  pounds  biscuits,  10  pounds  sugar, 
3  pounds  tea,  10  pounds  beans,  3  dozen  matches,  6  pounds  candles,  7  days  dog  feed 
(muktuk). 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

W.  J.  BEYTS,  Inspector, 
Commanding  Mackenzie  River  Sub-District. 


REPORT  OF  INSPECTOR   W.  J.   BETTS  235 

SESSIONAL   PAPER   No.   23 


APPENDIX  R. 

INSPECTOR   \Y.  -I.    BEYTS'  PATROL   FROM    FORT    MACPHERSON  TO 

EERSCHELL  ISLAND. 

Eers<  hell  [sland,  March  1",  1013. 
The  Officer  Commandi] 

'  N'  Division,  R.  X.  W.  M.  Police, 
Athabaska   Landing. 

Sir, — I  have  the  honour  to  make  the  following  report  of  the  patrol  from  Fort 
Macpherson  to  Ilerschell  island. 

On  the  morning  id'  the  27th  February,  accompanied  by  Constable  Johnson  and 
Interpreter  Chikchigalook,  i  lefl  Fori  Macpherson,  with  two  dog  teams,  for  Eerschel] 
island.  We  nooned  two  hours  at  the  mouth  of  the  Husky  river,  and  arrived  at  the 
mouth  of  the  Peel  river  at  4.45  p.m.,  where  we  camped  for  the  night.  Trail  good. 
Cold  and  foggy,  southeast  wind. 

On  the  28th  we  left  at  7.-30  a.m..  nooned  one  hour  and  arrived  at  Pikaloo's  cabin 
on  the  Middle  river  at  6  p.m.     Trail  good.     Cold  and  clear,  southeast  wind. 

On  the  1-t  March  we  left  at  8.30  a.m.,  nooned  1  \  hours  on  the  portage,  and 
arrived  at  the  Eudson's  Bay  Co.'s  po  I  o  a  small  river  off  the  Middle  Pool  al  1  p.m. 
Trail  badly  drifted.     Cold  and  stormy,  northwest  wind. 

On  the  2nd  instant  we  left  at  9  a.m.,  stopped  three  hours  at  Mr.  J.  Sundblad's 
camp  at  the  mouth  of  a  small  river  off  the  Big  river,  and  arrived  at  the  Miners  cabin 
.at  4.30  p.m.     Trail  drifted.     Cold,  northeast  wind. 

On  the  third  instant  we  left  at  7.30  a.m.,  nooned  two  hours  on  the  Portage,  and 
pitched  our  tent  at  6  p.m.  on  a  -mall  river  off  the  Big  river.  Trail  fair.  Told  and 
fine. 

On  the  4th  inst.  we  broke  camp  at  8  a.m.,  stopped  two  hours  for  dinner,  and 
arrived  at  No.  3  shelter  cabin  at  3.30  p.m.     Trail  good,  southeast  wind. 

On  the  5th  inst.,  we  left  the  cabin  at  8  a.m.,  nooned  two  hours  and  arrived  at 
Akpaiyooacb.uk  at  3.20  p.m..  where  we  stayed  the  night  with  Captain  Mclntyre. 
Fine  a.m.,  snowing  p.m. 

On  the  6th  inst.  we  left  at  9.15  a.m.,  and  arrived  at  Shingle  point  at  10.15  a.m. 
Stayed  the  day  there  to  rest  dogs.     Cold,  southwest  wind. 

On  the  7th  we  left  at  8  a.m.,  stopped  two  hours  at  Sabine  point  for  lunch,  and 
arrived  at  No.  1  shelter  cabin  at  Nay  point  at  4  p.m.     Ice  rough.     Head  wind  all  day. 

On  the  8th  inst.  we  left  at  7  a.m.,  stopped  two  hours  at  Stokes  point,  and  arrived 
at  Herschell  island  at  4  p.m.     Ice  very  rough.     Cold,  southeast  wind. 

The  natives  that  wo  visited  have  lots  of  provisions  to  see  them  through  the 
winter,  but  were  out  of  fish,  and  they  reported  that  rabbits  were  getting  scarce. 
They  have  caught  quite  a  lot  of  mink  this  season,  hut  not  as  many  lynx  as  last  year. 

The  weather  on  the  trip  was  cold,  but  we  had  a  fine  trip  down.  The  distance 
travelled  is  about  260  miles. 

T  have  the  honour  to  be,  sir. 

Your  obedient  servant. 


W  J.  BEYTS,  Inspector, 
Commanding  Mackenzie  River  Sub-District. 


236  ROYAL  NORTHWEST  MOISTED  POLICE 

4  GEORGE  V.t  A.  1914 


APPENDIX  S. 

INSPECTOR  W.  J.  BEYTS'  PATROL  FROM  HERSCHELL  ISLAND  TO  FORT 

MACPHERSON,  JUNE  13. 

Fort  Macpherson,  June  24,  1913. 
The  Officer  Commanding, 

•N'  Division,  R.N.W.M.  Police, 
Athabaska  Landing. 

Sir, — I  have  the  honour  to  make  the  following  report  of  the  patrol  from  Herschell 
island  to  Fort  Macpherson. 

At  8  p.m.  of  the  20th  May,  Corporal  Trickey,  H.  X.,  Constable  Bates,  G.  C. 
Interpreter  Chikchigalook,  hired  native  Mike,  and  myself,  with  two  dog  teams,  left 
Herschell  island  and  made  Stokes  point  at  11.30  p.m.,  stopped  an  hour  to  eat.  and 
arrived  at  Kay  point  at  5  a.m.  of  the  21st.     Trail  fair,  34  miles. 

On  the  21st  left  camp  at  7  p.m.,  stopped  an  hour  at  King  point  and  arrived  at 
Shingle  point  at  2.45  a.m.  of  the  22nd.     Trail  fair,  32  miles. 

On  the  22nd  left  Shingle  point  at  5.30  p.m.,  and  arrived  at  Apayoozik  at  6.30 
p.m.  Pitched  tent  and  got  camp  ready.  Interpreter  Chikchigalook  and  native  Mike 
with  dog-  teams  made  the  return  trip  to  Shingle  point  for  the  rest  of  the  provisions. 

At  6  p.m.  of  the  23rd,  Interpreter  Chikchigalook  and  hired  native  Mike  returned 
to  Herschell  island  with  two  dog  teams.  Corporal  Trickey,  Constable  Bates  and 
myself  remaining  at  Apayoozik  to  await  the  arrival  of  the  Fort  Macpherson  whale 
boat. 

It  was  much  colder  this  spring  than  last,  and  the  snow  was  just  starting  to  go 
off  the  island  when  we  left,  and  we  could  have  stayed  there  another  ten  days,  but  I 
did  not  care  taking  any  chances  on  the  ice  at  that  time  of  the  year. 

On  the  16th  June,  Constable  Chapman  and  Interpreter  Lazarus  arrived  at  the 
Sand  Spit  with  the  whale  boat  from  Fort  Macpherson,  but  they  left  the  whale  boat 
about  half  a  mile  from  our  camp,  owing  to  the  ice  not  being  away. 

On  the  night  of  the  17th  instant  a  good  breeze  sprang  up,  and  started  to  take  the 
ice  away  from  the  shore,  so  we  broke  up  camp,  and  left  at  1  a.m.  of  the  18th.  We 
arrived  at  Rozy's  camp,  a  mile  below  White  Fish  station,  at  4.30  a.m.;  stopped  to  eat 
and  left  again  at  5.30  a.m.  Arrived  at  No.  3  Police  cabin  at  10  a.m.;  had  dinner, 
loaded  up  baggage,  and  left  at  12.30  p.m.  Travelled  till  6.15  p.m.,  and  camped  for 
the  night  on  the  Big  river.     Warm.     Fair  wind. 

On  the  19th.  left  at  9.15  a.m.,  stopped  at  12.50  p.m.  for  dinner,  bit  again  at  2 
p.m.,  and  travelled  till  7.50  p.m.  Stopped  an  hour  for  supper,  and  left  again  at  9 
p.m.,  and  travelled  till  5  a.m.  of  the  20th.  when  we  camped  for  a  sleep  at  the  mouth 
of  the  Aklavik  river    Warm.     Mosquitoes  very  bad. 

At  7  p.m.  of  the  20th  a  fair  wind  sprang  up  so  we  started  again,  -topped  an 
hour  for  dinner,  and  left  at  midnight.  Camped  at  4  a.m.  of  the  21  ^t  about  20  miles 
up  the  Aklavik,  as  the  wind  dropped.     Warm.     Slight   showers. 

On  the  21st  we  left  at  noon,  stopped  an  hour  for  dinner  at  5  p.m..  and  left  again 
at  6  p.m.,  and  camped  at  midnight  on  the  Mackenzie  river.  Very  light  wind.  Warm. 
Mosquitoes  very  bad. 

On  the  22nd  we  left  at  11.40  a.m..  arrived  at  the  mouth  of  Peel  river  at  6.30 
p.m.,  had  dinner,  and  left  at  7.45  p.m.  Stopped  at  1  a.m.  for  supper,  and  left  again 
at  2  a.m.,  and  arrived  at  Fort  Macpherson  detachment  at  8  a.m.  of  the  23rd  instant. 


REPORT  OF  INSPECTOR  W.  J.  BEYTB  237 

SESSIONAL    PAPER    No.   28 

Remarks. — We  met  quite  a  number  of  Eskimo  families  on  the  coast,  where  they 
had  just  arrived  from  the  delta  to  hunt  white  whale.  They  have,  lets  of  previsions 
on  hand,  and  are  catching  lots  of  fish. 

Ducks  and  geese  were  not  very  plentiful  on  the  coast  this  year,  but  we  managed 
to  get  sufficient  to  keep  us  going. 

The  weather  on  the  coast  was  cool,  but  we  found  it  very  warm  on   the  river. 

The  distance  travelled  by  whale  heat  is  about   190  miles. 

T  have  the  honour  to  he.  sir, 

Your  obedient  servant. 

W.  J.   BEYTS,  Insvector, 

Con) mand ing  Mackenzie  River  Sub-district. 


238  ROYAL  XORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 


APPENDIX  T. 

COBPOEAL  H.   TEICKEY  PATEOL  HEESCHELL  ISLAND   TO   SIIELTEE 
CABIN  WITH  DOG  FEED,  ETC. 

Herschell  Island  Detachment, 

December  5,  1912. 
The  Officer  Commanding, 

Mackenzie  Eiver   Sub-District, 
'  N  '  Division, 

Herschell  Island. 

Sir, — I  have  the  honour  to  report  that,  according  to  your  instructions,  I  left 
Herschell  island'  on  Monday,  November  25,  accompanied  by  Constables  Bates,  G.C, 
and  Interpreter  Chikchigalook,  with  two  dog  teams,  with  loads  of  dog  feed  for  the 
Police  shelter  cabins  on  road  to  Fort  Macpherson,  having  seven  days'  feed  for  two 
teams  for  each  cabin;  also  hinges  and  hasps  for  fixing  up  doors,  &c. 

The  first  night  out  we  made  Stokes  point,  and  reached  Kay  Point  cabin  the 
following  noon,  where  we  fixed  up  the  door  and  left  some  of  the  dog  feed.  From 
Kay  point  to  Shingle  point  it  took  us  two  days,  where  we  lightened  up  again  by 
leaving  some  dog  feed. 

We  made  No.  3  cabin  in  one  day.  The  return  journey  we  made  Herschell  island 
in  three  days,  being  light,  having  been  away  eight  days.  The  mileage  being  about 
190  miles. 

I  found  all  the  cabins  in  good  condition,  and  left  the  camp  stoves  in  each  one 
as  per  your  instructions,  also  dry  wood  cut  up  inside  ready  for  use. 

All  the  dogs  returned  in  good  condition. 

The  weather  during  the  trip  was  fine,  but  cold. 

T  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

H.  N.  TEICKEY,  Corporal.. 
In  charge  of  detachment. 


REPORT  OF  CORPORAL   LANAVZE  239 

SESSIONAL   PAPER   No.  28 


APPENDIX  TJ. 

(  <>KPORAL  C.  1).  LaNAUZE,  PATROL  FROM  SMITH  LANDING  TO  FORT 

SIMPSON,    MACKENZIE   RIVER  AND  RETURN   TO   FORT 

RESOLUTION. 

Great   Slave   Lake, 

February  28,    L913. 
The  Officer  Commanding, 
R.  N.  W.  M.  Police, 

Smith  Landing. 

Sir, — I  have  the  honour  to  report  that,  acting  under  instructions  received  from 
you,  I  left  Smith  Landing  detachment  on  January  17,  with  detachment  dog  train,  on 
patrol  to  Fort  Simpson,  Mackenzie  river.  After  crossing  the  16-mile  portage  to 
Fort  Smith  I  stayed  there  over  night  with  A.  J.  Bell,  Esq.,  Indian  Agent.  Leaving 
Fort  Smith  on  the  18th,  Fort  Resolution  was  reached  on  January  21,  after  a  cold, 
uneventful  journey  down  the  Great  Slave  river  on  a  good  trail.  I  accompanied 
two  Hudson  Bay  Company's  dog  trains  returning  to  Fort  Resolution. 

The  cold  was  intense,  the  thermometer  ranging  between  50  and  55  below  zero 
all  the  time. 

At  Fort  Resolution  I  made  an  investigation  re  the  sudden  death  of  R.  McCle- 
neghan  of  the  Northwest  Fur  Co.,  and  forwarded  report  to  you  regarding  same. 

Here  I  engaged  a  Chipewyan  Indian  named  '  Duffield '  as  forerunner  for  my 
trip  to  Fort  Simpson  at  $2  per  day  and  rations,  and  leaving  Fort  Resolution  on 
the  27th,  Hay  river  was  reached^  at  2  p.m.  on  the  2f>th  ;  a  (25-below-zero  wind  on  the 
bio-  lake   made   travelling  unpleasant. 

Leaving  Hay  river  on  the  31st,  Fort  Providence  was  reached  on    February  2. 

Here  my  runner  unfortunately  got  laid  up  with  a  bad  attack  of  La  Grippe  and 
the  nuns  of  the  Roman  Catholic  Mission  there  very  kindly  attended  to  him.  T  was 
delayed  five  days,  and  started  for  Fort  Simpson  on  February  8. 

I  engaged  a  Slavey  Indian  "'  Minoza  '  and  dog  train  to  come  with  me  for  two 
days  and  help  haul  my  dog  fish.  I  was  glad  I  did  this  as  we  met  with  deep  snow 
and  no  road.  I  had  enough  feed  for  my  dogs  and  was  able  to  cache  two  nights  fish 
for  our  return,  although  we  ran  short  of  grub  ourselves  for  the  last  day. 

Fort  Simpson  was  reached  at  6  p.m.  of  February  13,  after  six  days  hard  trail. 

Two  Indian-  passed  us  in  the  early  morning  on  the  long  portage  between  the 
Mackenzie  and  Liard  rivers  and  brought  the  news  of  our  coming  to  the  fort.  Mr. 
Camsell  of  the  Hudson  Bay  Company,  came  to  meet  me  up  the  Liard  river  with  two 
dog  trains  and  drove  me  into  the  Fort. 

The  Rev.  Gerald  Card.  Indian  Agent  at  Fort  Simpson,  has  made  great  progress 
there,  having  built  a  fine  Agency  building,  men's  houses,  &c,  and  his  experim 
farm  last  summer  was   a   success,  wheat  ripening  there  well. 

The  Government  mail  overtook  me  at  Fort  Providence  and  I  carried  the  letters 
to  Fort  Simpson  which  gave  the  people  a   chance  to  answer  their  mail  there. 

While  at  Fort  Simpson  T  made  full  inquiries  regarding  the  opening  up  of  a 
Police  Detachment  there  according  to  your  instructions,  and  am  forwarding  separate 
report  to  you. 

I  left  Fort  Simpson  on  February  17  and  made  a  good  trip  back  arriving  at  Fort 
Resolution  on  February  27  at  9  a.m. 


240  ROYAL  NORTHWEST  MOUNTED  POLICE 

4  GEORGE  V.,  A.  1914 

The  weather  was  very  variable  during  the  trip,  cold,  warm,  snowy  and  windy, 
and  not  many  clear  days.  On  Trout  island,  between  Providence  and  Hay  river,  on 
our  return,  we  got  snowed  up  one  night  in  a  howling  blizzard  and  were  out  on  Great 
Slave  lake  in  a  storm  between 'Hay  river  and  Fort  Resolution  for  six  hours,  but 
managed  to  make  shore.  Glare  ice  is  very  deceptive  in  a  storm,  as  it  looms  up  ahead 
it  just  looks  like  land. 

I  drove  my  own  dogs  right  through ;  dog  shoes  were  used  all  the  trip,  dried  every 
spell  and  clogs  feet  doctored.     Snow  shoes  were  worn  all  the  time. 

Total  mileage  up  to  date,  830  miles. 

Amongst  the  Resolution  and  Mackenzie  River  Indians  there  is  no  destitution, 
moose  are  plentiful,  and  recently  many  cariboo  have  been  killed  near  Resolution. 

Reports  from  Fort  Rae  state  that  the  Indians  there  are  having  a  hard  time,  as 
no  cariboo  have  passed  that  way :  fish  are  also  scarce  as  these  Indians  depend  on  the 
cariboo  and  do  not  make  a  fall  fishing. 

The  chief  of  the  Providence  Indians  came  to  me  and  wanted  me  to  tell  the  Gov- 
ernment of  their  need  for  treaty.  They  cannot  understand  why  the  Resolution  and 
Hay  River  Indians  get  treaty  and  they  not. 

It  has  been  a  good  fur  year  so  far,  foxes  and  mink  being  very  plentiful  and  good 
prices  are  paid  in  the  north  now. 

On  February  21  the  mail  arrived  here  from  Fort  Smith.  I  am  in  receipt  of 
your  instnictions  of  February  12,  1913,  to  wait  here  until  the  arrival  of  Coroner 
Bell  who  is  to  hold  an  inquest  on  the  body  of  R.  McCleneghan.  The  packet  leaves 
for  Fort  Smith  on  the  29th  inst,  and  I  am  forwarding  reports  by  same. 

I  expect  to  return  to  Smith  Landing  about  the  8th  March. 

I  have  the  honour  to  be,  sir, 

Your  obedient  servant, 

C.  D.  LaNAHZE,  Corporal, 

Regt.  No.   ',166. 


IXDEX  TO  STXOPSIS  TO  LETTERS  PATEXT  241 

SESSIONAL  PAPER  No.  29 

Page. 

Bannerman   134 

Barnctt-McQueen  Co.,  Sup.  Let.  Pat 175 

Bartlett   (CO.)   and  Snow  Co.   of  Canada 102 

Bateman-Wilkinson    Co 131 

Beatty  Bros 112 

Beauchemin  &  Cie 187 

Belfour,  Morris  &  Willcocks   147 

Belgo  Canadian  Marble  and  Power  Co 208 

Belisle    (Farrell)   &  Co 159 

Bellechasse  Enterprise  Co.  (La  Compagnie  d'Entreprise  de  Bellechasse) 139 

Belle-Rive  Realty  Co 44 

Bolceil  Lu  mber  Co 92 

Benedict-Proctor    Mfg.    Co 200 

Benjamin    Electric    Manufacturing    Co.    of    Canada GO 

Beresford  Realty  Co . 49 

do  do  Sup.  Let.  Pat.  (changing  name  to  Commerce  Freehold  Investment 

Co.)    50 

Bernard  Kleker  and  Co 208 

Big  3  Advertising  Co 67 

Biiaudeau-DuBord    17 

Bilaudeau  Printing  House   (Imprimerie  Bilaudeau) 22 

Birmingham-Montreal  Realty  Co 110 

Black  Lake  Asbestos  and  Chrome  Co 120 

Blaiklock   Bros 32 

Blatter   Bros 200 

Bogart  Refrigerator  Co 109 

Bogue  Bros.  &  Henry 230 

Bois  Gilbert  Manufacturing  Co , 135 

Boston  &  Yarmouth  Steamship  Co 46 

Boudrais  (J.  V.)   86 

Boulevard  des  Italiens  (Italians  Boulevard)   122 

Bouli\nne  &  Jalbert   64 

Bourse  Fonciere  de  Montreal  a  responsabilite  (Realty  Exchange  of  Montreal) 227 

Bowles  Lunch    166 

Boyle  Concessions   51 

Boyle    (W.  R.)    83 

Brazilian  Traction,  Light  &  Power  Co 80 

Brewery  Securities   129 

Brewsters   20 

British  American  Cigar  Stores  Co _, 146 

British  American  Film  Manufacturing  Co 74 

British-American   Land   Settlement   Corporation    81 

British  Columbia  Breweries   132 

British   Realty  Co 43 

Brock    (Stanley),    Sup.   Let.    Pat 85 

Brodeur    Co 81 

Brodie  &  Harvie    154 

Brompton    Park    Realty  Co.,    Sup.  Let.  Pat.    (formerly  The    Montreal    and  Southern 

Counties  Realty  Co.)    125 

Browne    Stores    222 

Brunelle  Furnace  &  Boiler  Co.,  a  responsabilite 223 

Buena-Vista  Realty  Co.  of  Ottawa 15 

Builders  &  Contractors   ^ 84 

do                         Sup.  Let.  Pat.  (changing  name  to  Nicholson  Constructions)...  85 

Burland  Realty  Co 53 

Burnside  Realty  Co 196 

Butters  Salvador  Mines  147 

Butterworth   (J.  G.)  &  Co 232 

Byers  (A.  F.)  &  Co 230 

C 

C.  Ernile   Morissette   226 

C.  Tennant  Sons  &  Co.  (Montreal)  44 

C.  A.  Workman   142 

C.  E.  Deakin  120 

C.  H.  Dougall    25 

C.  O.  Bartlett  and  Snow  Co.  of  Canada 102 

C.  S.  Hyman  Co 197 

Cabinet   Directory   Co 130 

Cais  &  Co 92 

Calgary  Brewing  and  Malting  Co.  (re-incorporation) 72 

Calgary  Clay,  Coal  and  Coke  Co 121 

Calgary  Jockey  Club  100 

29—16 


242 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.   191  + 


Callendar  Lands  «"*« r'\'"-6'l 

Campbell-MacLaurin  Lumber  Co.,  Sup.  Let.  .Fat 

Campbell  Manufacturing  Co.,  Sup.  Let    Tat 

Campbell  Steel  &  Iron  Works   ••••••• ■■ 

Canada  and  West  Indies  Fruit  and  Sugar  Co 

Canada  Bond   Corporation    •  • •  ■ L""AT j  ' '  V  "j"  V  "■'  7  t>"  '  a 

do  do         Sup.  Let.  Pat.  (changing    name    to    Canada    Industrial  Bond 

Corporation)   

Canada  Carton  Co 

Canada  Casing  Co 

Canada  Cement  Transport   : 

Canada-Cinema   

Canada  Grip  Nut  Co • • ;'j*"4i*Z'  /*" 1"'A        i'"-o'"j"ri 

Canada  Industrial  Bond  Corporation,  Sup.  Let.  Pat.   (formerly  Canada  Bond    Corpor- 
ation)     

Canada  Lands    •  ■ 

Canada  Linen  Fibre  Co ■> 

Canada  Lumber   Sales   Co mT"Z'n'l 

Canada  Machinery  Corporation,  bup.  Let.  rat 

Canada  Roofing  and  Paving  Co 

Canada  Steel  Goods  Co 

Canada  Stone  Co •  • .•••   • : i"Y>"-i        I' V  ">V  "i.i  "\ 

Canada  Stove  &  Furniture  Co.  (Compagnie  Canadienne  de  Poeles  et  de  Meubles) 

Canada  Tire  Filler  Co •  •  •  •  •  •  •  •  •  •  •  •  •  •  •  •  • :•••••••••; •; : :■  ■ 

Canadian  Accumulators  and  Automobiles  Co.   (La  Compagnie  Canadienne  d  Accumula- 

teurs  et  d' Automobiles)   

Canadian-American  Egg  Co 

Canadian  Assets   • ■  •  •  •  • •.•••• ■  •  •  ■ 'V V "{ 

Canadian  Autobus  Co.  (La  Compagnie  Canadienne  d  Autobus) 

Canadian  Automobile  Association    

Canadian  Brazilian  Shipping  Co... ............... ...•>..; •  •  •  •  • ;•••• ■•■  • 

do  do  do  Sup.  Let.  Pat.  (changing  name    to    Tacomc  Steamship 

Co.)    

Canadian  Cereal  &  Flour  Mills  

Canadian  Charcoal  Co. ............................. .    .. •  •  •  •  •  • 

Canadian  Cleveland  Drill  Co.,  Sup.  Let.  Pat.   (changing  name  to  Cleveland  Pneumatic 

Tool  Co.  of  Canada)    

Canadian  Connecticut  Cotton  Mills   

Canadian  Countryman  Publishing  Co 

Canadian  Crocker-Wheeler  Co.  (re-incorporation)   

Canadian  De  La  Vergne  Co.... 

Canadian  Drednot   Motor   Trucks 

Canadian-European   Land   Co . . . . . 

Canadian  Fairbanks-Morse  Co.,  Sup.  Let.  Fat 

Canadian  Filter   Faucet  Co. . ... . . . . ...... . •  • •  •  •  •  ■  • : 

Canadian  Finance  and  Real   Estate  Co.    (Maison   Canadienne    de    Finances     et    d  Ini- 

meubles)    VZ""A VI' V»"  7  

Canadian  General  Electric  Co.,  Sup.  Let.  Pat 

Canadian  Grain  Co 

Canadian  Gr iscom-Russell  Co 

Canadian  Ice   Machine   Co 

Canadian  Incinerating   Co. 

Canadian  Incubator   Co. •  • . ••    '"-•• 

Canadian  Independent  Telephone  Co.,  bup.  Let.  Fat 

Canadian  Industriegaz   Co 

Canadian  Ingersoll-Rand  Co 

Canadian  Interlake  Line  

Canadian  Jewish  Times  Publishing  Co 

Canadian  Klondyke  Mining  Co 

<\0  do  do  Sup.  Let.  Pat.  (changing  name  to  liikon  Exploration). 

Canadian  Lacteal  Co 

Canadian  Land  Brokers  

Canadian  Leatherboard  Co 

Canadian  Malleable  Iron  Co... 

Canadian  Metropolis   Realty    Co 

Canadian  Morris  Iron  Co 

Canadian  Northern  Montreal  Tunnel  and  Terminal  Co.,  Sup.  Let.  Pat 

Canadian  Porcelain  Co 

Canadian  Publications   

Canadian  Pulp  Mill  Machinery  Co 

Canadian  Rogers  Co 

Canadian  Rolling  Mills    

Canadian  Rotary  Engine  Co 

Canadian  Sardine  Co.,  Sup.  Let.  Pat 

Canadian  Soaps 


Page, 

181 

91 

115 


98 

28 

29 
205 
201 
122 
180 
139 

28 
133 

21 
17.") 
16^ 
213- 

88 
155 

42 
101 

169 
235 
61 
17 
39 
56 

.56 
139 


128 
237 
112 

-7 

222 

233 

34 

84 

152 

191 
38 
110 
193 
218 
153 
125 

19a 

121 

29 

19 

189 

229 

230 

62 

73 

144 

142 

31 

165 

115 

139 

67 

69 

230 

170 

209 

139 

37 


INDEX  TO  8TN0P8I8  TO  LETTERS   PATENT  243 

SESSIONAL   PAPER   No.  29 

Page, 

Canadian  Steel  Package  Co 116 

Canadian  Stock  and  Bond  Co 46 

Canadian  Tabulating  Machine  Co 229 

Canadian  Tile   Flooring   Co 184 

Canadian  United  Lumber  Co 45 

Canadian  Warren  Axe  and  Tool  Co 19 

Canadian  Watson  Solar  Window  Co 177 

Canadian  Wire   Co 221 

Canadian  Writers    127 

Canadian  Yale  &  Towne,  Sup.  Let.  Pat 78 

Canal  Lands   185 

Cando  Townsite  Co 76 

Cantelo    Electric   Co 18 

Caron   (V.J.)  &  Cie 23 

Carroll-Wilson    166 

Cartier  Realty  Co 228 

Cassidy's,   Sup.   Let.   Pat 155 

Catalonian   Land  Co 29 

Catherine   Realties    ]  H 

Central  Canada    Horse   Repository    59 

Central   Land   Co 195 

Chambers,  McQuigge  &  McCaffrey  Co 103 

Chambly   Realty  Co 23 

Charing  Cross  Industrial  Co 48 

Charles  Elevator  Co 113 

Charlton  (E.  P.)  &  Co.,  Sup.  Let.  Pat.  (changing  name  to  F.  W.  Woohvorth  Co.) 32 

Chateouguay  Garden  City  Co 166 

Cheddite   ' 903 

Chelsea  Park  Realty  Co 53 

Chidlow  Patent  Process  Co 231 

t.'hidiolm-Dunn  Telephone  Appliances  95 

Christie  Brothers  and  Co ]32 

Cie  Aubry    11 

Citizens  Real  Estate  Syndicate  179 

City  and  Suburban  Land  Co 25 

City   Estates    32 

City  Trust  Co.,  Sup.  Let.  Pat.  (formerly  Guardian  Trust  Corporation) [45 

Cleveland  and  Port  Stanley  Navigation  Co 31 

Cleveland  Pneumatic  Tool  Co.  of  Canada,  Sup.  Let.  Pat.  (formerly  Canadian  Cleveland 

Drill  Co.)    1  _k 

Coleman  Exploration  Co 1 73 

Collier,   Newton,   McCombe    \\  56 

Collingwood  Packing  Co.,  Sup.  Let.  Pat 132 

do                   do                            do             130 

Colonial  Realty,  Sup.  Let.  Pat    (changing  name  to  F.  N.  Amey  Realty) 1 10 

Columbia  Valley  Irrigated  Fruit  Lands   ' ' '  43 

Columbian   Sites 

Commerce  Freehold  Investment,  Sup.  Let.  Pat.  (formerly  Beresford  Realty  Co.)...".!.!.  19 

Commerce   Publishing   Co 107 

Commercial    Properties    \\  217 

Compagnie  Canadienne  de  Poeles  et  de  Meubles  (Canada  Stove  &  Furniture  Co.). ....... .  !2 

Compagnie  Chimique  Vinel  ( Vinel  Chemical  Co.) 

Compagnie  des  Serres  de  Ste.  Therese  (Ste.  Therese  Hot-house  Co.) \\  [24 

Concrete    Products    175 

Conger  Lehigh  Coal  Co 226 

Consolidated   Engineering   Co 96 

Consolidated   Film   Co 223 

Consolidated    Milk    Co 167 

Continental  Development  and  Investment  Co.  of  Canada :;  1 

Continental  Milling  Co.,  Sup.  Let.  Pat.  (formerlv  International  Milling  Co.  of  Canada 

do               do               Sup.     Let.     Pat 57 

Continental  Trust  Corporation   179 

Contracting  and  Securities  211 

Cook  Construction  Co 226 

Corbeil    

Corona  Park  Co.  (La  Compagnie  du  Pare  Corona)   :,1 

Corporation  Estates   21 

do                   do        Sup.  Let.  Pat 21 

Corporation  Real  Properties   62 

Cotey  Motor  Truck  &  Auto  Co 125 

Coulter   (John)    33 

Court  nay  Construction  Co 55 

Couvrette-Sauriol in; 

Crain   Printers    214 

Creeper  &  Griffin   -t; 

20— 16* 


244  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

Page. 

Crinalo  Co 53 

Cmft  (fm.)  &  Sons : 199 

Crosby  (H.  H.)  Co..  Sup.  Let.  Pat 148 

Crossley  Motors   (Canada)    96 

Crowell  Sherman  Stalter  Co 18? 

Cummin?  Lawlor  Sand  and  Supply  Co 61 

Currie   (Wm.)    190 

Cusack   (Thomas)   Co.   (Canada)    126 

Cyclops  Construction  Co 76 


D'Allaird.   Rettie    230 

Ba^ist.  Lalonde  &  Co 96 

Dartnell    39 

Davton  Airless  Tire  Co.  of  Canada 16 

Deakin    (C.  E.)    120 

Deere  (John)  Plow  Co.  of  Calgary    1-0 

Deere  (John)  Plow  Co.  of  Saskatoon   171 

Denis  Advertising  Signs  • 180 

Development   Securities    69 

Diligent  Trust  Co 54 

Dinitrolite  Explosives,  Sup.  Let.  Pat.  (formerly  Dominion  Safety  Explosive  Co.) 142 

Dixie  Land  Go ", 

Domestic  Brick  &  Tile  Co l-*9 

Dominion  Automatic  Train  Control  Co 122 

Dominion  Bond  Co.,  Sup.  Let.  Pat 95 

Dominion  Bridge  Co.,  Sup.  Let.  Pat 74 

do              do                  (re-incorporated)    90 

Dominion  Chain  Co 205 

Dominion  Charcoal  Co 20 

Dominion  Feature  Film  Co 33 

Dominion  Forged  Steel  Car  Wheel  Co 10. 

Dominion  Guarantee   Appraisement   Co 98 

Dominion  Manufacturers 203 

Dominion  Market   Co • 178 

Dominion  Mortgage  and  Loan  Co.  (as  a  Loan  Company) 194 

Dominion  Properties   2. 

Dominion  Realty  Co.,  Sup.  Let.  Pat .  118 

Dominion  Safety  Explosive  Co.,  Sup.  Let.  Pat.  (changing  name  to  Dinitrolite  Explosives)  142 

Dominion  Steel  Castings  Co.  (re-incorporation)  122 

Dominion  Steel  Foundry  Co 220 

Dominion  Tire  Co 142 

Dominion  Traction  and  Lighting  Co 1SS 

Dominion  Wheel  and  Foundries  151 

Dominion  &  Western  Agencies  134 

Dorchester   Realties    23 

Dorval  Park  and  Amusement  Co 162 

Dorwin  Falls  Improvement  Co 95 

Dougall    (C.  H.)    : 25 

Douglas-Milligan,  Sup.  Let.  Pat.  (formerly  Eadie-Douglas) 19 

Downing  (W.  G.)    214 

Drednof  Motor  Trucks,  Sup.  Let.  Pat.  (formerly  Hercules  Motor  Trucks) 87 

Duchesneau,   Duchesneau  &  Cie « 72 

do                     do                       Sup.  Let.  Pat 73 

Duhamel  Rattan  Furniture  Co.  (La  Cie  de  Meubles  en  Jonc  Duhamel) 114 

Dumontier  (P.)  et  Compagnie  161 

Duncan  (R.) 170 

Duparquet,  Huot  &  Moneuse  Co.  of  Canada 36 

Dupuis    (A.  B.)    •  • • 39 

Durocher  Construction  Co 18 


E.  Leonard  &  Sons 235 

E.  C.  St.  Amour  217 

E.  F.  Giberson   &   Co 151 

E.  M.  Sellon  &  Co 181 

E.  P.  Charlton  &  Co.,  Sup.  Let.  Pat.  (changing  name  to  F.  W.  Woolworth  Co.) 32 

E.  R.  Watts  &  Son,  Canada 107 

E   T.  Wright  Co 60 

Eadie-Douglas,  Sup.  Let.  Pat.  (changing  name  to  Douglas-Milligan) 19 

Eagle  Publishing  Co 210 

East  End  Paving  and  Construction  Co 133 


INDEX  TO  SYNOPSIS  TO  LETTERS  PATENT  245 

SESSIONAL   PAPER   No.  29 

Page. 

Eastern  Canada  Lumber  &  Pulp  Co 210 

Eastern  Car  Co 63 

Eastern  Gas  Engine  Co 113 

Eastern  Hay  &  Feed  Co 198 

Eastern  Quarries  of  Canada  104 

Eastern  Townships   Poultry   Farms    128 

Eastern  Trading  Co 109 

Fast  mount   Land   Co 75 

Economic  Co.  (La  Compagnie  L'Economique)   144 

Eddy  Advertising  Service   131 

Edwardsburg  Starch  Co.,  Sup.  Let.  Pat 94 

Elder  Ebano  Asphalt  Co.,  Sup.  Let.  Pat 151 

Elect  ra  Co 80 

Electrical  Equipment  Co 65 

Elite   Hat   Manufacturing  Co 85 

Elkin  (J.)  &  Co..  Sup.  Let.  Pat 19 

Empire  Cotton  Mills   130 

Empress  Theatre  &  Amusement  Co 162 

Engineering  Specialties  Co 215 

Engineering  Works  of  Canada 41 

Engle  Battery  Co.  of  Canada 158 

Enterprise  Investment  Co 200 

Enterprise   Realty    237 

Equitable   Investment   Co 101 

Espirito   Santo  Chartered   Co 70 

Essex  County  Light  and  Power  Co 166 

European   and   Brazilian   Shipping  Co 15 

Everybody's  Stores   216 

F 

F.  Schnaufer    238 

F.  J.  Jago  Co 217 

P.  N.  Amev  Realty.  Sup.  Let.  Pat.  (formerly  Colonial  Realty) 140 

P.  W.  Woolworth,'  Sup.  Let.  Pat.  (formerly  E.  P.  Charlton  &  Co.) 32 

Fairbank    (N.  K.)    Co 33 

Fairville  Realty  Co 143 

Farquhar   Robertson    29 

Farrell,  Belisle  &  Co 159 

Fashion-Craft  Mfrs.,  Sup.  Let.  Pat 122 

Fearless  Tire  Co 109 

Federal  Engineering  &  Contracting  Co 85 

Federal  Shoe  Factories  140 

Federal  Stone  and  Supply  Co 226 

Federated  Press  (re-incorporation)   205 

Ferranti  Electric  Co.  of  Canada 165 

Fidelity  Investment  Co.,  Sup.  Let.  Pat 128 

Financial  Advertising  Co.  of  Canada 61 

Financial  Investment   Co 232 

Financial  News  Bureau  of  Canada  61 

Financial  Printing  Co.  of  Canada,  Sup.  Let.  Pat.  (formerly  St.  Lawrence  Press) 144 

Financial  Trust    Co 195 

Finch-Fashens    235 

Fire  Prevention  Co.  of  Canada  (re-incorporation)   99 

Fisher  Machinery  Co 147 

Folding  Bath  Tub  C6 206 

Food  Specialists  of  Canada 88 

Footlights,  Sup.  Let.  Pat.  (changing  name  to  Airdome)  85 

Fort  Realty  Co t 189 

Fort  William   Elevator  Co 77 

Franco-Belgian   Investment   Co 89 

do                     do                  Sup.  Let.   Pat 89 

Franco-Canadian  Land  &  Development  Co 135 

Franey  Gold  Mining  Co 149 

Frank  Wyeth  Horner 123 

Frontenac  Realty  Co 22 

Fyfe  Scale  Co 157 

G 

G.  Hamilton  &  Co 97 

G.  R.  Gregg  and  Co.,  Sup.  Let.  Pat 46 

Gale  Brothers   ; 150 

Garden  City  Feeder  Co 33 


246  DEPARTMENT  OF  THE  SECRETARY  OE  STATE 

4  GEORGE  V.,  A.   1914 

Page 

Garlock  Packing  Co 209 

Gartshore-Thomson  Pipe  &  Foundry  Co.,  Sup.  Let.  Pat 174 

Gault  Realties   , 105 

General  Chemical  Produce  &  Explosive  Co 80 

do  do  do  do  Sup.  Let.  Pat 80 

General  Improvement  &.  Contracting  Co 40 

General  Manufacturers  Agencies   134 

General  Promoters'  Agency  (Agence  Generale  des  Promoteurs)    213 

General  Railway  Signal  Co.  of  Canada,  Sup.  Let.  Pat.  (formerly  Railway  Signal  Co.  of 

Canada) 163 

General  Realty  and  Investments  195 

Giberson  (E.  F.)  &  Co < 151 

Gill    (J.  Emile)    236 

Girardot  Agencies 184 

Glass  &  China  Decorators 167 

Glassco    77 

Glassford  Bros. . 151 

Globe  Investment  Co 171 

Globe  Realty  Corporation  '. 109 

Gold  Lion  Brewery  (La  Brasserie  du  Lion  d'Or  a  responsibilite) 228 

Goldsmiths  Stock  Co.  of  Canada,  Sup.  Let.  Pat 192 

Goodform    Clothing    Co 176 

Goodyear  Tire  &  Rubber  Co.  of  Canada,  Sup.  Let.  Pat 140 

Gordon-Davies   91 

Gordon,  Ironside  &  Fares  Co.,  Sup.  Let.  Pat 118 

Goulds  Pump  Co.  of  Canada 90 

do         do                       do      Sup.  Let.  Pat.   (changing  name  to  Storev  Pump  &  Equip- 
ment Co.) 90 

Grand  Falls  Co.,  Sup.  Let.  Pat 40 

Grand  Trunk  Terminals  Warehouse  Co '.   76 

Gray  &   Wighton    232 

Great-Eastern  Realty  Co 71 

do  do  Sup.  Let.  Pat 72 

Greater  Ottawa  Sash.  Door  &  Lumber  Co 16 

Gregg  (G.  R.)  &  Co.,  Sup.  Let.  Pat 46 

Gregory  Realties 186 

Grenier-Warrington  Motor  Co 178 

Grier  Timber  Co 80 

Griffiths  &  Co 181 

Grimond    (J.  &  A.  D.)    (Canada) 23 

Grosyenor  &  Co.  of  Canada  123 

Guarantee  Plumbing,  Heating  &  Ventilating  Co .' 155 

Guardian  Trust  Corporation  145 

do  do  do  Sup.  Let.  Pat.  (changing  name  to  City  Trust  Co.) 145 

Gutta  Percha  &  Rubber  167 

H 

H    G.Smith    12H 

H.  H.  Crosby  Co..  Sup.  Let.  Pat 148 

H.  H.  Martvn  &  Co.  of  Canada 222 

H.  J.  St.  Clair  Co 188 

Hallet   &  Carev  Co 106 

Hallett  Weinberg  Bedard  Co.,  Sup.  Let.  Pat 115 

Hamelin  and  Ayers  Co.,  Sup.  Let.  Pat.  (changing  name  to  Ayers) 152 

Hamilton  Malleable  Iron  Co 171 

Hamilton  (G.)  &  Co 97 

Hamilton  &  Rochester  Land  &  Building  Co 192 

Hampton  Securities   201 

Harper-Presnail    Cigar    Co 105 

Henry  Hope  and  Sons  of  Canada 221 

Herbert  Lubin  &  Co 185 

Hercules  Garment  Co 36 

Hercules  Motor  Trucks,  Sup.  Let.  Pat.  (changing  name  to  Drednot  Motor  Trucks) 87 

Hervav  Chemical  Co.  of  Canada   175 

Highlands  Factory  Sites   135 

Hillerest  Park   115 

Hochelago  Securities  Corporation   99 

Homes    - 22S 

Hope  (Henry)  and  Sons  of  Canada 221 

Horner   (Frank  Wyeth)   123 

Household  Pharmacies  Co.  (La  Compagnie  des  Pharmacies  de  Families) - 

Howard    (Robert)    &   Co 182 

Howard  Smith  Paper  Mills  (re-incorporation)    8S 


INDEX   TO  SYNOPSIS   TO   LETTERS   PATENT  247 

SESSIONAL   PAPER   No.  29 

Page 

Hudoii  &  Orsali 225 

Hudson  Heights  Development  Co 20b 

Humphreys  Unshrinkable-Underwear 12' 

Hurteau  (J.  A.)  &  Cie  (J.  A.  Hurteau  &  Co.) 209 

Hyde  Park  Realties   128 

Hyde  &  Sons  173 

Hygeia  Ice  Co. 219 

Ilvgienic  Specialties  50 

I IV man    (C.  S.)    Co ' 197 

I 

Ice    Manufacturing    Co 116 

Ideal   Safety   Elevator   Co 172 

Imperial  Oil  Co.,  Sup.  Let.  Pat 20/ 

Imperial  Tobacco  Co.  of  Canada  (re-incorporation)   18 

Imprimerie  Bilaudeau  (Bilaudeau  Printing  House)   22 

Improved  Properties    '"' 

Improved  Realties   25 

do  Sup.    Let.    Pat 26 

Independent   Brewery    69 

Industrial    and  Educational  Press  96 

Industrial  Engineering  &  Machinery  Co 192 

Industrial  Properties    Corporation    7G 

Industrial  Trust  Co.  (La  Cie  de  Fiducie  Industrielle  a  responsibilite) 215 

Inglis  (John)  Co 234 

Inter-Colonial   Development  Co 169 

Inter-Provincial    Realty   Co 64 

Interljoro   Realties    1^2 

International  Bond  Corporation    42 

International  Engineering  Works    ' ! ' 

International  Home  Building  Co.,   Sup.  Let.   Pat 116 

International  Industrial   Corporation    20+ 

International  Light  and  Power  Co -16 

International  Milling  Co.   of   Canada.     Sup.   Let.   Pat.     (changing    name    to   Continental 

Milling    Co.)     57 

International  Moving  Picture   Manufacturing  Co 101 

International  Steel   Corporation    77 

Invention  &  Promotion 146 

Inventor's  Machinery  Co 164 

Invincible  Wheel  Co.  of  Canada   176 

Island  Fisheries   18 

Italian"-;  Boulevard   (Boulevard  des  Italiens)    122 

J 

.'.   Elkin  &  Co..  Sup.  Let.  Pat 19 

J.  Emile  Gill   236 

J.  A.  Hurteau  &  Cie  (J.  A.  Hurteau  &  Co.) 209 

J.  B.  Baillargeon  Express   149 

J.  B.  Watson  Realtv  Co.   (Montreal)    145 

.1 .  C.  Wilson ,:'s 

J.  C.  Wilson  &  Co.,  Sup.  Let.  Pat 152 

.1.  (i.  Butterworth    &    Co '•••. -•  232 

J.  T.  Poirier   Co 73 

J  .  V.  Boudrias 86 

,1 .  &  A.  D.  Grimond    (Canada)    ••  23 

J.  &  J.  Taylor    1,; 

Jackson  (Wm.  H.)  Co.  of  Canada 227 

Jackson  &  Savage  24)2 

Jacobs,  Hart  &  Co 75 

Jacques  Cartier  Construction  Co 2!0 

Jago  (F.J.)  Co 217 

James  Shearer  Co.,  Sup.  Let.  Pat.  (formerly  Shearer,  Brown  &  Wills  Co.) 116 

John  Coulter    ^ 

John  Deere  Plow  Co.  of  Calgary    170 

John  Deere  Plow  Co.  of  Saskatoon    '"' 

John  Inglis   Co 234 

John  McEntyie  239 

Join    Robertson   and  Son   (Eastern)    59 

J  dim  Round   &   Son,  Canada    158 

Johnston  Temperature   Regulating  Co.  of  Canada 75 

Johnstone   Strait   Lumber   Co "Is 

Juliette  Steel    Casting    Works    180 

.Jones  and   Ainsley,   Sup.  Let.    Pat.   (formerly  The  Opportunity    Investment  Co.).... Id 


248  DEPARTMEXT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  19141 


Kelly   Tire   Co 217, 

Keystone  Transportation  Co.  of  Canada,  Sup.  Let.  Pat 136 

Kindersley  (Saskatchewan)  Farm  Lands  88 

Kingsey  Land  Co Ill 

Klein  '(P.  H.)   Co . 124 

Kleker  (Bernard)  and  Co 208 

Kneen  Realties  221 

Kompolite  Co.  of  Canada 68 

Kraemer  Manufacturing  Co.  of  Canada 153 


L    McEwen  and  Co.,  Sup.  Let.  Pat.  (changing  name  to  McEwen.  Cameron,  Wait) 199 

L.  H.  Packard  &  Co.,  Sup.  Let.  Pat 224 

L.  M.  Lefebvre 212 

La  Brasserie  du  Lion  d'Or  a  responsabilite  (The  Gold  Lion  Brewery) 228 

La  Cie  de  Fiducie  Industrielle  k  responsabilite  (Industrial  Trust  Co.) 215 

L-»  Cie  de  Meubles  en  Jonc  Duhamel  (Duhamel  Rattan  Furniture  Co.) 114 

La  Cie  Gladu  &  Demers  186 

La  Cie  Immobiliere  de  la  Pointe-aux-Trembles   (Pointe-aux-Trembles  Real  Estate  Co.)  93' 

La  Cie  Industrielle  de  Restigouche  a  responsabilite  (Restigouche  Manufacturing  Co.)..  228 
La  Compagnie  Canadienne  d'Accumulateurs  et  d'Automobiles   (Canadian  Accumulators 

and  Automobiles  Co.)    169 

La  Compagnie  Canadienne  d'Autobus  (Canadian  Autobus  Co.) 17 

La  Compagnie  d'Entreprise  de  Bellechasse  (Bellechasse  Enterprise  Co.) 139 

La  Compagnie  d'Entreprise  Marchand  (The  Marchand  Enterprise  Co.) 239 

La  Compagnie  d'Immeubles  de  St-Pie  (St.  Pie  Real  Estate  Co.) 65 

La  Compagnie  de  Briques  St-Laurent  (St.  Lawrence  Brick  Co.),  Sup.  Let.  Pat.  (formerly 

St.  Lawrence  Pressed  Brick  &  Terra  Cotta  Co.) 136 

La  Compagnie  de  Briques  et  de  Sables  des  Laurentides  (Laurentide  Brick   and  Sand  Co.) .  160 

La  Compagnie  de  Montreal-Est   (Montreal-East  Co.) 105 

La  Compagnie  de  Papier  Rolland  (Rolland  Paper  Co.),  Sup.  Let.  Pat 27 

La  Compagnie  de  Publication  de  La  Concorde  (The  Concorde  Publishing  Co.)  Sup.  Let. 
Pat.  (changing  name  to  La  Compagnie  de  Publication  de  La  Justice).  (The  Justice 

Publishing   Co.)    91 

La  Compagnie  de  Publication  de  La  Justice  (The  Justice  Publishing  Co.)  Sup.  Let. 
Pat.  (formerly  La  Compagnie  de  Publication  de  La  Concorde),  (The  Concorde  Pub- 
lishing Co.)   91 

La  Compagnie  des  Fermes  Canadiennes  de  l'Ouest  (The  Western  Canadian  Farms  Co.)  195 

La  Compagnie  des  Pharmacies  de  Families  (The  Household  Pharmacies  Co.) 202 

La  Compagnie  du  Pare  Corona  (Corona  Park  Co.) 51 

La  Compagnie  du  Pare  Napoleon   (Napoleon   Park  Co.) 152: 

La  Compagnie  Electrique  des  Laurentides  (Laurentide  Electric  Co.) 48 

La  Compagnie  Immobiliere  Meunier  (Meunier  Real  Estate  Co.) 3t6 

La  Compagnie  Immobiliere  Suburbaine  de  Montreal  (Suburban  Realty  Co.  of  Mont- 
real)      66 

La  Compagnie  Industrielle  DTmmeubles  (Real  Estate  Industrial  Co.) 82 

La  Compagnie  J.  A.  Guilmette  237 

La  Compagnie  L'Economique  (Economic  Co.)   144 

La  Compagnie  Miniere  Mazenod  (Mazenod  Mining  Co.) 41 

La  Justice    190 

La  Mutualite  Fonciere  (Landed  Mutuality) 138 

LaSalle  Realty  Co 204 

Lac  Seul  Development  Co 168 

L'Agence  de  Publicite  Progressive  (Progressive  Publicity  Agency) 82 

Lake  Erie  &  Quebec  Transportation  Co 198- 

Lake  St.  Louis  Land  Co 87 

Lachine  Transportation  &  Coal  Co 29 

Lanctot   (Alfred)   et  Fils 31 

Lanctot  Realty  Co 31 

Land  of  Montreal   30 

Land-Owners    58 

Landau  &  Cormack,  Sup.  Let.  Pat 47 

Landed  Mutuality  (La  Mutuality  Fonciere)   138 

Laporte,  Martin 196 

Laurentide  Brick  and  Sand  Co.  (La  Compagnie  de  Briques  et  de  Sables  des  Lauren- 
tides)    160 

Laurentide  Electric  Co.  (La  Compagnie  Electrique  des  Laurentides) 48- 

LauzoD  Engineering  Co 16€> 

Le  May    231 

League  of  Canadian  Automobilists  177" 

Lecky  and  Collis   162>' 

Lefebvre  (L.  M.)   212 


INDEX  TO  SYNOPSIS  TO  LETTERS  PATENT  249' 

SESSIONAL  PAPER  No.  29 

Page 

Lef  ebvre  &  Mahon  138 

Leonard  (E.)  &  Sons  235 

Lepage  Marble  Works 123 

Lewis  Building  Co 50 

Liberty  Tailors   199 

L'lmprimerie  Polulaire  (People's  Printing  House)   201 

Lindo  Fruit  Co 41 

Lion  Porcupine  Gold  Mines  Co 223 

Lionne  Varnishes  &  Leather  Co 68 

Lock  Joint  Pipe  Co.  (Canada)   143 

Loggie   (A.&R.)   Co 129 

London  and    North    British   Corporation    214 

London  Land  and  Coal  Co 170 

Loney  (Richard)  and  Co 162 

Longueuil  Realties  (re-incorporation)   79 

Longueviil  Riverside  Land  Co 196' 

Loomis-Dakin  67 

Lord,  Bourbonnais  et  Perron  190 

Lorrillard  Refrigerator  Co.  of  Canada 97 

Lotbiniere  Coal  and  Oil  Co 124, 

Lownev  (Walter  M.)  Co.  of  Canada,  Sup.  Let.  Pat .- 194 

Loyal   Motor   Car   Co 197 

Lubin  (Herbert)  &  Co 185 

Lubricants    153 

Lumber  and  Construction  Co 129 

M 

M.  Melachrino  &  Co.  of  Canada 193 

Macdonald  Car   Buffer    190 

Macdonald  (A.)  Co 164 

MacKay  Hall  Steamship  Co 24 

MacKenzie   S  111 

McArthur-Irwin   78 

McCall,  Shehyn  &  Son 187 

McDonald  Hydro-Electro  Heating  Co 229 

McEntyre  (John)   239 

McEwen  (L.}  and  Co.,  Sup.  Let.  Pat.  (changing  name  to  McEwen,  Cameron,  Wait) 199 

McEwen,  Cameron,  Wait,  Sup.  Let.  Pat.  (formerly  L.  McEwen  and  Co.) 199 

McFarlane-Pratt-Hanley 204 

McKim  (A.),  Sup.  Let.  Pat 30 

McLaren  Lumber  Co 189 

Magnesia  Products   161 

Magor,  Son  &  Co 204 

Maher's  Safety  Rubber  Heel  Co 79 

Maison  Canadienne  de  Finances  et  d'Immeubles  (Canadian  Finance  and  Real  Estate  Co.)  191 

Maisonneuve   Contracting   Co 183 

Mance  Farming  Co 218 

Mannesmann  Tube  Co 185 

Maple  Leaf  Realties  71 

Marchand  Enterprise  Co.  (La  Compagnie  d'Entreprise  Marchand) 239 

Marcil  Trust  Co 201 

Marcus  Loew's  Theatres   206 

Maritime  Motor  Car  Co 143 

Market  Gardens  104 

Martyn   (H.  H.)  &  Co.  of  Canada 222 

Maspero  Freres,  Cairo,  Egvpt,  London  and  Montreal 68 

Mazenod  Mining  Co.  (La  Compagnie  Miniere  Mazenod)   41 

-Mead  Electric  Co 53 

Meakins  &  Sons  (re-incorporation)  120 

Mechanical  Engineering  Co 219 

Melachrino  (M.)  &  Co.  of  Canada 193 

Melrose  Gardens  112 

Mercantile  Realty  Co 183 

Merchants  Mercantile  Agency   130  • 

Mercury  Mills  202 

Merrill'  Co 148 

Merrill  Process  Co 178 

Metal  Products   209 

Metal  Shingle  and  Siding  Co 49' 

Metropolitan  Building  Co 198 

Metropolitan  Realty  and  Investment  Co.  of  Canada 203 

Meunier  Real  Estate  Co.  (La  Compagnie  Immobiliere  Meunier) 36 

Meyercord  Co 164 


.250  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

Page 

Midland  Colleries    78 

Midland  Investment  Co 117 

Miller  Bros.  &  Sons 208 

Miller  &  Co 212 

Mills  Bros 213 

Missisquoi-Lautz  Cor p'n 225 

Mississauga   Towing   Co 26 

Mississquoi  Marbles   199 

Model  City  Annex  Co 82 

Modern  Joint  of  Montreal   193 

Modern  Pilot  Headlights  Co 100 

Monarch   Investment    Co 79 

Montreal  and  Southern  Counties  Realty  Co 125 

do  do  do  do  Sup.  Let.  Pat.  (changing  name  to  Brompton 

Park   Realty   Co.)    125 

Montreal  Automobile  Carriage  Co. 110 

Montreal  Cafetarias   89 

Montreal  Consolidated  Real  Estate  &  Investment 178 

Montreal  Cut  Stone  Co 118 

Montreal  Development  and  Land  Co 103 

Montreal  Dry  Docks  and  Ship  Repairing  Co 34 

Montreal-East  Co.  (La  Compagnie  de  Montreal-Est) 105 

Montreal-Edmonton  &  Western  Land  &  Investment  Co.  of  Canada 238 

Montreal  Extension  Land  Co 93 

Montreal  Factory  Eands  102 

Montreal  Financial  Times  Publishing  Co 55 

Montreal  Floral  Exchange  24 

Montreal  Hay  Co 214 

Montreal  House  Construction  Co .# 54 

Montreal  Motion   Pictures    * 100 

Montreal  Publishing   Co 131 

Montreal  Show  Case  Co 159 

Montreal  Suburban  Home-Site  Co 173 

Montreal  Welland-Land  Co 67 

Montreal  Westering  Land  Co 34 

Moose  Jaw  &  Montreal  Investment  Co 84 

do  do  do  Sup.  Let.  Pat 84 

Morissette   (C.  Emile)    226 

Morris  and  Allan  47 

Mortgage  and  Investment  Corporation  of  Canada  (as  a  Loan  Company) 19 

Motor  Service  Co 117 

Mount  Pleasant  Heights  Co Ill 

Mount  Roval  Annex  Realties   ,■■  114 

Mount  Roval  Bond  Co 223 

Mount  Roval  Brick  Co 172 

Mount  Roval  Foundrv  Co..  Sup.  Let.  Pat 83 

Mount  View   Realty  Co 141 

Muir  Co / 52 

Mnir  (Wm.)  &  Son,  Sup.  Let.  Pat 157 

Municipal  Realties   128 

Mutual  Motor  and  Truck  Co 220 

Mutual  Steamship  Co.,  Sup.  Let.  Pat 211 

Mutual  Trust    Co 

N 

X.    K.   Fairbank   Co 33 

Nadeau  Lumber  Co 224 

Napoleon  Park  Co.  (La  Compagnie  du  Pare  Napoleon) 152 

National  Builder's  Supply  and  Enamel  Concrete  Brick  Co ]S2 

National  Hockev  Association  of  Canada   52 

National  Optical  Co 174 

National  Saw   k   Forge   Co 154 

National  Steel  Car  Co 79 

National  Syndicates    102 

National  Wire  Products   164 

Nesbitt  Thomson  &  Co 45 

:Neville  (Robert)  Co 35 

New   Brunswick  Realty   216 

Newfoundland   Slate  Ouarries    154 

New  Mastic  Tire  Co.  of  Canada 182 

Newman-Munderloh  Clock  Co 215 

Niagara  and  Erie  Land  Corporation,  Sup.  Let.  Pat.  (formerly  Ontario  and  Qu'Appelle 

Land  Co.)    55 


INDEX  TO  SYNOPSIS  TO  LETTERS   PATENT  251 

SESSIONAL   PAPER   No.  29 

Page 

Nicholson  Constructions.  Sup.  Let.  Pat.  (formerly  Builders  &  Contractors)   84 

Nipissing  Exploration   So.,  Sup.  Let.  Pat.    (formerly   Nipissing   Syndicate) 54 

Nipissing  Syndicate    54 

do                  Sup.  Let.  Pat.  (changing  name  to  Nipissing  Exploration  Co.) 54 

Norfolk  Fruit  Farms   127 

Nor-Mount  Realty  Co 50 

Norris  Grain  and  Elevator  Co.,  Sup.  Let.  Pat.  (changing  name  to  Norris  Grain  Co.)...  115 

Norris  Grain  Co.,  Sup.  Let.  Pat.  (formerly  Norris  Grain  and  Elevator  Co.) 115 

North  Co 233 

North  Alberta  Coal  Co 189 

North  America  Jewelery  Co 89 

North  American  Cloak  &  Suit  Co.,  Sup.  Let.  Pat.  (changing  name  to  Waldman  Co.) 54 

North  American  Steel  Corporation  232 

North  British  Securities   90 

North  -West    Realty   Co 58 

Northern  Brick  Co Ill 

Northern   Realty  Co.,   Sup.    Let.    Pat.     (changing    name    to    Realty    Holding    Co.    of 

Winnipeg)    189 

Northwestern  Brass  Co.,  Sup.  Let.  Pat 188 

Norton  Griffiths  Dredging  Co 103 

Norwood  Engineering  Co.  of  Canada 10U 

Nova  Scotia  Development  Co 138 

O 

Oban  Land  Company  of  Canada 132 

Ocean   Freight  Line    ffi  191 

Oceanic  Oyster   Co.   of   Canada 100 

Olympic    Powder    Co.». 81 

Ontario  and  Qu'Appelle  Land  Co.,  Sup.  Let.  Pat.  (changing  name  to  Niagara  and  Brie 

Land   Corporation)    55 

Ontario-Missouri  Metals  Co 35 

Ontario  National  Brick  Co 150 

Ontario  Western  Investments  &  Realty  Co 127 

Ontario  &  Quebec  Realty    187 

Opportunity  Investment  Co 145 

do                     do               Sup.  Let.  Pat.  (changing  name  to  Jones  and  Ainsley) 145 

Oriental   Trust   Co 224 

Osborne   Park  Land  Co s 110 

Ottawa  Artificial   Ice   Co 176 

Ottawa    Bakery    1 43 

Ottawa  Contractors    225 

Ottawa  Cut   Glass   Co (4 

Ottawa  Light,  Heat  &  Power  Co.,  Sup.  Let.  Pat 165 

Owen  Sound  Rolling  Mills  Co 196 

P 

P    Dumontier  et  Compagnie   1C1 

P.  H.  Klein  Co 124 

P.   .1.    Sullivan    Co 70 

P.  &  M.  Co 60 

Pacific  Coast  Colleries,  Sup.  Let.  Pat 42 

Packard  (L.  H.)  &  Co.,  Sup.  Let.  Pat 224 

Pare   Rouville   * 1  n 

Pariseau   Freres    -'  \ 

Peace  River  Land  and  Investment  Co 16 

Peerless    Heater   Co SI 

People's  Amusement  Co 78 

People's  Printing  House  (LTmprimerie  Populaire)   201 

Perkins  Electric  Co 19* 

Petrolite  Co.  of  Canada   1*1 

Phoenix   Automobile  and  Truck  Co 15" 

Pinehurst    Land   Co 1™ 

Plateros  Investment  Co 45 

Plateros  Mines    Co :j^ 

Pointe   aux   Trembles    Extension    155 

Pointe-aux-Trembles  Real  Estate  Co.  (La  Cie  Immobiliere  de  La  Pointe-aux-Trembles) . .  93 

Poirier  (J.  T.)  Co 73 

Port    Nelson    Co 55 

Prescott   Land   Co 193 

Preston    1 '  '* 

Preston    (W.  E.)    235 


252  DEPART31EXT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.   191  + 

Page. 

Prince  Rupert  Town  Properties  66 

Pringle    •  •  •  • 169 

Process   Engineers    211 

Progressive  Publicity  Agency  (L'Agence  de  Publicite  Progressive) 82 

Progressive    Realty    Co 47 

Public  Utilities  Construction  Co 129 

Purdy  &  Henderson  Co 53 

Pure'O  Water    210 


Quebec  and  Saskatchewan  Investments   68 

Quebec  Bond  Co 41 

Quebec  Buildings,  Sup.  Let.  Pat.  (formerly  Anglo-Canadian  Realty  Corporation) 236 

Quebec,  Labrador  Pulp  &  Lumber  Co 70- 

Quebec  Mansoleum  Co 45' 

Quebec  Model  City   207 

Quebec  Salvage  and  Wrecking  Co 32 

Quebec  Structural  171 

Quebec  &  Orleans   Corporation    182 

Quebec  &  St.  John  Construction  Co 47 

Quinlan  Cut  Stone  I68 

Quinlan  &  Robertson   236 

Quintal  &  Lynch    69' 

Quinze  Development  Co 62 


R.  Duncan   : 170' 

Racine    (Alphonse)    180 

Railway  Centre  Park  Co , 224 

Railway  Signal  Co.  of  Canada 163 

■do  do        Sup.  Let.  Pat.  (changing  name  to  General  Railway  Signal 

Co.  of  Canada)    163 

Raoul  Barozzi  et  Compagnie  186 

Rawdon    Heights    Realties    225 

Raye  Finance  Co.,  Sup.  Let.  Pat 38 

Raymond  Concrete  Pile  Co 42 

Raymond  Construction  Co .' 219 

Ready's  Breweries   .• 148 

Real  E>tate  Industrial  Co.  (La  Compagnie  Industrielle  d'Immeubles) 82 

Realty  Agencies  and  Contracting  Co 234 

Realty  Associates    « 26 

Realty  Exchange  of  Montreal  (Bourse  Fonciere  de  Montreal  a  responsabilite) 227 

Realty  Holding  Co.  of  Winnipeg,  Sup.  Let.  Pat.  (formerly  Northern  Realty  Co.) 189 

Recollet  Land  Co 172 

Records  Co.  of  Canada  v I53 

Red  Seal  Springs  Co 103 

Referendex  Co 93 

Reform  Suit  Box  Co 162 

Regent  Asbestos   Corporation    86 

Regent  Construction   Co 74 

Reinhardt  Manufacturing  Co 239 

Reliance  Grain   Co 72 

Reliance  Investment  and  Developing  Co 219 

Renforth  Realty  Co 99 

Renfrew   Land   Co ■ 47 

Restigouche  Manufacturing  Co.  (La  Cie  Industrielle  de  Restigouche  a  responsabilite)...  228 

Rice  Studio 212 

Richard  Hemsley  93 

Richard  Loney  and  Co 162 

Richard    Realty    Co 233 

Rideau  Townsites 174 

Riordon  Pulp  &  Paper  Co.  (re-incorporation)  40 

River  Sand  Co 22. 

Robert  Howard  &  Co 182 

Robert   Neville   Co 35 

Robertson    (Farquhar) 29 

Robertson  Gravel  Co 66 

Robertson  (John)  and  Son  (Eastern)    59 

Robin  Hood  Mills   24 

Rogfrs  Lumber  Yards 103 


1XBEX  TO  SYNOPSIS  TO  LETTERS   I'ATEXT  253 

SESSIONAL  PAPER  No.  29 

Page 

Holland  Paper  Co.  (La  Compagnie  de  Papier  Rolland),  Sup.  Let.  Pat 27 

Rose  Hill  Park  Realties   114 

Rosemount  Land  Co 4  j. 

Round  (John)  &  Son,  Canada 158 

Rousseau  Bros j]g 

Roxborough  Estates   73 

Rubber  Substitutes  Co jgg 

Russell  Shale  Bricks,  Sup.  Let.  Pat 106 

S 

S.  B.  Townsend   (re-incorporation)    207 

St.  Amour  (E.  C.)   217 

St.  Catherine  Heights 197 

St.  Catherine  Street  Realty  Co 2fi 

St.  Clair    (H.  J.)    Co '/.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'..'.  18S 

St.  Denis  Amusement  Co '  45 

St.  Jacques  Tobacco  Packing  Co ]52 

St.  Jerome  Gravel   and   Sand  Co 184 

St.  Lawrence  Brick  Co.  (La  Compagnie  de  Briques  St-Laurent),  Sup.  Let.  Pat.  (formerly 

St.  Lawrence  Pressed  Brick  &  Terra  Cotta  Co.) *.  133 

St.  Lawrence  Cafeterias ffi  101 

St.  Lawrence  Heights 150 

St.  Lawrence  Iron  Foundry  Co 73 

St.  Lawrence  Land  Syndicate 108 

St.  Lawrence  Parks   234 

St.  Lawrence  Press,  Sup.  Let.  Pat.  (changing  name  to  The  Financial  Printing  Co    of 

Canada)    ##   _   '  Ui 

St.  Lawrence  Pressed  Brick  &  Terra  Cotta  Co.  ,  Sup.  Let.  Pat.  (changing  name  to  St" 

Lawrence  Brick  Co.  (La  Compagnie  de  Brique  St-Laurent) ° '  jog 

St.  Lawrence   Sugar   Refineries 

St.  Mathew's  Heights  Realty 920 

St.  Maurice  Sand  Co '"  ,,~ 

St.  Maurice  Valley  Cotton  Mills  ...!!!!""!] 20 

St.  Nicholas  Security 71 

St.  Pie  Real  Estate  Co.  (La  Compagnie  DTmmeubles  de  St -Pie) r- 

St.  Pierre  (Wm.) ^ 

St.  Regis  Land  Co .'.'.'.'.Y.'.'.'.'.Y  59 

Ste.  Therese  Hot-house  Co.  (Compagnie  des  Serres  de  Ste-Therese) 1-74 

Salaberry  Terrace  (Terrasse  de  Salaberry) 35 

Salarant  Realties  \  123 

Sales  Co.  of  Canada '  205 

Salmon  River  Goldfields   q7 

San  Martin  Mining  Co.  of  Canada,  Sup.  Let  Pat 159 

Saskatchewan  Bond  Corporation   ,0- 

Scala  Theatre  Co .'.'.'.'.'.'.'.'.'..'. $ 

Schell  Foundry  and  Machine  Co 19~ 

Schnaufer   (F.)    ...!"!.".!"".!!".!!'.'.!!!!  238 

Scottish  Gowganda   Mines !!!!!!!  ]8~ 

Scottish   Securities  Corporation    ini 

Scroggie    (W.  H.)    Sup.   Let.   Pat '.'.'.'.'.'.'.'.'.'.'.".'.'. cj 

Seed  Farms  07 

Self  Acting  Pump  Co 9% 

Sellon  (E.  M.)  &  Co .'.' .'.'.'.'.".' .W .' 7g7 

Shawinigan  Knittin"  Co.,  Sup.  Let.  Pat !!!*!!!!!!!!!!!"  144 

Shearer,  Brown  &  Wills,  Sup.  Let.  Pat.  (changing  name  to  James  Shearer  Co  ) nfi 

Sheldons,   Sup.   Let.   Pat jq5 

Sherbrooke  Amusement 179 

Sherbrooke  Construction  Co 51 

Short  and  Trower 191 

Side   Streams   Navigation   Co !"!!"  87 

Siemens  Co.   of  Canada 106 

Silicate  Engineering  Co.  of  Canada 90 

Silver  (B.)  &  Co .....'.'.'.'.'.'.'.'.  231 

Simplex  Contracting  Co "  213 

Simplex  Realties   148 

Smart-Woods    131 

Smith  (H.G.)    .....!."..!!  126 

Smith  (Albert  J.)  Lumber  Co 37 

Smith  Bros,  (of  Montreal)   20 

Smith  Falls  Real  Estate  and  Improvement  Co 113 

Sorel  Iron  Works   202 

South  Longueuil  Lands  Corporation   92 


254  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.   1914 

Page 

South  Shore  Kealty  Co 22 

South  Wainwright  Realty  Co l^ 

Southern  Counties  Realty  Co -™ 

Southern  Ontario  Land  Co L-4 

Sovereign  Cotton  Mills  -*j. 

Spencer  and  Aspinall   }f> 

Spring  Water  Co _ . l*\ 

Stamped  &  Enamelled  Ware  -J° 

Standard  Advertising  Co *>- 

Standard  Clay  Products 1«> 

Standard  Drain  Pipe  Co.  of  St.  Johns,  P.Q.,  Sup.  Let.  Pat 108 

Standard  Jewelery  Co ^ 

Standard  Lime  Co • : "•"■'•'U ;VV. \ ™-~ 

Standard  Machines.  Sup.  Let.  Pat.  (changing  name  to  Wall  Papering  Machines) 225 

Standard  Paper   Box   Co 185 

Standard  Realty  Investment  Corporation   43 

Standard  Securities    \''Q 

Standf ord's   "° 

Stanley  Brock,  Sup.  Let.  Pat »j> 

Stanley    Realties    ZL 

Star  Glass  Work  Co «* 

Starnes,  Holstead  &  DePencier   "» 

Stedman  Bros,  (re-incorporation)  J°' 

Stedman's   Bookstore   -j" 

Steel  Specialities  for  Canada  141 

Sterling  Investment  Co.,  Sup.  Let.  Pat |oi 

Sterling  Trust  Co ]  *» 

Stilenfit  Clothing  }* 

Stobarts    "" 

Stormont  Gold  Mining  Co A'y;; VWWV, X'"YX""A'\"  An 

Storey  Pump  &  Equipment  Co.,  Sup.  Let.  Pat.  (formerly  Goulds  Pump  Co.  of  Canada)..  90 

Stratford  Bridge  and  Iron  Works  Co 104 

Structural  Engineering  Co 117 

Sturtevant  (B.  F.)  Co.  of  Canada....... 91 

Suburban  Realty  Co.  of  Montreal  (La  Compagnie  Immobihere  Suburbame  de  Montreal).  66 
Sullivan   (P.J.)  Co 

Sun  Rise  Land 

Sun  Trust  Co. 


56 
160 


Superior  Dredge  and  Dock  Co 30 

Superior  Elevator  Co 86 

Supreme  Realties  *~ 

Surani  Oil  Fields  ] '  •> 

Swedish  Canadian  Steel  Co "-« 

Swedish  Steel  &  Importing  Co ........... 4.i 

Syndicat  d'Oeuvres  Soeiales  (Syndicate  of  Mutual  Benefit  Works) 165 

Syndicat  D'Upton  (Upton  Syndicate) i   ........... 126 

Syndicate  of  Mutual  Benefit  Works  (Syndicat  d'Oeuvres  Soeiales)   165- 


Taconic  Steamship  Co.,  Sup.  Let.  Pat.  (formerly  Canadian  Brazilian  Shipping  Co.) 56 

Tantramar  Black  Foxes   2^ 

Taylor   (J.&J.)   •• J6 

Temiskaming  Exploration  '-'O JD1 

Tennant  (C.)  Sons  &  Co.  (Montreal)  44 

10a 

35 

36 


Terminals  Cities  of  Canada 

Terrasse  de  Salaberry  (Salaberry  Terrace)   

Texas  Northern  Land  and  Irrigation  Co... 

cl0  do  do  Sup.     Let.     Pat.     (changing    name    to    Texas 

Texas  Prairie  Lands,  Sup.  Let.'  Pat.  (formerly  Texas  Northern  Land  and  irrigation  Co.)      37 

do  do  do  37 

Textile   Publishing  Co 

Thomas  Cusack  Co.   (Canada)    

Thompson  Shoe  Co •  • 

Three  Rivers  Warehousing  &  Storage  Co 

Times   Co 

Tobacco  Buyers  .Association  

Toronto  and   Niagara    Navigation    Co -° 

Toronto  Paper  Mfg.  Co ™ 

Toronto  Structural  Steel  Co «" 

Toronto  Type  Foundry  Co.,  Sup.  Let.  Pat J  <o 

Townsend   (S.  B.)    (re-incorporation)    -»' 


65 

126 

74 

32 

179 

207 


INDEX  TO  8TN0P8I8   TO  LETTERS  PATENT  255 
SESSIONAL  PAPER  No.  29 

Page 

Town  Site  Realties   i:{] 

Trades  Investment   and   Realty  Co 222 

Transcontinental  Realty  Co.,  Sup.  Let.  Pat 227 

Trans-Canadian   Syndicate   61 

Trust  Co.  of  North  America  lit 

Tuckett   Tobacco   Co i;.y 

U 

Ungava  Miners  &  Traders   149 

Union  Investments    30 

Union  Land  Corporation 21 

Union  Navigation   Co /  '  ot 

Union  Optical    Co 20.3 

Union  Rubber   Co Igg 

United  Contract   Co !"!!!"!"  48 

United  Co-operative  Stores  '.'.'.'.'.  107 

United  Photographic  Stores,  Sup.  Let.  Pat 37 

United  Railway   Supplies    //[  jijg 

United  Kenning    Co 163 

Unity  Corporation  \  oqq 

Universal  Securities  Corporation   ' .     . '  "  "  57 

Upton  Syndicate  (Syndicat  D'Upton)   ......[......... .....  |26 


Urban    Investments 


is 


do  Sup.  Let.  Pat.  (changing  name  to  Urban  Lands) 

Urban  Lands,  Sup.  Let.  Pat.  (formerly  Urban  Investments) |s 

Utility  Securities  Corporation   -•> 


V.  J.  Caron  &  Cie 93 

Vallieres "20 

Venezuela  Electric  Light  Co 165 

Versailles,   Vidricaire,   Boulais    90©. 

Villa  Land  Realtv  Co ......[..[.[......  ~qq 

Vinel  Chemical  Co  (Compagnie  Chimique  Vinel)   ................  133. 

Vinot  Car  Co.  of  Canada no 

Vosberg's    ............'...'.  208 

W 

W.  E.  Preston    235 

W.  G.  Downing   r,.', 

W.  H.  Scroggie,   Sup.  Let:   Pat '.'.'.'.'.'.'.'.'.'.'.'.'..'.  ~61 

W.R.Boyle   cq 

W.  P.  Webster  &  Co ....'.'..".'.'.'.'.'.'.'.'.'.  198 

Wabasso  Cotton  Co.,  Sup.  Let.  Pat g» 

Walbridge  Elevator  Co.,  Sup.  Let.  Pat.  (changing  name  to  Walbridge  Grain !  Co.) ..... ." 

Walbridge  Grain  Co.,  Sup.  Let.  Pat.  (formerly  Walbridge  Elevator  Co.) 

Waldman  Co.,  Sup.  Let.  Pat.  (formerly  North  American  Cloak  1  Suit  C0.1 -,( 

Walker-Fysche  Co.,  Sup.  Let.  Pat.  (changing  name  to  Walker  &  Co.) 90 

Walker  &  Co.,  Sup.  Let.  Pat.  (formerly  Walker-Fysche  Co.) [.[["  go- 
Wall  Papering  Machines,  Sup.  Let.  Pat.  (formerly  Standard  Machines ) !!!!!!!!!!!!!!!!!!  225 

Wallace  Sandstone  Quarries ]]■, 

Walter. M.  Lownev  Co.  of  Canada,  Sup.  Let.  Pat iqT 

Watson   (J.B.)  Realtv  Co.   (Montreal)    ,',- 

Watts   (E.  R.)  &  Son" '.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.".'  1 117 

Wavne  Oil  Tank  and  Pump  Co :  .>>', 

Webster    (W.  R.)   &  Co .'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'.'  198 

Webster    and   Sons    

\Ye<lgewood  Park  Co 23j 

Wellington  Realty  Co !!!!". !!!!!!  63 

West    Crescent   Heights    jgg 

Wesl    Hill  Land  Co '.'.'.'.'.".'.'.'.'.'..'.  21 

Western  and  Central  Canada  Investments   [  ]}$ 

Western  Canada  Cold  Storage  and  Packing  Co [[[[  53 

Western  Canada  Public    Utilities 181 

Western  Canadian   Advisory  Board    151 

\\  •  -tern  Canadian  Farms  Co.  (La  Compagnie  des  Fermes  Canadiennes  de  l'Ouest) 195 

W  e-tern  Canadian   Investment  &  Development  Co ]7I 

Western  Grain   Co 75 


256  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

Page 

Western  Provincial  Lands    227 

Westmoreland   Black  Foxes    238 

Wiarton   Realty  Co 87 

Williams  Manufacturing  Co 163 

Wm,  Croft  &  Sons 199 

Wm.  Currie  190 

Wm.  H.  Jackson  Co.  of  Canada 227 

Wm.  Muir  &  Son,  Sup.  Let.  Pat 157 

Wm.  St.  Pierre  58 

Wilson  (J.  C.)    158 

Wilson  (J.  C.)  &  Co.,  Sup.  Let.  Pat 152 

Wilson  Realties   70 

Wilt  Twist  Drill  Co.  of  Canada 146 

Windrush   Shipping  Co 57 

Windsor  Arcade  191 

Windsor  Investment  Co 107 

Winnipeg  Northern  Realties   83 

Wire  Goods  17 

Wood  Chemical  Co.  of  Canada 38 

Wood  Construction    Co 215 

Woohvorth  (F.  W.)  Co.,  Sup.  Let.  Lat.  (formerly  E.  P.  Charlton  &  Co.) 32 

Workman    (C.  A.)    142 

Wright  (E.  T.)  Co 60 


York  Publishing  Co 90 

Yukon  Exploration,  Sup.  Let.  Pat.  (formerly  Canadian  Klondyke  Mining  Co.) 230 

Yukon  Eortymile  Gold  Concessions   49 


•4  GEORGE  V. 


SESSIONAL  PAPER  No.  29 


A.  1914 


LIST  OF  ALL  COMPANIES  INCORPORATED. 

L'nder  the  various  Joint  Stock  Companies  Acts  of  the  Parliament  of  Canada,  and 
of  record  in  the  Registrar's  Branch  of  the  Department  of  the  Secretary  of  State, 
to  March  31,  1913. 


Name  of  Company. 


Date  of 
Letters  Patent. 


A.  Ellison  and  Son 

A.  Guay  &  Cie . 

A.  Harris,  Son  and  Co 

do  do        Sup.  Let.  Pat 

A.  Kelly  Milling  Co , 

A.  Klipstein  and  Co 

\.  Macdonald  Co 

A.  McCullough  &  Co 

A .  McKini  

do       Sup.  Let.  Pat 

A.  Prud'homme  and  Fils 

A.   Sommer  &  Co 

A.  A.  Ayer  and  Co 

A.  A.  Ayer  Co 

A.  B.  C.  Elevator  and  Wharf  Co 

A.  B.  Dupuis   

A-B.  Stove  Co.  of  Canada 

A.  C.  Daniels  (Dr.)  Co.  of  Canada 

A.  C.  Leslie  &  Co 

A.  D.  Gall  Petroleum  and  Chemical  Co 

A.  E.  Bannerman  Realty  Co 

A.  E.  Kea  &  Co.,  Montreal 

do  do  do        Sup.  Let.  Pat 

A.  F.  Byers  &  Co 

A.  F.  MaeLaren  Cheese  Cutting  Machine  Co 

A.   II .  Brown  and  Co 

A.  H.  Cummings  &  Son  

A.  11.  Sims  Co 

A .  J .  Higgins  

A.  J.  White  &  Co 

A.  L.  Pacaud   

A.  R.  Rogers  Lumber  Co 

do  do  do  Sup.  Let.  Pat.    (changing    name    to    Okanagan 

Saw  Mills)   

A.   S.  King  Co 

A.  T.  AYiley  and  Co 

do  do        Sup.  Let.  Pat 

A.  W.  Christie  Realty  Co 

do  do  do        Sup.   Let.     Pat.     (changing    name     to     Christie- 

Longmore  Realty  Co.)   

A.  W.  Grant  and  Co ; 

do  do        do         Sup.  Let.  Pat.     (changing    name    to    Jones,    Grant. 

•        Lunham)   

A .  W.  Hugman  

A.  &  P.  Steven   

A .  &  R.  Loggie 

Abbey  Effervescent   Salt  Co 

Abbey  Realty  Co 

Abel    (J.  P.)'  &   Fils   Co 

Abeles  (J.)   

Abell  Co 

Abenakis  Mineral  Springs  Co 

do  do  do  Sup.  Let.  Pat 

.29—17 


January  25,  1909. 
May  28,  1909. 
December  3.  1881. 
January  11,  1884. 
May  !G,  1903. 
June  20,  1908. 
December  7,  1912. 
May  IS,  1911. 
May  11.  1907. 
April  17,  1912. 
February  C,  190G. 
November  14,  1911 
May  21,  1900. 
March  14,  1913. 
December  10,  1909. 
April  30,  1912. 

bar  20,   1911 
October  IS,  1910. 
December  14,  1900. 
July  15,  1904. 
June  2,  1911. 
October  29.  1909. 
April  19,  1911. 
March  17,  1913. 
November  11,  1907 
November  25.  1903 
February  5,  1907. 
November  10,  1903" 
June  6,  1910. 
August-  28,  1907. 
February  21, 190S. 
November  6,  1906. 

Januarv  23,  1912. 
October  16,  1909. 
November  2,  1900. 
November  23,  1905 
January  21,  1911. 

February  9,  1911. 
May  9,  1910. 

January  31,  1912. 
February  8,  1912. 
July  20,  1911. 
October  10,  1912. 
September  20,  1897 
Octo1  er5,  1911. 
March  16,  1906. 
November  17,  1909 
December  7,  1909. 
December  16,  1909. 
July  31,  1911. 


253 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List   of   all    Companies   Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


July  18,  1912. 
•Tilly  21,  1912. 
December  4,  1912. 
January  19,  1906. 
April  23.  1896. 
July  26,  1910. 
February  4,  1S03. 


Abenakis  Springs  Co 

Aberdeen  Estates  

Abitibi  Pulp  &  Paper  Co 

Abittibi  Mining  Co 

Acadian  Steamship  Co •  •    

Account  Register  and  Loose  Leaf  Co 

Acetylene  Construction  Co 

Acetylene   Lighting   Co ' February  \t,  1898. 

Acierie  et  Fonderie  de  Joliette  (Joliette  Steel  and  Iron  Foundry) September  27,  1910. 

Acieries  Bel^o  Canadiennes  (Belgo  Canadian  Steel) |  February  6,  1911 . 

Acker,  Merrall  and  Condit  Co.,  of  Montreal December  30,  1901. 

Acme  Glove  Works •• n^PV-^n 

Acme  Motor  Carriage  and  Machinery  Co October  2o.  1910. 

Acme  Transportation    Co |  May  20   1910. 

Acme  Vacuum  Cleaner  Co November  13,  1909'. 

Acropole  Dairy  and  Confectionery  Co August  13,  1907. 

Adam   Hope   &  Co •• £ovem£e^30',19™- 

Adams  Brothers  Harness  Manufacturing  Co December  17,1904. 

Adams  Creamery  Association   September  12,  1912. 

Adirondack  and  St.  Lawrence  Bapids  Tourist's  Line August  2,  1892. 

Adirondack  Silo  Co.  of  Canada January  12, 1912 

Adonis   Co September^  1903. 

Adrian   Oil  Co "r    Z'0  o^onf 6" 

Advance  Co July  12,  ljg. 

Advent   Co J"1?'  ».  1902. 

Advertising  Letters » p •••••- ••■  •■■ ■•■-. June  13>  l?,1--  A. 

.Etna  Biscuit  Co..  Sup.  Let.  Pat.  (formerly  C.  Dignard  and  Cie) January  24,  190,. 

.Etna  Biscuit  Co.  (La  Compagnie  de  Biscuits  .Etna) March  20,  1912. 

Affiliated  Advertising  Co T^8^*.!?!?5' 

Africa    (Ship)    Co .May  16,   1898. 

A^ence  Financiere  et  Industrielle  du  Canada.     (Financial   and   Industrial 

'     Agency  of  Canada)    J,UJ.V  30,  1909. 

Agence  G^nerale  des  Promoteurs  (General  Promoter's  Agency) Lbebruary  19.  1913 

Agricultural   and  Industrial  Corporation  of  the  Missionaries  of  the  Holy 

Ghost  March  3,  1905. 

Ahearn  Electric  Heating  and  Manufacturing  Co 'January  4,  1893. 

Ahem  Safe  Co September  30,  190/.. 

Urdonie  (Sup.  Let.  Pat.)  formerly  Footlights July  19,  1912. 

Ajax  Metal  Co.  of  Canada }la>'  29,  190o 

Alabama  Traction  Light  &  Power  Co January  5   1912. 

Alaska  Feather  and  Down  Co .. April  6.  1694. 

do  do  do  Sup.    Let.    Pat August  1,1900 

do  do  do  do  Februarys   1902. 

Alaska  Feather  &  Down  Co..  Sup.  Let.  Pat.. October  24^  1911 

Alaska  Ideal  Beds,  Sup.  Let.  Pat.  (formerly  Alaska  Securities) January  29   1913. 

Alaska  Securities •  •  •  •  ■ ;  •  •  •  •  •  •• ■  •  •  :  •  •  •  • :  • ; August  dl,  lSW. 

do  do        Sup    Let.  Pat.  (changing  name  to  Alaska  Ideal  Beds) January  29,1913. 

Albert  J.  Smith  Lumber  Co A pril  20 ,  1912. 

Albert  Soaps -J™  "'.P^ 

Alberta  Land  Co.  (Cancelled  June  19,  1911) October  19   1909. 

do  do        (Re-incorporation)   ■' une  23,  1911. 

do  do        Sup.  Let.  Pat December  1,    1912. 

Alberta  Lumber  Co March  18,  168*. 

do  do  Sup.  Let.  Pat .November  3   1884. 

Alberta  Mining  Co vl^w^-'  ifisa 

do  do  Sup.    Let.    Pat w ..  November  15,  IMS. 

Alberta  Pacific    Grain   Co • ""  ftf^^iifo 

Alberta  Permanent  Loan  Co.  (as  a  Loan  Co.) April  ».«««• 

Alberta  Portland   Cement   Co §^&w'i\   iqns 

Alberta  Portland  Cement  Co.,  Sup.  Let.  Pat.    ...     .     September  lo,  1908. 

Albion  Petroleum  Co.,  of  Oil  Springs,  Canada  West. May  __    isbo 

Album  Universal  Co.  (La  Compagnie  de  1  Album  Universel) August -Jl,  1906. 

Alex.  Ames  &  Sons ! ! ' ! ! ! ! ! ! ! ! ! ! ! ! !   November^  1909 

Alex.  Bremner     •••••••• December  22,  1 903. 

Aex-  £cA,rthur,arn   C° ..    Tulv  7.  1909. 

Alex.  Mcree  and  Co T     '    '•       ._ 

Alexander  Building    ;  ■ ;  ■  ■  ■ ; ; ;; ;  }g£j ;\ 'gfc 

Alexander     Ja?> 


LIST  OF  ALL  COMPANIES   INCORPORATED 

SESSIONAL   PAPER   No.  29 

Lisl    of  all   Companies   Incorporated. — Continued. 


259 


Nanie  of  Company. 


Alexander  Syndicate 

Alexandra  Amusement   Co 

Alfred  Hawksworth  and  Son-;  Co 

Alfred  Lanctot  e<  Fils 

Alfred  Prendergast  

do  do  Sup.  Let.  Pat.  (changing  name  to  Dube) 

Alfred  Tin  &  Roofing  Co 

Algoma  Central  Terminals    

Algoma  Eastern  Terminals    

Algoma  Navigation  Co 

Algoma  Steel   Bridge  Co.   of   Canada 

Algonquin  Lumber  Co 

Alice  Mining  Co 

Allan  (H.  &  A.)    

Allan  Mcintosh  Co 

Allan  Munro   Color   Co , 

Alliance  Bond  Co 

Alliance  Manufacturing  Co 

Alliance  Trust  Co..  Sup.  Let.  Pat.  (formerly  Dominion  Trust  CoA 

Allis-Chalmers-Bullock,   Sup.  Let.  Pat.    (formerly  Canadian   Bullock   Blec 

t  ric   Manufacturing  Co.) 

Allis-Chalmers-Bullock,  Sup.  Let.  Pat 

do  do  do  do  

Allison  Advertising  Co.  of  Canada 

Allner    


Date  of 
Letters  Patent. 


Allredie  Pure  Food  Co 

All  Red  Line  Steamship  Co 

Almonte  Knitting  Co 

Alpha  Flax  Fibre  and  Twine  Co. 

Alpha  Iron  Works    

Alphonse  Racine   

Alumni  Realties    

Alza  Co 


Amalgamated  Asbestos  Corporation    

Amalgamation  and  Merger  Securities  of  Canada,  Sup.  Let.  Pat.   (formerly 

Home    and    Foreign    Securities) 

Amalgamated  Press  of  Canada 

Ambitious  .City  Petroleum  Co 

Ambrose-Petry  Co.  of  Canada   

Ambursen  Hydraulic  Construction  Co.  of  Canada 

America  Realty  Co 

American   Advertising   Clocks    

American    Asbestos   Co 

American    Dressing  Co 

American    Hardwood   Co 

American  Machine  Telephone  Co.,  Sup.  Let.  Pat.  (formerly  Callender  Tele- 
phone Exchange  Co.) 

American  Machine  Telephone  Co.,  Sup.  Let.  Pat.  (changing  name  to  Can- 
adian  Independent  Telephone  Co.) 

American  Machinists  

American   Silk  Waist  Mfg.  Co 

American  Tire  Co 

American  Tobacco  Co.  of  Canada  

Ames    (Alex.)   &   Sons 

Ames-Holden   

Ames-Holden    Co 

do  Sup.  Let.  Pat 

Ames-Holden  Co.  of  Montreal 

do  do        Sup.  Let.   Pat 

do  do  do  

do  do  do  

A  mes-Holden  Co.  of  Toronto  

do         do  do      Sup.  Let.  Pat 

Ames-Holden-McCready 

A  nicy  (F.N.)  Sup.  Let.  Pat.  (formerly  Colonial  Realty) 

Amherst  Central  Shoe  Co 

Amherst  Pianos  

Ampere  Electric  Manufacturing  Co 

29—171 


April   17,  1912. 
February  5,  1912. 
March  20,  1905. 
April   19,   1912. 
August  8,  1906 
July   I  l.   L911. 
July  9.  1912. 
October  18,  1912. 
October  IS,  1912. 
May   5,   1885. 
January  3,  1912. 
October  21,  1906 
January  27,  1910. 
October  12,  1909. 
February  7.  1907. 
May  8,  1912. 
November  28;  191  [. 
March  19,  1907. 
January  25,  1912. 

April  29,  190L 
September  24,  1912. 
November  19,  1906. 
September  •"),  1891. 
September  25,  1912. 
December  14,  1909. 
February  14,  1911. 
February  27,  1882. 
April  26,  1910. 
November  29,  1889". 
January  3,  1913. 
March  2*.  1913. 

b    r  17    i 

March  5,  1909. 

January  13,  1911.. 
March    1,  1907. 
July  18,  I860. 
January  21.  1905. 
July  21,  1906. 
February  13,  1911, 
December  2s.  1912. 
November  20.  1903; 
July  6,  1908. 
February  19,  1894. 

March  14,  1900. 


August  3,  1906. 
May  12,  1911. 
I  Ictober  7   1907. 
July  L  1896. 
September  7.  1S95. 
Ipril  10,  1911. 
June  29,  19 
D  member  13,  1883: 
Augusl  24.  1894. 
April   27,  1894. 
January  23,  )895. 
October  5,  1896. 

•  la  lin     ,y   1(1.   1907. 

November  7.  189] . 

Hugusl  24,  1894. 
March   8.   1911. 
October  30.  1912. 
January  19.  1912. 
January  25.  1913. 
SeDtember  14.  1901. 


260 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued, 


Name  of  Company. 


Date  of 
Letters  Patent. 


Amusement    Specialties    

Amyot   (Geo.   E.)    

do  do  Sup.  Let.  Pat.  (changing  name  to  Geo.  E.  Amyot  Brew- 
ins  Go.)    

do  do       Brewing  Co.,  Sup.  Let.  Pat.  (formerly  Geo.  E.  Amyot) 

Ancaster   Knitting  Co 

Anchor  Wire  Fence  Co.  of  Canada 

Anderson  (George)  and  Co.  of  Canada 

Anderson  &  Delaney  Contracting  Co 

Anderson  Trading  Co 

do  do  Sup.  Let.  Pat 

Andrews-Gage   Grain    Co 

do  do         Sup.  Let.  Pat.  (changing  name  to  International 

Elevator  Co.)   

Andrews  Wire  Works  of  Canada  

Anglin's    

Anglo-American  Petroleum  Co 

Anglo-American    Varnish    Co 

Anglo-Canadian  Bond  Corporation  

Anglo-Canadian  Contractors   

Anglo-Canadian  Estates   

Anglo  Canadian  Investment  Corporation 

Anglo-Canadian  Land   Co 

Anglo-Canadian   Leather   Co. 

do  do  do  Sup.   Let.   Pat 

Anglo-Canadian   Mining   Exchange 

Anglo-Canadian  Negotiations   

Anglo-Canadian    Ranch    Co 

Anglo-Canadian  Realty    Corporation    

do         do  do  do  Sup.   Let.   Pat.     (changing     name    to 

Quebec  Buildings)   

Anglo-Canadian    Securities    Corporation 

Anglo-French  Financial  Co.  of  Canada 

Anglo-French    Steamship    Co 

Angus  Park  Land  Co 

Aniline  Petroleum  and  Refining  Co 

Anson  (G.  H.)  &  Co 

Anthracite  and  Bituminous  Coal  Co 

Antigua    (Barquentine)    Co 

Anti-Mai  de   Mer   Belt  Co 

A  ntipak  Valve  Co ■ 

Apothecaries  Hall  Co 

Applemount   Land   Co 

Apple  and  Produce  Cold  Storage  and  Forwarding  Co 

Aqueducts     

do         Sup.    Let.    Pat 

Arbetter  Felling   Machine  Co.   of  Canada 

do  do  do  do      (re-incorporation)     

Archd.  W.   Smith  &  Partners 

Archer   Engineering  &   Supply   Co 

Architectural  and  Engineering  Co.  of  Canada 

Arctic    Ray    Mining    Co 

Arctic  Steamship  Co 

Arena  Gardens  of  Toronto 

Argenteuil    Granite    Co 

Argenteuil    Lumber    Co 

Argus    Publishing   Co 

Argyle  Mining  Co.  of  Canada  

Arlington    Cab    Co 

Armour    Amusement    Co 

Arnolds    

Arrow  Lakes  Lumber  Co.,  Sup.  Let.  Pat.  (formerly  Lamb-Watson  Lumber 

Co)    

Arsene   Lamy    • 

Art  and  Industries  Co.  (La  Compagnie  d'Art  et  d'Industries) 

Artistic  Co.  of  Quebec  (La  Compagnie  Artistique  de  Quebec) 

Artistic  Publication  Co.  (La  Compagnie  de  Publication  Artistiques) 

Arundel   Lumber    Co 


April  19,  1911. 
January  11,  1907. 

March  15,  1907. 
March  15,  19)7. 
February  23.  1866. 
March  11,  1897. 
February  29.  1912. 
March  13,  1913. 
January  11,  1892. 
June  22,  1892. 
April  4,  1903. 

July  14,  1910. 
September  8,  1910. 
January  23,  1913. 
December  14,  1865. 
November  13,  1905. 
March  25,  1913. 
October  27,  1911. 
May  20.  1912. 
June  8,  1911. 
March  26,  1907. 
January  13,  1905. 
July  11,  1910. 
July  7,  1896. 
May  9.  1911. 
Mav  23.  1882. 
April  24,  1912. 

December  16,  1912. 
September  20.  1910. 
July  25,  1911. 
August  6,  1885. 
March  30,  1911. 
April  17,  1867. 
November  14,  1910. 
September  9,  1889. 
February  7,  1901. 
August  24,  1905. 
August  21,  1912. 
April  17,  1882. 
March  4,  1909. 
October  3,  1902. 
December  28, 1910. 
October  27,  1911. 
June  6,  1908. 
September  1,  1908. 
July  22,  1905. 
June  6,  1911. 
July  28,  1905. 
March  24.  1898. 
Mav  30,  1912. 
May  5,  1911. 
January  4,  1912. 
July  11,  1907. 
March  31,  1905. 
March  6,  1883. 
January  10.  1900. 
■Tannarv  23.  1913. 
October  30,  1909. 


March  23.  1908. 
February  7,  1910. 
August  5,  1909. 
March  24,  1908. 
September  14.  1896. 
July  20,  1906. 


LIST  OF  ALL  COMPANIES  INCORPORATED 


261 


SESSIONAL   PAPER  No.  29 

List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Letters  Patent. 
Date  of 


Asbestos  Corporation  of  Canada   

Asbestos  Lagging  and  Insulator  Co.  of  Canada , 

Asch    

Ashdown    (J.  H.)    Hardware   Co 

do  do  do  Sup.  Let.   Pat , 

Asphalt  and  Supply  Co 

Assets   Realization   Co 

Associated    Stores 

Ateshian   Tobacco    Co 

Athabaska    Fish    Co 

Atikokan  Iron  Co 

Atkinson,    Glassco,    Lawrence 

Atlantic   Bond   Co 

Atlantic  Coal  Co 

Atlantic  Construction    Co 

Atlantic  Contracting  Co.  of  Canada 

Atlantic  Oil   Syndicate    

Atlantic  Pulp   and  Paper   Co 

Atlantic   Shipping:  Co 

Atlantic   Sugar   Refineries    

Atlantic  Sugar  Refining  Co.  (cancelled  April,  20,  1910) 

do  do  do  (re-incorporation) 

Atlantic  Washing  Machine  Co.  of  Aylmer,  Ont 

Atlas    Centering    Co 

Atlas  Centering  Co.,  Sup.  Let.  Pat.     (changing    name  to  Atlas  Construc- 
tion  Co)    

Atlas  Construction  Co.,  Sup.  Let.  Pat.   (formerly  Atlas  Centering  Co.) 

do  do  do  

Atlas  Elevator    Co 

Atlas  Glass    Works    

Atlas   Publishing   Co 

Atlas  Realties     

Atlas  Securities   Co 

Au  Bon  Marche  of  Black  Lake 

Audit  Co.  of  Canada  

Audit  Co.  of  Montreal  

Auer   Incaudescent  Light   Co 

do           do                     do         Sup.  Let.  Pat.   (changing  name  to  Auer  In- 
candescent Light   Manufacturing  Co.) 

Auer  Incandescent  Light  Manufacturing  Co.,  Sup.  Let.  Pat.  (formerly  Auer 
Incandescent  Light  Co.)    

Auer  Incandescent  Light  Manufacturing  Co.,  Sup.  Let.  Pat 

do  do  do  do  

Auger   Shipping   Co 

Augustin   Conite  &   Cie 

Aurore  Publishing:  Co 

Austin   Lumber    Co 

Austin    Mining    Co 

Austria    (Ship)    Co 

Austrian  Import  Co 

Autobus  Company  of  Montreal,  Ltd.  (La  Compagnie  des  Autobus  de  Mont- 
real   Limitee) 

Auto  Falcon  and  Waite  Die  Press  Co 

Autographic  Register  Co.  of  Canada 

Autolite  Manufacturing  Co.  of  Canada  (cancelled  March  3,  1911) 

Automatic  Cashier   Machine  Co 

Automatic   Gas   Co 

Automatic   Railway    Signal    Co 

do                                do           Sup.   Let.   Pat.    (changing   name   to   Railway 
Signal  Co.  of  Canada)    

Automatic  Safety  Damper  &  Mfg.   Co 

Automatic   Sprinklers 

Automobile   and  Sportsmen  Exhibition 

Automobile    Import    Co 

Automobiles  Francoises.     (French  Automobiles) 

Auto-Strop   Safety   Razor    Co 

Avard    (J.  G.)    &   Co 

Avenue   Realty   Co 


April  30.  1912. 
October  21.  190S. 
January  27,  1911. 
January  6,  1902, 
August  8,  1906. 
September  29,  191T 
May  18,  1912. 
February  26,  1913. 
July  24,  1905. 
June  23,  1904. 
April   14,   1905. 
March    25,    1913. 
December  28,  1910. 
May  11,  1910. 
4.pri]  3.  1912. 
September  8,  190 1. 
June  17,  1909. 
March  31,  1887. 
August  30.  1907. 
November  26,  1912. 
February  4,  1910. 
April  20;  1910. 
November  21,  1899 
July  4,  1908. 

July  21,  1909. 
July  21,  1909. 
January  28,  1911. 
September3,  ]90S. 
August  17,  1912. 
April  24,  1907. 
December  18,  1912. 
March  28,  1912. 
March  4.  1909. 
December  21 
March  31,  1909. 
October  8,  1S92. 

January  17,  1893. 

January  17.  | 
June  26.  1903. 
January  20.  19  0. 
December  13,  1872. 
October  17,  19J1. 
July  7,  1894. 
March   12,   1909. 
May  27,  1882. 
May  16,  1898. 
July  9,   1909. 

June  29,  1911. 
April  23,  1909. 
September  17.  !r'i^. 
December  30, 
June  7,  1910. 
October  21.  1909. 
December  21,  1901. 

May  27.  1910. 
May  29.  1912. 
April 
Novem) 
October  11. 
November  17.  191 ?_ 
November  20.  1907.. 
January  31.  1ft '2. 
October  16.  1903. 


262 


DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Naine  of  Cefipany. 


Date  of 
Letters  Patent. 


Avon  (Ship)    Co 

Avon  (Schooner   King:  of)   Co 

Avon  ( Schooner    Lady    of)    Co 

Avon  (Schooner  Lord   of)   Co 

Ayer   (A.  A.)   and  Co 

Aver    (A.  A.)    Co 

Ayers,  Sup.  Let.  Pat.   (formerly  Hanielin  and  Ayer  Co.). 

Aylmer  Coal  and  Supply  Co 

Ayr    American   Plow    Co 

do  do  do  Sup.    Let.    Pat 

Ayuda    Cigar    Co ■ 

Aztec   Securities  Co 


May  16,  1898. 
August  10.  1904. 
July  28,  1902. 
December  14,  1901. 
May  24,  1900. 
March  14,  1913. 
November  18.  1912. 
October  14,  1909. 
October  17.  18S-3. 
December  5,  1885. 
November  30,  1911. 
November  26,  1912. 


Pat. 


B.  Grier   

B.   Houde  Co 

B.   Plow   &  Co 

B.   Silver  &  Co 

B.   F.   Sturtevant  Co.  of  Canada... 

B.J.   Coghlin  Co 

B.K.Morton     (Canadian)     Co 

B.  M.  &T.   Jenkins    

Bach    (R.  C.)    Co 

Backway    Pulp    Timber    Co 

Baie  St.   Paul  Lumber   Co 

do  do  do  Sup.    Let 

Baillargeon    (J.  B.)    Express    

Baillots  Gas  and  Steel  Machine  Co.... 
■Bain   Wagon   Co 

do  do         Sup.    Let.    Pat 

Baker   (Walter)  &  Co.  of  Canada 

Baldwin's    

Baldwin   Shipping   Co 

Baling  Tie  Buckle  Co.  of  Canada 

Ballantyne   (James)   Co. ■■■■■■ 

do               do            Sup.    Let.   Pat.. 
Ball    Electric   Light    Co 

do  do  Sup.    Let.    Pat 

Balmoral    

Baltimore   Lunch    ^March  21.  1910 

Banff  Lithia   Water   Co • 'January  13,  1913 

Bankhead  Mines,  Sup.  Let.  Pat.  (formerly  Pacific  Coal  Co.) I  July  2,  1907. 

Banner   Incandescent   Lamp   Co.   of   Canada [ June  10,  1911. 


June  6,  1911. 
Februarv  11,  1903. 
March  3.  1908. 
March  18,  1913. 
July  31,  1912. 
February  17,  1910. 
March  4,  1912. 
June   16,   1911. 
November  30,  1908. 
October  25,  1910. 
November  17,  1908. 
November  28,  1911. 
November  13,  1912. 
November  30,  1909. 
December  31,  1895. 
Januarv21,  1904. 
July  6.  1910. 
December  20,  1909. 
May   5.    1891. 
November  22,  1910. 
March  9,  1906. 
August  14,  1911. 
June  27,  1882. 
April  24,  1891. 
December  11,  1908. 


Bannerman    

Bannerman    (A.  E.)    Realty   Co 

Barber-Ellis    

Barcelona  Traction  Light  and  Power  Co 


do 


Sup.    Let.    Pat. 


do  do 

Barclav    Clements    Co 

Barkentine   Nora  Wiggins  Co 

Barnes  Excelsior  Fanning  Mill  Co 

Barnett-McQueen    Co 

do  Sup.   Let.   Pat 

Barque    Conductor    Co 

Barque  Mary  A.  Law  Co 

Barque   Star  of   the   East  Co 

Barquentine    Antigue    Co 

Barquentine  Skoda  Co January  13.  1S99. 

Barquentine  Trinidad   Co. [February  t    1901 . 

Barrie  Loan  and  Savings  Co April  14,  1881. 


October  19,  1912. 
June  2,  1911. 
January  22,  1910. 
September  12.  1911. 
December  5,  1911. 
December  23,  1890. 
December  29.  1903. 
September  19,  1877. 
June  8,  1905. 
December  21,  1912. 
January  23,  1899. 
June  21,  1902. 
January  22.  1902. 
Februarv  7.  1901. 


Barsalou    (J.)    et    Cie... 
Bartlett  (C.  O.)  and  Snow  Co.  of  Canada. 

Bate    (H.N.)    and   Sons 

Bateman-Wilkinson    Co 

Bates    (Edmanson)   &  Co 

Bathurst    Lumber    Co 


January  3,  1908. 
August  27,  1912. 
June  29,  1904. 
October  15.  1912. 
Februarv  8,  1911. 
November  14,  1907. 


LIST  OF  ALL  COMPANIES   IWORPORATED 

SESSIONAL   PAPER   No.  29 

List  of  all   Companies  Incorporated. — Continued. 


263 


Name  of  Company. 


Date  of 

Letters  Patent. 


Baithurst  Lumber  Co.  Sup.  Let.  Pat 

Battle    Island    Transportation    Co 

Battle  River  Lumber   and   Settlement  Co 

Bawo  &  Dotter    

Bay  of  Fundy    Steamship   Co 

Bay  of  Quinte  and  Oswego  Navigation  Co 

Beach   Calculating   Machine   Co.   of   Canada 

Beardwood    Agency    

do  do  Sup.  Let.  Pat.  (changing  name  to  Graham-Marchand 
Agency)    

Beatty    Bros 

Beatty  Gold  Dredging  and  Mining  Co 

Beaubien    

Beaubien  Produce  and   Milling  Co 

Beauce  &  Megantic  Asbestos  Co.  (La  Compagnie  d  Amiante  de  Beauce  & 
Megautic)    

Beauchemin  &  Cie 

Beauchemin  Stationery   (Librairie  Beauchemin)    

Beaudoin    

Beauharnois    Machinery    Co 

Beauharnois    Navigation    Co 

Beauharnois    Steam   Navigation   Co. 

Bcauvais    (Max.)    

Beaver  Bag  Co :.. 

Beaver    Co 

Beaver  Dredging  Co 

Beaver    Elevator    Co 

Beaver   Klondyke   Mining  Co 

Beaver  Line   

do  (re-incorporation)     

Beaver   Lumber    Co 

Beaver    Portland   Cement    Co 

Beck    Manufacturing    Co 

Becker  &  Co.   of  America    

Bedard  Co.   (La  Cie  Bedard)    

Bedford    Cheese    Manufacturing    Co 

Belair    (E.) 

Belanger    (L.  H.) 

Belanger    (George)    Co 

Belding  Paul  &  Corticelli  Silk  Co.., 

do  do  do  do  Sup.  Let.  Pat.  (changing  name  to  Beld- 
ing  Paul   Corticelli)    

Belding  Paul  Corticelli,  Sup.  Let.  Pat.  (formerly  Belding  Paul  &  Corti- 
celli  Silk   Co.)....- 

Belfour.   Morris  &   Willcocks    

Belgo-Canadian  Marble  and  Power  Co 

Belgo-Canadian    Realty    Co 

Belgo-Canadian  Steel   (Acieries  Belgo  Canadiennes) 

Belisle    (Farrell)    &  Co 

Bell  (J.   &  T.)    

Bell  Confectionery    Co 

Bell   Farm  Co 

Bell    Thread    Co 

Bell    (Wallace)    Co 

Bell's    Galleries    

Bellechasse  Enterprise  Co.  (La  Compagnie  d'Entreprise  de  Bellechasse) 

Bellehumeur  Co.     (La  Cie  Bellehumeur)    

Belle   Isle    Park   Co ' 

Bellerive   Lumber   Co 

Belle-Rive   Realty   Co 

Belleville   Iron  and   Horseshoe   Co 

Bellevue   Land    Co 

Bellhouse,    Dillon    Co 

Belmina  Consolidated  Asbestos  Co 

Belmont    Manufacturing    Co 

Belmont    Shipping    Co 

Belceil  Aqueduct  and  Light  Co.   (Cie  d'Aqueduc  et  d'Eclairage  de  Belceih.. 

Beloeil   Lumber   Co 


January  3,  1912. 
April  21,  1907. 
May  5,  1883. 
February  17,  1910. 
.March  25,  1889. 
I"uly22.  1875. 
November  8,  1805. 
April  5,  1910. 

July  18,   1910. 
September  10,  1912. 
November  27,  1896. 
February  21,  1911. 
May  16,'  1899. 

April  29,  1910. 
January  13,  1912. 
•Tune  5,  1902. 
April  14,  1910. 
January  25,  1912. 
August  4,  1906. 
June  4,  1875. 
April  18,  1910. 
May  20,  1896. 
December  26,  1911. 
February  23,  1912. 
August  8,  1907. 
August  23,  1898. 
March  13,  1896. 
August  is,  1898. 
November  23,  1906. 
January  13,  1899. 
May  .'!,  1910. 
August  3,  1911. 
March  19,  1909. 
•Tune  17,  1867. 
January  30,  1911. 
March  25.  1907. 
January  21,  1908. 
April   7.   1911. 

July  6.  1911. 

July  6,  1911. 
November  l 1.  1912. 
February  14,  1913. 
September  2.  1911. 

February  (J.  1911. 
November  29.  1912. 
December  24,  1908. 
September  27    1909 
May  19,   1886. 
June  3,  1903. 
•Tune  2.  1908. 
January  19.  1911. 
October  30,  1912. 
September  16.  1908. 
November  7.  1911. 
September  23,  1911. 
May  9,  1912. 
December  12,  1907. 
February  16.  1912. 
March  6,  1905. 
March  7,  1910. 
August  10,  1906. 
February  7,  1891. 
August  16,  1904. 
August  1,  1912. 


264 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  191  + 
List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Benallack  Lithographing;  &  Printing  Co 

Ben   B.   Pannett   Co 

Benedict-Proctor    Mfg.    Co •  • 

Benjamin   Electric    Manufacturing  Co.   of  Canada 

Benning.   Barsalou   and  Co 

Benson  Lumber  Truck  Co 

Berard  &   Major    

Beresf ord    Realty    Co •  • •  • 

do                  do           Sup.  Let.  Pat.   (changing  name  to  Commerce  Free- 
hold Investment  Co.)    

Berlin   Portrait   Co 

Berliner  Gramaphone  Co.  of  Canada 

Berliner    Gramophone   Co.    (re-incorporation) 

Bermuda  Atlantic  Steamship  Co 

Bermuda  Companies    

Bernar    (E.  J.)    

Bernard  Kleker   and  Co 

Berry   Furnace   Co 

Berry  Lubricator   and  Machine  Co 

Bert   (John)   &  Co 

Berthier   Stationery    (Papetrie   de   Berthier) 

Bertram   (John)  and  Sons  Co 

do  do         Sup.   Let.   Pat 

Best  (Edward)  Car  Axle-Box  and  Lubricator  Co 

Best   Steel  Casting  Co 

Beullac    • 

Bicycle  Accident  Repair  Co.  of  Canada 

Big  Creek  Mining  Co 

Big  River    Lumber    Co 

do  do         Sup.  Let.  Pat 

Big  3   Advertising   Co 

Bilandeau-Dubord    

Bilaudeau  Printing  House   (Imprimerie  Bilaudeau) 

Billiards    

Birks   (Henry)   and  Sons    

Birmingham-Montreal    Realty    Co 

Birnam    Realty   Co 

Bisco-Gowganda   Transport    Co 

Bishop  ("W.  I.)  Co.  (cancelled).     See  Rexford-Bishop 

Bishop   (George)   Engraving  and  Printing  Co 

Bishop  Construction  Co.,  Sup.  Let.  Pat.  (formerly  Rexford-Bishop) 

do  do  (re-incorporation)    

Bishops  College,  Lennoxville   

Bixel  Brewing  and  Malting  Co 

Black   (John  P.)  and  Co 

Black  Diamond  Steamship  Co.  of  Montreal 

do  do  do  do        Sup.    Let.    Pat 

do  do  do  do  do  

Black  Lake  Asbestos  and  Chrome  Co 

Black  Lake   Consolidated   Asbestos   Co 

Blaiklock   Bros 

Blaines    

Blair  Engineering  Co.  of  Canada 

Blair's    

BlaisdeJl  Paper  Pencil  Co.  of  Canada 

Blatter    Bros 

Blaugas  Co.  of  Canada  (cancelled  January  20,  1911) 

do  do        (re-incorporation)     

Blind   River   Navigation   Co 

Blind  River    Towing    Co 

Block   Diamond   Realty   Co 

Blouin    ( J.  B.)     

Blue  Pills    Co 

Blue    (Walter)   &   Co 

Blumenthal's    (J.  H.)    Sons    

Bode's    Gum    Co 

do  (re-incorporation)     

Bogart    Refrigerator    Co 


Januarv  22,  190S. 
May  21,  1909. 
February  4,  1913. 
June  8,  1912. 
March  11,  1905. 
August  16.  1907. 
July  6,  1906. 
May  17,  1912. 

Januarv  9,  1913\ 
June  1,  1898. 
April  12,  1904. 
June  17,  1909. 
April  25.  1911. 
May  26, 1908. 
January  20.  1909. 
February  13.1913. 
April  23,  1903. 
November  20.  1905. 
January  29,  lf07. 
,  September  15,  1911. 
May  13,  1901. 
September  19,  1905. 
October  31,  1890. 
Julv  20.  1907. 
:  September  16,  1907- 
,  September  7,  1895. 
March  28,  1911. 
May  4,  1903. 
April  30.  1909.. 
June  20,  1912. 
April  3,  1913. 
April  11,  1913. 
August  17,  1910. 
Decemljer  7.  1905. 
September  9.  1912. 
August  6,  1910. 
April  22,  1909. 
March  11.  1907. 
Mar  15.  1884. 
March  26,  1909. 
November  15.  1910. 
Januarv  2S,  1853. 
May  6.  1890. 
November  22,  1904. 
November  12, 1881. 
November  21.  1884. 
October  6,  1888. 
September  24.  1912. 
Tu!v  2.  1909. 
April  20,  1912. 
September  20,  1910.. 
December  28.  1909. 
Januarv  4,  1912. 
February  25,  1896. 
Februarv3.  19:3. 
Tune  17.  1909. 
April  26,  1910. 

ebr.uar.yl7,  18S8. 
March  22.  1898. 
Tanuary  11,  19'2. 
Tovember  3,  1911. 
^tober  22.  1907. 
May  1,  1906. 
July  17,  1906. 
December  11,  1905. 

arch  25,  1907. 
September  6,  1912.. 


LIST  OF  ALL  COMPANIES  INCORPORATED 


265 


SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


March  17,  1913. 
October  22,  1912. 
August  11,  1909. 
July  29,  1902. 
February  21,  1907. 


Bogue  Bros.  &  Henry 

Bois    Gilbert    Manufacturing    Co 

Boivin,    Wilson   &    Co 

Bonanza  Creek   Hydraulic   Concession   

Bonaventure  arid  Gloucester  Interprovincial  Ferry  Co 

Bonds,  Debentures  &  Securities  of  Canada November  7,  1911. 

Bonner  Sand   and   Ballast    February  10,  1912. 

Bonzano  (Q.  &  C.)  Kail  Joint  Co.  of  Canada February  16,  1904. 

Booklovers   Library    September  11 ,  1901 

Borden    Milk    Co. '. March  18,  1911. 

Borden's   Condensed    Milk    Co March  22,  1912. 

Borgfeldt    (Geo.)    &    Co May  21,  1907. 

Boston  &  Yarmouth  Steamship  Co May  10,   1912. 

Boston  Asbestos  Co October  18,  1907. 

Boston  Mining  and  Smelting:  Co June  12,  18C5. 

Boston  Rubber  Co.  of  Montreal November  27,  1896. 

Boston  Varnish    Co September  19,  1905 

Boswell   and   Brother    June  6,  1906. 

Bottle  Exchange  Co.  of  Canada   August  15,  1907 

Boudrais    (J.  V.)    July  23,  1912 

Boulevard  des  Italiens  (Italian's  Boulevard)   September  27,  1912 

Boulevard   Realty    March  31,  1909. 

Bouliamme   &   Jolbert    June  13,  1912. 

Boulter.  Waugh  &  Co January  5,  1905. 

do  do  Sup.    Let.    Pat JJuly  13,  190v 

Bouibeau    (Ernest)    September  20,  1910. 

Bouigie  (H.)  Co.   (La  Compagnie  H.  Bourgie) [November  18,  1907. 

Bonr.-e  l«>ni'iere  de  Montreal  a  responsabilite  (Realty  Exchange  of  Mont-| 

real) (March  12,  19;. 3. 

Boutell  Towing  and  Wrecking  Co August  16,  1892. 

Bow   Centre   Collieries    September  28,  1909. 

Bow    River    Ranche    Co September  22,  1888. 

Bowles  Lunch   December  10,  1912. 

Bowles  Syndicate  Stores    March  30,  1910. 

Bowmanville  Furniture  Manufacturing  Co March  17,  1866. 

Boxer    (Reg.  N.)    Co January  10,  1908. 

Boyds    May  13,   1909. 

Bover    Gold    Mining   Co April  30,  1903. 

Boyle   (W.R.)    July   17,   1912. 

Boyle    Concessions    May  18.  1912. 

Bradfield   (R.  H.)   and  Co ". March  25,  1909. 

Brading    Brewing    Co July  21.1905. 

Brampton  Petroleum  Oil  Co   August  8,  18C6. 

Brandr  am-Henderson    September  21 .  1 906.. 

Brantford   Bicycle   Supply   Co January  3,1^ 

Brantford  Cordage    Co November  13,  18S6. 

Brantford  Furniture    Co October  10,  1890. 

Brantford  Vinegar.  Broom  and  Brush  Co August  23,  18S7. 

Brant-Yukon  Mining  and  Investment   Co November  19,  1897. 

Brayley   Drug   Co :  January  22.  1 908. 

Brayley  Sons  and  Co September  23,  1903. 

Brazeau    Collieries    August  17,  1909. 

do  do         Sup.    Let.    Pat June  21,   1910. 

Brazeau-McLeod    Bituminous    Coal    Co January  14,  1908. 

Brazilian  Electro  Steel  and  Smelting  Co November  19.1 908. 

do  do  do  Sup.   Let.   Pat.     (changing    name 

to  Sao  Paulo  Electric  Co.)   May  12,  1911. 

Brazilian  Traction,  Light  &  Power  Co lulv  12,  1912. 

Bremner    (Alex.)    . November  29.  1909. 

Brent   Inventions    December  27, 1907. 

Brewery    Securities    I  >d  >h  r  10,  1912. 

Brewsters    April  G.  1912. 

Briardene    Steamship   Co * September  17,  1898. 

Bricanam    Remedy    Co December  22,  1906. 

do  do  Sup.  Let.  Pat.       (changing      name      to      Mothersill 

Remedy    Co.)    May  17,  1907. 

Bridgeburg  and  Black  Rock  Ferry  Co November  16,  1S96. 

Brig  Curacoa  Co May  23, 1905. 


266 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all   Companies   Incorporated. — Continued. 


Nauie  of  Company. 


Date  of 

Letters  Patent. 


Pat. 


Brisr   G.  B.   Lockhart   Co 

Brinton   Carpet   Co.    (cancelled   November   4,1910) , 

do  do  (re-incorporation) 

Bristol   Iron   Co 

Bristol    (Ship)    Co... 

Britannia    Mining:    Co 

British  America  Elevator  Co , 

do  do  Sup.   Let.   Pat 

British   America  Express   Co 

British   America   Mills   and  Timber  Co 

British  America    (Ship)    Co , 

British   American   Bank   Note  Co , 

do  do  do  (re-ineorporation)    . 

British  American   Cigar   Stores  Co 

British  American    Coal    Co 

British  American    Eilm    Manufacturing    Co 

British  American   Fish   Corporation    

British   American  Land  Co 

British  American    Oil   Co 

do  do  do      Sup.   Let.   Pat 

British  American    Eanche    Co 

British  and  Canadian  Gold  and  Silver   Mines  Co 

British  and  Canadian  Land   Co 

British  and  Canadian  Mica  and  Mining  Co 

do  do  do  Sup.    Let. 

British  and  Colonial    Press 

British  and  North-West  Colonization  Co 

British  &  Colonial   Land   &   Securities   Co 

British  &  Colonial  Press   Service   

British-Canadian    Asbestos    Co 

British  Canadian  Bank  Note  Co 

British  Canadian    Canners    

British  Canadian    Colonization    Co 

British  Canadian  Construction   Co 

British-Canadian  Finance    Corporation    

British  Canadian  Fur   &  Trading   Co 

British-Canadian  Land  Settlement  Corporation   

British  Canadian  Lumber    Co 

British  Canadian  Lumber    Corporation    

British  Canadian  Marble   Co 

British  Canadian  Paper    Mills    

British  Canadian  Power  Co.,  Sup.  Let.  Pat.   (formerly  Mines  Power). 

British  Canadian  Realty   &  Investment   Co , 

British  Canadian  Securities     

British  Canadian  Shipbuilding    and    Dock    Co 

British  Canadian    Supply    Co 

British  Canadian  Venture    Syndicate    

British  Collieries    (Brazeau)     

British  Columbia  Agency    Corporation     

British  Columbia  Breweries    

British  Columbia  Coal  and  Coke  Co.." 

British  Columbia  News  Co 

British  Columbia  Portland    Cement    Co 

British  Columbia  Power    Co 

British  Columbia  Steel    Corporation    

British  Columbia  Timbers    

Sup.   Let.   Pat 

do  


do 
do 


do  do 

do  do 

British  Empire  Bridge    Co 

British  Empire  Grain    Co 

British  Empire  Securities    Co 

British  Empire  Timber   Co 

British  Hardware   and   Importing  Co., 

Watson;     

British  Monoline   Co 

British  North  American  Dry  Dock  and  Shipbuilding  Co 

British  Realty    Co .' 

British  Yukon    Gold    Mines    


Sup.     Let.    Pat.     (formerly   E.    K. 


Mav  2.3.  1905. 
February  23,  1910. 
November  3,  1910. 
November  9,  1887. 
Mav  16,  1898. 
October  2,  1895. 
August  9,  1906. 
November  21,  1911. 
May  29,  1900. 
August  4,  1909. 
June  17,  1898. 
June  16,  1866. 
August  5,  1909. 
November  9,  1912. 
January  5,  1898. 
July  2,  1912. 
April  14,  1904. 
March  20,  1834. 
June  4,  1909. 
January  27, 1910. 
Februaryo,  1884. 
October  21,  1896. 
January  24,  1907. 
May  24,  1886. 
November  10,  1886. 
August  9,  1911. 
June  30,   1880. 
February  3,  1911. 
November  29,  1909. 
May  22,  1908. 
September  21,  1904. 
December  13,  1911. 
March  14,  1882. 
November  3,  1911. 
June  13,  1911. 
March  16,  1911. 
July  15,   1912. 
October  1,  1909. 
January  9,  1911. 
March  22,  1912. 
February  7,  1911. 
:  October  25,  1910. 
July  18,  1910. 
November  24,  1909. 
April  7,  1911. 
January  9,  1905. 
!  October  16,  1911. 
July  4,   1911. 
August  18,  1906. 
October  17,  1912. 
February  8,  1906. 
July  8,  1911. 
September  8,  1910. 
January  24,  1912. 
February  27,  1911. 
July  30,  1906. 
December  17,  1906. 
October  28,  1910. 
September  20,  1910. 
June  25,  1909. 
October  24,  1911. 
March  11,  1910. 

February  11,  1910. 
August  18,  1902. 
November  10.  1911. 
May  8,  1912. 
July  29,  1908. 


LIST  OF  ALL  COMI'.W/Hs   INCORPORATED 


267 


SESSIONAL  PAPER   No.  29 

List   of  all   Companies   Incorporated. — Continued. 


Name  of  Company. 


Date  of 
letter-.  Patent. 


British  Yukon  Land  Co... 
Broad  (E.)  and  Sons  Co... 
Brock    (Stanley)  - 

do              do        Sup.    Let. 
Brock   (W.  R.)   Co 

do  do  Sup.    Let.    Pat. 

Brockville   Chemical   and   Superphosphate   Co. 

do 


Pat. 


Sup.   Let.    Pat. 


do  do 

Brockville  Construction  Co 

do  do  Sup.  Let.  Pat.   (changing  name  to  James  Mac- 

donald    Construction    Co.)    

Brockville-Klondyke  Mining   and  Developing  Co 

Brockville    Navigation    Co 

Brodeur    Co 

Brodie   &   Harvie    

Brome  County   Asbestos   Development  Co 

Brompton    Park     Realty    Co.,     Sup.     Let.     Pat.     (formerly     Montreal     and 

Southern  Counties  Realty  Co.) 

Bromsgrove    Guild    (Canada) 

Br  onsdon  's    

do  Sup.   Let.    Pat 

Brooks    (G.  N.)    Co ■. 

Brooks  Manufacturing  Co.   of  Canada 

Br ookside    Shipping    Co 

Brophy    Cains 

do  (re-incorporation)     

do  Sup.    Let.    Pat 

Brophy,  Parsons  and  Rodden   

Brosseau    (D.  C.)   &  Cie 

Brown    (A.  H.)   and   Co 

Brown   (D.  F.)  Paper  Box  and  Paper  Co 

do  do        (re-incorporation)    

Brown    (M.  S.)    Co * • 

Brown  Bros • 

Brown  (Foster)    Co 

Brown  Optical    Co 

Brown  Ranche    Co 

Brown,  Rochette    

Browne    Stores    

Browne    (W.  G.)   Co 

Bruce  Payne   (J.)    

Brunelle  Furnace  &  Boiler  Co.   (a  responsibility) 

Brynhilda  Ship  Co 

Buckingham  Graphite    Co 

Buckingham  Manufacturing    Co 

Buckingham  Pulp    Co 

Buckingham  Rapid    Transit    Co 

Buck   (Wm.)   Stove  Co 

do         do  do      Sup.   Let.   Pat 

Buena-Vista  Realty  Co.  of  Ottawa 

Builders  &  Contractors    

do                   do              Sup.  Let.  Pat.   (changing  name  to  Nicholson  Con- 
structions)     

Burchard    Lumber    Co 

do               do               Sup.   Let.   Pat.    (changing  name   to   Reliance   Lum- 
ber Co.) 

Bureau   General     d'Affaires   &  de     Renseignements.     (General     Bureau     of 

Affairs  &  Information)    

Burgess    (G.  A.)    Co 

Burland-Desbarats    Lithographic    Co 

do  do  Sup.   Let.     Pat.     (changing     name    to 

Borland    Lithographic    Co.)    

Borland   Lithographic  Co.,   Sup.   Let.   Pat.     (formerly    Burland-Desbarats 

Lithographic    Co.)     

Burland  Realtv    Co 

Bums   (P.)   &  Co 

do  Sup.    Let.    Pat: 

Burnside  Realty   Co 


December  22,  1900 
An -ust  24,  1891. 
June  19,  1908. 
July  19.  1912. 
December  15,  1897. 
July  1L.  1907. 
September  30,  1872. 
February  2,  1877. 
January  17,  1911. 

December  28,  1911. 
July  I.  1898. 
April  13,  1898. 
July  15,  1912. 
November  21,  1912. 
September  17,  1908. 

November  6,  1912. 
January  27,  1911. 
February  28.  1911. 
March  22,  1912. 
February  2.  1910. 
September  2.  L909. 
January  3,  1901. 
March    17,   1905. 
September  7,  1905. 
January  22,  1909. 
January  25,  1909. 
May  3,  1906. 
November  25,  1903. 
October  22,  1896. 
October  16,  1909. 
June  14,  1897. 
!  April  15,  1905. 
December  30,  1903. 
December  23.  1911. 
July  1,  1886. 
July  27,   1911. 
March   5,  1913. 
December  21,  1906. 
June  12.  1903. 
March  6,  1913. 
October  23,  1888. 
September  23.  1909. 
August  20,  1891. 
April  13,  1885. 
May  2,  1908. 
November  1,  1897. 
March  29,   19s0. 
April  1.   1912. 
July  19,  1912. 

November  30,  1912. 
April  14.   1908 

April  21,  1909. 

May  13,  1910. 
May  3,  1901. 
November  I,  1874. 

October  1.  Is 7!'. 

October  1,  1879. 
May  21.   1912. 
September  7,  1905. 
April  30,  1909. 
January  29,  1913. 


268 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Burnside    Smith    Publishing    Co.     (merged     in    'The     Canadian    Trade 

Journals/  July  2,  1904)   ■■■••■••■••■• :••  V/r" ' "  \T "  i,' •"«  7v/\ 

Burrell  Rock  Drill  Co.,  Sup.  Let.  Pat.  (formerly  Mac  Machine  Co.) 

Burroughs    Palls   Power    Co 

Burrow.  Stewart  and  Milne  Co •■•  ■ 

do  do  do         Sup.  Let.  Pat. .   

Bush  (W.J.)  &  Co.  (Canada) 

Bushnell   Co • 

Business  Properties   '•••••••: ; "  "A '  \! '  "tv_"  ••••••••••• 

do  Sup.  Let.  Pat.  (changing  name  to  Cuba  Properties).. 

Business    Systems    

Butters   Salvador   Mines    •  ■ :"ii,"".'" vr*7""-i r>"\ 

Butterworth  Foundry,  Sup.  Let.  Pat.  formerly  Fleming  Grate  Bar  Co.).... 

Butterworth  (J.  G.)  &  Co... 

Byam  Manufacturing  Co.  of  Canada 

Byers  &  Anglin    

Byers    (A.  F.)    &   Co 

Bytown   and  Suburb  Land  Co 


October  21,  1903. 
June  2,  1906. 
April  21,  1910. 
April  25,  1898. 
August  16,  1907. 
January  13.  1912. 
March  26,   1899. 
February  12,  1907. 
June  8,  1908. 
July  3,  1905. 
November  9,  1912. 
April  28,  1909. 
March  18,  1913. 
May  29,  1888. 
Februarv  9,  1912. 
March  17.  1913. 
May  18,  1911. 


C.   Dignard   et   Cie •  •• ; L''"^V' ■'i,V'*'-7  VV  "\ ' 

do  Sup.  Let.  Pat.  (changing  name  to  iEtna  Biscuit  Co.). 

C.  Emile    Morisette    

C.  Pierce    &    Co •. 

C.  Robillard  &  Cie 

C.   Robin   Collas   Co j 

C.  Tennant  Sons  &  Co.   (Montreal)    I 

C.  A.   Liffiton   Co 

C.  A.    Workman    

C.  C.  Cottrell  

C.  E.   Deakin    'A' Zi-"X '."■.'■.' 1 * 

C.  H.  Catelli  Co.  (La  Compagnie  C.  H.  Catelh) . 

C.  H.   Dougall • 

C.  H.  Lepage  Co.  (La  Cie  C.  H.  Lepage)    

do         do  Sup.    Let.    Pat A"V 

C.  H    Westwood  and  Co.,  Sup.  Let.  Pat.  (formerly  Wilkes-Westwood  Co.).. 

C.  J.'  Smith  Estate  Co ;•;,•••••.• 

C.  O.  Bartlett  and  Snow  Co.  of  Canada 

C.  R.  Cornell   

C.  S.    Hyman   Co 

C.  T.   McAllister    

C.   W.  Lindsay    

do  do      Sup.  Let.  Pat 

C.  &  E.  Hawkins 

Cabinet  Directory  Co 

Cabot    (Steamship)    Co 

Cacouna    (Steamship)    Co 

Cafe   Burgess,   Montreal    •• ••••• •• •••• 

Caguas  Electric  Co.,  Sup.  Let.  Pat.  (formerly  Caguas  Tramway  Co.) 

Caguas  Tramway  Co • .  •  •  •  • ......... 

do  do  Sup.  Let.  Pat.   (changing  name    to    Caguas    Electric 

Co.) 

Cahill    (M.  F.)    

Cains   (Fred.  L.)    

Cais  &  Co 

Calder  Mining  Co 

Caledonia  Freestone  Quarry  Co 

Caledonia  Springs  Co 

do  do  ( re-moor  poration) 

Caledonia  Springs  Hotel  Co 

Caledonian  Biscuit  and  Confectionery  Co 

Caledonian  Realties    / 

Calgary  Brewing  and  Malting  Co 

do    '  do  do  (re-incorporation)    

Calgary  Cattle  Co 

Calgary  Clay  and  Coke  Co - 


November  28. 1905, 
January  24,  1907. 
March  12,  1913. 
October  27,  1909. 
April  14,  1910. 
June  21,  1901. 
May  9,  1912. 
September  20,  1891.. 
November  4,  1912. 
Januarv  8,  1912. 
September  23,  1912„ 
January  30.  1908. 
April  15,  1912. 
May  11,  1908. 
February  22,  1910. 
March  28,  1902. 
January  26,  1901. 
August  27,  1912. 
November  22,  1910. 
January  30,  1913. 
January  31,  1912. 
June  19,  1902. 
December  16,  1909. 
August  11,  1911. 
October  11,  1912. 
July  11,  1907. 
February  26,  1906. 
July  22,  1907. 
September  25,  1908. 
April  18,  1907. 

September  25.  1908- 
March  12,  1909. 
February  19,  1909. 
August  2,  1912. 
January  19,  1911. 
December  29,  1873. 
May  11,  1904. 
May  29,  1907. 
August  17,  1866. 
August  7,  190S. 
September  29,  1911. 
June  20,  1892. 
June  26.  1912. 
August  20,  1902. 
September  25,  1912. 


LIST  OF  ALL  COMPANIES  INCORPORATED 


269 


SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Calgary  Grain   Exchange    

Calgary  Jockey    Club    

Calgary  Power    Co 

Calgary  Pressed  Brick  and  Sandstone  Co 

Calhoun   Lumber   Co 

do  do  Sup.  Let.  Pat 

California   Steamship   Co 

Calkins  Tile  &  Mosaic  Co 

Callendar    Lands    

Callender  Telephone  Exchange  Co 

do  do  do  Sup.  Let.   Pat 

do  do  do  do  (changing  name  to  Ameri- 
can  Machine  Telephone  Co.) 

Caloricine    

Camaguay    Co 

Camaguay   Electric    Co 

•Camaguay  Land  Co.,  Sup.  Let.  Pat.  (formerly  Nova  Scotia  Land  Co.) 

Camaguay   Tramway   Co 

Cambrian    Mineral    Co ■ 

Cambridge  Corporation,   Sup.  Let.  Pat.   (formerly    Cambridge  Society    of 

Canada)    • 

Cambridge  Society  of  Canada   

do  do  do      Sup.  Let.  Pat.  (changing  name  to  Cambridge 

Corporation)    

Cameraphone  Co 

Cameras    

Cameron,   Chappelle   

Campbell  Barrel  Hoop  Machine  Co.  of  Canada 

Campbell  Clad    Co 

Campbell  Lumber   Co 

Campbell-MacLaurin  Lumber  Co 

do  do  do  Sup.   Let.   Pat 

Campbell    Manufacturing    Co 

do  do  Sup   Let.   Pat 

Campbell   Milling   Co 

Campbell   Petroleum  Co 

Campbell   Shoe  Co 

Campbell  Steel  &  Iron  Works 

Campbellton  &  Gaspe  Steamship  Co 

Canada   Asphalt   Paving   Co 

Canada  Auction   Co 

Canada  Automatic   Chain   Co 

Canada  Axe  and  Harvest  Tool  Manufacturing  Co 

Canada  an!  Chicago  Oil  Co ••••• ••••••••• 

Canada  and  Newfoundland  Steamship  Co.,  Sup.  Let.  Pat.  (formerly  Hali- 
fax,  Liverpool   and  London   Steamship   Co.) 

Canada  and  West  India   Publishing   Co 

Canada  and  West  Indies  Fruit  and  Sugar  Co 

Canada-Bahama  Fruit  &  Development  Co 

Canada  Bank  Note  Engraving  and  Printing  Co 

Canal a  Beds    

Canada  Bolt  and  Nut  Co 

Canada  Bond  Corporation    

do         do  do : y'"A    "'A' 

do         do  do  Sup.    Let.    Pat.    (changing    name    to     Canada 

Industrial   Bond   Corporation)    

Canada  Brick  Co 

Canada  Cabinet   Co    

Canada  Can  Co 

Canada  Car    Co 

do  (re-incorporation)    

Can.da  Carbide   Co 

Canada  Carbog  Co 

Canada  Carton  Co 

Canada  Casing    Co 

Canada  Cement  Co 

Canada  Cement  Transport   

Canada   Central   Construction   Co.    (La   Compagnie     de     Construction     du 

Canada    Central)    


May  27.   1909. 
August  21,  1912. 
October  20.  1909. 
May  22,  1906. 
May  1,  1899. 
January  27,  1909. 
March  14,  1911. 
September  20,  1907. 
January  4,  1913. 
August  11.  1896. 
June  17,  1899. 

March  14,  1900. 
January  24,  1912. 
May  8,  1906. 
May  8,  1906. 
June  25,  1909. 
May  .3,  190'!. 
November  13,  1905. 

October  17,  1906. 
January  24,  1906. 

October  17,  1906. 
November  3,  1908. 
May  23,  1904. 
September  1,  1909. 
November  10.  1885. 
August  11,  1906. 
December  2,  1904. 
March  12,  1907. 
July  30,  1912. 
October  22,  1901. 
September  13.  1912 
July  27,  190L 
July  5.  I-1-"). 
June  22,  1908. 
April  15,  1912. 
April  29,  1911. 
May  4,  1900. 
'February  1,1912. 
March  27,  1912. 
August  27,  1892. 
March  26,  1866. 

February  9,  1893. 
March  9,  1911. 
August  17,  1912. 
May  8,  1907. 
August  21,  1882. 
October  18,  1911. 
November  26, 1909. 
March  26,  1912. 
April  17,  1912. 

May  2,  1912. 
March  14,  1912. 
March  5,  1907. 
Octol  cr  7,  1896. _ 
December  17,  1872. 
August  25,  1901. 
June  20.  1911. 
April  5,  1907. 
February  11,  1913. 
February  3,  1913. 
August  20,  1909. 
September  27,  1913. 

March  1,  1912. 


270 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V..  A.   1914 
List  of  all   Companies   Incorporated. — Continued. 


Name  of  Company. 


Date  of 

Letter-.  Patent- 


Canada  Cheese    Manufacturing    Co 

Canada  Chemical  Manufacturing  Co v 

do  do  do  (re-incorporation)    

Canada  Cinema    

Canada  Clock  Co 

Canada   Clothing   Co 

do  do         Sup.  Let.  Pat.  (changing  name  to  T.  Lindsay  Co.) 

Canada  Coal   Co 

Canada  Coal  and  Chemical   Co 

Canada  Coat,  Apron  &  Household  Co 

Canada  Cold    Storage   Co 

Canada  Company    

Canada  Construction  &  Dredging  Co 

Canada  Co-operative    Supply   Association    

Canada  Crockery  Importing  Co 

Canada  Dairy   Utensil   Co 

Canada  Dredge   Manufacturing   and   Purchasing  Co 

Canada    (East)    Smelting   Co 

Canada  Engraving    and    Lithographing    Co 

Canada  Fertilizer    Co 

Canada  Finance   and   Agency   Co 

Canada  Flag   Stone   Co '. 

Canada  Flax  Fibre  Co 

do  do  do        Sup.    Let.    Pat 

Canada  Flour  Mills  Co 

do  do  Sup.    Let.    Pat 

do  do  (re-incorporation)    

Canada  Ford    Co 

Canada  Foundries  &  Forgings  

Canada  Fur    Co 

Canada  Furniture  Co.  (Le  Comptoir  Mobilier  du  Canada) 

Canada  Glue  Co 

do  do  Sup.  Let.  Pat 

Canada  Grip   Nut   Co 

Canada  Handle   Co 

Canada   Hide  &  Wool  Co 

Canada  Improvement  Co.  (La  Compagnie  de  Progres  du  Canada) 

Canada  Industrial    Bond   Corporation,    Sup.   Let.    Pat.     (formerly    Canada 

Bond  Corporation)    

Canada  Industrial    Co 

Canada  Iron    Corporation 

Canada  Iron    Furnace    Co 

do  do  do  Sup.   Let.    Pat 

do  do  do  do  

Cana 'a  Iron  Mining  and  Manufacturing  Co 

Canada-Jamaica    Steamship    Co 

Canada  Jute   Ca 

do  Sup.  Let.  Pat 

do  do  

Canada  Lake  Superior  Transit  Co 

Canada  Land    and    Power    Co 

Canada  Landed   Credit   Co.    and    National     Investment    Co. — amalgamated 

under  the  name  of  'Canada  Landed  and  National  Investment  Co.' 

Canada  Lands    

Canada  Lands  and  Farm   Products 

Canada  Lands  Improvement  Co 

Canada  Linen   Fibre   Co 

Canada  Linseed    Oil   Mills    

do  do  do  Sup.   Let.   Pat 

Canada  Lithographic  and  Card  Co 

Canada  Lock    Co 

Canada  Loose  Leaf  Co 

do  do  do    Sup.  Let.   Pat 

do  do  do     (re-incorporation)    

Canada  Lumber   Co 

Canad  a  Lumber    Sales    Co 

Canada  Machinery  Corporation    

do  do  Sup.  Let.  Pat 

Canada  Maple    Exchange 


May  5,  1867. 
May  21,  1867. 
August  14,  1891. 
January  3.  1913. 
February  28.  1881. 
June  0.  1898. 
August  6,  1898. 
May  27,  1892. 
October  18,  1911. 
January  8,  1912. 
November  2,  1900. 
August  19,  1826. 
June  28,  1907. 
February  21,  188t. 
September  26,  1893- 
February  7,  1906. 
June  6,  1906. 
January  8,  1909. 
December  24,  1894. 
January  8,  1909. 
December  14,  1906 
May  4,  1865. 
October  7,  1901. 
April  21,  1911. 
August  17,  19C0. 
Februarv  7,  1910. 
June  26,  1911. 
May  3,  1910. 
January  25,  1912. 
June  27,  1910. 
Vnri]  30,  1903. 
March  4,  1905. 
January  11,  1911. 
October  30.  1912. 
December  3,  1903. 
July  30,  1907. 
March  11.  1901. 


May  2,  1912. 
Mav  19,  1883. 
June  1.  1908. 
November  29,  1889. 
August  15.  1893. 
September  7,  1901. 
April  14,  1866. 
Mav  31.  1906. 
March  18,  1&S2. 
September  19,  1888. 
Fobruarv  14,  1906. 
October  11,  1880. 
May  11,  1901. 

Januarv28.  1891. 
October  18,  1912. 
October  11,  1906. 
September  15,  1905>. 
April  10.  1912. 
May  4.  1901. 
Augu-t  18,  1908. 
March  15.  1881. 
March  5   1873. 
April  24,  1907. 
December  27,  1907 
March  30,  1911. 
August  9.  1887. 
December  23,  1912. 
July  "..  1910. 
December  11,  1912. 
Julv  4.  1907. 


LIST  OF  ALL   CO  1/ PA  \  / lis    INCORPORATED 


271 


SESSIONAL   PAPER   No.  29 

List   of  all   Companies    [ncorporated.-  -Continued. 


\.i me  of  Company. 


Date  of 
Letters  Pateul . 


Canada 
Canada 

do 
C  a  inula 
Canada- 
'  'anada 
Canada 
Canada 
Canada 
Canada 
Canada 
Canada 

do 
Canada 
Canada 
Canada 
Canada 

do 

do 

do 
Canada 
Canada 
Canada 
Canada 
Canada 
Canada 
Canada 
Canada 
Canada 
Canada 

do 
Canada 

do 

do 
Canada 
Canada 
Canada 
C  mada 
Canada 

do 
( 'anada 
Canada 
Canada 
Canada 
Canada 
Canada 
<  lanada 
Canada 


Canada 


Canada 

do 

do 
<  'anada 

do 
Canada 
Canada 
Canada 
Canada 
Canada 
Canada 
Canada 
Ca aada 
Canada 
Canada 


Maple    Exchange    I  re-incorpora-l  ion) 

Ma  rble   Co 

do  (La  Compagnie  de  Marble  du  Canada) 

Marine   Rescue   Device  Co 

Mexico   Mercantile   Co 

Mineral    Waters    

Mutual  Telegraph  Co 

National   Publishing  Co 

Newspaper    Syndicate    

Oatmeal    Milling  Co 

Office    Furniture    Co 

Optical   Co 

do  Sup.   Let.   Pat 

Optical    Manufacturing   Co 

Pacific    Express  Co 

Packing   Co 

Paint    Co 

do  Sup.    Let.    Pat 

do  do  

c!o  do  : 

Paper    Box    Co 

Peat   Fuel  Co 

Peptonized  Beef  and  Ale  Co 

Photographic   Co 

Piano   Co 

Piano   and   Music   Co 

Plumbago   Co 

Pottery  Co 

Printing  Co.  (La  Compagnie  d'Imprimerie  le  Canada) 

Printing   Ink  Co 

do  do        Sup.   Let.   Pat 

Publishing  Co 

do  Sup.    Let.    Pat...; 

do  (La  Compagnie  de  Publication   du   Canada) 

Pulp  Co 

Pulverizing  Co 

Quarry  and  Transportation  Co 

Radiator   Co 

Railway   News  Co 

do  do  Sup.    Let.    Pat 

Real   Estate    (L'Immobiliere  du   Canada) 

Realty   and  Construction  Co 

Registry    Co 

Review    (La    Revue  du   Canada) - 

Rolling   Stock   Co , 

Roofing   and    Paving   Co 

Rope  Serving   Machine  Co 

Saw    Co 

do  Sup.    Let.    Pat.    (changing    name   to   Simonds   Canada    Saw 

Co.) , 

Screw    Co 

do  Sup.    Let.    Pat 

do  (re-incorporation)    

do  Sup.    Let.    Pat : 

Securities  Corporation   (cancelled  April  21.  19101 

do  do         (re-incorporation)    

do  do         (re-incorporation)    

Sewing    Machine    Co 

do  do  Sup.    Let.    Pat 

(Sin,,)    Co 

Shipping   Co 

Silk    Co 


Smelting  Co.   (merged   in  Canada  Smelting 

Smelting  &   Refining   Co 

South   Africa   Lumber   and   Produce  Co... 

Southern    Steamboat    Co 

Spring   Horse   Shoe   Co 

Starch   Co 

Steel   Goods   Co 


&  Refining  Co.). 


May  11,  1911. 
January  21.  1898. 
October  17,  1911. 
May  3,  1903. 
July  18,  1905. 
April  3,  1900. 
September  9,  1881. 
April  18,  1892. 
March  21,  1906. 
October  .").  1887. 
April  30,  1907. 
June  29,  1904. 
Decembi  r  18,  1909. 
I),  cember  1 1.  L910 
May  10,  1880. 
May  22,  1878. 
January  23,  1892. 
February  20,  1892. 
December  29,  1893. 
January  19,  1912. 
August  22,  1905. 
February  28,  1867 
Augu-t  .1  1891. 
October  10,  1874. 
June  23,  1908. 
April  8,   r 
December  12,  1866 

Septeml  er  l.  1909 
October  8,  1891. 
November  1,  '897- 
February  I.  1905. 
May  1,  1879. 
June  10,  1880. 
Jam  ary  15,  1903. 
Octtb.r  12,  1882. 
January  9,  :8S9. 
August  23,  1906. 
M  ir  h  5.  If  03. 
Juh-  2.  1883. 
October  24,  1899. 
October  17,1911. 
November  8.  1902. 
December  17.  1898 
May  16,  1910. 
August  16,  1904. 
February  19.  1913. 
February  5,  1884. 
December  10,  1901. 

January  26, 
Juh   20,  1866. 
December  16.  1888. 
February  22.  1907.. 
June  11,  1911. 
October  12,  1909. 
April  21.  1910. 
March  13,  1912. 
November  4.  1872. 
June  10,  1873. 
May  l.  1899. 
February  24,  1910.. 
Septi  tuber  19,  1911' 
May    14,    L904. 
February  27.  1906. 
January  14,  1904. 
February  2.  1883. 
May  8,  1883. 
January  22.  1906. 
July  27.   1912. 


272 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 

.Letters  Patent. 


Canada  Stone   Co 

Canada  Stove   &   Furniture   Co .. • ..... 

do  do  (Compagnie    Canadienne    de    Poeles    &  de 

Meubles)    

Canada  Sugar  Eefininsr  Co ••••• ■•  ••••■••  •■ 

Canada  Switch   and  Spring  Co.,  Sup.  Let.  Pat.   (formerly  Canada  Switch 

Manufacturing  Co.)   

Canada  Switch  and   Spring  Co.,   Sup.  Let.   Pat 

do 

Co 

Sup.  Let.   Pat 

do           (changing   name  to    Can- 
Co.) 


do  do 

Canada  Switch 
do  do 

do  do 


Co. 


Let.   Pat. 


do 
Manufacturing 
do 
do 
ada    Switch   and   Spring 

Canada  Syndicate    

Canada  Tag  and   Label   Co 

Canada  Tag  and  Label  Printin 

do        do  do  do  Sup 

Canada  Tape  and  Ribbon  Printing  Co 

Canada  Timber    and   Lands 

Canada  Tire  Filler  Co 

Canada  Tool  Co 

Canada  West  Coal  and  Coke  Co 

do  do  do         Sup.  Let.  Pat.   (changing  name  to  Canada 

West  Coal  Co.) 

Canada  West  Coal  Co.,   Sup.  Let.  Pat.   (formerly  Canada  West  Coal  and 

Coke  Co.)    

Canada  West  Coal  Co., Sup.   Let.   Pat 

Canada  West  Construction   Co ■_ 

Canada  West  India    Co 

Canada  West  Land  Co 

Canada  Western  Telephone  and  Telegraph  Co 

Canada  West  Townsite  Co 

Canada  Wire   and  Cable  Co 

Canada  Wood   Manufacturing   Co 

Canadian  Accumulators  and    Automobiles    Co.  (La  Compagnie  Canadienne 

d'Accumulateurs  et  d'Automobiles) 

Canadian  Acetylene   Co 

Canadian  Advertising    

Canadian  Advertising   Agency    

Canadian  Agency  Co.  of  Toronto 

t'o  do  do      Sup.  Let.  Pat.  (changing  name  to  Toronto 

Agency  Co.)    

'Canadian  Alimentary   Co 

Canadian  Aluminum  Works    

Canadian  American    Appraisal    Co 

do                do                   do              Sup.  Let.  Pat.   (changing  name  to    Can- 
adian Appraisal  Co.)    

"Canadian-American   Esg  Co 

•Canadian  Ammonia   Co ... 

Canadian  Ammunition   Co 

'Canadian  Amusement   Co 

'Canadian  and   General   Finance   Co 

■Canadian  Anthracite  Coal  Co 

do  do  Sup.  Let.  Pat 

Canadian  Appraisal   Co 

do              do               Sup.   Let.   Pat.    (changing   name  to  Canadian    Ap- 
praisal  and  Audit  Co.) 

do              do               Sup.   Let.   Pat.   (formerly  Canadian  American  Ap- 
praisal   Co.)    

Canadian  Appraisal   and  Audit  Co.,   Sup.   Let.   Pat.     (formerly   Canadian 

Appraisal  Co.) 

Canadian  Arkansas   Rice  Co 

Canadian  Art  Club    

Canadian  Art  Works    

Canadian  Assets    

Canadian  Associated   Press    

Canadian  Audit    Co 

.Canadian  B.  K.  Morton  Co 

.'iincdian  H.  K.   Porter  Co 


November  23.  1912. 
March  20,  1908. 

May  6,  1912. 
June  11,  1879. 

Mav  31,  1895. 
July  30,  1235. 
October  21.  1896. 
November  29,  1889. 
December  10,  1892. 

Mav  31.  1895. 
June  1,  1911. 
December  4,  1907. 
November  9,  1903. 
August  8,  1906. 
December  2,  1902. 
Januarv30,  1912. 
August  22,  1912. 
November  13,  1907. 
July  11,  1905. 

September  13.  1907. 

September  13.  1C07- 
May  29,  1908. 
November  9,  1909. 
November  22,  1911. 
June  9,  1903. 
May  8,  1897. 
February  21,  1911. 
February  3.  1911. 
December  18,  1902. 

December  16,  1912. 
March  22,  1898. 
December  18.  190S. 
January  8.  1897. 
January  16,  1912. 

January  29,  1912. 
November  4,  1909. 
June  2S.  1902. 
September  29,  1909. 

December  14,  1910. 
March  22,  1913. 
Ftbruarv  13,  1912. 
December  24,  190!. 
March  1,  1910. 
FebruarvS,  1912. 
October  28.  1886. 
August  7,  1890. 
February  2,  190-5. 

September  20,  1907. 

December  14,  1910. 

September  20,  1907. 
May  21,  1909. 
December  29,  1909. 
Januarv3,  1912. 
June  13,  1912. 
Januarvl6.  1901. 
March  13.  1?03. 
March  4,  1912. 
July  19,  1910. 


LIST  OF  ALL   COMPAXIEX   IXt'OL'I'ORATED 


273 


SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Dale  of 

!••  tters  Patent. 


Canadian  H.   W.  Johns-Manville  Co 

Canadian  Auto  Co 

do  do         Sup.  Let.  Pat.  (changing  name  to  Halladay  Auto  Co.).. 

Canadian  Autobus  Co.  (La  Compagnie  Canadienne  d'Autobus) 

Canadian  Automobile   Association    _. 

Canadian  Bag  Co.  (merged  in  Smart  Bag  Co.)   

Canadian  Baling    Co 

Canadian  Bank  Note  Corporation  

Canadian  Biscuit  Co 

Canadian  Bond  Co.  (caned led  June  23,  1905)    

Canadian  Bond  Hanger   and  Coupling  Co 

Canadian  Bond   Underwriters    

Canadian  Boomer  &  Boschert  Press  Co 

Canadian  Boving  Co 

Canadian  Brakesboe   Co 

Canadian  Brazilian   Shipping  Co 

do  do  do  Sup.     Let.     Pat.      (changing     name     to 

Taconic    Steamship   Co.)    

Canadian  Breweries  • 

<  ai  adian  British    Insulated    Co 

Canadian  Bronze   Co 

do  do  Sup.   Let.   Pat 

Canadian  Builders   

Canadian  Bullock   Electric   Manufacturing   Co 

do  do  do  do  Sup.     Let.     Pat.     (changing 

name  to  Allis-Cbalmers-Bullock)    

Canadian  Butchers    Supply    Co 

(  anadian  Calculators    

Canadian  Canoe   Co 

do  Sup.  Let.   Pat 

Canadian  Car  &  Foundry  Co 

Canadian  Carbonate    Co 

Canadian  Cattle   Co 

Canadian  Cement  Casket  Co 

Canadian  (onterfreze   Ice    Process   Co 

Canadian  Century  Publishing  Co 

do  do  do  (re-incorporation)    

Canadian  Cereal  and  Milling  Co 

Canadian  Cereal  &  Flour  Mills    

Canadian  Charcoal.   Co 

Canadian  Chewing   Gum    Co 

Canadian  Chilled  Meat  Co 

Canadian  China  Clay  Co 

Canadian  Chrome   Co 

Canadian  Cigarette    Machine    Co 

Canadian  Cleveland  Drill.  Co 

do  do  do         Sup.    Let.  Pat.  (changing  name  to  Cleveland 

Pneumatic  Tool  Co.   of  Canada) 

Canadian  Coal   and   Coke   Co 

Canadian  Collieries    (Dunsmuir)    

do  do  do         Sup.   Let.   Pat 

Canadian  Colonization    Co 

Canadian  Coloured   Cotton    Mills  Co 

do  do  do  Sup.    Let.    Pat 

do  do  do  do  

do               do                      do                          do            (changing    name   to     Can- 
adian   Cottons')    

Canadian  Coloured   Marbles    

Canadian  Commandite   Co 

Canadian  Commercial    Co 

Canadian  Commercial   Reporting  Co 

Canadian  Composing  Co 

Canadian  Concrete  Machinery  Co 

Canadian  Condensing   Co 

do  do  Snp.    Let.    Pat 

Canadian  Cone  Coupler  Carriage  Co 

do  do  do  do  Sup.    Let.    Pat 

do  do  do  do  do  (changing  name  to    Pal- 

merston  Carriage  Co.)    

29—18 


May  26,  1908. 
February  4,  1910. 
June  14,  19:0. 
April  3,  1912. 
April  30.  1912. 
February  19,  1906. 
November  5,  1900. 
March  24.  1910. 
May  7,  1909. 
February  1*5,  1905. 
October  20,  1909. 
November  9,  1911. 
December  31,  L906. 
March   16,  1910. 
October  17.  1911. 
May  29,  1912. 

February  20,  1913. 
July  1.  1899. 
January  16.  1909. 
Mar  13,  1901. 
October  22,  1909. 
January  18.  1905. 
June  17,  1903. 


-April  £9,  1904. 
March  12,  1912. 
March  10,  1909. 
February  18.  1893. 
December  17,  1907. 
October  29,  1909. 
December  12,  L910. 
April  8,  1903. 
August  11,  1909. 
January  26,  1912. 
December  20,  1909. 
November  18,  1910. 
-March  21.  1910. 
October  30,  1912. 
April  16,  1912. 
December  31,  1910. 
February  11.  1905. 
January  30,  1912. 
November  2s.  1906. 
August  28.  1908. 
October  2,  :908. 

October  9,  1912. 
December  30.  1910. 
April  18,  1910. 
April  29.  1910. 
March  6.  1883. 
February  20,  1892. 
March  7,  1892. 
July  25,  1910. 

Augusts.  1910. 
November  J2,  1T07. 
ber  23,  1910. 
3,1903. 
Juno  13,  1906. 
January  IS.  1896. 
October  30.  1907. 
Aiuu-t  21,  tf07. 
December  22.  1910. 
January  11,  1895. 
December  31,  1895. 


January  13,  1899. 


274 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
.Letters  Patent. 


Canadian  Connecticut  Cotton  Mills    

Canadian  Consolidated   Felt  Co 

Canadian  Consolidated    Lands    

Canadian  Consolidated    Mines . . . •  • 

d0              do                   do    Sup.    Let.    Pat.     (changing     name     to     Con- 
solidated Mining  and  Smelting  Co.  of  Canada) 

Canadian  Consolidated   Rubber  Co 

Canadian  Construction    Co 

Canadian  Contractors    

Canadian  Converters  Co 

Canadian  Co-operative   Co 

do  do  Sup.    Let.    Pat 

Canadian  Cottons,    Sup.    Let.   Pat.    (formerly     Canadian     Colored     Cotton 

Mills  Co.)    • ;••••• 

Canadian  Cotton  &   Silk  Manufacturing  Co 

Canadian  Countryman    Publishing    Co 

Canadian  Credit  Men's  Association   

Canadian  Crocker-Wheeler    Co • • 

do  do  Sup.  Let.   Pat 

do  do  (re-incorporation)    

Canadian  Crown  Castings  Co 

Canadian  Cutler   Mail  Chute  Co 

Canadian  Dairy    Supply   Gc 

Canadian  Dart   Co 

Canadian  De  La    Vergne   Co 

Canadian  Debentures    Corporation    

Canadian  Detective   Bureau    :••;••• 

Canadian  De-Tinning  and  Chemical  Co 

Canadian  Development  Co • 

Canadian  Directory   of   Building   Supplies.. 

d0  do  do  do        Sup.    Let.   Pat.    (changing   name 

to   Specification   Data)    

Canadian  Distilleries    

Canadian  District  Telegraph  Co 

Canadian  Domestic    Engineering    Co 

Canadian  Drednot  Motor   Trucks    

Canadian  Economic   Lubricant   Co 

Canadian  Electric   Automatic   Machines    

Canadian  Electrical    Exhibition    Co 

Canadian  Electric  and  Water  rower  Co 

Canadian  Electric   Welding  Co 

Canadian  Elevator   Co 

do  do  Sup.   Let.   Pat 

Canadian  Elgin  Watch  Co 

Canadian  Engineering   Co 

Canadian  Ensign    Co 

Canadian  Equipment    Co 

Canadian-European   Land   Co 

Canadian  Exploration    Co 

do  do  Sup.  Let.  Pat 

Canadian  Explosives    

Canadian  Express   Co 

Canadian  Fairbanks  Co 

do  do  Sup.  Let.  Pat 

do  do  do  

do              do                        do           (changing    name    to    Canadian    Fair- 
banks-Morse   Co.) 

Canadian  Fairbanks-Morse  Co.,   Sup.  Let.  Pat.   (formerly  Car.adian   Fair- 
banks   Co.)    

do  do  Sup.  Let.  Pat '. 

Canadian  Farm  Produce  Co.   (La  Cie  Canadienne  de  Produits  Agricoles).. 

Canadian  Felts    

Canadian  Fergus    Co 

Canadian  Fibre  Chamois  Co 

Canadian  Filter  Faucet  Co 

Canadian   Finance  and  Real    Estate  Co.    (Maison  Canadienne   de   Finances 

et  dJImmeubles)    

Canadian  Fisheries    

Canadian  Fishing  and   Sporting  Association    


March  26,  1913. 
March  23,  1910. 
March  1,  1912. 
January  9,  1906. 

Februarv  14.  1906. 
June  29,  1906. 
September  4.  1897. 
November  26, 1903. 
Julv  13.  1906. 
March  17,  1905. 
November  29,  1905. 

August  8,  1910. 
August  6,  1910. 
September  11.  1912. 
June  8,  1911. 
Februarv  12,  1908. 
Februarv  7.  1910. 
July  25,  1912. 
December  24,  1908. 
December  6,  1910. 
March  9,  1906. 
January  31,  1910. 
March  5,  1913. 
March  8,  1910. 
June  19.  1906. 
November  27.  1905. 
June  23,  1910. 
|June  2,  1908. 

;  September  24,  1909. 
July  12.  1907. 
February  12,  1877. 
March  17,  1910. 
!  March  19,  1913. 
i  May  9.  1904. 
December  14.  1910. 
November  23,  1906. 
May  20.  1898. 
May  23,  1911. 
June  19,  1902. 
June  27.  1904. 
April  20,  1905. 
March  1,  1904. 
June  15,   1909. 
December  12,  1911. 
April  22,  1912. 
Februarv  14,  1907. 
July  12.  1911. 
November  18,  1910. 
February  16,  1865. 
March  10,  1905. 
July  4,  1905. 
March  24,  1910. 

August  2,  1911. 

August  2,  1911. 
July  18,  1912. 
June  8,  1909. 
October  7,  lf08. 
October  1,  1909. 
December  28,  1895. 
November  19,  1912. 

January  22.  1913. 
September  20.  1910. 
December  17,  1904. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL   PAPER   No.  29 

List  of  all  Companies  Incorporated. — Continued. 

Name  of  Company. 


275 


Dati 
\a  • ters  Patent 


Canadian  Flap;  Co.  (La  Compagnie  Canadienne  de  Drapeaux) 

<  'anadian  Forty-Mile  Gold  Dredging  Co •-•••■ 

C.u  ;  dian  Forwarding   and    Export   Co 

Canadian  Freehold    Security    Co 

Canadian  Fruit    Export    Co 

Canadian  General    and    Shoe    Machinery   Co.,     Sup.     Let.    Fat-,    (formerly 

Canadian   Shoe  Machinery  Co.)    

Canadian  General   Electric  Co , 

do  do  Sap.   Let.   Pat 

do  do  do  

do  do  do  

do  do  do  

do  do  do  

do  do  do  

do  .    do  do  

do  do  do  

Canadian  General   Mining   Co 

Canadian  General  Service  and  Colonization  Co 

Canadian  Glass  Manufactui  ing  Co 

Canadian  Gold  Car  Heating  &  Lighting  Co 

Canadian  Gold  Mining   Concession    Co 

Canadian  Grain   Co 

(  'anadian  Granite   Co 

do  do  Sup.  Let.  Pat 

Canadian  Graphite  Co 

Canadian  Graving-Dock   and    Ship-Building    Co 

Canadian  Griscom-Kussell   Co 

Canadian  Gypsum    Co 

Canadian  Hall   Signal   Co 

Canadian  Hammock    Manufacturing   Co 

Canadian  Hansa  Cement   Co 

do  do  do  Sup.  Let.  Pat.   (changing  name  to  Canadian 

Passo   Cement    Co.)    

Canadian  Hardwood    Co 

Canadian  Hassam    Paving    Co 

Canadian  Holland  Gin  Distillery  Co.  (La  Cie  Canadienne  de  Distillerie  de 

Gin   Hollandais)    

Canadian  Home    Land    Co 

Canadian  Hydro-Electric  Const  ruction  Co 

Canadian  Ice  Co 

Canadian  Ice    Machine   Co 

Canadian  Identification  Association    

Canadian  Import   Cigar   Co 

Canadian  Iinpoiting   Co 

do  do  Sup.  Let.  Pat.   (changing  name  to  Manufacturers 

and  Importers  of  Canada)   

Canadian  Incinerating  Co 

Canadian  Incubator  Co 

Canadian  Independent  Telephone  Co.,  Sup.  Let.  Pat.   (formerly   American 

Machine  Telephone  Co.)    

Canadian  Independent  Telephone  Co.,   Sup.  Let.   Pat 

do  do  do  do  

'  anadian     Industriegaz    Co 

Canadian  Ingersoll-Rand   Co 

Canadian  Inspection  Co 

do  do  Sup.  Let.  Pat 

Canadian  Inspection   &   Testing    Laboratories 

Canadian  Institute    

Canadian    Instrument    and    Testing   Co 

Canadian  Interior    Conduit    Co 

Canadian  Interlake    Line    

Canadian  Investments    

Canadian  Investment   Co.   (Societe  de  Placements  Canadiens) 

Canad  an  Iron    and   Foundry   Co 

do  do  do  Sup.   Let.   Pat 

do  do  do  (re-incorporation)    

Canadian  Iron    and   Steel   Co 

Cai  ad i  a  n  Jewellers t 

nan  Jewish  Times   Publishing  Co 

29—18* 


February  29.  1912. 
December  7.  1905. 
July  18,  1894. 
December  28,  1893. 
Jnne  27,  1882. 

(July  16.  1909. 
July  15,  1892. 
October  1!.  1892. 

February  27.  1900. 

February  16.  1901. 

March  20,  1902. 

April  If),  1905. 
i August  2.*?,  1907. 

November  6.  1907 

April  2G.  1912. 

May  31,  1907. 

November  27.  1905. 
:  September  19,  1905. 
!  Januarv  IS,  1907 

May  2.  190t. 

September  9.  1912. 
[February  23,  1885. 
j February  28,  1894. 

November  3.  1909 

July  20,  1909. 

January  24,  1913. 
i September  4.  1907. 

February  1,  1912. 

March  11,  1896." 

June  28,  1904. 

September  22,  1905 
May  30,  1910. 
June  14,  1910. 

September  5,  1907. 
December  30,  1910. 
December  26,  19] l. 
November  22.  191 1. 
Februai  v  27.  1913 
April  20,  1909. 
February  2.  1911 
May  21,  1909. 

July  28,  1909. 
November  20,  1912. 
October  2,  1912. 

August  3,  1906. 
April  24.  1911. 
January  23.  1913. 
September  25,  1912 
April  17,  1912. 
December  30,  1903. 
March  11.  1910. 
May  12,  1911. 
November  i.  1S">1 
April  24,  1908. 
July  10.  1890. 
April  4,  1912. 
October  '.0.  1909. 
September  22,  1911. 
July  25,  1902. 
March  14.  1905. 
May  2.  1906. 
January  27,  1882. 
August  11.  1911. 
January  17.  1913. 


276  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all   Companies  Incorporated. — Continued. 


October  5,  1904. 
March  26,  1913. 


January  8,  KG'. 
March  10,  1909. 


-.-  .  n  Date  of 

Name  of  Company.  Letters  Patent. 

Canadian  Jockey   Club   November  6,  1895. 

Canadian  Kellogg  Co January  16,  1911. 

Canadian  Klondyke    Mining    Co 

do  do  Sup.  Let.  Pat.   (changing  name  to  Yukon 

Exploration)    

do  do  March  15,' 1913. 

Canadian  Lacteal  Co lJune  12,  1912. 

Canadian  Lake  and   Ocean  Navigation  Co j  August  27.  1902. 

Canadian  Lake  Transportation  Co [April  12,  1907. 

Canadian  Land  and  Investment  Co January  17,  1891. 

Canadian  Land   Brokers    '  June  28,  1912. 

Canadian  Leatherboard  Co October  6,  1912. 

Canadian  Light,   Heat   and   Power   Co 

do  do  do  Sup.  Let.  Pat.   (changing    name  to 

Dominion  Light,  Heat  and  Power  Co.) ! 

Canadian  Lines May  13,  1901. 

Canadian  Linotype,  Sup.  Let.  Pat.  (formerly  Mergenthaler  Co.)   i November  12,  1909. 

Canadian  Lithographic  Stone  Co July  5,  1907. 

Canadian  Locomotive    Co June  9,  1911. 

Canadian  Locomotive  and  Engine  Co '  Aoril  8,  1878. 

do  do  do  Sup.   Let.   Pat (December  14,  1882. 

Canadian  Logging  Tool  Co May  28.  1907. 

do  do  Sup.   Let.   Pat.., November  11 .  1908. 

Canadian  Lowe  Coke  and  Gas  Co August  2,  1904. 

Canadian  Lumber  Cutting  Machine  Co March  12,  1888. 

Canadian  Lumber   Yards    October  6,  1911. 

Canadian  Magnesite    Co     ,  May  3,  1 910. 

Canadian   Mahogany   Co March  31,  1910. 

Canadian  Malleable  Iron  Co November  4,  19^2. 

Canadian  Manufacturer    Publishing    Co April  3, 1882. 

Canadian  Manufacturing  Co April  25.  1905. 

Canadian  Marmorite  Co Mav  27.  1910. 

Canadian  Match    Co j  July  19,  1910. 

Canadian  Mathews   Gravity   Carrier   Co July  11, 1911. 

Canadian  Maw  Brakes   February  13,  1912. 

Canadian  May-Oatway  Fire  Alarms    June  25,  1909. 

Canadian  Metal  Seal  Co Mav  17.  1911. 

Canadian  Metallurgical    Co (March  21.  1910. 

Canadian  Metropolis   Realty   Co April  19,  1912. 

Canadian  Mexican   Development   Co October  9.  1907. 

Canadian  Military  Gazette  &  Publishing  Co January  29.  190G. 

Canadian  Miller    Signal   Co April  27.  1903. 

Canadian  Mineral    Rubber   and  Paving  Co April  19,  1909. 

do  do  do  Sup.   Let.    Pat.    (changing    name 

to  Canadian  Mineral  Rubber  Co.)   

Canadian  Mineral  Rubber  Co.  Sup.  Let.  Pat.   (formerly  Canadian  Mineral 

Rubber   and   Paving  Co.) 

Canadian  Mineral    Wool    Co 

Canadian  Mining  and   Development  Co 

Canadian  Mining  and   Smelting   Co 

Canadian  Mining  Exhibit    Co 

Canadian  Mining  Trust  Co April  14,  1897. 

Canadian  Mono-Rail  Car  Corporation    I  November  16,  1910. 

Canadian  Montauk    December  24,  1908. 

Canadian  Morris  Iron  Co December  9,  1912. 

Canadian  Motor   and   Supplies   Co February  10.  1911. 

Canadian  Municipal    Journal   Co April  19,  1906. 

Canadian  Naas  and  Peace  River  Lands  and  Development  Co May  2,  1911. 

Canadian  National  Bureau   of  Breeding    November  16.  1908. 

Canadian  National    Carbon    Co June  17,  1909. 

do  do  do  Sup.    Let.    Pat August  25,  1911. 

Canadian  National    Resources    [  September  30.  1 909. 

Canadian  Newcomb  Motor  Co June  28,  1906. 

Canadian  North    Pacific    Fisheries,   Sup.    Let.   Pat.     (formerly    Canadian | 

Northern  Fisheries)    

Canadian  North  Pacific  Fisheries,  Sup.  Let.  Pat 

Canadian  Northern    Fisheries    

do              do                  do        Sup.   Let.    Pat.    (changing    name    to    Can- 
adian North  Pacific  Fisheries)    '  October  12,  1910. 


April  30,  1900. 

April  30,  1909. 
May  18,  1892. 
July  30.  1895. 
June  14.  1897. 
May  27,  1898. 


October  12,  1910. 
April  11.  1911. 
September  30,  1910. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all   Companies  Incorporated. — Continued. 


277 


Name  of  Company. 


Date  of 
Letters  Patei  I . 


I 'ut. 


Canadian  Northern   Land  Co 

Canadian  Northern   Montreal   Land  Co 

Canadian  Northern   Montreal  Tunnel  and   Terminal   Co 

do  do  do  do  Sup.    Let 

Canadian  Northern  Railway    Express   Co 

Canadian  Northern  Steamships    

Canadian  Northern  System  Terminals   

Canadian  Northern  Townsite   Co 

Canadian  Northern  Transfer    Co 

Canadian  Northwest  Coal  Co 

Canadian  Northwest  Steamship    Co 

Canadian  Nursery  Co 

Canadian  Office  and  School  Furniture  Co 

Canadian  Oil    and    Paint    Co 

do  do  Sup.   Let.   Pat.    (changing   name   to     Oriental 

Oil  &  Paint  Co)   

Canadian  Oiled  Clothing  Co 

Canadian  Otis    Elevator    Co 

do  do  Sup.  Let.  Pat 

do  do  do  (changing  name  to   Otis-Fensom 

Elevator   Co.)    

Canadian  Oyster   Co 

Canadian  Pacific  Car  and  Passenger  Transfer  Co 

Canadian  Pacific  Railway  Co.  (Special  Act) 

Canadian  Packing    Co 

Canadian  Palace  Car  Co 

Canadian  Parcels  and  Valuables  Transmission  Co 

Canadian  Passo   Cement   Co.,   Sup.   Let.   Pat.    (formerly   Canadian     Hansa 

Cement  Co.)    

Canadian  Patent   Co 

Canadian  Patent  Rail,  Joint  and  Supply  Co 

Canadian  Pipe   Organ  Co 

do  do  Sup.  Let.  Pat 

Canadian  Pneumatic   Tool   Co 

Canadian  Polished  Stone,  Brick  &  Tile  Co 

Canadian  Porcelain   Co 

Canadian  Potato   Machinery   Co 

Canadian  Power  and  Paper  Co 

Canadian  Prairie  Lands  Co.   (cancelled  August  28,1905) 

Canadian  Preserved   Butter   Co 

Canadian  Press    

Canadian  Primelect ro  Co 

Canadian  Property  Co 

Canadian  Publications    

Canadian  Publicity    Bureau    

Canadian  Pulp  Mill  Machinery  Co 

Canadian  Quarries  and  Construction  Co 

Canadian  Quilting    Co 

Canadian  Railway  &  Contractors  Supply  Co 

Canadian  Railway    Materials    Co 

Canadian  Rand  Co 

Canadian  Rattan   Chair    Co 

Canadian  Real  Estate  Co 

Canadian  Real  Estate   Agency   Co 

Canadian  Realty   Corporation    

Canadian  Refining   Co 

Canadian  Resort   &   Development   Co 

Canadian  Rogers   Co 

Canadian  Rolling:  Mills   

Canadian  Rotary    Engine    Co 

Canadian  Rotary    Machine   Co 

Canadian  Roval   Art   Union    

do  do  do        Sup.   Let.   Pat 

Canadian  Rubber  Co.  of  Montreal   

Canadian  Salt   Co 

Canadian  Sand   Blast  Co 

Canadian  Sand   &   Gravel   Co 

Canadian    Sanitary    Manufacturing  Co.    (surrendered) 

do  do  do  (re-inccrporation)    


February  2,  1904. 
July  20,  1911. 
August  12,  1911. 

ber  16,  L912. 
November  16,  1910. 
October  21,  1909. 
September  18,  1907. 
August  9,  1907. 
I  October  6,  190.**. 
March  2,  1906. 
June  17,  1903. 
July  24,  1905. 
July  12,  1889. 
May  8,  1911. 

June  1,  1911. 
October  29.  1892. 
August  22.  1902. 
February  24,  1903. 

March  20,  1905. 
June  30,  1911. 
March  17,  1888. 
February  16,  L881. 
January  25.  1908. 
November  27,  1908. 
August  9,18S4. 

September  22,  1905. 

August  9.  1911. 
May  11,  1882. 
March  24,  1910. 
August  22,  1911. 
June  27,  1902. 
April  30,  1907. 
October  29.  1912. 
January  13,  1909. 
August  20,  1910. 
May  19,  1905. 
February  11,  1902. 
November  18,  1910. 
October  5,  1906. 
September  2s.  1906. 
June  20,  1912. 
July  21.  1911. 
June  21,  1912. 
January  18.  1911. 
February  10.  1912. 
July  25,  1907. 
September  1.  1910. 
January  30,  1907. 
June  19,  1911. 
February  2.  1906. 
March  21,  1910. 
May  4,  1910. 
Octobi  c  24,  1906. 
January  2'.  190S. 
March  15,  1913. 
December  17,  1912. 
Februarv  14.  1913. 
ber  22, 1910. 
February  11.  1894. 
December  24,  1891. 
May  25,  1905. 
April  20,  1901. 
Sei  i  ml  er  29,  1910. 
July  6,  1911. 
March  2:1,  1910. 
May  28,  1910. 


278 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List   of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
.Letters  Patent. 


Canadian  Sanitary  Manufacturing  Co.     Sup.  Let.  Pat.   (changing  name  to 

Standard    Ideal    Co.) 

Canadian  Sardine   Co 

do  do  Sup.   Let.   Pat 

d-i  >  do  do  

Canadian  Scale   Co - 

Canadian  School  of  Scientific  Salesmanship 

Canadian  Securities    Co 

Canadian  Shoe    Machinery   Co.. 

do  do  Sup.  Let.  Pat.  (changing  name  to  Canadian 

General  and  Shoe  Machinery  Co.)   

Canadian  Shuttle    Co 

■Canadian  Siegwart   Beam   Co 

•Canadian  Soaps    ■ 

Canadian  Society  of  General  Enterprises  (La  Societe  Canadienne  d'Entre- 

prises    Generales)    

Canadian  Sports    Publishing    Co 

Canadian  Steel  Barge  Co 

Canadian  Steel   Corporation    

do  do  Sup.   Let.   Pat.    (changing  name   to   Steel  Co. 

of  Canada)    

Canadian  Steel   Foundries    

Canadian  Steel    Package    Co 

Canadian  Steel    Pipe    Co 

Canadian  Steel   Products   Co 

Canadian  Stewart   Co 

Canadian  Stock    and    Bond    Co 

<  a  nadian  Street  Car  Advertising  Co 

Canadian  Sulphite   Pulp   Co 

Canadian  Sunbeam  Lamp  Co 

Canadian  Tabulating  Machine  Co 

Canadian  Telephone  Co 

(  anadian  Theatre  Co 

do  do  Sup.  Let.  Pat 

('anadian  Thermos    Bottle    Co 

Canadian  Tile  Flooring  Co •-» 

(  ;i nadian  Timber  Co 

Canadian  Times    

Ca u ad ian  Towage  and  Transportation  Co 

Canadian  Trade  Journals  

Canadian  Trading  and  Shipping  Co 

Canadian  Train  Control   

(anadian  Transfer  Co 

do  do  Sup.  Let.  Pat 

Canadian  Transit   Co 

Canadian    Transports    (Le^   Transports    Canadiens) 

Canadian  Trenton   Potteries   Co 

do  do  do  Sup.   Let.   Pat 

Canadian  Tube  &  Iron  Co 

Canadian  Tungsten    Lamp    Co 

<  !a  nadian  Turpentine   

Canadian  Typograph  Co 

do  do  Sup.  Let.  Pat 

Canadian  Union    Electric   Co 

( !a  nadian  United  Lumber  Co 

Canadian  United   Milling  Co 

Canadian   Universal    Stores    

Canadian  Vacuum  Cleaner  Co 

Canadian  Tickers    

Canadian  Warren   Axe  and  Tool  Co 

Canadian  Watson   Solar   Window  Co 

Canadian  West   Commercial   Co 

Canadian  West  Indian  and  South  American  Steamship  Co 

Canadian  Western   Lumber   Co 

do  do  do  Sup.   Let.   Pat 

Canadian  Westinghouse  Co 

do  do  Sup.  Let.  Pat 

Canadian  Whaling   Co 

Canadian  Whisky    Exporting   Co 


December  31,  1910. 
November  4.  1911. 
October  29,  1912. 
January  23,  1912. 
April  26,  1905. 
July  29,  1905. 
December  14,  1877. 
May  27,  1905. 

July  16.  1909. 
September  7,  1S06. 
November  25.  1909. 
April  26,  1912. 

July  12.  1907. 
March  22, 1906. 
June  10,  1892. 
June  8,  1910. 

June  22,  1910. 
December  27,  1910. 
September  18,  1912. 
December  21,  1911. 
April  15,  190S. 
March  6,  1908. 
May  10.  1912. 
June  29, 1911. 
June  14,  1886. 
August  17,  1911. 
Match  14,  1933. 
June  29,  1880. 
June  10,  1907. 
August  20,  1909. 
September  16,  1907 
January  9,  1913. 
JulvS.  1904. 
April  28,  1909. 
April  21,  1903. 
July  2.  1904. 
November  21,  1894 
February  8,  1910. 
February  7.  1898. 
July  16,  1906. 
July  22,  1903. 
November  26,  1903. 
March  28,  1905. 
April  7,  191(i. 
September  20.  1 010 
March  10,  1909. 
January  12.  1909. 
June  19,  1S94. 
November  6.  1895. 
May  9,  1911. 
Mav  9.  1912. 
July  12.  1904. 
November  23.  1905. 
June  'o.  lfOl. 
JuneS,  1911. 
April  4.  1912. 
December  27,  1912. 
November  8,  1906. 
February  3,  1890. 
March  31,  1910. 
April  11.  1911. 
July  9.  1903. 
April  28.  1906. 
April  11.  19*1. 
August  25.  1896. 


LIST  OF  ALL  COMPANIES   INCORPORATED 


279 


SESSIONAL   PAPER   No.  29 

List  of  all   Companies    Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letter-,  Patent. 


Canadian  White  Co 

do              do           Sup.  Let.  Pat.   (changing   name  to  Superior  Construc- 
tion Co.)   

Canadian  Wire  Co 

Canadian  Woodworking  Co 

Canadian  Woollen   Mfg.  Co 

Canadian  Writers   

Canadian  Yale  &  Towne   

do  do  do     Sup.  Let.    Pat 

Canadian  Yukon   Lumber  Co 

do  do  do  (re-incorporation)    

Canadian  Yukon  Mining  Co 

Canadian  Yukon  Prospecting  and  Mining  Co 

Canal    Lands   

Cands  Townsite  Co 

Canmore  Coal  Co 

Cans    (Hugh)   Snipping  Co 

Cantelo   Electric  Co 

Cantin   For  ward  ins   Co. 

Canuck   Supply  Co 

Cap  •   Breton   Steamship  Co 

Capital  Cash  Register  Co 

Capital  Construction  Co 

Capital  Manufacturing    Co 

Capital  Mica  Co 

Capitol  Blend    Tea    Co 

Capitol  <  las  Co 

Carbondale  Absorption  Ice  Machine  Co 

Carbon    (Steamship)   Co 

Carcross  Syndicate  

Carey  &  Co _ 

Carey  Wire  Sewing  Process  Co.,  of  the  Dominion  of  Canada 

-1"         do  -1  >  do  do  Sup.  Let.  Pat. 

(changing  name  to  Carey  Wire  Sewing  Machine  Co.) 

Carey    Wire   Sewing    Machine  Co.,   Sup.   Let.   Pat.    (formerly    ('nicy     Wire 

Sewing   Process  Co.,  of  the  Dominion  of  Canada1) 

Carey  Wire  Sewing  Machine  Co.,  Sup.  Let.  Pat 

Caribbean   Petroleum    

Carillon    Construction    &    Development    Co 

Carleton   Apartment  House  Co 

Carli  Freres    (Mai -on)    

Carling  Brewing  and  Malting  Co.,  of  London 

Carlsbad,  Sup.  Let.  Pat.  (formerly  Carlsbad  Eastman's  Springs) 

Carlsbad  Fastman's  Springs  

do                do                  do      Sup.  Let    Pat.  (changing  name  to  Carlsbad). 
Carlton  Hotel  Co.  of  Montreal 

do  do  do        Sup.    Let.    Pat.    (changing     name     to     Ritz- 

Carlton  Hotel  Co.  of  Montreal) 

Carnefac   Stock   Food  Co 

Caron  (Louis)  &  Sons  Co.  (La  Compagnie  Louis  Caron  ei   fils) 

Caron  (V.  J.)  &  Cie 

Caron  &.  Pilon    

Carreau   (J.  E.)    

Carreras  &  Marcianus  of  Canada 

Carriage  &   Harness  Supply  Co 

Carriage   Factories    

Car  rick    

Carriere  Bros.  Co.  (La  Cie  Carriere  &  Frere) 

Carroll- Wilson 

Carrot  River  Valley  Land  Co 

Car  Scale  Co 

Carsiake    Hotel   Co 

Car-lev   (S.)   Co 

Carslev  Sons  Co 

Carswell    Co 

Carter  White  Lead  Co.  of  Canada 

Cartier  Realty  Co 

Cartwright    Automatic-   Press  Co.   of  Canada 

Carveth  i  Co 


May  15.  1905. 

April  30,  1909. 
March  i.  1913. 
August  11,  190.'. 
September  23,  1S02. 
October  7.  1912. 
April  10.  1911. 
Julv  6,  1912, 
September  17,  1898. 
June  .9.  1901. 
March  29,  1906. 
September  27,  1897. 
Janua-ry  10,  1913. 
Julv  5,  1912. 
April  7.  1911. 
February  14,  1893. 
April  3,  1912. 
May  11.  1881. 
December  13,  1911. 
December  10,  1903. 
October  13.  1S9(>. 
December  28,  1907. 
September  20,  1910. 
June  23,  1911. 
September  13.  1907. 
March  12,  1888. 
January  11,  1912. 
March  G,  190«. 
November  23,  I!  05. 
April  2">.  l!)i).-,. 
June  !0,  1893. 

February  23,  1895 


February 

Februar\ 

March  6,  1 

November 

December 

December 

December 

February 

January  1 

February 

December 


23,  895. 

911. 

20.  191!. 
It.  1905 

21,  L908. 
1.  1882. 
i,   1905. 
1,  190.-). 
(.  1905. 

24,  190!). 


March  5,  1912. 
Julv  5.  1907. 
March  30.  1912. 
April  11,  1912. 
February  28,  [911. 
March  10.  1909. 
October  19,  1911. 
March  11,  ,910. 
September  24,  1909. 
April  30.  1910. 
December  16.  1907. 
December  10.  1912. 
January  21.  190"). 
Julv  19.  1907. 
April  29.  1910. 
December  2.  1S95. 
July  1 . 
September  7 
May  29.  190.V 
March  13,  l 
Novemb.-r  I 
September  27,  1910 


280 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Case    (J.  I.)   Co 

Casselman  and  Thompson   

Cassiar   Coal   Co 

Cassiar  Construction  Co 

Cassidy's    

do        Sup.  Let.  Pat 

Cassidy  (John  L.)  Co 

do  do  (re-incorporation)   

do  do  Sup.  Let.  Pat 

do  do  do  

do  do  do  

Castle  (F.  J.)   Co 

Castle  Blend  Tea  Co 

Castle  Wine  and  Spirit  Co 

Catalonian  Land  Co 

Catelli  (C.  H.)  Co.  (La  Compagnie  C.  H.  Catelli)  

Catherine   Realties    

Cavanagh  (E.)  Co 

Cauldwell  (Wm.)  Paper  Co 

Cavendish  Realty  Co 

Cement  Gun  Co 

do  Sup.  Let.  Pat 

Cement  Products  Co.  of  Canada 

Central  Canada  Horse  Repository  

Central  Canada  Iron  and  Steel  Corporation  

Central  Canada  Meat    Packing    Co 

Central  Canada  Power  Co.  (cancelled  November  29,  1910) 

do  do  (re-incorporation)    

Central  Canada  Securities  Agency  Co 

Central  City  Property  Co 

Central  Contracting  Co 

Central  Electric  Co.,  of  Montreal  

Central  Estates  » 

Central  Grain   Co 

Central  Heat,  Light  &  Power  Co 

Central  Land  Co 

Central  Press  Agency  of  Canada 

Central  Realty    Co 

Centrifugal   Windmill   and  Manufacturing  Co 

Chadwick  Bro= 

Chaleur  Bay  Lumber   Co 

Chalever   &   Co 

Chalifoux    (O.),    et    Pils 

Chamber  of  Commerce  Co.  of  Winnipeg 

Chambers,  McQuigge  &  McCaffrey  Co 

Chamberlain  &  Hookham  Meter  Co 

Chambly  Realty  Co 

Champion   Well   Petroleum   Co 

Champlain  Hotel  Co 

Champlain  Realty  Co.   (La  Cie  Immobiliere  Champlain) 

do  do  Sup.  Let.  Pat 

Chandler   (S.B.)   Son  &  Co 

Chanteloup   Manufacturing  Co 

do  do  Sup.  Let.  Pat.  (merged  in  the  Equity  Real 

Estate  Co.,  May  31,  1905)    

Chantier  Maritime  de  St.  Laurent  (St.  Lawrence  Naval  Shipyard) 

Chapman  &  Walker   

Chaput  Co.  (La  Compagnie  Chaput)   

Chaput   (L.)  Fils  &  Cie 

Charing  Cross  Industrial  Co 

Charles  A.  Maish  Co.  of  Canada 

Charles  Ciceri  Co 

Charles  Desjardins  &  Cie  (Charles  Desjardins  &  Co.) 

Charles   Elevator  Co 

Charles    F.    Dawson 

Charles  Gurd  &  Co 

Charles  Fawcett    

Charles  Gate  &  Sons  Co 

Charles  Jarrott  and  Letts 


March  22,  1912. 

November  30.  190S. 

October  20,  1909. 
I  Decern!: er  18,  1909. 
J  February  4,  1911. 
|  November  23,  1912. 

February  28,  1891. 
|  March  2,  1897. 
;  September  SO,  1898. 
i  March  2,  1P04. 
j  November  27,  1905. 
!  Jan  nary  30,  1903. 

June  20,  1907. 
!  May  14.  1903. 
!  April  17,  1912. 
'January  30.  1908. 

September  13,  1912. 
1  March  10.  1905. 
[October  17,  1909. 
•June  £8,  19P6. 
'March  15.  1911. 

July  13,  1911. 

January  15.  1912. 
I  June  6,  1912. 

January  17,  1911. 

September  27.  1909. 
-  February  5,  1910. 
'November  29,  1910. 

April  11,  1911. 

July  14,  1910. 

August  21,  1903. 

November  24, 1892. 

March  20,  1912. 
|  October  22,  1908. 
(January  13,  1906. 

January  28,  1913. 

February  28.  1898. 

March  31.  1906. 
;  December  18,  1902. 

March  8,  1910. 

October  27,  1911. 

January  29,  1912. 

De-ember  23.  190S. 

September  23,  1908. 

January  24,  1913. 

February  5,  1912. 

April  12,  1912. 

December  30,  186-5. 

April  26, 1907. 

May  13,  1908. 

January  25,  1909. 

August  27,  1895. 

July  30,  1S95. 

January  3,  1896. 
October  23,  1911. 
March  30.  1912. 
May  3,  1910. 
January  4,  1912. 
May  13,  1912. 
January  19,  1910. 
February  3.  1910. 
December  28,  1910. 
September  11.  1912. 
April  29,  1907. 
December  11,  1906. 
May  4,  1911. 
August  9,  1910. 
April  16,  1910 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


28'- 


Name  of  Company. 


Date  of 
Letters  Patent. 


Charles  R.  Cousins  Co 

Charlas  T.  White  &  Son 

Charlottetown  Steam  Navigation  Co 

Charlton   (E.  P.)  &  Co 

do  do  Sup.  Let.  Pat.  (changing  name  to  P.  W.  Wool- 
worth  Co.)   

Chateauguay  Garden  City  Co 

Chatham   Navigation  Co 

Chatham  Pulp  and  Paper  Co 

Chaudiere  Basin  Power  Co 

Chaudiere  Electric  Light  and  Power  Co 

do  do  do  Sup.   Let.   Pat 

do  do  do  do  

do  do  do  do  

Chaudiere  Machine  and  Foundry  Co 

Chaudiere   Supply   Co 

Cheddite  

Chelsea  Park   Realty  Co 

Chemical    Manufacturing   Co 

Chemists  and  Surgeons  Supply  Co 

Chibugamoo  Development  Co 

Chicoutimi  Penny  Bank  (La  Caisse  de  Petite  Economie  de  Chicoutimi) 
under  Ch.  31,  R.S.C.,  1906 

Chidlow  Patent  Process  Co 

Chisholm-Dunn  Telephone  Appliances    

Christie    (A.W.)    Realty   Co 

do  do  do  Sup.  Let.  Pat.  (changing  name  to  Christie- 
Longmore  Realtv  Co.)    

Christie  Brothers  and  Co 

Christie  Clothing  Co 

Christie-Longmore  Realty  Co.,  Sup.  Let.  Pat.  (formerly  A.  W.  Christie 
Realty  Co.)   

Chrome  and  Asbestos  Mines  

Chrysotile  Asbestos  Co 

Church   and   Dwight    

Church  and  Fee  

Churchill    Development    Co 

Church    Ivinipton    

Ciceri   (Charles)   Co 

Cigar  Co.  of  St.  Henri  (La  Compagnie  de  Cigares  de  Saint  Henri) 

Cinema    

Citizens'  Artificial  Ice  Co 

City  of  Saskatoon  Real  Estate  (Drinkle)  Corporation,  Sup.  Let.  Pat. 
(formerly  Saskatoon  (Drinkle)  Corporation)    

City  Realty  Investing  Co 

City   Realty    Investment  Co.   of   Montreal 

City  Trust  Co.,  Sun.  Let.  Pat.   (formerly  Guardian  Trust  Corporation).... 

Citizens  Despatch    Co 

Citizens  Gas   Control   Co 

Citizens  Light   and   Power   Co 

do  do  do  Sup.  Let.  Pat 

Citizens  Lumber    Co 

Citizens  Real  Estate  Syndicate   

City  and  District  Realty  Co 

City  and  Suburban  Land  Co 

City  Central  Real   Estate  Co 

City  Estates    

City  Ice  Co 

do         Sup.   Let.   Pat 

do  do  

City  of  London  Oil  Co 

Clare  Bros,   and  Co 

Clark   Automatic   Nut-Lock  Co 

Claudon  Co.,  Sup.  Let.  Pat.  (formerly  J.  E.  Costin  &  Co.) I 

Clement  and   Co 

Clement  (J.H.)  Co.  (La  Cie  J.  H.  Clement),  Sup.  Lot.  Pat.  (formerly 
Joseph  H.  Clement  Co.)   (La  Cie  Joseph  H.  Clement) 

Clement  (Joseph  H.)  Co.  (La  Cie  Joseph  H.  Clement) 


August  27,  1908. 
October  21,  1907. 
February  15,  1890 
July  25,  1907. 

April  19,  1912. 
December  10.  1912. 
May  2,  ; 

September  19,  1S04. 
February  6,  1908. 
May  14,  1887. 
September  25,  1888. 
•Inly  21,  1890. 
February  9,  1893. 
September  7. 
April  7,  1909. 
February  8,  1913. 
May  21,  1912. 
June  26,  l- 
September  4,  L902. 
December  L6, 

January  29.  1908. 
March  18,  1913. 
August  9,  1912. 
January  21,  1911. 

February  9,  1911. 
October  15,  1912. 
August  3,  1910. 

February  9,  1911. 
May  6,  1909. 
November  5,  1909- 
Deeember  6,  1901. 
February  10,  1909. 
March  3,  1908. 
February  4,  1907. 
February  3,  1910. 
December  11,  1899". 
February  3,  1910. 
February  1,  1913. 

February  26,  1912. 
June  29,  1910. 
July  21,  1911. 
February  17,  1913. 
April  12,  1893. 
June  19,  1891. 
February  8,  1892. 
October  13,  1893. 
October  8,  1909. 
December  31,  1912. 
October  29,  1907. 
April  15,  1912. 
June  1,  1910. 
April  20,  1912. 
January  13,  :-'"■. 
November  21,  190"). 
August  17.  1910. 
Juno  15,  1866. 
February  27,  1903 
July  5,  1906. 
September  21,  1907. 
December  24,  190*. 

February  26,  1999. 
February  9,  1909. 


282 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 

Letter-.  Patent. 


Clement   (Joseph  H.)    Co.   (La    Cie    Joseph    H.    Clement),  Sup.  Let.  Pat. 

(changing  name  to  J.H.  Clement  Co.  <La  Cie  J.  H.  Clement) 

Clement  and  Clement  Co 

Clendinneng   (Wm.)   and  Son  Co 

Clermont   (Wilfrid)    '■ 

Cleveland  and  Port  Stanley  Navigation  Co 

Cleveland  Pneumatic  Tool  Co.  of  Canada,  Sup.  Let.  Pat.  (formerly  Can- 
adian Cleveland  Drill  Co.)    

Cleveland-Sar nia  Saw  Mills  Co 

Clinton  Fireproofing  Co.  of  Canada 

Clothing:   Clearers    

Club  Cartier    

Club  Jacques-Cartier   (non-existent  in  1906)    

Club  Lafontaine  

Coal  Creek  Coal  Co 

Coal  Saving  and  Smoke  Consuming  Co 

Coals   Transportation    

Coastwise  Steamship  and  Barge  Co 

Cobalt   Exploration   Co 

Cobalt  Reduction  and  Refining  Co 

Cobalt  Smelter   

Cobban  Manufacturing  Co 

do  do  Sup.    Let.    Pat     (changing     name     to     Phillips 

Manufacturing    Co.)    

Cobourg;   Woollen   Co 

Cochrane  Ranche  Co 

do  do  Sup.  Let.  Pat 

do  do  do  

Cockshutt    Plow    Co 

do  do  Sup.   Let.   Pat 

do  do  do  

do  do  do  

do  do  (reincorporation)    

Coco-Nut  Butters  (cancelled  July  4.  1911)    

Coghlin    (B.    J.)    Co .'    

Cohen   (J.)  &  Sons 

Colchester   'Steamship   Co 

Cold   Air   Electric  Power   Co 

Cold  Spring  Mining  and  Smelting  Co 

Coleman    Exploration    Co 

Coleraine  Asbestos   and  Exploration   Co 

do  Mining  Co 

Cole's   Automatic    Brick   Manufacturing   Co 

Collas    (C.  Robin)   Co 

College  Brand  Clothes  Co 

Collier,    Newton.    Mc-Combe    

Collingwood    Meat   Co 

do  do  Sup.  Let.  Pat.  (changing  name  to  Collingwood  Pack- 
ing Co. )    

do  Packing  Co.,  Sup.  Let.  Pat.   (formerly  Collingwood  Meat  Co.) 

do  do  do  

do  do  do  

Colombian    Oil    and   Gas   Co.   of  Canada 

Colonial  Bleaching  and  Printing  Co 

Colonial   Chemical   Co 

Colonial   Construction    Co • 

Colonial  Cordage  Co 

Colonial  Creamery  Co 

Colonial  Elevator  Co 

Colonial  Engineering  Co 

Colonial  Furniture  Co 

do  do  Sup.    Let.    Pat.    (changing    name    to    Dymond-Col- 

onial   Companies)    (cancelled    November   14,   1910) 

Colonial    Lumber   Co 

do  Sup.  Let.  Pat 

do  do  

Colonial  Novelty  Manufacturing  Co 

Comet  Motor  Co.,   Sup.  Let.  Pat.    (formerly   Monarch   Motor   Oo.) 


February  26,  1909. 
October  24,  1899. 
August  15,  1893. 
March  6.  1911. 
April  19,  1912. 

October  9,  1912. 
July  26,  1901. 
December  IS,  1908. 
June  8,  1903. 
April  30,  1906. 
June  16,  1903. 
August  25,  1903. 
Januarv  12,  1903. 
October  13,  1893. 
September  2).  1911. 
Januarv  29.  1912. 
May  29,  1906. 
August  l(t.  1910. 
Mav  9,  1910. 
January  21,  1890. 

December  6,  1905. 
November  14,  1SS5. 
May  5,  1881. 
Januarv  15.  1886. 
March  25.  1889. 
November  22,  18S2. 
June  30,  1897. 
March  20,  1902. 
Mav  17,  1907. 
May  12,  1911. 
June  2,  1910. 
February  17,  1910. 
Februarv  2.  1911. 
June  25.  1901. 
March  21,  1904. 
January  21,  1865. 
December  19.  1912. 
August  9,  1906. 
Novemberl3.  1891. 
Januarv  4.  1908. 
June  21,  1904. 
Januarv  30-,  1911. 
Mav  29,  1912. 
!une  19,  189L 

October  18,  1907. 
October  18,  1907. 
October  16,  1912. 
October  22,  1912. 
April  7,  1910. 
July  14,  1899. 
April  30.  1007. 
Mav  8,  1905. 
October  21,  1905. 
September  11.  1905. 
April  27,  1903. 
Februarv  26.  1907. 
June  6,  1909. 

October  8,  1910. 
April  26,   1905. 
Februarv  26.  1906. 
April  3.  1908. 
June  2,  1908. 
April   15.   1907. 


LIST  OF  ALL  COMI'AMKS   lSVOUrORATED 


283 


SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letter^  Patent. 


Colonial    Realty 

<!<>  Sup.    Let.    Pat.   (changing;  name  to  F.  H.   Amey  .Realty).. 

Colonial  Telegraph  and  Telephone  Co 

Colonization  Co.  of  Canada    

Columbia   Asbestos   and    Mica    Mining   Co 

Columbia  Land  Co 

Columbia   River  Lumber  Co 

do  do  Sup.  Let.  Pat 

do  do  (re-incorporation) 

Columbia   Shoe  Dressing  Co.  of  Canada 

Columbia  Valley  Irrigated  [Fruit  Lands 

Columbian   Sites    

Columbus  Rubber  Co.  of  Montreal 

Colville    Ranching  Co 

Commandite  Co 

Commeice   Freehold   Investment  Co.,    Sup.   Let.  Pat.    (formerly    Beresford 

Realty  Co.)    

Commerce   Publishing   Co 

Commercial   (Engineering    Co.    of    Canada 

■Commercial     Engineering    Corporation    

do  do  do  Sup.   Let.    Pat.    (changing   name   to 

Pearson    Engineering '  Corporation)    

Commercial   Magazine  Co 

Commercial    Properties    

Commercial  Realty  Co 

Commercial    Rubber    Co 

do  do  Supt.   Let.   Pat 

do  <lo  Sup.     Let.     Pat.     changing     name     to     Dominion 

Rubber  Co.)   

Commercial    Securities   Corporation    

Commercial   Travellers  ( Voyage urs   de   Commerce) 

Commercial   Trust   Co 

Commercial   Twine  Co 

Comptoir  Financier  Franco-Oanadien  (Franco-Canadian  Financial  Agency) 

Comte  ( Augustin)  &  Cie  

Concord  Buggy  Co 

Concorde  Publishing  Co.   (La  Compagnie  de  Publication  de  la  Concorde).. 

Concord  Realty  Co 

Concrete  Constructions    

Concrete    Products    

Conduit  &  Cable  Co 

Conger  Lehigh  Coal  Co 

Coniagas  Reduction  Co 

Conrad    (J.    HA    Yukon    Mines 

Conservative  Association  of  the  District  of  Montreal 

Conservative   Publishing  Co.  of  Montreal   (La  Societe  de   Publication  Con- 
servative de    Montreal")    

Consolidated    Cariboo    Hydraulic    Mining    Co 

Consolidated  Chemical  Co 

Consolidated    Commission    Co 

Consolidated  Construction   and   Power  Co 

Consolidated   Elevator  Co 

do  do  Sup.    Let.    Pat 

Consolidated    Engineering  Co 

Consolidated    Film    Co 

Consolidated   lee  Co 

Consolidated  Land   and    Investment   Co 

Consolidated  Light,  Heat    and    Power  Co 

do  do  do  Sup.     Let.     Pat.     (changing     name 

to  Ottawa  Light.  Heat   and  Power  Co.)    

Consolidated   Lithographing   A    Manufacturing    Co 

Consolidated   Milk    Co 

Consolidated  Mining  and  Smelting  Co.  of  Canada.,  Sup.  Let  Pat.  (formerly 

Canadian    Consolidated    Mines) 

Consolidated  'Mining  &  Smelting  Co.  of  Canada,  Sup.  Let.  Pat 

Consolidated  Optical   Co 

Consolidated    Plate  Glass  Co.  of  Canada 

do  do  do  Sup.    Let.    Pat 


March  26,  1912. 
October  30,  1912. 
September  38,  1891. 
Juno   13,   1902. 
April  25,  1902. 
December  20.  1911. 
May  30,  1889. 
June  7,  1892. 
March   15,   1911. 
February  _'7,  1904  . 
May  8,  1912. 
July  15,  1912. 
March  21,  1912. 
January  31,  1911. 
August  5,  1910. 


January  9,  1913. 
Januaiv  30,    1913    . 
February  8,  1912. 
April  18,  1911. 

August  31,  1911. 
Januaiv  31.  1910. 
February  26,  1913. 
June  16,  1911. 
January  24,  1905. 
February  2,  1905. 

November  3,  1910. 
February  IS,  1910. 
September  9,  1911. 
December  20,  1901. 
January  5,  1905. 
February  17,  1912. 
October  17,  1911. 
March  10,  1890. 
March  12.  1912. 
December  12.  1911. 
Januarv  .">.  1912. 
December  21,  1912. 
September  8.  1910. 
March    11,   1913. 
April   11.  1908. 
October  6,  1905. 
September  5,  1888. 

Januarv  10,  1894. 
October  20,  1897. 
Januarv    11,   1907. 
April  19,  1909. 
September.*,  1904. 
July  17.  1906. 
October  18.  1910. 
August  12.  1912. 
March  6,  1913. 
April  22.  1910. 
Lpril  13,  1S91. 
May  28,   1906. 

.Tun.-   14,   1909. 
December  23,  1907. 
December  11,  1912. 

February  11.  1906. 
November  10,  1909. 

December  21.  1907. 
June  2o,  1893. 
July  2s    1904. 


284 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


>>anie  of  Company. 


Date  of 
Letters  Patent 


Consolidated  Realty  Co 

Consolidated  Rubber  Tile  Co.  of  Canada 

Consolidated  Securities  Corporation    '• 

Construction  Corporation  

Construction    Works    • 

Consumers   Co-operative   Brewery   Co 

Consumers  Cordage  Co • 

do  do  Sup.  Let.   Pat 

do  do  do  

do  do  do  

do  do  do  

Consumers  Cotton  Co 

do  do  Sup.  Let.  Pat.  (changing  name  to  Shawinigan 
Manufacturing   Co.)    

Consumers  Electric  Co 

Consumers  Gas  Co.  of  Montreal 

do  do        Sup.   Let.   Pat 

Continental  Bag  and  Paper  Co.,  Sup.  Let.  Pat.  (formerly  National  Bag 
and  Paper  Co.)    

Continental  Contracting  Co 

Continental   Development   and  Investment  Co.  of  Canada 

Continental  Dredging  Co 

Continental   Grain  Co 

Continental  Lumber   Co 

Continental  Milling  Co.,  Sup.  Let.  Pat  (formerly  International  Milling 
Co.  of  Canada) 

Continental  Milling  Co.,  Sup.  Let.  Pat 

Continental  Oil  Co 

do  do        Sup.  Let.  Pat 

Continental  Trust  Corporation  

Continental  Twine  and  Cordage  Co 

Continuous  Rail  Joint  Co.  of  Canada 

do  do  do  Sup.  Let.  Pat.  (changing  name  to 
Rail  Joint  Co.  of   Canada) 

Contracting  and  Securities    

Contractors   

Contractors'  Beports    

Cook  Construction  Co 

Cooper-Hopkins  Supply  Co 

Cooper   (J.)   Co 

Cooper's  Chop  House,  Sup.  Let.  Pat.   (formerly  New  Hoffman) 

Cooper's   (formerly  Cooper's  Chop  House) 

Cooper's  Chop  House,  Sup.  Let.  Pat.  (changing  name  to  Cooper's) 

Cooper    (James)    Manufacturing   Co 

Co-operative  Colonization   Co.   of  Western   Canada 

Co-operative  Credit   (Le  Credit  Co-operatif ) 

Co-operative  Society  of  Canadian  Projectionist-Lecturers  (La  Societe  Co- 
operative des   conferenciers   projectionnistes   Canadiens) 

Copeland-Chatterson    Crain 

Copp,  Clark  Co 

do  Sup.   Let.   Pat 

Coppers   


Corbeii 

Corby   (H.)   Distillery  Co 

Corinthia  Manufacturing  Co 

Coristine    (James)    and   Co , 

Cork  Co.  of  Canada 

Cornell   (C.  R.)    

Cornwall    Brewing   Co 

Corona  Hotel  Co.   (La  Corona  Hotel  Co.) 

Corona  Park  Co.   (La  Compagnie  du  Pare  Corona) 

Corona  Rubber  Co 

Corono   Clothing   Co 

•Corporate   Securities    

Corporation  Agencies  (formerly  Corporation  Organization  and  Audit  Co.), 

do  do  Sup.  Let.   Pat 

Corporation  Estates   , 

do  do         Sup.  Let.  Pat 


February  26, 1908 
December  11, 1903 
September  19,  1911. 
October  12,  1904. 
December  2,  1910. 
March  9,  1907. 
June  11,  1890. 
October  19,  1891. 
February  22,  1897. 
June  16,  1900. 
January  29,  1907. 
January  16,  1906. 

September  25, 1908- 
October  22,  1901. 
September  8,  1893. 
July  18,  1894. 

June  14,  1910. 
September  19,  1904. 
April  22,  1912. 
June  14,  1910. 
October  5,  1909. 
June  14,  1910. 

May  29,  1912. 
August  19,  1912. 
January  20,  1909. 
March  28,  1911. 
January  2,  1913. 
December  28,  1895. 
November  10,  1903. 

Februarv  15,  1907. 
February  18,  1913. 
April  18,  1911. 
March  12,  1907. 
March  12,  1913. 
July  7,  1903. 
February  7,  1910. 
February  23,  1910. 
April  19,  1910. 
April  19,  1910. 
January,14,  1897. 
Februarys,  1904. 
October  12,  1903. 

May  8,  1908. 
April  18,  1908. 
December  5,  1885. 
Januarv  16,  1908. 
April  19,  1906. 
January  25, 1913. 
May  30,  1905. 
June  18,  1907. 
July  18,  1899. 
July  11,  1895. 
November  22,  1910. 
November  3,  1908. 
August  7,  1902. 
May  18,  1912. 
October  2,  1903. 
December  29,  191 1 . 
June  26,  1911. 
May  9,  1910. 
October  28,  1910. 
April  9,  1912. 
November  22,  1912. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


285 


Name  of  Company. 


Date  of 
Letters  Patent. 


Corporation   Organization   and   Audit   Co 

do  do  do  Sup.   Let.    Pat.    (changing    naime 

to  Corporation  Agencies)   

Corporation  Real  Properties  

Corrugated   Concrete   Pile  Co.    of   Canada 

Corrugated  Steel  Bar  Co.  of  Canada 

Cortieelli  Silk  Co 

do  Sup.  Let.  Pat 

Cortland  Electrical  Manufacturing  Co 

Cosgrove    (James)    Anti-Hernia   Co 

Cosmopolitan  Clothing  Co 

Cosmos  General   Publicity   (La  Publicite  Gcnerale  Cosmos) 

Cossitt  Co..   Sup.  Let.  Pat.   (formerly  Cossitt  Brothers  Co.) 

Cossitt   Brothers  Co 

do  Sup.  Let.  Pat.   (changing  name  to  Cossitt  Co.) 

Cos-tin   (J.   E.)  &  Co 

do  Sup.  Let.  Pat.   (changing  name  to  Claudon  Co.) 

Cote  St.  Luc  Realties 

Cote  (S.)  Motor  Co.   (La  Cie  des  Moteurs  S.  Cote) 

Cotey  Motor  Truck  &  Auto  Co 

Cottingham   Varnish   Co 

Cottingham    (Walter    H.)    Co 

Cotton  Prints    

Cotton  Threads    

Cottrell  (C.  C.)    

Colter    (John)    

Country  Club   

Courtnay  Construction   Co 

Cousins  (Charles  R.)  Co 

Couvrette-Sauriol   

Cowan    (John)   Co 

Cowichan  Lumber   Co 

Crabtree    (Edwin)    and   Sons 

Craig  Mixer   

Crain    Printers    

Crawford  Tug  Co 

Craven  Cotton  Co 

Credit  Clearing  House 

do  (re-incorporation) 

Credit  Co.  of  Canada  

Credit   Exchange    

do  Sup.  Let.  Pat.   (changing    name    to    Mutual    Mercantile 

Agency  of  Canada)    

Credit    Metropolitan    (Metropolitan    Credit) 

Creeper  &  Griffin    

Cremerie   Laval    (Laval   Dairy) 

Crematorium    

Creme  de  la  Creme  Cigar  Co 

do  do        Sup.  Let.  Pat.     (changing    name    to    J.    M. 

Eorticr) 

Crescent  Gold  Mining  Co.   of   Marmora 

Crescent  Machine  Co 

Crescent   Manufacturing  Co 

do  do  Sup.  Let.  Pat 

Crescent  Turkish  Bath  Co 

Crescent  Watch  Case  Co 

do  do  (re-incorporation)    

do  do  Sup.    Let.     Pat.     (changing    name    to     Keystone 

Crescent  Watch  Case  Co.  of  Canada) 

Crinalo  Co 

Croft    (Wm.)   &  Sons 

Croil   and    McCullough  Dairv   Co 

Crosby   (H.  H.)  Co 

do  Sup.  Let.  Pat 

Cross  Fertilizer  Co 

Crossen   Car    Co 

Crossley  Motors   (Canada)    

Crouzet  Hildebrand  Bell  Foundry  (La  Fonderie  de  Cloches  Crouzet  Hilde- 

brand)    


October  8,  1909. 

May  9,  1910. 
June  12,   1912. 
July  6,  1905. 
Novembr  I-'),  1905. 
February  1,  1S92. 
April  13,  1898. 
April   12,  1893. 
November  21, 1894. 
March  4,  1912. 
December  14,  1905. 
March  16,  1904. 
February  2,  1895. 
March  16,  1904. 
January  8,  1907. 

aber  HI.  1907. 
March  17,  1911. 
May  3,  1907. 
October  4,  1912. 
December  23,  1895. 
January  17,  1896. 
February  2,  1911. 
May  23,  1911. 
January  8,  1912. 
April  20,   1912. 
April  i,  1903. 
May  28,  1912. 
August  27,  1908. 
October  23,  1912. 
April  10,  1905. 
November  19, 1897. 
June   11,   1 
March  30,  1910. 
February  22,  1913. 
January  19,  1893. 
June  27.  1882. 
August  1,  1905. 
November  10,  1911. 
May  9,   1903. 
October  20,  1897. 

February  28,  1900. 
January  31,  1910. 
July  22,  1912. 
March  24,  1910. 
October  22.  1903. 
July  27,  1900. 

September  11,  1901. 
February  He 
January  29.  L907. 
January  29,  1903. 
January  29.  1907. 
November  10,  1906. 
September  28,  1895. 
May  18,  1905. 

December  4,  1905. 
May  21,  1912. 
January  31,  1913. 

27,  1896. 
August,  ■!.  1903. 
Xovember  11.  1912. 
October  31,  1911. 
March  17.   1910. 
August  12,  1912. 

September  24,  1906. 


286 


DEPARTMEXT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Letters  Patent. 
Date  of 


Croweli   Sherman   Stalter   Co 

Crowfoot  Coal  Co 

Crown  Construction   Co 

Crown  Exploration  and  Development  Co.    (cancelled   March  26,  il909>) 

do  do  (re-incorporation)    

Crown   Grain  Co 

Crown  Lithographing   Co 

Crown  Lumber   Co 

Crown  (Mining  Co 

Crown  Pressed  Brick  Co 

Crown  Scale   Co 

Crown  Shoe  &  Leather  Co 

Crown  Spinning   Co 

Crow's  Nest  Pass  Coal  Co.,  Sup.  Let.  Pat.   (formerly  Kootenay  Coal.  Co). 

do  do  

do  do  

do  do  

do  do  

do  do  

do  do  

Crystal   Ice  Co 

Crystal   Springs    

Crystal  Spring  Land  Co 

Cuba  Properties,  Sup.  Let.  Pat.  (formerly  Business  Properties) 

Cumming  Lawlor  Land   and   Supply  Co 

Cummings   (A.  H.)   &   Son 

Cummings  Grain  Co 

Cunningham  &  Wells   

Cunningham    (Walter)    

Curocoa  (Brig)  Co 

Currie   (Win.)    

Curtis's  &  Harvey   (Canada)    

Cusack   (Thomas)  Co.  (Canada) 

Cyclone  Pulverizing   Co.,   of   Canada 

Cyclops  Construction  Co 

Cyclorama  Co 


D.  Morrice  Co 

D.  McCall  Co 

D.  Eattray   &   Sons    

D.  A.  McPherson  Produce  Co 

D.  B.   Martin  Co 

do  Sup.   Let.    Pat 

D.  C.  Brosseau  &  Cie 

D.  F.   Brown   Paper  Box  and   Paper   Co. 

D.  K.   McLaren    

D.  L.  McGibbon  &  Co 

D.  W.  Mitchell  Construction  Co 

Dago  Hill  Mining  Co 

Daigneau  &  Cie    (Daigneau  &  Co.) 

Dairy  Lunch   

Daisy  Mining  Co 

Dale  and  Co 

Dalhousie  Navigation  Co 

D'Allaird,   Rettie    

Dane   and    Rankin  Trap  Co 

Danford    Farms    

Daniel  J.   McA'Nultv   Realty   Co 

Daniels   (Dr.  A.  C.)  Co.  of  Canada 

Danville  Asbestos   and  Slate  Co 

llanville  Water.  Light  &  Power  Co , 

Daoust,    Lalonde   &   Co 

Daoust  Realty    

Darling    Brothers    


January  15.  191.3. 
April  8,  1890. 
September  ■'.,  1909. 
Februarv  23,  1909. 
March  26,  1909. 
February  26,  1903. 
November  22,  1907. 
May  22,  1906. 
May  30,  1866. 
September  20.  1894. 
November  30.  1908. 
May  23,  1911. 
May  25,  1906. 
October  20,  1897. 
March  21,  1899. 
February  19,  190il. 
December  13.  1904. 
May  23.  1907. 
April  27,  1908. 
February  11,  1909. 
November  11.  1908. 
June,  4,  1909  . 
July  3,  1908. 
June  8,  1908. 
June  10,  1912. 
Februarv  5,  1907. 
June  25.  1909. 
March  2,  1905. 
April  16,  1909. 
May  23,  1905. 
January,  21,  1913. 
March  16,  1911. 
October  4,  1913. 
January  5, 1887. 
July  3,  1912. 
October  3, 1893. 


January  8, 1908. 
May  22,  1908. 
December  14.  1906. 
December  28.  1903. 
Februarv  6,  1901. 
December  6,  1904. 
May  3,  1906. 
October  22,  1896. 
March  25,  1907. 
November  7,  1911. 
Februarv  3.  1909. 
April  28,  1910. 
July  8,  1911. 
July  8.  1911. 
November  19.  1907. 
January  12. 1909. 
Mav  4.  1911. 
March  17.  W&3. 
June  5.  1S94. 
November  10.  1911. 
January  .18.  1911. 
October  18.  1910. 
Mav  31,  1895. 
April  11.  1907. 
August  9.  1912. 
January  14.  1908. 
January  31,  1906. 


LIST  OF  ALL  COMPANIES  INCORPORATED 


287 


SESSIONAL  PAPER   No.  29 

List  of  all   Companies  Incorporated. — Continued. 


Nai f  Company. 


Date  of 
Letters  Patent. 


Dartnell 

D'Auteuil   Lumber   Co 

David  Moore  Lumber   Co 

Davidson   a  n<l   Hay    

Davidson  (Thomas)    Manufacturing 
Davies   


Co. 


Davies    Co.    (William  ) 

Davis   (J.  A.)  &  Co. 

Davis   (Dr.  Joseph    D.)    Remedies  Co 

Davis    (R.    H.)    and    Co 

Davij,   (S.)  &.  Sons 

Davy  Excelsior   Iron  Fence  Co 

Dawes   &  Co 

Dawson    and    Co 

Dawson   (Charles  F.)    

Dawson   Commission    Co 

Dawson-Yukon    Transportation    Co 

Dayton    Airless   Tire   Co.   of   Canada 

Deachman   Yukon  [Mining   and   Trading  Co 

Deakin    (C.    E.)    

Decbul   Tools    

Deepvale   Mining  Co 

Deere  (John)  Plow  Co 

do  do       of    Calgary 

do  do       of   Saskatoon    

Deguire  (T.)  Co.   (La  Compagnie  T.  Deguire) 

De  la  Ronde   

De  Laval  Dairy  Supply  Co 

DeLery  Gold  Mining  Co 

De  Lisle  Advertising  Specialty  Co 

De  Lisle  (Geo.  I.),  Sup.  Let.  Pat.   (formerly  Portras  Woollen   Mills) 

Delmar  Music  Co 

Delorme  (Wilfrid)  and  Co 

Denis   Advertising   Signs    

do  do  

Derome  (L.  J.  A.)   Stationery  Store  (La  Libraire  L    J.   A.  Delorme) 

Desautels    &    Moreau    

Desbarats  Printing  Co 

Desbarats  Realty  Co 

Deschambanlt  Electric  Co.  (La  Compagnie  Elecrrique  des  Deschambault) . , 

Deschenes   Electric   Co 

Deseronto  Navigation   Co 

Deseronto  News    Co 

Desjardins  (Charles)  &  Cie  (Charles  Desjardins  &  Co.) 

Des  Marais  Machine  and  Drill  Co 

Desmarais    and    Robitaille    

Desmarteau    Plumbers'  Supply  Co 

Desnoyers,    Varin   et   Compagnie 

Detonite  Explosives    

Detroit  and  Tilsonburg  Oil  Co 

Detroit  and  Windsor   Ferry  Co 

Detroit  River  [Navigation   Co 

Development  Securities   

Devins  (R.  J.)   

DeWitt   Construction    &   Realty    Co 

Dewitt-Langloie  Milling  Co.  of  Montreal , 

Dex  Publishing  Co 

Diamond-Caulk   Horseshoe   Co 

Diamond    Glass   Co 

do  do      Sup.   Let.    Pat 

do  do  do  

Diamond  Light  and  Heating  Co.  of  Canada 

Diamond    Lighting   Co 

Diamond   Rubber   Co 

Diamond   Whitewear   Co 

Dignard    

Dignard    (C.)    et  Cie    

do  Sup.  Let.   Pat.  (changing  name  to   2Etna    Bis   ail    I 


June  7,  1912. 
December  13,  i9ii 
Decern  her  ]<;    [®2 
-'  "  1  v   l.    1896. 
July  6,  1911. 
February  <;.  .ptir, 
June  26,    l!))  i 
July   s,   i9ii.  ' 
4-UgU6i   2.   1892. 
•  I  line    I.    [909 
April   l.s,  i908_ 
June  20.   1887. 
Augustas,  1907. 
January  29,  1909 
April   29.   1907. 
May  28.  1897 
March  .30,   1906 
April  3,   19.12. 
October  1.3, 1898. 
September  2.3,  191? 
March   16,  1912 
March  28,   191 ]. 
December  4,  1907 
December  16,  1912. 
December  17,  1912 
September  20,  1907. 
November  24,  191 1. 
December  21,  191 1 
July  1,  (1865. 
August  16,  1911. 
November  15.  .1911 
July   18,    1910. 
July  14,  1904. 
January  31,  1905 
January  .3,  191,3. 
March  19,  1909. 
December  18,  1908. 
January  17,  19'10. 
December  15,  1911. 
November  8,  1911. 
January  3.  1896. 
September  24.  18S0. 
September  24,  1883. 
December  28.  1910 
August  29,  1911. 
January  27,  1909 
July  19,  1906. 
May  14,   1909. 
October  23.  1907. 
August  17,  1866. 
October  13.  1873. 
May  29,   1888. 
June  21,   1912. 
January  22,  1909. 
July  11,   1907. 
March  21.  1898. 
June  14,  1911. 
January  l.  1907. 
.Tune  27.   1890. 
March  28,   1891 
January  13.  ]^>!<. 
Mav  10.  1899. 
August  6,  1901. 
February  7.  1910. 
June  it..   1910. 
Aug  11-:  8,  1907. 
November  28,  1905. 
January  24,  1907.    - 


288 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
.Letters  Patent. 


Diligent  Trust   Co 

Dillons    

Dillon,  Mevius  &  Co •• •••••    •-.••: o*i"LL"*-£i"*i    " 

Dinitrolite  Explosives,   Sup.   Let.  Pat.    (formerly  Dominion   Safety   Explo- 
sive Co.)    

Direct  United  States  Cable  Co 

Disraeli  Chrome  Mines  •  •  •  •  •  •  •  •  •  •  • 

Distillerie  de  Liqueurs  Francaises    (French  Liquors   Distillery) 

Dixie  Land  Co 

Dobell  Coal  Co.  of  Tofield 

Dodds  Co 

Dods  (P.  D.)  &  Co 

do  Sup.  Let.  Pat 

Dolphin  Manufacturing  Co 

Dome  Lode  Development  Co 

do  do  (re-incorporation)    

Domestic  Brick  &  Tile  Co 

Dominion  Abattoir  and  Stock  Yards  Co 

Dominion  Adj  ustment  Co 

Dominion  Amusement  Co 

Dominion   Architectural  Ironworks    •   ••• 

Dominion  Asbestos  Co 

Dominion  Asbestos  Mines  

Dominion   Audit  Co 

Dominion  Automatic  Train  Control  Co 

Dominion  Automobile  Co 

Dominion  Bag  Co 

do  Sup.  Let.   Pat 

Dominion   Bank   Note  Co 

Dominion   Barb   Wire  Co •■•••;•:•••••■•••' 

do  do  Sup.  Let.  Pat.  (changing  name  to  Dominion  Wire 

Manufacturing  Co.)    •• 

Dominion  Barging  Co 

Dominion  Blanket  and  Fibre  Co 

Dominion  Bond  Co 

do  Sup.  Let.   Pat 

do  do  

do  do  

Dominion   Box   and   Package   Co 

Dominion  Brazing  Co 

Dominion  Brick  and  Terra  Cotta  Co 

Dominion    Bridge    Co 

do  do  Sup.    Let.   Pat 

do  do  do  

do  do  do  

do  do  do  

do  do  (re-incorporation) 

Dominion   Brokerage  and   Contracting   Syndicate 

Dominion  Brussels  Carpet  Co.,   Sup.   Let.   Pat.    (formerly  Talbot  Brussels 

Carpet   Co.)    

Dominion  Buckle  and  Barrette  Co 

Dominion  Building  Corporation 

Dominion  Button  Hole  Co 

Dominion  Camp  Equipment  Co 

Dominion  Canners    

Dominion  Car  &  Foundry  Co 

Dominion  Car  Axle  Lubricating  Co 

Dominion  Carbide  Co 

Dominion  Carlite  Explosive  Co 

do                          do        Sup.    Let.    Pat.    (changing    name    to    Dom- 
inion  Safety   Explosive  Co.) 

Dominion  Cartridge  Co 

do  do  Sup.  Let.  Pat 

do  do  do  

Dominion  Cattle  Co 

Dominion  Cement  Co 

Dominion  Cement  Block  Machine  Co 

Dominion  Chain  Co 


May  21,  1912. 
July  18,  1907. 
December  30,  1909. 

October  31,  1912. 
May  17,  1875. 
October  28,  1908. 
September  9,  1911. 
Julv  5,  1912. 
June  28,  1910. 
January  14,  1899. 
December  18,  1907. 
March  16,  1910. 
July  23,  1872. 
December  11,  1908. 
May  26,  1910. 
November  12,  1912. 
June  3,  1881. 
August  9,  1911. 
April  7,  1910. 
April  27,  1911. 
November  30,  1906. 
February  20,  1908. 
November  19,  1898. 
September  27,  1912. 
August,  2,  1905. 
January  11,  1894. 
February  14,  1906. 
January  9,  1879. 
April  2,  1883. 

May  18,  1889. 
February  27,  1910. 
December  31.  1892. 
January  5,  1910. 
October  18,  1910. 
February  16,  1912. 
August  8,  1912. 
May  9,  1910. 
December  29,  1905. 
July  14,  1883. 
September  23,  1882. 
February  11,  1902. 
May  31,  1907. 
June  11,  1907. 
June  28,  1912. 
July  30,  1912. 
May  27,  1904. 

June  17,  1899. 
October  21, 1911. 
July  4,  1911. 
April  30.  1884. 
January  27,  1905. 
February  11,  1910. 
December  IS.  1906. 
April  23,  18%. 
December  11,  1899. 
December  6,  1910. 

September  20,  1911. 
May  19,  1S86. 
August  3,  1895. 
January  7, 1903. 
September  23,  1882. 
March  3,  1910. 
January  27,  1905. 
February  11,  1913. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER   No.  29 

List  of  all   Companies   Incorporated. — Continued. 


239 


\,i  me  of  Company. 


Date  of 
Letters  Patent. 


Dominion  Charcoal  Co 

Dominion  Chemical  Co 

do  do  Sup.  Let.   Pat 

Dominion  Chicle  Co 

Dominion  Chrome  Co 

Dominion  Coal,  Coke  and  Transportation  Co 

Dominion  Cocoa-Nut   Butters 

Dominion  Cold   Storage  Co -  • 

Dominion  Combination   Parlor   and  Sleeping  Car   Co 

Dominion  Compressed  Air  Dustless  House  Cleaning  Co 

Dominion  Construction   Co 

Dominion  Contractors  Co 

Dominion  Cordage  Co 

Dominion  Corrugated  Steel  Pipe  Co 

Dominion  Cotton  Mills  Co 

do  do  Sup.  Let.  Pat 

Dominion    Creek    Mining    Co 

Dominion  Crystal  Tablet  Co 

Dominion  Distributing  Co 

Dominion  Dredging  Co 

do  do       Sup.  Let.  Pat 

Dominion  Dry  Dock  Co 

Dominion  Dump  Car  Co 

do  do  Sup.  Let.  Pat.    (changing  name  to  Hart-Otis  Car 

Co 

Dominion  Electric  Co 

Dominion  Electric  Heating  and  Supply  Co 

Dominion  Electric   Manufacturing  Co 

Dominion  Elevator  Co 

do  do       Sup.  Let.  Pat 

do  do  do  

Dominion  Embroidery  Co.  of  Toronto 

Dominion  Engineering  and  Construction  Co 

Dominion  Engraving  Co 

Dominion  Estate  and  Mining  Investment  Co 

Dominion  Exchange   

Dominion  Explosives   

do  do  Sup.  Let.  Pat 

Dominion  Feature  Film  Co 

Dominion  Feed-Water   Heater    and   Purifier    Co.*. 

Dominion  Fire  Escape  Co 

Dominion  Fireproofing  Co.,  Sup.  Let.  Pat.  (formerly  General  Fireprooting 

and   Construction   Co.   of  Canada) 

Dominion  Fish  Co 

Dominion  Flour   Mills    

Dominion  Fog  Signal  Co.    (cancelled   March  28,   1913) 

Dominion  Forged  Steel  Car  Wheel  'Co 

Dominion  Foundry  Supply  Co 

Dominion  French  Dyeing  Fur  Co 

Dominion  Furniture  Mfg.  Co 

Dominion  Gas  Light  Co 

Dominion  Glass  Co 

do  do      Sup.  Let.  Pat 

Dominion  Gold-Dredging  and    Placer  Mining  Co 

Dominion  Grain-Growing  Co 

Dominion  Graphite  Co '. 

Dominion  Guaranty  Appraisement  Co 

Dominion  Hay  Co 

Dominion  Illuminating    Rental  Co 

Dominion  Illustrated    Publishing  Co 

Dominion  Industrial  Co 

Dominion  Industrial   Co.    (re-incorporation) 

Dominion  Instantaneous  Heater  Co 

Dominion  Introduction  Co 

Dominion   Investment  Co 

Dominion  Ladder  Co 

Dominion  Lands   Colonization   Co 

do  do  Sup.   Let.   Pal 

29—19 


April  4,  1912. 
January  21,  1908. 
January  22,  1909. 
September  23,  1911. 
November,  22,  1906. 
March  18,  1884. 
May  30,  1911. 
September  28,  1895. 
October  18,  1883. 
September  17, 1902. 
July  26,  1892. 
October  30,  I 
June  11,  1890. 
. P.  ninny  11,  1910. 
November  29,  1890. 
December  24,  1890. 
February  23,  1900. 
July  28,  1891. 
June  12,  1890. 
November  12,  1900. 
September  23,  1907. 
April  7,  1910. 
November  3,1903. 

October  24,  1907. 
July  20,  1892. 
May  28,  1897. 
March  11.  1907. 
July  21,  1897. 
June  17,  1899. 
July  2.  1904. 
October  12, 1892. 
October  20.  1905. 
July  30,  1895. 
\1  in  h  26,  1910. 
August  20,  1909. 
March  3,  1910. 
May  27.  1910. 
April  20,  1912. 
September  IS-,  18S9 
June  9,  .1888. 

March  12,  1910. 
July  21,  1899. 
May  8.  1911. 
September  8,  1910. 
September  5.  1912. 
March  8,   1906. 
June  1.   1911. 
June  13,  1902. 
May  10,  1877. 
July  17.  1898. 

J.  1S96. 
27.  1895. 
-t  20.  1902. 
lDer  18,  1910. 
August  16.  1912. 
September  11.  1901. 

r  11,  1910. 
May  27.  li 
January  11.  199!. 
April  28,  1911. 
November  29 
' 
March  7.  1910. 

May  12.  1882. 

June  26    1883. 


290 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Pat.   (formerly  Canadian 


Dominion    Lands   Colonization   Co.    Sup.    Let.    Pat 

Dominion  Leather   Covered  Pulley  Co 

Dominion  Linseed   Oil  Co 

Dominion  Light,  Heat  and  Power  Co.,  Sup.  Let 

Light,   Heat  and  Power  Co.) 

Dominion   Lumber   Co 

Dominion  Mahogany  and  Veneer  Co 

Dominion  Manufacturers    

Dominion  Marble  Co 

do  do  Sup.   Let.   Pat 

do  do  ( re-incorporation, 

Dominion  Market  Co 

Dominion  Meat  and  Cattle  Ranching  Co • ••■ 

do  do  Sup.  Let.  Pat.  (changing  name  to 

Dominion    Meat    Co. ) •  • •  •  •  •  •  •  •  •  • 

Dominion  Meat  Co.,   Sup.  Let.  Pat.    (formerly  Dominion  Meat  and  Cattle 

Ranching  Co.)    

Dominion  Mercantile  Co. : 

Dominion  Mercantile    Protective    Association 

Dominion  Messenger  and  Signal  Co 

Dominion  Mica  Works   

do  do  Sup.  Let.  Pat 

Dominion  Mines  and  Metals   

Dominion  Mining  Co 

do  do       Sup.  Let    Pat •••• 

Dominion  Motor  Car  Co •  • • 

Dominion  Mortgage  and  Loan  Co.  (as  a  Loan  Company) 

Dominion  Mosa-Tile  Flooring  Co 

Dominion  Navigation  Co.  of  Toronto 

Dominion  Newspaper  Syndicate   

Dominion  Nickel    Copper   Co 

Dominion  Nut  &  Bolt  Fastener  Co 

Dominion  Oil  Cloth  Co 

do  do         Sup.    Let.    Pat 

do  do  do  

Dominion  Optical  Manufacturing  Co 

Dominion  Orchard   Co 

Dominion  of  Canada   Kennel  Club 

Dominion  Pacific  Lumber  Co 

Dominion  Packing   Co 

Dominion  Paint   Works  < 

Dominion  Paper   Box   Co •  • 

Dominion  Paper  Making  and  Staining  Co 

Dominion  Park  Co.   (surrendered  December  14,  1905) 

do  (re-incorporation)    

do  Sup.   Let.   Pat 

Dominion  Paving  and  Contracting  Co 

Dominion  Petroleum  Co 

Dominion  Pharmacal  Co 

Dominion  Pictorial    Advertising    Co 

Dominion  Portland  Cement   Co 

Dominion  Power   and    Transmission    Co 

Dominion  Produce  Co 

Dominion  Properties    

Dominion  Quarry   Co 

Dominion  Radiator    Co 

do  Sup.  Let.  Pat 

Dominion  Railway   Supply  Co 

Dominion  Real    Estate   Co 

Dominion  Realty  Co 

do  Sup.  Let.  Pat 

do  do  

do  do  

Dominion  Rolled   Plate  Co •••■••• ••••• 

Dominion  Rubber  Co.,  Sup.  Let.  Pat.  (formerly  Commercial  Rubber  Co.). 

Dominion  Rubber   Reclaiming   Co 

Dominion  Safe  &.  Vault  Co 

Dominion  Safety  Boiler  Co 


February  17,  1903. 
May  1,  1893. 
October  1,  1903. 

March  10,  1909. 
September  25.  1906. 
December  4,  1911. 
February  8,  1913. 
December  10,  1906. 
February  3.  1910. 
June  26.  1911. 
December  30.  1912. 
December  28.  1903. 


May  21,  1906. 

Mav  21,  1906. 
July  9,  1888. 
October  12,  1906. 
Mav  28,  1904. 
Mav  27,  1909. 
July  29,  191.1. 
December  31.  1906. 
April  28,  1910. 
February  22,  1911. 
April  4,  1905. 

January  25.  1913. 
July  20.  1909. 
August  31,  1883. 
July  5,  1909. 
August  30,  1907. 
July  17,  1911. 
February  2.  1899. 

October  24,  1899. 

August  3,  1910. 

December  4,  1911. 

August  1.  1906. 

July  24.  1882. 

Mav  3.  1910. 

September  19,  1902 

September  14,  1911 

December  11,  1903. 

Julv  31,  1883. 

April  29.  1905. 

January  2.  1906. 

August  8,  1906. 

November  11,  1896 

December  12,  1907. 

November  29,  1907 

Mav  12.  1910. 

August  17,  1906. 

January  11.  1907. 

December  14.  1905. 

April  16.  1912. 

February  25.  1907. 

June  15.  1898. 

April  24.  1907. 

September  16. 1890. 

January  18.  1912. 

September  12.  1903. 

November  7.  1906. 

November  30.  1910. 

September  20,  1912. 

December  16,  1892. 

November  3,  1910. 

November  26,  1894. 

February  18.  1910. 

March  25,  Li 


LIST  OF  ALL  COMPANIES  INCORPORATED 


291 


SESSIONAL   PAPER   No.  29 

Li^t   of  all   Companies   Incorporated. — Continued. 


Xanie  of  Company. 


Date  of 
Letter-*  Patent. 


Dominion  Safety   Explosive  Co.,   Sup.   Let.   Pat.    (formerly   Dominion  Car- 
lite   Explosive  Co.) 

Dominion  Safety  Explosive  Co.,  Sup.  Let.  Pat.  (changing  name  to  Dinitro- 

lite  Explosives)   

Dominion  Safety   Switch    Co 

Dominion  Sand  &  Stone  Co 

Dominion  Scale  Co 

Dominion  Soda   Water   Co 

Dominion  Square   Land   Co 

Dominion  Steel  Car   Co 

Dominion  Si  eel  Castings    Co.    (re-incorporation)    

Dominion  Steel  Foundry  Co 

Dominion  Stove  &   Heater   Works    

Dominion  Subway   Co 

do  (re-incorporation)    

Dominion  Sugar   and   Syrup  Co 

Dominion  Tag,   Label  &  Ticket  Co 

Dominion  Tar   &   Ammonia   Co 

Dominion  Telephone   Co 

Dominion  Terra  Cotta  Lumber  Co 

Dominion  Textile  Co 

Dominion  Tire  Co 

Dominion  Traction   and  Lighting  Co.   

Dominion  Trading  Co 

do  do      Sup.   Let.    Pat 

Dominion  Transport   Co 

do  do  Sup.  Let.  Pat 

do  do  do  

Dominion  Transportation  and  Towing  Co 

Dominion  Trust  Co 

do  do  Sup.  Let.  Pat.   (changing  name  to  Alliance  Trust  I'n.i 

Dominion  Type  Founding  Co.  '. 

Dominion  Typograph  Co 

Dominion  Western  Lands  Corporation   

Dominion  Wheel    and    Foundries    

Dominion  Wire  Manufacturing  Co.,    Sup.   Let.   Pat.    (formerly   Dominion 

Barb   Wire   Co.) 

Dominion   Wire  Manufacturing  Co.,  'Sup.   Let.  Pat 

do  do  do  

Doni  in  ion  Wire  Rope  Co 

do  do         Sup.  Let.  Pat 

do  do  do  

Dominion  &  Western  Agencies   

Dominion  Woollen    Manufacturing  Co 

Donnelly   Salvage   and  Wrecking  Co 

Dorchester    Realties    

Dorval   Island  Park  Co 

Douglass  &  Co.,  Sup.  Let.   Pat.  (formerly  White  Rock  Brewing  Co.) 

do  do  

Dorval  Island  Service  Co 

Dorval  Park  and  Amusement  Co 

Dorwin    Falls   Improvement   Co 

Dougall   (C.  H.)    

Dougla--Millig.ui.    Sup.  Let.   Pat.    (formerly   Eadie-Douglas) 

Dougall    Varnish  Co 

do  do        Sup.    Let.    Pat 

Dowd  Milling  Co 

do  Sup.   Let.  Pat 

do  do  

do  do  

Dowling  Milling  Co 

Downing   (W.   G.)    

Dr.  A.  C.  Daniels  Co.  of  Canada 

Dr.  John   M.  MacKay  Treatment  Co 

Dr.  Joseph  D.  Davis  Remedies  Co 

Drednot  Motor  Trucks,  Sun.  Let.  Pat.  (formerly  Hercules  Motor  Trucks) 

Druggists  Corporation   of   Canada 

Drummond  Cotton   and   Bleaching  Co 

Drummond-McCall    Pipe  Foundry  Co 

29— 19J 


September  20,  1911. 

October  31,  1912. 
August  G.  1881. 
Noveml  er  29,  1907. 
April  20,  1909. 
September  11,  1908. 
Januai  \  8,  1906. 
December  19,  1905. 
September  _. .  1912. 
March  1,  1913. 
February  7.  1906. 
October  11,  1S87. 
December  23,  1901. 
November  12.  1881. 
October  23,  1907. 
May  29.  1908. 
Augu-t  9.  1884. 
June '28,  1887. 
January  1.  1905. 
November  2,  1912. 
January  16,  1913. 
March  9,  1900. 
May  1,  1900. 
October  27,  1882. 
May  11,  1891. 
February  9,  1906. 
April  15,  1903. 
May  22.  190-5. 
January  2.5,  1912. 
October  14.  1873. 
May  20,  1890. 
October  19,191-1. 
November  15.  1912. 

May  18,  1889. 

January  15.  1902. 
June  24.  1910 
August  3,  1886. 
December  27.  1902. 
February  1. 1911. 
October  27.  1912. 
March  7,  1896. 
October  31,  1890. 
April  12.  1912. 
December  12.  1911. 
February  6,  1906. 
February  22.  1907. 
January  22.  1912. 
December  5,  1912. 
August  9,  1912. 
April    15,   1912. 
April  3,  1912. 
December  11.  1908. 
March    17.   1910. 
April  4.  1900. 
June  12,  1902. 
June  25,   19 
November  28,  1908. 
October  11.  1899. 
February  19.  1913. 
October  18.  1910. 
January  4.  1906. 
Lugust  2.  1892. 
July  23.   1912. 
March  24,  1898. 
Augusl   13,  19o4. 
April  29,  1S91. 


292 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all   Companies  Incorporated. — Continued. 


Narne  of  Company. 


Date  of 
Letters  Patent. 


Drummond-McCall   Pipe  Foundry  Co.   Sup.   Let.   Pat.   (changing  name  to 

Montreal  Pipe  Foundry  Co.)  

Drummond  Mines   

Drummond  Park  

Drummond  Realties   

Drummond  Shirt   Co 

Drury  (H.  A.)  Co 

Drysalters,  Sup.  Let.  Pat.- (formerly  Wool  and  Cotton  Drysalters  Co.) 

Dube,  Sup.  Let.  Pat.   (formerly  Alfred  Prendergast) 

Dublin  Hydraulics    

Duchesneau,  Duchesneau  &  Cie 

do  do  Sup.  Let  Pat 

Duckworth  Boyer  Engineering  and  Inspection  Co 

Dufault  (E.)  Milling  Co 

Duf  resne  et  Galipeau 

Duf resne  &  Locke   

Duhamel  Rattan  Furniture  Co.  (La  Cie  de  Meubles  en  jonc  Duhamel) 

Dumontier  (P.)  et  Compagnie 

Duncan  (J.  &  W.) 

Duncan  (R.)    

Duncan  Electrical  Co 

Duncan  Lithographing  Co 

Dundas  Woollen  Manufacturing  Co 

Dunlap  Cooke  Co.  of  Canada 

Dunn  (Jaimes  S.)  Co 

Dunnings 

Duparquet,  Huot  &  Moneuse  Co.  of  Canada 

Duplessis  Independent  Shoe  Machinery  Co 

Duplex  Grain   Door   Co 

Dupuis   (A.  B.) 

Dupuis   Freres 

Dupuis  Pulp   Lumber   Co 

Durango  Land  and  Timber  Co 

Durnford  (Geoige)    

do  do        Sup.  Let.  Pat.  (changing  name  to  G.  Durnford  &  Co.).. 

Durnford  (G.)  &  Co.,  Sun.  Let.  Pat.  (formerly  George  Durnford) 

Durocher   Construction   Co 

Dusablon  (La  Compagnie  Joseph  Roger)  (Joseph  Roger  Dusablon  Co.) 

Du  Sault  Cie  

do  Sup.  Let.  Pat.  (changing  name  to  Merchants  Biscuit  Co.)... 

Dustbane  Mfg.  Co 

Dutch  Flooring  &  Chemical  Co.  of  Canada 

Dwyer-Stevenson    Co j 

Dymond-Colonial  Companies.  Sup.  Let.  Pat.   (formerly  Colonial  Furniture 

Co.) 

Dynamic  Machine  Works   


Belair 

Broad  and   Sons  Co 

Cantelo  White  &  Co , 

Cavanagh   Co 

Dufault   Milling   Co 

Guillet  &   Sons  Co 

Leclerc    Co 

Leonard  &  Sons ., 

A.  Ste.  Marie   

A.  Schmidt  &  Co 

A.  Small  Co 

A.  Whitehead  Co 

C  Joyal   .-....!.....!.! 

St.  Amour   

do      Sup.  Let.  Pat.   (changing  name  to  La  Compagnie  d'lm- 


C. 
do 


meubles  de  Montreal),   (Immovables  Co.  of  Montreal). 

C   St.  Amour   

D.  Marceau  Co.  iXa  Compagnie  E.  D.  Marceau) 

F.  Giberson  &  Co 


March  11,  1897. 
June  19,  1905. 
June  22,  1910. 
March  13,  1912. 
August  12,  1911. 
March  17,  1910. 
October  12,  1906. 
July  14,  1911. 
March  10,  1909. 
June  26,  1912. 
December  18,  1912. 
October  8,  1909. 
October  25.  1907. 
February  24,  1912. 
July  4.  1907. 
September  13, 1912. 
December  4,  1912. 
May  9,  1911. 
December  16,  1912. 
May  16,  1905. 
February  19,  1909. 
April  6,  1867. 
March  28,  1906. 
November  2, 1906. 
September  27,  1911. 
April  25,  1912. 
November  18.  1903. 
March  29,  1910. 
April  30,  1912. 
March  16,  1908. 
October  21,  1910. 
January  27,  1909. 
January  8,  1909. 
February  29,  1912. 
February  29,  1912. 
April  3,  1912. 
June  9,  1911. 
July  6,  1905. 
March  16,  1910. 
April  26,  1910. 
Januarv  27,  1912. 
April  2,  1906. 

October  8,  1910. 
February  14,  1906. 


January  30.  1911. 
August  24,  1891. 
February  13.  1911. 
March  10,  1905. 
October  25,  1907. 
Ausrust29,  1905. 
October  2,  1906. 
March  22,  1912. 
February  27.  1909. 
August  6,  1909. 
January  12,  1906. 
June  11.  1906. 
October  27,  1906. 
November  30,  1909. 

March  10.  1910. 
Ffbruary  26.  1913. 
March  31,  1906. 
November  18,  1912. 


LIST  OF  ALL  COMPANIES  INCORPORATE!) 


293 


SESSIONAL   PAPER   No.  29 

List- of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


E.  J.   Bernar 

E.  J.   Maxwell   

E.  K.  Watson  Co 

do        do  Sup.  Let.  Pat.  (changing  name  to  British  Hardware  and 

Importing  Co.)   

E.  M.   Eenoiif    

E.  M.  Sellon  &  Co 

E.  N.  Heney  Co 

E.  N.  Moyer  Co 

E.  P.  Charlton  &  Co 

do  do  Sup.  Let.  Pat.   (changing  name  to  P.  W.  Woolworth 

Co.)    

E.  R.   Smith  Co 

E.  R.  Watts  &  Son,  Canada 

E.  T.  Corset  Co 

E.  T.  Wright  Co 

K.   \V.    Jacobs  &   Co 

E.  W.  Wetzel  Co 

K.  and  T.  Fairbanks  and  Co 

do  do  Sup.  Let.  Pat 

Eadio-Douglas   

do  Sup.   Let.   Pat 

do  do  (changing   name   to   Douglas-Milligan) 

Eagle  Lumber  Co 

do  Sup.   Ler.   Pat 

Eiigle  Publishing  Co 

Eagle    Sulky    Harrow    Co 

East  Canada  Power  &  Pulp  Co.,   Sup.  Let.  Tat.   (formerly    Murrav    Bay 

Lumber  &  Pulp  Co.)    .' 

East  Canada   Smelting   Co 

East  End  Dressed  Beef  Co 

East  Templeton  Lumber  Co 

East  End  Paving  and  Construction  Co 

Eastern  Canada  Fisheries   

Eastern  Canada  Lumber  &  Pulp  Co 

Eastern  Canada  Portland  Cement  Co 

Eastern  Canada  Power   Co 

Eastern  Canada  Realty  Co.  (formerly  Federal  Securities  Corporation) 

Eastern  Canada  Steel  and  Iron  Works 

Eastern   Car   Co 

Eastern  Cigar  Co 

Eastern  Coal  Co 

Eastern  Construction  Co 

Eastern  Drug  Co 

Eastern  Electric  and  Development  Co 

Eastern  Gas  Engine  Co 

Eastern  Hay  &  Feed  Co 

Eastern  Land  Co 

Eastern  Pipe  &  Construction  Co 

Eastern  Quarries  of  Canada  

Eastern  Securities  Co 

Eastern  Townships   Lumber    Co 

Eastern  Townships  Mfg.  Co 

Eastern  Townships   Mining  Co.   of   Quebec 

Eastern  Townships  Poultry  Farms   

Eastern  Trading  Co 

Eastern  Transportation  Co 

Eastern  Steamship  Co 

Ea-tmount  Land  Co 

Easton  Steamboat  Co 

Easy  Terms  Land  Co.  (La  Campagnie  de  Terrains  a  Term-.   Faci]   -1 .'. 

Eaves   (Edmund)    

Ebro   Irrigation   and  Power   Co ' 

Eby-Blain    '.'...'.'.'.'...'. 

Echange  Immobilier   (Real   Estate  Exchange) 

Eclipse  Lighting  and   Heating  Co 

Eclipse  Umbrella  Co \\[[ 

Eclipse  Whitewear  Co 

Economic  Co.   (La  Cotmpagnie  L'Eeonomique) 


I  •  i  •- 

January  20,  1909. 
February  16,  1911. 
August  25,  1906. 

February  11,  1910. 
April  27,  1906. 
January  4,  1913 
July  14,  1901. 
March  15,  1905. 
July  25,  1907, 

April  19,  1912. 
October  5,  1911. 
September  5,  1912. 
September  8,  1910. 
June  7,  1912. 
August  30,  1911. 
March  15,  1907. 
August  14,  1907. 
January  19,  1912. 
July  9,  1909. 
November  27,  191]. 
April  3,  1912. 
December  18,  1908. 
April  28,  1910. 
February  17.  1913. 
September  16,  1890. 

December  29,  1909 
January  8,  1909. 
December  20,  1T06. 
October  20,  1904. 
January  8,  1913. 
November  11,  1910. 
!  February  15,  1913. 
May  14,  1909. 
November  18,  1911. 
May  16,  1910. 
February  23,  1910. 
June  12,  1912. 
April  19,  1907. 
July  17,  1905. 
January  28,  1907. 
December  18,  1905. 
December  24.  1909. 
September  12,  1912. 
January  31,  1913. 
June  29,  1906. 
November  16.  7  910. 
August  28,  1912. 
March  11.  1910. 
August  25,  1910. 
April  3.  1906. 
November  11,  18C5. 
October  8,  1912. 
September  7,  1912. 
February  28,  1911. 
December  It.  1891. 
July  2,  1912. 
July  3,  1T03. 
March  25,  1904. 
March  17,  1905. 
September  12,  1911. 
February  15,  1907. 
September  20,  1906. 
September  15.  1902. 
August  14,  190,5. 
March  6,  1912. 
N":i\  ember  5 


294 


DEPARTMENT  OF  THE  SECRETARY  OE  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 

Letter^  Potent. 


Sup.  Let.  Pat. 


Economic  Gas  Go 

Economic  Realty  

Economical  Drug  Co.  of  Canada, 
do  -do 

Ed.  Youngheart  &  Co 

Eddy   Advertising    Service    

Edmanson,  Bates  &  Co 

Edmonton  and  Saskatchewan  Land  Co.  of  Canada. 

Edmonton  Cemetery  Co 

Edmonton  Milling   Co 

Edmonton  Standard   Coal   Co 

do  do  Sup.  Let.  Pat 

Edmund   Eaves    

Edward  Best  Car  Axle-Box  and  Lubricator  Co 

Edwardsbnrg  Starch  Co 


do 
do 

do 
do 
do 
Edwards  Tradim 


do 
do 
do 
do 
do 
Co. 


(re-incorporation) 
Sup.  Let.  Pat.   ... 

do 

do 

do 


Edwin  Crabtree  and  Sons 

Egan  (G.  C.)  Co 

Elder  Eba.no  Asphalt  Co 

do  do  Sup.  Let.  Pat 

Electra  Co 

Electric  and  Train   Lighting   Syndicate 

Electric  Display  Advertising  Co.  of  Canada 

Electric  Distributing  Co 

do  do  Sup.   Let.   Pat 

Electric  Fireproofing  Co.  of  Canada 

Electric  Heaters 

Electric  Maintenance  and  Supply  Co 

Electric  Mining   Co 

Electric  Printing  Co.    (La  Compagnie  d'Imprimerie  Electrique) 

Electric  Purifying  Co.  of  Canada 

Electric  Service  Co.  of  Canada 

do  do  Sup.  Let.  Pat 

Electric  Smelters 

Electrical  Equipment  Co 

Electrical  Flour  Patents  Co 

do  do  (re-incorporation)    

Electrical  Trades  Association  of  Canada 

Electro  Mechanical  Clock  Co 

Eley  Brothers   (Canada)    

Elgin   Automobile  Co 

Elgin  Loan  and  Savings  Co.  (as  a  Loan  Co.,  under  ch.  41,  62-63  iVic). 

Elgin  Transportation  Co 

Elie  Jobin    

Elite  Customs  Co 

Elite  Hat  Manufacturing  Co 

Elk  Tallev  Coal  and  Coke  Co 

Elkin    (J.i   &  Co 

do  Sup.  Let.  Pat 

Ellains  Duplicator  Co  .of  Canada 

Ellison   (A.)   and  Son 

El  mitt  Lumber  Co 

El  Paso  Milling  Co 

Empire  Coal  Co 

Empire   Construction    Co 

Empire  Cotton  Mills    

Empire  Cream   Separator  Co.  of  Canada 

Empire  Elevator  Co 

Empire     Flour  Mills,  Sup.  Let.  Pat.,   (formerly  Regal  Flour  Mills).. 

Empire  Light  Co 

Empire  Paper  Box  Co 

Empire  Sash  &  Door  Co 

Empire  Tobacco   Co 


May  20,  1896. 
July  31,  1911. 
July  20.  1905. 
February  13,  1908. 
May  6,  1911. 
October  14.  1912. 
February  8.  1911. 
June  27.   1882. 
June  19,  18 
August  9.  1892. 
January  24.  1907. 
May  31,  1907. 
March  17.  1905. 
Oetobei  31,  l€  M). 
May  31.  1865. 
November  6,  1885. 
March  13,  1886. 
September  30.  1898. 
December  19.  1S99. 
August  8.  1912. 
November  13,  1893. 
June  11,  1909. 
June  8.  1910. 
December  17.  1910 
November  14,  1912 
July  13.  1912. 
February  4.  190E 
July  22.  1902. 
May  12.  1908. 
April  23.  1910. 
Julv  24,  1900. 
May  22.  1906. 
October  12.  1904. 
February  20.  1S92. 
December  19.  1899. 
June  27.   1903. 
October  8,  1887. 
August  10.  190S. 
June  21,  1907. 
June  14.  1912. 
November  25.  190 4. 
June  17.  1909. 
August  25,  1902. 
Julv  8,  1885 
August  14.  1911. 
July  22.   1909. 
October  5.  1902. 
May  27.  1873. 
June  29,  1911. 
February  22,  1904. 
Julv    19,    1912. 
Mav  II.  1909. 
June  15,   1907. 
April  3.  1912. 
Mav  31,  1905. 
January  25.  1909. 
December  20.  1909. 
November  16,1911. 
October  4.  1911. 
January  19.  1906. 
October  11,  1912. 
September  1,1911. 
June  15,  1904. 
January  4.  1912. 
January  12.  1909. 
June  2.  1910. 
February  4,  1905. 
December  17.  1898. 


LIST  OF  ALL  COMPANIES   INCORPORATED 


295 


SESSIONAL   PAPER   No.  29 

List  of  all  Companies  Incorporated. — Continued. 


\.i  me  of  <  '"in  pany. 


Date  of 
Letter^  p., 


Empire   Tobacco  Co.   Sup.  Let.    Pat 

Emporium   

Empress  Theatre   and   Amusement    Co 

Ena  Gloves   

Energite   Explosives   Co 

Engineering  and  Contracting  Co.  of  Canada 

Engineering  and    Development    

Engineering  Specialties   Co 

Engineering  Works    of    Canada    

Engle    Battery   Co.   of   Canada 

English's    

English   and  Canadian   Wire   Fastening  Co.   of   Montrea      '    ;    ada... 
do  do  dci  do  Si:; 

Pat.   (changing  name  to  Shoe   Wire  Grip  Co.) 

EnniskiUeu    Petroleum   and    Refining  Co.  of  Canada   West , 

Eno  Steam    Generator    Co.  of   Canada 

Enoch  James   Roofing  Co 

Ensign   Realty    Co 

Enterprise  Chemical  Co.   (La  Compagnie  d'Entreprises  Chimiques). 

Enterprise  Investment  Co 

Enterprise  Realty   

Epstein's   Press   Syndicate   

Equitable  Investment  Co 

Equitable  Realtv  Co 

Equity  Real  Estate  Co 

Equity  Securities   Corporation    

Erie  and  Ontario  Development  Co 

do  do  Sup.  Let.   Tat 

Erie  and  Ontario  Dredging  Co 

Erie  Glass  Co.  of  Canada 

Erie  Timber  and  Land  Co 

Erimdale  Power  Co 

Erne  Shipping  Co 

Ernest  Bourbeau   

Esperanto   

Espirito  Santo  Chartered  Co 

Essex  Count v   Light  and  Power   Co 

Estabrooks  (T.  H.)  Co 

Ethelwold  Steamship  Co 

Eugene   F.   Phillips  Electrical  Works 

Eug.  Julien  &  Cie 

Euphemia   Shipping  Co 

Eureka   Damper   Co 

Eureka  Gold  Mining  Company 

Eureka  Woollen  Mill  Co 

European   and   Brazilian   Shipping   Co 

Europeo-Canadian  Import   and  Export  Co 

Evans  Bros 

Eveleigh   (J.)  &  Co 

Everett  (J.  D.)  Ship  Co 

Ever-Safe   Horseshoe   Co 

Everybody's    Stores    

Ewart  Co , 

Excel  Manufacturing  Co 

Excelsior  Lumber  and  Development  Co 

Explosives  Co.  of  Canada 


F.  Nicolas  &   Co 

F.  Schnaufer 

F.  B.  Lovitt  Shipping  Co 

F.  G.  Roe  

F.  J.  Castle  Co 

F.  J.  Jago  Co 

F.  X.  Amev  Realtv.  Sup.   Let.   Pat.   (formerly  Colonial   Realty) 

F    W.  Wool  worth.'  Sup.  Let    Pat.   (formerly   E.  P.  Charlton  &  Co.). 


I.,; 


October  _L  1903. 
February  24,  1905. 
December  5,  1912. 
September  8,  L910 
May  6,   1909. 
Decemhei  22,  1902 
February  11,  1912. 
February  21,1913. 
May  2.  1912. 
November  27,  1912. 
November  26,  L909. 
December  10,  L8S4. 

March    17,    1886. 
April    17,  1865. 
July  10,  1S90. 
February  22,1904. 
July  27,  1911. 
January  10,  1912. 
February  3,  1913. 
March  27,  1913. 
February  19,  1909. 
August  22,  1912. 
April  29,  1911. 
May  81,  190."). 
October  16,  1909. 
November  25,  190.3. 
November  29,  1906. 
February  15,  1906. 
September  26,  1892. 
January  4.  1911. 
May  21,  1909. 
June  24,  1909 
September  20.  1910. 
July  4,  1908. 
June  22,  1912. 
December  10,  1912. 
May  4,  1911. 
June  3,  1907. 
June  27,  1889. 
July  23,  1910. 
July  31,  1893. 
February  21.  1911. 
October  8,  1909. 
March  14.  1882. 
April  1.  1912. 
May  27,  1910. 
June  13,  1906. 
December  19.  190."). 
February  7.  1901. 
April  9,  .1908. 
February  25,  1913. 
May  26.  1903. 
March  28,   1911. 
August  11.  1909. 
December  28,  1904. 


August  24,  1911. 
March  28.  1913. 
December  14,  1899. 
January  21. 1910. 
January  30,  1903. 
February  26,  1912. 
October  30.  1912 
April  19,  1912. 


296 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


>.aine  of  Company. 


Letters  Patent. 
Date  of 


F    X.  St.  Charles  &  Cie ^ar<%, %AW 


May  18.  1911. 
April  20,  1912. 
August  14,  1907. 
January  19,  1912. 
March  28,  1911. 
November  5.  1912. 


Co. 


Sup.   Let.   Pat. 


Factory  Sites 

Fairbank    (N.  K.)   Co 

Fairbanks  (E.  and  T.)  and  Co 

do  do         •  Sup.  Let.   Pat 

Fairhaven  Transportation  and  Coal  Co 

Fairville  Realty  Co 

Fairweather  and  Co \^J  ™>  ^-^ 

Family   Amusement  Co -November  30,  1908. 

February  2.  1S99. 

June  17,  1899. 

September  30,  1910. 

Mav  29,  1907. 

July  27,  1881. 

February  5,  1884. 

February  9,  1885. 

Julv  27.  1905. 

November  12,  1866. 

April  20.  18F2. 

March  IS.  1875. 

April  17,  1912. 

November  29,  1912. 

August  17.  1905. 

July  2,  1908. 

February  27.  1905. 

September  25,  1912. 

November  21,  1910 

December  7.  1909. 

August  12,  190S. 

June  27,  1911. 

May  i,  1911. 

September  7.  1912. 

March  27,  1895. 

March  17,  1906. 


Fancy  Goods  Co.  of  Canada 

Faramel  Manufacturing  Co 

Farand  &  Delorme   

Farley  Phillips    

Farm  and   Dairy  Utensil  Manufacturin 
do  do  do 

Farm  Implement  Co 

Farmer's  Advocate  of  Winnipeg 

Farmers  and  Mechanics  Rock  Oil  Co 

Farmers  North-west  Land  and  Colonization  Co 

Farmers   Warehousing    Co 

Farquhar  Robertson   

Farrell,  Belisle  &  Co 

Farrell  (William)   

do  do        Sup.  Let.  Pat 

Fashion-Craft    Mfrs 

do  Sup.  Let.  Pat 

Fashion  Dress  and  Waist  Co 

Fassett   Lumber   Co 

Father     MJorrdsey    Medicine    Co 

Faust  (G.W.)   /. 

Fawcett    (Charles)    

Fearless    Tire    Co - 

Featherston  Piano  Co 

Federal  Colonization  and  Land  Reclaiming  Co 

Federal  Construction  Co.,  Sup.  Let.  Pat.  (formerly  Northern  Construction 

Co.)    

Federal  Engineering   &   Contracting    Co 

Federal  Land  and  Investment  Co 

Federal  Lumber   Co ,v:v 

Federal  Realty  &  Trust  Co.,  (La  Compagnie  Federate  d'Immeubles  et  d  Ad- 
ministration)     

Federal  Securities  Corporation    

do  do  do  Sup.  Let.  Pat.  (changing  name  to  Eastern 

Canada  Realty  Co.)    

Federal  Shoe  Factories   

Federal  Stone  and  Supply  Co 
raljjjlu 

:al  Telephone  Co 

do  Sup.   Let.   Pat 

Federated  Press  ■ 

do  do    (re-incorporation)    

Fellows  Medical  Manufacturing  Co 

do  do  do  Sup.   Let.   Pat 

Fenlin  Leather   Co 

do  Sup.   Let.   Pat.    (changing  name    to   Victoria     Leather 

Co.)    

Fensom  Elevator  Co 

Ferranti    Electric    Co.    of  Canada 

Fidelity   

Fidelity  Investment  Co 

do  Sup.   Let.   Pat 

Fidelity  Realty  Co 

Fidelity   Trust   Co.   of   Canada 

Fillmore  Farmins  Co 

Finance   Corporation   of   Canada 

Financial    Advertising  Co.   of   Canada 

Financial  and  Industrial  Agency  of  Canada  (Agence  Financiere  et  Indus- 

trielle  du  Canada)    

Financial   Investment   Co 


Federt 


October  10.  1905. 
July  20,  1912. 
December  10,  19  9. 
December  26,  1906. 

May  21.  1907. 
Septemler  13.  1909. 

May  16,  1910. 
October  31.  1912. 
March  11,  1913. 
August  28,  1902. 
December  17.  1887. 
August  9.  1892. 
•Time  17,  1909. 
February  12,  1913. 
December  8,  1S76. 
Februarys.  1907. 
August  10,  1901. 

January  18,  1910. 
February  16.  1903. 
December  7.  1912. 
Julv  17.  1908. 
Mav  IS,  1910. 
Octol  er  7,  1912. 
October  7.  1910. 
February  8.  1911. 
January  29,  1906. 
October  13.  1909. 
June  11,  1912. 

Julv  30,  1909. 
March  18,  1913 


LIST  OF  ALL  COMPANIES   INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated.— Continued. 


297 


Name  of  Company. 


Date  of 
Letters  Paten! . 


Financial  News  Bureau  of  Canada 

Financial  Printing  Co.  of  Canada.  Sup.  Let.  Pat.  (formerly  St.  Law- 
rence Press)   

Financial  Securities  Co.  of  Canada 

Financial   Trust   Co 

!  llirh-l  ;i -h'Mi^ 

Findlay  &  Howard  

Finger   Lumber   Co 

Fire  Prevention  Co.  of  Canada,   (re-inoorporation) 

Fish  River  Copper  and  Silver  Mining  Co 

Fisher  Electric  &  Manufacturing  Co 

Fisher  Fuel  Economizer   

Fisher   (John)  and  Son 

Fisher    Machinery    Co 

Fisl 


Fitzgi  bbon 

Fitzgibbon   &  Co 

Flathead  Coal  and  Coke  Co. 
Flax    


Fleck    Bros 

Fleming-Dupuis  Supply  Co 

Fleming   Grate  Bar   Co 

do  do        Sup.    Let.    Pat.     (changing     name     to    Butterworth 

Foundry)    

Fletcher  Pulp  &  Lumber  Co 

Floor   Finishers    

Floor  Planing  and  Surfacing  Co 

Florence   R.   Hewson   Co 

Flowing  Well  Oil  Co.  of  Petrolia  

Fogarty  Co 

do  Sup.  Let.  Pat 

Folding  Bath  Tub  Co 

Food  Specialists  of  Canada 

Footlights    

do         Sup.  Let.  Pat.  (changing  name  to  Airdome) 

Folding  Box  Co 

Forbes  (R.)  Co 

Ford  Iron    Co 

Ford  Motor  Co.  of  Canada 

Forde  (T.) 

Forest  Product  Co 

Forest  Reserve  Pulp  &  Paper  Co 

Forsvth  Granite  and  Marble  Co 

Fort  Churchill  Trading  Co 

Fort  Erie  and  Buffalo  Ferry  Co 

Fort  Realty  Co 

Fort  William    Elevator    Co 

Fort  William   Milling   Co 

Fortier   (Joseph) 

I'ortier  (J.M.),  Sup.  Let.  Pat.  (formerly  Creme  de  la  Creme  Cigar  Co.)... 

I'm  tier   &   Kilpatrick    

I'ortier   &   Monette    

Fort  William  Car   Co 

Forwarders   

Foster    Brown    Co 

Foster  Co 

Foundation   Co 

Franco-Belgian   Investment   Co 

do  do  S>ip.  Let.  Pat 

Franco-Canadian  Corporation,   (Compagnie  Franco-Canadienne) 

Franco-Canadian      Financial      Agency      (Comptoir       Financier      Franco- 

Canadien)    

Franco-Canadian  Land  &  Development  Co 

Franco-Canadian   Manufacturing  Co 

Franco-Canadian  Ranch  Co.  (La  Compagnie  du  Ranche  Franco-Cauadien). . 

Franey  Gold  Mining  Co 

Frank  Lime  Co 

Frank  Wyeth  Horner  

Franklin  Realty  &  Trading  Co 


June  11,  1912. 

November  6.  1912. 
December  30,  1909. 
January  27,  1913. 
March  22,  1913. 
May  2G,  1910. 
August  11,  1910. 
August  17,  1912. 
October  21,  1899. 
February  28,  1911. 
February  15,  1910. 
.June  15,  1903. 
-November  11,  1912. 
April  28,  190*. 
June  5,  1911. 
June  9,  1910. 
Augu.-t  25,  1911. 
March  5,  1912. 
Novemb  r  5,  1807. 
February  2.  1910. 
September  11,    908. 

April  28,  1909. 
January  22,  1910. 
October  12,  1909. 
December  11,  1908. 
December  29,  1900. 
December  21,  1865 
February  21,  190tj 
May  >.  1911. 
February  12,  1913 
July  25.  1912. 
February  18,  1910. 
July  19.  1912. 
May  13,  1907. 
July  17.  1907. 
June  29,  1911. 
December  18,  1911. 
June  7,  1911. 
December  26,  1898. 
February  0,  1912. 
November  1,  1897. 
November  9,  191  J. 
•lune  11,  1909. 
January  17,  1913. 
July  6.  1912. 
May  11,  1909. 
February  20,  1912. 
September  11.  1901. 
March  14,  1912. 
August  24,  1907. 
November  19,  1907. 
December  1 !,  1908. 
December  30,  1903. 
October  22.  1F96. 
April  19,  1910. 
July  27,  1912. 
October  5,  1912. 
September  4.  1911. 

February  17,  1912. 
October  22,  1912. 
December  15.  1909. 
March  2.  1887. 
Xovemler  13,  1912. 
April  4.  1910. 
September  30,  1912. 
.April  29,  1907. 


298 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Fraser,  Viger  &  Co February  4,  1907. 

Frasers    March  8,  1911. 

Fraserville  Co June  14,  1897. 

Fraserville  Navigation  Co March  31,  1909. 

Fraserville  Shoe  Co.  (La  Compagnie  de  Chaussures  de  Fraserville)   !  June  15,  1910. 

Frasier,  Thornton  &  Co |  January  27,  1912. 

Februarv  19,  1E09. 

March  12,  1912. 

October  11.  1910. 

March  3.  1911. 

April  12.  1911. 


L.    Cain 

Fred.  Magee  

Frederick   Stearns  and  Co 
do  do 

Frederic-ton   Land  Co 

Free  Homestead  Co May  6,  1890 

Freemans'    January  20.  1909. 


of  Canada 

do      Sup.   Let.   Pat. 


do  Sup.   Let.    Pat. 

French  Automobiles  (Automobiles  Franchises) 

French  Liquors    Distillery    (Distillerie   de   Liqueurs  Franchises) 

French  Pasteurized  Fluid  Beef  Co 

French   River   Tug   Co 

Fritz  Froehlich  Co 

Frochlich   (Fritz)   Co 

Frontenac  Breweries    

Frontenac   Milling  Co 

Frontenac   Realty   Co 

Frost  and  Wood  Co.  (surrendered  February  2,  '99) 

Frothingham   and   Workman    

do  do  Sup.  Let.   Pat 

Fulford  (G.T.)  Co 

Fuller   (George  A.)   Co 

Furse  &   Gordon 

Fyfe  Scale  Co 


G.  Durnford  &  Co.,  Sup.  Let.  Pat.  (formerly  George  Durnford) 

G.   Hamilton   &  Co 

G.  A.  Burgess  Co 

G.  A.  Grier  and  Sons  

G.  B.  Lockhart   (Brig.)   Co 

G.  C.  Egan  Co 

G.  C.  Hanford  Manufacturing  Co 

G.  H.  Anson  &  Co 

G.  H.  Randall  Co 

G.  N.   Brooks   Co 

G.  R.  Gregg   and   Co 

do  Sup.  Let.  Pat 

G-  T.  Fulford  Co 

G.  W.   Faust   

Gael   Shipping  Co 

Gagnon-Garant   > 

Gaines    (T.  R.)    

Gale  Brothers   

Gall   (A.  D.)   Petroleum  and  Chemical  Co 

Gallagher-Hull  Meat  and  Packing  Co 

Gallimard   Simplex   Turbine  Co.    (La   Compagnie    de  la    Turbine   Simplex 

Gallimard)    

Gananoque  Bolt  Co 

Garden  City  Feeder  Co 

Gardner  (Robert)  &  Son 

Gardner  (W.  R.)  Tool  Co 

do  do  do  Sup.    Let.    Pat 

Oarlock   Packing  Co 

Garneau   

Gareau    ( J.O.)    

Gareau  Motor  Car  Co 

Gartshore-Thomp>on  Pii  e  and  Foundry  Co 

do  do  do  Sup.  Let.  Pat 

do  do  do  do  

Gas  &  Electric  Appliances   


August  17,  1910. 
November  17.  1911. 
September  9,  1911. 
November  2,  1900. 
November  13,  1890. 
Oc  ober  17,  1911. 
October  17,  1911. 
July  27,  1911. 
February  21,  1899. 
April  10,  1912. 
December  7,  1S9>. 
April  S,  1904. 
May  9,  1905. 
Decenber  15.  1905. 
July  6, 1909. 
January  30.  1912 
Noveml  ei  2  :,  1912. 


February  29.  1912. 
August  15.  1912. 
May  3,  1904. 
February  11,  1909. 
May  2.3,  1905. 
June  8,  1910. 
August  30,  1911. 
November  14,  1910. 
December  12,  1910. 
February  2,  1910. 
January  14,  1905. 
May  9,  1912. 
December  15,  1905. 
.Iune27,  1911. 
Februarv  21.  1911. 
September  21,  1910. 
Octoler  9,  1911. 
November  14,  1912. 
July  15,  1904. 
January  6,  1900. 

Februarv  5,  1908. 
April  4,  1905. 
April  20,  1912. 
January  19,  1906. 
June  12,  1896. 
October  20,  1897. 
February  14.  1913. 
January  7,  1908. 
Mav  26,  1910. 
July  14,  1910. 
March  1.3.  1896. 
April  25,  1898. 
December  20,  1912. 
March  17,  1910. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER   No.  29 

List  of  all   Companies    Incorporated. — Continued. 


299 


Gaspe    Fish   Co 

Gaspe"  Lead   Mining;  Co 

Gate  (Charles)  &  Sons  Co 

Gatineau    Drive    Co 

Gatineau  Industrial    Co 

Gaudry  (L.  II.)   and  Co 

Gault  Bro- 

<  la  nit  Bros.   Co 

Gauli  Realties   

<  laults    

Gauniont  Co.  of  Canada 

daunt   (J.  E.)   and   Soil    (Canada)   Co 

Gauthier  &  Co.,  Sup.  Let.  Pat.  (formerly  Ottawa  Funeral  Co.) 

Gazette    Printing   Co 

Geary   Bros.  Canadian  Stock  Breeders  and  Importers  Association 

General  Association  of  Canada   (La  Societe  Generale  du  Canada) 

sral   Bureau    of    Affairs  >V    Information    (Bureau    General   d'Affaires   & 

dp  Benseignements)    

ral  Chemical   Produce  &  Explosive  Co 

do  do  do  do  Sup.   Let.   Pat 

General  Co.  of  the  Lower  St.  Lawrence  (La  Cie  Generale  <lu  Bas  Saint- 
Laurent)    

General   Construction   Co 

General  Development  Corporation  of  Canada 

General  Engineering    and    Construction  Co 

General  Equipment   Co 

General  Explosives  Co.  of   Montreal 

General  Fireproofing  and  Construction  Co.  of  Canada 

do  do  do  Sup.  Let.  Pat. 
(changing   name  to  Dominion  Fireproofing  Co.) 

General  Illuminating  Co 

General  Importation  Co.  of  Canada 

do  do  Sup.  Let.  Pat   

General  Improvement  and  Contracting  Co 

General  Labour   Co 

General  Land    and    Industrial   Co 

General  Manufacturers'  Agencies 

General  Metal  Foundry  and  Machinery  Co 

General  Motors  Co.  of  Canada 

General  Promoters'  Agency   (Agence  Generale  des   Promoteurs) 

General  Publishing  Co.  (La  Compagnie  Generale  de  Publication) 

General  Railway  Signal  Co.  of  Canada,  Sup.  Let.  Pat.  (formerly  Rail- 
way  Signal  Co.  of  Canada 

General  Realty  and  Investments   

General  Realty  Corporation 

General  Securities   Co 

General  Specialty  Co 

General  Storage  Corporation 

General  Supply  Co.  of  Canada 

do  do  Sup.   Let.    Pat 

do  do  do  

General   Undertaking   Co.    (La   Compagnie   Generale   d'Entreprises) 

Genin  Paper  Co.  (La  Compagnie  de  Papier  Genin) 

Genin.  Trudeau  &  Cie  (Genin,  Trudeau  &  Co.) 

Geo.  Borgfeldt  &  Co 

Geo.   A.   Slater 

Geo.  E.   Amyot    

do  Sup.  Let.  Pat.   (changing  name  to  Geo.  E.  Amvot  Brewing 

Co.) ; 

Geo.  E.  Amyot  Brewing  Co.,  Sup.  Let.  Pat.   (formerly  Ceo.  E.  Amyot) 

Geo.  E.  Tuckett  and   Son   Co 

Geo.  I.  Delisle,  Sup.  Let.  Pat.  (formerlv  Poitras  Woollen  Mills) 

Geo.  M.  Hendry  Co * 

Geo.  W.   Reed  &  Co 

George  A.  Fuller  Co 

George  D  .Ross  &  Co 

George  R.  Prowse  Range  Co 

George  T.  Smith  Middling-  Purifier  Co.  of  Canada 


July  28,  1911. 
Oi  tober  11.  1865. 
Angus!  9,  1910. 

July  ::.  M 

October  6,  1911. 
February  5,  L!  09. 
May  31,  1908 
\pril  (I,  1896. 
August  29.  llili'. 
June  17,  1903. 
May  26,  1910. 
July  7,  1908. 
April  5,  1911. 
June  27.  1907. 
Angus!  25,  is-:; 
September  24,  1903. 

May  13,  1910. 
July  13,  1912. 
Januarj   I.  L913. 

August  6,  1907. 
March  13,  1908. 
Februarj  23,  L906. 
June  13,  1907. 
December  27,  191  l 
July  4,  1905. 
November  3,  1908. 

March  12,   1910. 
October  3,  1904. 
March  2a,  1895. 
September  28,  1S96. 
April  30,  1912. 
April  26,  1905. 
December  9,  1909. 
October  18,  1912. 
'November  23,  1906. 
March  9,  1912. 
February  19,  1912. 
July  7,  1908. 

March  19,  1913. 
January  27.  1913. 
July  27,  1911. 
April  -I,  1910. 
May  8,  1905. 
October  24.  1911. 
May  11.  1906. 
September  13,  1907. 
June  26,  1911. 
August  17,  1904. 
October  10,  1874. 
March  31.  1911. 
May  21,  1907. 
September  26.  1908. 
January  11,  1907. 

March  15,  1907. 
March.  IS,   1907. 
May  28,  1892. 
November  15,  1911. 
February  2ii.  1908. 
Januarv  4.  1907. 
July  6,  1909. 
February  23.  1910. 
May  14.  1910. 
February  5,  1884. 


300 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Co. 


name  to  G.  Durnford  &  Co.). 


do 

do 

do 

do 

do 

do 

George  Anderson  &  Co.  of  Canada 

George  Belanger   Co 

George  Bishop   Engraving  and  Printin 

George  Durnford  

do  do        Sup.  Let.  Pat.  (changin 

George  Hall  Coal  Co.  of  Canada 

George  Hodge  &  Son 

George  Long  Co 

George  Matthews  Co 

Sup.  Let.  Pat    

do  

do  

George  Murray  Publishing  Co 

do                            do           Sup.  Let.  Pat.  (changing  name  to  Montreal 
Standard  Publishing  Co.)    

George  Phillips  &  Co 

do  do  Sup.   Let.   Pat 

George  Tucker  Co.  of  Canada 

George  White  and   Sons  Co 

Georgian  Bay  Lumber  Co 

do  do  (re-incorporation)    

Georgian  Bay  Transit  Co 

German-American  Land  Co 

German  Development   Co 

Germain,   Smith  &  Birks 

Gervais  Leaf  Tobacco   Packing  Co 

do                     do                       Sup.  Let.  Pat.  (changing  name  to  Stand- 
ard Leaf  Tobacco   Co.) 

Gibb  &  Co 

Gibbs,  Franchot-Maclaren  Co 

Giberson   (E.  P.  &  Co 

Gibson  Lumber  Co 

Gibson,  Taylor,  Strathy  and  Co 

Giddings 

Gilbert  Blasting  and   Dredging  Co 

Gilbert  Brothers  Engineering  Co 

do  do  Sup.    Let.    Pat 

Gilbert  Co.  (La  Compagnie  Gilbert)   

Gill   (J.  Emile)    

Gillette  Safety  Razor  Co.  of  Canada 

do  do  do        Sup.   Let.    Pat 

Gillies  Brothers,  Sup.  Let.   Pat.    (formerly  Gillies   Brothers  Co.) 

Gillies  Brothers  Co 

do  Sup.  Let.  Pat.  (changing  name  to  Gillies  Brothers)  — 

Girard  and  Gagnon  

Girardot  Agencies 

Glass  &  China  Decorators   


Glassco  

Glassford  Bros 

Glen  Lumber  Co 

Glendovey  (Ship)  Co 

Glengarry  Ranch  Co 

Glenmorris  Cheese  Manufacturing  Co 

Globe  Cattle  Co 

do  Sup.   Let.   Pat 

Globe  Elevator  Co 

Globe  Importing   

Globe  Bealty  Corporation   v  

Glove  Investment   Co 

Gloucester   Galena  Zinc   Mines 

G'lover  Towing  Co 

Goderich   Petroleum   Co 

Godwin,   Murray,  Barnhart    .-. 

Gold  Lion  Brewing  Co 

Gold  Lion  Brewery  (La  Brasserie  du  Lion  d'Or  a  responsabilite). 

Gold  Stock    Manufacturers    

Golden  Gate  Manufacturing  Co 

Golden  Mining   and   Smelting  Co.   of   Canada 


February  29,  1912. 
■January  21,  1908. 
May  15,  1884. 
January  8,  1909. 
February  29,  1912. 
October  18, 1907. 
December  28,  1911. 
May  22,  1906. 
October  5,  1894. 
December  9,  1903. 
June  9,  1908. 
June  24,  1910. 
July  3,  1905. 

July  16,  1909. 
March  8,  1906. 
September  24,  1906.. 
November  28.  1805. 
July  13,  .1897. 
February  13,  1871. 
May  13,  1893. 
August  3,  1886. 
December  12,  1902. 
November  15,  1906. 
April  10,  1911. 
January  17,  1910. 

November  9,  1910. 
November  27,  1911. 
June  5,  1894. 
November  18,  1912. 
Mav  16,  1904. 
September  18,1911. 
Februarv27,  1911. 
February  6,  1883. 
-November  6.  1885. 
Januarv23.  1908. 
October  2  1908. 
March  25,  1913. 
February  2O.190S. 
April  14,  1910. 
May  22,  1900. 
December  28,  1893. 
Mav  22,  1900. 
December  11.  1908. 
January  9,  1913. 
July  6,  1912. 
July  0,   1912. 
November  15,  1912. 
March  9,  1912. 
July  30,  1901. 
May  3.  1886. 
May  13,  1867. 
May  10,  1883. 
Februarv  5,  1884. 
August  27,  1909. 
February  5.  1909. 
September  6,  1912. 
December  17.  1912. 
April  24,  1911. 
December  22,  1893. 
December  14.  1865. 
September  30.  1908. 
August  3,  191.1. 
March  13.  1913. 
Januarv  5,  1905. 
October  4,  1909. 
November  28,  1890. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


301 


Name  of  Company. 


Date  of 
.Letters  1'atent. 


Let. 
do 


Pat. 


Golden  West  Grain  Co 

Goldie   (James)  Co 

Goldie  and    McCulloch   Co 

Goldie  Milling  Co 

Goldsmiths  Stock  Co.  of  Canada 

do  do  Sup.    Let.    L'at. 

Gooder ham   and   Wor ts    

Good  form  Clothing  Co 

Goodhue  (J.  L.)  &  'Co 

Goodwins    

Goodyear  Tire  and  Rubber  Co.  of  Canada 

do                                   do                    Sup 
do                                     do 
Goold  Bicycle  Co 

do  Sup.  Let  Pat 

Gordon-Davies   

Gordon  Development  Co 

Gordon,  Ironside  and  Fares  Co 

do  do  do  Sup.    Let.    l'at 

do  do  do  do  r. 

Gorham  Co 

do        Sup.  Let.  Pat 

Goes  Brothers  Co.   (cancelled  May  17,  1913) 

Goulds  Pump  Co.  of  Canada 

do  do  Sup.  Let.  Pat.  (changing  name  to  Storey 

Pump  &  Equipment  Co.)    

Gowans,  Kent  &  Co 

Gowans,  Kent   Western    

Gowganda   City  Realty   

Graham-Marchand  Agency   (formerly  Beardwood   Agency) 

Grain  Growers  Export  Co 

Granby  Elastic  Web  Co 

Granby  Hardware    , 

Granby  Manufacturing   Co 

Granby  Red  Slate  Co 

Grand  Central   Park    

Grand  Falls   Co 

do  Sup.   Let.   Pat 

Grand  Falls  Power  Co 

Grand  Metis   Power    Co 

Grand  Pacific   Land   Co 

Grand  Trunk   Copper   Co 

Grand  Trunk  Pacific  Coast  Steamship  Co 

Grand  Trunk  Pacific  Development  Co.,  Sup.  Let.    Pat.    (formerly    Grand 

Trunk   Pacific  Town  and  Development  Co.) 

Grand  Trunk  Pacific  Elevator  Co 

Grand  Trunk    Pacific   Terminal    Elevator   Co 

Grand  Trunk  Pacific  Town  and  Development  Co 

do  do  do  Sup.  Let.   Pat.   (changing 

name  to  Grand  Trunk   Pacific  Development  Co.) 

Grand  Trunk  Terminals   Warehouse  Co 

Grand   Valley  Co 

do  Sup.  Let.  Pat 

do  do  

Granda  (Jose)   

Granite  Creek  Mining   Co 

Grant   (A.W.)  and  Co 

do  do  do  Sup.   Let.   Pat.   (changing   name    to    Jones,   Grant, 

Lunham)    

Grant-Gavan-Pritchard   Co 

Grant,  Holden,  Graham    

Grant  Smith  &  Co.  &  McDonnell  

Grant  Ranching  Co 

Gr anth  am  Realty  Co 

Granville   Power   Co 

do  do  Sun.   Let.    Pat 

Grape  Sugar  Refining  Co.  of  Canada 

do  do  do        Sup.   Let.   Pat 


January  20,  1909. 
June  1,  1898. 
April  21,  1891. 
•June  27,  1894. 
June  11,  1888. 
January  22,  191.1. 
November  24,  1882. 
December  26,  1912. 
December  15,  1909. 
April  11,  1911. 
February  15,  1910. 
November  22,  1911. 
October  30,  19,12. 
March  25.  1888. 
January  8,  1894. 
July  31.  1912. 
April  12,  1907. 
September  11,  1901. 
August  10,  1909. 
September  21,  1912. 
February  16,  1901. 
April  7,  1903. 
March  9,  1911. 
July  30,  1912. 

March  31,  1913. 
October  31,  190.'). 
September  4,  1907. 
April  22,  1909. 
July  18,  1910. 
December  12,  1911. 
December  1,  1910. 
March  22,  1912. 
August   19,   1908. 
June  29,   1867. 
June  8,  1911. 
November  29,  1910. 
May  1,  1912. 
March  25,  1905. 
April  19,  1911. 
January  13,  1911. 
January  24,  1865. 
May  26,  1910. 


January  12,  1910. 
December  2-1,  1908. 
June  12.  1906. 
August  3,  1906. 


January  12.  1910. 
July  3.  1912. 

May  2.  1903. 
May  13,  1904. 
April  10,  1906. 
.Tune  6,  1908. 
January  15,  1896. 
May  9, 1910. 


January  31,  1912. 
November  ?0.  1910. 
October  17.  1911. 

I, or  27,  1911. 
May  27.  19  7. 
Novemb  r  9.  1911. 
Anril  29,  1910. 
March  3.  1911. 
August  2,  1881 
April  8,  1882 


302 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all   Companies   Incorporated. — Continued. 


Name  of  Company. 


Date  of 

-Letters  Patent. 


Gratton   (J.  B.)    

Gravel  &  Duhamel    

<i ravel  Realty  Co 

Gray   <Wm.)    Sons-Campbell    

Gray  (William)  and  Sons  Co 

do  do  do        Sup.  Let.  Pat 

Gray  and  Wighton   

< 'i reat  Dominion  Land  Co 

Great-Eastern   Realty   Co 

Great  Lakes  Towing  Co..  Sup.  Let.  Pat.  (formerly  Westcofct  Wrecking  Co.) 

Great  Manitoulin   Oil  Co 

Great  Northern  Lumber  Co 

do  do  Sup.  Let.  Pat 

Great  Northern  Petroleum  and  Asphaltum  Co 

Great  Northern   Transit   Co 

Great  North-West  Central  Rail-way  Co.  (under  49  Vic,  eh.  11) 

Great  Northwest  Investments    

Great  West  Milling  Co.  of  Canada 

Great  West  Saddlery  Co 

do  do  Snp.  Let.  Pat 

Great  Western  Construction  and  Land  Co 

Greater  Montreal  Land  Investment  Co 

Greater  Ottawa  Sash,  Door  &  Lumber  Co 

Greenleese  (S.  T.)  &  Sons 

Gi  eenshields    

<iregg   (G.  R.)   &  Co 

do         do  Sup.   Lat.  Pat 

<  rregory   Realties    

<  irenier-Wariington  Motor  Co 

Grier   (B.)   

Grier   (G.  A.)   and  Sons 

Gri^r   Timber   Co 

Griffin   (J.  Y.)   and  Co 

do  do  do  Sup.  Let.  Pat.  (changing  name  to  Swift  Canadian 
Co.) , 

Griffiths  &   Co 

Griffiths   Electric   Contractors    

Griffiths    (Norton)   &  Co 

Griffiths  (Norton)  S!eel  Construction  Co.  (formerly  Griffiths  Steel  Con- 
struction  Co.)    

Griffiths   Steel   Construction   Co 

do  do  Sup.  Let.  Pat.  (changing  name  to  Norton 
Griffiths   Steel  Construction  Co.)    

'  rriffin  Pulverizer  Co 

'  Jrimm  Manufacturing  Co 

Grimond  (J.  *  A.  D.),   (Canada)    

<iro>venor  &  Co.  of  Canada 

Grosvenor   Apartments    

Grosvenor  Electric  Light  and  Heat  Co 

Ground  Anchor  Co 

Guarantee  Plumbing,   Heating  &  Ventilating  Co 

Guarantee  Realty  Co 

( ruaranty  Trust   Co 

Guardian  Shoe   Co 

Guardian  Trust   Corporation    

do  do  Sup.  Let.  Pat.  (changing  name  to  City  Trust 
Co.)   

Guay  (A .)  &  Cie 

<  iuay  Lumber  Co 

Guertin  Printing  Co 

Guilbault,  Desoarois  &  Garneau   

Guillet  (E.)  &  Sons  Co 

Gulf    Whaling    Co 

Gnlline  Manufacturing  Co ■ 

Gurd  (Charles)  &  Co 

•  iurner  Foundry  Co 

do      do     Sup.  Let.  Pat 

do      do         do      

Gurney-Massev  Co 

Gutta  Percha  &   Rubber    


June  7.  1907. 
November  7.  1006. 
May  6,  1009. 
February  24,  1911. 
December  30, 189S. 
April  11,  1905. 
March  18,  1913. 
May  12,  1911. 
June  24.  1912. 
Tune  10,  1902. 
June  9,  1S65. 
October  17.  1902. 
January  23,  1004. 
July  29,  1907. 
August  31.  1880. 
July  22.  1886. 
February  23,  1911. 
May  11.  1910. 
July  5,  1899. 
December  5,  1011. 
December  15,  1909. 
August  5.  1910. 
April  2,  1912. 
December  31.  1006. 
February  17,  1903. 
January  14,  If  05. 
Afay  9.  1912. 
January  11,  1013. 
December  30,  1012. 
JuneC,  1911. 
February  11.  1909. 
Julv  13.  1912. 
Dec3mb?r  13.  1902. 

January  2.  1911. 
.Tanuarv  3.  1913. 
July  7,  1911. 
November  10,  lf»l0. 

March  11,  1911. 
December  7,  1910. 

March  11,  1911. 
November  6,  1885. 
October  4,  1910. 
April  12,  1912. 
September  28.  1912. 
February  2,  1905. 
January  16.  1006. 
September  8,  1006. 
November  25.  1012. 
August  29,  1911. 
March  27,  1012. 
May  11.  1008. 
November  6,  1012. 


Februarv  17.  1013. 
May  28,  1000. 
December  7.  1000. 
January  25,  1000. 
February  1.  1011. 
August  29,  1905. 
March  2,  1005. 
June  11,  1003. 
December  11.  1006. 
February  It.  1893. 
April  22,  1893. 
December  13.  1898. 
April  13,  1*93. 
De-emher  11.  19:2. 


Llsr  or    ILL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER   No.  29 

List  of  all  Companies    Incorporated. — Continued. 


303 


Name  of  Company. 


Date  or 
Letters  Patent. 


name  to  Lamontagne). . . 


II. 
H 
H. 
H. 
H. 
H. 


(Canadian) 


Pat. 


H 

H.  &  A.   Allan 

H.  Bourgie  Co.  (La  Compagnie  H.  Bourgie)   ... 

H.  Corby   Distillery  Co 

H.  Lamontagne  and  Co 

do  Sup.  Let.  Pat.  (changinj 

H.  L?vy  &,  Sons    

II.  Simon  &  Sons  

H.   Vineberg  and  Co 

II.  Walters  and  Son-;    

H.  A .  Drurv   Co 

H.  A.   McFarlane  Co 

H.  A.  Nelson   and   Sons   Co 

H.  1>.  Metcalfe  Co 

II.  G.  Smith    

H.  H.  Crosby  Co 

do  Sup.    Let.    Pat 

H.   Martyn    &    Co.   of   Canada 

J.  St.    Clair   Co 

K.  Porter  Co.   (Canadian)    

N.  Bate  and  Sons   

P.  Labelle  &  Cie 

R.  Ives  Co 

H.  R.  Richey   Co 

H.  W.  .Tohns-Manville   Co. 

H.  W.  McNeill   Co 

II.  W.  Petrie  of  Montreal 

Ha  !   Ha  !  Lumber  Co 

Haddington  Farms  

Hadley    Cement    Co.    of    Canada 

Haldimand    Petroleum   Co 

Halifax  and  Newfoundland  SleamsMp  Co 

do  do  do  Sup.  Let 
Halifax  and  Prince  Edward  Island  Steamship  Co. 
Halifax,  Liverpool  and  London  Steamship  Co 

do  do  do  Sup.  Let.   Pat.   (changing   name 

to  Canada  and  Newfoundland  Steamship  Co.) 

Halifax   Trading   &   Sealing    Co 

Hall   &  Eligh    

Hall   (George)  Coal  Co.,  of  Canada 

Halladav  Auto  Co.  (formerly  Canadian  Auto  Co.) 

Hallet  &  Carey  Co 

Hal lett  Weinberg    Bedard   Co 

do  do  do  Sup.    Let.    Pat 

Hamburg  (Ship)  Co 

Hamelin  and  Avers  Co 

do  i\o         Sup.  Let.  Pat 

do  do  do  

do  do  do  (changing  name  to  Avers) 

Hami'ton    (G.)    &   Co ' 

Hamilton  &  Blout  Co 

Hami'ton  &  Rochester  Land  &  Building  Co 

Hamilton  and  Selkirk  Petroleum  Co 

Hamilton  Bridge  Works  Co 

do  do  do         Sup.   Let.   Pat 

do  do  do  do  

do  do  do  do  

II  amilton   Bridge   Work-;    (re-incorporation) 

Hamilton  Cold   Storage   and   Ice  Co 

Hamilton  Distillery    Co..     Sup.    Let.     Pat.     (formerly     Hamilton    Vinegar 

Works  Co.) 

Hamilton  Compre>s-ed  Air  Treatment  and  Turkish  Bath  Co 

Hamilton  Land  Co 

Hamilton  Machinery  Co 

Hamilton  Malleable    Iron    Co 

Hamilton  Manufacturing  Co 

Hamilton  Stop]   and    [ron   Co 

do  do  do         (re-incorporation)    


<  Ictober  12,  1909. 

November  Is.  1907. 
Mav30.  1905. 
August  7.  1902. 
December  21,  1905. 
July  12,  1907. 
December  29.  1909. 
November  13,  1908. 
'u'y  29.  1909. 
March  17,  1910. 
February  8,  1911. 
October  13,  1896. 
November  8,  1902. 
October  5.  1912. 
August  4,  1903. 
November  11,  1912.. 
March  5,  1913. 
January  15,  1913. 
Julv  19,  1910. 
June  29,   1904. 
September  25.  1908. 
May  13,  1903. 
December  3.  K906. 
May  243,  1908. 
December  24.  1*91. 
February  19.  1909. 
•lone  16  1908. 
March  2.  1912. 
May  11,  1906. 
Decern!  er  It.  1865- 
May  29.  1888. 
February  6,  POi. 
December  17.  1889. 
May  10,  1E92. 

February  9,  1893. 
Julv  21.  1911. 
Mi  v  31.  1910. 
October  18.  1907. 
Tune  14.  1910. 
August  30,  1912. 
December  17,  1909. 
September  13.  191?. 
May  16,  1898. 
October  10,1901. 
February  It.  [1905 
July  9,  19C9. 
November  18    '912. 
August  15,  1912. 
February  2.  1911. 
January  23,  1913. 
December  1  I.  1865. 
May  29,  1895. 
September  30.  1895; 
March  11.  191.2. 
March  15.  1905. 
January  12,  1909. 
September  3,  1909. 

July  21.  1894. 
\-\    mber  24,  L866. 
rune  27,  1882. 
December  31.  1910. 
De  eml  er  72,  1912. 
Lugrsl  I,  If 
Julv  14.  1*99. 
\>  gus!  28,    '"7. 


304 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Hamilton  Stove  &  Heater  Co &b  2<J.  W]° 

Hamilton  Vinegar    Works   Co £      ?TZl* 

do  do  do  Sup.  Let.  Pat W"V  May  8*  1&9° 

do              do            do                       do            (changing    name   to    Hamil 
ton  Distillery  Co.)    

Hamilton   (William)    Manufacturing  Co 

Hamilton  Yukon  Mining  Co 

Hampson  (Robert)  &  Son  

Hampstead    Realties   

Hampton  Manufacturing  Co 


1881. 


July  24,  1894. 

July  24,  1883. 
March  28,  1911. 
December  15,  1909. 
March  25,  1912. 
February  19,  194)9. 


Hampton     Securities ,  February  6,  1913. 

Hancock  &  Co February  8,  1907. 

January  8,  1886. 

August  30,  1911. 

November  30,  1906. 

July  17,  1908. 


April  14,  1897 

February  28,  1898. 

August  19,  1903. 
May  7,  1880. 
June  28,  1887. 
August  19,  1903. 
October  24.  1907. 
August  3,  1910. 


Hand-in-Hand  Ranching  Co.  of  Canada. 
Hanford   (G.  C.)   Manufacturing  Co.   . . 

Hannan  Store  

Haneon-Tilley    (J.   H.)    Co 

Hantsport  Graving  Blocks   Co j  August  /,  1902. 

Harbinger    Steamship  Co April  5    1905. 

Hardill  Compound  Engine  Co.  of   Mitchell,   Out |  September  29.  1899. 

Harper-Presnail  Cigar  Co 'August  29,  1912. 

Harris  Construction   Co June  3,  1909. 

Harris  (A.)   Son  and  Co December  3,  1881. 

do  do        Sup.  Let.  Pat January  11,  1884. 

Harris  (J.  W.)  Co May  22,  1905. 

do  Sup.  Let.  Pat December  17,  1906. 

Harris  (J.  W.)  Manufacturing  Co 'May  8,  1907. 

Harris  &  Barry  |  April  17,  1905. 

Hart  Co.    . 

do        Sup.  Let.  Pat.  (changing  name  to  Winnipeg  Stationery  and  Book 
Co.) 
Hart  Corundum  Wheel  Co.,  Sup.  Let.  Pat.   (formerly  Hart  Emery  Wheel 

Co.)   

Hart  Emery   Wheel  Co 

do  do      Sup.  Let.   Pat 

do  do      (changing  name  to  Hart  Corundum  Wheel  Co.). 

Hart-Otis  Car  Co.,  Sup.  Let.  Pat.  (formerly  Dominion  Dump  Car  Co.). 
Hartman-Sharp  Co.,  Sup.  Let    Pat.   (formerly  Sharp  Construction  Co.).. 

Hartranft  (Wm.  G.)  Cement  Co r September  25,  1907. 

Harvard  Shipping  Co i  February  19,  1909. 

Harvest  Queen   (Ship)  Co May  1.  1S99. 

Haskell  Lumber  Co September  22,  1904. 

do  Sup.  Let.  Pat September  24,  1906. 

Ha-vykesburv  Electric  Light  and  Power  Co July  4,  1904. 

Hawkins    (C.  &  E.)    August  11,  1911. 

Hawksv.-orth   (Alfred)  &  Sons  Co (March  20.  1905. 

Hay  Island   Gold  Mining  Co May  21,  1897. 

Heap's  Patent  Dry  Earth  or  Ashes  Closet  Co I  February  28,  188-5. 

Health  Canopy  Bed  and  Manufacturing  Co July  30,  1910. 

Heat  Deflector  Co February  14.  1>9I. 

Hebert  (L.  H.)  et  Cie August  22. 1907. 

Heenan  &  Froude  of  Canada October  14.  1911. 

Helen  Shipping  Co February  24,  1904. 

Helga  Ship  Co July  16,  1889. 

nelios  Co.    (La  Compagnie  Helios)    February  4.  1910. 

Hemming  Manufacturing  Co !  Anril  19.  1904. 

do  do  Sup.  Let.  Pat July  24.  1907. 

Henderson   (J.   B.)    and  Co September  23,  1909. 

Hendry   (Geo.   M.)   Co February  20.  1908. 

Heney   (E.   N.)   Co July  14,  1904. 

Heney  Carriage  and  Harness  Co January  5,  1909. 

Henri  Perdriau,   Sup.   Let.   Pat.    (formerly   La   Compagnie  d'Art   et  d'ln- 

dustries)    I  October  20.  1911. 

H  1.   Sims  Co July  5.  1907. 

do  (re-incorporation)    j  October  9,  1908. 

Henry  L.   0'Rnnor.?luie  Realty  &  Inyestment  Co June  16,  1910. 

Henry  "Rirks   &   Sins    December  7,  1905. 

Henry  Hope   and    Sons   of   Canada March    i,  1913. 

Henry  Morgan   &  Co August  2,  1906. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


305 


Name  of  Company. 


Date  of 
Letters  Patent. 


Herald  Co 

do        (re-incorporation) 

do        Sup.   Let.   Pat 

Herbert  Lubin  &  Co 

Hercules  Garment  Co 

Hercules  Motor  Trucks   

do  do  Sup.  Let.  Pat   .(changing  name  to  Drednot  Motor 

Trucks)    

Herron-LeBlanc   

Hersey    (Milton)    Co 

Hervav  Chemical  Co.  of  Canada 

Hetu   (L.  J.)    

Hewson  (Florence  R.)   Co 

Hewson  Woollen   Mills    

do  do        Sup.   Let.   Pat 

Hiawatha  Co 

Hibbard  Electric  Manufacturing  and  Supply  Co 

Higgins   (A.J.)    

Highway   Advertising  Co.   of   Canada 

High  River    Horse   Ranche   Co 

High  River   Stock   Co 

High  Wood    Ranch   Co 

Highland   Estates    

Highlands  Factory  Sites    

Hilda  Cigar  Co 

Hill  Electric    Switch    and    Manufacturing    Co 

Hill  Motor  Car  Co.  of  Canada 

Hillcoat   Bearing   Co 

Hill  Crest  Coal  and  Coke  Co 

Hillcrest  Collieries   

Hillcrest  Park    

Hill   Electric   Switch   Co 

do  do      Sup.  Let.   Pat 

Hillside  Shipping  Co 

Hiram  Johnson    

Hiram  L.   Piper  Co 

Hirsch  (J.)  &  Sons 

Hobberlin   Brothers  Co _ 

Hochelago    Securities    Corporation    

Hodge  (George)  &  Son   

Hodgson  Brothers    

do  Sup.  Let.  Pat.   (changing  name  to  Hodgson  Brothers  & 

Rowson)    

Hodgson  Brothers  &  Rowson,  Sup.  Let.  Pat.  (formerly  Hodgson  Brothers). 

Hodgson  Sumner  and   Co 

Hodgson's    

Hotelier  Concrete   Co 

Holden  (Ames)    

Holden  (Ames)   Co 

do  Sup.  Let.    Pat 

.  of   Montreal 

do  Sup.   Let.    Pat 

do  do  

do  do  

of  Toronto 

do  Sup.   Let.   Pat 


Holdeu  (Ames)    Co 
do 
do 
do 

Holden  (Ames)   Co. 
do 

Holden  Co 

Holeproof  Hosiery  Co.  of  Canada 

Holland  Varnish  Co 

Holden   (N.  J.)  Co 

Holman  Electric  Sign  Co 

Holmes  Electric  Protection  Co.  for  Canada 

Holophane   Co 

Holt,   Renfrew  &  Co 

Home  and  Foreign  Securities 

do                            do                   Sup.  Let.  Pat.   (changing  name  to  Amalga- 
mation and  Merger  Securities  of  Canada)    

'Home    Furnishing   Co ■ 

29—20 


March  31,  1885. 
September  22,  1909. 
December  22, 1910. 
January  10, 1913. 
April  25,  1012. 
January  29,  1912. 

July  23,   1912. 
June  16,  1906. 
September  19,  1906. 
December  23,  1912. 
January  20,  1909. 
December  29, 1900. 
January  30, 1903. 
August  20,  1906. 
October  27,  1910. 
September  15, 1888. 
June  6,  1910. 
August  6,  1898. 
July  7,  1887. 
November  12,  1881. 
Julv  21,  1882. 
June  27,  1911. 
October  22,  1912. 
February  15,  1912. 
January  20,  1909. 
January  7,  1911. 
August  12,  1904. 
January  31,  1905. 
January  14,  1910. 
September  14,  1912 
October  28,  1902. 
September  16.  1905. 
April  14,  1897. 
June  26,  1908. 
June  3,  1902. 
January  24,  1907. 
January  25.  1897. 
August  19,  1912. 
December  28,  1911. 
January  7,  190 1. 

May  5,  1906. 
May  5,  1906. 
January  5,  1901. 
December  14,  1910. 
September  3,  1909. 
June  29,  1906. 
December  13.  1S83. 
August  24,  1894. 
April  27,  1891. 
January  23,  1895. 
October  5,  1S96. 
January  16,  1907. 
November  7,  1891. 
August  24,  1894. 
February  23,  1909. 
April   11.   1911. 
February  11,  1910. 
August  14,  1905. 
October  30,  1909. 
November  15,  1884. 
April  12,  1911. 
February  26,  1908. 
December  15,  1910. 

January  13.  1M1. 

August  28,  1903. 


306 


DEPARTMENT  OF  TUT.    SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


iNanie  of  Company. 


Date  of 
Letters  Patent. 


Home  Pure  Food  Co.  of  Canada 

Home  Steamship   Co 

Homes    

Hcod  Rubber  Co.  of  Canada 

Hope  (Adam)  &  Co 

Hope  (Henry)   and  Sons  of  Canada 

Hopman  van  den  Berg  Sons 

Horner  (Frank  Wyeth)  

Horwood  Glass  Manufacturing  Co 

Hosmer  Mines  

Hotel  and  Travel   

Houde  (B.)  Co •••••• :■••••••'•'•'■•■  v  ■■•• 

Household  Pharmacies  Co.  (La  Compagnie  des  Pharmacies  de  Families) 

Household  Publicity   

Household    Purveyors    

Household  Washing  Co 

Howard  Pulp  Ware  Co 

Howard  (Robert)  &  Co 

Howard  Smith  Paper  Co 

do  Sup.   Let.   Pat 

Howard  Smith  Paper  Mills   .. 

Howser  Lake  and  Lardo  River  Lumber  Co 

Hudon  &  Orsali  

Hudon,    Hebert   et   Cie 

Hndonville  Lands   (Terraines  Hudonville)    

Hudson  Heights  Development  Co 

Hugh   Cann  Shipping  Co 

Hughes  Car  Ventilating  Co 

Hughes-Owens  Co 

do  Sup.  Let.  Pat 

Hugman    (A.  W.)    

Hull  Iron    Co 

Hull  Lumber   Co 

Hull  Woodenware  Co 

Humboldt  Land  Co 

Humphrey  (J.  A.)  and  Son 

Humphrey  Pump  and  Power  Co.  of  Canada 

Humphreys   Unshrinkable   Underwear    

Hunt  Brothers   

Hunt  (Robert  W.)  and  Co 

Huntingdon    Canning   Co 

Huntington  Mining  Co 

Hurdman-Elmitt  Lumber  Co 

Hurdman   Lumber   Co 

Hurontario  Petroleum  Co 

Hurteau   (J.  A.)   &  Cie , 

do  do  Sup.  Let.  Pat.  (changing  name  to  Hurteau  Williams 
&  Co.)    

do  do  (J.  A.  Hurteau  &  Co.)   (re-incorporation) 

Hurteau,  Williams  &  Co.,  Sup.  Let.  Pat.  (formerly  J.  A.  Hurteau  &  Cie).. 

do  do  do  

Hushion   (W.  J.)   &  Co 

Hussey   Construction   Co 

Hyde  &  Sons   

Hyde  Park   Realties    

Hydrogenic  Fuel  Co.  of  Canada 

Hygeia   Ice  Co 

Hygiene  Laundrv  Co 

Hygiene  Vacuum  Co 

Hvgienic  Specialties   

Hyman    (C.  S.)    Co 

Hyman   (S.)    


I.   L.   Lafleur    

I.  L.  Michalson  &  Sons 
Ice  Manufacturing  Co. 


March  10.  1909. 
May  21,  1909. 
March  13,  1913. 
December  17,  1904. 
November  30,  1910. 
March  4,  1913. 
September  8,  1910. 
September  30,  1912. 
April  13,  1909. 
December  31,  1907. 
April  12,  1911. 
February  11,  1903. 
February  7,  1913. 
Januarv  8,  1909. 
May  1,  1908. 
Januarv  4,  1907. 
September  25,  18S8. 
January  4,  1913. 
January  3,  1906. 
August  8, 1907. 
July  25,  1912. 
February  27,  1912. 
March  10, 1913. 
January  22,  1906. 
April  11, 1911. 
February  11, 1913. 
February  14,  1893. 
October  3, 1894. 
October  25,  1900. 
August  5, 1910. 
February  8, 1912. 
August  10, 1880. 
November  13,  1896. 
February  19, 1909. 
April  11,  1911. 
June  6,  1904. 
September  25, 1911. 
October  5,  1912. 
July  24,  1906. 
December  15,  1910. 
May  3, 1911. 
November  15, 1866. 
January  16,  1906. 
April  24,  1908. 
July  16,  1866. 
February  29,  1904. 

August  18,  1910. 
February  14,  1913. 
August  18, 1910. 
May  12,  1911. 
June  30,  1910. 
March  21, 1906. 
December  19,  1912. 
October  8,  1912. 
February  23,  1906. 
February  27,  1913. 
July  16,  1906. 
January  20,  1909. 
May  11, 1912. 
January  30,  1913. 
April  15,  1905. 


April  15,  1907. 
March  8,  1906. 
September  19.  1912 


LIST  OF  ALL  COMPANIES  INCORPORATED 


307 


SESSIONAL   PAPER   No.  29 

List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Ida  M.   Shaffner  Co 

Ideal  Bedding  Co 

Ideal  Biscuit  Co 

Ideal  Concrete  

do  Sup.  Let.  Pat 

Ideal  Confectionery  Co 

Ideal  Land  Co 

Ideal  Safety  Elevator  Co 

Ideal  Smoke  Consumer  Co 

do         do  do  Sup.  Let.  Pat 

Identification  and  Protective  Co.  of  Canada 

Imperial  Breweries    

Imperial  Brush   Manufacturing   Co 

Imperial  Button  Works   

Imperial  Coal  and  Coke  Co 

Imperial  Construction  Co 

Imperial  Electric  Light  and  Traction  Co 

Imperial  Engineering  Co 

Imperial  Elour  Milling  Co 

Imperial  Fruit  Co 

Imperial  Hotels  

Imperial  Ice  Cream  Co , 

Imperial  Land   Co , 

Imperial  Laundry  Co.    

Imperial  Light,  Heat  and  Power  Co 

Imperial  Loan  and  Investment  Co|.  of  Canada 

Imperial  Lumber  Co 

Imperial  Oil  Co 

do  Sup.    Let.    Pat 

do  do  

do  do  

Imperial  Pin  Co.    (formerly   Montreal   Small   Wares  Co.) , 

Imperial  Portland  Cement  Co 

Imperial  Pulp  Co 

Imperial  Ranche  Co 

Imperial  Real  Estate  Co.  of  Canada  (La  Compagnie  Imperiale  d'Immeu 

bles  du  Canada)    

Imperial  Realty  Co 

do  Sup.  Let.  Pat 

Imperial  Rubber  Co 

Imperial  Tobacco  Co.  of  Canada 

do  do  Sup.   Let.    Pat 

do  do  do  

do  do  do  

do  do  do  

do  do  (re-incorporation)    

Imperial  Supply  Co 

Imperial  Wire  and  Cable  Co 

Imperial  Writing   Machine  Co 

Importation  Co.   (La  Compagnie  d'Importation)    

Importers  and  Traders  Co.  of  Canada 

Importers  Warehousing   Co , 

Imprimerie   Bilaudeau    (Bilaudeau    Printing   House) 

Improved  Match  Co 

Improved  Properties   

Improved  Realties  

do  Sup.  Let.   Pat 

Improved  Shuttle  Co.  of  Canada 

Independent  Amusemen  t    

Independent  Brewery   

Independent  Cigar   Co 

Independent  Petroleum  Co.   of  the  United   States  and  Canada  West 

Industrial  and  Educational  Press   

Industrial  and    Explosives  Co , 

Industrial  Devolopment  Co.  of  Canada 

Industrial  Engineering  &  Machinery  Co 

Industrial  Properties   Corporation    

Industrial  Realty   Co.   of   Canada 

29— 20J 


December  29.  1900. 
December  27,  1904. 
December  11,  1908. 
March  15,  1906. 
March  27,  1907. 
April  28,  1909. 
December  27.  1907. 
December  18,  1912. 
September  H,  1907 
November  17,  1909. 
August  16,  1897. 
April  2,  1907. 
August  29,  1S95. 
December  9,  1903. 
December  7.  1903. 
November  14,  1903. 
August  9,  1888. 
November  7,  1910. 
November  15,  1910. 
August  19,  1908. 
April  28.  1904. 
August  24,  1906. 
September  13.  1904. 
May  18,  1905. 
May  11,  1904. 
September  7,  1881. 
August  2,  1889. 
September  8,  1880. 
December  13,  1898. 
July  4,  1907. 
February  11.  1913. 
March  16,  1911. 
April  13,  1889. 
December  29.  1902. 
June  2,  1887. 

Februarv  12.  1912. 
October  4,  1906. 
November  20.  1908. 
August  8,  1907. 
June  11,  190*. 
Julv  13,  1908. 
August  18,  1908. 
January  19,  1912. 
March  30,  1912. 
April  3.  1912. 
April  12,  1907. 
September  6.  1911. 
June  12,  1894. 
August  8,  1910. 
May  5,  1885. 
September  25     •" 
April   11.  1912. 
August  28.  1905. 
October  24.    1912, 
April  15.   1912. 
August  9,   1912. 
June  20.  1906. 
March  12.  1912. 
June  21,  1912. 
December  4,  1911. 
April  18,  1867. 
August  9,  1912. 
December  19.  1911. 
April  12.   1907. 
January  23.  1913. 
Julv  3,  1912. 
May  2-5,  1907. 


308 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Letters  Patent. 
Date  of 


Industrial  Securities  Co 

Industrial  &    Manufacturing    Co 

Industrial  Transcontinental   Co.    (La   Compagnie     Industrielle     Transcon- 

tinentale)    •••:;•■■■ 

Industrial  Trust  Co.    (La   Cie  de  Fiducie  Industrielle   a   responsabihte) . . 

Ingersoll  Petroleum  and  Mining  Co.   (Co.  Kent,  Ont.) 

Ingersoll  Petroleum  and  Mining  Co.  (Co.  Lambton,  Ont.) 

Ingersoll  Sergeant   of   Canada 

Inglis  (John)   Co 

Inglis  (R.  J.) 

Inglis  (R.   P.)   Co 

Inland   Lines    

Inland  Navigation  Co 

do  (re-incorporation) 

Inland  Salvage   Corporation    

Innes   (James)   Milling  Co 

Instanter  Co 

Insulyte  Co 

Insurance  Printing  and  Publishing  Co 

Intelligencer   Printing   and  Publishing  House 

Inter-American   Steamship    Co : 

Intercolonial  Amusement  Construction  Co 

Inteib  no  Realties  "• 

Inter-Colonial   Development   Co 

Intercolonial  Express  Co.  of  Canada 

International  Automobile    Co. 

International  Aviation    Association    

International  Bolt   Co 

International  Bond  Corporation    

International  Coal   Co 

International  Construction    Co 

International  Contracting  Co 

International  Elevator  Co.,  Sup.  Let.  Pat.   (formerly  Andrews-Gage  Grain 

Co.)   

International  Engineering  "Works    

International  Finance   Co 

International  Flax,   Fibre   and  Twine  Co 

International  Gas  Appliance  Co 

do                            do                 Sup.  Let.  Pat.   (changing  name  to  Inter- 
national Lighting  Appliances)    

International  Gold  Dredging  Co 

International  Gold  Mining  Co.  of  Canada 

International  Home  Building  Co 

do  do  Sup.   Let.   Pat 

International  Industrial  Corporation   

International  Investment    Agency    

International  Light    and    Power    Co 

International  Lighting  Appliances,  Sup.  Let.  Pat.  (formerly  International 

Gas  Appliance  Co.)    

International  Marine    Signal   Co 

International   Milling   Co.   of  Canada 

do  do  do    Sup.  Let.  Pat.   (changing  name 

to  Continental  Milling  Co 

International  Mining    Development    Co.     . . 

International  Moving    Picture   Manufacturing   Co 

International  Navigation   and  Trading  Co.,  Sup.   Let.  Pat.   (formerly  In- 
ternational  Trading    Co.)    

International  Paving   and  Construction   Co , 

International  P-A-Y-E    Tramcar   Co 

International  Peat   Engineering   Co 

do  do  (Sup.    Let.    Pat.    (changing    name    to 

Peat    Industries)    

International  Produce  and  Manufacturing  Exchange  Co 

International  Railway   Publishing   Co 

do  do  Sup.  Let.  Pat 

Internationa'  Railway   Supply  Co 

International  Real   Estate  Co.   (La  Cie  Internationale  d'Immeubles) 

International   Shoe    Machinery   Co.   of   Canada 


April  10,  1905. 
December  19,  1911. 

February  SO,  1911. 
Februarv  21,  1913. 
Januarv  20,  1866. 
December  20,  1866. 
August  31,  1907. 
March  20,  1913. 
February  14,  1910. 
Februarv  24,  1906. 
April  19,  1910. 
December  1,  1897. 
March  30,  1908. 
March  28,  1911. 
March  21,  1904. 
February  4,  1910. 
March  5,  1909. 
April  24,  1877. 
January  25,  1897. 
February  26,  1912. 
December  12,  1905. 
August  27,  1912. 
December  13,  1912. 
June  21,  1879. 
December  4,  1911. 
June  8,  1910. 
November  10,  1904. 
May  6,  1912. 
November  15,  1883. 
June  1,  1911. 
December  14,  1909. 

Julv  14,  1910. 
September  20,  1912. 
November  12,  1910. 
June  28,  1910. 
May  31,  1904. 

Februav22,  1907. 
March  29.  1906. 
May  29,   1865. 
March  20,  1912. 
September  17,  1912 
Februarv  10.  1913. 
August  27,  1909. 
February  25,  1913. 

Februarv  22,  1907. 
August  24,  1906. 
April  11,  1911. 

May  29,  1912. 
Januarv  7,  1898. 
August  22,  1912. 

June  12,  1896. 
April  12,  1910. 
November  15,  1911. 
August  5,  1910. 

January  31,  1911. 
Julv  7.  1894. 
April  4,  1891. 
May  11,  1906. 
June  6,  1879. 
October  28,  1911. 
September  14,  1909 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER   No.  29 

List  of  all  Companies  Incorporated. — Continued. 


309 


Name  of  Company. 


Bate  of 
Letters  Patent. 


Pat. 


International  iShowg   

International  Rubber  Co 

International  Steel  Co.  of  Canada.. 
International  Steamship  Co 

do  do  Sup.  Let 

International   Steel  Corporation    

International  Supply   and   Construction   Co 

International  Tobacco   Co 

International  Trading   Co 

do        (  do  Sup.  Let.  Pat.  (changing  name  to  International 

Navigation  and  Trading  Co.) 

International  Trust  Co.  of  Canada 

International  Wrecking  and  Transportation  Co 

do  do  do  Sup.   Let.   Pat 

Internations  Contracting   Co <• 

Inter-Ocean  Investments    

Interprovincial  and   James'   Bay  Mining   Co 

Interprovincial  Navigation   Co.    of    Canada • 

Inter-Provincial   Realty  Co 

Interprovincial  Vinegar  Co 

Invention  and  Promotion 

Inventor's   Machinery  Co 

Investment  Realties   

Investment  Securities,   Sup.  Let.  Pat.   (formerly  Underwriters) 
Investment  Trust  Co 

do  do    Sup.   Let.   Pat 

Investor    

Invincible    Wheel    Co.    of    Canada 

Iononteh   Estate   Co 

Ion  Specialty  Co 

do  Sup.  Let.  Pat 

Iroquois  Motor  Car  Co 

Irvine    (R.)    

Isaac   Watt  Wrecking  Co 

Island    Fisheries    

Island  Land  Co 

Italian's   Boulevard    (Boulevard   des  Italiens) 

Italian  Vermicelli  and   Macaroni  Manufacturing  Co 

Ives  (H.   R.)   Co 

Ives  Mining;    Co 

Invictus   (Schooner)   Co 


January  19,  1911. 
October  24.  1902. 

March  8,  1907. 
December  17 
Julv  4,   1911. 
July  6,  1912. 
March 
March  3.   1' 
October   H> 


June  12,  1896. 
February  1. 
October  27.  1882. 
April  27,  1885. 
December  19.  1910. 
January  12,  1912. 
March  8,   1906. 
September  13.  1904. 
June  13,  1912. 
March  It.   L! 
November  8, 
December  6,  1912. 
November  2.  1911. 
August  17,  1906. 
November  13 
September  8,1911. 
October  ,10,  1910. 
December  26,  1912. 
April  23,  1906. 
November  19.  1897. 
January  It.    I    - 
September  7,  1906. 
March  5,  1907. 
October  20.  1892. 
April  3,  1912. 
Febraurv  27.  1912. 
September  27.  1912. 
June  29,  1911. 
Mav  13.  1903. 
March  2.  1861 
December  I.- 


November 17,  1909. 
February  21,  1911. 
January  3,  1908 
June  12,  1903. 


Abeles  

Alphonse  Ouimet 
Barsalou  et  Cie., 
Bruce   Payne    ... 

Cohen  &  Sons February  2.  19  [. 

Cooper  Co * February  7,  1910. 

Elkin  &  Co June  15,  1907. 

do  Sun.  Let.  Pat April  3,  lr12. 

Emile  Gill   December  19,  1905, 

Eveleigh  &  Co March  25,  1913. 

Hi i  sch  &  Sons   '  January  24.  19  " 

Le'ebvre    | May  23,  191 1 . 

Lind-ay  Mclntyre    April  28,  1911. 

Palmer  &  Son July  11.  1906. 

Rattray  &   Co 'April  29,  1905. 

Remond,  Canada    February  15,  IP  0. 

S'evens  and  Son  Co December  2,  1895. 

Walter  Thompson  Co October  9,  1911. 

Watterson  &  Co April  4.  1911 

&  R,  Weir    .... 
A.  Davis  &  Co 


March  3,  1908. 
July  8,  1911. 


A.  Humphrey  and  Son June  6,  1901 


310 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letter-.  Patent. 


February  i9,  190 1. 


August  18,  1910. 
February  14,  1913. 
January  21,  1910. 
December  4,  1911. 
October  25,  1906. 
November  13,  1912. 
November  3,  1911. 
June  7,  1907. 
September  23,  1909- 
August  9.  1892. 
March  23,  1906. 
October  22,  1904. 
July  11.  1903. 
November  6,  1912. 
May  20.  1907. 
January  27,  19C9. 
November  27,  1912. 
November  22,  1902. 
November  18,  1912. 
February  7.  1901. 
June  3,  1892. 
March  10,  1909. 
January  8,  1907. 


J.  A.   Hurteau  &  Cie •• •"••• 

do  Sup.  Let.  Pat.  (changing  name  to  Hurteau,  Williams 

&  Co 

do  (J.  A.  Hurteau  &  Co.) 

J.  A.  MacKay  &  Co 

J.  A.  Pitts  Co 

J.  A.  Robertson  Co 

J.  B.  Baillargeou  Express  

J.  B.  Blouin  - 

J.  B.  Gratton 

J.  B.  Henderson  and  Co 

J.  B.  Pace  Tobacco  Co.  of  Montreal 

J.  B.  Peloqniu  Hotel  Co 

J.  B.  Sparrow  Music  Hall  Circuit 

J.  B.  Sparrow  Theatrical  and  Amusement  Co .. 

J    B.  Watson    Realty   Co.    (Montreal) 

J.  C.  Mitchell  Smokeless  Powder  Co.  of  Canada 

J.  C.  McLaren  Belting  Co 

J.  C.  Wilson    

J.  C.  Wilson  &  Co 

do         do  Sup.    Let.    Pat 

J.  D.  Everett  (Ship)  Co 

.1 .    D.   King  Co.  of  Toronto 

J.  E.  Carreau  

J.  E    Co-tin  &  Co 

do         do  Sup.  Let.  Pat.  (changing  name  to  Claudon  Co.) September  21,  1907. 

.1    E    Sauve   May  27,  1907. 

J.  G.'  Avard  &  Co 'January  31   1912. 

J.  G.  Butterworth  &  Co .March  18.  1913. 

J.  H.  Ashdown  Hardware  Co January  6,  1902. 

do  do  Sup.  Let.  Pat August  8,  1906. 

J.  H.   Blumenthal's   Sons .  July  17,  1906. 

J    H   Clement  Co.  (La  Cie  J.  H.  Clement),  Sup.  Let.  Pat.  (formerly  Joseph 

H.  Clement  Co.)  (La  Compagnie  Joseph  H.  Clement) February  26,  1909 

.1     H     Conrad    Yukon    Mines !  October  6,  1905. 

J.  H.  Hanson-Tilley  Co ;  July  17, 1908. 

J    H    McComb    December  9,  1910. 

J.  H.  Maiden  Co May  25,  1905. 

J.  H.  Pelletier  &  Cie February  11,  1909. 

J.  H.  Waldman  and  Co August  28,  190S. 

J    I    Case   Co     March  22, 1912. 

j".    j.     Wilson    Manufacturing    Co > February  19,  1909. 

J.  L    Goodhue  &  Co 'December  15,  1909. 

M     Fortier     Sup.   Let.    Pat.    (formerly  Creme  de  la  Creme   Cigar  Co.) j  September  11,  1904. 

J.M.   Landry J  April  2,3,  1909. 

J.  M.  Lavoie  Co December  14,1899., 

J.  M.  Orkin  Co ;  January  11,  1911 

J.  M.  Robertson  £a?uary  2(H™  ' 

.1.    M.    Ross,    Sons    and    Co |  February  4.  1904. 

.1.    i).    Gareau jMay  26,  1910. 

J.  P.  Abel  &  File  Co I  March  16,  1906. 

J.    P.    Mullarky 1  June  6,  1910. 

J.    P.    Wiser    and    Sons j  December  7,  1893. 

J.  R.  Gaunt  and  Son  (Canada)  Co July  7, 1908. 

J.  T.   Marchand   and   Co •_= January  16,  1904. 

J.  T.   Poirier  Co June  28,  1912. 

J.  V.   Boudrias   July  23,  1912. 

J.  W.  Harris  Co ^ May  22,  1905. 

do         do  Sup.  Let.  Pat December  17,  1906. 

J.  W.  Harris  Manufacturing  Co May  8,  1907. 

J.  W.   Kilgour   &   Bro ;  February  25,  1910. 

J.  Y.    Griffin    and   Co | December  13,  1902. 

do         do  Sup.   Let.   Pat.    (changing   name   to   Swift   Canadian 

Co)    I  January  2.  1911. 

J.  &  A.  L\  Grimond  (Canada) April  12,  1912. 

J.  &  J.  Taylor    i  April  2,  1912. 

J.  <&  T    Bell   j  December  24,  1908. 

J.  &  W.  Duncan   May  9,  1911. 

Jackson    (Wm,     H.i    Co.    of    Canada March  12,  1913. 


LIST  OF  ALL  COMPANIES  INCORPORATED 


311 


SESSIONAL  PAPER  No.  29 

List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company, 


Letters  Patent. 

Date  of 


Jackson  &  Savage   

Jacob  Y.  Shantz  and  Son  Co 

Jacobs    Asbestos    alining   Co.  of   Thettord 

do  do  do  do  do      Sup.    Let.   Pat 

Jacobs  (E.  W.)  &  Co 

Jacobs  Exploration  Co 

do  do  Sup.  Let.   Pat 

Jacobs.  Hart  &  Co 

Jacques-Cartier    (Club)    

Jacques   Cartier   Construction   Co 

Jago  (F.J.)  Co 

Jamaica  Lisht  and  Power  Co 

Jas.  Alexander    

James  A.  Smart  Co 

James  Ballantyne   Co 

do  do  Sup.    Let.    Pat 

James  D.  Tait  Co 

do  Sup.  Let.  Pat 

James  S.  Dunn  Co 

James  Cooper  Manufacturing  Co 

do         do  do  Sup.   Let.   Pat 

James  Coristine   and   Co 

James  Cosgrove   Anti-Hernia   Co 

James  Goldie  Co 

James  Innes  Milling  Co •  • fn'"i"-W 

.lam—    Macdonald    I  onstruction   Co.,   Sup.   Let.   Pat.    (formerly   Brookvill* 

Construct]-  a   Co.l 

James  Morrison    Brass    Manuacturing    Co 

James  McCready    and    Co '•  • 

James  McCready    I    e-'neornoration)     

do  Sup.  Let.  Pat 

James  Ramsey    

James  Robertson   Co 

James  Richardson   Co - 

James  Richardson  &  Sons 

James  (Enoch)   Roofing;  Co 

James  Scott  &  Co "••■  ■  ■ •  •  •  • 

James  Stealer  Co.,  Sup.   Let.    I'at.   (formerly  Stearer,   Brown  &  Wills  ' 

James  Williamson    Warehousing    Co 

James  Wilson  &  Co 

Jamieson   (R.  C.)    and  Co 

do  do  Sup.    Let.    Pat 

Janowitzer  Import  Co 

Jaques  Transportation  Co 

Jarrott    (Charles)    and   Lett8 

Jas.  W.  Pyke  &  Co 

Jean  Jaquette    (Maison)    

Jean  Keuse  Cigar  Making  Machine  Co.  of  Canada 

Jenckes  Machine  Co 

Jenking    Br;1--.    Manufacturing   Co 

Jenkins  (B.  M.  &  T.)    

Jenkins  Bros 

Jobin  (Elie)    

.lodoin.   Moloney  and  Laurence 

John  L.  Ca—idv  Co 

do  do  (re-incorporation)    

do  do  Sup.    Let.    Pat 

do  do  do  

do  do  do  

John  M.  MacKav   (Dr.)  Treatment  Co 

John  P.  Black  and  Co 

John  S.  Metcalf  Co.,  Sup.  Let.  Pat.  (formerly  Metcalf  Engineering) 

John  W.   Peck  and  Co 

do  do  Sup.    Let.    Pat 

John  Bert  &  Co 

John  Bertram    and    Sons   Co 

do  do  Snp.  Let.  Pat 

John  Bright    Oil   Co 

John  Coulter    


February  7,  1913. 
January  30,  1895. 
September  14,  1909 
February  13,  1911. 
August  30,  1911. 
October  23,  1908. 
Mav  2,  1910. 
July  2,  1912. 
June  16,  1903. 
February  15, 1913. 
February  26,  1913 
December  13,  1905. 
March  9,  1906. 
May  19,  1905 
March  9,  1906. 
August  14,  1911. 
June  18,  1890. 
March  28, 1911. 
November  2,  19C6. 
January  14, 1897. 
October  9,  1900. 
July  18.  1899. 
November  21,  1894. 
June  1.  1898. 
March  21,  1904. 

December  28,  1911. 
January  11,  J893. 
November  29,  1900 
January  31,  1902. 
February  9.  1906. 
March  4, 1912. 
December  31,  1892. 
December  10,  1904 
December  7,  1909. 
February  22,  1904. 
January  13,  1911. 
September  18,  1912. 
February  11,  1905. 
March  9,  1905. 
February  23,  1903. 
December  10,  1909. 
July  13,  1908. 
July  14.  1910. 
April  16.  1910. 
October  25,  1910. 
December  4,  1907. 
July  1,1896. 
July  3,  1903. 
December  30,  1907. 
Jnnel6,  1911. 
May  1.  1906. 
June  29,  1911. 
February  26    1904. 
February  28.  1S94. 
March  2,  1897. 
September  30,  1S98. 
March  2,  1904. 
November  27,  1905. 
January  4,   1906. 
November  22.  1904. 
Hay  l».  1909. 
April  17,  190:?. 
February  3.  1911. 
January  20,  1907. 
May  13,  1901. 
September  I  I 

20,   1012. 


312 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 

Letters  Patent. 


John  Cowan  Co 

John  Deere  Plow  Co 

John  Deere  Plow  Co.  of  Calgary 

John  Deere  Plow  Co.  of  Saskatoon 

John,  Fisher  and  Son 

John  Inglis  Co 

John  Labatt    

John  Lovell  and   Son   

John  McDougall  Caledonian  Iron  Works  Co 

John  McEntyre   

John  Meldr urn   Grain   and   Produce   Co 

John  Millen  and   Son 

do  do         Sup.   Let.   Pat 

do  do  do  

John  Murphy    Co 

John  Murrison    

John  Ritchie   Co "■ 

John  Robertson  and  Son  (Eastern)    

John  Round  &  Son,  Canada 

John  Watson  and   Son   of   Montreal 

John  Watson   Manufacturing  Co 

Johns-Manville   Co.    (Canadian   H.   W.) 

Johnson  (Hiram)    

Johnson-Richardson   Co 

do  (re-incorporation)    

Johnston  Bessner,    Langlois     

Johnston  Brothers    

Johnston   Temperature  Regulating  Co.  of  Canada 

Johnstone  Strait  Lumber   Co 

Joliette  Chemical  Co 

do  Sup.  Let.  Pat 

Joliette    Limestone   Quarry  Co 

Joliette  Steel  and  Iron  Foundry  (Acierie  et  Fonderie  de  Joliette) 

Joliette  Steel  Casting  Works   

Joliette  Light,  Heat  and  Power  Co 

Jones  and  Ainsley,  Sup.  Let.  Pat.   (formerly  The  Opportunity  Investment 

Co 

Jones,  Grant,  Lunham,  Sup.  Let.  Pat  (formerly  A.  W.  Grant  and  Co.)., 

Jones  Underfeed   Stoker   Co 

Jordan  Station  Canning  and  Packing  Co 

Jos.  Tasse  Cigar  Co 

Jose    Granda    

Joseph  D.   Davis   (Dr.)   Remedies  Co 

Joseph  E.   Seagram  &  Sons 

Joseph  H.  Clement  Co.  (La  Cie  Joseph  H.  Clement)   

do  do  do  Sup.  Let.  Pat.  (chang 

ing  name  to  J.  H.  Clement  Co.   (La  Cie  J.  H.  Clement) 

Joseph  Roger  Dusablon  Co.  (La  Compagnie  Joseph  Roger  Dusablon)  

Joseph  Fortier    

Joseph  Valiquette  Co.   Ottawa   

do  do  Sup.  Let.  Pat.  (changing  name  to  Ottawa 

National   Pharmacy)    

Joyal   (E.  C.   ) 

Julien  (Eug.)  &  Cie 

Julien  Electric   Co.   of  Canada 


Kaine  &  Bird  Transportation  Co 

Kambira   (Ship)   Co 

Kaministiquia  Power  Co 

Kamloops  Lumber   Co 

Kastels    

Kearney   Bros 

Keats  Machine  Co 

Keeley  (Leslie  E.)  Institutes  Co.  of  Canada 
Keewatin  Flour   Mills   Co 


April  10,  190.5. 
December  4,  1907. 
December  16,  1912. 
December  17,  1912. 
June  15.  1903. 
March  £0.  1913. 
April  11,  1911. 
March  27,  1903. 
March  6,  1900. 
March  28,  1913. 
September  27,  1906. 
April  9,  1906. 
December  11,  1908. 
November  14,  1910. 
March  14,  1904. 
March  2-5,   1909 
April  4,  1898. 
June  5,  1912. 
November  27,  1912. 
April  6,  1909. 
Julv  .5,  1897. 
May  26,  1908. 
June  26,  1908. 
November  29.  1904. 
October  30.  1909. 
October  22.  1908. 
June  23,  1908. 
July  2.  1912. 
September  5,  1912: 
July  6,  1906. 
Januarv  15,  1912. 
Mav  21,  1909. 
September  2-7,  1910, 
Januarv  2,  1913. 
October   1,   1907. 

January  18,  1913. 
Januarv  31,  1912. 
April  7.  1906. 
October  7.  1908. 
June  16,  1902. 
June  6,  1908. 
August  2,  1892. 
August  12,  1911. 
February  9,  1909. 

Februarv  26,  1909. 
June  9,  1911. 
February  20,  1912. 
December  3,  1904. 

August  31,  1910. 
October  27.  1906. 
July  23,  1910. 
November  21,  1887. 


Februarv  21,  1907. 
Januarv  13,  1899. 
June  13.  1905. 
May  6.  1904. 
February  2,  1910. 
November  2, 1911. 
August  2,  1878. 
April   22,   1893. 
Januarv  23.  1904. 


LIST  OF  ALL  COMPANIES   INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


313 


Name  of  Company. 


Date  of 
Letters  Patent. 


Keewatin  Lumbering  and   Manufacturing   Co 

do  do  Sup.  Let.  Pat 

Keewatin  Paper   Manufacturing  Co 

Kelly  (A.)   Milling  Co 

Kelly  Tire    Co 

Kelvinside    Realty   Co 

Kenmore  Realty  Co 

Kennedy  Co 

Kennedy  (William)  and  Sons   

Kennedy  Construction   Co * 

Kenney   (W.  A.)   &  Co 

Kenora  Transportation  Co.,   Sup.  Let.  Pat.   (formerly  Rainy   River   Navi- 
gation  Co.)    

Kensington  Brandon  Land  and  Development  Co 

Kent  (Gowans)   &  Co 

Kent  Co 


Kent  Oil  Co 

Kerr  (R.   &    W.)    

Keyes-Somerville  Printing  Co 

Keyless  Lrck  Co 

Keystone  Crescent  Watch  Case  Co.   of  Canada,   Sup.   Let.   Pat.   (formerly 

Cr<  scent   Watch   Ca:-e  Co.)    

Keystone    b  ireproofing   Co.  of  Canada 

Keystone  Transportation  Co.   of   Canada 

do  do  do  do      Sup.   Let.   Pat 

Kidd-Rutherford   Co 

Kildare  Mining  Co 

Kilgour    (J.  W.)    &   Bro 

Kilkeel    Co 

Kindersley   (Saskatchewan)   Farm  Lands 

Kinetic    \t    •*       >.         Canada 

King  (A.  S.)    Co 

King  Edward    Park    Co 

King  (J.  D.)    Co.   of   Toronto 

King:  Electrical  Works   

King  Paper   Box   Co 

King  of  Avon   (Schooner)  Co 

Kingsey  Land  Co 

Kingsbury  Footwear  Co 

Kingsbury    Footwear    (re-incorporation  > 

'King's  College 

King's  County   (Ship)   Co 

King's    Park   realty   Co 

Kingston  and  Cape  Vincent  Mail,  Express  and  Freight  Line 

Kingston  and  Cape  Vincent  Stage  Co 

Kingston  and  Montreal  Forwarding  Co 

Kingston  Charcoal   and   Iron   Co 

Kingston  Elevator  and  Transit  Co 

Kingston  Foundry   and   Machinery  Co 

Kingston  Pulp    Co 

Kingsville  and   Peiee  Navigation  Co 

Kinot  Chemical  Co.  (La  Compagnie  Chimique  Kinot) 

Kirby  Realty  Co 

Kirby  (T.  Sidney)   Co 

Kirvan-Doig    

Kitselman  Wire  Fence  Co 

Kitsumkallum  Timber  Cq 

Klein  (P.  H.)   Co 

Klein  (S.)    

Kleker  (Bernard)  and  Co 

Klipstein   CA.)   and  Co 

Klondike  Water  Supply  Co 

Klondyke  Exploration  Co 

Klondyke  Placer  Mining  and  Development  Co 

Klotz    Co 

do  Sup.  Let.  Pat 

do  do 

Kneen  Realties   


July  10,  1879. 
September  28,  1887. 
February  6,  1883. 
May  16,  1903. 
February  26,  1913. 
March  22,  I'M:1. 
October  16.  1909. 
May  16,  1898. 
March  6,  1896. 
July  29,  1911. 
May  23,  1911. 

June  9,  1906. 
May  26,  1905. 
October  31,  1905. 
February  23,  1909. 
July  26,  1904. 
November  2,  1906. 
August  G.   1898. 
June  26,  1911. 

December  4,  1905. 
May  12,  1911. 
April  7,  1909. 
October  22,  1912. 
January  18,  190G. 
October  11,  1905. 
February  25,  1910. 
May  21,  1906. 
July  25,  1912. 
June  11,  1902. 
October  16,  ]  909. 
June  25,  19C9. 
June.'),  1892. 
March  5.  1907. 
June  6,  1908. 
August  10,  1901. 
Sep!  ember  9.  1912. 
March  31,  1906. 
May  31,  1910. 
March  15,  1S27. 
January  14, 1899. 
December  31,  19:0 
February  12,  lb73. 
December  28,  1910 
July  10,  1879. 
August  10,  1881. 
September  27,  1897 
March  13,  1890. 
May  7,  1909. 
April  15,  1893. 
June  22,  1906. 
May  IS,  1910. 
September  8,  1910. 
April  4.  1910. 
March  14,  1892. 
March  9,  1911. 
October  1,  1912. 
August  24,  1911. 
February  13,  1913. 
June  20,  1908. 
May  21,  1906. 
March  10,  189S. 
August  6,  1898. 
March  23,  1903. 
November  19,  1908. 
January  31,  1911. 
March  4,  1913. 


314 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all  Companies   Incorporated. — Continued. 


Co. 


Sup. 


Let. 
do 


Pat. 


Kompolite    Co.    of    Canada 

Kootenay  and  Columbia  Prospecting  and  Minin 

do  do  do  do 

do  do  do  do 
Kootenay  Coal  Co 

do             do         Sup.  Let.  Pat.  (changing  name  to  Crow's  Nest  Pas's'  Coal 
Lo.)     

Kootenay  Valley  Fruit  Lands'  CbV  '('Subsisting'  Co.')'.'.'.'.'.'.'.'.'.'. 

Kraemer  Manufacturing  Co.  of  Canada.   . 
Kyle's  Cabinet   Works    


L. 

L. 
L. 


(formerly  L.   E.   Waterman   Co.,  of 


(changing  name  to  L.   E. 


L.  J. 


L  Chaput  Pils  &  Cie , 

L.  tMcBwen   and  Co 

,r     ..     do  (changing   name   to    McEwen,   Cameron,   Wait) 

Martmeau  &   Cie 

Villeneuve  &  Cie 

E.  Waterman   Co.,   Sup.   Let.   Pat 

Canada)    

E.  Waterman   Co.,   of   Canada....'.'..'.'.'.'.'.'.'.'.'. 
do      x  do  Sup.  Let.  Pat 

W  aterman   Co.   ) 

H.  Belanger    

H.  Gaudry  and  Co 

H.  Herbert    et    Cie ....    . 

H.  Packard  and  Co 

do  Sup.    Let.    Pat.".'.'.'.'.'.'..'.'.'.'.'. 

Hetu : ."";;"".'" 

X.  J.  A    Derome  (La  Librairie)   (L.  J.  A.  Derome' Stationery  Store )'.'.' 

L.  M.   Lefebvre    

Eviction   Sociale   (The  Social  Action") '  .'.'. ..'.'.'.'.'.'.'.'.'.'.'.' 

L'Agenee  de   Publicite   Progressive    (Progressive  Publicitv'Ag'en'c'v)! '. 
±j  immobihere  du  Canada   (Canada  Real   Estate) 

L'Imprimerie  Populaire  (People's  Printing  House)    . . . .' 

La  Brasserie  du  Lion  d'Or  a  responsabilite  (The  Gold  Lion  Brewery) 

-La  eais.se   de    Petite    Economie  de    Chicoutimi    (Chicoutimi    Penny    Bank) 

(under  ch.  31,  R.S.C.,  1906)    

La  Cie  C.   H.  Lepage   

t     „■     Tdt    „,-  (C  H.  Lepage  Co.),' Sup! 'Let'.' Pat... 

La  Cie  J.   H.  Clement    (J.   H.  Clement   Co.),   Sup.   Let.   Pat.    (formerly  La 

-r      ^-     XoniP^.nie  J°seph  H.  Clementt    (.Joseph   H.   Clement  Co.) 

La  Cie  O.  Poirier   (0.   Poirier  Co.   ) 

La  Cie  Aubry   

La  Cie  Bedard   (Bedard  Co.) 

La  Cie  Canadienne   de   Distillerie   de   Gin  'Hoiian'd'aiV  '(Canadian '"Holland 

Gin  Distillery  Co.)    

La  Cie  Canadienne  de  Produits  Agricoles   (Canadian  Farm "pr'oduceCo')' 

La  Cie  Carriere  &  Frere   (Carriere  Bros.   Co.) 

La  Cie  Generale   du    Bas    Saint-Laurent    (General   Co.   of '  the   Loy-»r    St 

Lawrence)    

La  Cie  Gladu  &  Demers 

La  Cie  Immobilize  de  la  Pointe-aux-Trembles   (Poi'n't'e'^ux-Trembies' Reai 

Estate  Co.)    

La  Cie  Industrielle   de    Restigouche    a   responsabilite'  '(Res'tigoucneManu 

facturing  Co.)    

La  Cie  Internationale  d'Immeubles    (International "Real    Estate   Co)  " 

La  Cie  Vichy-Canada   (Vichy-Canada  Co.)    

La  Cie  d'Aqueduc  de  Tring   (Tring  Aqueduct  Co. j .'..'" . .' .".'." 

La  Cie  de  Fiducie  Industrielle  a  responsabilite  (IndustrialTrus't  Co')" 

La  Cie  de  Batisse  du  Palace  (Palace  Building  Co.) 

La  Cie  de  Aleubles  Jonc  Duhamel   (Duhamel  Rattan   Furniture  Co')" 
La  Cie  des  Moteurs  S.  Cote  (S.  Cote  Motor  Co.).... 

La  Compagnie  C.  H.  Catelli  <C.  H.  Catelli  Co.) .' 

La  Compagnie  E.   D.   Marceau   (E.   D.  Marceau  Co.) 

La  Compagnie  H.  Bourgie   (H.  Bourgie  Co.) 

La  Compagnie  .1 .    A .   Guilmette    


June  20,  1912. 
May  18,  1892. 
August  6,  1898. 
August  6,  1898. 
April  15,  1897. 

October  20,  1897. 
January  24. 1908. 
November  20,  1912. 
January  12,  1911. 


January  4,  1912. 
October  8,   1909. 
January  31,  1910. 
October  2,  1906. 
December  30,  1910. 

June  19,  1908. 
November  22,  1904. 

June  19,  1908. 
March  2.5,  1907. 
February  5, 1909. 
August  22,  1907. 
April  8,  1903. 
March  6,  1913. 
January  20,  1907. 
March  19,  1909. 
February  18,  1913. 
July  6,  1908. 
July  15,  1912. 
October  17,  1911. 
Febraurv  6.  1913. 
March  13,  1913. 

January  29.  190S. 
Mav  11,  1908. 
February  22,  1910. 

February  26,  1909. 
June  14,  1907. 
June  13,  1912. 
March  19,  1909. 

September  5,  1907. 
June  8,  1909. 
December  16,  1907. 

August  6,  1907. 
January  11,  1913. 

August  7,  1912. 

March  13,  1913. 
October  28.  1911. 
February  13,  1908. 
September  25,  1908. 
February  21,  1913. 
March  28,  1911. 
September  13,  1912. 
May  3,  1907. 
January  30.  1908. 
March  31.  1906. 
November  IS,  1907. 
March  26,  1913. 


LIST  OF  ALL  COMPANIES   INCORPORATED 


315 


SESSIONAL  PAPER  No.  29 

List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letter-  Patent. 


La  Compagnie  Joseph  H.  Clement  (Joseph  II.  Clement  Co.)   

do  do  Sup.  Let.  Pat.  (changing  name  to  .T.  II. 

Clement  Co.)   (La  Cie  J.  H.  Clement) 

La  Compagnie  T.   Deguire   (T.   Deguire  Co.) 

La,  Com pagnie  Joseph  Roger  Dusablon   (Joseph   Roger   Dusablon  Co.) 

La  Compagnie  Louis  Caron  et  Fils  (Louis  Caron  &  Sons  Co.) 

La  Compagnie  Artistique  de  Quebec   (Artistic  Co.  of  Quebec) 

La  Compagnie  Bellehumeur    (Bellhumeur   Co.) 

La  Compagnie  Canadienne    d'Accumulateurs    et    d' Automobiles    (Canadian 

Accumulators  and  Automobiles  Co.)    

La  Compagnie  Canadienne  dJ  Autobus  (Canadian  Autobus  Co.) 

La  Compagnie  Canadienne  de  Drapeau    (Canadian  Flag  Co 

La  Compagnie  Canadienne   de    Poeles  de  iMeubles     (Canadian     Stove     and 

Furniture   Co.)    

J^a  Compagnie  Chaput  (Chaput  Co.)    

La  Compagnie  Chimique  Kinot    (Kinot    Chemical    Co.) 

La  Compagnie  Chimique   Vinel    (Vinel    Chemical   Co.) 

La  Compagnie  Electrique  de  Deschambault  (Deschambault   Electric   Co.).. 
La  Compagnie  Federale    Immeubles    et    d' Administration    (Federal    Realty 

and  Trust  Co.) 

La  Compagnie  Franco-Canadienne     ('Franco-Canadian     Corporation)) 

La  Compagnie  Generale  d'Entreprises 

La  Compagnie   Gene rale   de   Publication    (General    Publishing   Co.) 

La  Compagnie  Gilbert   (Gilbert   Co.) 

La  Compagnie  Helios    (Helios    Co.) 

La  Connpagnie  Immobiliere  Champlain    (Champlain   Realty   Co.) 

do  do  Sup.    Let.    Pat 

La  Compagnie  Immobiliere  Meunier   (Meunier   Real   Estate  Co.) 

La  Compagnie  Immobiliere  de  Montreal-Eat   (Montreal  East  Realty  Co.). 
la  Compagnie  Immobiliere  Suburbaine  de  Montreal  (Suburban  Realty  Co 

of  Montreal)    

La  Compagnie  Imperiale   d'Imimeubles   du    Canada    (Imperial    Real   Estate 

Co.  of  Canada) 


February  9,  1909. 

February  26,  1909. 
September  20,  1907. 
June  19,  1911. 
March  30,  HO 'J. 
March  24,  1908. 
Sept  in  ber  10,  1908. 

December  16,  1912. 
April   3,   1912. 
May  3,  1911. 


La  Compagnie  Industrielle  d'Immeubles   (The  Real  Estate  Industrial  Co.). 

La  Compagnie  Industrielle    Transcontinentale    ^Industrial    .Transcontin- 
ental Co.) 

La  Compagnie  L'Economique   (Economic   Co.)    

La  Compagnie  Marchand   Freres    (Marchand   Brothers   Co.) 

La  Compagnie  Maritime  et  Commereiale  du  Bas   St.   Laurent 

La  Compagnie  Miniere    Mazenod    (The    Mazenod    Mining    Co.) 

La  Compagnie  Mutuelle    d'Immeubles     

La  Compagnie  Pauze  (Pauze  Co.) 

La  Compagnie  Pharmaceutique  Rameau    (Rameau  Pharmaceutic  Co.)    

La  Compagnie  Provinciale  d'Immeubles   (Provincial  Realty  Co.) 

La  Compagnie  Publication     Le     Canada-Francais     (Le     Canada     Franpais 
Publishing  Co.)    

La  Compagnie  Raymond   (Raymond   Co.)    

La  Compagnie  Trans-St-Laurent    (Trans-St.    Lawrence    Co.) 

La  Compagnie  d'Amiante   de   Beauce   et   Megantic    (Beauce   and    Megantic 
Asbestos  Co.)   

La  Compagnie  d'Approvisionment   d'Eau    (Water    Supply   Co.) 

La  Compagnie  d'Aqueduc   et  d'Eclairage  de  Beloeil 

La  Compagnie  d  Art  et ;  d'lnduetries   (Art  and  Industries  Co.) 

do           do                   do               Sup.    Let.    Pat.    (changing    name    to 
Henri    Perdriau)    

La  Compagnie  d'Entreprise  de   Bellechasse    (Bellechasse    Enterprise  Co.). 

La  Compagnie  d'Entreprises  Chimiques    (Enterprise   Chemical   Co.) 

La  Cotupagnie  d'Entreprise   Marchand    (The  Marchand    Enterprise   Co.).. 

La  Compagnie  d'Entreprises  Metallurgiques  (MetaUurgic  Enterprises  Co.) 

La  Compagnie  d'Immeubles  de  Montreal   (Montreal  Realty  Co.),  Sup.  Let. 
Pat.   (formerly  E.  C.   St.   Amour)    

La  Compagnie  dJImmeubles  de  Quebec   (Quebec    Realty  Co.) 

La  Compagnie  d'l mportation    ( Importation   Co.)    

La  Compagnie  dlmprimerie    le   Canada    

La  Compagnie  d'lmprimerie    Elecl  rique    

La  Compagnie  de  Biseuite    Etna    (-Etna    Biscuii    Co.)    

La  Compagnie  de  Biscuits   de    St-Hyacinthe   (St.    Eyacinthe    Biscuii    Co.) 

La  Compagnie  de  Bois    Matapedia    (Matapedia    Lumber   Co.) 


May  6.   1912. 
May  3,  1911. 
June  22,  1906. 
October  25,  1912. 
November  8,  1911. 

May  21,   1907. 

September  I.  1911. 
August  17.  1901. 
July  7.  1908. 
October  2,    1908. 
February  4.  L910. 
May  !•;.  1908. 
January  25,  1909. 
April  25,   1912. 
July  9,   1909. 

June  14,  1912. 

February  12,  1909. 
July  16,  1912. 

■February  20,  1911. 
November  ■">.  1912. 
March  4.  1907. 
August  20,  1903. 
May  3,  1912. 
August    I,  1903. 
August  21,  1911. 
September  23,  1909 
Se]  tember  M.  1911 

Mav  29,   1908. 
May  1,  1908. 
April  23,  1909. 


April   29.    1910 
October  31,  1905. 
August  16,  1904. 
August  ■").   1909. 

October  20.  1911 
October  30, 1912. 
January  10,  1912. 
March   28,   1913. 
November  21.  1911. 

March  10.  1910. 
Julv  15.  1909. 
September  8,  1910. 
•  Ictober  8,  L894. 
December  19,  1899. 
March  20,  1912. 
Februan  24,  L911. 
!V  9,  1908. 


316 


DEPART11EXT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


La  Compagnie  de  Bois  de  Rawdon    (Rawdon  Lumber  Co.) 

La  Compagnie  de  Briques  St. Laurent  (St.  Lawrence  Brick  Co.),  Sup.  Let. 
Pat.  (formerly  St.  Lawrence  Pressed  Brick  and  Terra  Cotta  Co.).. 

La  Compagnie  de  Briques  et  de  Sables  des  Laurentides  (Laurentide  Brick 
and  Sand  Co.)   

La  Compagnie  de   Charbon  Oswego    

La  Compagnie  de  Cigares   de    Saint-Henri 

La  Compagnie  de  Chaussures  de  Fraserville  (Fraserville  Shoe  Co.) 

La  Compagnie  de  Construction  du  Canada  Central  (Canada  Central  Con- 
struction Co.)    

La  Compagnie  de  Fonderie  Rheaume  (Rheaume  Foundry  Co.) 

La  Compagnie  de  Laiterie  de  Montreal   (Montreal  Dairy  Co.) 

La  Compagnie  de  TAlbum  Universel   ( Universal  Album  Co.)    

La  Compagnie  de  Marbre  du  Canada    (Canada   Marble  Co.) 

La  Compagnie  de  Montreal-Est    (Montreal   East   Co.) 

La  Compagnie  de  Navigation  Canadienne  du  St-Laurent  (St.  Lawrence 
Canadian  Navigation  Co.) 


October  15,  1906. 

October  22,  1912. 

November  29,  1912. 
April  29,  1904. 
December  11.  1899. 
June  15,  1910. 

March  1,  1912. 
May  18,  1906. 
November  2,  1905. 
August  21,  1906. 
October  17,  1911. 
August  29,  1912. 

July  27,  1906. 

La  Compagnie  de  Navigation   Nationale   (National   Navigation   Co.) j  February  19,  1909. 

La  Compagnie  de  Papier  Genin   . . .' 

La  Compagnie  de  Papier  Rolland  (Rolland  Paper  Co.) 

do  do  Sup.   Let.   Pat 

La  Compagnie  de  Placements  de  l'Ouest    (The   Western   Investment  Co.). 
La  Compagnie  de  Produits   Chimiques  de  Labelle 


October  10,  1874. 
June  19,  1908. 
April  15,  1912. 
August  10,  1911. 
April  30,  1903. 
La  Compagnie  de  Progres  du   Canada    March  11,  1904 


La  Compagnie  de  Publications   Artistiques 

La  Compagnie  de  Publication    du    Canada    

La  Compagnie  de  Les  Depeches   (Les  Depeches  Publishing  Co.) 

La  Compagnie  de  Publication  de  La  Justice,  Sup.  Let.  Pat.  (formerly  La 
Compagnie  de  Publication  de  La  Concorde)    

La  Compagnie  de  Publication  de  La  Concorde  (The  Concorde  Publishing 
Co.)   

La  Compagnie  de  Publication  de  La  Concorde,  Sup.  Let.  Pat.  (changing 
name  to  La  Compagnie  de  Publication  de  La  Justice)  (The  Justice 
Publishing  Co.) 

La  Compagnie  de  Publication  de  La  Patrie  (La  Patrie  Publishing  Co.)... 

La  Compagnie  de  Publication  Le  Soleil  

La  Compagnie    de  Publication  Le  Sud  or  (Le  Sud  Publishing  Co.) 

La  Compagnie  de  Ste-Foy   (St.  Foy  Co.) 

La  Compagnie  de  St.  Pie  d'Immeubles  (St.  Pie  Real  Estate  Co.) 

La  Compagnie  de  Tannerie  de  Quebec   

La  Compagnie  de  Terrains  a  termes  faciles 

La  Compagnie  de  Transport  Uuiversel  de  France  (Universal  Transmission 
Co.  of  France),  Sup.  Let.  Pat.  (changing  name  to  La  Transmission 
Universelle)    (Universal  Transmission)    

La  Compagnie  de  la  Turbine  Simplex  Gallimard  (Gallimard  Simplex  Tur- 
bine Co.)    

La  Compagnie  des  Autobus  de   Montreal    (Autobus   Co.  of  Montreal) 

La  Compagnie  des  Fermes  Canadiennes  de  TOuest  (The  Western  Canadian 
Farm   Lands)    

La  Compagnie  des  Laboratoires  S.  Lachance 

La  Compagnie  des  Moulins   de   Rigaud    (Rigaud   Milling   Co.) 

La.  Compagnie  des  Serres  de  Ste-Therese  (Ste.  Therese  Hot  House  Co.) 

La  Compagnie  des  Terrains   de   Maisonneuve    

La  Compagnie  des  Terrains  de  Montreal-Est  (Montreal  East  Land  Co.) 

La  Compagnie  des  Tourbieres  de  Ste-Therese  (Ste.  Therese  Peat  Co.) 

La  Compagnie  du  Magasin   du   Peuple   

La  Compagnie  du  Pare  Corona   (Corona  Park  Co.) 

La  Compagnie  du  Pare  Napoleon  (Napoleon  Park  Co.) 

La  Compagnie  du  Ranche   Fr anco-Canadien    

La  Corona  Hotel  Co 

La  Cumbre  Mining  Co.  of  Toronto   

do  do  Sup.  Let.  Pat ..........".! 

La  Ferriere  Lumber  Co 

La  Fonderie  de  Cloches  Crouzet  Hildebrand  (Crouzet  Hildebrand  Bell 
Foundry)    

La  Fonderie  du  Peuple   (People's   Foundry) 

La  Fonderie  de  St-Marc  (St.  Marc  Foundry)   

La  Justice    


September  14,  1896 
January  15,  1903. 
June  30,  1908. 

July  31,  1912. 

March  12,  1912. 


July  31,  1912. 
August  1,  1906. 
November  30,  1903. 
November  9,  1889. 
December  17,  1910. 
June  14,  1912. 
Februarv6,  1904. 
March  25,  1904. 


April  21,  1909. 

Februarys,  1908. 
June  29,  1911. 

January  25,  1913. 
October  20,  1905. 
October  12,  1906. 
October  1, 1912. 
December  26,  1903. 
August  14,  1907. 
March  24,  1908. 
March  29,  1904. 
May  18,  1912. 
November  18,  1912. 
March  2,  1887. 
August  7,  1902. 
January  17,  1891. 
August  14,  1891. 
December  1,  1903. 

September  24,  1906 
April  5,  1911. 
June  9,  1911. 
January  22,  1913. 


LIST  OF  ALL  COMPANIES   INCORPORATED 

SESSIONAL  PAPER   No.  29 

,  List  of  all   Companies  Incorporated. — Continued. 


317 


Name  of  Company. 


Date  of 
Letters  Patent. 


La  Librairie  L.  J.  A.  Derome  (L.  J.  A.  Derome  Stationery  Store) 

La-Lo   Manufacturing  Co 

La  Mutuality  Fonciere   (Landed  Mutuality) 

La  Patrie  Publishing  Co.  (La  Compagnie  de  Publication  de  La  Patrie)  — 

La  Pharraacie  Moderne   (Modern  Drug  Store)    

La  Polyclinique  de  Montreal  (Montreal  Polyclinic)    

La  Presse  Publishing  Co 

La  Publicity   (The  Publicity)    

do  Sup.  Let.  Pat 

La  Publicity   Generale   Cosmos 

La  Raquette  Water  Works   

La  Reine  Mineral   Water   Co 

La  Revue  du  Canada   (Canada  Review) 

La  Salle  Realty  Co 

La  Societe  Canadienne  Entreprises  Generales  (Canadian  Socitey  of  Gen 
eral   Enterprises)    

La  Societe  Co-operative  des  Confereneiers  projectionnistes  Canadiens  (Co- 
operative Society  of  Canadian  Projectionist-Lecturers) 

Lu  Societe  Generale  du  Canada   

La  Societe  Parisienne  d'Installations    Artistiques    

La  Societe  de  Credit  Hebdomadaire 

La  Societe  de  Publicite    

La  Societe  de  Publication  Conservatrice  de  Montreal 

La  Societe  des  Pom  pes  Funebres  de  Montreal 

La  Transmission  Universelle  (Universal  Transmission),  Sup.  Let.  Pat. 
(formerly  La  Compagnie  de  Transport  Universel  de  France)  (Uni- 
versal Transmission   Co.   of  France) 

La  Transmission  Universelle   (Universal  Transmission),   Sup.  Let.   Pat 

La  Traverse  de   Levis    (Levis  Ferry) 

La  Tuque  Real  Estate  Co.  (La  Compagnie  Immobiliere  de  la  Tuque) 

Labatt,  John   

Labelle,   H.   P.   &  Cie 

Labelle  Chemical  Products  Co  (La  Compagnie  de  Produits  chimique  de 
Labelle)    

Labrador  Pulp  and  Lumber  Co 

Lac    Seul    Development    Co 

Lachine  Boating  &  Canoeing  Club   

Lachine  Coal  Co 

Lachine   Rapids   Hydraulic  and  Land   Co 

do  do  do  Sup.  Let.   Pat 

Lachine  Transportation  &  Coal  Co 

Lachute  Graphite  Mining  Co 

Lachute  Knitting  Co 

Lachute  Shuttle  Co 

Lackawanna  Coal  Co 

Lacoste  Ship-Brake  Co 

do  do  Sup.  Let.  Pat 

Lacroix  &  Leger  .f 

Lacto-Globulin  Co 

Lady  of  Avon   (Schooner)  Co 

Lafieur   (I.  LA   :    

Lafleur  (0.  B.)  &  Fils 

Lafontaine    (Club)    

Laf ranee   (P.)  &  Cie 

Laf ranee  Improved  Pipe  Joints  Co 

Laird,  Paton  &  Son 

T.ake  and  River  Rapid  Transit  Co 

Lake  and  River  Steamship  Co 

do  do  do  Sup.   Let.   Pat 

Lake  Deschenes  Milling  Co 

Lake  Erie   Navigation    Co 

Lake  Erie  &  Quebec  Transportation   Co 

Lake  Labelle    Navigation    Co 

Lake  Memphremagog    Navigation    Co 

Lake  of  the  Woods  Milling  Co 

do  do  do  Sup.   Let.   Pat 

do  do  do  do  

do  do  do  (re-incorporation)    


March  19,  1909. 
February  3,  1910. 
October  24,  1912. 
August  1,  1906. 
January  12,  1907. 
October  2,  1908. 
November  24,  1904. 
November  25,  1908. 
May  18,  1911. 
December  It,  1905. 
April  20,  1909. 
April  18,  190-5. 
May    16,    1910. 
February  10,  1913. 

July  12,  1907. 

May  8,  1908. 

ttber  24,  1903. 
September  13,  1905. 
October  19.  1903. 
December  1,  1883. 
January  10,  1894. 
July  29,  1902. 


April  21,   1909. 
August  11,  1909. 
February  16,  1910. 
February  2,  1911. 

April  11,   1011. 
September  25,  1908. 

April  30,  1903. 
December  31,  1908. 
December  12,  1912. 
May  11,  1907. 
November  3,  1911. 
Januarv  8, 1896. 
July  6,   1896. 
April  17,  1912. 
July   30.    1907; 
March  19,   1907. 
October   10,  1904. 
July  27,  1911. 
March  27.   1907. 
October  22,  1909. 
November  19.  1909. 
April  21,  1903. 
July  28,  1902. 
April  15,  1907. 
May  6,  1907. 
August  25,  1903. 
February  6.  1908. 
December  27,  1909. 
■Tune  6,  1905. 
June  14,  1910. 
Tulv  23,  1872. 
October  25,  1875. 
December  1,  1897. 
July  5,  1899. 
January  31,  1913. 
Ma  rcn  27.  1899. 
December  12,  1866. 
May  21,  1887. 
November  6,  1888. 
April  4,  1900. 
May  29,  1903. 


318 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  191* 
List  of  all   Companies   Incorporated. — Continued.  . 


Name  of  Company. 


■Date  of 
Letters  Patent. 


Lake  Ontario  and  Bay  of  Quinte  Steamboat  Co 

Lake  Ontario   Navigation   Co 

Lakeside  Copper  Co 

Lakeside  Navigation  Co •• J"<t" aY 

do  do  Sup.  Let.  Pat.     (changing  name    to    Niagara,    St. 

Catharines  and  Toronto  Navigation  Co.) 

Lakeside  Shipping  Co 

Lake  St.   Francis  Navigation  Co 

Lake  St.   Francis  Tow-boat   Co 

do  do  do  Sup.   Let.   Pat 

Lake  St.    Louis   Land   Co 

Lake  Superior  Gold  and  Copper  Co 

do  do  do  Sup.   Let.   Pat 

Lake   Superior  Paper  Co 

Lake  Superior  Tug  Co •• 

Lake  Temiscamingue   Colonization   Railway   Co 

Lake  Temiscamingue  Navigation  Co 

Lake  Winnipeg  Shipping  and  Supply  Co 

Laliberte's   Laboratory   of   Natural   Remedies , 

Lalonde  &  Desroehes   

Lamb's  Market  

Lamb-Watson  Lumber  Co 

do  do  Sup.  Let.  Pat 

do  do  do  (changing   name    to    Arrow   Lakes 

Lumber  Co.)   ,'  *A*  *\ 

Lamontagne,  Sup.  Let.  Pat.  (formerly  H.  Lamontagne  and  Co.) 

Lamontagne  (H.)  and  Co •• ■• • ••• 

do  do  Sup.  Let.  Pat.  (changing  name  to  Lamontagne).. 

Lamy   (Arsene)    

Lancashire  Dynamo  &  Motor  Co.  of  Canada 

Lanctot    (Alfred)    et   Fils 

Lanctot  Realty  Co • 

Land  &  Finance  Corporation  of  British  Columbia 

Land  &  General  Investment  Co 

Land  of  Montreal   

Land-Owners   • 

Landau  &  Cormack  

do  Sup.  Let.   Pat 

Land.   Los:   and  Lumber   Co -  •  • 

Landed  Mutuality    (La    Mutuality    Fonciere) 

Landry   ( J.  M.)    

Lands 


Lang  Tanning  Co 

do  Sup.  Let.  Pat 

Laporte,  Martin  

Laporte,  Martin  and  Cie • 

Laprairie  Brick  Co ... 

do  do  Sup.  Let.  Pat 

Larue  et  Cloutier   

Latimer  Carriage  and  Implement  Co 

Laughlin-Hough   Drawing   Table   Co '. 

Laurentian  Chemical  Co.  (cancelled  April  19,  1910) 

do  do  (re-incorporation)   

Laurentian  Construction  and  Engineering  Co 

Laurentian  Crushed   Granite   Co 

Laurentian  Granite    Co. 

Laurentian  Manufacturing  Co 

Laurentian  Phosphate  Mining  Co 

Laurentian  Realty  Co 

Laurentian  Sanitorium  Co 

do  do  Sup.  Let.  Pat 

Laurentide  Co 

Laurentide  Brick  and  Sand  Co.  (La  Compagnie  de  Briquet  et  de  Sables  dee 

Laurentides) 

Laurentide  Electric  Co.  (La  Compagnie  Electrique  des  Laurentides) 

Laurentide  Inn  Co 

do  Sup.   Let.   Pat , 

Laurentide  Mica   Co 


December  13.  1S93. 
April  23,  1892. 
January  5,  1910. 
September  14,  1S89 

May  27,  1901. 
December  14, 1899. 
July  22,  1875. 
May  29,  1874. 
August  2,  1881. 
July  24,  1912. 
August  21,  1908. 
Februarv  4.  1909. 
February  18,  1911. 
July  9, 1888. 
July  20, 1886. 
September  30,  1898.. 
September  20,  1910. 
November  26,  1909. 
March  4,  1912. 
September  18,  1907 
August  4,  1906. 
August  24,  1907. 

March  23,  1908. 
December  21,  1905 
August  7,  1902. 
December  21,  1905- 
Februarv  7,  1910. 
August  25,  1911. 
April  19,  1912. 
April  19,  1912. 
February  27,  1912. 
June  29, 1911. 
April  18,  1912. 
June  4,  1912. 
January  10,  1907.  ■ 
May  10,  1912. 
November  3.  1905. 
October  24.  1912. 
April  23,  1909. 
July  12,  1910. 
December  26.  1892- 
February  4,  1907. 
January  28.  1913. 
April  27,  1904. 
February  8,  1904. 
February  7,  1910.. 
July  9,  1909. 
July  17,  1897. 
June  13,  1895. 
July  20,  1909. 
April  19.  1910. 
March  31,  1909. 
March  30,  1909. 
January  16.  1907. 
April  19,  1906. 
July  13,  1878. 
May  1,  1911. 
November  14.  1904. 
March  C,  1905. 
March  15,  1911. 

November  29,  1912. 
May  13.  1912. 
December  29.  1906 
March  7.  1911. 
March  19.  1903. 


LIST  or    ILL  COMPANIES   I  \('ORPORATED 

SESSIONAL   PAPER   No.  29 

List  of  all   Companies  Incorporated. — Continued. 


319 


Name  of  Company. 


Date  of 
Lettei  >  Patent. 


Laurentia  Milk  Co V'Y'Vi'V 

Laurentide  Paper  Co.,  Sup.  Let.  Pat.  (formerly  Laurentide  Pulp  Co.). 

do  do  do  

do  do  do  

Laurentide  Pulp  Co. 


do 

do 

do 

do 

do 

do 

do 

do 

do 

do 

Sup. 


Let. 
do 
do 
do 


Pat. 


(changing  name  to  Laurentide  Paper  Co.). 


Laurie  Engine  Co. 

do                    Sup.   Let.   Pat.    (changing  name   to   Laurie    Engine   and 
Machine  Co.)   

Laurie  Engine  and  Machine  Co.,  Sup.  Let.  Pat.  (formerly  Laurie  Engine 
Co.)    

Lauzon  Engineering  Co 

Laval  Dairy   (Cremerie  Laval)    

Laval  University,    Quebec    

L-ivaltrie  Park  (Pare  Lavaltrie)   

Lavoie   (J.  M.)  Co 

Law  (Barque  Mary   A.)   Co 

Law  (William)  Shipping  Co 

Lawrence  and  Co 

Leach   Piano   Co 

League  of  Canadian  Automobilists  

Leahy  Engineering  &  Contracting  Co 

Leak  Fur  Manufacturing  Co.  of  Canada 

Leap  Wheel  Co.  of  Canada 

Leary  (T.J.)    

Lecky  and  Collis   

Leclaire  Lumber  Mills  Co 

Leclerc  (E.)  Co 

Le  Canada  Francais  Publishing  Co.  (La  Cie  Publication  Le  Canada  Fran- 
cais)     

Le  Comptoir   Mobilier  du   Canada 

Le  Conservatoire   National    (National   Conservatory) 

Le  Credit    Co-operatif    

Le  Credit  Universel   

Le  Gallee  Bros 

Le  Gymnase    Ouvrier 

Le  Knox  Lennox  Chemical  Co 

Le  M 


May 


Le  Progress   (Progress)    

Le  Soleil  Publishing  Co.  (La  Compagnie  de  Publication  Le  Soleil) 

Le  Sud  Publication  Co.  (La  Compagnie  de  Publication  Le  Sud) 

Le  Temps   Publishing   Co 

Les  Depeches  Publishing  Co.  (La  Cie  de  Publication  de  Les  Depechee) . . , 

Les  Mines  du  Nord  (Northern  Mines) 

Les  Transports  Canadiens   (Canadian  Transports) 

Ledoux   Carriage   Co 

Leeming  Miles  Co 

Lefebvre    (J.) 

Lefebvre  (L.  M.)    

Lefebvre  (Theodore)  &  Co 

Lefebvre  &  Mahon   

Lefort  Importing  Co 

Legare   (P.  T.) 

Lehigh  Coal  Co 

Leishman   (Wm.  H.)   &  Co 

Leitch   Collieries 

Lemcke  Tug  Co 

Lennoxville   Water   Works   Co 

Leonard   (E.)  &  Sons , 

Lepage  (La  Cie  C  H.)  (C.  H.  Lepage  Co.) 

Lepage   (C.  H.)   Co.,  Sup.  Let.  Pat 

Lepage   Marble  Works   

Lesage  Packing  and  Fertilizer  Co 

Leslie    (A.  C.)    &   Co 

Leslie  E.  Keeley  Institutes  Co.  of  Canada 


April  11, 1911. 
June  16,  1903. 
September  2.3,  1909 
May  16,  1911. 
June  1,  18S7. 
January  31,  1S89. 
July  13,  1897. 
April  18.  1898. 
August  10,  1899. 
June  16,  1903. 
April  12,  1905. 

February  9,  1906. 

February  9,  1906. 
November  29,  1912. 
March  24,  1911. 
December  8,  1853 
December  20,  1910. 
December  14,  1899 
June  21,  1902. 
March  25,  1891. 
Februarv  29,  1904. 
June  29,  1906. 
December  27,  1912. 
February  19,  1912. 
January  5,  1905. 
March  7,  1912. 
December  15,  1905. 
December  5,  1912. 
July  24,  1906. 
October  2,  1906. 

May  29,  1908. 
April  30,  1903. 
December  6,  1906. 
October  12,  1903. 
January  23,  1904. 
February  5,  1909. 
December  17,  1904. 
April  29,  1911. 
March  17,  1912. 
September  3,  1907. 
November  30,  1903 
November  9,  1889. 
January  23.  1895. 
June  30,  1908. 
April  9,  1907. 
November  26,  1903. 
November  3,  1903. 
December  17,  1903. 
May  28,  1911. 
February  18.  1913. 
Februarv  5,  1907. 
October  26.  1912. 
Februarv  7,  1906. 
August  17,  1910. 
March  8,  1910. 
March  16,  1912. 
November  6.  1906. 
April  2,  1907. 
February  14.  1900. 
March  22,  1913. 
May  11,  1908. 
February  22,  1910. 
September  27,  1912 
December  1,  1909. 
December  14.  1906. 
April  22,  1893. 


320 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Leslie  Sales  Co 

Lessard   Co 

Lessard    (T.)   &  Sons .• 

Letang  Hardware  Co 

Lethbridge  Collieries   (re-incorporation)    

Lethbridge  Collieries  Co 

Letourneux,  Sons  and  Co 

Levis  Ferrv  (La  Traverse  de  Levis)    

Levy   (H.)   &  Sons 

Lewis  Building  Co 

Lewis  Bros 

Lewis  &   Smith    

Lewiston   Shipping   Co 

Liberty  Tailors    

Librairie    Beauchemin    

Library   Bureau   of   Canada 

do  do  do      Sup.  Let.  Pat 

Liddell,   Lesperance   and   Co 

Lievres  River  Land  and  Phosphate  Co 

Liffiton    (C.  A.)    Co 

Li^ett's    

Liggett   (Thomas)    

Lightning   Furnace   Co 

Lilley   and  Cameron   Cartridge  Co 

Lillooet  Lumber   Co 

Limestone  Knitting  Co , 

Limoges    (Z.  0.) , 

Linde  British  Refrigeration  Co 

do  do  Sup.   Let.   Pat.    (changing   name   to     Linde 

Canadian  Refrigeration  Co.)  -., 

Linde  Canadian  Refrigeration  Co.,  Sup.  Let.  Pat.   (formerly  Linde  British 

R-ef  rigeration    Co.)    ,. 

Lindman  Manufacturing  Co.  of  Canada 

Lindman  Truss  Co 

Linde  Fruit  Co 

Lindores   Realty   Co 

Lindsav   (C.  W.)    

do  do        Sup.  Let.  Pat 

Lindsay  Paper  Mill  Co 

Lindsay  (T.)  Co.,  Sup.  Let.  Pat.  (formerly  Canada  Clothing  Co.) 

Ling  Asbestos  Co 

Linton  Apartments  

Linton  Realty  Co 

Lion  Porcupine  Gold  Mines  Co 

Lion  Vinegar   Co 

Lionais  


Lionne  Varnishes  &  Leather  Co 

Lipton  Hotel  Co 

Little  Falls  Petroleum  Co 

Lock  Joint  Pipe  Co.   (Canada) 

Lockerby  and  McComb  

Lockerbys    

Lockerby  Brothers   

Lockhart  (Brig.  G.  B.)  Co 

Locomotive  and  Machine  Co.  of  Montreal 

do  do  do         Sup.  Let.  Pat 

do                         do                         do        (changing  name  to  Montreal  Loco- 
motive   Works 

Loders  Lime  Co 

Loggie     (A.    &    R.) 

London  and  North  British  Corporation   

London  and  North-West  Colonization  Co 

London  Cold  Storage  and  Warehousing  Co 

London  Jockey  Club  

London  Land  and  Coal  Co 

London  Merchants  and  Manufacturers  Steamship  Co 

Londonderry  Iron  and  Mining  Co 

Lone   Star    

Loney  (Richard )  and  Co . . .  


August  8,  1907. 
March  29,  19!0. 
March  15,  1907. 
April  5.  1900. 
October  21.  1909. 
December  21,  1906. 
April  13,  1889. 
Februarv  16,  1910. 
July  12,  1907. 
May  17,  1912. 
February  28,  1905. 
December  10,  1907. 
May  8,  1908. 
Februarv  1.  1913. 
June  5   lV02. 
July  25,  1903. 
July  8,  1908. 
April  22,  1909. 
July  4,  18S4. 
September  20.  1894 
February  27.  1911. 
January  2,  1906. 
December  6,  1910. 
October  26,  1904. 
Februarv  22,  1903 
April  22,  1910. 
May  4, 1911. 
July  1,  1896. 

November  13,  191 . 

November  13.  1911. 
March  28.  1905. 
Januarv  30,  1909. 
May  3.  1912. 
April  9,  1910. 
June  19,  1902. 
December  16,  1909 
June  27.  18S2. 
August  6,  1898. 
February  23,  1909. 
December  15,  1905 
August  14,  1905. 
March  6,  1913. 
January  31,  1911. 
March  30.  1910. 
June  20,  1912. 
December  7,  1909. 
February  27,  1865. 
November  4.  1912. 
March  26,  1909. 
June  27,  1910. 
December  9,  1903. 
May  23.  1905. 
Tune  19.  1902. 
October  24,  1903. 

February  5,  1908. 
January  24,  1906. 
October  10,  1912. 
February  20,  1913. 
June  27,  1882. 
September  17,  1898 
March  18,  1912. 
December  16,  1912. 
June  5,  1895. 
October  23,  1902. 
June  4,  1909. 
December  4,  1912. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


321 


Name  of  Company. 


Dale  of 
Letters  Patent. 


Let.   Pat.    (formerly  T.   Long   and   Brother 


Long 
do 


Long  (George)  Co 

Long  (T.)  and  Brother,  Sup 

Co.)  

(T.)    and   Brother   Co 

do           Sup.  Let.  Pat.   (changing  name  to  T.  Long  and 
Brother)    

Longue  Pointe  Lands   

Longueuil  Realties  (re-incorporation)   

Longueuil   Riverside  Land   Co 

Loomis-Dakin    

Lord  of  Avon   (Schooner)  Co 

Lord,  Bourhonnais  et  Perron 

Lome  Realties    

Lorrillard    Refrigerator   Co.  of  Canada 

Lorsch  and  Gamey  (surrendered  December  14,  1908) .j,  . 

Lotbiniere  Coal  and  Oil  Co 

Louis  Caron  &  Sons  Co.   (La  Compagnie  Louis  Caron  et  Fiks) 

Louis  Trudel    

Louisburg   (Steamship)   Co 

Louiseville  Navigation  Co 

Louison  Lumber  Co 

Lovell     (John)   and  Son 

Lovell  (R.J.)    Co 

do         do  Sup.  Let.  Pat 

Lovitt   (P.  B.)   Shipping  Co 

Lowe-Martin  Co 

Lowell  Petroleum  Co 

Lower  St.  Lawrence  Maritime  and  Commercial  Co.   (La  Compagnie  Mari- 
time et  Commerciale  du  Bas  St-Laurent) 

Lowney   (Walter  M.)   Co.  of  Canada 

do  do  do        Sup.   Let.   Pat 

Loyal  Motor  Car  Co 

Loynaehan   Scriver   Co 

Lozier-Thomas  Co..  Sup.  Let.  Pat.  (formerlv  Thomas  Manufacturing  Co."*.. 

Lubin      B    rbert)    &   Co _ 

Lubricants 

Luke  Brothers  

Lukis,   Stewart  £  Co 

Lumber  and  Construction  Co 

Lumber  Vulcanizing  Corporation  of  Canada 

Luminous  Locator  Co 

Luxfer  Prism  Co 

Lyall   C 


do        Sup.  Let.  Pat.  (changing  name  to  P.  Lvall  &  Sons). 

Lyall  (P.)  &  Sons,  Sup.  Lot.  Pat.  (formerly  Lyall  Co.) 

do  do      Construction  Co 

Lyall  Realties   

Lyman    Brothers    and   Co. 

Lyman-Knox   Co 

Lymaits    

Lymburner    

Lynn  Shoe  Co 

Lyon  Gas  Saving  

Lyster  Drug  Co 


M 


May  22,  1906. 

January  10,  1903. 
March  2,  1897. 

January  10,  1903. 
April  12,  1911. 
July  11,  1912. 
January  29,  1913. 
June  19,  1912. 
December  14,  1901. 
January  21,  1913. 
December  1,  1911. 
August  14,  1912. 
September  21.  1908 
October  1, 1912. 
March  30,  1912. 
May  21,  1908. 
Februarv26.  1906. 
Februarv  6.  1911. 
May  2S.  1907. 
March  27,  1903. 
November  15,  1897 
June  1.  1898. 
December  14,  1899. 
November  27,  1908 
June  18,  1866. 

August  20.  1903. 
April  28,  1905. 
Januarv  24,  1913. 
January  29, 1913. 
January  30,  1900. 
October  30,  1897. 
January  10,  1913. 
November  19,  1912. 
March  25.  1909. 
October  21,  1910. 
October  10,  1912. 
November  17,  1909. 
July  6, 1911. 
Mav  28.  1897. 
September  3,  1909 
December  2,  1909. 
December  2.  1909. 
December  13,  1911. 
September  4.  1909. 
October  8,  1892. 
July  24,  19Q0. 
February  12,  190S. 
December  11.  1907. 
November  16.  1910 
February  9.  1912. 
September  16,  1907. 


M. 
M. 
M. 
M. 
M. 
M. 


Mr-Kenzie   Co Januarv  30,  1907. 

Melachrino  &  Co.  of  Canada January  24,  1913. 

Walsh  &  Co June  5,  l£ 


F.  Cahill 

S.   Brown    (re-incorporation,>    .. 

S.   Brown  Co 

M    Ulister  (C.  T.)   

M(  A'XuIty  (Daniel  J.)  Realty  Co. 

McArthur   ("Alex.)   and  Co 

Me  \  rthur-Irwin    

29—21 


March  12.  1909. 
October  1G.  1909. 
June  14,  1897. 
January  3!,  1912. 
Januarv  18.  1911. 
December  22,  1903. 
Julv  8,  1912. 


322 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


McAulifie-Davis   Lumber   Co 

McCall  (D.)  Co 

McCall,   Shehvn  &  Son   

McComb  (J.  H.)   

McCoy  &  Wilf ord    

McCready    (James)    and    Co 

do  do  (re-incorporation)    

do  do  Sup.  Let.  Pat 

McCrory   (P.)   Coal  Co : 

McCuaig  Bros.  &  Co 

McCullough  (A)  &  Co 

McCutcheon    Bros 

McDonald  Hydro-Electro  Heating  Co 

McDougall  Audit  Co 

McDougall  (John)  Caledonian  Iron  Works  Co 

McEntyre    (John) 

McEwen   (L.)   and  Co 

do  do  Sup.     Let.     Pat.      (changing     name      to     McEwen, 

Cameron,  Wait)   

McEwen,  Cameron,  Wait,  Sup.  Let.  Pat.   (formerly  L.  McEwen  and  Co.).. 

McFarlane-Piatt-Hanley   

McFarlane    (H.  A.)   Co 

McFarlane,  Son  &  Hodgson  

McFee   (Alex.)   and  Co 

McGibbon   (D.  L.)  &  Co 

McGill  College  

McGuire   (W.  J.)   &  Co 

Mcintosh   (Allan)   Co 

Mclntyre  and  Tavlor  

Mclntyre   (J.  Lindsay)    

Mclntyre  Realty   Co. 

Mclntyre,   Son  and  Co 

McKenna-Thomson  Co 

McKenzie   (M.)   Co 

McKim  (A.)    

do  Sup.  Let.  Pat 

McLaren   (J.  C.)   Belting  Co 

McLaren  Lumber  Co 

McLaren  (D.  K.)    

McLaren  ( W.  D.)    

McLaren  Manufacturing  Co 

McLaughlin  Paint  Co 

McLaurin  Bros 

McLennan  Lumber   Co 

McLennan  Timber,  Lands  and  Lumber  Co 

McLeod-Havrthorne  Co 

McLeod   Realty  Co 

McMillan  and  Havnes  Co 

McNally  (W.)  &  Co 

McNeill    (H.  W.)   Co 

McPherson  (D.  A.^  Produce  Co 

McRae,  Chandler   &   McNeil   

McRae  Trading  Co 

do  Sup.  Let.  Pat.  (changing  name  to  Rideau  Lumber  Co.). 

Mac  Lumber  Co.    (The) 

Macs  (The  2)    

MacArthur  Construction  Co.  of  Canada 

MacArthur,  Perk.  &  Co 

Macdonald   (Randolph)  Co 

do  do  Sup.  Let.  Pat 

Macdonald  &   Sons 

Macdonald  (A.)  Co 

Macdonald   Car   Buffer    

Macdonald  (James)  Construction  Co.,  Sup.  Let.  Pat.   (formerly  Brorkville 

Construction   Co.)    

Macdonell   Construction   Co 

Macfarlane  (R.)    &   Co 

Macfarlane  Shoe    Co 


Tune  6.  1910. 
May  22.  1908. 
January  14,  1913. 
December  9.  1910 
April  30,  1907. 
November  29.  1900 
January  31.  1902. 
February  9,  1906. 
June  7,  1910 
June  2,  1910. 
May  18,  1911. 
March  19,  1912. 
March  14,  1913. 
December  23,  1905. 
March  6.  1900. 
March  28,  1913. 
October  8,  1909. 

January  31,  1913. 
January  31,  1913. 
February  10,  1913. 
February  8,  1911. 
October  16,  1907. 
July  7,  1909. 
November  7.  1911. 
March  31,  1821. 
February  18,  1905. 
February  7.  1907. 
January  5.  1909. 
April  28,  1911. 
May  16,  1911. 
January  29,  1904. 
August  28,  1903. 
January  30.  1907. 
May  11. 1907. 
April  17,  1912. 
January  27, 1909. 
January  20,  1913. 
March  25,  1907. 
July  11,  1907. 
April  8,  1889. 
August  6,  1910. 
January  9,  1906. 
July  19,  1905. 
January  25,  1905. 
February  23.  1906. 
April  17,  1907. 
September  14,  1896.. 
February  20.  1911. 
December  24,  1891. 
December  28.  1903. 
April  15,  1907. 
February  8,  1894. 
March  11.  1897. 
June  23,  1911. 
April  29,  1904. 
January  18.  1906. 
March  22.  1909. 
August  14.  1905. 
March  1,  1910. 
December  4,  1907. 
December  7,  1912. 
January  21.  1913. 

December  28,  1911.. 
February  25,  1904. 
.Tune  21,  1905. 
Mav  31.  1907. 


LlsT  OF  ALL  COMPANIES   INCORPORATED 


323 


SESSIONAL   PAPER   No.  29 

List  of  all   Companies   Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letter-  Patent. 


Macfarlane  Shoe  Co.  Sup.  Let.  Pat November  18. 1911. 

MacG  regor-Gourlay   Co I  August  11   1896. 

do  Sup.   Let.   Pat April  28, 1906. 

MacGregor  Lake  Phosphate  and  Mining  Co June  22,  1891. 

Maclntyre   Plastering  Co October  19,  1910. 

MacKay    December  14.  1910. 

MacKay   Hall    Steamship  Co April  13.  1912. 

MacKay   (.1.  A.)  &  Co January 21, 1910. 

MacKay   (Dr.  John  M.)  Treatment  Co January  4.  190G. 

MacKenzie  September  9.  1912. 

MacKenzie-Samis  Ranching  Co February  26,  1903. 

MacKinnon,   Holmes   and   Co May  14.  1909. 

MacLaren  (A.  F.)  Cheese  Cutting  Machine  Co I  November  11,  1907. 

Maclaren   Match    Co March  28,  1895. 

Maclaren-Ross    Lumber    Co March  26,  1889. 

MacLean,  Benn  and  Nelson   ,  September  30,  1908 

Macleod    Improvement    Co April  19,  1886. 

Mac  Machine   Co ; April  17,  1897. 

do  Sup.   Let.   Pat.    (changing-   name  to   Burrell    Rock     Drill 

Co.)    June  2,  1906. 

MacNichol    Packing  Co March  12,  1909. 

Mace  Manufacturing  Co .February  27,  1909. 

Madera    Co " .  July  2.  1 909. 

Madoc  Gold  Mining  Co.   of  Toronto May  21,  1867. 

Maganettawan    Lumber    Co February  13,  1871 . 

Magdalen   Fisheries    September  6,  1906. 

Magdalen  Islands  Development   Co June  22.  190;. 

do  do  Sup.  Let.  Pat July  9.  1906. 

Magdalen    Islands    Steamship  Co March  6.  1900. 

Magee   (Fred.)    March  12,  1912. 

Magnesia   Products    December  4.  1912. 

Magog  Petroleum   Co May  26.  1866. 

Magog  Woollen   Mills    November  23.  1907. 

Magor.   Son  &  Co IFebruary  10,  1913. 

Maher's  Safety  Rubber  Heel  Co July  10,  1912. 

Maiden   (J.  H.~)   Co May  25,  1905. 

Main  Belting  C0.  of  Canada i  March  18,  1910. 

Maish  (Charles  A.)  Co.  of  Canada j  January  19,  1910. 

Maison  Canadienne  de   Finances  et   d'Immeubles    (Canadian   Finance   and 

Real  Estate  Firm) January  22,  1913. 

Maison  Carli  Freres   December  21,  1908. 

Maison  Fournier-Fournier    May  26.  1905. 

do  do         Sup.    Let.    Pat September  20.  1907. 

Maison  Jean  Paquette '  December  1.  1907. 

Maisonneuve  Contracting  Co January  8.  1913. 

Maisonneuve  Land  Co.    (La   Compagnie  des  Terrains  de   Maisonneuve) ....  December  26, 1903. 

Maior  Hill  Taxicab  and  Transfer  Co • November  17.  1911. 

Male  Attire    January  10,  1307. 

Malto-Peptonized   Porter   Co March  3,   1892. 

Mance  Farming  Co February  26,  1913. 

Manratton  Oil  Refining  Co.  of  Canada September  17,  1686. 

Manitoba  and   Saskatchewan   Coal   Co February  5,  il907. 

Manitoba  Bag   Co April  28,   L904. 

Manitoba  Brewing  and  Malting  Co.,   Sup.  Let.  Pat.   (formerlv   Milwaukee 

Brewing  and  Malting  Co '. February  23, 1904. 

Manitoba  Consolidated   Gold    and    Silver   Mining   Co May1' 10,  1883. 

Manitoba  Fish   Co Julj    1".   1800. 

Manitoba  Fuel   Co May  28,   L883. 

Manitoba  Jockey    Club    August  10, 1906. 

do  do  (re-incorporation)    October   1,  L909. 

Manitoba  Land  Co June  27,  L882. 

Manitoba  Land   and  Timber  Co '. March    K.  1910. 

Manitoba  Power    Co October  21,  1910. 

Manitoba  Ranching   and   Grain   Growing   Co.  of  Carberry May  20,   1903. 


Mannesmann  Tuke  Co. 
Manufacturers  and    Importers  of  Canada.   Sup.  Let.  Pat.   (formerly  Cana- 
dian  Importing  Co.)    

Manufacturers'  Securities  Co 

29-  2  1  J 


January  10,  1913. 


.Tub-  28,  '/■ 

I      [905 


324 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Maple  Dairy   Co , 

Maple  Leaf  Flour  Mills  Co 

Maple  Leaf   Realties   .# 

Maple  Tree    Producers   Association    

Mapletvood,  Sup.  Let.  Pat.   (formerly  Nadeau  Realty,  Mining  and  Milling 

Co.)   

Marbelite    

Marceau   (E.   D.)  Co.   (La  Compagnie  E.  D.  Marceau) 

Marcil  Trust  Co 

Marcliand  (J.  T.)   and  Co 

Marcliand  Brothers  Co.    (La   Compagnie   Marcliand   Freres) 

Marcliand  Enterprise  Co.   (La  Compagnie  d'Entreprise  Marchand) 

Marcus   Loew's   Theatres 

Margaret  May   Riley  Co 

Marier   and  Tremblay 

Marier  &  Trudel   

Maritime  and  Western   Realty   Co 

Maritime  Chemical   Pulp   Co 

do  do  Sup.   Let.   Pat.   (name  changed  under  chap. 

124,  54-55  Vic.  to  Maritime  Sulphite  Fibre  Co.) 

Maritime  Contracting  and  Commercial  Co 

Maritime  Dairy   Co. 

Maritime  Dredging   and   Construction   Co 

Maritime  Express   Co 

Maritime  Fish   Corporation    

Maritime  Light  and  Power  Co 

Maritime  Lumber  Co 

Maritime  Motor  Car  Co 

Maritime  Nail  Co 

Maritime  Sulphite  Fibre  Co.,  Sup.  Let.  Pat.  (formerly  Maritime  Chemical 

Pulp   Co.)    

Mark   Automatic  Car  Coupler  Co.  of  Canada 

Mark-Brock   Enterprises    

do  do  Sup.  Let.  Pat 

Market   Gardens 

Markland  Co 

do         Sup.  Let.  Pat 

Mark    Workman  Co 

Marlatt  and  Armstrong  Co 

Marsh  (Wm.  A.)   Co 

Marsh  (William   A.)   Co.,   Western 

do  do  Sup.   Let.   Pat 

Marshall-Wells   Co 

Martel-Stevrart  Co , 

Martin  (D.  B.)   Co 

do  Sup.  Let    Pat 

Martin  (Laporte)   

Martin  (P.  P.)   &  Cie  (P.  P.  Martin  &  Co.)    

Martin  (R.  D.)   Co 

Martin  &  Cie   

Martin  Bennett    Asbestos    Mines    

Martin  Freres  &  Cie   

Martin-Senour   Co 

do  Sup.  Let.  Pat 

do  do  

Martineau  (L.)  &  Cie   

Martineau     (0.)  &  Fils   

Martyn    (H.   H.)  &  Co.  of  Canada 

Marx  &  Rawolle  of  Canada 

Mary  A.  Law   (Barque)  Co 

Masco  Co 

Mason  and  Risch  Piano  Co 

Mason  and  Risch  Piano  Co.,  Sup.  Let.  Pat.  (changing  name  to  Mason  and 

Risch)    

Mason  and  Risch,  Sup.  Let.  Pat.  (formerly  Mason  and  Risch  Piano  Co.).. 

Mason  and   Risch   Vocalion  Co 

Maspero  Freres,  Cairo,  Egypt,  London  and  Montreal 

Massachusetts  and  Canada  Petroleum  Co 


July  23,  1909. 
November  16,  1904. 
June  22,  1912. 
March  6,  1906. 

March  16,  1909. 
September  26.  1905. 
March  31,  1906. 
February  4,  1913. 
January  16.  1904. 
March  4,  1907. 
March  28,  1913. 
February  4,  1913. 
March  1,  1901. 
August  31,  1903. 
March  9,  1910. 
August  19,  1908. 
October  15, 1886.. 

July  11,  1900. 
April  27,  1908. 
December  3,  1906. 
December  28,  1911. 
January  12,  1905. 
March  1,  1910. 
March  15,  1906. 
December  31.  1910. 
November  4,  1912. 
February  12,  1912. 

July  11,  1900. 

May  18,  1886. 

February  4,  1910. 

April  19.  1910. 

August  28,  1912. 

November  10,  1903. 

October  1,  1907. 

July  26,  1907. 

January  13,  1899. 

March  30.  1900. 

July  11,  1906. 

August  3,  1910. 

October  28,  1909. 

March  14,  1905. 

February  6.  1904. 
!  December  6,  1904. 

January  28,  1913. 

February  6,  1911. 

August  7.  1902. 
(May  26,  1910. 

April  13.  1911. 

October  29,  1909. 

September  21,  1905 

September  16,  1907 
!  November  30,  1909 
!  October  2,  1906. 

November  5.  1906. 

March  5,  1913. 

July  14,  1910. 

June  21,  1902. 

April  11,  1911. 

August  16,  1S92. 

May  23.  1911. 
Mav  23,  1911. 
August  16,  1892. 
June  20.   1912. 
March  16,  1866. 


LIST  OF  ALL  COMPANIES  INCORPORATED 
SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


325 


Massey  and  Co 

Ma6sey-Harris   Co 

do  Sup.  Let.   Pat 

do  do  

do  do  

do  do  

Master  Soap  Specialty  Co 

Matamajaw  Salmon  Club   

Matapedia  Lumber  Co.   (La  Cie  de  Bois  Matapedia) 

Matheson  (Wm.   J.)   Co 

Matthews,  Sup.  Let.  Pat.   (formerly  Matthews,  Fortier  &  Monette) 

Matthews,  Fortier  &  Monette 

do  do  Sup.  Let.  Pat.  (changing  name  to  Matthews) 
Matthews  (George)   Co 

do  do         Sup.  Let.  Pat 

do  do  do  

do  do  do  

Matthews-Laing    

Matthews,   Stewart   &   Armstrong   

Matthews  (W.  D.)  and  Co 

Matthews,  Wrightson  &  Co.   (Canada) 

Maturity  Bond  and  Surety  Co 

Maw  Brakes    

do  Sup.  Let.   Pat 

Max  Beauvais   

Maxwell  (E.  J.)   

May    (Thomas)    and   Co 

Mazenod  Mining  Co.    (La  Compagnie  Miniere  Mazenod) 

Mead  Electric  Co 

Mead  Manufacturing  Co 

Meadow-Sweet  Cheese  Manufacturing  Co 

Meagher  Bros,  and  Co 

Meakins  and  Sons 

do  (re-incorporation) 

Meakins  Brush  Co 

Mechanical   Engineering   Co 

Mechanical  Equipment    Co     of    Canada 

Medical  Alliance   of    America 

Medical  Specialties  Manufacturing  Co 

Medicine  Hat  Coal  and  Mining  Co 

Medicine  Hat  Syndicate  

Megadyne    

Megantic  Mining  Co 

Megantic  Mining  and  Dredging  Co 

Melachrino   (M.)   &  Co.  of  Canada 

Melbourne  Slate  Co 

Melbourne  Steamship   Co 

Melchers  Gin  and  Spirits  Distillery  Co 

do  do  Sup.  Let.   Pat 

Meldrum   Bros 

Meldrum  (John)  Grain  &  Produce  Co 

Melrose  Gardens   

Men's  Wear    

Mendelsohn-Tritt  Co 

Mercantile  Lumber  &  Supplies  Co 

Mercantile  Realty  Co 

Mercantile  Trust  Co.  of  Canada 

do  do  do        Sup.   Let.   Pat 

Mercer  Co 

Mercer  Manufacturing  Co 

do  Sup.   Let.   Pat 

Merchants'  and  Manufacturers'  Security  Co.  of  Canada 

Merchants'  Awning  Co 

Merchants'  Biscuit  Co.,  Sup.  Let  Pat.  (formerly  Du  Sault  Cie) 

Merchants'  Coai  Co 

Merchants'  Mercantile   Agency    

Merer, ants'  Mutual   Line    

Merchants'  Protective  and  Collecting  Association   


November  23,  1889. 
July  22,  1891. 
April  1,  1895. 
June  26,  1903. 
January  2.3,  1909. 
January  11,  1911. 
January  8,  1908. 
May  30,  1905. 
October  9,  1908. 
December  29,  1893. 
May  27,  1910. 
March  20,  1908. 
May  27,   1910. 
October  5,  1891. 
December  9.  1903. 
June  9,  1908. 
June  21,  1910. 
November  3,  1911. 
December  7,  1909. 
January  22,  1903. 
June  14,  1911. 
August  19,  1911. 
March  31.  1909. 
March  7,  1912. 
April  18,  1910. 
February  16,  1911. 
June  17,  1901. 
May  3.   1912. 
July  17,  1912. 
June  17,  1874. 
December  12,  1911 
May  27,  1909. 
August  19,  1902. 
September  24,  1912. 
December  15,  1905. 
Februarv  28.  1913. 
July  12.  1910. 
March  14.  1900. 
April  3,  18S2. 
June  30,  1885. 
March  15,  1912. 
September  20.  1906. 
March  IS. 
June  27,  1904. 
January  24.  1913. 
March  16.  1865. 
August  24,  1894. 
August  6.  1898. 
July  18,  1903. 
March  1.3.  1905. 
September  27,  1906. 
September  10.  1912 
Augu-t  21,  I 
March  9,  1912. 
November  16,  1910. 
Januarys,  1913. 
November  12,  1906 
January  31.  1911. 
March  7.  1892. 
Januarv  23,  1S94. 
Mart'  8,  If 
July  5,  1889. 
March  7,  1906. 
March  16,  1910. 
January  25,  "909. 
Octoler  11.  19:2. 
April  1.  1910. 
May  1,  1893. 


326  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.   1914 
List   of  all   Companies   Incorporated. — Continued. 

.         .  .  — 

x-  ,  n  Date  of 

.Name  of  Company.  Letters  Patent. 

Merchants'  Realty  Co March  3.  191 1 . 

Merchants'  Transportation   Co August  30,  1911. 

Mereur   (R.J.)  &  Co January  31,  1912. 

Mercury  Mills  ■  February  6,  1913. 

Mergenthaler   Co May  11,  1907. 

do  Sup.  Let.  Pat.  (changing  name  to  Canadian  Linotype) November  12.  1909. 

Merrill  Co ' November  11,  1912. 

Merrill  Process  Co ' December  28,  1912 

Metal-Bound  Box  Co.  of  Canada  (cancelled  Mav  9,  1910) February  11.  1910 

Metal-Lathing   February  1,  1912. 

Metal  Products  February  14,  1913. 

Metal  Shingle   and   Siding   Co May  15,  1912. 

Metallic  Roofing  Co.  of  Canada '. April  4, 1885. 

do  do  do      Sup.   Let.   Pat March  5,  1886. 

do  do  do  do  April  10,  1905. 

Metallurgic  Enterprises  Co.  (La  Compagnie  d'Entreprises  Metallurgique)..!  November  21,  1911 

Metcalf  Engineering   i  March  25,  1907. 

do  do  Sup.  Let.  Pat.   (changing  name  to  John    S.    Metcalf  | 

Co.)    '  May  14,  1909. 

Metcalfe   < H.  D.)   Co November  8,  1902. 

May  14,  1909. 

March  1,  1912. 

May  23,  1911. 

March  22,  1866. 

September  23,  1909. 

January  31,  1913. 

January  31,  1910. 

December  10,  1898. 


Metcalfe  (John  S.)  Co.,  Sup.  Let.  Pat.  (formerly  Metcalf  Engineering). 

Metropol  Abattoir  Co 

Metropole  Real   Estate  Co 

Metropolis  Slate  and  Mining  Co 

Metropolitain    

Metropolitan  Building  Co 

Metropolitan  Credit   (Credit  Metropolitan) 

Metropolitan  Electrical  Co.  of  Ottawa 

Metropolitan  Engineering  and  Contracting  Co 'November  21,  1911 

Metropolitan  House  Furnishing  Co !  June  29,  1910. 

Metropolitan  Racing  Association  of  Canada !  August  10,  1909. 

Metropolitan  Realty  Co :  June  25,  1910. 

Metropolitan  Realty  and  Investment  Company  of  Canada I  February  7,  1913. 

Metropolitan     Securities      Agency,     Sup.     Let.     Pat.      (formerly      Mines  | 

Securities)    May  13.  1910. 

Metropolitan  Trust  Co .October  29,  1909. 

do  do         Sup.  Let.  Pat.   (changing  name  to  Montreal  Bond  | 

Co.)    December  27,  1911. 

^Vleunier  Real  Estate  Co.  (La  Compagnie  Immobiliere  Meunier) [  April  25, 1912. 

Mexican  and  Foreign  Products  Co August  8,  1908. 

Mexican  Consolidated    Electric    Co.,    Sup.    Let.    Pat.    (formerly    Yucatan| 

Power  Co.)  !  March  24,  19C6. 

Mexican  Consolidated   Electric   Co.,   Sup.   Let.   Pat 

do  do  do  (name  changed  by  Chap.  125,  6  Ed.   Nil. 

to  Mexico  Tramways  Co.)    

Mexican  Electric  Light  Co June  26,  190o. 

Mexican  Interurban  Electric  Traction  Co January  13,  1911. 

Mexican  Land  and  Irrigation  Co November  19,  1908. 

Mexican  Light  and  Power  Co September  10,  1902. 

*    do  do  Sup.    Let.    Pat October  10,  1905. 

do  do  do  January  21.  1910. 

Mexican  Mahogany  &  Rubber  Corporation   / . .  November  7,  1910. 

Mexican  Northern   Power   Co January  20,  1909. 

do  do  do  Sup.    Let.    Pat December  14.  1909. 

Mexican  Production  and  Development  Co October  10,  1906. 

Mexican  Transportation   Co •••;■•  February  17,  1909. 

do  do  Sup.    Let.    Pat.    (changing     name     to     Mexico 

Transportation  Co.)   March  2,  1909. 

Mexico  North-western  Equipment  Co November  22,  1910. 

Mexico  North  Western  Transportation  Co March  6,  1912. 

Mexico  Tramwavs  Co.  (formerly  Mexican  Consolidated  Electric  Co.,  name 

changed  by  Chap.  125,  6  Ed.  VII.) January  29,  1909. 

Mexico  Tramwavs  Co.,   Sup.   Let.   Pat January  29,  1909. 

Mexico  Transportation  Co.,  Sup.  Let.  Pat.  (formerly  Mexican  Transporta- 
tion Co.)   March  2,  1909. 

Mexico  Transportation  Co.,   Sup.   Let.  Pat March  5,  1909. 

Mevercord  Co December  6,  1912. 

MeVer-Thomas  Co October  23,  1905.     _ 


May  2,  1906. 
January  29,  1909. 


LIST  OF  ALL  COMPANIES  INCORPORATED 


327 


•SESSIONAL   PAPER   No.  29 

List  of  all   Companies  Incorporated. — Gont'umr,!. 


Vi  me  of  Company, 


I  late  oi 
Letters    Patent. 


Mica   Boiler  Covering  Co 

Mica  Co.  of  Canada . 

Mica  Mines  Syndicate  » 

do  do        Snp.   Let.   Pat.    (changing   name  to   Standard   Mica 

Co.) 

Michalson  (I.  L.)  &  Sons 

Michaud,  Houle  &  Cie 

Michigan-Saskatchewan  Land  Co 

Mic-Mac  Steamship  Co ; 

Midland  Colleries  ~ 

Midi  md  Electric   Co 

Midland  Elevator  and  Forwarding  Co 

do  do  do  Sup.   Let.    Pat 

Midland  Investment  Co 

Midland  Rolling    Stock    Co 

do  do  do  Sup.   Let.   Pat 

Midway  Co 

.Military  Colonization  Co.  of  Canada 

Milieu    (John)   and  Son 

do  do  do    Sup.   Let.   Pat 

do  do  do  do  

Miller   and  Lockwell  Co 

Miller  Brothers  Co 

Miller  Bros.    &    Sons 

Miller  &  Co 

Miller-Morse  Hardware   Co 

Mill   Stream   Lumber   Co 

Mills  Bros 

Milton  Hersey  Co 

Milton  Petroleum  Co 

Milwaukee  Brewing  and  Malting  Co..., 

do                         do                     do        Sup.   Let.  Pat.     (changing    name    1 
Manitoba  Brewing   and   Malting  Co 

Minas  Basin  Steamship  Co 

Miner  Rubber  Co 

Mines  Power    

do             Sup.  Let.   Pat.   (changing  name  to  British  Canadian  Power 
Co.) 

Mines  Securities v 

do                  Sup.   Let.   Pat.    (changing   name   to  Metropolitan   Securi- 
ties Agency)    .., 

Mineral  City  Fire  Clay  Co 

Mineral  Development   Co 

Mining  Investment  Co.   of   Canada 

Minoterie  St-Laurent   

Miramichi   Quarry   Co 

Missisquoi-Lautz  Corp'n   

Missisquoi  Marble   C.o 

do  do       Sup.    Let.    Pat 

Mississauga  Towing    Co 

Mississquoi    Marbles    

Mitchell  (1).   W.)   Construction   Co 

Mitchell  Realty    

Mitchell  (J.  C.)   Smokeless   Powder  Co.  of  Canada 

Mitchell  Line  Steamship  Co 

Mitchell  (Robert)   Co ■ 

Model  Building-Stone  Co 

Model  City  Annex   Co •  •  •  • 

Modern  Agency,  Supply   and  Construction   Co.,  of   Ottawa 

Modern  Drug  Store  (La  Pharmacie  Moderne)   

Modern  ( !a~;,   Light,  Heat  &  Power    

Modern  Joint    of    Montreal    

Modern  Pilot  Headlight  Co 

Modern  Railway  Device  Manufacturing  Co 

Modern  Realtv  and  Investments   

Moffat  Fuel  Saver   

Moisic  Co 

Mololoa  Mining  Co 


February  18,  L895. 
July  11, 1911. 
February  14,  1910. 

September  8,  1910. 
March  8,  1906. 
September  8,  1910. 
January  3,  1906. 
January  4,  1893. 
July  9,  1912. 
July  6,  1908.  , 
June  25,  1881. 
January  19,  18S3. 
September  19,  1912. 
September  16,  1881. 
October  12,  1882. 
September  14,  1896. 
February  3,  1883. 
April  9,  1906. 
December  11,  1908. 
November  14,  1910. 
December  28,  1906 
February  25,  1899. 
February  13,  1913. 
February  18,  1913. 
November  7,  1904. 
October  31,  1903. 
February  19, 1913. 
September  19,  1906. 
April  26,  1866. 
June  3,  1903. 

Februarv23,  1904. 
July  6,  1901. 
May  27,  1909. 
March   19,   1909. 

October  2.3,  1910. 
February  25,  1910. 

May  13,  1910. 
July  13,  1904. 
Januarv  10,  1908. 
May  14,  1883. 
February  13,  1911. 
November  16,  1905. 
March  10,   1913. 
July  17,  1907. 
March  30,   1911. 
April  15,  1912. 
January  31,  1913. 
February  3,  1909. 
August  19,  1911. 
May  20,  1907. 
August  14,  L873. 
IMay  6,  1896. 
June  5,  1905. 
July  16,  1912. 
December  23,  1908. 
Januarv  12.  1907. 
April  5,  1911. 
January  23,  1913. 
August  21,  1912. 
March  15,  1910. 
November  26,  1909. 
February  22,  1906. 
Julv  31.  1S66. 
August  8,  190S. 


328 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Monarch  Electric  Co 

do  Sup.  Let.  Pat 

Monarch  Investment  Co 

Monarch  Lumber  Co 

Monarch  Motor  Co 

do  Sup.  Let.  Pat.  (changing  name  to  Comet  Motor  Co.).. 

Monetary  Times  Printing  Co.  of  Canada 

Monklands   

Monogram  Transfer  Co 

Montarville  Land  Co 

Monetery  Electric  and  Gas  Co 

Monterey  Plumbing  Co 

do  do  Sup.  Let.    Pat.     (changing    name    to    Monterey 

Plumbing   and  Electrical  Supply  Co.) 

Monterey  Plumbing  and   Electrical  Supply  Co.,   Sup.  Let.   Pat.    (formerly 

Monterey   Plumbing  Co.)... 

Monterey  Railway  Light  and  Power  Co.,  Sup.  Let.  Pat.  (formerly  Electric 

and  Gas  Co.,  name  changed  by  Chap.  126-4,  5  Ed.  VII,  1905) 

Monterey  Waterworks    and    Sewer   Co 

Mantfort  Granite   

Montgomery  Car  Equipment  Co 

Montreal  and   Acadian  Steamship   Co 

Montreal  and  Chicago  Merchants'   Shipping  Co 

do  do  do      Sup.  Let.  Pat 

Montreal  and  Cornwall   Navigation   Co 

Montreal  and  Great  Lakes   Steamship  Co 

Montreal  and  Kootenay  Mining  Co , 

Montreal  and  Lake  Erie  Steamship  Co 

Montreal  and  Melbourne   Slate   Co 

Montreal  and  Ottawa   Forwarding   Co 

Montreal  and  Southern  Counties  Realty  Co 

do  do  do        Sup.     Let.      Pat.      (changing 

name  to  Brompton  Park  Realty  Co.)   

Montreal  and  South  Shore  Auto  Car  Co 

Montreal  and  Suburban  Realty  Co 

do  do  Sup.  Let.  Pat 

Montreal  and  Western  Land  Co 

do  do  Sup.  Let.  Pat 

Montreal  and  Western  Oil  Lands 

Montreal  Abattoirs    

Montreal  Agencies   

Montreal  Amusement  Co 

Montreal  Asbestos  Co.  (cancelled  January  14,  1910) 

do  do      (re-incorporation) 

Montreal  Auer  Incandescent  Light  Co 

Montreal  Automobile  Carriage   Co 

Montreal  Baseball   Club    

Montreal  Bay  Land  Co 

Montreal  Bond  Co.,  Sup.  Let.  Pat.   (formerly  Metropolitan  Trust  Co.) 

Montreal  Box  Co 

Montreal  Caf etarias   

Montreal  Card  and  Paper   Co 

Montreal  Carriage  Leather  Co.  of   St.   Henri 

Montreal  Cement  Co 

Montreal  Central  Park  Land  Co 

Montreal  City   Estates    

Montreal  City  Land  Co 

Montreal  Coaling   and   Salvage   Co 

Montreal  Concrete  Tile 

Montreal  Conservative  Publication  Co.  (La  Societe  de  Publication  Conser- 

vatrice    de    Montreal)     

Montreal  Consolidated  Mines  Co 

Montreal  Consolidated  Real  Estate  &  Investment 

Montreal  Construction  Co 

Montreal  Copper    Co 

Montreal  Cottons    

Montreal  Cotton  &  Wool  Waste  Co 

Montreal  Crockery  Co 


October  1,  1907. 
July  21,  1910. 
July  10,  1912. 
Julv  17,  1908. 
August  2,  1906. 
April  15,  1907. 
November  15,  1890. 
January  4,  1911. 
May  21,  1909. 
October  9,  1905. 
February  13.  1905. 
August  22,  1907. 

October  21,  1910. 

October  21,  1910. 

August  18,  1908. 

May  4,  1906. 

August  22,  1907. 
i  March  21,  1904. 
i  October  10,  1874. 

June  21,  1888. 
;June  5,    1894. 

April  21,  1894. 
!  March  28,  1906. 

November  2,  1891. 

March  6,  1905. 

May  14,  1883. 

May  31,  1865. 

October  3,  1912. 

November  6,  1912. 
December  3,  1903. 
November  18,  1910. 
September  6,  1911. 
April  8,  1882. 
June  20,  18S7. 
March  5,  1903. 
August  25,  1911. 
May  8,  1911. 
September  13,  1906, 
Novemner  zh,  1909. 
Januarv  14,  1910. 
January  17,  1893. 
September  7,  1912. 
February  5.  1909. 
March  7,  1912. 
December  27,  1911. 
November  14,  1903. 
July  27,  1912. 
June  25.  1875. 
February  23,  1904. 
April  14,  1905. 
May  8,  1908. 
January  30,  1912. 
March  15,  1911. 
March  24,  1910. 
September  27,  1910 

January  10,  1894. 
September  20,  1S97. 
December  28,  1912. 
August  31.  1896. 
July  4,  1904. 
August  8,  1911. 
September  12.  1906. 
April  25,  1906. 


LIST  OF  ALL  COMPANIES  INCORPORATED 


329 


SESSIONAL   PAPER  No.  29 

List  of  all   Companies   Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Montreal  Cut   Stone  Co 

Montreal  Dairy  Co.   (Compagnie  de  Laiterie  de  Montreal)- 

Montreal  Debenture   Corporation    

Montreal  Development  and  Land  Co 

Montreal  District    Workingmen's    Building    Association 

Montreal  Dressed   Meat  Co 

Montreal  Dry  Docks  and   Ship  Repairing  Co 

Montreal-East  Co.    (La  Compagnie  de  Montreal-Est)   

Montreal  East  Land  Co.   (La  Compagnie  des  Terrains  de  Montreal-Est).. 
Montreal  East  Realty  Co.  (La  Compagnie  Immobiliere  de  Montreal-Est). . 

Montreal-Edmonton  &  Western  Land  &  Investment  Co.  of  Canada 

Montreal  Electric  Co 

Montreal  Engineering   Co 

Montreal  Exploration   and   Development  Co 

Montreal  Extension   Land   Co 

Montreal  Factory  Lands   

Montreal  Financial  Times   Publishing  Co 

Montreal  Fire  Bricks  Works  Co 

Montreal  Floral   Exchange   

Montreal  Furniture   Co 

Montreal  General  Contracting  Co 

Montreal  General   Hospital    

Montreal  Glass  Works  Co 

Montreal  Hay  Co : 

Montreal  House   Construction    Co 

Montreal  Hydro  Electric  Co 

Montreal  Improvement  Co 

Montreal  Insurance  &  Vessel  Agency 

Montreal  Island  Land  Co 

Montreal  Jockey  Club   

do  do         Sup.   Let.   Pat 

Montreal  (Lachine   Canal)    Land    Syndicate 

Montreal  Lithographing  Co 

Montreal  Locomotive  Works,    Sup.  Let.   Pat.     (formerly    Locomotive    and 

Machine  Co.  of  Montreal)   

Montreal-London   Securities   Corporation    

Montreal  Lumber    Co 

.    do  do        Sup.  Let.  Pat 

Montreal  Manufacturing  Co 

Montreal  Mechanic  Work  Co 

Montreal  Metal  Works   

Montreal-Midway  Oil  Co 

Montreal  Military   Engineers'  Association    

Montreal  Milk   Co 

Montreal  Mining  and  Trading  Co 

Montreal  Motion   Pictures    

Montreal  News  Co •. 

Montreal  Novelty  Co 

Montreal  Packing   Co 

do  do  (re-incorporation)    

do  do  (re-incorporation)     

Montreal-Pembroke  Construction  Co 

Montreal  Petroleum   Mining  Co 

Montreal  Phonograph  Co 

Montreal  Piano    Manufacturing    Co 

Montreal  Pipe  Foundry  Co.,  Sup.  Let.  Pat.   (formerly  Drummond-McCall 

Pipe  Foundry  Co.)    

Montreal   Pipe  Foundry  Co.,  Sup.  Let.  Pat 

Montreal  Plate  Glass  and  Mirror  Co 

treal    Polyclinic  (La   Polycliniqne  de  Montreal) 

Montreal  Printing  and  Publishing  Co 

do  do  do  (re-incorporation)   

Montreal  Products    Co 

Montreal  Provident  Fuel  Association   

Montreal  Publishing   Co 

Montreal  Quilting  Co 

Montreal  deduction  &  Smelting  Co.  of  Canada 


September  20,  1912. 
November  2,  1905 
March  26,  1912. 
August  27,  1912. 
October  2.3,  1902. 
June  6.  1901. 
April  22,  1912. 
August  29,  1912. 
August  14,  1907. 
July  9,  1909. 
March  2ft.   1913. 
February  15,  1910. 
September  16,  1907. 
January  8,  L907. 
August  7,  1912. 
August  21.  1912. 
May  28,   1912. 
June  20,  1911. 
April  13,  1912. 
May  16,  1905. 
February  18,  1911. 
January  30,  1823. 
February  13,  1911. 
February  19,  1913. 
May  22,  1912. 
August  30,  1910. 
March  2,   1906. 
October  19,  1911. 
March  19,  1912. 
I  November  2,  1905. 
'December  6,  1910. 
December  6,  1911. 
August  II,  1896. 

February  5,  1908. 
December  28,  1910 
April  29,  1897. 
June  5,  1902. 
February  4,  1875. 
July  6,  i909. 
July  7,  1891. 
December  9.  1910. 
April  11,  1906. 
April  6,  1880. 
May  23,  1898. 
August  21,  1912. 
August  31,  1880. 
July  17,  1902. 
December  22,  1876. 
July  15,  1901. 
February  7,  1911. 
January  29,  1912. 
July  24,  1866. 
June  9,  1911. 
October  3,  1904. 

March  11,  1897. 
April  2.  1901. 
November  17,  1903. 
October  2,  1908. 
April  25,  1867. 
August  2.  1889. 
September  25,  1908- 
July  23,  1872. 
[October  12,  1912 
August  18.  1899. 
May  2,  1906. 


:30 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all   Companies  Incorporated. — Continued. 


Name  of   Company. 


Date  of 
Letters   Patent. 


Montreal  River  Land  Co  

Montreal  Rubber  Co 

Montreal  Safety  Gas  Machine  Co 

Montreal  Sand  and  Gravel  Co 

do  do  (re-incorporation)    

Montreal  Saw  Works 

Montreal  Securities   Corporation 

Montreal  Security  &  Finance  Co 

Montreal  Shirt   and  Overall  Co 

Montreal  Show  Case  Co • 

Montreal  Silicate  Brick  Co 

Montreal  Silk   Mills   Co 

Montreal  Small  Wares  Co 

do  do  Sup.  Let.  Pat.  (changing  name  to  Imperial  Pin 

Co.)    

Montreal  South  Land  and  Improvement  Co 

Montreal  Sporting:  Goods  Manufacturing  Co 

Montreal  Standard    Publishing   Co.,     Sup.     Let.    Pat.     (formerly    George 

Murray   Publishing   Co.)    

Montreal  Star  Publishing  Co . 

Montreal  Suburb   Construction   Co.,   Sup.   Let.   Pat.    (formerly   Provincial 

Construction  Co.)  .... 

Montreal  Suburban  Home-Site  Co 

Montreal  Tobacco  Co 

Montreal  Toilet  Supply  Co , ,w\" 

do  do  Sup.     Let.     Pat.     (changing     name     to     Toilet 

Laundry  Co.)    • 

Montreal  Transportation   Co 

do  do  (re-incorporation)    

do  do  Sup.  Let.  Pat 

Montreal  Tunnel   Co 

Montreal  View    Land    

Montreal  Watch  Case  Co 

do  do  Sup.    Let.    Pat 

Montreal  Waterproof   Clothing   Co 

Montreal  Welland  Land  Co 

Montreal  Westering  Land  Co 

Montreal  Wire  Bound  Box  Co 

Montreal  Wood  Mosaic  Flooring  Co 

Montreal  World   Publishing   Co 

Montreal  Wreckage  &  Construction  Co 

Moore  and   Macdowall    

Moore  Carpet  Co 

Moore  (David)    Lumber   Co 

Moore  Patent    Pocket   Co 

Moose  Jaw  &  Montreal  Investment  Co 

do  do  do  Sup.   Let.   Pat 

Morgan    (Henry)    and   Co 

Morisset  &   Morisset    

Morissette   (C.  Emile)    

Morrice  (D.)  Co 

Morris  and  Allan    :• 

Morr iscy   (Father)   Medicine  Co 

Morse  Hardware  and  Lumber  Co. . , 

Mortgage  and  Investment  Corporation  of  Canada  (as  a  Loan  Company) 

Morton   (Canadian  B.  K.)   Co 

Morton  Dairy  Farming  and  Colonization  Co.  of  Manitoba 

Moosomin  Farming  and  Trading  Co.. 

Mor eau's  Barking  Machine  Co 

Morrison  (James)  Brass  Manufacturing  Co 

Mothersill  Remedy  Co.,  Sup.  Let.  Pat.  (formerly  Bricanam  Remedy  Co.).. 

do  do  do  

do  do  do  

Motor  Import  Co.  of  Canada,  Sup.  Let.  Pat.  (formerly  Wilson  Bros.  Motor 

Co.)    

Motor  Service  Co 

Mott  Co 

Moulton    Manufacturing   Co 


February  7,  1912. 
April  2,  1903. 
September  It,  1909 
July  21,  1897. 
November  2,  1906. 
July  18,  1874. 
October  29,  1909. 
May  19,  1911. 
June  24,  1910. 
November  27,  1912. 
June  11,  1902. 
December  10.  1892. 
August  11,  1901. 

March  16.  1911. 
July  20,  1911. 
October  27,  1911 

July  16,  1909. 
April  23, 1904. 

June  21,  1907. 
December  19,  1912. 
September  18,  1907. 
September  7,  1896 

July  26,  1900. 
May  7,  1869. 
December  21,  1903 
February  6,  1907. 
February  20,  1912. 
March  5,  1912. 
December  24,  1894. 
April  14,  1897. 
December  18,  1906. 
April  22, 1912. 
April  22,  1912. 
February  19,  1909. 
January  22,  1907. 
October  9,  1907. 
March  4,  1912. 
June  28,  1887. 
April  28,  1904. 
December  16,  1892. 
November  22,  1898. 
July  18,  1912. 
March  25,  1913. 
August  2,  1906. 
February  27,  1911. 
March  12,  1913. 
January  8,  190S. 
Mav  11.  1912. 
August  12,  1908. 
Mav  21,  1906. 
April  3.  1912. 
March  4,  1912. 
June  27,  1882. 
March  24,  1884. 
September  1,  1904. 
January  11,  1893. 
Mav  17,  1907. 
May  21,  1909. 
August  22,  1910. 

January  27,  1911. 
September  19,  1912 
July  6,  1910. 
March  15,  1910. 


LIST  OF  M.J.  COMPANIES   INCORPORATED 

SESSIONAL   PAPER   No.  29 

U>t  of  all   Companies    Incorporated. — Continued. 


331 


\.i me  of  < '■oiiipaiix . 


Date  of 
Letters   Patent. 


Mount  Bruno  Floral  Co 

do  do  Sup.  Let.  Pat 

Mount  Pleasant   Heights   Co 

Mount  Royal  Annex  Realties  

Mount  Royal    Bond    Co 

Mount  Royal  Box  &  Lumber  Manufacturing  Co. 

Mount  Royal    Brick   Co 

Mount  Royal  Colour  &  Varnish  Co 

Mount-Royal  Construction   

Mount  Royal    Foundry    Co 

do  do  Sup.    Let.    Pat 

Mount  Royal    Hotel   Co 

Mount  Royal   Investors    

Mount  Royal  Land  Co 

Mount  Royal  Plateau  Co 

Mount  Royal  Provident  and  Land  Co 

Mount  Royal  Ranche  Co 

Mount  Royal  Realties  

Mount  Royal    Spinning    Co 

Mount  Royal   Tea   Rooms 

Mount  View  Realty  Co 

Mountain  Boy   Mining   Co 

Mountain  Lights   

Mouterde's  Electric  Accumulator  Co 

Moyer  (E.  N.)  Co 

Muir  Co. 


Muir  (Win.)  &  Son 

do  Sup.   Let.   Pat 

Mulhall  Hardware    

Mullarkey    (J.  P.)    , 

Multi  Scale  Co 

Munderloh  &  Co'y 

Municipal   Contracting  Co 

Municipal  Homes  and  Investment  Corporation 

Municipal  Improvement   Co 

Municipal  Realties   

Municipal  Trenching  Co 

Murison    (John)    

Murphy-Gamble   

Murphy  (John)  Co 

Murray  Bay  Lumber  &  Pulp  Co 

do  do  do  Sup.  Let.  Pat.  (changing  name  to  East 
Canada  Power  &  Pulp  Co.) 

Murray  (George)  Publishing  Co 

do  do  do  Sup.  Let.  Pat.  (changing  name  to  Mont- 
real Standard  Publishing  Co.)   

Murray-Kay   

do        Sup.  Let.  Pat 

Mussens  

Mutual  .Aid  Association  of  Canada   

Mutual   Credit  Association 

Mutual  Mercantile  Agency  of  Canada,  Sup.  Let.  Pat.  (formerly  Credit  Ex- 
change)     

Mutual  Motor  and  Truck  Co 

Mutual 'News  Co 

Mutual  Petroleum  Co 

Mutual  Profit  Realty  Co.  of  Canada 

Mutual   Steamship   Co 

do  do  Sup.  Let.  Pat 

do  do  

Mutual  Trust  Co 

Myeenian  Marble  Co.  of  Canada 

N 


April  9,  1910. 
February  ],  ]9n. 
September  !),  1912. 
September  ]_'.  1912 
March  6,  1913. 
April  17,  1907. 
December  is,  1912. 
December  11,  hum, 
September  3,  1909.' 
December  22  1902 
July  17,  1912.' 
April  19,  iyjj. 
December  22,  191] 
August  4,  1911. 
February  lu,  1912 
March  27,  1905. 
April  30,  1884. 
December  6,  1910. 
February  1.5,  1907 
May  13,  1908. 
October  31,  1912. 
December  17,  1909 
March  1($,  1912. 
September  12,  1905 
March  15,  1905. 
May  18,  1912. 
February  16,  1905. 
November  26,  1912. 
January  5,  1911. 
June  6,  1910. 
August  3,  1906. 
August  20,  1909. 
April  3,  1908. 
January  14,  1905. 
July  26,  1910. 
October  9,  1912. 
October  10,  1905. 
March  25,  19#9. 
December  11,  1908. 
March  14,  1904. 
January  10,  190C. 

December  29,  1909 
July  3,  1905. 

July  16,  1909. 
June  13,  1910. 
Junel,  1911. 
November  22,  190(i 
February  4,  190S. 
December  7,  1903. 

February  28,  1900. 
February  28,  1913. 
March  3,  1888. 
April  4,  1866. 
January  27,  1911. 
April  2,  1907. 
July  17,  1907. 
February  17,  1913. 
February  26,  1913. 
December  S,  1891. 


N.  Quintal  &  Fils March  30,  1906. 

X.  ir.   Valiquette    January  4,  1905. 

N.  J.  Holden  Co 'August  U,  1905. 


332 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Sup.  Let.  Pat.  (changing  name  to 


N    K.    Fairbanks    Co 

N.  L.   Piper   Railway   Supply  Co 

Nadeau  Lumber  Co 

Nadeau  Realty  Mining  and  Milling  Co, 
do                        do                     do 
Maplewood)   

Napanee  Cement  Works    • 

Napoleon  Park  Co.   (La  Compagnie  du  Pare  Napoleon) 

Naemiths    • 

National  Acetylene  Gas  Co 

National  Automatic   Vending   Machine   Co.  of   Canada 

National  Bag   and   Paper  Co • ; 

do                            do      Sup.  Let.  Pat.   (changing  name  to  Continen- 
tal Bag  and  Paper  Co.) • 

National  Bakery  Co 

National  Boiler   Washing  Co • 

National  Brass  Manufacturing  Co 

National  Breweries    

National  Brick  Co.  of  Laprairie 

National   Bridge   Co.   of  Canada 

National  Builders'   Supply   and   Enamel  Concrete   Brick  Co 

National  Button  Co 

National  Canners   • 

National  Clothing   Co •  ••    :.• 

National  Conservatory    (Le   Conservatoire   National) 

National  Construction  Co 

National  Drug  and  Chemical  Co.   of  Canada. 


do 
do 
do 


Sup. 


Let. 

do 

do 


Pat. 


do  ..  do 

do  do 

do  do 

National  Electric  Heating   Co 

National  Electro  and   Stereotype  Co 

National  Electrotype   and    Stereotype   Co 

National  Elevator  Co 

National  Enamelware    

National  Engineering  Co 

National  Film  Co.  of  Canada 

National  Fire  Proofing  Co.  of  Canada 

National  Gas   and   Oil  Co.  of  Canada 

National  Glass    

National  Hockey  Association  of  Canada 

National  Hydro-Electric    Co 

National  Industrials    

National  Investment  Co.  of  Canada 

do  do  Sup.    Let.    Pat.    (amalgamating    with 

the  Canada  Landed  Credit  Co.  under  name  of  Canada  Landed  and 

National   Investment   Co.)    

National  Light,  Heat  and  Power  Co ' 

National  Lime  &  Marble  Co 

National  Live  Stock   Exchange    

National  Motor  Co.  of  Canada 

National  Navigation  Co.   (La  Cie  de  Navigation  Nationale) 

National  Oil   Co 

National  Optical  Co 

National  Paper  Co 

National  Pipe  &  Foundry  Co 

National  Printing    Co 

National  Real  Estate  &  Investment  Co.  of  Canada 

National  Realty   Co 

National  Saw  &  Forge  Co 

National  Securities    

National  Snuff  Co 

National  Specialty   Co 

National  Sporting   Association   of   Canada 

National  Steel  Car  Co 

National  Syndicates    

National  Timber   and   Pulp  Co 

National  Tube  Co 


April  20,  1912. 
May  19,  1900. 
March  6,  1913. 
December  11, 1908. 

March  16,  1909. 
December  13,  1879. 
November  18,  1912. 
September  1,  1905. 
June  16,  1908. 
January  28,  1893. 
March  2,  1910. 

June  14,  1910. 
July  31,  1894. 
March  26,  1909. 
June  6,  1910. 
April  20,  1909. 
February  20, 1911. 
December  22,  1910. 
January  7,  1913. 
July  7,  1910. 
February  23,  1912. 
March  4,  1907. 
December  6,  1906. 
November  26,  1904 
November  9,  1905. 
February  7,  1906. 
October  30,  1908. 
Januarv  25,  1909. 
March  31,  1911. 
March  20,  1884. 
September  14,  1896 
January  29,  1909. 
September  10,  1909 
December  9,  1909. 
December  14,  1911. 
June  6,  1910. 
September  16,  18S9. 
February  21,  1910. 
May  20.  1912. 
December  9,  1910. 
March  16.  1911. 
August  21,  18S2. 


January  28,  1891. 
January  7,  1903. 
November  21,  1911. 
August  22,  1911. 
August  11,  1910. 
February  19.  1909. 
July  15,  1892. 
December  21,  1912. 
May  19,  1911. 
March  18,  1912. 
May  28,  1906. 
June  23,  1911. 
December  12,  1910. 
November  22,  1912. 
August  20,  1909. 
December  17.  1907. 
April  15,  1907. 
February  25.  1911. 
July  11,  1912. 
August  22,  1912. 
March  21.  1910. 
January  10,  1912. 


333 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


National  Wire   Products    

Natural  Gas   Supplies  Co 

Natural  Resources    Exploration    Co 

Neal  Institutes  of  Canada   

Nelson  (H.  A.)  and  Sons  Co 

Nelson  River   Packing  Co 

Nepean  Realty   

Nepigon  Construction  Co.,  Sup.  Let    Pa/t.  (formerly  Russel  Chambers  Co.). 

Nepisiguit   Lumber   Co 

Nepisiguit  Lumber  Co.,  Sup.  Let.  Pat 

Neptune  Fog-Horn   Co 

Nesbitt,  Thomson  &  Co 

Ness  (T.   W.)   Electrical   Co 

Net  Lake  Mines,  Sup.  Let.  Pat.  (formerly  Phoenix  Mines) 

Neville   (Robert)  Co 

New  Brunswick-Alberta  Land  Co 

New  Brunswiok    and    North-west   Colonization    Co 

New  Brunswick  Land  and  Lumber  Co 

New  Brunswick   Realty    

New  Brunswick  Shale  Co 

New  Brunswick    Steamship  Co 

New  Century  Land  Co 

New  England  and  Nova  Scotia  Navigation  Co 

Newfoundland  Slate  Quarries   

New  Hoffman   

do  Sup.  Let.  Pat.   (changing  name  to  Cooper's  Chop  House) 

Newman-Munderloh  Clock  Co 

Newman  (Wm.)   Co 

New  Mastic  Tire  Co.  of  Canada 

New  Ontario  Brewing  Co 

New  Orleans  and  Grand  Isle  Traction,  Light  &  Power  Co 

New  Pasteurizing  Filter  Co 

New  Richmond  Lumber  Co 

New  Success  Oil  Stove  Co  of  Yarmouth  XS 

New-Ver-Que   Investment   Co 

New  Walrond  Ranche  Co 

do  do  Sup.  Let.  Pat 

New  York   Silk  Waist  Manufacturing  Co 

News  Pulp  and  Paper  Co 

Niagara  and    Erie   Land    Corporation,    Sup.   Let.    Pat.    (formerly    Ontario 
and  Qu'Appelle  Land  Co 

Niagara  District   Fruit   Growers   Stock    Co 

do  do  do      Sup.  Let.   Pat 

Niagara  Iron  and  Steel  Co 

do  do  Sup.   Let.   Pat 

Niagara  Navigation  Co 

do  Sup.  Let.  Pat 

do  do  

do  do  

Niagara  Peninsula  Power  and  Gas  Co 

Niagara  River   Tramway   Co 

Niagara,  St.  Catharines  and  Toronto  Navigation  Co.,  Sup.  Let.  Pat.   (for- 
merly Lakeside  Navigation  Co.) 

Nichols  Chemical  Co.,  Sup.  Let.  Pat.   (formerly  Nichols  Chemical  Co.  of 
Canada)    

Nichols  Chemical  Co.  of  Canada 

do                     do                     Sup.     Let.     Pat.      (changing     name     to 
Nichols  Chemical  Co.) 

Nicholson    Constructions,    Sup.   Let.   Pat.    (formerly   Builders   &   Contrac- 
tors)       

Nicola  Valley  Coal  and  Coke  Co 

Nicolas   (F.)   &  Co 

Nipissing  Exploration  Co.,  Sup.  Let.  Pat.  (formerly  Nipissing  Syndicate).. 

Nipissing-Pontiac   Steamboat  Co 

Nipissing  Syndicate    

do                  do        Sup.  Let.  Tat.   (changing  name  to  Nipissing  Explora- 
tion Co.)   

Noble  Brothers  Co 


December  6.  1912. 
July  30,  1907. 
March  3,  1911. 
December  27.  1910. 
October  13,  1896. 
January  14,  1905. 
February  13,  1911. 
April  10,  1908. 
October  23.  1907. 
July  5,  1909. 
July  12,  1877. 
May  9,  1912. 
June  28,  1891. 
May  17.  1907. 
Anil  21,  1912. 
May  26,  1906. 
June  27,  1882. 
Januarv4,  1881. 
February  25,  1913. 
November  3,  1911. 
Mav  2.3,  1882. 
August  30,  1911. 
March  28,  1891. 
November  21,  1912 
November  25,  1909. 
February  23,  1910. 
February  20,  1913. 
January  20,  1909. 
January  7,  1913. 
September  30,  1909. 
February  21.  1912. 
September  6,  1901. 
December  11,  1895. 
May  4,  1886. 
November  19,  1909. 
Mav  30,  1898. 
April  22,  1908. 
November  9.  1906. 
November  17.  1909. 

Mav  28,  1912. 
July  31,  1880. 
September  28.  1894. 
April  11,   1907. 
Mav  8,  1907. 
July  2,  1878. 
March  5,  1888. 
August  15.  1893. 
January  31.  1912. 
.Inly  10.   1903. 
March  19,  1895. 

May  27,  1901. 

March  19.  190S. 
April  20,  1897. 

March  19,  1908. 

November  30,  1912. 
January  26.  1905. 
AugHSi  21.  1912. 
May  30,  1912. 
Mav  23.  1911. 
May  22,   1912. 

May  30,  1912. 
May  21.   1895. 


334 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Nominingue  Pulp-wood   Supply  Co December  11.  1909. 

Nora   Wig-gins   (Barkentine)   Co December  29,  1903. 

Nordheimer  Piano  and  Music  Co August  6,  189S. 

Norfolk  Fruit  Farms   October  7,  1912. 

Norfolk  Transportation  Co September  23.  1873 

Nor-Mount  Realty  Co May  17,  1912. 

Norris  Grain  and  Elevator  Co August  17,  1909. 

do  do  Sup.   Let.   Pat.    (changing-   name   to   Norris 

Grain  Co.)    ; 

Norris  Grain  Co.,    Sup.    Let.    Pat.    (formerly    Norris   Grain    and    Elevatoi 

Co.)    

North  Co 

North  Alberta   Coal  Co 

North  America  Jewelry  Co 

North  American  Agricultural  Implement  and  General  Manufacturing  Co. 

of  London,  Canada   

North  American  Broom  Co 

North  American  Chemical  Co 

North  American  Cloak  &  Suit  Co 

do  do  Sup.    Let.    Pat.     (changing     name    t< 

Waldman  Co.) 

North  American  Cotton   Co >.. 

North  American  Explosives    

North  American  Fence   Supply   Co. 

North  American  Graphite   Co 

North  American  Land   Co 

North    American    Lock    and    Tool   Co 

North  American  Lumber   and   Supply   Co 

North  American  Mail  Steamship  Co 

North  American  Merchandise    Co 

North  American  Mill  Building  Co.  of  Canada 

do  do  do  Sup.  Let.  Pat 

North  American  Mineral  and  Timber  Co 

do  do  do        Sup.  Let.  Pat 

North  American  Securities    

North  American  Steel  Corporation    

North  American  Transportation   Co 

North  American  Wrecking  Co 

North    Atlantic    Dock   &   Shipbuilding  Co 

North  British   Securities    

North  Canadian  Furs  Co 

North  Channel  Towing  Co 

North  Fork  Power  Co 

North  Montreal  Land  Co 

North  Pacific   Lumber   Co 

do  do      Sup.  Let.   Pat 

do  do  do  

North  River  Electric  Co 

North  River  Power  Co 

North  River  Lumber  and  Pulp  Co 

North  Saskatchewan   Land   Co 

North  Shore  Construction   Co 

North  Shore  Steamship  Co 

North  Shore  Transportation  Co 

North  Shore  Transportation  and  Wrecking  Co 

North  Star  Grain  Co 

North  Star  Lumber   Co 

North-West  Buffalo  Breeding  Co \ 

North-West  Cattle   Co 

do  Sup.  Let.  Pat 

Nor'-West  Farmer    

North-West  Gold  Mining  Co 

North-West  Land  and  Grazing  Co 

North-West  Lumbering  Co 

North-We^t  Mortgage  Co.   (as  a  Loan  Co.) 

North-West  Navigation    Co 

North-West  Realtv  Co May  30.  1912 

North-We-t   Shot-  Co '  December  11,  1894. 


September  16,  1912 

September  16. 1912 
March  19.   1913. 
Januarv  20.  1913. 
July  27,  1912. 

April  3,  1884. 
March  21,  1873. 
February  16,  1880. 
November  3,  1911. 

May  21,  1912. 
May  22,  1905. 
October  8.  1909. 
February  2,  1899. 
February  1,  1896. 
August  4,  1883. 
December  18,  1911. 
February  14.  1907. 
May  4,  1901. 
April  25.  190o. 
August  20.  1891. 
January  8, 1892. 
June  6,  1907. 
October  12,  1909. 
November  3.  1910. 
March  18.  1913. 
January  15.  1896. 
September  5.  1906. 
Januarv  24,  1907. 
July  30,  1912. 
June  16,  1910. 
April  27.  1910. 
Januarv  13.  1911. 
February  3.  1910. 
June  17,  1889. 
September  28.  1895 
June  15,  1910. 
Januarv  25,  1912. 
August  26.  1905. 
April  6,  1900. 
March  31,  1911. 
Januarv  4, .1911. 
March  4,  1909. 
September  20.  1866 
December  18.  1906' 
September  17.  1909- 
October  22,  1907. 
October  26.  1886. 
March  20,  1882. 
September  13,  1884 
July  15,  1903. 
June  2,  1884. 
July  15.  1882. 
March  14,  1888. 
August  31.  1911. 
April  1.  1881. 


LIST  OF  ALL  COMPANIES   INCORPORATED 


335 


SESSIONAL   PAPER   No.  29 

List  of  all   Companies   Incorporated. — Continued. 


North-West  Trading   Co 

North-West  Trading  Co.,  Sup.  Let.  Pat 

North-West  Transportation  Co 

North-West  Wire  Co 

North-Western  Brass   Co 

do  do        Sup.  Let.  Pat 

North-Western  Drainage  Co , 

North-Western  Publishing  Co , 

Northern  Brick  Co 

Northern  Construction  Co 

Northern  Construction   and   Supply  Co 

Northern  Electric  &  Manufacturing  Co.,   Sup.  Let.   Pat 

Northern  Engineering  and   Supply  Co , 

Northern  Explosives  Co 

do  do       Sup.  Let.  Pat 

Northern  Improvement   Co.  of   Canada 

Northern  Industrial  Co 

Northern  Land  Co 

Northern  Light,  Power  and  Coal  Co 

do  do  do        Sup.  Let.  Pat.   (cancelled  January  27 

1913) 

Northern  Mines  (Les  Mines  du  Nord) 

Northern  Oil  &  Gas  Co ; 

Northern  Ontario   Trust    

Northern  Realty  Co 

do  do      

do  do      Sup.   Let.   Pat.    (changing   name   to   Realty   Holding 

Co.  of  Winnipeg 

Northern  Reduction   Co 

Northern  Transportation  Co 

Northey  Manufacturing   Co 

Northrup  and   Lyman  Co 

Norton  Griffiths  &  Co 

Norton  Griffiths  Dredging  Co 

Norton  Griffiths  Steel  Construction  Co.,  Sup.  Let.  Pat.  (formerly  Griffiths 

Steel  Construction  Co.)    

Norwood   Engineering  Co.  of  Canada 

Notre  Dame  de  Graces  Realty  Co 

Nova  Steamship  Co 

Nova  Scotia  Cement  and  Plaster  Co 

Nova  Scotia  Devolopment  Co 

Nova  Scotia  Glass   Co 

Nova  Scotia  Land   Co 

do  do       Sup.   Let.   Pat.    (changing   name  to  Camaguev  Land 

Co.) 

Nova  Scotia  Shipping  Co 

Nova  Scotia  Steel  Co 

do  do      Sup.  Let.  Pat 

do  do  do  

Novelty  Woodworking  Co 

Novi-Modi   Costume   Co 

Nutter  (Seth  C.)   Brewery 


O.  Chalifoux   et   fils 

O.  Martineau  &  Fils   

O.  Poirier  Co.  (La  Cie  O.  Poirier) 

O.  B.  Lafleur  &   Fils    

0.  B.  Shoe  Co 

Oban    Land    Co.    of    Canada 

O'Brien   Brewing   and    Malting  Co , 

Occidental  Cafe   

Ocean  Freight  Line   

Oceanic    Oyster    Co.    of    Canada 

0JDonou<jhne    |  Henry  L.)   Realty  &   Investment  Co. 
Ogilvie  Brothers    


July  22,  1875. 
August  21,  L882. 
March  5,  1S77. 
February  19,  1892. 
April  11,  190fi. 
January  11,  1913. 
August  15,  187ft. 
Januarys,  1894. 
September  9,  1912. 
March   11.  1910. 
July  3.  1908. 
August  2.3.  1911. 
July  5,  1906. 
Februarv  5,  1909. 
October  18,  1910. 
September  17.  1903. 
December  11.  1903. 
November  21,  191 1. 
May  21,   1909. 

March  19.  1912. 
April  9.  1907. 
May  1,  1907. 
February  25.  1911. 
August  22,  1908. 
September  8.  L910 

January  20.  1913. 
June  21,  1907. 
May  27,  1880. 
Decembers.  1891. 
August  18,  1883. 
November  10.  1910. 
August  27,  1912. 

March  11,  1911. 
August  30.  1912. 
March  1,  1912. 
May  19,  1898. 
December  12, 1907. 
October  21,  1912. 
September  7.  18S1. 
May  3,  1906. 


June  25.  1909. 
September  17,  1902. 
July  10.  1882. 
September  17,  1886. 
September  5.  1888. 
February  10.  1909. 
December  7,  1903. 
March  25,  1907. 


December  23,  1908. 
November  5.  1906. 
June  It.  1907. 
May  6.  1907. 
January  2,  1912. 
January  22,  1913. 
Februarv  1.  1904. 
Februarv  5.   1908. 
November  28.  1912. 
July  13.  1912. 
June  16,  1910. 
May  14,  1909. 


336 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
Xist  ^f  all   Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Ogilvie  Flour  Mills  Co 

do  do      Sup.   Let.   Pat 

Ogilvy   Realties    

Okanagan  Saw  Mills,  Sup.  Let.  Pat.  (formerly  A.  R.  Rogers  Lumber  Co.).. 

Okotoks  Irrigation  Co 

Olds  Gas  Power  Co 

Oliver  Chilled  Plow  Works  of  Canada 

do  do  do  Sup.   Let.   Pat 

Oliver  (R.  W.)  Milling  Co 

Olympic    Powder   Co 

Ontario  and    Kootenay  Prospecting  and  Development  Co 

Ontario  and  Manitoba   Flour   Mills 

Ontario  and  North- Western   Land  Co 

Ontario  and  Ohio  Navigation  Co 

Ontario  and  Qu'Appelle  Land  Co 

do  do  Sup  Let.  Pat.  (changing  name  to  Nia- 
gara and  Erie  Land  Corporation) 

Ontario  and  Quebec  ^Navigation  Co 

■  Ontario  and  Quebec    Realty 

Ontario  &  Western  Co-operative  Fruit  Co.  (cancelled  December  13,  -910.). 
do  do  do  (re-incorporation)    

Ontario  and  Western   Lumber   Co 

Ontario  Car   Ferry  Co 

Ontario  Corundum  Co 

Ontario  Fish   Co 

Ontario  Graphite  Co 

Ontario  Gravel  Freighting  Co 

Ontario  Milling  and   Manufacturing   Co 

■Ontario  Mining  Co 

Ontario-Missouri  Metals  Co 

Ontario  National  Brick  Co 

Ontario  Natural   Gas   Co 

do  do  Sup.  Let.  Pat 

Ontario  Powder    Co 

Ontario  (Ship)    Co 

Ontario  Timber  and  Land  Co 

Ontario  Transmission  Co , 

Ontario   Western   Investment  &   Realty   Co 

Opasatioa  &  Chibogomo  Development  Co 

Opasatica  Mining  Co 

O-Pee-Chee-Gum  Co 

Opportunity  Investment  Co 

do  do  Sup.  Let.  Pat.  (changing  name  to  Jones  and 
Ainsley)    

Orchard  Grove  Land   Co 

Oriental  Oil  &  Paint  Co.,  Sup.  Let.  Pat.  (formerly  Canadian  Oil  and  Paint 
Co.)    

Oriental  Silk  Co 

do  Sup.  Let.  Pa*t 

Oriental  Tobacco   Co 

Oriental  Trust  Co.    (cancelled  Mav  16,  1913) 

Orkin  (J.  M.)  Co 

Orme   Realty  Co 

Ormstown  Brick  and  Terra  Cotta  Co 

Ormstown  Temperance  Co 

Osborne  Park  Land  Co 

O-So-Ezy  Manufacturing  Co.  of  Canada 

Oswego  Coal  Co.  (La  Compagriie  de  Charbon  Oswego) 

Otago  Shipping  Co 

Otis-Fensom  Elevator  Co.,  Sup.  Let.  Pat.  (formerly  Canadian  Otis  Elevator 

Co.) 

do  do  do  

Otis  Quarries  

Ottawa  and  Hull  Printing  and  Publishing  Co 

Ottawa  and  Montreal   Real   Estate  Co 

Ottawa  and  North-West   Land   Co 

Ottawa  and  Rideau   Forwarding   Co 

•  a  and  Whitehall    Navigation  Co 


Mav  30,  1902. 
April  8,  1908. 
September  27,  1910. 
January  23,  1912. 
January  27,  1896. 
February  15,  1910. 
May  31,  1910. 
Januarv  4.  1912. 
July  26~,  1904. 
July  13,  1912. 
May  4,   1897. 
July  21,  1908. 
May  23.1882. 
March  15.  1910. 
May  3,  1882. 

Mav  2S,  1912. 
September  S,  1910. 
January  14,  1913. 
December  2.  1909. 
February  28,  1910. 
September  26,  1893 
November  30,  1905. 
June  3.  1902. 
June  15,  1889. 
April  1,  1896. 
September  26,  1910. 
July  6,  1901. 
August  2,  1889. 
April  24,  1912. 
November  13.  1912. 
October  26,  1889. 
April  22,  1893. 
June  20,  1901. 
Mav  16,  1898. 
June  29,  1907. 
July  14.  1905. 
October  5.   1912. 
March  25.  1907. 
August  26,  1907. 
March  28,  1911. 
November  6,  1912. 

January  18,  1913. 
November  8,  1907. 

June  1,  1911. 
September  5.  1902. 
October  8,  1909. 
March  20,  1908. 
March  7,  1913. 
January  11,  1911. 
November  4,  1911. 
August  25.  1888. 
March  2,  1903. 
October  30,  1912. 
October  8.  1901. 
April  29,  1904. 
May  18,  1S92. 

March  20,  1905. 
April  11,  1911. 
May  20,  1911. 
Februarv  ,7.  1898. 
March  25,  1909. 
March  15,  1882. 
March  15.  1867. 
June  29,  1867. 


LIST  OF  ALL  COMPANIES  INCORPORATED 


337 


SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters    Patent. 


Ottawa   Artificial   Ice   Co 

Ottawa   Bakery , 

Ottawa  Canning  Co , 

Ottawa  Carbide  Co 

Ottawa  Cement  Block  Co 

Ottawa  Cobalt  Mining  and  Lumber  Co , 

Ottawa   Construction  Co 

Ottawa  Contractors 

Ottawa  Cut  Glass  Co 

Ottawa    Dairy 

Ottawa  Despatch  and  Agency  Co 

Ottawa   Farm   Development  Co , 

Ottawa    Forwarding  Co 

do  Sup.   Let.    Pat 

Ottawa  Free  Press 

Ottawa    Funeral   Co , 

do  Sup.  Let.  Pat.   (changing  name  to  Gauthier  &  Co.) 

Ottawa  Granolithic   Paving  Co , 

Ottawa   Hockey  Association 

Ottawa  Light,  Heat  and  Power  Co.     Sup.  Let.  Pat.  (formerly  Consolidated 

Light,  Heat  and  Power  Co.) 

do  do  do  do  ;  December  9,  1912. 

Ottawa.  National   Pharmacy,   Sup.   Let.   Pat.    (formerly  Joseph   Valiquette 

Co.  of  Ottawa)  -.  

Ottawa  Paving  arid  Roofing  Co 

Ottawa  Piano  Co 

Ottawa  Pilot  Printing  and  Publishing  Co 

Ottawa  Porcelain  and  Carbon  Co 

Ottawa  Powder  Co 

Ottawa  Printing  and  Publishing  Co 

Ottawa  Pulp  &  Paper  Co 

do  Sup.   Let.   Pat 

Ottawa   Racing   Association 

Ottawa  Sanitary  Laundry  Co 

Ottawa  Stationery  and  Office  Supply  Co June  17,  1903. 

Ottawa  Stone  Co April  8,  1905. 

Ottawa  Telephone  Co .      December  17,  1885. 

Ottawa  Times  Printing  and   Publishing  Co April  13,  1896. 

Ottawa  Trading  Co November  11,  1895. 

Ottawa  Transportation  Co February  8,  1892. 

do  do  Sup.  Let.  Pat April  22,  1893. 

Ottawa  Truss   and  Surgical  Manufacturing  Co August  20,  1896. 

do  do  do  Sup.  Let.  Pat May  14,  1897. 

do  do  ,  do  do  April  28,  1904. 

Ottawa  Wine  Vault  Co !  June  12,  1906. 

Otter  Tail  Gold  and  Silver  Mining  Co May  24,  1886. 

Ouimet   (J.  Alphonse)    February  21,  1911. 

Overland  Automobile  Co.  of  Canada June  13,  1911. 

do  do  do  Sup.    Let.    Pat.     (changing     name    to 

United  Motor  Co.)    

Owen  Sound  and  North-West  Milling  and  Manufacturing  Co 

Owen  Sound  and  Sault   Ste.    Marie   Navigation  Co 

Owen  Sound  Dredging,  Towing  and  Wrecking  Co July  29,  1884. 

Owen  Sound  Electric   Illuminating   and   Manufacturing   Co May  4,  1886. 

Ov,en  Sound  Rolling   Mills  Co January  28, 1913. 

Owen  Sound  Steamship  Co May  28,  1883. 

Owens  LumberCo February  20,  1911. 

June  14,  1907. 

December  12,  1866. 

May  31,  1899. 

September  13,  1904. 

September  29,  1910 

Apri1  13,  1910. 

December  15,  1910. 


December  24,  1912. 
November  4,  1912. 
June   12,   1890. 
May  16,  1899. 
June  7,  1905. 
February  12,  L907. 
June  1,  1908. 
March  8,  1913. 
May  8,  1912. 
June  16,  1911. 
June  9,  1897. 
July  15,  1911. 
March   21,   1892. 
December  10,  1905. 
October  6,  1903. 
April  20,  1909. 
April  5,  1911. 
November  26,  1888 
November  29,  1911. 

June  14,  1909. 


August  31,  1910. 
November  19,  1885. 
Februarv  7,  1910. 
March  10,  1905. 
February  23,  1895. 
April  8,  1891. 
June  4,  1S67. 
July  17,  1906. 
March  23,  1908. 
November  27,  1903 
August  23.  1905. 


February  27,  1912. 
February  16,  1885. 
October  7,  1889. 


Oxford  Hotel  Co 

Oxford  Land  and   Petroleum   Co 

Ozo  Co 

do      Sup.   Let.   Pat 

Ozone  Process   

Ozone  Purified  Water  

Oxygenator  Co.  of  Canada 

do  do  Sup.  Let.   Pat.    (changing   name   to   Oxypathor 

Co.  of  Canada) July  13,  1911. 

Oxvpathor   Co.   of   Canada,   Sup.  Let.   Pat.    (formerlv   Oxygenator   Co.   of; 

Canada)    July  13,  1911. 

29—22 


338 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Co. 


P.  &  M.  Co.    . 
P    Burns   and 

do  Sup.   Let.  Pat 

P.  Dumontier  et  Compagnie 

P.  Lafrance  &   Cie    

P.  Lyall  &  Sons  Construction  Co 

P.  Lyall  &  Sons,   Sup.  Let.  Pat.   (formerly  Lyall  Co.) 

P.  McCrory  Coal  Co 

P.  Vincent  Lumber  Co 

P    D.  Dodds  &  Co 

do  Sup.  Let.    Pat 

P.  H.  Klein  Co 

P.  J.   Powers  Co ■ 

P    J.  Sullivan  Co 

P.  P.  Martin  &  Cie  (P.  P.  Martin  &  Co.) 

P.  T.   Legare 

Pacaud    (A.   L.)    

Pace  (J.  B.)  Tobacco  Co.  of  Montreal 

Pacific  Coal  Co 

do  Sup.  Let.  Pat.  (changing  name  to  Bankhead  Mines) 

Pacific  Coal  and  Oil  Co 

Pacific  Coal  Mines 

Pacific  Coast  Collieries   

do  do        Sup.  Let.  Pat 

Pacific  Coast   Exploration  Co 

Pacific  Construction  Co.,  Sup.  Let.  Pat.   (formerly  Standard  Construction 

Co.)    

Pacific  Pass  Coal  Fields   

Packard     (L.  H.)   and  Co 

do  do  Sup.  Let.   Pat 

Packard    Electric    Co 

Packard  Lamp  Co 

Page-Hersey  Iron  and  Tube  Co 

Page  Neverdrop   Hook  Co.  of   Canada 

Palace  Building  Co.   (La  Cie  de  la  Batisse  du  Palais) 

Pallascio  Hardware  Co 

do  do  Sup.    Let.     Pat.     (changing    name    to    Raymond 

Hardware)    

Palmer   (J.)   &  Son    

Palmerston  Carriage  Co.,  Sup.  Let.  Pat.  (formerly  Canadian  Cone  Coupler 

Carriage  Co.) 

Pannett   (Ben  B.)   Co 

Papeterie  de   Berthier    (Berthier    Stationery) 

Paquette,  Jean   (Maison)    

Para  Construction  Co 

Para  Docks    

do  Sup.  Let.  Pat.   (changing  name  to  Port  of  Para) 

Pare  Lavaltrie  (Lavaltrie  Park)   

Pare  Rouville  

Parisian  Corset    Manufacturing   Co 

Parisian  Society  of  Artistic  Installations   (La  Society  Parisienne  d'lnstal- 

lations  Artistiques) 

Pariseau   Freres    

Park,  Blackwell  and  Co.    . 

do  do         Sup.  Let.  Pat.  (changing  name  to  Park  Blackwell 

Co.)   

Park,  Blackwell  Co.,  Sup.  Let.  Pat.  (formerly  Park,  Blackwell  and  Co.).. 

do  do  do  

Park  Patent  Nailless  Horseshoe  Co 

do  do  Sup.   Let.   Pat 

Park  Realty  Co.  of  Montreal 

Parker-Eakins   Co 

do  (re-incorporation)    

Parker  Foundry  Co 

do  Sup.  Let.  Pat 

Parry  Sound  Navigation  Co 


June  7,  1912. 
September  7,  1905. 
April  30,  1909. 
December  4,  1912. 
February  6,  1908. 
December  13, 1911. 
December  2,  1909. 
June  7,  1910. 
September  26,  1908. 
December  18,  1907. 
Maich  16,  1910. 
October  1,  1912. 
August  29, 1906. 
June  21,  1912. 
February  6,  1911. 
August  17,  1910. 
February  21,  1908. 
August  9,  1892. 
August  31,  1901. 
July  2,  1907. 
November  25,  1903 
May  11,  1907. 
February  2, 1912. 
Mav  6,  1912. 
April  4,  1910. 

April  28,  1905. 
February  19,  1909. 
April  8,  1903. 
March  6,  1913. 
August  1,  1894. 
June  28,  1892. 
November  22,  1898. 
June  8,  1909. 
March  28,  1911. 
June  17,  1899. 

March  19,  1909. 
July  11,  1906. 

January  13, 1899. 
May  21,  1909. 
September  15,  1911 
December  4,  1907. 
June  27,  1906. 
June  27,  1906. 
July  7,  1906. 
December  20,  1910 
October  31,  1912. 
October  5,  1903. 

September  13,  1905 
February  17,  1913. 
October  8,  1892. 

June  27,  1898. 
June  27,  1898. 
September  29,  1910 
December  16,  1908. 
February  10,  1909. 
June  26,  1907. 
April  12,  1893. 
February  6,  1903. 
November  28,  1905. 
February  25,  1910 
May  3,  1886. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all   Companies   Incorporated. — Continued. 


339 


Name  of  Company. 


Date  of 
Letters  Patent. 


Patent  Elbow  Co 

Patent  Development  Co 

Paterson  Manufacturing  Co 

Paterson  (William)    and   Son   Co 

Paton  (Laird)   and  Son   

Pattee  and  Lett  Co 

Pattison  Dental  Manufacturing  Co 

Paul  Automatic   Gas   Co 

Pauze  Co.   (La  Compagnie  Pauze)    

Payne  (J.  Bruce)    

Peace  River  Colonization  and  Land  Development  Co 

Peace  River  Land  and   Investment  Co 

Peace  River  Trade  and   Navigation  Co.  (cancelled  January  3,  1912) 

Peace    Kiver    Trading   &    Land    Co 

Peace  River  Valley   Development   and   Colonization   Co 

Pearl  of  the  Antilles  Mineral  Springs  Co 

Pearl  Mining  Co 

Pearson    Engineering   Corporation,    Sup.   Let.   Pat.    (formerly    Commercial 

Engineering  Corporation)   

Peat  Coal  Co.  of  Canada 

Peat  Industries,  Sup.  Let.  Pat.   (formerly  International  Peat  Engineering 

Co.)   

Peck   (John  W.)  and  Co 

do  do  Sup.  Let.   Pat 

Peck  Rolling   Mills    

Peddie   Rifle   Sight  Co 

Peerless  Cork  and  Seal  Co.  of  Canada 

Peerless  Gas  Light  Co.  of  Montreal: 

Peerless  Heater  Co 

Peiler  &  Co 

Pelee  Island  Wine  and  Vineyards  Co 

Pelham  Mineral   and   Oil  Co 

Pelletier   (J.  H.)   et  Cie 

Peloquin  (J,  B.)  Hotel  Co 

Pembroke  Milling  Co 

Pembroke  Navigation  Co 

Peninsula  Tug  &   Towing  Co 

Penman   Manufacturing   Co 

do  do  Sup.  Let.  Pat 

Penmans   

do         Sup.  Let.  Pat 

Pennsylvania  Coal  Co 

do  do     (re-incorporation)   

Penny  Bank  of  Toronto   (under  chap.   17,  3rd  Edward  VII.) 

Pentecoste   Navigation   Co 

People's  Amusement   Co 

Peopled  Eoundry   (La  Eonderie  du  Peuple) 

People's  Gas  Supply  Co 

People's  Printing   House    (L'Imprimerie   Populaire)    

People's  Warehouse  Co.   (La  Compagnie  du  Magasin  du  Peuple) 

Pepper   Well   Petroleum  Co,  of  Boston  and  Canada 

Perce  Fishing  Co 

Perdriau   (Henri),  Sup.  Let.  Pat.  (formerly  La  Compagnie  d'Art  et  d'ln- 

dustries) 

Perkins  Electric  Co 

Permanent  Insurance  Agency   

Persia   (Ship)    Co     

Petaluma  Co 

Peterborough  Milling  Co 

Peterborough  Real   Estate   Investment  Co 

Peterborough  Review   Printing  and   Publishing  Co 

Petermann   Shoes    ' 

Perrie   (H.  W.)   of  Montreal 

Petrolia  Oil  Co 

Petrolia  Torpedo  Co 

Petrolia  Wagon  Manufacturing  Co 

Petrolite  Company  of  Canada   

Philip  Morris  and  Co 

29— 22£ 


December  21,  1886. 
August  19,  1908. 
January  17,  1891. 
April  17,  1897. 
June  6,   1905. 
December  20,  1904. 
June  23,  1900. 
May  25,  1905. 
August  21,  1911. 
June  12,  1903. 
September  8,  190L 
April  2,   1912. 
May  21,  1909. 
August  30,  1911. 
March  23,  1912. 
October  15,  1910. 
March  15,  1900. 

August  31,  1911. 
January  17,  1903. 

January  31,  1911. 
April   17,  1903. 
February  3, 1911. 
July  2,  1902. 
August  12.  1902. 
May  14,  1909. 
February  4,  1901. 
July  13,  1912. 
-March   26,    11)07. 
May  2,  1888. 
March  26,  1866. 
February  11,  1909. 
March  23,  1906. 
November  27,  1894. 
June  14,  1897. 
January  12,  1907. 
January  9,  1882. 
January  20,  1893. 
September  20,  1906. 
July  9,  1908. 
May  4,  1901. 
July  22,  1904. 
April  19,  1901. 
January  12,  1901. 
July  9,  1912. 
April  5,  1911. 
November  13,  1902. 
February  6,  1913. 
March  29,  1901. 
February  26,  186C 
May  31,  1895. 

October  20,  1911. 
January  2k  1913. 
February  15,  1907; 
May  16,  1898. 
July  6,  1909. 
April  12,  1893. 
April  26,  1878. 
December  29,  1883. 
October  30.  1909. 
February  19,  1909. 
January  31,  1881. 
October  13,  1903. 
July  29,  1881. 
October  31,  1912. 
December  26,  1905. 


340 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all   Companies   Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Philipsburg  Milling  Co 

Phillips  (Eugene   F.)    Electrical   Works 

Phillips  (Farley)    

Phillips  (George)   &   Co 

do  do  Sup.  Let.  Pat 

Phillips  Manufacturing  Co.,  Sup.  Let.  Pat.  (formerly  Cobban  Manufac- 
turing Co.) 

Phillips  Manufacturing  Co.,  Sup.  Let.  Pat 

Phillips  Pharmaceutic   Co 

Phoenix  Automobile  and  Truck  Co 

Phoenix  Bridge   and  Iron  Works 

Pho?nix  Dry  Powder  Extinguisher  Co 

Phoenix  Lumber  Co 

Phoenix  Mines   • uv;,V*;V. > 

do  Sup.  Let.  Pat.  (changing  name  to  Net  Lake  Mines) 

Phoenix  Printing  Ink  Co .• 

Phoenix  Sundry  Co 

Photo-Electric  Telegraph   Co 

Phrenaline  Medicine  Co 

Pickering  Patent  Wheel  Co.  of  Canada 

Pickford  and   Black   Steamship  Co 

Pierce  (C.)   and  Co 

Pierce  Trading  Co •  • 

Pigeon  River  Log-driving  Association  and  Improvement  Co 

Pillow  and  Hersev  Manufacturing  Co 

do  do  Sup.   Let.   Pat 

Pine   Avenue   Apartments    

Pinehurst  Land  Co 

Fineo-Dowson  Co 

Pioneer  Egg  Farm   . 

Pioneer  Exploration  and   Development  Co 

Pioneer  Lumber  Co 

Pioneer  Tractor   Co 

Piper  (Hiram  L)  Co 

Piper  (N.  L.)   Railway   Supply  Co 

Pitts   (J.  A.)  Co 

Pittsburg  &  Erie  Coal  Co 

Plateros  Investment   Co 

Plateros  Mines  Co 

Plaza 


Plaza  Land  Co 

Plow   (B.)  &  Co 

Plymouth   (Ship)  Co 

Pneumatic    Scale   Corporaton    

Point  Comfort  Lands   

Pointe-aux-Trembles   Extension    

Pointe-aux-Trembles  Real  Estate  Co.  (La  Cie  Lmmobiliere  de  la  Pointe- 
aux-Trembles)    

Pointe  Claire  Lands    

Poirier  (J.  T.)  Co 

Poirier  (0.)  Co.    (La   Cie   0.   Poirier).. 

Poirier  Freres    

Poitras  Woollen  Mills   

do  do         Sup.  Let.  Pat.   (changing  name  to  Geo.  I.  Delisle).. 

Poison  Dry  Dock  &  Shipbuilding  Co 

Poison  Iron  Works   

Pontiac  Marble  and  Lime  Co 

Pontiac  Steamship  Co 

Poole-Stewart,  Sup.  Let.  Pat.  (formerly  Poole-Stewart  Publishing  Co.  of 
Toronto)     

Poole-Stewart   Publishing  Co.  of  Toronto 

do  do  do  Sup.  Let.  Pat.  (changing  name 
to    Poole-Stewart) 

Pontiac  Telephone   Co 

do  do  Sup.  Let.  Pat 

Porcupine  Estates   Gold   Mines    

Porcupine  Exploration  Co 

Porcupine  Realty   and   Mines   

Porcupine  Syndicate   


September  25,  190a 
June  27,  1889. 
May  29,  1907. 
March  8,  1906. 
September  24,  1906. 

December  6,  1905. 
October  26,  1907. 
May  16,  1887. 
November  14,  1912. 
June  17,  1903. 
October  12,  1909. 
April  4,  1911. 
March  13,  1907. 
May  17,  1907. 
December  24,  1891. 
March  1,  1906. 
April  20,  1876. 
December  14, 1896. 
September  28,  1911. 
March  27, 1900. 
October  27,  1909. 
December  3,  1907. 
April  14,  1884. 
December  17.  1887. 
January  8,  1909. 
April  6,  1906. 
November  25,  1912. 
April  20,  1905. 
June  20,  1911. 
August  13.  1909. 
October  22,  1908. 
January  31.  1912. 
June  3,  1902. 
May  19,  1900. 
December  4.  1911. 
May  16,  1907. 
May  9,  1912. 
April  29,  1912. 
August  31,  1909. 
June  9,  1911. 
March  3.  1908. 
May  16,  1898. 
January  19, 1910. 
January  26,  1912. 
November  22,  1912. 

August  7,  1912. 
April  7,  1911. 
June  28,  1912. 
June  14,  1907. 
.November  15,  1911. 
April  19,  1909. 
November  15.  1911. 
October  23,  1911. 
January  19,  1905. 
June  6,  1911. 
December  26,  1902. 

December  3,  1902. 
October  9,  1902. 

December  3,  1902. 
April  27,  1894. 
March  5,  1897. 
April  24,  1911. 
September  29.  1910 
April  29,  1911. 
November  18,  1910 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER   No.  29 

List  of  all  Companies  Incorporated. — Continued. 


341 


Name  of  Company. 


D;. 
Lei  ters    Pi 


Port  Arthur  and  Duluth  Steam  Packet  Co June  25,  1892. 

Port  Arthur  Elevator  Co July  4,  1907. 

do  do  Sup.  Let.  Pat September  25,  1908 

Port  Arthur  Wagon  Co January  11,  1910. 

Port  Colborne  &  St.  Lawrence  Navigation  Co February  12, 1912. 

Port  Elgin  Button  Co May  7,  1889. 

Port  Hope  Preserving  and  Canning  Co August  14,  1896. 

Port  Nelson  Co May  22,  1912. 

Port  Stanley  Elevator  Co August  22,  1907. 

Port  Stanley  Navigation  Co May  26,  1909. 

Portland   Mica  Co June  2,  1905. 

Port  of  Para.  Sup.  Let.  Pat.   (formerly  Para  Docks) July  7,  1906. 

Porter   Co.    (Canadian    H.   K.) July  19,  1910. 

Porteous  &  Co August  1,  1911. 

Porto  Rico  Railways   Co August  29,  1906. 

do  do  Sup.  Let.   Tat August  20,  1909. 

do  do  do  April  28,  1911. 

Poulin   Lumber   Co July  8,  1902. 

Poupore  (W.  J.)  Co May  1,  1902. 

do  do  Sup.  Let.  Pat February  4,  1901 . 

Power  Economies   August  5,  1910. 

Power  Rope   and   Belting   Co December  23,  189">. 

Power  Specialties    March  10,  1911 . 

Powers  (P.  J.)  Co August  29,  1906. 

Prairie  Elevator  Co February  8,  1910. 

Prairie  Home  Land  Co April  6,  1906. 

Prairie  Lumber  Co October  29,  1902. 

Prairie  Printing  and  Publishing  Co November  15,  18-V.'t. 

Prairie  Provinces  Land  Co October  25,  191 1 . 

Pratt  &  Whitney  Co.  of  Canada January  27,  1906. 

Premier  Asbestos  Co November  22,  1906. 

Premier  Coal   and  Coke  Co February  2,  1911 . 

Premier  Oil  Co October  31,  1890. 

Prendergast   , Alfred)    August  8,  1906. 

do  do        Sup.  Let.  Pat.   (changing  name  to  Dube) July  14,  1911. 

Presbyterian  Review  Co December  2,  1895. 

Prescott  and  Lake  Superior   Navigation  Co August  8,  1698. 

Prescott  and  Ogdensburg  Ferrv  Co June  25,  1909. 

Prescott  Elevator   Co February  26,  1895. 

do  do  Sap.   Let.    Pat     April  9.  1897. 

Prescott  Emery   Wheel  Co July  31,  1891. 

do  do  Sup.    Let.    Pat February  23, 

Prescott  Land  Co February  1. -1913. 

Prescott  Terminal  Co September  15..  1903. 

Presto   Heater  Co March  9,  1912. 

Preston    December  31.  1912. 

Preston  (W.   E.)    March  20.   1913. 

Primitive   Methodist  Colonization   Co March   11.  1882. 

Princp  Albert  Colonization  Co May  5,  1883. 

Prince  Albert   Slate  and  Mining  Co August  IS.  181 

Prince  Rupert  Coal  Fields   January  13.  1910. 

Prince  Rupert  Fish  and  Cold  Storage  Co January  12.  1912. 

Prince  Rupert  Hvdro-Electric  Co May  23.  1911. 

Prince  Rupert  Town  Properties   June  IP.  1912. 

I'1"..   Ru      rtfs  Timber  &  Lumber  Co January  10.  1907 

Pringle. December  14.  1912. 

Pringle  IT.)  &  Son March   t.  1907. 

Pringle  (R.  E    T.)  Co January 30. 1902. 


do 


do 


nip.  Let.   Pat July   10,  1903. 


Process  Engineers  February  17.  19.13 


Januarv  20 
September  3.  1907. 
.Tnlv  11.  1907. 
Januarv  20.  1911. 
July  15    1912. 
May  Kt.  1912. 
October  7.  1896. 
September  11.  1901. 
Protective  Police'  and  Fire  Patrol  Co.  of  Canada September  16 


Producer*    Oil    Refining  Co. 

Progress  (Le  rrogres)    

Progress     Manufacturing   Co 

ss    ReslW   &   Investment   Co 

Progressive  Publicity   Agency    (L'Agence  de  Publicity   Pro^r 

Progressive  TJe.ilty  Co 

Promotive  of   Arts   Association 

Prosper a re    Shipping   Co. 


342 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Protective  Police  and  Fire  Patrol  Co.  of  Canada,  Sup.  Let.  Pat May  16,  1888. 

Provident  and  Commercial  Land  Co July  10,  1882. 

do  do  do       Sup.    Let.    Pat September  11,  1884. 

Provident  Freehold    and    Realty    Co December  21,  1911. 

Provincial  Construction  Co May  15,  1907. 

do  do  Sup.   Let.    Pat.    (changing:   name   to    Montrealj 

Suburb  Construction  Co.) June  21,  1907. 

Provincial  Hardware    Manufacturing   Co June  25,  1867. 

Provinlial  Land  &  Real  Estate  Co December  9,  1907. 

Provincial  Natural  Gas  and  Fuel  Co.  of  Ontario February  5,  1890. 

do  do  do  do    Sup.  Let.  Pat August  12,  1891. 

do  do  do  do  do  May  21,  1894. 

do  do  do  do  do  April  23,  1896. 

do  do  do  do  do  May  6,  1898. 

do  do  do  do  do  :...  March  11,  1908. 

Provincial  Petroleum   Co July  16,  1866. 

Provincial  Realty   (La  Compagnie   Provincial  d'lmmeubles) September  14,  1911 

Provincial  Secret  Service  Agency   November  27,  1901 

Provincial  Wrecking  Co March  27,  1903. 

Provision  Supply  Co.  of  Montreal November  18,  1891 

do  do  do        Sup.  Let.  Pat.  (changing  name  to  Pro-: 

vision   Supply  Co.)    September  17,  1898 

Provision  Supply  Co.    Sup.  Let.   Pat.   (formerly  Provision   Supply  Co.  of 

Montreal)    September  17,  1898. 

Prowse  (George  R.)   Range  Co May  14,  1910. 

Prudent  Realty   and  Construction  Co March  30,  1909. 

Prud'homme  (A.)  &  Fils   February  6.  1906. 

Public  Utilities  Construction  Co October  10,  1912. 

Publicity  (La  Publicite)    November  25,  1908. 

Publicity  Co.   (La  Soci^te  de  Publicite) December  1,  1883. 

Publishers  Association   of   Canada    |  October  20,  1911. 

Publishers  Press    January  21,  1911. 

Puddy  Brothers   May  14,  1904. 

Puebia  Light   and  Power   Co August  8,  1903. 

Puebla  Tramway,  Light  and  Power  Co.,  Sup.  Let.  Pat.   (formerlv  Puebia 

Light  and  Power  Co.;  name  changed  bv  chap.  146,  6  Ed.  VII.)....    July  24,  1906. 

Puebia  Tramway,  Light  and  Power  Co.,  Sup.  Let.  Pat July  11.   1907. 

Pulp  Screening  Reduction  Co April  19    1909. 

Purdy  &  Henderson  Co Mav  20,   1912. 

Pure  Drug  Co.  of  Canada October  1,  1909. 

Pure  Ice    Co June  9,  1906. 

Pure'O  Water   Februarv  14,  1913. 

Puritan   Spirits   Co May  2,  1907. 

Pyke  ( Jas.  W.)  &  Co October  25,  1910. 


Q.  &  C.  Bonzano  Rail  Joint  Co.  of  Canada 

Qu'Appelle  and  Long  Lake  Land  Co 

Qu'Appelle  Farm    Syndicate    

Qu'Appelle  Valley  Farming  Co 

Quebec  and  Gulf  Ports  Steamship   Co 

Quebec  and  Levis    Ferry   Co 

Quebec  and  North-West    Land    Co 

Quebec  and  Ontario   Lumber   Co 

i  Juebec   &   Orlea  ns  Corporation    

Quebec  and  Saskatchewan  Investments    

Quebec  &  Si .  John  <  Jonstruction  Co 

Quebec   lV-    W\  si  em   Canada  Land   Syndicate   

Quebec  Bond  Co •  •  •  • • : i£"i±'"A'" 

Quebec  Buildings,    Sup.  Let.   Pat.    (formerly  Anglo-Canadian   Realty   Cor- 
poration)     

Quebec  Cartage  and  Transfer  Co 

do  do  Sup.  Let.  Pat 

Quebec  Contracting  Co 

do  do       Sup.  Let.  Pat 

Quebec  Improvement  Co .  • 

Quebec   Labrador   Pulp  &   Lumber  Co 


Februarv  16,  1904. 
October  14,  1882. 
August  21,  1882. 
Mav  12,  1882. 
April  25,  1867. 
June  9,  1876. 
Mav  19,  1911. 
February  2.  1906. 
January  7.  1913. 
June  20,  1912. 
May  10,  1912. 
Mav  4,  1910. 
May  4,  1912. 

December  16.  1912. 
Januarv  3.  1907. 
March  9.  1908. 
Mav  13.  1908. 
April  25.  1911. 
June  2,  1904. 
June  21.  1912. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER   No.  29 

List  of  all  Companies  Incorporated. — Continued. 


343 


Name  of  Company. 


Date  of 

Letter-    I ' 


Quebec  Literary  and   Historical  Society 

Quebec  Mansoleum  Co 

Quebec  Model  City   

Quebec,  New  Brunswick  Pulp,  Lumber  and  Lands  Co 

Quebec  Ontario  &  Cobalt  Silver   .Mining  Co 

< juebec  Pulp  &  Paper  Co 

Quebec   Railway  Light,   Heat   &    Power   

Quebec  Realty  Co.   (La  Compagnie  dTmmeubles  de  Quebec) , 

Quebec  Salvage  and  Wrecking  Co 

Quebec  Securities  Co 

Quebec  Steam   Whaling  Co 

Quebec  Structural   , 

Quebec  Tanning  Co.   (La  Compagnie  de  Tannerie  de  Quebec) 

Quebec  Transport   Co 

Quebec  Transportation   &    Forwarding   Co 

Queen    Dress  &   Waist   Co 

Queen  Petroleum  Co 

Queen's  Hotel   

Queenston  Heights  Spring  Water  Co 

Quickcure  Co 

Quinlan  &  Robertson   

Quinlan-Carter   

Quinlan  Cut   Stone    

Quintal  (N.)  &  Fits  Marchlo.  1906. 

Quintal  &  Lynch   ...     June  20,  1912. 

Qumze  Development  Co June  u    1912. 

Quyon  Milling  Co March  7,  1912. 


October  5,  1831. 
May  9,  1912. 
February  12,  1913. 
March  2,  1910. 
August  31,  1906. 
January  19,  1911. 
November  17,  1909. 
July  15,  1909. 
April  19,  1912. 
November  12,  1909. 
May  2,  1901. 
December  17,  1912. 
February  6,  1901. 
October  23.  1905. 
April  2,  1906. 
November  17,  1911. 
July  6,  1866. 
March  9,  1903. 
September  18,  1911 
August  11.  1896. 
March  25,  1913. 
March  31,  1909. 
December  11,  1912. 


R    Duncan    

R.  Forbes  Co 

R.  Irvine  

R.  Macfarlane   and   Co 

R.  C.  Bach  Co 

R.  C.  Jamieson  and  Co 

do  do  do         Sup.   Let.   Pat 

R.  D.  Martin  Co 

R.  H.  Bradfield  and  Co 

R.  H.  Davis  and  Co 

R.  H.  Smith  Co 

R.  J.  Devins   

R.  J.  Inglis  

R.  J.  Lovell  Co 

do  Sup.  Let.  Pat 

R.   P.   Inglis   Co 

R.  J.  Mercur  &  Co 

R,  J.  Tooke  

R.  &  T.  Ritchie  

R.   W.   Oliver  Milling  Co 

R.  &  W.  Kerr 

R.  E.  T.  Pringle  Co 

do  do  Sup.  Let.  Pat 

Raceyvale    Petroleum    Co 

Racine    (Alphonse)    

Radam  (Wm.)  Microbe  Killer  Co.  of  Canada 

Radford    Paper    Co 

Rail  Joint  Co.  of  Canada,  Sup.  Let.  Pat.   (formerly  Continuous  Rail  Joint 

Co.  of  Canada)   

Railroad  Track  Gauge  Co 

Railway  and  Newspaper  Advertising  Co 

Railway  Asbestos  Packing  Co 

Railway   Centre   Park  Co 

Railway   Construction   Co 

Railway  Materials  Co 

Railway  Safety  Appliance  Co.  of  Canada 


December  16,  1912. 
July  17,  1907. 
March  5,  1907. 
June  21.  1905. 
November  30,  1908. 
February  23.  1903. 
December  10.  1909. 
August  7,  1902. 
March  25.  iRfln. 
June  4,  1909. 
August  29.  1888. 
January  22.  1909. 
February  It.  1910. 
November  15.  1897. 
Junel.  1898. 
Februarv  24.  1906. 
January  81,  1912. 
March  2,  1910. 
Ju1v21.  1908. 
July  26.  1904. 
November  2.  1906. 
Januarv  30.  1902. 
JulvlO.  1903. 
June  15,  1866. 
January  3.  1913. 
JulvlS,  1890. 
October  22.  1901. 

Februarv  15.  1907. 
October  21.  1908. 
February  21,  1873. 
Mav  13.  1910. 
March  6,  1913. 
December  28,  1910. 
April  28.  1909. 
September  26,  1884. 


344 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Let.  Pat.   (formerly  Automatic  Rail- 


December  7,  1895. 


May  27,  1910. 
December  5, 


1912. 


Railway   Securities  Co 

Railway  Signal  Co.  of  Canada,  Sup 

way  Signal   Co.) 

Railway  Signal  Co.  of  Canada - 

do  do  Sup.  Let.  Pat.   (changing  name  to  Genera. 

Railway    Signal   Co.    of   Canada 

Railway  Specialty  Co.  of  Canada 

Railway  Spring  and  Supply  Co 

Rainy  Lake  Lumber  Co 

do  do  Sup.    Let.    Pat 

Rainy  River  Navigation  Co 

do  do  Sup.  Let.  Pat 

do  do  do  (changing      name      to       Kenora 

Transnortation   Co.)    

Raith   Agencies    

Ram  Lai's  Pure  Tea  Co • 

Rameau  Pharmaceutic  Co.  (La  Compagnie  Pharmaceutique  Rameau) 

Ramsays   

Ramsey   (James)    

Randall  (G.  H.)  Co 

Randall.  Gee  and  Mitchell  

Randolph   Macdonald   Co 

do  do  Sup.    Let.    Pat 

Raoul  Barozzi  et  Compagnie   

Rat  Portage  Fish  Co 

Rat  Portage  Lumber  Co 

do  Sup.  Let.  Pat 

Rattray  (D.)   &  Sons   

Rattray  (J.)  and  Co 

Raven  Lake  Mining  and  Development  Co 

Rawbone  Gun  and  Manufacturing  Co 

Rawdon   Heights   Realties    

Rawdon  Lumber  Co.  (La  Compagnie  de  Bois  de  Rawdon) 

Raye  FiDance  Co 

do         do  Sup.    Let.    Pat 

do         do  do  

Raymond  Cement  Products  Co 

Raymond  Co.   (La  Cie  Raymond)    

Raymond  Concrete  Pile  Co 

Raymond  Construction  Co 

Raymond  Hardware,  Sup.  Let.  Pat.  (formerly  Pallascio  Hardware  Co.)  — 

Rea  (A.  E.)  &  Co.,  Montreal  

do  do       Sup.  Let.  Pat 

Read  Lumber  Co 

do  Sup.   Let.   Pat 

Read  Timber  and  Lumber  Co 

Ready's   Breweries    

Real* Estate  Co.  of   Montreal   (La  Compagnie  d'Immeubles  de   Montreal) 

Sup.  Let.  Pat.  (formerly  E.  C.  St.  Armour) 

Real  Estate  Exchange    (Echange  Immobilier)    

Real  Estate  Industrial  Co.    (La  Compagnie   Industrielle  d'Immeubles)... 

Real  Estate  Investment  Co 

Real  Estate  Loan   Co.  of  Canada 

do  do  do        Sup.   Let.   Pat 

Real  Estate  Mutual  Co.  (La  Compagnie  Mutuelle  d'Immeubles) 

Real  Estate  Trust  Co 

Realties  

Realty    &    Insurance    

Realty  Co.  of  Montreal 

Realty  Agencies  and  Contracting  Co 

Realtv  Associates    

Realty  Exchange  of  Montreal   (Bourse  Fonciere  de  Montreal  a  responsa- 

bilite)   

Realty  Holding  Co.  of    Winnipeg,    Sup.    Let.    Pat.     (formerly    Northern  I 

Realty  Co.) |  January  20.  1913. 

Realtv  Syndicate  March  3,  1911 

Rcardon  Broom  Co September  26,  1902 

Recollet  Land  Co I  December  17.  1912. 


March  19.  1913. 
December  21,  1904. 
August  3, 1904. 
June  27,  1882. 
May  26,  1884. 
July  18,  1899. 
August  16,  1904. 

June  9,  1906. 
June  29, 1910. 
March  11,  1908. 
September  23,  1909 
May  26,  1910. 
March  4,  1912. 
December  12,  1910. 
July  28,  1909. 
August  14,  1905. 
March  1,  1910. 
January  11,  1913. 
December  7,  1895. 
July  27,  1903. 
March  26,  1904. 
December  14,  1906. 
April  29,  1905. 
April  12,  1907. 
July  24, 1882. 
March  7,  1913. 
October  15,  1906. 
August  16,  1911. 
December  27,  1911 
April  26,  1912. 
March  18,  1912. 
May  1,  1908. 
May  6,  1912. 
February  27,  1913. 
March  19,  1909. 
October  29,  1909. 
April  19, 1911. 
July  23, 1902. 
July  20,  1906. 
July  17,  1906. 
November  11, 1912 

March  10,  1910. 
September  20,  1906. 
July  16,  1912. 
April  5,  1911. 
April  6.  1883. 
June  20,  1892. 
August  4,  1903. 
April  19,  1910. 
Januarv  12,  1912. 
October  28,  1910. 
Mav  13,  1904. 
March  20    1913. 
April  15,  1912 

March  12,  1913. 


LIST  OF  M.I.  COMPANIES  INCORPORATED 


345 


SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Record  Stove  and   Furnace  Co August  23.  1907. 

Records  Company   of  Canada    November  20,  1912 

Red  Blnff  Gold  Mining  Co.  February  20,  1900. 

Red  Cross  Macaroni  and  Vermicelli  Co December  30,  1908. 

Redferns   March  2,  1910. 

Redington  Rock  Drill  Co January  3,  1910. 

Redmond  Co.,  Sup.  Let.  Pat.  (formerly  Redmond  Greenleese  Co.) March  1.  1902. 

Redmond  Greenleese  Co January  8,  1897. 

do  do  Sup.  Let.  Pat.  (changing  name  to  Redmond  Co.)..   March  1,  1902. 

Red   Seal   Springs  Co August  27,  1912. 

Reed  (Geo.  W.)  &  Co January  4,  1907. 

Referendex   Co August  7,  1912. 

Reflecting  Awning  Co February  12.  1909. 

Reford   (Robert)   Co June  9,  1897. 

Reform  Shipping  Co November  10  1899 

Reform  Suit   Box   Co December  4,  1912. 

Reg.   N.  Boxer  Co January  10,  1908. 

Regal  Automobile    Corporation    of    Montreal December  14,  191 1 . 

Regal  Flour   Mills    November  29,  191 1 . 

do  do         Sup.  Let.  Pat.  (changing  name  to  Empire  Flour  Mills). .  January  4,  1912. 

Regal  Packing   Co August  17,  1903. 

Regal  Realty   Co December  9.  1910. 

Regent  Asbestos  Corporation July  20.  1912. 

Regent  Construction   Co July  28.  1912. 

Regent  Shirt  Co June  13,  1910. 

Regina  Shoe   Co May  7,  1906. 

Reid  (W.  J.)   &  Son,  Automobiles April  19.  1911. 

Reindeer   , March  IS.  1912. 

Registry  Co.  of  .North  America March  9.  1900. 

Reinforced  Concrete  Co January  26,  1906. 

Reinhardl   Manufacturing  Co March  31.  1913. 

Reinhardt  Salvador  Breweries    June  6.  1904. 

Reliance  Cigar  Factory  December  16.  1902. 

Reliance  Grain  Co , June  25,  1912. 

Reliance  Investment  and  Developing  Co February  27.  1913. 

Reliance  Lumber  Co.,  Sup.  Let.  Pat.  (formerly  Burchard  Lumber  Co.) April  21.  1909. 

Remi  Realty  February  7.  1911. 

do  Sup.  Let.   Pat November  4,  1911. 

Remington  Standard  Typewriter  Co May  24.  1900. 

do  do  Sup.    Let.    Pat.    (changing    name    io 

Remington  Typewriter  Co.) June  6.  1902. 

Remine^on  Tvnewriter  Co.,  Sup.  Let.  Pat.  (formerly  Remington  Standard 

Typewriter  Co.) June  6,  1902. 

Remond   (J.)  Canada  February  15.  1910. 

Renaud  Interlocking  and   Block   System  Co November  10.  190."i. 

Renaud,  King  &   Patterson March  2.5.  1907. 

Renforth  Realty  Co August  17.  1912. 

Renfrew  Land  Co May  10.  1912. 

Renouf    (E.   M.)    April  27.  1906. 

Rent  Guarantee,  Loan,  Aid  and  Investment  Co Jure  .30.  1871. 

Renwick  Co August  3    1" 

Research  and  Development  Agencies July  11,  1911. 

Resource*  Publishing  Co July   5,  1901. 

do  do  (re-incorporation) July  3,  1907. 

do  do  Sup.    Let.    Pat October  20.  1909. 

Restigonche  Manufacturing  Co.  (La  Cie  Industrielle  de  Restigouche  a  res- 

ponsabilite)    March   13.   1913. 

Retail  Merchants  Publishing  Co.  of  Canada October  3.  1906. 

do  do  do  Sup.   Let.   Pat December  3.  1909. 

Retort  Gas  Burner  Co October  26.  1887 

Reuse   (Jean)  Cigar  Making  Machine  Co.  of  Canada July  1.  1896. 

Reversible  Rubber  Heel  Co.  of  Canada October  27.  1902. 

Review  Publishing  Co Tune  7.  190-1. 

Revillon  Brothers   (Revillon  Freres)    June  2.  1901. 

Revillon  Canada  Far   North   Co August  19.  1903. 

Rexford-Bishop  (in  lieu  of  cancelled  Letters  Patent  to  W.  J.  Bishop  Co.)..  March  27.  1907. 
do  Sup.    Let.   Pat     (changing    name   to    Bishop   Construction 

Co.),  (cancelled  March  30,  1911) March  26.  1909. 

Rex  Remedy  Co January  9.  190:5. 


346 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Rheaume  Foundry  Co.  (La  Compagnie  de  Fonderie  KWanme) 

Rhine  Shipping  Co 

Rhode9  Curry  Co 

Rhodes  Improved   Metallic  Packing  Co 

Rice,  Lewis  and  Son  

Rice  Studio  

Richard  Co 

Richard  Hemsley  

Richard  Loney  and  Co 

Richard  Realty  Co 

Richard  Steamship  Co 

Richards  Manufacturing  Co 

Richardson  (James)  Co 

Richardson  (James)  &  Son  

Richelieu  River  Navigation  Co.  of  St.  John's,  P.Q 

Richelieu  Lumber  Co 

Richelieu  Realty  Co 

Richey  (H.  R.)  Co 

Richmond  Ranching  Co 

Rideau  Lakes  Navigation  Co 

Rideau  Lumber  Co.,  Sup.  Let.  Pat.  (formerly  McRae  Trading  Co.) 

Rideau  Shoe  Co 

Rideau  Townsites   

Rideau  Vale  Land  Investment  Co 

Rigaud  Milling  Co.  (La  Compagnie  des  Moulins  de  Rigaud) 

Riley  (Margaret  May)  Co 

Rio  de  Janeiro  Light  and  Power  Co.    (changed  by  chap.  119,   4  Ed.   VII., 

to  The  Rio  de  Janeiro  Tramway,  Light  and  Power  Co.) 

Rio  de  Janeiro  Tramway,  Light  and  Power  Co.,  Sup.  Let.  Pat 

do  do  do  do  

Riordon  Paper  Co 

Riordon  Paper  Mills   

do  do         Sup.  Let.  Pat 

do  do  do  

Riordon  Pulp  &  Paper  Co.  (re-incorporation) 

Ritchie  (John)  Co 

Ritchie  (R.  &  T.)   

Ritz-Carlton   Hotel  Co.  of  Montreal,   Sup.    Let.    Pat.     (formerly    Carlton 

Hotel  Co.  of  Montreal) 

Riverdale  Athletic  Association  of  Canada 

Rivermere  Land  Co 

River  Plate  Shipping  Co 

Riverside  Lands,  Sup.  Let.  Pat.   (formerly  St.  Lawrence  Lands) 

River   Sand  Co 

Riverside  Manufacturing  Co 

do  do  Sup.  Let.  Pat 

Riverside  Park  Amusement  Co 

River  View  Realty  Co 

Riviera   Realtv  Co 

Robert  C.  Wilkins  Co 

Robert  W.  Hunt  and  Co 

Robert  Gardner  &  Son 

Robert  Hampson  &  Son 

Robert  Howard  &  Co 

Robert  Mitchell  Co 

Robert  Neville  Co 

Robert  Reford  Co 

Robert  Rvan  Co 

Robert  White  Co 

Robertson  (J.  A.)  Co 

Robertson  (J.   M.)    

Robertson  (Farquhar)   

Robertson  Gravel  Co 

Robertson  International  

Robertson  (James)  Co 

Robertsons 

Robillard  (C.)  &  Cie 

Robin  (C.)  Collas  Co 

Robin  Hood  Mills   


May  18,  1906. 
January  28, 1909. 
July  22,  1909. 
March  10,  1909. 
May  16,  1889. 
February  18,  1913. 
March  31,  1902. 
August  7,  1912. 
December  4, 1912. 
March  19,  1913. 
June  7,  1904. 
March  3,  1911. 
December  10,  1904. 
December  7,  1909. 
June  22,  1899. 
May  17,  1911. 
October  26,  1911. 
December  3, 1906. 
May  11,  1906. 
December  29,  1899. 
March  11,  1897. 
February  6,  1908. 
December  20,  1912. 
February  23.  1912. 
October  12,  1906. 
j  March  1,  1901. 

June  9,  1904. 
May  5,  1909. 
December  12,  1911. 
February  3,  1910. 
January  21, 1890. 
August  31,  1901. 
November  13,  1905. 
May  1,  1912. 
April  4,  1898. 
July  21,  1908. 

March  5,  1912. 
May  23,  1911. 
March  22.  1912. 
May  27,  1907. 
June  6,  1911. 
April  11,  1912. 
January  10,  1894. 
'  September  27,  1894 
:  Februarv  27,  1906. 
October  27.  1909. 
January  24,  1912. 
January  27.  1909. 
December  15.  1910. 
Januarv  19.  1906. 
December  15.  1909. 
Januarv  4.  1913. 
May  6.  1896. 
April  24,  1912. 
June  9,  1897. 
June  10,  1909. 
August  17,  1906. 
October  25,  1906. 
Januarv  20,  1909. 
April  17,  1912. 
June  14,  1912. 
Febrnarv  1.  1912. 
December  31,  1892. 
November  22.  1911. 
April  14,  1910. 
June  21,  1904. 
April  12,  1912. 


LIST  OF  ALL  COMPANIES  IXCORPORA'ILI) 


347 


SESSIONAL  PAPER   No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Name  of   Company. 


Date  of 
Letters    Patent. 


Robin,  Jones  &  Whitman  

Robinson  Glue  Co 

Robitaille  Eureka  Distillery   

Roche  Percee  Coal  Co 

Rockfield  Land  Co 

Rock   Forest   Gold  .Mining  Co 

Rockland  Slate  Co 

Rockliffe  Annex  Land  Co 

Rockwood   Sprinkler   Co.  of   Canada,    Sup.   Let.   Pat.    (formerly  Standard 
Automatic    Fire    Sprinkler   Co.) 

Rocky  Mountain  Collieries    

Rocky  Mountain   Mining   and   Development  Co 

do  do  do  Sup.  Let.  Pat 

Rocmac   Road  Corporation  of  America 

Roe  (F.  G.)    

Rogers  (A.  R.)  Lumber  Co 

do                     do               Sup.  Let.  Pat.   (changing  name  to  O'Kanagan 
Saw  Mills)    v.. 

Rogers  Lumber  Yards 

Rogers  a  nd  Morris  Co 

Rolandrie  Farming  and  Stock  Raising  Co 

Rolland  Paper  Co.  (La  Cie  de  Papier  Rolland)   

do  do  do  Sup.  Let.  Pat 

Romaine  Automatic  Agricultural  Machine  Co 

Roman  Catholic  Bishop  of  Montreal 

Roman  Catholic  Bishop  of  Quebec 

Roper,  Clarke  &  Co 

Rose  &  Laflamme 

Rcse  Belf ord  Publishing  Co 

do                        do             Sup.  Let.  Pat.   (changing  name  to  Rose  Pub- 
lishing Co.) 

Rosebud  River  Ranche  Co 

Rose  Hill  Park  Realties   

Rose  Park  Co 

Rosemount  Land  Co 

Rosemount  Realty   

Rose  Publishing  Co..  Sup.  Let.  Pat.  (formerly  Rose  Belford  Publishing  Co.) 

Rossin  House  Hotel  Joint  Stock  Co 

Ross  (George  D.)  &  Co 

Ross  (J.  M.)   Sons  and  Co 

Ross  &  Harris  Co 

Ross  Realty  Co ' 

Rothesay  Realty  Co 

Rougement  Orchard  Co 

Round  (John')  &  Son,  Canada 

Rousseau  Bros 

Ro-\\  an  Brothers  &  Co 

Roxborough    Estates    

Roxton  Mill  and  Chair  Manufacturing  Co 

Roxton  Tool  and  Mill  Co 

Royal  Bridge  and  Iron  Co 

Royal  Guideboard   Advertising  Co 

Royal  Portland  Cement  Co 

Rubber  Substitutes  Co 

Rubinovich  &  Haskell  

Rudel-Belnap   Machinery   Co 

Rugg  Ball  Manufacturing  Co 

Russel-Chambers  Co 

do                         Sup.  Let.  Pat.  (changing  name  to  Nepigon  Construc- 
tion Co.) 

Russell  Co 

do  Sup.   Let.   Pat 

Russell  Lithia   Water  Co 

Russell  Mineral  Water  Co 

Russell  Shale   Bricks   

do  do  Sup.   Let.   Pat 

Rvan  (Roberta  Co 

Rvckman  (S.  S.)  Medicine  Co 


January  26,  1910. 
April  8,  1910. 
November  8,  1905. 
July  7,  1896. 
November  30,  1910. 
Angus!  (i.  1898. 
June  22,  1865. 
December  7,  1911. 

September  23,  1909. 
August  17,  1909. 
July  30,  1908. 
December  17,  1908. 
January  11,  1911. 
January  21,  1910. 
November  6,  1906. 

January  23,  1912. 
August  27,  1912. 
April  25,  1895. 
January  30,  1889. 
June  19,  1908. 
April  15,  1912. 
July  19,  1897. 
August  15,  1839. 
January  29,  1845. 
December  13,  1911. 
April  13,  1908. 
April  8,  1878. 

November  21,  1889. 
December  9,  1886. 
September  13,  1912. 
Maich  18.  1912. 
Mav  8,  1912. 
December  19,  1911. 
November  21,  1889. 
December  12.  1864. 
February  23.  1910. 
February  4.  1904. 
April   10.  1906. 
February  27. 1906. 
June  2,   1911. 
Jannarv  16,  1911. 
November  27.  1912. 
September  18,  1912 
June  15.  1907. 
.Tune  26.  1912. 
Jr.lv  21.  1911. 
Fehruarv  7.  1907. 
April  2.  1891. 
March  7.   Li 
Juiv  13,  1903. 
January  15.  1913. 
January  25.  1912. 
July  8.  1911. 
November  6,  1907. 
January  16.  1907. 

April  10.  1908. 
Julv  31.  1893. 
June  25.  1902. 
August  31.  1903. 
February  18.  1902. 
July  23.  1910. 
August  30.  1912. 
June  10.  1909. 
November  16,  1896. 


348 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


S 


(La  Cie  des  Moteurs  S.  Cote). 


S. 
S. 

St. 

St. 


St. 
St. 
St. 


S.  Carsley  Co.  ... 
S.  Cote  Motor  Co 
S   Davis  &  Sons   . 

S.  Hyman   

S.  Klein 

S   Lachance  Laboratory  Co.  (La  Compagnie  des  Laboratoires  S.  Lachance) 

S.  Weisglass   

S.  B.  Chandler  Son  and  Co 

S.  B.  Townsend 

do  (re-incorporation) 

S.  Ryckman  Medicine  Co 

T.  Greenleese  &  Sons  

Albert  Collieries    

do  Sup.  Let.  Pat 

Amour   (E.  C.)   ; 

do                Sup.  Let.  Pat.  (changing  name  to  La  Compagnie  dJIm 
meubles  de  Montreal),  (Real  Estate  Co.  of  Montreal) 

Armour  (E.  C.)   

Boniface  Union  Stock  Markets  Co 

Canut  Lumber,  Light  &  Power  Co 

St.  Catherine  Heights   

St.  Catherine  Street  Realty  Co 

St.  Catharines  Hydraulic  Improvement  Co 

St.  Catharines  Milling  and  Lumber  Co 

St.  Charles  (F.  X.)  &  Cie  

St.  Charles  Condensing  Co 

St.  Clair  (H.  J.)  Co 

St.  Clair  Petroleum  Co.  of  Canada  West 

St.  Denis  Amusement  Co 

Ste.  Foy  Co.   (La  Compagnie  de  Ste-Foy) 

St    Denis  Land  Co 

St.  Denis  Realties  

St   Gabriel  Lumber  Co 

St.  George  Dillon  I 

St.  Henri  Chemical  Co 

St.  Henri  Cigar  Co.  (La  Compagnie  de  Cigares  de  Saint-Henri) 

St-  Hyacinthe  Biscuit  Co.  (La  Compagnie  de  Biscuits  de  St-Hyacinthe) 

St    Hyacinthe  Distillery  Co.,  Sup.  Let.  Pat.  (formerly  St.  Hyacinthe  Dis- 
tillery,  Packing  &    Vinegar   Co.)    

St.  Hyacinthe  Distillery,  Packing  &  Vinegar  Co 

do  do  do        Sup.   Let.   Pat.    (changing 

name  to  St.  Hyacinthe  Distillery  Co.) 

St.  Jacques  Tobacco  Packing  Co 

St    James  Construction  Co 

St    Jame9  Realty  Co 

St.  Jerome  Gravel  and  Sand  Co 

St.  Jerome  Power  and  Electric  Light  Co 

do  do  do  Sup.  Let.  Pat 

John   Cotton   Co 

John's  Foundries    

Johns  Land  and  Building  Co 

John's,   P.Q.,   Brick  Co 

Johns,  Tern  a  garni  Gold  &  Silver  Mining  Co 

Joseph  Land  Improvement  and  Manufacturing  Co 

Lambert  Water  Works  Co 

St.  Lawrence  Anchor  Fence  Co 

St.  Lawrence  and  Atlantic  Fish  Co 

St.  Lawrence  and  Chicago  Forwarding  Co 

St.  Lawrence  and  Chicago  Steam  Navigation  Co 

do  do  do  do  Sup.    Let.    Pat 

do  do  do  do  do  

do  do  do  do  do  

Lawrence  and  Great  Lakes  Dredging  and  Wrecking  Co 

Lawrence  Brewery   

Lawrence  Brick  Co.  (La  Compagnie  de  Briques  St-Laurent),  Sup.  Let. 

Pat.   (formerly  St.  Lawrence  Pressed  Brick  &  Terra  Cotta  Co.) 

St.  Lawrence  Bridge  Co 


St. 

St. 

St 

St 

S1 

St. 

St 


St. 
St 

St 


December  2,  1895. 
May  3,  1907. 
April  18,  1908. 
April  15,  1905. 
August  24,  1911. 
October  20,  1905. 
March  29,  1912. 
August  27,  1895. 
September  26,  1907 
February  12,  1913. 
November  16,  1896. 
December  31,  1906. 
June  6,  1910. 
August  6,  1910. 
November  30,  1909. 

March  10,  1910. 
February  26,  1913. 
June  15,  1909. 
July  26,  1906. 
January  29,  1913. 
April  15,  1912. 
May  5,  1891. 
February  6,  1883. 
March  12,  1907. 
March  18.  1912. 
January  15,  1913. 
March  29,  1865. 
May  9,  1912. 
December  17,  1910. 
March  24,  1898. 
January  19,  1912. 
September  3,  1902. 
November  7,  1910. 
January  17.  18M. 
December  11,  1899. 
February  24, 1911. 

May  28.  1908. 
December  26,  1902. 

May  28,  1908. 
November  18,  1912. 
January  4,  1910. 
August  6,  1906. 
January  9,  1913. 
November  19,  1896. 
November  24,  1909. 
February  4,  1882. 
November  8.  1907. 
August  15,  1906. 
May  18,  1906. 
February  13,  1908. 
June  13,  1902. 
September  17,  1898. 
Febraury  3,  1898. 
May  26,  1908. 
June  3,  1874. 
November  28,  1890. 
March  28,  1894. 
January  6,  1902. 
April  4,  1903. 
August  17,  1906. 
May  28,  1909. 

October  22.  1912. 
August  5.  1910. 


LIST  OF  ALL  COMPANIES  INCORPORATED 


349 


SESSIONAL   PAPER   No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Niame  of  Company. 


Date  of 
Letters   Patent. 


St. 
St. 

St. 
St. 

St. 
St. 
St 
St. 
St. 
St. 
St. 
St 
St. 
St. 
St. 
St, 
St. 

St. 

St. 
St. 
St. 


St. 


St. 
St 
St. 

St 
St. 

St. 


St. 

St. 

St 

St. 

St 

St. 

St. 

St. 

St. 

St. 

SI. 

St. 

St. 

St. 

Ste 

St. 

St. 

St. 

St. 
St. 

St. 
St 
St. 
St. 
St. 
St. 


Sup.  Let.  Pat. 


do  do 

Lawrence  Cafeteria 
Lawrence  Canadian  Navigation  Co.   (La  Compagnie  de  Navigation  Ca- 

nadienne  du   St-Laurent) 

Lawrence  Chemical  Co 

Lawrence  Coal  Co 

Lawrence  Construction  Co 

Lawrence  Cotton  Co 

Lawrence  Dairy  Product  Co 

Lawrence  Drug  Co 

Lawrence  Dry  Dock  and  Shipbuilding  Co 

Lawrence  Elevating,  Storing  and  Forwarding  Co 

Lawrence  Floating  and  Wrecking  Co 

Lawrence  Flour   Mills  Co 

Lawrence  Grain   Co 

Lawrence  Heights    

Lawrence  Iron   Foundry   Co 

Lawrence  Land    Syndicate    

Lawrence  Lands  

do  Sup.  Let.  Pat.  (changing  name  to  Riverside  Lands) 

Lawrence  Laundry  

Lawrence  Naval  Shipyard   (Chantier   Maritime  de  St-Laurent) 

Lawrence  Parks    

Lawrence  Press  

do                Sup.  Let.  Pat.  (changing  name  to  The  Financial  Print- 
ing Co.  of  Canada) 

Lawrence  Pressed  Brick  and  Terra  Cotta  Co 

do  do  do  Sup.  Let.  Pat.  (changing 
name  to  St.  Lawrence  Brick  Co.),  La  Compagnie  de  Briques  St- 
Laurent)    

Lawrence  Quarries    Co 

Lawrence  Realty  Co 

Lawrence  River  Steamboat   Co 

do  do  Sup.  Let.  Pat 

Lawrence  Saw  and  Steel   Works  Co 

Lawrence  Sporting  Goods  Co 

Lawrence  Starch  Co 

do  do         Sup.   Let.   Pat 

do  do  do  

do  do  do  

Lawrence  Steamship   Co 

(re-incorporation)    


October  5,  1911. 
August  21,  1912. 

July  27,  1906. 
March  28,  1894. 
July  30,  1904. 
July  13,  1904. 
December  13,  1893. 
February  12,  1908. 
March  23,  1910. 
October  20,  1911. 
March  18,  1875. 
April  25,  1905. 
May  12,  1910. 
April  20,  1876. 
November  14,  1912. 
June  27,  1912. 
September  5,  1912. 
May  10.  1911. 
June  6,  1911. 
February  7,  1912. 
October  23,  1911. 
March  -19,  1913. 
February  12,  1909. 

November  6,  1912. 
December  20,  1905. 


Sup.  Let.    Pat. 


do  do 

Lawrence  Sugar   Refining  Co. 

do  do 

Lawrence  Sugar  Refineries 

Lawrence  Supply  Co 

Lawrence  Tobacco  and  Cigar  Co , 

Lawrence  Transportation   Co 

Lawrence  Wagon  Co 

Lawrence  Waterproof  Clothing  Co 

Lawrence  Welding  Co 

Leon  Mineral  Water  Co 

Leon  Waters    

Louis   Auto  Club   

Louis  Construction  Co 

Marc  Foundry  (La  Fonderie  St-Marc) 

.  Marie  (E.  A.)   

Matthew'    Apartments 

Mathew's  Heights  Realty   

Maurice  Construction  Co , 

do  do  (re-incorporation)    

Maurice  River   Boom   and   Driving  Co 

Maurice  Sand  Co 

Maurice  Valley  Cotton  Mills    

Nicholas  Security   ._ 

Onge  Gold   Mining  Co 

Paul   Land  Co 

Pie  Real  Estate  Co.  (La  Compagnie  dTmmeubles  de  St-Pie). 
Pierre   (Wm.)    


October  22,  1912. 
June  13,  1910. 
September  30,  190.1 
April  19,  1880. 
July  31,  1902. 
December  31,  1906. 
July  30,  1907. 
January  21,  1890. 
October  14,  1902. 
March  23,  1910. 
January  10.  1912. 
October  3,  1900. 
April  25,  1906. 
May  30,  1879. 
May  2,  1888. 
April  30,  1912. 
August  14,  1905. 
August  4.  1909. 
February  22,  1906 
March  13,   1905. 
May  3,  1904. 
January  19,  1912. 
August  11,  1889. 
September  5,  1905 
August  25,  1901. 
Julv  8,  1909. 
June  9,  1911. 
February  27,  1909. 
April  7,  1910. 
February  28,  1913. 
March  29,  1905. 
November  8,  1911. 
!  January  8,  1909. 
November  9.  1912. 
April  6,  1912. 
June  22,  1912. 
January  10,  1885. 
March  9,  1906. 
June  14,  1912. 
June  4,  1912. 


350 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A:  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


St.  Raymond   Co 

St.  Raymond  Paper   Co 

St.  Regis  Hotel  Co 

do  Sup.    Let.    Pat 

St.  Regis  Land  Co 

St.  Simeon   Lumber   Co 

St.  Therese  Hot-house  Co.   (La  Compagnie  des   Serres  de   Ste-Therese) . . . . 

St.  Therese  Peat  Co.   (La  Compagnie  des  Tourbieres  de  Ste-Therese) 

St.  Thomas  Match  Co 

Sabaskong  Lumber  and  Mining  Co 

Safety  Barb  Wire  Co 

Safety  Explosives   Co.   of   Canada 

Saguenay  Construction  Co • 

Salaberry  Terrace   (Terrase  de  Salaberry)    

Salarant  Realties   

Salem  Co 

Salmon  River  Goldfields   

Salvation  Match  Co.  of  Canada 

Sales  (Leslie)   Co 

Sales  Co.  of  Canada   

Samuel  Wener  and  Co 

San  Antonio  Land  and  Irrigation  Co 

San  Martin  Mining  Co.  of  Canada . 

do  do  do        Sup.    Let.    Pat 

Sandwich  Petroleum   Oil  Co 

Sanford   (W.  E.)   Manufacturing  Co ;■„•; 

do  do  Sup.  Let.   Pat . 

Sanitary  Manufacturing  Co.  of  Canada.  Sup.  Let.  Pat.  (formerly  Standard 

Sanitary   Manufacturing  Co.   of   Canada) 

Sanitas  Co.   of   Canada •■ 

Sanitation  and  Utilization  of  Sewage  Co. ... ••••• ••••• 

Sao  Paulo  Electric  Co.,  Sup.  Let.  Pat.   (formerly  Brazilian  Electro  Steel 

and  Smelting  Co.) 

Sarnia  and  Port  Huron  Ferry  Co 

Sarnia  Bay  Towing  and  Salvage  Co 

Sarnia  Navigation   and   Wrecking  Co 

Sarnia  Ranching   Co •• 

Sarnia  Towing   and   Transportation   Co 

Sarnia  Transportation    Co 

Sarnia  Tug  and  Transit  Co 

Saskatchewan-Alberta    Lands    

Saskatchewan  Bond    Corporation • 

Saskatchewan  Coal   Mining   and  Transportation   Co 

Saskatchewan  Elevator    Co 

Saskatchewan  Forks    Colonization    Co 

Saskatchewan  Land    and   Homestead  Co 

Saskatchewan  Lumber  Co •  •    

Saskatchewan  Mining   and   Gold   Dredging   Co 

Saskatchewan  Transportation  Co 

Saskatchewan  Transportation    and   Trading    Co 

Saskatchewan  Valley    Land   Co 

Saskatchewan  Valley   and   Manitoba   Land   Co 

Saskatoon   (Drinkle)   Corporation . • 

do  do  do         Sup.   Let.   Pat.    (changing   name  to  City 

of  Saskatoon  Real  Estate  (Drinkle)  Corporation)    

Saskatoon  &  Western  Land  Co 

Saunderson  Manufacturing  Co 

Sauve  (J.  E.)    

Sawyer  Co 

Sawver  and   Massey   Co 

do  Sup.   Let.   Pat 

do  <^o  

do  do  

Sawver-Massey   Co.    (re-incorporation)    

Scala  Theatre  Co 

Schell  Foundrv  and  Machine  Co 

Schlicht  and  Field  Co 

Schmidt  (E.  A.)  &  Co 

Schnaufer    (F.)    


June  28,  1897. 
March  16,  1904. 
August  6,  1909. 
November  19,  1909' 
June  5,  1912. 
April  30,  1907. 
October  1,  1912. 
March  24,  1908. 
July  5,  1909. 
November  12,  1888.. 
June  10,  1893. 
January  16,  1907. 
October  5,  1906. 
April  22,  1912. 
September  27,  1913 
Januarv  20,  1903. 
August  14,  1912. 
Januarv  23,  1912. 
August  8,  1907. 
February  10,  1913. 
November  2,  1911. 
April  19,  1911. 
August  4,  1910. 
November  27,  1912. 
August  17, 1866. 
June  1.  1887. 
April   15,  1908. 

August  21.  1907. 
February  6.  1907. 
March  6,  1900.. 

Mav  12,  1911. 
January  24.  1882. 
June  14.  1901. 
August  23, 1887. 
June  27.  1898. 
July  25,  1988. 
November  13,  1880? 
July- 19.  1887. 
April  27.  1911. 
October  21,  1912. 
November  5,  1863 
March   21.   1912. 
July  10.  1882. 
May  11.  1882. 
August  14,  1902. 
March  14.  1883, 
Julv  10,  1882. 
April  3.  1877; 
June  13.  1902. 
June  12.  1903. 
June  19,  1911. 

February  26,  1912, 
May  8,  1907. 
July  31,  1906. 
Mav  27,   1907. 
Januarv  31.  1910. 
June  13.  1889. 
June  12.  1896. 
March  16.  1901. 
August  15.  1906. 
Januarv  11,  1910. 
August  1,  1912. 
October  2.  1912. 
Januarv  IS.  1886 
August  6.  1909. 
March  28,  1913. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL   PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


351 


Name  of  Company. 


Date  of 
Letters   Patent. 


Schwab  Boiler  Heating  Co 

Sclater   Asbestos  Co 

Schooner  Invictus    Co 

Schooner  King  of  Avon  Co 

Schooner  Lady  of  Avon  Co 

Schooner  Lord  of  Avon  Co 

Schultz  Brothers  Co 

Scotia  Steamship    Co 

Scott   (James)  &  Co.   

Scott  (W.   W.)    Co 

Scott  Specialty  Co 

Scottish  Canadian  Loan  Co 

Scottish  Gowganda   Mines 

Scottish  Securities   Corporation    

Scout   Shoes    

Script  Weight  Recorder  Manufacturing  Co 

Scriptograph   Co 

Scroggie  (W.  H.)    

do  Sup.  Let.  Pat 

Scythes  &  Co 

Seaboard-Prairie   Land    Co 

Seagram  (Joseph  E.)  &  Sons 

Seamless  Boat  and  Canoe  Co 

Securities    Syndicate   

Securities  &  Transfer  Corporation  of  Montreal 

Security  Elevator    Co..    

Security  Lumber    Co 

Security  Realties    , 

Security  Transfer   and   Registration   Co 

Security  Trust    

Seed  Farms   

Seibert  Curtain  Pole  Co 

Self- Acting  Pump  Co 

Selkirk  Transportation  and  Cold   Storage  Co 

Sellers'  Anchor  Bottom  Tie  Plate  Co.  of  Canada 

Sellon  (E.  M.)  &  Co 

Semi-ready    : 

Semi-Ready  Clothing  Co 

Seminary  of  Nicolet   

Senl-ac  (Steamship)  Co 

do  Sup.   Let     Pat 

Seth  C.  Nutter  Brewery   

Settlers'  Land  Co 

Shaffner   (Ida  M.)  Co 

Sharp   Construction   Co 

do  Sup.  Let.  Pat.  (changing  name  to  Hartman-Sharp 
Co.) 

Shantz  (Jacob  Y.)  and  Son  Co 

Shawinigan   Cotton  Co 

Shawinigan  Knitting  Co 

do  do  (Sup.   Let.    Pat 

Shawinigan  Manufacturing  Co.,  Sup.  Let.  Pat.  (formerly  Consumers  Cot- 
ton Co.) 

Shawinigan  Falls    Real    Estate   Co 

Shearer  and  Brown  Co 

Shearer,  Brown    and    Wills 

do  do  Sup.  Let.  Pat.  (changing  name  to  James 
Shearer   Co.) 

Shedden  Co 

Shedden  Forwarding  Co 

do  do  Sup.  Let.  Pat 

Shedrick  Rigby  Co 

Sheen  Creek   Irrigation   Co 

Sheet  Metal  Products  Co.  of  Canada 

Sheldon  Farm  Co 

Sheldons    

do        Sup.  Let.  Pat 

Shell  River  Colonization  Co 

Sherbrooke  Amusement    


October  28,  1910. 
August  23, 1911. 
December  12,  190t. 
August  10,  1901. 
July  28,   1902. 
December  11.  1901. 
July  13,  1897. 
September  27.  1897 
January  13,  1911. 
March  2G,  1909. 
December  21,  1908. 
December  14,  1909. 
January  1.3,  1913. 
August,  27,  1912. 
October  28,  1910. 
June  11,  1906. 
November  18,  1911. 
April  6,  1904. 
June  10,  1912. 
April  1,  1910. 
September  6.  1906. 
August  12,  1911. 
November  7,  1901. 
May  17,  1910. 
June  20,  1907. 
July  7,  1908. 
November  9,  1910. 
November  21,  1912 
September  18,  1911 
November  2.">.  1911 
April  2G.   1912. 
June  8,  1905. 
February  18,  1913. 
August  14,  1890. 
April   19.   1910. 
January  4,   1913. 
December  13,  1905. 
July  26,  1901. 
December  1.0,  1821 . 
November  1:'.  1903 
May  29,  1908. 
March  25,  1907. 
February  21,  1906. 
December  29,  1900. 
February  15,  1910. 

August  3,  1910. 
January  30,  1895. 
October  22,  1909. 
February  16,  1910. 
November  6,  1912. 

September  25 
July  3,  1907. 
September  28,  1895 
November  25.  1903. 

September  18,  1912 
August  25,   1873. 
March  27.  1899. 
March  2,  1906. 
December  10.  1906. 
April  1,  1895. 
July  20.  1910. 
November  6,  1911. 
February  11,  1906. 
August  28,  1912. 
Mav  25,  1883. 
December  19,  1912. 


352 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Sherbrooke  Construction  Co 

Skerbrooke  Gazette  Co 

sherbrooke  Iron  Works  

Sherbrooke  Land  and  Water  Power  Co 

Sherbrooke  Machinery  Co 

SherbrookeXovelty  Manufacturing  Co 

Sherbrooke  Paper  Manufacturing  Co 

Sherbrooke  Petroleum  Co 

Sherbrooke  Slate  Co 

Sherwin-Williams  Co.  of  Canada 

Ship  Africa  Co 

Ship  Austria  Co     

Ship  Avon  Co 

Ship  Bristol  Co 

Ship  British  America  Co 

Ship  Canada   Co 

Ship  Glendovey  Co 

Ship  Hamburg  Co 

Ship  Harvest  Queen  Co 

Ship  J.  D.  Everett  Co 

Ship  Kambira  Co 

Ship  King's  County  Co 

Ship  Ontario  Co 

Ship  Pass  of  Balmaha  Co 

Ship  Persia  Co 

Ship  Plymouth  Co 

Ship  Swansea  Co 

Snippers  Cartage  Co 

Shoe  Wire  Grip  Co.,  Sup.  Let.  Pat.  (formerly  English  and  Canadian  Wire 

Fastening  Co.  of  Montreal,  Canada) 

Short  and  Trower 

Shuniah  Manufacturing,  Land  and  Development  Co 

Siche  Light  Co 

Sicily  Asphaltum  Paving  Co 

do  do         Sup.  Let.   Pat 

Side  Streams  Navigation  Co 

Siemens    Co.    of    Canada 

Sierra  Madre  Paper  Co 

Silicate  Engineering  Co.  of  Canada 

Silver  (B.)  &  Co 

Silver  &  Lippman  Import  Co 

Silver  Lake  Lumber  Co 

Simon  (H.)  &  Sons  

Simoneau  et  Dion 

Simonds  Canada  Saw  Co.,  Sup.  Let.  Pat.  (formerly  Canada  Saw  Co.) 

Simplex  Concrete  Piling  and  Construction  Co.  of  Canada 

Simplex  Contracting  Co 

Simplex  Floor  Finishing  Appliance  Co 

Simplex  Hoister  Co.  of  Canada 

Simplex   Railway  Appliance  Co.  of  Canada    

Simplex  Realties   

Simpson  Co 

Simpson-Hepworth  Co 

Sims  (A.  H.)  Co 

Sims  (Henry  J.)   Co 

do  (re-incorporation)   

Sincennes-McNaughton  Line 

do  do        Sup.  Let.  Pat 

do  do  do  

do  do  do  

Sisters  Rosemary   

Skeena-Naas  Pulp  and  Lumber  Co 

Skeena  Timber  Co 

Skoda   (Barquentine)  Co 

Slater  (Geo.  A.)  

Slater-Sherwood  

Slater  Shoe  Co 

Sleeper  Engine  Co 

Slingsby   Manufacturing   Co 


May  17,  1912. 
April  12,  1904. 
March  6,  1912. 
April  13,  1911. 
June  2,  1908. 
January  10,  1807. 
April  19,  1866. 
May  5,  1866. 
November  30,  1865 
June  8,  1911. 
May  16,  1898. 
May  16,  1898. 
May  16,  1898. 
May  16,  1898. 
June  17,  1898. 
May  1,  1899. 
July  30,  1901. 
May  16,  1898. 
May  1,  1899. 
February  7,  1901. 
January  13,  1899. 
January  14,  1899. 
May  16,  1898. 
February  19,  1909. 
May  16,  1898. 
May  16,  1898. 
Mav  16.  1898. 
June  9,  1905. 

March  17,  1886. 
January  22,  1913. 
January  27,  1888. 
October  26, 1903. 
July  10,  1890. 
July  25,  1892. 
July  24,  1912. 
August  29,  1912. 
November  21,  1910. 
August  16,  1912.  ' 
March  18,  1913. 
October  16,  1909. 
April  1,  1909. 
December  29.  1909. 
April  2,  1909. 
January  26,  1906. 
January  20,  1909. 
February  18,  1913. 
December  11,  1908. 
March  28,  1911. 
January  9,  1903. 
November  11,  1912 
August  22,  1893. 
Julv  20,  1906. 
November  10,  1903 
July  5,  1907. 
October  9,  1908. 
April  9,  1873. 
January  3,  188-5. 
April  22,  1893. 
March  10,  1909. 
August  27,  1909. 
March  16,  1911. 
August  25,  1910. 
January  13,  1899. 
September  26,  1908 
January  3,  1907. 
May  16,  1907. 
April  28,  1902. 
August  15,  1893. 


LIST  OF  ALL  COMPANIES   INCORPORATED 

SESSIONAL   PAPER   No.  29 

List  of  all  Companies  Incorporated. — Continued. 


353 


Name  of  Company. 


Date  of 
rs  Patent. 


Co. 


Small  (E.  A.)  Co 

Smart  (James  A.)   Co 

Smart  Bag  Co 

do  (re-incorporation)    , 

Smart-Woods   

Smith  and  MeKeown  Shirt  Manufacturin 

Smith  (Archd.  W.)  and  Partners 

Smith  (C.  J.)  Estate  Co 

Smith  (E.  R.)  Co 

Smith  (H.  G.)    

Smith,  Carter  and  Smith 

Smith  (Albert  J.)   Lumber  Co 

Smith  Bros,    (of   Montreal) 

Smith  (George  T.)   Middlings  Purifier  Co.  of  Canada 

Smith  (Grant)  &  Co.  &  McDonnell 

Smith  Hardware  Co 

Smith  (Howard)   Paper  Co 

do  do       Sup.   Let.   Pat 

Smith  Marble  and  Construction  Co 

do  do  Sup.  Let.  Pat 

Smith  Organ   Co 

Smith- Patterson  Co 

do  Sup.  Let.   Pat 

Smith  (R,  H.)  Co 

Smiths  Falls  Real  Estate  and  Improvement  Co 

Smoke  Preventer  Co 

Snap  Co 

Snead  and  Co.  Iron  Works   

Snipper  Bros 

Snow  Drift  Baking  Powder  and  Grocers'  Co 

Snowdon  Shipping  Co 

Snyder  Health  Vibrators  Co 

Social  Action   (LJ Action  Sociale) 

Societe  de  Placements  Canadiens  (Canadian  Investment  Co.)   

Society  of  Arts  of  Canada 

do  do    Sup.  Let.  Pat 

Somerville  Paper  Box  and  Printing  Co 

do  do  do  Sup.  Let.  Pat.  (changing  name  to 

Somerville  Paper  Box  Co.)   

Somerville  Paper  Box  Co.,  Sup.  Let.  Pat.  (formerly  Somerville  Paper  Box 

and  Printing  Co.)   

Sommer   (A.)   &  Co 

Soo  Dredging  and  Construction  Co 

Sorel  Iron  Works    

Sorel  Light  and  Power  Co ? 

Sorel  Manufacturing  Co 

Souris  Coal  and  Fuel  Co 

South  American  Trading  Co   

South  Longueuil  Lands  Corporation 

South  Shore  Gas  Co 

South  Shore   Power  &  Paper  Co 

South  Shore  Realty  Co 

South  Wainwright  Realty  Co 

Southam. 


do         Sup.  Let.  Pat 

Southam  Press 

Southern  Alberta  &  Western   Land  Co 

Southern  Counties  Realty  Co 

Southern  Ontario  Land   Co 

Southern  States   Securities  Co 

Sovereign  Construction    Co 

Sovereign  Cotton  Mills   

Soyer  Kookera  Bag  

Sparks   Bros 

Sparrow  (J.  B.)  Music   Hall  Circuit    

Sparrow  (J.  B.)  Theatrical  and  Amusement  Co. 

Special  Machinery  Manufacturing  Co 

Specialty  Manufacturing  Co 

29—23 


January  1-',  190C. 
May  19,  190;"). 
February  16,  1906. 
March  1,  1907. 
October  19,  1912. 
August  27,  1902. 
July  22,  1905. 
January  26,  1901. 
October  5,  1911. 
October  5.  1912. 
January  21,  1905. 
April  26,  1912. 
April  4,  1912. 
February  5,  1884. 
December  27,  1911. 
February  10,  1909. 
January  3,  1906. 
August  8,  1907. 
February  23,  1906. 
September  25,  190S 
February  19,  1875. 
December  30,  1901. 
May  1,  1907. 
August  29,  1888. 
September  11,  1912 
April  1,  1896. 
May  20,  1907. 
August  1,  1911. 
June  17,  1909. 
January  21,  1884. 
April  26,  1910. 
September  14,  1906 
July  6.  1908. 
September  22.  1911. 
February  27,  1893. 
February  16.  1905. 
March  30,  1910. 

October  21,  1910. 

October  21.  1910. 
November  14.  1911 
January  13,  1912. 
February  6,  1913. 
October  22,  1908. 
September  15,  1906 
November  16,  1880. 
March  31,  1887. 
August  27,  1912. 
December  6,  1910. 
January  25.  1912. 
April  11.  1912. 
October  4,  1912. 
March  4.  1904. 
Mav  13,  1910. 
December  20.  1911. 
January  15.  1912. 
April  17.  1912. 
September  30.  1912. 
January  4.  1912. 
September  26,  1905. 
March  19,  1913. 
March  21.  1912. 
Julv  20.  1909. 
October  22.  1904. 
July  11.  1903. 
April  3,  1908. 
April  G.  1900. 


354 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

'A  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Specification  Data,  Sup.  Let.  Pat.  (formerly  Canadian  Directory  of  Build- 
ing Supplies)    

Spencer  and  Aspinall  

Springfield  Petroleum  Co 

Spring  Water  Co 

Spruce  Lumber  Co 

Stacey  Cutlery  Co 

Stadacona  Petroleum  Co 

Stahlschmidt  Tool  Co.  of  Canada    

Stair  Coal  Mine  and  Manufacturing  Co 

Stalwart  Shipping  Co 

Stamped  &  Enamelled  Ware  

Standard  Co 

Standard   Advertising   Co 

Standard  Abestos  Co 

Standard  Automatic  Fire   Sprinkler   Co •• 

do  do  Sup.  Let.  Pat.   (changing  name  to 

Rockwood  Sprinkler  Co.  of  Canada) 

Standard  Bag  Co 

Standard  Beef  Co • • 

Standard  Chemical   Iron  and  Lumber   Co.  of  Canada 

Standard  Clav   Products    

Standard  Coal    Co 

Standard  Coal   and   Shipping  Co 

.Standard  Construction  Co •  •  •  •  •  ••;•••  •  •  •  •  • 

do                     do                Sup.  Let.  Pat.   (changing  name  to  Pacific  Con- 
struction Co.)    

Standard  Drain  Pipe  Co.  of  St.  John's,  P.Q 

do  do  do  Sup.  Let.  Pat 

do  do  do  do  

do  do  do  do  

do  do  do  do  

Standard  Drug  Co.  of  Ottawa 

Standard  Elevator  Co 

Standard  Explosives   

Standard  Fertilzer  and  Chemical  Co 

Standard  Fibre  Lining  Co ? 

Standard  Fishing  and  Trading  Co 

Standard  Fitting  &  Valve  Co 

do  do  Sup.   Let.   Pat 

Standard  Foundry  and  Manufacturing  Co 

iStandard  Heating  and  Sprinkler  Co •• 

Standard  Ideal   Co.,   Sup.   Let.   Pat.    (formerly   Canadian   Sanitary   Manu- 
facturing Co.)   

Standard  Ideal  Co.,  Sup.  Let.  Pat 

Standard  Imports   

Standard  Iron  Co.  

Standard  Jewelry  Co • ;■•••••;•••• 

Standard  Leaf  Tobacco  Co.,  Sup.  Let.  Pat.  (formerly  Gervais  Leaf  Tobacco 

Packing  Co.)    

Standard  Leather    Packing  Co 

Standard  Lime  Co 

Standard  Lime  and  Quarry  Co 

Standard  Lumber  Co.  of  Manitoba 

Standard  Machines •  •  •  •  •_•  •  •••••• :■•• 

do  do        Sup.    Let.    Pat.    (changing    name    to    Wall    Papering 

Machines)    

Standard  Metal    Manufacturing    Co 

Standard  Mica  Co.  Sup.  Let.  Pat.   (formerly  Mica  Mines  Syndicate) 

Standard  Mills   

Standard  Packing  Co 

Standard  Paint  Co.  of  Canada   

Standard  Paper  Bottle  Co.  of  Canada 

Standard  Paper  Box  Co 

Standard    Photo-Engraving    Co 

Standard  Publishing   Co 

Standard  Quarries   

Standard  Railway  Equipment  Co.  of  Canada 

Standard  Realties    


September  24,  1909. 
October  11,  1912. 
June  15,  1866. 
January  3,  1913. 
Julv  29,  1907. 
July  15,  1909. 
November  11,  1865. 
February  16.  1912. 
August  11,  1889. 
September  14.  1896. 
February  26,  1913. 
June  5,  1905. 
May  18,  1912. 
July  26,  1901. 
July  22,  1907. 

September  23,  1909 
September  24.  1902. 
December  22,  1910. 
January  19,  1911. 
September  5,  1912. 
January  17.  1903. 
July  19,  1907. 
January  17,  1P05. 

April  28,  1905. 
April  22,  1885. 
April  7,  1887, 
March  1,  1889. 
January  12,  1893. 
September  5.  1912. 
March  9.  1904. 
July  15,  1909. 
Mav  29,  1905. 
Januarv  20.  1885. 
September  21.  1896. 
Februarv  17.  1910. 
May  10,  1907. 
February  10,  1909. 
January  31,  1908. 
August  18,  1902. 

December  31,  1910. 
May  30,  1911. 
July  17,  1908. 
February  1.3,  1912. 
December  13,  1912. 

November  9.  1910. 
Januarv  5.  1912. 
April  16,  1912. 
October  3.  1905. 
May  6,  1902. 
January  4,  1911. 

March  7,  1913. 
September  21,  1907 
September  8.  1910. 
April  6,  1908. 
March  12,  1909. 
Mav  4,  1906. 
March  26,   1909. 
January  10,  1913. 
January  12,  1897. 
October  12,  1882. 
March  28,  1911. 
Julv  27,  1908. 
August  17,  1906. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


355 


Name  of  Company. 


Date  of 

Letters   Patent. 


Standard  Realties,  Sup.  Let.  Pat 

do  do  

Standard  Realty   Investment  Corporation    

Standard  Sanitary  Manufacturing  Co.,  Sup.  Let.  Pat.  (formerly  Standard 

Sanitary    Manufacturing   Co.   of   Pittsburg) 

Standard  Sanitary   Manufacturing  Co.,  Sup.  Let.  Pat 

Standard  Sanitary  Manufacturing  Co.  of  Canada 

do  do  do  Sup.  Let.  Pat.  (changing 

name  to  Sanitary  Manufacturing  Co.  of  Canada) 

Standard  Sanitary   Manufacturing  Co.  of  Pittsburg 

do                            do                        do                  Sup.  Let.  Pat.  (chang- 
ing name  to  Standard  Sanitary  Manufacturing  Co.) 

Standard  Securities    

Standard  Shirt  Co 

do  Sup.   Let.   Pat 

do  do        

Standard  Shirt  Manufacturing  Co 

Standard  Steel   Works    

Standard  Underground  Cable   Co.  of  Canada 

Sanford's   

Stanley  Brock    

do  Sup.  Let.  Pat 

Stanley  Garage   __. 

Stanley  Realties   

Stanstead  Granite   Co 

Sta  nstead  Granite  Quarries  Co 

Star  Biscuit    Co 

Star  Button   Fastener   Co 

Star  Chrome  Mining  Co 

Star  Glass    Works    Co 

Star  Iron   Co 

do  Sup.  Let.  Pat 

Star  of  the  East   (Barque)  Co 

Star  Oil    Co.    of   Jackson 

Star  Mantle   Manufacturing  Co 

do  do  Sup.  Let.   Pat 

Star  Sealers    

Star  Shoe    

Starke  Hardware  Co 

Starke-Seybold 

Starnes.    Holstead    &    DePencier 

State  Elevator   Co 

Stave  Island  Estate  

Steamship  Cabot   Co 

Steamship  Cacouna  Co 

Steamship  Carbon   Co 

Steamship  fKthelwold)  Co 

Steamship  Louisburg  Co 

Steamship  (Richard)  Co ." 

Steamship  Senlac  Co 

do  Sup.  Let.  Pat 

Stearns   (Frederick)   and  Co.  of  Canada 

do  do  do  Sup.  Let.   Pat 

Stedman  Bros,  (cancelled  February  4,  1913) 

do  (re-incorporation)    

Stedman's    Bookstore    

Steamship  (Sydney)   Co 

Steel  Co.  of  Canada,  Sup.  Let.  Pat.  (formerly  Canadian  Steel  Corporation). 

Steel  Concrete  Co 

Steel     Specialties    for    Canada 

Stepnev  -Motor   Wheel  of   Canada 

Sterling  Coal    Co 

Sterling  Chemical    Co 

Sterling  Investment   Co 

do  do  Sup.   Let.  Pat 

Sterling  Pre-    

ag  Realty  Co 

Sterling  Trust   Co 

Steven   (A.  &  P.)    

29— 23£ 


April  27,  1910. 
January  19,  1912. 
May  1.5,  1912. 

April  21,  1909. 
May  18,  1910. 
April  30,  1907. 

August  21,  1907. 
August  23,  1907. 

April  21,  1909. 
December  27,  1912. 
April  16,  1895. 

October  31,  1901. 
October  27,  1901. 
March   15,   1911. 
December  28,  1911. 
September  20,  1912. 
June  19,  1908. 
July  19.  1912. 
April  13.  1908. 
August  It.  1912. 
July  22.   1893. 
October  2i.  i-  '>. 
March  30,   1909. 
October  17.  1883. 
June  It,  1904. 
June  18,  1912. 
February  7.  1898. 
March  31,  1909. 
January  22.  1902. 
June  29,  1867. 
August  29,  1903. 
May  20,  1901. 
February  10,  1911. 
September  29 
May  2,  1903. 
February  7.  1907. 
November  6,  1912. 
August  17,  1908. 
November  29,  1910. 
July  11,  1907. 
February  26,  1906. 
March  6,  1906. 
June  3,  1907. 

:.  1906. 
June  7.  1904. 
November  12.  1903. 
May  29.  1908. 
October  11,  1910. 
March  3,  1911. 
May  8. 

December  10.  1912. 
April  2.    1912. 
Augusl  2,   : 
June  22,    1 
July  21.   19 

■  31,  1912. 
Julv   22,    1909. 
January  31.  1910. 

nber  30,  1902 
January  29.  1912. 
November  1 1.  1912. 
December  11.  1908. 
April  19,  1909. 
January  8.  1913. 

20.   1911. 


356 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Letters  Patent. 
Date  of 


Stevens  (J.)   and   Son  Co 

Stevens,  Turner  and.  Burns  Foundry  and  General  Manufacturing  Co. 

Stevenson  &  Bray  

Stewart  (W.   H.) 

Stewart  (W.  T.)  Co 

Stewart  Bottling  Co 

do  Sup.  Let.  Pat 

Stewart  Ranch   Co 

Stewart  (Verret)   and  Co 

Stileniit  Clothing   

Stinson-Reeb  Builders'  Supply  Co 

do  do  Sup.  Let.   Pat 

Stobarts  

Stoke  Mining  Co 

vStone 


Stormont  Cotton  Manufacturing  Co 

do  do  Sup.  Let.  Pat 

Storey  Pump  and  Equipment  Co.,  Sup.  Let.  Pat.  (formerly  Goulds  Pump 

Company  of  Canada) 

Stormont  Gold  Mining  Co 

Strachan  (William)    Co 

do  (re-incorporation) 

Stratford  Bridge  and  Iron  Works  Co 

Stratford  Exploration  and  Development  Co 

Strathcona  Realty  Co 

Strathern  Shipping  Co 

Strathyre  Mining  Co 

Street  Railway  Construction  Co 

Street  Realty  Co 

Street's  Stable  Car  Co.  of  Canada 

Streetsville  Woollen  Co 

Strong  Lumber  Co 

Structural  Engineering  Co 

Structural  Steel  Co 

Stuart  Bros 

Stuart,  Drinkwater  &  Hingston  

Stuarts 


Sturtevant   (B.  F.)  Co.  of  Canada.... 

Stuart  Turbine  Co 

Suburban    Realty    Co.    of    Montreal 

urbaine  de  Montreal)   

Sugars 


(La    Compagnie    Immobiliere    Sub- 


Sugars  and  Canners   

Sulphur   Mining  Co 

Sulphur  Springs  Petroleum  Co    of  Byron  C.  W. 

Sullivan  (P.  J.)  Co 

Sultana 


Surnnierlea  Realty  Co. 

Sunlight  Gas  Co 

do  (re-incorporation)    

Sun  Printing  Co 

do  Sup.  Let.  Pat 

Sun  Rise   Land    

Sunshine  Laundry  Co 

Sun  Trust  Co 

Superior  Construction  Co.,  Sup.  Let.  Pat.  (formerly  Canadian  White  Co.). 

Superior  Dredge  and  Dock  Co 

Superior  Elevator   Co 

Superior  Rolling  Mills  Co 

Superior   Textile  Co.   of  Canada 

Supreme  Realties   

Surani  Oil  Fields  

Sussex  Mineral  Springs  

Sussex  Land  and  Stock  Co 

Sussex  Packing   Co 

Swanhilda  Ship  Co 

Swansea  (Ship)  Co 

Swanson  Bay  Forests  Wood-Pulp  and  Lumber  Mills 

Swedish  Canadian  Steel  Co 


December  2,  1895. 
Mav  3,  1882. 
February  28,  1911. 
February  18,  1908. 
•January  31,  1907. 
March  12,  1907. 
March  8,  1911. 
May  23,  1882. 
November  28,  1905. 
November  25,  1912. 
December  6,  1905. 
April  19,  1907. 
October  30,  1912. 
March  10,  1865. 
February  13,  1911. 
!  December  4,  1879. 
j  April  27,  1881. 

;  March  31,  191.3. 
i  December  18,  1912. 
I  June  1,  1898. 
j  April  30,  1907. 

August  27,  1912. 
!  June  14,  1897. 
:  January  13,  1912. 

March  6,  1905. 

May  10,  1893. 

August  16,  1892. 

November  21,  1911. 

April  26,  1889. 

May  14,  1887. 

July  3,  1907. 

September  19,  1912. 

April  26,  1907. 

October  2,  1908. 

February  15,  1912. 

May  5,  1909. 

Julv  31,  1912. 

September  19,  1906 

June  14,  1912. 
July  17,  1905. 
May  29,  1907. 
January  13,  1911. 
March  17,  1866. 
June  21,  1912. 
May  3,  1910. 
October  18.  1911. 
August  6.  1898. 
March  31.  1902. 
July  15,  1892. 
August  29.  1905. 
Mav  29,  1912. 
February  1,  1912. 
December  2.  1912. 
April  30,  1909. 
April  18,  1912. 
July  22,  1912. 
January  14.  1910. 
December  22.  1910. 
June  11,  1912. 
December  26.  1912. 
February  19,  1909. 
August  9,  1884   . 
October  23.  1907. 
June  27,  1890. 
May  16,  1898. 
Mav  11,  1910. 
March  19,  1913. 


LIST  OF  ALL  COMPANIES   INCORPORATED 


357 


SESSIONAL  PAPER   No.  29 

List  of  all  Companies  Incorporated.— Continued. 


Name  of  Company. 


Date  of 

Letters   Patent. 


Swedish  Steel  &  Importing  Co 

Swift  Canadian  Co.,  Sup.  Let.  Pat.  (formerly  J.  Y.  Griffin  and  Co.) 

Swift,  Copland  Co 

Sydney  Steamship  Co 

Synimes  Hay  Cap  Co 

Syndicat  d'CEuvres  Sociales  (Syndicate  of  Mutual  Benefit  Works) 

Syndicat  d'Upton   (Upton  Syndicate)    

Syndicate  of  Mutual  Benefit  Works  (Syndicat  d'CEuvres  Sociales) 


2  Macs 

T    Deguire  Co.  (La  Compagnie  T.  Deguire) 

T    Forde  

T.  Lessard  and  Sons   

T   Lindsay  Co.,  Sup.  Let.  Pat.  (formerly  Canada  Clothing  Co.) 

T.  Long  and  Brother  Co 

do  do  Sup.  Let.  Pat.  (changing  name  to  T.  Long  and 
Brother)   

T.  Long  and  Brother,  Sup.  Let.  Pat.  (formerly  T.  Long  and  Brother  Co.).. 

T.  Pringle  and  Son   

T    H.  Estabrooks  

T.  J.  Leary  

T.  E.  Gaines   

T.  Sidney  Kirby  Co 

T.  W.  Ness  Electrical  Co 

Taconic  Steamship  Co.,  Sup.  Let.  Pat.  (formerly  Canadian  Brazilian  Ship- 
ping Co.)    

Tait  (James  D.)   Co 

do  Sup.  Let.  Pat 

Talbot   

Talbot-Allard  Lumber  Co 

Talbot  Brussels  Carpet  Co 

do  do  Sup.  Let.  Pat.  (changing  name  to  Dominion 
Brussels  Carpet  Co.)   

Tarn  O'Shanter  Mining  Co 

Tantramar  Black  Foxes   

Tasse  (Jos.)  Cigar  Co 

Taylor  (J.  &  J.)   

Taylor  &  Arnold 

Taylor  Decarbonized  Iron  and  Manufacturing  Co 

Taylor-Forbes  Co 

Taylor  Hydraulic  Air  Compressing  Co 

Taylor  Iron  and  Steel  Co 

Tayside  Eealty  Co 

Tebbutt  Shoe  and  Leather  Co 

Telegraphone  System  of  Canada 

Telford  Lumber   Co 

Telford  Yukon  Mining  Co 

Temiscamingue  and  Mechiskan  Dam  Co 

Temiscamingue  Steamboat  Co 

Temiscouata  Railway   Co 

Temiskaming  Exploration  Co 

Temiekaming  Lumber  and  Manufacturing  Co 

Temiskaming  Mining   Supply  Co 

Temiskaming  .Navigation    Co 

Temiskaming  Trading   Co 

Tempei  ance  Colonization  Society    

do  •  do  Sup.  Let.  Pat 

Temple-Pattison  Co 

Templeton  (East)    Lumber  Co 

Terupleton  and  North  Ottawa  Mining  Co 

Tennant  (0.)  Sons  &  Co.  (Montreal) 

Terminal  Cities  of  Canada  

Terminal  Warehouse  and  Cartage  Co 

Terrace  Land  Co 

Terrains  Hudonville  (Hudonville  Lands)   


May  7,  1912. 
January  2.  1911. 
January  12,  1907. 
August  2,  1906. 
January  13,  1893. 
December  9,  1912. 
October  4,  1912. 
December  9.  km 2. 


April  29,  190-1. 
September  20,  1907 
June  7,  1911. 
March  15,  1907. 
August  6,  1898. 
March  2,  1897. 

January  10,  1903. 
January  10,  1903. 
March  4,  1907. 
May  i,  1911. 
December  15,  1905 
October  9,  1911. 
.September  8,  1910. 
June  28,  1894. 

February  20.  1913. 
June  18,  1890. 
March  28,  1911. 
August  4,  1909. 
March  17,  1910. 
September  21 .  1 896 

June  17.  1S99. 
October  20,  1897. 
March  25,  1913. 
June  16,  1902. 
April  2,   1912. 
May  27,  1910. 
March  24,  1892. 
October  3,  1902. 
May  7,  1895. 
July  17,  1896. 
April  12,  1911. 
December  29.  L905 
March  7.  1906. 
December  31.  1903. 
March   IS,  1899. 
December  23.  1904. 
January  31,  1881. 
October  6.  188.".. 
December  2.  1912. 
August  23,  1905. 
September  29 
February  2d. 
March  12,  1912. 
March  14.   I 
November  13.  1884 
December  1.  1902. 
October  26,  1901. 
June  17.  187S. 
May  9.  1912. 
August  28.  1912. 
December  20,  1905. 
March  5.  1909. 
April  11,  1911. 


358 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Terrains  Viauville   (Viauville  Lands) 

Terrano  Flooring  Co.  of  Canada 

Terrase  de  Salaberry   (Salaberry  Terrace) 

Tetreault   Distributing   Co 

Texas  Northern  Land  and  Irrigation  Co 

do  do  do  Sup.   Let.    Pat.    (changing   name 

to  Texas  Prairie  Lands) 

Texas  Prairie  Lands,  Sup.  Let.  Pat.  (formerly  Texas  Northern  Land  and 

Irrigation  Co.) 

Texas  Prairie  Lands,  Sup.  Let.  Pat 

Textile   Publishing   Co 

Thames   Navigation  Co 

Theodore  Lef ebvre  and  Co 

Thermos  Bottle  Co 

Thermoly  tic  Fuel  Co.  of  Canada 

Thetford  Asbestos  Syndicate  

Thiel  Detective  Service  of  Canada 

Thomas  Co * 

Thomas  Cusack  Co.   (Canada)    

Thomas  Davidson  Manufacturing  Co 

Thomas  Ligget    

Thomas  Manufacturing  Co 

do  do  Sup.    Let.     Pat.     (changing    name    to    Lozier- 

Thomas  Co.) 

Thomas  May  and  Co 

Thomas  Wood  Co 

Thomas  (Waiter)   and  Son   

Thompson  (J.   Walter)   Co 

Thompson  Shoe  Co 

Thorncliffe  Park  Racing  and  Breeding  Association 

Thornton  and  Douglas   

Thorp  Varnish  Co 

Thousand  Islands  and  Montreal  Steamboat  Co 

Three    Rivers    Warehousing    &    Storage   Co 

Thunder  Bay  Elevator  Co 

Thundershild  Land  Co 

Tiber   Steamship  Co 

Tiffin  Park   

Tiger   Metal   Co 

Tillson  Co 

do  Sup.  Let.  Pat 

Timandra   Shipping  Co 

Times  Co 

Tobacco  Buyers  Association 

Tobique  Gypsum  Co 

Tobique  Valley  Gypsum  Mining  and  Manufacturing  Co 

Toilet  Laundry  Co.,  Sup.  Let.  Pat.  (formerly  Montreal  Toilet  Supply  Co.). 

do  do  

Tombyll  Upholstering  and  Prame  Manufacturing  Co 

Tooke  (R.  J.)   

Tooke  Brothers   

do  (re-incorporation) 

do  do  

Toronto  and  Belleville   Rolling   Mills 

Toronto  and  British   Columbia   Lumber   Co 

Toronto  and  Hamilton  Navigation  Co 

Toronto  and  Montreal  Steamboat   Co '. 

Toronto  and  Niagara    Navigation    Co..   

Toronto  and  Rapid  City  Land  and  Trading  Co 

do  do  do  Sup.  Let.  Pat 

Toronto  Agency   Co.,   Sup.   Let.    Pat.   {formerly  Canadian   Agency   Co.   of 

Toronto)    

Toronto  Auto-Transit  Co 

Toronto  Biscuit   and   Confectionery   Co 

Toronto  Coal  Co.  of  Cape  Breton 

Toronto  Cuban  Grape  Fruit  Co 

do  do  Sup.    Let.    Pat 

Toronto  Hunt   

Toronto  Hunt  Association   


August  5,  1909. 
January  22,  1908. 
April  22,  1912. 
August  18,  1905. 
April  25,  1912. 

August  30,  1912. 

August  30,  1912. 
January  21,  1913. 
June  13,  1912. 
July  11,   1879. 
February  5,  1907. 
October  28, 1910. 
November  21.  1891. 
October  21,  1909. 
May  10,  1907. 
June  25,  1909 
October  4,  1912. 
July  6,  1911. 
Januarv  2,  1906. 
November  27,  1856. 

October  30,  1897. 
.June  17,  1901. 
September  17,  19GS 
December  10,  1903. 
October  9,  1911.    ' 
June  28,  1912. 
March  18,  1912. 
April  21.  1910.    . 
October  8,  1909. 
July  4,  1884. 
April  19,   1912. 
.November  19,  1908 
Ai  ril   11,   1911. 
Mav  21,  1894. 
July  13,  1908. 
August  18,  1904. 
November  15,  1895 
August  18,  1910. 
January  28,  1909. 
December  30.  1912 
February  12, 1913. 
March  29.  1898. 
August  18,  1893. 
July  26,  1900. 
June  13,  1906. 
December  21.  1897 
March  2,  1910. 
August  2.  1899. 
October  21.  1910. 
July  13,  1911. 
May  11,  1906. 
April  5,  1893. 
August  14,  1886. 
March  13,  1895. 
April  16,  1912. 
March  24,   1881. 
January  12.  1882. 

Januarv  29.  1912. 
July  3.  1907. 
June  14,  1897. 
April  20.  1878. 
June  4,  1909. 
January  12.  1910. 
Februarv  15.  1907. 
July  11,  1906. 


LIST  OF  ALL  COMPANIES  INCORPORATED 


359 


SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Toronto  Lead  and  Colour  Co 

Toronto,  Manitoba  and  North-west  Land  Co 

Toronto  Manufacturing   Co 

Toronto  Midway  Oil  Co 

Toronto  Paper   Mfg.  Co 

Toronto  Patent  Wheel  and  Wagon  Co 

Toronto  Rolling  Stock  and  Forwarding  Co 

Toronto  Rubber  Co.  of  Canada 

do  do  Sup.  Let.  Pat.  (changing  name  to  Toronto 
Rubber   Shoe   Manufacturing  Co.) 

Toronto  Rubber  Shoe  Manufacturing  Co.,  Sup.  Let.  Pat.  (formerly  Tor- 
onto Rubber  Co.  of  Canada)   

Toronto  Rubber  Shoe  Manufacturing  Co.,  Sup.  Let.  Pat 

Toronto  Securities  Co 

Toronto  Structural  Steel  Co 

Toronto  Type  Foundry  Co 

do  do  Sup.  Let.  Pat 

do  do  do  

do  do  do  

Torrey  Asbestos  Machinery  Co 

Touchwood,  Qu'Appelle  Land  and  Colonization  Co 

Townsend  (S.  B.)    

do  (re-incorporation)    

Town  Site  Realties   

Trade  and  Travel  Publishing  and  Advertising  Co 

Traders'  Agency    

Traders  Investment  and  Realty  Co 

Tranquille  Creek  Development  Co.  of  Canada 

Trans-Canadian   Syndicate   

Trans-Continental  Exploration  Syndicate  

do  do  Sup.  Let.   Pat 

Ti  anscontinental  Realty  Co 

do  do      Sup.  Let.   Pat 

Transportation  Building  Co 

Ti -ans-St.  Lawrence  Co.  (La  Cie  Trans-St-Laurent) 

Trench  Electric  Blasting  Fuze  Co 

Trench  Explosives    

Trenton  and  Bay  of  Quinte  Navigation  Co 

Tretheway    Train    Pipes-Coupling    Co 

Tribune   Press    

Tring  Aqueduct  Co.   (La  Cie  d'Aqueduc  de  Tring) 

Trinidad   (Barquentine)   Co 

Trojan  Coupler  Co 

Troy  Laundry  Co 

do  Sup.  Let.  Pat 

Tr udel  (Louis)    

Trudel  &  Graham   

True  Witness  Printing  and  Publishing  Co 

Truro  Condensed  Milk  Co 

do  do  (re-incorporation)   

Truro  Knitting  Mills  Co 

Trust  Company  of  North  America 

Tucker  (George)  Co.  of  Canada 

Tuckett   (Geo.  E.)  and  Son  Co 

Tuckett  Tobacco  Co 

Tudhope,  Anderson  Co 

Tnlameen  Mining  Co 

Turner  Brothers,  Canada    

Turret  Bell  Co 

Turret  Crown   

Turtle  Lake  Mining  Co 

Tusco  Fabrics  

Tutshi  Lake  Mining  Co 

Twelve  Mile  Quartz  Mining  and  Development  Co 

Twentieth  Century  Athletic  Association 


November  3,  1884. 
March  14,  1882. 
Februarv  7,  1874. 
June  6,  1911. 
August  15,  1912. 
May  3,  1882. 
February  21.  L873. 
November  2,  1891. 

May  9,  1893. 

May  9,  1893. 

November  19,  1898. 

March  19,  1883. 

September  24,  1912. 
!  March  21,  1892. 

November  11,  1901. 
;  March  3,  1911. 

December  21,  1912. 

December  10.  1909. 

May  14,  1883. 

September  26,  1907. 

Februarv  12,  1913. 

October  11,  1912. 

April  24,  1908. 

February  2,  1906. 

March  5,  1913. 

September  20,  1909 

June  10,  1912. 

September  4,  1903. 

January  26.  1906. 

March  27,  1912. 

March  12,  1913. 

April  4,  1910. 

April  23,  1909. 

April  15,  1909. 

February  13,  1912. 

September  5,  1880. 

April  15.  1902. 
'May  9,  1910. 

September  25.  1908. 

Februarv  7,  1901. 
I  Julv  8,  1893. 

July  1,  18 

July  4,  1905. 
jMav  21.  190S. 

April  18,  1908. 

May  28,  1894. 
'June  22,  1903. 

March    18.   1912. 

January  6,  1902. 

November  5.  1912  . 

November  28.  190-5. 

May  28,  1892. 

June  13,  1912. 

August  14.  1911. 

March  28,  1895. 

August  8,  1907. 

December  19,  1905. 

June  28,  1906. 

May  6,  1907. 

June  13,  1910. 

May  11,  1910. 

January  29,  1903 

Mav  12.  1911. 


360 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


U 

Undertakers  Co.  of  Montreal  (La  Societe  des  Pompes  Funebree,  Montreal). 

Underwriters    

do  Sup.  Let.  Pat.  (changing  name  to  Investment  Securities) 

Underwriters'  Salvage  Co.  of  Canada  (cancelled  August  17,  1906) 

Ungava  Exploration   Co 

Ungava    Miners   &   Traders 

Unicell  Bell  and  Signal  Co 

Union  Bag  Co 

Union  Brewery  

Union  Card  and  Paper  Co 

Union  Construction  Co 

Union  Foundry  &  Machinery  Co 

Union  Investments  

Union  Land  Corporation   

Union  Manufacturing  and  Trading  Co 

Union  Navigation  Co 

Union  Optical  Co 

Union    Ranching   Co.   of    Canada 

Union  Kubber   Co • 

Union  Screen  Plate  Co.  of  Canada 

Union  Stock  Yards  Co 

United  Canada  Printing,  Engraving  and  Publishing  Co 

United  Collar  Co.  of  Canada 

United  Contract  Co 

United  Co-operative  Stores   

United  Drug  Co 

United  Editors    

do  Sup.  Let.  Pat 

United  Engineering  and  Construction  Co 

United  Lumber  Co 

United  Mineral  Wool  and  Asbestos  Co.  of  Canada 

United  Motor  Co.,  Sup.  Let.  Pat.  (formerly  Overland  Automobile  Co.  of 

Canada)    

United  Photographic  Stores    

do  do  Sup.  Let.  Pat 

do  do  do  

United   Quebec   Cigar   Co 

United  Railway  Supplies  

United  Refining  Co 

United   Soap   Co.   of  Canada 

United  States  &  British  Columbia  Timber  Co 

United  States  Oil  Co 

United  States  Specialty  Co.  of  Canada 

Unit  Wardrobe  and  Fixture  Co 

Unity  Building  

Unity  Corporation  

Universal  Credit   (Le  Credit  Universel) 

Universal  Electric  Economy  Co 

do  do  do        

Universal  Engineering   and   Manufacturing   Co 

do  do  do  Sup.  Let.    Pat.     (changing 

name   to   Universal   Vacuum   Cleaner   Co.) 

Universal  Fire  Escape  Co 

Universal  Gas  Co 6 

Universal  Metals  and  Aluminum  Solder  Co 

Universal  Motor  Manuf acturers   

UniversalNut  Machine  Co 

Universal  Patent  Developing  Co 

Universal  Printing   and   Publishing   Co 

Universal  Securities  Corporation  

Universal  Tobacco  Machine  Co.  of  Canada 

Universal  Transmission  Co.  of  France  (La  Cie  de  Transport  Universel  de 

France)    • 

Universal  Transmission  (La  Transmission  Universelle),  Sup.  Let.  Pat. 
(formerly  Universal  Transmission  Co.  of  France),  (La  Compagnie 
de  Transport  Universel  de  France)   


July  29,  1902. 
February  3,  1905 
August  17,  1906. 
November  2,  1903. 
February  26,  1912. 
November  12,  1912. 
March  10,  1909. 
February  5,  1909. 
April  21,  1904. 
December  24,  1S94. 
September  25,  1908. 
May  5,  1911. 
April  18,  1912. 
April  6,  1912. 
March  1,  1904. 
April  13,  1912. 
February  8,  1913. 
December  5.  1885. 
December  12,  1912. 
May  23,  1905. 
April  13,  1892, 
September  8,  1906. 
March  16,  1906. 
May  14,  1912. 
September  4,  1912. 
November  25,  1909. 
December  24,  1906. 
Julv  21,  1909. 
April  7,  1911. 
November  26,  1901. 
March  16,  1903. 

Februarv  27.  1912. 
November  30,  1906. 
September  2-7,  1910. 
April  25,  1912. 
March  19,  1907. 
November  25,  1912. 
December  5,  1912. 
Februarv  24,  1911. 
July  5,  i907. 
March  5.  1866. 
September  17, 1909. 
July  31,  1906. 
January  17,  1912. 
February  3,  1913. 
January  23.  1901. 
October  20,  1909. 
March  14,  1912. 
December  20,  1909. 

June  7,  1910. 
Februarv  5,  1912. 
April  27,  1910. 
June  7,  1910. 
April  1,  1905. 
Julv  21.  1905. 
September  23,  1897 
June  19,  1908. 
May  29,  1912. 
March  8,  1912. 

April  22,  1908. 


April  21,  1909. 


LIST  OF  ALL  COMPANIES  INCORPORATED 

SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


361 


Name  of  Company. 


Date  of 

Letter--    Pi 


Universal  Transmission  (La  Transmission  Univer6elle)   Sup.  Let.   Pat 

Universal  Transmission  Co.  of  France  (La  Compagnie  de  Transport  Uni- 
versel  de  France),  Sup.  Let.  Pat.  (changing  name  to  Universal 
Transmission),    (La  Transmission    Universelle)    

Universal  Vacuum  Cleaner  Co.,  Sup.  Let.  Pat.  (formerly  Universal  En- 
gineering anl  M  anuf  actur  ing  Co. 

University  Co 

do  Sup.  Let.  Pat 

University  Publications   

Uno-Rail  System  

Upper  Canada  Petroleum  Mining  Co 

Upper  Fraser  River   (British  Columbia)  Lumber  Co 

Upper  Laohine  Road  &  Notre  Dame  de  Graces  Land  Co 

Upper  Ontario  Steamboat  Co 

Upper  Ottawa  Steamboat  Co 

Upper  Ottawa  Towing  Co 

Upton  Syndicate   (Syndicat  d'Upton)    

Urban  Investments  

do  Sup.  Let.  Pat.   (changing  name  to  Urban  Lands) 

Urban  Lands,  Sup.  Let.  Pat.  (formerly  Urban  Investments) 

Usher  Steamsh  ip  Co 

-Utica  Shale  Pipe  Co 

Utilities   

Utility  Securities  Co ....    

do  Sup.  Let.  Pat.  (cancelled  March  29,  1911) 

Utility  Securities  Corporation   


V.    J.    Caron    &    Cie 

Vacuna  Co 

do         Sup.  Let.  Pat 

Valentine  and  Sons  United  Publishing  Co 

Valiquette   (Joseph)   Co.  of  Ottawa 

do  do  Sup.   Let.   Pat.     (changing    name     to 

Ottawa  National  Pharmacy)   

Valiquette  (N.  G.) 

Valleyfield-Cobalt  Mining  Co 

Valleyfield  Electric  Co 

do  do        Sup.  Let    Pat 

Valliere9  

Van  Allen  Co 

Vancouver-Fiji  Sugar  Co 

Vancouver  Portland  Cement  Co 

do  do  Sup.  Let.  Pat 

Vancouver-Prince  Rupert  Ranching  Co 

Vanderhoof  &  Co 

Vanderhoof-Gunn  Co 

Vanier  and  Lesage  

Yaudreuil   Dairy   &   Stock   Farm 

Venezuela  Electric  Light  Co 

Verity  Plow  Co 

do  Sup.  Let.  Pat 

do  do  

Verminiso    

Verret,  Stewart  and  Co 

Versailles,  Vidricaire,  Boulais   

Viau  Home  Land  Co 

Viauville  Lands   (Terrains    Viauville) 

Vichy-Canada  Co.   (La  Cie  Vichy-Canada)    

Vickers  Express  Co ,, 

Victor  Automatic  Carriers   

Victoria  Button  Co 

Victoria  Consolidated  Silver  Mining  Co 

do  do  Sup.  Let.  Pat 

Victoria  Hotel  Co 

Victoria  Leather  Co.,  Sup.  Let.  Pat.  (formerly  Fenlin  Leather  Co.) 


August  11,  1909. 


April  21,  1909. 

June  7,  1910. 
December  19.  1902. 
September  28,  1909. 
December  18,  1909 
November  24,  1911 
January  8,  1866. 
April  21.  1911. 
March  27,  1912. 
November  5,  1906 
June  15,  1866. 
January  4,  l.\v_>. 
October  4,  1912 
May  11,  1912. 
July  5,  1912. 
Jul/  5,  1912. 
March  5,  1901. 
December  12,  1907 
May  28,  1910. 
March  2,  1908. 
September  24.  1909 
June  24,  1912. 


April  11,  1912. 
July  29,  1908. 
August  17,  1909. 
July  6,  1909. 
December  3,  1904. 

August  31,  1910. 
January  4,  1905. 
December  12,  1906. 
January  27,  1887. 
September  15,  1S8S. 
February  28.  1913. 
December  31.  190C. 
June  24,  1905. 
December  27.  1906. 
Februarv  6.  1912. 
May  9,  1910. 
November  30,  1910. 
October  9,  1908. 
Februarv  22,  1905. 
March  5.   1912. 
December  7.  1912. 
October  S.  1892. 
March  9,  1S99. 
December  22.  1904. 
November  5.  1907. 
November  28,  1905. 
March  28.  1913. 
May  2.  1910. 
August  5,  1909. 
Februarv  13,  1908 
September  15,  1884. 
July  30,  1907. 
November  5.  1909. 
September  23.  1878. 
June  29,  1881. 
April  20,  1897. 
January  18,  1910. 


362 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Victoria  Manufacturing  Co 

Victoria  Mining  and  Smelting  Co 

Victoria   Navigation  Co 

Victoria  Petroleum  Oil  Co 

Victoria  Rock  Oil  Co.  of  Canada  West 

Victor  Wood  Works   

Vienna  Joint  Stock  Oil  Co 

Villa  Land  Realty  Co 

Villeneuve  (L.)   &  Cie 

Vincent  (P.)  Lumber  Co 

Vincent  Park  Land  Co 

Vineburg  (H.)  and  Co 

Vineburg  Tailoring  Co 

Vineburg's   

Vinel  Chemical  Co.  (Compagnie  Chimique  Vinel). 

Vinot  Car  Co.  of  Canada 

Virtue   and  Co 

Vogel  Co.  of  Canada 

Vosberg's  

Voss  &  Stuffman  

Voyageurs  de  Commerce   (Commercial  Travellers) 

Vulcan  Portland  Cement  Co 

do  do         Sup.  Let.   Pat 

Vulcan  Tube  Cleaning  Systems   


W 

W   McNally  &  Co 

W.  A.  Kenney  &  Co 

W.  D.  McLaren   

W.  D.  Matthews  and  Co 

W.  E.  Preston   

W.  E.  Sanford  Manufacturing  Co 

do  do  Sup.  Let.  Pat 

W.  G.  Browne  Co 

W.  G.  Downing    

W.  H.  Scroggie    

do  Sup.  Let.  Pat 

W.  H.  Stewart    

W.  I.  Bishop   Co.    (Cancelled).     See   Rexford-Bishop 

W.  J.  Bush  &  Co.  (Canada) 

W.  J.  Hushion  &  Co 

W.  J.  McGuire  and  Co 

W.  J.  Poupore   Co 

do  Sup.  Let.  Pat 

W.  J.  Reid  &  Son,  Automobiles 

W.  R.  Boyle   

W.  R.  Brock  Co 

do  Sup.  Let.  Pat 

W.  R.  Gardner  Tool  Co 

do  do       Sup.   Let.   Pat 

W.  R.  Webster  &  Co 

W.  T.  Stewart   Co 

W.  W.  Scott  Co 

Wabasso  Cotton  Co 

do  Sup.   Let.   Pat 

Wagner  Electric  Manufacturing  Co.  of  Canada 

Wagner  Opera  Piano  Co 

Walbridge  Elevator  Co 

do  do        Sup.  Let.  Pat.  (changing  name  to  Walbridge  Grain 

Co.)   

Walbridge  Grain  Co.,  Sup.  Let.  Pat.  (formerly  Walbridge  Elevator  Co.).. 

Walbrige  Manufacturing  Co 

Waldman  Co.,  Sup.  Let.  Pat.  (formerly  North  American  Cloak  &  Suit  Co.) 

Waldman  (J.  H.)  and  Co 

Waldman  Exploration  and  Development  Co 

Waldron-Drouin  Co 


January  23,  1875. 
August  23,  1865. 
February  7,  1911. 
February  26,  1866. 
May  29,  1865. 
May  18,  1906. 
January  20,  1866. 
June  8,  1912. 
December  30,  1910. 
September  26,  1908. 
August  28,  1911. 
November  13,  1908. 
January  29,  1906. 
January  12,  1912. 
October  25,  1912. 
September  7,  1912. 
September  16,  1908 
October  1,  1909. 
February  13,  1913. 
April  7,  1911. 
September  9.  1911. 
May  30,  1907. 
January  20,  1909. 
September  20,  1910. 


February  20,  1911. 
May  23,  1911. 
July  11,  1907. 
January  22,  1903. 
March  20,  1913. 
June  1,  1887. 
April  15,  1908. 
December  21,  1906. 
Februarv  19,  1913. 
April  6,  1904. 
Jane  10,  1912. 
February  18,  1908. 
March  11,  1907. 
January  13.  1912. 
June  30,  1910. 
February  18,  1905. 
May  1,  1902. 
Februarv  1,  1904. 
April  19,  1911. 
July  17,  1912. 
December  15,  1897. 
July  12,  1907. 
June  12,  1896. 
October  20.  1897. 
Januarv  30,  1913. 
Januarv  31,  1907. 
March  26.   1909. 
March  26,  1907. 
June  12,  1912. 
June  2,  1911. 
March  1,  1905. 
March  11,  1912. 

December  12,  1912. 
December  12,  1912. 
December  3,  1907. 
Mav  21,  1912. 
August  28,  1908. 
October  1.  1909. 
June  3,  1902. 


LIST  OF  COMPANIES  INCORPORATED 


363 


SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Walker  &  Co.,  Sup.  Let.   Pat.   (formerly  Walker^Fysche  Co.) 

Walker-Fysche  Co 

do  Sup.  Let.  Pat.  (changing  name  to  Walker  &  Co.) 

Wall  Papering  Machines,  Sup.  Let.  Pat.   (formerly  Standard  Machines)., 

Wallace  Bell  Co 

Wallace  Sandstone  Quarries   

Wallingford   Bros 

do  Sup.  Let.  Pat , 

Walpole  Rubber  Co 

Walsh  (M.)  &  Co 

Walsh     Plate    and    Structural    Works 

Walter  H.  Cottingham  Co 

Walter  IM.  Lowney  Co.  of  Canada  

do  do  Sup.   Let.  Pat , 

Walter    Baker    &  Co.   of   Canada 

Walter  Blue  &  Co 

Walter  Cunningham    

Walter  Thomson   and  Son 

Walters  (H.)  &  Sons 

Walton  


Ward  Commercial  Agency   

Warden     King 

Wardsville  Petroleum  Co 

Ware  Co.  of  Canada 

do  Sup.  Let.   Pat 

Ware    Manufacturing   Co , 

Wasis  Steamship  Co 

Watch  and  Clock  Importing  Co 

Waterloo   Knitting  Co 

Waterman  (L.  E.)   Co.,  Sup.  Let.  Pat.  (formerly  L.  E.  Waterman  Co.  of 

Canada)    

Waterman  (L.   E.)    Co.  of   Canada 

do  do  Sup.  Let.  Pat.  (changing  name  to  L.  E. 

Waterman  Co.) 

Waterous  Engine  Works  Co 

Waterproof  Products   

Waiters    Printing    &    Publishing    Co 

Water  Supply  Co.   (La  Compagnie  d'Approvisionnement  d'Eau) 

Watroil  


Watson  (E.  K.)  Co 

do  Sup.  Let.  Pat.  (changing  name  to  British  Hardware 
and  Importing  Co.)    

Watson  (J.   B.)    Realty  Co.    (Montreal)    

Watson  (J ohn)   and  Son  of  Montreal 

Watson  &  Haig  

Watson-Poster    Co 

Watson  (.lohn)    Manufacturing  Co 

Watson  Manufacturing   Co 

Watt  1 1  saac  i    Wrecking  Co 

Watts  (E.  R.)  &  Son 

Warterson   (J.)  &  Co 

Waukesha  Pulp  Co 

Wayagamack    Pulp   &   Paper    Co 

Wayland   Shoe   

Wayne  Oil  Tank  and  Pump  Co 

Weather  and   Waterproof  Paint  Co.  of  Canada 

do  do  do  do       Sup.   Let.   Pat 

Webster  ( W.  R.)  &  Co 

Webster  and  Sons  

Wedgewood  Park  Co 

Weekly   Credil   Society   (La  Soeiete  de  Credit  Hebdomadaire) 

Weir   (J.  &  R.)    

Weisglass  (S.)  

Weill    (William)   Co 

Welland  Canal  Tug  Co 

Weller,  Coleman  Co ' 

Wellington  Realty  Co 

Wellington  Silver  Mining  Co 

Wells  and  Richardson  Co 


July  29,  1912. 
December  11,  1908 

July  29.   1912. 
March    7,   1913. 
June  2,  1908. 
September  9,  1912 
July  IS.   1905. 
April  27,  1906. 
June  3,  1909. 
June  ■'>,   1908. 
January  30,  1912. 
January  17,  1896. 
April  28,  1905. 
January  24,  1913. 
July  6,  1910. 
May  1,  1906. 
April  16,  1909. 
December  10,  1903. 
July  29,  1909. 
January  16,  1909. 
June  2,  1911. 
February  8,  1907 
May  9.  1865. 
August  18.  1905. 
June  10,   1911. 
September  23,  1911 
April  13,  1905. 
March  26.  1909. 
October  11,  1907. 

June  19,  1908. 
November  22,  1904 

June  19,  1908. 
July  18,  1874. 
May  13,  1910. 
October   1.  1907. 
October  31.  1905. 
March   15,  1906. 
August  25,  1906. 


February  11,  1910. 
November  6,  1912. 
April  6,  1909. 
July  24,  1907. 
May  28,  1897. 
July  5.   1897. 
August  21,  1 
October  20,  1892. 
September  5,  1912. 
April  4,   1911. 
May   I,  1910. 
October  24.  1910. 
December  30,  1909. 
March  3,   1913. 
December  10,  L892. 
June  15,    !- 
January  30,  1913. 
February  11,  1913. 
March   17.   1913. 
October  19.  1903. 
March  3.  1908. 
March  29,  1912. 
July  11.  1891. 
May  8.  1903. 
September  10.  1909 
June  12.  1912. 
June  30,  1897. 
September  15,  1900. 


364 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters  Patent. 


Wener  (Samuel)  and  Co 

Wentworth  Land  Co 

Wentworth  Navigation  Co 

Wentworth  Realty  Co 

Westbourne  Cattle  Co 

Westbonrne  Land  Co 

Wescott  Wrecking  Co • 

do  do  Sup.    Let.    Pat.    (changing    name    to    Great    Lakes 

Towing  Co.) 

West  Canadian  Coal  Mining  Syndicate  

do  do  do        Sup.  Let.  Pat 

West  Crescent   Heights 

West  End  Abattoir  Co 

West  End  Land  and  Improvement  Co 

West  Hill  Land  Co 

West  Valley  Land  Co 

Western  Algoma  Mining  Co 

Western  and  Central  Canada  Investments 

Western  Canada  Cement  and  Coal  Co 

Western  Canada  Cold  Storage  and  Packing  Co 

Western  Canada  Development  Co 

Western  Canada  Electric  Co 

Western  Canada  Power  Co 

Western  Canada  Public  Utilities  .' 

Western  Canadian  Advisory  Board   

Western  Canadian  Earms  Co.  (La  Compagnie  des  Fermes  Canadiennes  de 

l'Ouest)   

Western   Canadian    Investment   &   Development   Co 

Western  Condensed  Milk,  Canning,  Coffee  and  Creamery  Co 

Western  Construction  Co 

Western  Counties    Electric   Co 

Western  Development  Co 

Western  Elevator  Co 

do  Sup.   Let.   Pat 

Western  Engineering  Co 

Western  Estates   

Western  Explosives   

Western  Farm  Lands  

Western  Fire-Maps    

Western  Grain  Co 

Western  Investments  Co.   (La  Compagnie  de  Placements  de  rOuest) 

Western  Lumber    Co 

Western  Manufacturing  Co.   (cancelled  and  re-issued  April  3,  1911) 

do  do  (re-issue)    

Western  Ontario  Iron   

Western  Packing  Co.  of  Canada 

Western  Park  Co 

Western  Provinces  Townsites 

Western  Provincial  Lands   

Western  Settlers  Co 

Western  Shipping  Co 

Western  Steamship  Co 

Western  Sugar   Refining  Co 

Western  Stock  Yards  Co 

Western  Terminal  Elevator   Co 

Western  Town-Sites 

Western  Vancouver  Lumber  Co 

Westinghouse,  Church,  Kerr  &  Co.  of  Canada 

Westinghouse  Manufacturing  Co 

Westmoreland  Black   Foxes    

Westmoreland  Co 

Westmount  Advertiser  Co 

Westmount  Apartments  

Westmount  Plumbing  and  Heating  Co 

Westmount  Publishers  

Westwark  Realties  

Westwood  (C.  H.)  and  Co.,  Sup.  Let.  Pat.  (formerly  Wilkes-Westwood  Co.). 

Wetzel  (E.  W.)  Co 

Weyburn  Realty  Co 


November  2,  1911. 
July  22,  1882. 
February  26.  1893. 
July  19.  1911. 
May  20,  1886. 
March  18.  1912. 
June  3,  1892. 

June  10,  1902. 
December  27,  1909. 
January  31,  1911. 
November  27,  1912. 
December  1,  1910. 
April  24  1903. 
April  9,  1912. 
September  14,  1911. 
May  16,  1898. 
November  27,  1912. 
June  27,  1905. 
April  26,  1912. 
December  14.  190C. 
June  6,  1910. 
May  14,  1909. 
January  8.  1913. 
November  21,  1912. 

January  25,  1913. 
December  19.  1912. 
March  13,  1901. 
June  22,  1905. 
July  6,  1905. 
March  11,  1905. 
July  6,  1901. 
March  5,  1903. 
December  24,  1908. 
October  4,  1906. 
August  7,  1908. 
November  28,  1906. 
September  8,  1910. 
July  2,  1912. 
August  10,  1911. 
July  2,  1888. 
Januarvl.3.  1911. 
April  3,  1911. 
March  7,  1912. 
February  3.  1903. 
September  25,  1911. 
Julv  21,  1911. 
March  12,  1913. 
December  20.  1906. 
May  27,  1908. 
January  30,  1903. 
October  14.  1909. 
April  14,  1903. 
February  5,  1909. 
Februarv  5,  1909. 
January^.  1912. 
April  18,  1907. 
January  14.  1897. 
March  27.  1913. 
January  3,  1912. 
November  18,  1903. 
April  7,  1906. 
October  6,  1908. 
November  6.  1906. 
March  4,  1912. 
March  28,  1902. 
!  March  15,  1907. 
March  4.  1912. 


LIST  OF  COMPANIES  INCORPORATED 


365 


SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


>>'ume  of  Company. 


Date  of 
Letter-    Patent. 


Whalen  Land  Corporation   

White  

White   (A.   J.)    and   Co 

White  {Charles  T.)  &  Son   

White  (E.  Cantelo)  &  Co 

White  (George)    and  Sons  Co 

White  (Robert)  Co 

White  Construction  and   Realty   

Whitehead   (E.  A.)  Co 

White  Horse  Copper  Co 

White  Manufacturing  Co 

White  Rock  Brewing  Co 

do  do         Sup.   Let.    Pat.    (changing    name   to   Douglass   & 

Whitworth    Co""  "^i!"""."^"^"  """^  "  """"""  """""""  " 

Whyte  Railway  Signal  Co 

Wiarton  Realty  Co 

Wiarton  Steamboat   Co 

Wilders 

Wiley  (A.  T.)  and  Co 

do  Sup.  Let.   Pat ." 

Wilfrid  Clermont    

Wilfrid  Delorme  and  Co 

Wilkes-Westwood  Co 

do  Sup.  Let.   Pat.   (changing   name  to  C.   H.   Westwood 

and  Co.) 

Wilkins   (Robert  C.)  Co 

Willetts    

do        Sup.  Let.  Pat 

Wm.  A.  March  Co 

Wm.  A.  Clendinning  and  Son  Co 

Wm.  G.  Hartranft  Cement  Co 

Wm.  H.  Jackson  Co  .of  Canada 

Wm.  H.  Lishman  &  Co 

Wm.  J.  Matheson   Co 

Wm.  Cauldwell  Paper  Co 

Win.  Croft  &  Sons 

Wm.  Currie   

Wm.  Gray-Sons-Campbell    , 

Wm.  Muir  &  Son  

do  Sup.  Let.  Pat 

Wm.  Newman  Co 

Wm.  Radam  Microbe  Killer  Co.  of  Canada 

Wm.  St.  Pierre   

William  A.  Marsh  Co.,  Western   

do  do  do        Sup.  Let.   Pat 

William  Buck   Stove  Co 

do  do      Sup.  Let.  Pat 

William  Davies  Co 

William  Earrell  

do  Sup.  Let.  Pat 

William  Grav  and  Sons  Co 

William  Gray  and  Sons  Co.,  Sup.  Let.  Pat 

William  Hamilton    Manufacturing  Co 

William  Kennedy   and   Sons    

William  Law  Shipping  Co 

William  Paterson  and   Son  Co 

William  Strachan  Co 

do  (re-incorporation)   

William  Weld   Co 

Williams  Manufacturing  Co 

Williams   and   Wilson 

Williamson   (James)   Warehousing  Co 

Willis  &  Co 

Willis  Piano  Co 

Willow  River  Timber  Co 

Wilson  (J.  C.)    

Wilson  (J.   C.)   and  Co 

do  do  Sup.  Let.  Pat 


July  29,   1911. 
April  2,  1909. 
August  28,  1907. 
October  21,  1907. 
February  13,  1911. 
July  13,  1897. 
August  17.  1906. 
February  9,  1912. 
June  11,  1908. 
February  12,  1900. 
May  25,  1905. 
April  19,  1904. 

February  6,  1906. 
January  21,  1908. 
August  27,  1909. 
July  23,  1912. 
August  14,  1907. 
April  27,  1910. 
November  2,  1900. 
November  23,  190.5 
March  6,  1911. 
July  14,  1904. 
September  28,  1896. 

March  28.  1902. 
January  27,  1909. 
December  11,  190S. 
May  4,  1911. 
March  30,  1900. 
August  15,  1893. 
September  25,  1907. 
March  12,   1913. 
March  16,  1913. 
December  29,  1893. 
November  17,  1909. 
January  31,  1913. 
Januarv  21.  1913. 
February  21.  1911. 
February  16.  1905. 
November  26,  1912. 
January  20,  M09. 
July  18,  1890. 
June  4.  1912. 
July  11,  1906. 
August  3,  1910.  _ 
November  1.  1897. 
March  29.  1909. 
June  26,  1911. 
August  17.  1905. 
July  2.  1908. 
December  30.  1S9S. 
April  11,  1905. 
July  24,  1883. 
Mav  6,   1896. 
March  25,  1891. 
April  17.  1897. 
June  1.  1898. 
April  30.  1907. 
July  14,  1891. 
December  5,  1912. 
Januarv  16.  1911. 
February  11.  1905. 
March  15,  1906. 
March  23.  1908. 
June  25,  1908. 
November  27,  1912. 
November  22,  1902 
November  18,  1912. 


366 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 
Letters   Patent. 


Co. 


Wilson  (J.  J.)  Manufacturing 

Wilson  (James)   and  Co 

Wilson  Auto  Co 

Wilson  Automobile  Co 

Wilson  Brothers  Motor  Co 

do                            do      Sup.  Let.  Pat.   (changing  name  to  Motor  Im- 
port Co.  of  Canada)   

Wilson  Carbon  Paper  Co 

Wilson  &  Lafieur 

Wilson  Manufacturing  Co 

Wilson  Realties    

Wilt  Twist  Drill  Co.  of  Canada 

Windrush  Shipping  Co 

Windsor  Arcade    

Windsor  Cotton   Co 

Windsor  Foundry  and  Machine  Co 

Windsor  Investment   Co 

Windsor  Salt  Co.    

Windy  Arm  Syndicate   

Wingate  Chemical  Co 

do  do  Tre-incorporation)    

Winn  &  Holland   

Winnipeg  and  Xorth-West  Sewer  Pipe  Co 

Winnipeg  and  Western  Transportation  Co. 


Co. 


Sup.  Let.  Pat. 
do 
do 


do  do  do 

do  do  do 

do  do  do 
Winnipeg  Consolidated  Gold  Mining 
Winnipeg  Elevator  Co 

do  do  Sup.  Let.  Pat 

do  do  do  

Winnipeg  Mining  and   Development  Co 

Winnipeg  News  Co 

Winnipeg  Northern   Realties 

Winnipeg  Stationery  and  Book  Co.,  Sup.  Let.  Pat.   (formerly  Hart  Co.).. 

Winnipeg  Union   Stock   Yards   Co 

Winnipeg  Western    Land    Corporation    

Wire  Goods    

Wi^er   (J.  P.)   and   Sons   

Wobun   Steamship  Co 

Wolverine  Land  and  Improvement  Co 

Women's  Garments    

Wonder  1  and  Amusement  Co 

Wood  (Thomas)  Co 

Wood  Chemical  Co.  of  Canada 

Wood  Construction  Co 

Woodburn  Sarven  Wheel  Co.  of  Canada 

Woodburn  Sons   Co 

do  Sup.  Let.  Pat 

Woodburns   

Woodbury  Patent  Planing  Machine  Co.  of  Canada 

Woods    

do      Sup.  Let.  Pat 

do  do  .. 

Woods  Western   

Wood  Vulcanizing  Co 

Woodward  Underground  Telegraph  and  Telephone  Co.  of  Canada 

Wool  and  Cotton  Drysalters  Co 

do                            do           Sup.    Let.    Pat.    (changing    name   to    Dry- 
salters)   

Woolworth  (F.  W.)  Co.,  Sup.  Let.  Pat.  (formerly  E.  P.  Charlton  &  Co.)   . 

Workman    (C.   A.)    

Workman  (Mark)   Co 

World  Newspaper  Co.  of  Toronto 

Worth  Co.  of  Canada  

Wrisrht   (E.   T.)   Co 

Wright  Cement  Co 

Wright  Taper   Roller  Bearing  Co 

Wrought  Iron  Range  Co 


February  19,  1909. 
March  9.  1905. 
August  19.  1910. 
May  2,  1907. 
October  14,  1910. 

January  27.  1910. 
March  5,  1908. 
November  29,  1909. 
May  2.  1873. 
June  21,  1912. 
November  8,  1912. 
May  29.  1912. 
January  22,  1913. 
December  3.  1881. 
November  19,  1902. 
September  3.  1912. 
July  17,  1896. 
October  6,  1905. 
February  25.  1875. 
July  IB.  '1899. 
March  7,  1906. 
March  28.  1904. 
June  6.  1878. 
November  19.  1881. 
March  16.  1886. 
May  23.  1886. 
March  14,  1883. 
March  27.  1S99. 
September  15,  1902 
July  8,  1904. 
June  9,  1897. 
July  29,  1911. 
Julv  17,  1912. 
February  28.  1898. 
November  27.  1908. 
February  5,  1900. 
April  2.  1912. 
December  7.  1893. 
April   13,   1905. 
March  15.  1908. 
April  4,  1910. 
April  6,  1906. 
September  17,  1908. 
April  26,  1912. 
February  21.  1913. 
January  1.5,  1889. 
September  23.  1905. 
October  13.  1906. 
April  13,  1908. 
March  5.  1877. 
March  24.   1903. 
July  19,  1907. 
February  26.  1912. 
Februarv  28.  1907. 
August  1.  1S94. 
April  3,  1884. 
January  31,  1905. 

October  12,  1906. 
April  19.  1912. 
November  4,  1912. 
July  26,  1907. 
November  15,  1902. 
September  21,  1910. 
June  7,  1912. 
August  15.  1893. 
January  31, 1901. 
September  14,  1896. 


LIST  OF  COMPANIES  INCORPORATED 


367 


SESSIONAL  PAPER  No.  29 

List  of  all  Companies  Incorporated. — Continued. 


Name  of  Company. 


Date  of 

Letters   Patent. 


X-Rays 


Yale  Shipping  Co 

Yarmouth  and  Shelburne  Steamship  Co 

do  do  do  Sup.  Let.  Pat 

do  do  do  do  

Yarmouth  Duck  and  Yarn  Co 

Yarmouth  Power    Knitting  Co 

Yellowhead  Coal  Co 

York  Farmer's  Colonization  Co 

York  Publishing  Co 

Young  Grain  Co 

Youngheart  (Ed.)  &  Co 

Yucatan  Power  Co 

do  do  Sup.  Let.  Pat.  (changing  name  to  Mexican  Consoli- 
dated Electric  Co.)    

Yukon   Co.   of   Montreal    

Yukon  District  Gold  Mining  Co 

Yukon  Exploration,  Sup.  Let.  Pat.  (formerly  Canadian  Klondyke  Min- 
ing Co.)    

Yukon  Hardware  Co 

Yukon  Plumbing,  Heating  and  Engineering  Supply  Co 

Yukon  Fortymile  Gold  Concessions 

Yukon  Transportation  Co 

Yukon  Trust  Co 


Z.  O.  Limoges   

Zenith  Grain  Co 

do                Sup.  Let.  Pat 
Zil  Co.  of  Canada 


October  23,  1911. 


March    10,    1909. 
May  11,  1888. 
April  8,  1891. 
November  16,  1896. 
August  18,  1883. 
June  5,  1883. 
November  18,  1909. 
May    12,  1882. 
July  30,  1912. 
August  20,  1904. 
May  6,  1911. 
March  19,  1906. 

March  24,  1906. 
November  23,  1897- 
October  17,  1907. 

March  26,  1913. 
November  5,  1902. 
August  20,  1900. 
May  15,  1912. 
November  4,  1910. 
April  4,  1901. 


May  4,  1911. 
July  25,  1904. 
October  12,  1907. 
September  28,  1905. 


358  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


LIST  OF  LOAN   COMPANIES 

LICENSED  UNDER  PART  IV— CHAP\  79— R.S.C.,  190(5. 

known  as  <  THE  COMPANIES  ACT.' 

And  Registered  in  the  Registrar's  Branch   of  the  Department  of  the  Secretary   of 
State  of  Canada,  to  March  31,  1913. 

'THE   SCOTTISH  AMERICAN  INVESTMENT   COMPANY'   (Limited). 
Dated  November  3,  1874. 


THE  HERITABLE  SECURITIES  &  MOETGAGE  INVESTMENT  ASSOCIA- 
TION' (Limited). 
Dated  May  23,  1876. 


'  THE  ALLIANCE  SOCIETY. 
Dated  November  16,  1876. 


•THE  NORTH  BRITISH  CANADIAN  INVESTMENT  COMPANY'  (Limited). 
Dated  June  6,  1878. 


•  THE  DUNDEE  MOETGAGE  AND  TRUST  INVESTMENT  COMPANY ' 

(Limited)  . 
Dated  September  20,  1878. 


'THE    OMNIUM   SECURITIES    COMPANY'    (Limited). 
Dated  November  24,  1880. 


'THE  DUNDEE  LAND  INVESTMENT  COMPANY"  (Limited). 
Dated  April  5,  1881. 


'THE  DUNDEE  INVESTMENT  COMPANY'   (Limited.) 
I >ated  October  20,  1882. 


LIST  OF  MININQ   COMPANIES  369 

SESSIONAL   PAPER   No.  29 


LIST  OF  0(  )MPANIES 

Licensed  under  Part  v.— Chaf>.  79 — "R.S.C.,  1906. 

TO   CARRY  ON    MINING  OPERATIONS   WITH    THE   PRIVILEGES   OF   A 
EREE   MINER  WITHIN   THE    YUKON    AND    NORTH- 
WEST TERRITORIES  OE  CANADA. 

Registered  in   the  Registrar's  Branch    of   the   Department   of  I  of  Stah 

of  Canada,  to  March  .;/.  1918. 


'THE  KLONDYKE  AND  KOOTENAY  VENTURE  SYNDICATE'  (Limited). 

Date  of  license,   September  27,   189S. — Authorized  capital,  £80,000. 

Chief  place   of  Business : — London,  E.C.,   Eng. 

Agent  or  manager  in  the  Yukon  Territory: — James  Pender,  15  Eldorado  St.,  Dawson 

City. 


THE  YUKON  VALLEY  PROSPE(  JTING  AND  M  I  X I  X( ;  ( IOMPA  XV  I  I.im  i 

Date  of  license,  March  15,  1899. — Authorized   capital.  $750,000. 

Chief  place  of  Business : — Chicago,  U.S.A. 

Agent  or  manager  in  the  Yukon: — William  -lame-;  McLean,  Dawson  City. 


'THE  LEWES  RIVER  MINING  AXD  DREDGING  COMPANY.' 

Date  of  license,   March  30,   1899.— Authorized   capital,  $180,000. 

Chief  place  of  business: — Cleveland,  Ohio.  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — John  A.  McPherson,  Dawson  City. 


'THE  YUKON  GOLDFIELDS '  (Limited). 

Date  of  license.    March   30,   1899.— Authorized  capital,   £100,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Richard  Burt  Wood,  Dawson   City. 


•THE  DOME    (YUKON)    GOLD   MINING    COMPANY'    (Limited). 

Date  of  license,  April  J.  L899.— Authorized  capital,  £150,000. 
Chief  place  of  business: — London,  E.C.,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Louis  Coste,  C.E.,  Dawson  City. 
29—21 


370  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
A  XGLO-FREXCH  KLOXDYKE  SYNDICATE  '  (Limited). 

Date  of  license,  April  12,  1899.— Authorized  capital,  £50,000. 

Chief  place  of  business: — London,  E.C.,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — George  Robert  Clazy,  Dawson  City. 


•Till-:  JOSEPH  LADUE  GOLD  MINING   AND  DEYELOPMEXT   COMPANY 

OF  YUKON'  (Limited). 

Date  of  license,  April  12,  1899.— Authorized  oapitaL-$5,000,000. 

Chief  place  of  business: — Jersey  City.  X.J..  U.S.A. 

Agent   or  manager  in  the  Yukon   Territory: — W.H.B.   Lyon.  Dawson  City. 


'THE  NORTH  AMERICAN  TRANSPORTATION  AXD  TRADING  COMPANY" 

Date  of  license,   May  10,   1899.— Authorized  capital,  $1,000,000. 

Chief  place  of  business: — Chicago,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — lohn  J.  Healey,  Dawson  City. 


•KLOXDYKE  GOVERNMENT  CONCESSION'  (Limited). 

of  license.  May  18,  1S99.— Authorized  capital,  £350,000. 
Chief  place  of  business: — London,  Eng. 

or   manager   in  the  Yukon   Territory: — Robert   Anderson.  Dawson  City. 


•KLOXDYKE  DEYELOPMEXT  COMPAXY  '  (Limited). 

Date  of  license,  May  18,  1899.— Authorized  capital,  £60,000. 
Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon   Territory: — Thomas  Alfred  Rufus  Purchas,  Daw- 
son City. 


<W.  J.  W AETHER  COMPAXY"  (Limited). 

Date  of  license,  May  19,  1899.— Authorized  capital,  $10,000. 

Chief  place  of  business: — Port  Townsend,  Jefferson   Co.,  U.S.A. 

Agent  or  manager  in  the  Yukon   Territory: — W.  J.  Walther,  Dawson  City. 


'MCDONALD'S  BONANZA   (KLONDIKE),   (Limited). 

Date  of  license,  May  23,  1899.— Authorized  capital,  £450,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Thomas  S.   Marshall.  Dawson  City. 


•KLOXDYKE  DOME  MINING  COMPANY'  (Lom-auj. 

Date  of  license,  May  26,  1899.— Authorized  capital,  £20,000. 

Chief   place   of   business: — Liverpool,   Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Arthur  Smith,  Dawson  City. 


/./ST  OF  MINING   COMPANIES  371 

SESSIONAL   PAPER  No.  29 

•II.  ELDORADO  REEF  SYNDICATE'  (Limited). 

Date  of  license,  June  14,  189 9.— Authorized  capital,  £10,000. 
Chief  place  of  business: — London,  Ens>. 

Agents  or  managers  in  the  Yukon  Territory : — Wm.  White  and  F.  L.  Uwillam,  Daw- 
son City. 


•TIIK    KLONDIKE-ALASKA    MINING   COMPANY'   (Limited). 

Date  of  license,  June  21,  1899.— Authorized  capital,  $1,000,000. 

Chief  place  of  business-: — Picnc.  South  Dakota,  U.S.A. 

Agent  or  manager  in  the  Yukon   Territory: — Warren  C.  Wilkins,    Dawson  City. 


'THE    BRITISH   COLUMBIA    (ROSSLAND   AND  SLOCAX)    SYNDICATE' 

(  Limited). 

Date  of  license,  Augusl  7.  L899.-    Authorized  capital,  £100,000. 
Chief  place  of  business: — London.   Eng. 

Agents  oi'  managers  in  the  Yukon  Territory: — William  White,  K.C.,  of  Daw:son  City, 
and  C.  ('.   McCall;  K.C.,  of  Calgary,  X.W.T. 


'THE  TRADING  AND  EXPLORING  COMPANY'  (Limited). 

Date  of  license.  Augusl    7.   1899.— Authorized  capital,  £8-1,000. 

Chief  place  of  business: — London,  Eng. 

Agenl   or  manager  in  the  Yukon   Territory: — William  White,   K.C.,  Dawson   City. 


•  YUKON  CORPORATION  '  (Limited). 

Date  of  license,  August  14.  1899.— Authorized  capital,  £250,000. 

Chief  place  of  business: — London.  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — William  White,  K.C,   Dawson  City. 


'THE   KLONDIKE   MINING   COMPANY-  (Limited). 

Date  of  license,  September  2,  1899.— Authorized  capital,  $10,000,000. 

Chief  place   of  business: — Phoenix,   Arizona   Terr.,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory:     George  W.  Comerford,  Dawson  City. 


WARBURTON'S    consols    (KLONDYKE) '    (Limited). 

Date  of  license,  September  8,  1899.— Authorized  capital,  £40,000. 
Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Henry  Warburton,  Dawson   City. 
29—24* 


372  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  SOCIETE  LNDUSTRIELLE  COMMERCIALE  ET  MENIERE  DU  KLOXDYKE.' 

Date  of  license,   September  19,  1899.— Authorized  capital,  2,000,000  francs. 

Chief  place  of  business: — Brussels,  Belgium. 

Agent  or  manager  in  the  Yukon  Territory: — Jules  Rossiand,  Dawson  City. 


'THE  ALASKA  GOLD  FIELDS'  (Limited). 

Date  of  license,  September  20,  1899.— Authorized  capital,  £300,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — L.  R.  Fulda,  Dawson  City. 


'  LOXDOX-KjLOXDYKE    DEVELOPMENT    SYNDICATE'    (Limited). 

Date  of  license,  October  11,  1899.— Authorized  capital,  £51,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory :— F.  C.  Liddle,  Dawson  City. 


'KLOXDYKE  COXSOLS  '   (Limited). 

Date  of  license,  December  7,  1899. — Authorized  capital,  £250,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — George  Robert  Clazy,  Dawson  City. 


'  ALASKA  AXD  NORTHWEST  EXPLORATIOX  COMPANY.' 

Date  of  license,  December  20,  1899.— Authorized  capital,  $5,000,000. 

Chief  place  of  business: — New  York,  U.S.A. 

Ao-ent  or  manager  in  the  Yukon  Territory: — Cornelius  B.  Zabriskie,  Dawson  City. 


'THE  KELLY  KLONDIKE  SYNDICATE'  (Limited). 

Date  of  license,  February  6,  1900. — Authorized  capital.  £12,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in   the  Yukon  Territory: — Tame-  Ban-  Wood.  Dawson  City. 


'THE  ANGLO-KLONDYKE  MINING   COMPANY-   (Limited). 

Date  of  license,  February  9,  1900.— Authorized  capital,  £100,000. 

Chief  place  of  business: — London,  Eng. 

A«-ent  or  manager  in  the  Yukon  Territory: — Joseph  McGillivray,  Dawson  City. 


'RELIANCE  MINING  AXD  TRADIXG  COMPANY  OF  ALASKA,' 

Date  of  license,  February  19,   1900.— Authorized   capital,   $5,000,000. 

Chief  place  of  business: — Camden,  New  Jersey.  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — J.  O.  Hestwood,  Dawson  City. 


LIST  OF    UININQ   COMPANIES  373 

SESSIONAL  PAPER   No.  29 

'THE  ALBERTA  GOLD-DREDGING  SYNDICATE'  (Limited). 

Dale  of  license,   April  19,  1900.— Authorized  capital,  £10,000. 
Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the   Yukon   Territory  and    X.  W.   Territories: — Frederick  P. 
Ilobson,  Edmonton,  N.W.T. 


'THE  YUKON  GOLDFIELDS'  (Limited). 

{Re-licensed). 

Date  of  license,  April  26,  1900. — Authorized  capital,  £100,000. 

Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Richard  Burt  Wood,  Dawson   City. 


'THE   LOYAL  DOMINION   CREEK   (YUKON)   GOLD   MINING    COMPANY' 

(Limited). 

Date  of  license,  April  26,  1900.— Authorized  capital,  £10,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Edgar  Haydon  Searle,  Dawson  City. 


'THE  BRITISH  CANADIAN  GOLDFIELDS  OF  THE  KLONDIKE'  (Limited). 

Date  of  license,  April  26,  1900.— Authorized  capital,  £275,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Peter  Reid   Ritchie.   Dawson   City. 


'THE  LONDON  AXD   DAWSON  AGENCY'   (Limited). 

Date  of  license,   May   17,   1900.— Authorized   capital,   £2,000. 

Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Thomas  Alfred  Rufus  Purchas,  Dawson 

City. 


'YUKON  GOLD  MINING  COMPANY.' 

Date  of  license,  August  23,  1900.— Authorized  capital,  $500,000." 
Chief  place  of  business: — Petersburg,  Pike  Co.,  Indiana,  U.S.A. 
Agent  or  manager  in  the  Yukon  Territory: — Frank  C.   Lory,   Dawson  City. 


'ELDORADO  QUARTZ  MINING  COMPANY.' 

Date  of  license,  September  11,  1900.— Authorized  capital,  $1,000,000. 
Chief  place  of  business: — City  of  Seattle.  Washington  State,  U.S.A. 
Agent  or  manager  in  the  Yukon  Territory: — T.  W.  Roach,  Dawson  City. 


374  DEPARTMENT  OF  THE   SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  THE  DOMINION  DEVELOPMENT  COMPANY.' 

Date  of  license,  November  26,  1900.— Authorized  capital,  $100,000. 
Chief  place  of  business: — Philadelphia,  Penn.,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory; — J.  A.  Osborne,  Fort  Francis,  Out.,  and 
Fort  George,  Ungava  District. 


'QUARTZ  CREEK  (YUKON)  SYNDICATE'  (Limited). 

Date  of  license,  January  2,  1901.— Authorized  capital,  £100,000. 

Chief  place  of  business: — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — Joseph  Whiteside  Boyle,  Dawson  City. 


'  LOS  ANGELES  AND  YUKON  MINING  COMPANY.' 

Date  of  license,  January  10,  1901.— Authorized  capital,  $400,000. 

Chief  place  of  business : — Los  Angeles,  California,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Mrs.  Alice  Rollins  Crane,  Dawson  City. 


'  BIG  SALMON  HYDRAULIC  COMPANY.' 

Date  of  license,  February  8,  1901.— Authorized  capital,  $100,000. 

Chief  place  of  business. — Seattle,  Washington  Terr.,  U.S.A. 

Agent  or  manager  of  the  Yukon  Territory: — Falcon  Joslin.   Dawson   City. 


'SYNDICAT  /LYONNAIS  J>V  KLONDYKE.' 

Date    of   license,    March   2,    1901. — Authorized    capital.    1,100,000    francs. 
Chief  place  of  business : — Lyons,  France. 

Agents  or  managers  in  the  Yukon  Territory: — M.  Louis  Paillard  and  M   Hippolyte 
de  Silan. 


'DOMINION  GOLD  MINING  COMPANY.' 

Date   of  license,  jMarch   IS,   1901.— Authorized   capital,    $750,000. 

Chief  place  of  business: — Danville,   Illinois,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Frank  C.  Lory,  Dawson  City. 


'THE  DO  ME  (YUKON)  GOLD  MINES'  (Limited). 

Date   of  license,   October  1,   1901.— Authorized  capital,   £100,000. 

Chief  place  of  business : — London,  Eng. 

Agent  or  manager  in  the  Yukon  Territory: — George  R.  Clazy,  Dawson   City. 


'GOLD  RUN  PLACER  MINING  COMPANY.' 

Date  of  license,  March  24,  1902.— Authorized  capital.  $1,000000. 

Chief  place  of  business: — City  of   Seattle,   Washington   State,    US. A. 

Agent  or  manager  in  the  Yukon  Territory: — William  T.   Lory,  Dawson. 


LIST  OF    MININQ  com  I'  I  W/>  375 

SESSIONAL   PAPER   No.  29 

'THE  KLONDYKE  CONSOLIDATED  GOLD   FIELDS'  (Limited). 

Date  of  license,  June  11,  1902.— Authorized  capital,  £300,000. 

Chief  place  of  business : — London,   Eng\ 

Agent  iir  manager  in  the  Yukon  Territory:     R.  Auzias  Turenne,   Dawson. 


•THE   KLONDYKE   ESTATES  CORPORATION'   (Limited). 

Date  of  license,  -Inly   is,    L902  —  Authorized  capital,  £500,000. 

Chief  place  of   business: — London,   Eng. 

Agent  or  manager  in  the  Yukon  Territory :— John  Archibald  Keyman,  Dawson  City. 


'THE  TROND  SYNDICATE'   (  Limited). 

Date  of  license.  September  •"!.  1902.— Authorized  capital,  £20,000. 

Chief  place  of  business: — Kendal,  Eng. 

Agent  or  manager  in   the  Yukon  Territory: — Arthur  Davey,   Dawson. 


•THE  KLONDYKE-CHEECHAGO  HILL  GOLD  MINING  COMI'AXV: 

Date  of  license.,  November  28,  1902.— Authorized  capital,  $1,000,000. 

Chief  place  of  business: — Phoenix,  Maricopo  Co.,  Arizona,  CT.S.A. 

Agent  or  manager  in  the  Yukon  Territory:-  A.  G.   Cunningham,   Dawson. 


<  DETROIT- YUKON  MINING  COMPANY.' 

Date  of  license,  November  27,   L902. — Authorized  capital,  $250,000. 

Chief   place   of   business: — Detroit,    U.S.A. 

Agent  or  manager  in   the   Yukon   Territory: — Otto    R.    Brener,    Dawson,   Y.T. 


•GOLD  RUN  (KLONDIKE)   MINING  COMPANY'   (Limited). 

Date  of  license,  February  2,   L903  —  Authorized  capital,  £400,000. 

Chief  place  of  business: — London,   (E.C.),  Eng. 

Agent  or   manager   in   the  Yukon  Territory: — Alfred    Ernest   Will-.    Dawson,    Y.T. 


'THE  TREASURE   BILL  MINING   COMPANY    (1903)'  (Limited). 

Date  of  license.  March  9,   L903— Authorized  capital.  £50,000. 

Chief  {dace  of  business: — London.  YV..   England. 

Agent  or  manager  in  the  Yukon  Territory: — lolm    Henry  Patterson,  Dawson,  Y.T. 


<  PACIFIC  COAST    MIXIXO   COMPANY.' 

Date  of  license,  May  27,  L903.  -Authorized  capital,  $1,000,000. 

Chief  place  of  business: — Phoenix,  Arizona,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory :— Ernest   E.  Andrew-.  Dawson,  Y.T. 


376  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
'  THE  KLONDYKE  GOLD  PLACER  MINES  COMPANY.' 

Date  of  license,  June  9,  1903. — Authorized  capital,  $100,000. 

Chief  place  of  business: — Cheyenne,  Wyoming,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Charles  J.  Yivquain,  Dawson,  Y.T. 


'THE  BONANZA  BASIN   GOLD  DREDGING  COMPANY'   (Limited). 

Date  of  license,  September  4,  1903.— Authorized  capital,  $1,000,000. 

Chief  place  of  business: — Pierre,  South  Dakota,  U.S.A. 

Agent  or  manager  in  the  Yukor.  Territory : — H.  G.  Herbert,  Dawson,  Y.T. 


•WEST  CANADIAN  COLLIERIES'  (Limited). 

Date  of  license,  October  6,  1903.— Authorized  capital,  £400,000. 

Chief  place  of  business: — St.  James',  S.W.,  England. 

Agent  or  manager  in  the  Yukon  Territory: — Jules  Justin  Fleutot,  Frank,  N.W.T. 


'  ADAMS  CREEK  GOLD  MINING  COMPANY.' 

Date  of  license,  May  25,  1904.— Authorized  capital,  $100,00v. 

Chief  place  of  business: — Cheyenne,  Wyoming,  U.S.A. 

Agent     or  manager  in  the  Yukon  Territory: — D.  II.  MacKinnon,  Dawson,  Y.T. 


'ELLIOT  DEVELOPMENT   COMPANY/ 

Date  of  license,  July  20,  1904.— Authorized  capital,  $500,000. 

Chief  place  of  business: — Manhattan,  New  York,  U.S.A. 

Agent  or  manager  in   the  Yukon   Territory: — Ralph   P.   Elliot,  Dawson,    Y.T. 


THE  BONANZA  CREEK  HYDRAULIC   MINING  COMPANY'  (Limited); 

Date  of  license,  August  12,  1904.— Authorized  capital,  £350,000. 

Chief  place  of  business: — London,   Eng. 

Agent  or  manager  in  the  Yukon   Territory : — Emile  Wheinheim,   Dawson,  Y.T. 


'NORTHWEST   HYDRAULIC   MINING   COMPANY.' 

Date  of  license,  May  8,  1906.— Authorized  capital,  $1,000,000. 

Chief  place  of  business : — City  of  Wilmington,  Delaware,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Chester  A.  Thomas,  Dawson,  Y.T. 


'YUKON  CONSOLIDATED  GOLD  FIELDS  COMPANY.' 

Date  of  license,  May  8,  1906.— Authorized  capital,  $8,000,000. 

Chief  place  of  business: — City  of  Wilmington,  Delaware,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Chester  A.  Thomas,  Dawson,  Y.T. 


LIST  OF  MlXIXd   VOMl'AMHS  377 

SESSIONAL  PAPER  No.  29 

<  YUKON  GOLD  COMPANY.' 

Date  of  license,  April  20,  1907-  Authorized  capital,  $25, ,000. 

Chief  place  of  business: — Augusta,    .Maine,    U.S.A. 

Agenl   or  manager  in  the  Yukon  Territory: — Chester  A.  Thomas,   Dawson,   Y.T. 


'YUKON  BASIN   GOLD   DREDGING   COMPANY'   (Limited). 

Date  of  license,  July  22,  1907.— Authorized  capital,  $20,000,000. 

Chief   plaee   of    business: — Phoenix,    Arizona,    U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Daniel   A.   5Iathe3on,   Dawson,  Y.T. 


'SOCIETE  MINIEEE   FRANCAISE  DU   KXONDYKE  ET  DE  [/ALASKA.' 

Date  of  license,  April  6,  1908. — Authorized  capital,  366,000   Iran'-. 

Chief  place  of  business: — Marseilles,   France. 

Agent  or  manager  in  the  Yukon   Territory: — Frank  .1.   McDougal,    Dawson,   Y.T. 


•THE  STEWART  RIVER  GOLD   DREDGING   COMPANY'   (Limited). 

Date  of  license,  December  11,  1908.— Authorized  capital,  $10,000,000. 

Chief  place  of  business: — Phoenix,  Arizona,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — Daniel  A.   Matheson,  Dawson,  Y.T. 


'VIRGIN   CREEK   MINING   COMPANY.' 

Date  of  license,  February  27,   1911. — Authorized  capital.  $255,000. 

Chief  place  of  business: — Phoenix,  Arizona,  U.S.A. 

Agent  or  manager  in  the  Yukon  Territory: — George  Armstrong,  White  Horse,  Y.T. 


4  GEORGE  V. 


SESSIONAL   PAPER   No.  29 


1914 


INDEX  TO  COMPANIES  LICENSED  UNDER  PARTS  IV.  AND  V.  OF  CHAP.  79 

R.S.C..  1906. 

Page. 

Adam-   Creek   Gold   Mining   Co 376 

Alaska  Goldfields 372 

Alaska  and  North-West  Exploration  Co 372 

Alberia  Gold-Dredging  Syndicate 3<3 

Alliance  Society 368 

Anglo-French  Klondyke  Syndicate 370 

Anglo-Klondyke    Mining   Co 3/2 

Big  Salmon  Hydraulic  Co •. ■*'  ' 

British  Canadian  Goldfields  of  the  Klondike 3<3 

British  Columbia   (Rossland  and  Slocan)   Syndicate 371 

Bonanza  Basin  Gold  Dredging  Co 376 

Bonanza  Creek  Hydraulic  Mining  Co 376 

Detroit-Yukon  Mining  Co 375 

Dome  (Yukon)  Gold  Mines 37+ 

Dome  (Yukon)  Gold  Mining  Co - 369 

Dominion  Development  Co 374 

Dominion  Gold  Mining  Co 374 

Dundee  Investment  Co...- 368 

Dundee  Land  Investment    Co 368 

Dundee  Mortgage  and  Trust  Investment  Co • 368 

Eldorado  Quartz  Mining  Co 373 

Elliot  Development  Co 376 

Gold  Run  (Klondike)   Mining  Co 375 

Gdd  Run  Placer  Mining  Co 374 

1 1 .   Eldorado  Reef  Syndicate 371 

Heritable  Securities  and  Mortgage  Investment  Association 368 

ph  Ladue  Gold  Mining  and  Develi  pment  Co.  of  Yukon 370 

Kellv  Klondike  Syndicate 372 

Klondike-Alaska  Mining  Co 371 

Klondike-Cheechaeo  Hill  Gold   Mining  Co 375 

Klondyke  Consolidated  Gold   Fields 375 

Klondyke-   (  onsols 372 

Klondyke   Development   Co 370 

Klondyke  Dome  Mining  Co 370 

Klondyke  Estates  Corporation 375 

Klondyke  Gold  Plater  Mines  Co 376 

Klondyke  Government  Concession 370 

Klondyke  and  Kootenay  Venture  Syndicate 369 

Klondyke  Mining  Co 371 

Lewes  River  Mining  and  Dredging  Co 369 

London  and  Dawson  Agency 373 

London-Klondyke  Development  Syndicate 372 

Los   Angeles  and  Yukon  Mining  Co 374 

Loyal  Dominion  Creek  (Yukon)  Gold  Mining  Co 373 

McDonald's  Bonanza   (Klondike) 370 

North   American  Transportation   and  Trading  Co 370 

North  British  Canadian  Investment  Co 368 

Northwest   Hydraulic-  Mining  Co 376 

'  »m  niuni  Securities  Co 368 

Pacific  Coasi   Mining  Co 375 

Quartz  Creek   (Yukon)   Syndicate 371 

37S 


/\  Di:\   TO  COMP  I  STIES  379 

SESSIONAL   PAPER   No.  29 

pAOE. 

Reliance  Mining  and  Trading  <'o.  of  Alaska 372 

Scottish    American   Investmeni    Co 368 

Societe    [ndusfcrielle  Commerciale  et   Miniere  du    Klondyke 372 

Socie'te'   Miniere   Francaise  du   Klondyke  el   de  ['Alaska 376 

Stewarl    River  Gold   Dredging  Co 377 

Syndical    Lyonnais  du   Klondyke 374 

Trading  and    Exploring   Co 371 

Treasure  Bill   Mining  Co.  (1903) 375 

Trond  Syndicate 37"> 

Virgin  ('reck  Mining   Co 377 

W.    .1.    Waltter    Co 370 

Warburton's  Consols    (Klondyke) 371 

\\  arhui'ton's  Consols   (Klondyke) » 370 

Wesl    Canadian   Collieries 376 

Yukon   Basin  Cold  Dredging  Co 377 

Yukon  Consolidated  Gold  Field-  Co 376 

Y  ukon  Corporation 371 

Yukon   Cold  Co :;77 

Yukon  Goldfields 369 

Yukon  Goldfields  (re-licensed) 373 

Yukon  Cold  Mining  Co 373 

Yukon  Valley  Prospecting  and   Mining  Co 360 


380 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.   1914 


COMMISSIONS  TO  PUBLIC  OFFICERS. 

List  of  Public   Officers   to   whom   Commissions   have   issued  from   April   1,   1912,  to 

March  31,  1913. 


Audette,       K.C..       Louis 
Arthur 

Acland,  Arthur  Edward 

Anderson,  Geore-e  E  . . . 

Aikins,  K.C.,  .James  Albert 
Manning 

Archambault,   et  at,   Hon. 
Horace 

Acton,  William  Arthur.  . 

Boyer,  H.  L 

Boudreau,  Rodolphe 


Assistant  Judge  of  the  Exchequer  Court  of  Canada. 


An   Inspector  of   the  Royal    Northwest    Mounted 
Police    


Bennetts.  Francis  Kent. 
Belleau,  K.C.,  Isidore  Noel 

Barnhill,  Jacob  Lynds. . . . 

Chauvin,  Toussaint  Hector 

Clark,  Duncan 

Collins,  T.  H 


Currier,  George  Wallace.. 

Curran,  K.C.,  John   Phil- 
pot  


April    4,  12  April  13,  12 
Mar.   25,  12  May      4,  12 


A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens".  June 

Canadian  Representative  at  the  Second  Interna- 
tional Moral  Education  Congress,  to  be  held  at 
the  Hague,  from  August  22  to  27,  1912 


Commissioners  or  Commissioner  per  (heliums  potes- 
tatem  within  the  Province  of  Quebec 


A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens". 


A  Commissioner  to  tender  and  administer  and  take 
from  all  and  every  person  or  persons  who  now 
holds  or  hold  any  office  or  place  of  trust  or  profit 
or  who  may  be  appointed  to  discharge  any  duty 
under  the  Government  of  Canada  within  the  Do- 
minion of  Canada,  the  oat^  s  of  allegiance  and  of 
office  and  such  other  oath  or  oaths  as  may  from 
time  to  time  be  prescribed  by  law  or  statute  in 
that  behalf  made  and  provided 


A  Puisne  Judge  of  the  Superior  Court   in  and  for 
the  Province  of  Quebec 


Registrar  in  Admiralty  of  the  Exchequer  Court  for 
the  District  of  Xova  Scotia 


A  Puisne  Judge  of  the  Superior  Court  in  and  for 
the  Provinc  e  of  Quebec 

A  Commissioner  to  administer  oaths  and  to  take 
and  receive  affidavits,  declarations  and  affirma- 
tions in  or  concerning  any  proceeding  had  or  to  be 
had  in  the  Supreme  and  Exchequer  Courts  of 
Canada   

A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens". 

An  Inspector  of  the  Royal  Northwest  Mounted 
Police  


A  Puisne  Justice  of  the  Court  of  King's  Bench  for 
Manitoba 


8,  12  June  15,  12 


26,  12|     .,       29,  12 


Oct.       9,   12 


Nov.    16, 
May      9, 


Oct.     19,  12 

Nov,    23,  12 
May    18,  12 


June      1, 

1L' 

June    15,  12 

1, 

12 

.,       15,  12 

Oct,     17, 

12 

Oct.     26,  12 

Oct.     29, 

12 

NotGazetted 
169-633. 

April    3, 

12 

April  13,  12 

„  25,    V:  May      4,  12 

May  9, 

June  15, 

Oct.  24, 


12  ii  IS,  12 
12  July  13,  12 
12  Nov.     2,  12 


COMMISSIONS  TO  PUBLIC  OFFICERS  381 

SESSIONAL  PAPER  No.  29 

List  of  Public  Officers  to  whom  Commissions  have  been  issued  from  April  1,  1912,  to 

March  31,  1913. — C 'on tinned. 


Name. 

Coderre,  Hon.  Louis. 
Campbell,  Robert. . . . 


Office  or  Appointment. 


Secretary  of  State  of  Canada. 


A  Commissioner  to  take  and  receive  the  Declaration 
of  Qualification  of  the  Members  of  the  Legisla- 
tive Council  contained  in  the  Fifth  Schedule  to 
"The  British  North  America  Act,  1867" 


Dubu'sson,  Arthur.. A  Commissioner  to  take  and  administer  oaths  under 

the  "  Act  respecting  Naturalization  and  Aliens  ". 
i  avidson,     Hon.     Charles 

Peers, .    .    Chief  .Justice  of  the  Superior  Court  in  and  for  the 

Province  of  Quebec  


Drayton,  Henry  Luinley. 

Dann,  Thomas 

Drysdale,  Hon.  Arthur. . . 


Davidson,     et     «/.,     Hon. 
Charles  Peeis 


Erratt,  W.  H 

Evans,  George  Thomas. 


Gibbs,  Frank  Egerton 

Gordon,  Francis  Arthur. . . 
Greene,  Charles 


Chief  Commissioner  of  the  Board  of  Railway  Com 
missioners  for  Canada 


An   Inspector   of   the   Royal    Northwest    Mounted 
Police 


A    Local  Judge  in   Admiralty   of  the   Exchequer 
Court  of  Canada,  in  and  for  the  Admiralty  1  >is- 

trict  of  Nova  Scotia 


Commissioners  or  Commissioner  per  dedimus  potet 
tatt  m  within  the  Province  of  Quebec 


A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens  ". 

A  Commissioner  per  dedim  us  potestatt  m  to  adminis 
ter  the  oaths  of  allegiance  and  office  to  employees 
of  the  Outside  Service  of  the  Department  of  In- 
land Revenue  of  Canada 


A  Commissioner  of  the  Board  of  Grain   Commis 
sioners  for  Canada 


Oct.     29,  '12 


An   Inspector  of    the   Royal   Northwest  Mounted 
Police 

A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens  ". 


Jan.  20, 

May  it, 

June  13, 

July  1, 

June  15, 

Oct,     18, 

9, 

May      9, 

Mar.  3, 
April  10, 
Mar.    25, 


When 

Gazetted. 


Nov.  2,  '12 

Feb.  1,  '13 

May  IS,    12 

June  22,  '12 

July  13,  '12 

..   '  13,  '12 

Oct.  26,  '12 
NotGazetted 

May  18,  '12 


Getty,  Joseph 

Gait,       K.C.,      Alexander 
Casimir 

Hogg,  K.C.,  et  a!.,  William 
1  •riunmond 


Haggart,  K.C.,  Alexander. 


A  Puisne  Judge  of  the  Court  of  King's  Bench  for 
Manitoba 

Commissioners  to  investigate  and  report  upon  the 
working  of  the  Law  Branch  of  the  House  of  Com 
mons  of  Canada 

A  Judge  of  Appeal  in  the  Court  of  Api>eal  fcr 
Manitoba   


Huggins,  William  H .... .  A  Commissioner  to  administer  oaths  and  to  take 
and  receive  affidavits,  declarations  and  affirma- 
tions in  or  concerning  any  proceeding  had  or  to  be 
had  in  the  Supreme  and  Exchequer  Courts  of 
Canada 

Hiseler,  Edward  John. ...  A  Gauger  in  His  Majesty's  Customs 


May 


12  NotGazetted 

12  April  27,  '12 

12  May      4.  12 

12      i,      18,  "12 
12      .,      18,12 


Oct.     24,  "12  Nov.      2,    12 


April  10,  12  April  13,  12 
3,  12      ..      13,   12 


.,       25, 
Aug.   26, 


12. May      4,12 

12  Aug.    24,  12 


382 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.   1914 


List  of  Public  Officers  to  whom  Commissions  have  been  issued  from  April  1,  1912,  to 

March  31,  1913.— Continued. 


Xame. 


Office  or  Appointment. 


Date. 


When 
Gazetted. 


Hodgetts,    M.D.,    Charles 
Alfred 


Haultain,  K.C.,  Frederick 
William  Gordon 


Hodgins,      K.C.,       Frank 
Egerton 


Haultain,    Hon.   Frederick 
William  Gordon 


Irwin,  Arthur  Delacherois. 
Johnson,  Thomas 


•Lennox,    K.C.,   Haughton 
Tgnatius  Samuel 


Lane,  Campbell. 


Leitch,  K.C.,  Janes 


Representative  of  the  Government  of  Canada,  at 
the  meeting  of  the  Great  Lakes  International 
Pure  Water  Association,  to  be  held  at  Cleveland, 
Ohio,  on  October  23  and  24,  1912 jOct.     15,  '12  Oct.     2C,  12 

Chief  Justice  of  the  Supreme  Court  of  Saskatche- 
wan, with  the  style  or  title  of  Chief  Justice  of 
Saskatchewan...."'. i     ■'•       29, '12 Nov.     2.12 

A  Judge  of  the  Supreme  Court  of  Judicature  for 
Ontario,  and  a  Judge  of  the  Court  of  Appeal  for 
Ontario,  with  the  style  or  title  of  Justioe  of; 
Appeal jXov.      ] . 

Administrator  of  the  Government  of  the  Province 
of  Saskatchewan Feb.      6. 

An  Inspector  of  the  Royal  Northwest  Mounted 
Police Mar.    25, 


12  ..        9,  12 

13  Feb.    15,  13 
12  May     4.  12 


Deputy  Judge  of  the  District  Court  of  the  Provis- 
ional Judicial  District  of  Muskoka,  in  the  Prov- 
ince of  Ontario / June  13,  12 

| 

A  Judge  of  the  Supreme  Court  of  Judicature  for 
Ontario,  and  a  Justice  of  the  High  Court  of  Jus 
tice  for  Ontario I  April 


Moss,  Kt.,  et  al.,  Hon.  Sir 
Charles 

Mackenzie,  Professor  John 
Joseph 


A  Puisne  Judge  of  the  Superior  Court,  in  and  for 
j     the  Province  of  Quebec July 

A  Judge  of  the  Supreme  Court  of  Judicature  for 
Ontario Nov. 

Commissioners  or  Commissioner /x/-  dedimus  potes- 
tatcm,  within  the  Province  of  Ontario Mar. 


A  Delegate  to  represent  Canada  at  the  Seventh 
International  Congress  against  Tuberculosis,  to  be 
held  at  the  City  of  Rome,  Italy,  on  April  14,  1912  April     4,  12 


June  22,  '12 

April  27,  12 
July  6,  12 
Nov.  9,  12 
April  13,  12 

April  13,  12 


Magill,  Robert 


Morse,  K.C.,  Charles. 
Moore,  James 


Chief   Commissioner  of  the  Board  of  Grain  Com- 
missioners for  Canada ■■       10,  121     .i       27,  12 

I 
.Registrar  of  the  Exchequer  Court  of  Canada May      3,  12  May    10,  '12 

A  Commissioner  of   Police  within  the  Province  of 


Moore,  James 


Ontario 


June  15.  12NotGazetted 


Miller,  John  Charles 


A  Commissioner  under  Pait  III  of  the  Criminal 
Code  fur  all  those  portions  of  the  Province  of 
Ontario  within  five  miles  on  each  side  of  the 
located  main  line  of  the  Canadian  Northern 
Ontario  Railway,  including  the  line  itself  between 
concessions  two  and  three  of  the  Townships  of 
Norman  and  Wisner,  in  the  District  of  Nipissing, 
to  the  point  where  the  said  railway  crosses  the 
line  between  Concessions  two  and  three  in  the 
Township  of  Booth,  in  the  District  of  Thunder 
Bay j     .. 

A  Commissioner  to  take  and  administer  oaths  under ; 
the  "  Act  respecting  Naturalization  and  Aliens  " .  j  Aug. 


15, 

3. 


Aug.    10,  12 


COMMISSIONS   TO   PUBLIC  OFFICERS  383 

SESSIONAL   PAPER   No.  29 

List  of  Public  Officers  to  whom  Commissions  have  been  issued  from  April   l,  L912,  to 

March  31,  1913.— Continued. 


Name. 


Myers,   etal.,  His  Honour 
Robert  Hill 

Mahaffy,     K.C.,      Arthur 
Arnold   

Mahaffy,       His       Honour 
Arthur  Arnold 

Meredith,    Kt..     Hon.    Sir 
William  Ralph 

Meredith,      Hon.     Richard 
Martin 


MeKenna,  James  A.  .1 . 


M  cGill  i  vray,    Theodor 
Augustus 


McGillivray,    His   Honour 
Theodore  Augustus. . . . 


Powell,  K.C.,  Francis  R. 


Pope,  K.C.M.G..  et  al.,8ir 
Joseph 


Date. 


When 
I  razetted. 


No\ 


Commissioners  n<  r  dedimus  potestatt  m  to  administer 

oaths  within  the  Province  of  Manitoba 

A  Judge  of  the  District  Court  of  the  Provisional 
Judicial  District  of  Muskoka,  in  the  Province  of 
( Ontario 

A  Local  Judge  of  the  High  Court  of  Justice  for 
Ontario 

Chief  Justice  of  the  Court  of  Appeal  for  Ontario, 
with  the  style  or  title  of  Chief  Justice  of  Ontario. 

Chief  Justico  of  the  Common  Pleas  Division  of  the 
High  Court  of  Justice  for  Ontario,  with  the  style 
or  title  of  Chief  Justice  of  the  Common  Pleas.... 

A  Special  Commissioner  to  investigate  and  reporl 

upon,  with  respect  to  claims  put  forth  by  and  on 
behalf  of  the  Indians  of  British  Columbia,  as  to 
lands,  lights,  &c,  at  issue  between  the  Dominion 
and  Provincial  Governments  and  the  Indians  in 
respect  thereto,  and  to  represent  the  Government 
of  Canada  therein 


Judge  of  the  County  Court  of  the  County  of  Ontario, 
in  the  Province  of  Outaiio Oct.       f) 


A  Local  Judge  of  the  High  Court  of  Justice  for 
*  Ontario 

Deputy  Judge  of  the  District  Court  of  the  Provis- 
ional Judicial  District  of  Parry  Sound,  in  the 
Province  of  Ontario,  during  the  illness  of  His 
Honour  Judge  McCurry 


Aug.   13,    12  Aug.    31,  12 


Oct. 


9, 

12 

Oct. 

PI, 

12 

!>, 

12 

" 

19, 

12 

1, 

'12 

Nov. 

!», 

12 

1.    12 


Prince,      LL.D.,      et     «L, 
Edward  Ernest 


Panneton,      K.C.,      Louis 
Edinond 


Reade,  K.C.,  William  Mc- 
Kay     


Richer,  M.D..  Arthur  J.. 

Rousseau,  M.D.,  Arthur. 
Rheault,  Charles  A 


Ross,  T.  H 

Hath  well,  William. 


Commissioners  to  investigate  into  and  report  upon 
the  state  of  the  records  in  the  different  Depart 
inents  of  the  Government  of  Canada  and  the  con- 
t  rol  exercised  over  the  same 

Commissioners  to  investigate  into  and  report  upon 
the  conditions  and  requirements  of  the  Shellfish 
Fisheries  of  the  Maritime  Provinces 


May  21,  '12 
,  '12 
,  12 


Ma 


'12 


Nov.     9,  12 


Inly 


A  Puisne  Judge  of  the  Superior  Court,  in  and  foi 
the  Province  of  Quebec Dec. 

Deputy  of  the  Judge  of  the  County  Court  of  the 
County  of  Waterloo,  in  the  Province  of  Ontario. . 

A  Delegate  to  represent  Canada  at  the  Seventh 
International  Congress  against  ruberculosis  to  be 
held  at  the  City  of  Home,  Italy,  on  April  14,  1912 


,  12 

,  12 

April  12.    12 


ft.  '12 


June   22, 

Oct.     10, 

i.       19, 


Mar.      !»,  '12 


Nov.    23,  12 


2! '. 
Dec.  21, 
April  20, 


12      „       13, 
'12|     ..       13, 


An  Inspector  of    the  Royal   Northwest    Mounted 

Police   ' Mar.    25,    12  May       1,12 


A  Commissioner  to  take  and  administer  oaths  undei 
the  "  Act  respecting  Naturalization  and  Aliens". 


May 


is. 
18, 


384 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 

List  of  Public  Officers  to  whom  Commissions  have  been  issued  from  April  1,  1912,  to 

March  31,  1913.— Concluded. 


Reade,  K.C.,  William  Mc- 
Kay      Junior  Judge  of  the  County  Court  of  the  County  of 

Waterloo,  in  the  Province  of  Ontario. Oct.     15 

Reade,   His  Honour    Wil- 
liam McKay ....JA  Local  Judge  of  the  High  Court  of  Justice  for 

I     Ontario ••       15, 

Roche,      Hon.     Willi  am 

James. . .". Minister  of  the  Interior  and  Superintendent  Gen- 

j     eral  of  Indian  Affairs 


12  Oct.    19, 
12      ..      19. 


Rogers,  Hon.  Robert Minister  of  Public  Works  of  Canada. 


Staples,  William  David . . . 
Spalding,  James  Wilson.. 

Smith,  Ben 

Saucier,  Xa  vier 


Walsh,      K.C., 
Leigh    


William 
Wilkinson,  Leonard  Garth. 


Nov.     2, 
2, 


A  Commissioner  of  the  Board  of  Grain  Commis- 
sioners for  Canada April  10, 

Au   Inspector  of  the  Royal    Northwest   Mounted 
Police Mar. 


A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens". 


May 


25, 
9. 


12  April  27 
12  May      4 

lL' 


A  Commissioner  to  tender  and  administer  the  oaths 
of  allegiance  and  of  office  to  any  employee  of  the 
Outside  Service  of  the  Department  of  Inland 
Revenue  within  the  Dominion  of  Canada June   21, 

A  Puisne  Judge  of  the  Supreme  Court  of  Alberta.  .April    3, 

A  Commissioner  to  take  and  administer  oaths  under 
the  "  Act  respecting  Naturalization  and  Aliens  ".  Nov.    19, 


12 

12 

May    18,  12 


July      6, 
April  13, 


BOARDS  OF  TRADE  IN  THE  DOMINION  OF  CANADA 
SESSIONAL  PAPER  No.  29 


385 


BOARDS  OF  TRADE. 


List  of  Boards  of  Trade  in  the  Dominion  of  Canada  registered  in  the  Registrar's 
Branch  of  the  Department  of  the  Secretary  of  State,  under  the  provisions  of 
Section  V.,  Chapter  124,  Revised  Statutes  of  Canada,  1906,  to  March  31,  1913, 
inclusive. 


Name. 


Date 

of 

Formation. 


Agassiz  Board  of  Trade Agassiz,  B.O September  ]9,  1912. 

Alameda  Board  of  Trade Alameda,  Sask   April  12,  1909. 

Alberton  and  West  Prince  Board  of  Trade Alberton,  P.E.I April  23, 1903. 

Alexandria,  Board  of  Trade  «.'f Ylexandria,  Out October  15,  1912. 

Almonte,  Board  of  Trade  of  the  Town  of j  Almonte,  Ont January  21,  1902. 

Amherst,  Board  of  Trade  of  the  Town  of [Amherst,  N.S May  7,  1894. 

Annapolis  Royal  Board  of  Trade Annapolis   Royal,  N.S March  — ,  1901 


Antigonish,  Board  of  Trade  of I  Antigonish,   N.S. 

Arnprior  Board  of  Trade. . . .    |  Am  prior,  Ont 

Victoriaville,  Que 

Ashcroft,  B.C   ... 

Atlin,  B.C 

Aylmei,  Ont 

Ayr,  Ont. 


Arthabaska,  La  Chambre  de  Commerce  du  Comte  d'. . 
Ashcroft  and  District  Board  of  Trad'' 

Atlin  District  Board  of  Ti-ade 

Aylmer  Board  of  Trade 

Ayr  Board  of  Trade 

Baddeck,  The  Board  of  Trade  for .  iBaddeek,  N.S 

Balcarres  Board  of  Trade Balcarres,  Sask 


Balgonie,  Sask . . . 

Barrie,  Ont   

Battleford,  Sask . 
Bear  River,  N.S. 
Beauharnois,  Que. 


Balgonie  Board  of  Trade 

Barrie,  Board  of  Trade  of  the  Town  of 

Battleford  Board  of  Trade  

Bear  River  Board  of  Trade   

Beauharnois,  Chambre  de  Commerce  de 

Beaverton  Board  of  Trade Beaverton,  Ont 

Belleville  Board  of  Trade Belleville,  Ont. 

Berlin  Board  of  Trade Berlin,   Ont 

Berthier,  La  Chambre  do  Commerce  de Berthier,  Que.  .  . 

Berwick  Board  of  Trade i Berwick.  N.S 

Biggar  Board  of  Trade Biggar,  Sask.  ... 

Blind  River,  Board  of  Trade  of  the  Town  of.  . Blind  River,  Ont 

Boissevain  District  Board  of  Trade Boissevain,   Mai) 

Bracebridge  Board  of  Trade Bracebridge,  Out 

Brampton  Board  of  Trade Brampton,   Ont March  24.  1904 

Brandon  Board  of  Trade Brandon,  Man !  April  25,  1883, 


February  11,  1904. 
July  24,  1893. 
October  10,  1903. 
May  18,  1912. 
July  8,  1904. 
January  19,  1912. 
Auril  9,  1906 
November  28,  1905. 
April  25,  1910. 
March  22,  1905. 
May  II.  1899. 
March  5,  1909. 
February  7,  1905. 
January  25,  1908. 
April  25,  1912. 
May5,  1884. 
.  1886. 
Deeeml.er31.1902. 
March  27.  1899. 
November  26,  1909. 
January  3,   1907. 
March  16,  1898. 
October  20,  1899. 


Brantford  Board  of  Trade Brantford,   <  hit September  25,  1879. 

Bridgetown  Board  of  Trade '  Bridgetown,  N.S Vugust  4.  1897. 

Brighton  Village  and  Township.  Board  of  Trade  of.  . .  Brighton,   Out May  1,  1907. 

British  Columbia  Board  of  Trade     i  Victoria,  B.C July  23,  1878. 

British  Columbia  Inland  Board  of  Trade Kamloops,   B.C.    .    .     ..     .    January  2,  1896. 

Brockville  Board  of  Trade  (re-organized) Brockville.  Ont October  I.  1906. 

Calgary  Board  of  Trade Calgary,  Alta August.  27,  1890. 

Callander  Board  of  Trade Callander,  Ont May  13,  1909. 

Campbellford  Board  of  Trade Campbellford,  Ont May  31.  1904. 

Campbellton  Board  of  Trade CampbelltoD,   N.B August  19.  1904. 

Camrose  Board  of  Trade Camrose,   Alta April  19,  1910. 

Cape  Breton  Board  of  Trade   North  Sydney,  N.S December  7.  1876. 

Carberry  Board  of  Trade Carberry,  Man 'August  19,  1 897. 

Carman  Board  of  Trade <  !arman,  Man November  11,  1902 

Caron  Board  of  Trade Caron,  Sask January  6,  1906. 

Chambly,  La  Chambre  de  Commerce  de Chambly  Basin,  Que February  J .  1901. 

Charlevoix.  La  Chambre  de  Commerce  du  Comte  de. .  Malbaie,  Que June  22,   1910. 

Charlottetown  Board  of  Trade Charlottetown,   P.K.I April 26, 1887. 

Chase  Central  Board  of  Trade Chase,  B.C 'December  6,  191 

Chatham  Board  of  Trade Chatham,  Ont I  August  31,  1887. 

Chatham  Board  of  Trade Chatham,  N.B December  4,  1891. 

Chestet,  Board  of  Trade  of  '  Ihester,  N.S April  15,  1904. 

Chicoutimi,  La  Chambre  de  Commerce  du  District  de .  |Chicoutimi,   Que February  19,  1897 

29—25 


386  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 

List  of  Boards  of  Trade  in  the  Dominion  of  Canada,  registered,  &c. — Continued. 


Chilliwack  Boaid  of  Tiade 

Chinese  Board  of  Trade  of  Montreal,  Que 

Clinton  Board  of  Trade 

Coaticook,  Board  of  Trade  of  the  Town  of 

Cobalt  Board  of  Trade 

Cobourg,  Board  of  Trade  of  the  Town  of 

Cochrane  Board  of  Trade 

Colborne  Board  of  Trade 

Coldwater  and  District,  Board  of  Trade  of 

Collingwood  Board  of  Trade 

Cookshire  Board  of  Trade 

Cornwall  Board  of  Trade 

Cranbrook  Board  of  Trade,  The  Corporation  of  the . . . 

Cudworth  Board  of  Trade 

Dartmouth  Board  of  Trade 

Dauphin  Board  of  Trade,  The  Corporation  of 

Davidson  Board  of  Trade 

Dawson  Board  of  Trade 

Deloraine  Board  of  Trade 

Dennis,  Board  of  Trade  for  the  County  of 

Deseronto  Board  of  Trade 

Digby  Board  of  Trade 

Dresden,  Ont.,  Board  of  Trade 

Drummond,  La  Chambre  de  Commerce  du  Comte  de. . 

Dryden  Board  of  Trade 

Duck  Lake  Board  of  Trade . .  .  

Dufferin  Board  of  Trade 

Duncan  (B.C.)  Board  of  Trade 

Dundas   Board  of  Trade 

Edmonton  Board  of  Trade 

Edson  Board  of  Trade 

Elk  Lake  Board  of  Trade   

Englehart  Board  of  Trade 

Essex.  Central  Board  of  Trade  of   

Estevan  Board  of  Trade 

Eyebrow  Board  of  Trade 

Farnham  Board  of  Trade   

Farnham,  Chambre  de  Commerce  de 

Fenelon  Falls  Board  of  Trade 

Fernie,  Board  of  Trade  of   

Fort  Frances  Board  of  Trade   

Fort  George  Board  of  Trade 

Fort  Saskatchewan  Board  of  Trade  

Fort  Wiliiam  Board  of  Trade 

Fraserville,  Chambre  de  Commerce  de 

Fredericton,  Board  of  Trade  of  the  City  of 

Frobisher  Board  of  Trade 

Gait  Board  of  Trade 

Gananoque  Board  of  Trade 

Gaspe  Board  of  Trade 

Georgetown  Board  of  Trade 

Glace  Bay,  Board  of  Trade  of  the  Town  of 

Gladstone  Board  of  Trade 

Goderich  Board  of  Trade 

Gran  by  Board  of  Trade 

Grand  Forks,  Board  of  Trade  of  the  City  of 

Grand  Mere,  La  Chambre  de  Commerce  de  la  Ville  de. 

Gravelbourg  Board  of  Trade 

Gravenhurst  Board  of  Trade ...      

Grenfell  Board  of  Trade 

Greenwood  Board  of  Trade 

Haileybury  Board  of  Trade 

Halifax,  Board  of  Trade  of  the  City  of 

Halifax,  Nova  Scotia,  Chamber  of  Commerce  of 

Halifax,  The  Board  of  Trade  of 

Hazelton  Board  of  Trade 

Hespeler,  Board  of  Trade  of  the  Town  of 


Chilliwack,  B.C 

Montreal,  Que 

Clinton,  Ont 

Coaticook,  Que 

Cobalt,  Ont 

Cobourg,  Ont 

Cochrane,  Ont 

Colborne,   Ont ...... 

Coldwater,  Ont 

Collingwood,  Ont.  .  . . 

Cookshire,  Que 

Cornwall,   Ont     

Cranbrook,   B.C 

Cudworth,  Sask 

Dartmouth,  N.S..    .. 

Dauphin,  Man 

Davidson,  Sask 

Dawson,  Yukon 

Deloraine,  Man 

Virden,  Man 

Deseronto,  Ont 

Digby,  N.S     

Dresden,  Ont 

Drummond  ville,  Que. 

Dryden,  Ont 

Duck  Lake,  Sask 

Carman,  Ont 

Duncan,  B.C 

Dundas,  Ont 

Edmonton,  Alta 

Edson,  Alta 

Elk  Lake,  Ont 

Englehart,  Ont 

Essex,  Ont 

Estevan,  Sask 

Eyebrow,  Sask 

Farnham,  Que. 


March  20,  1903. 
June  6,  1912. 
July  18,  1903. 
December  16,  189 
September  12,  1908 
March  8,  1907. 
June  14,  1909. 
February  19,  1912 
September  23,  1910 
February  2,  1880. 
February  15,  1912 
March  20,  1890. 
June  10,  1910. 
June  6,  1912. 
February  11,  1896. 
March  6,  1903. 
May  8,  1905. 
February  25,  1901. 
February  13,  1901. 
June  8,  1889. 
March  27,  1902. 
May  8,  1900. 
February  26,  1890. 
November  28,  1901. 
May  15,  1911. 
October  3,  1908. 
May  13,  1891. 
December  16,  1908. 
August  17,  1889. 
February  27,  1889. 
February  8,  1912. 
August  1,  1910. 
January  27,  1912. 
January  29,  1891. 
May  6,  1904. 
November  10,  1908. 
Nov.  27,  1911. 
Farnham,  Que . .  . . .  ]  December  1 8, 1889. 

June  23,  1906. 
December  16,  1902. 
May  17,  1909. 
Sept,  7,  1911. 
March  S,  1904. 
March  23,  1891. 
December  21,  1889. 
January  13,  1891. 
July  24,  1912. 
July  8,  1889. 
March  22,  1893. 
March  — ,  1888. 


Fenelon  Falls,  Ont 

Fernie,  B.C 

Fort  Frances,   Ont 

Fort  George,  B.C 

Fort  Saskatchewan,  Alta 

Fort  William,  Ont 

Fraserville,  Que   

Fredericton,  N.B 

Frobisher,  Sask 

Gait,  Ont 

Gananoque,  Ont 

Perce,  Que 

Georgetown,  Ont j.lanuary  20,  1912. 

Glace  Bay,  N.S |November  8,  1901 

Gladstone,  Man December  13,  1902 

Goderich,  Ont. . . . 

Granbv,  Que 

Grand' Forks,  B.C 
Grand  Mere,  Que 


March  6,  1875. 
March  20,  1900. 
November  10,  1899 
January  11,  1906. 


Gravelbourg,  Sask June  14,  1912. 


Gravenhurst,  Ont. 
Grenfell,  Sask  . . 
(Greenwood,  B.C. 
Hailevbury,  Ont 

Halifax,  N.S 

Halifax,  N.S.   . . 

Halifax,  N.S 

Hazelton,  B.C.. 
Hespeler,  Ont . . . 


March  26,  1903. 
November  1,  1910. 
June  29,  1899. 
November  26,  1907/ 
March  14,  1889.  j 

March  13,  1889.     .,., 
October  1,  1890. 
December  16, 1911.    1 
September  12,  1910. 


BOARDS  OF  TRADE  IN  THE  DOMINION  OF  CANADA 


387 


SESSIONAL  PAPER  No.  29 
List  of  Boards  of  Trade  in  the  Dominion  of  Canada,  registered,  &c. — Continued. 


Holland  Board  of  Trade 

Hull,  La  Chambre  de  Commerce  de  

Huntsville  Board  of  Trade 

Indian  Head  Board  of  Trade 

Inverness,  Boaid  of  Trade  of  the  Town  of   

Iroquois  Board  of  Trade 

Joliette,  La  Chambre  de  Commerce  de  la  Ville  et  du 

District  de   

Kaslo  Board  of  Trade ' 

Kelowna  Board  of  Trade 

Kenora  Board  of  Trade 

Kent  ville  Board  of  Trade 

Killarney  Board  of  Trade 

Kincardine,  Board  of  Trade  of  the  Town  of 

Kindersley  Hoard  of  Trade . .    

Kings  County  Board  of  Trade 

Kings  (Southern)  Board  of  Trade 

Lachine,  La  Chambre  de  Commerce  de   

Lachute  Board  of  Trade 

Lac  Megantic,  La  Chambre  de  Commerce  de 

Lacombe  Board  of  Trade 

Lancaster  Board  of  Trade 

Leduc,  Board  of  Trade  of 

Lethbridge  Board  of  Trade   

Lindsay,  Board  of  Trade  for  the  Town  of 

L'Islet,  La  Chambre  de  Commerce  du  Comte  de 

Listowel  Board  of  Trade 

Liverpool  Board  of  Trade 

Lockport  Board  of  Trade   

London  Chamber  of  Commerce 

Lunenburg  Board  of  Trade 

Macleod  District  Board  of  Trade 

Madawaska,  Board  of  Trade  for  the  County  of 

Madoc  District  Board  of  Trade 

Mahone  Bay  Board  of  Trade 

Manitou  Board  of  Trade 

Manor,  The  Corporation  of  the  Board  of  Trade  of.    .  . 

Maple  Creek  Board  i.f  Trade,  Corporation  of  the 

Mattawa  Board  of  Trade 

Maxville  Board  of  Trade 

Meaford  Board  of  Trade 

Medicine  Hat  Board  of  Trade 

Melfort  Board  of  Trade 

Melita  Board  of  Trade 

Middleton  Board  of  Trade 

Milestone  Board  of  Trade.. 

Minnedosa  Board  of  Trade 

Mission  City  Board  of  Trade 

Mitchell  Board  of  Trade 

Moncton,  Board  of  Trade  of  the  City  of 

Montmagny,  La  Chambre  de  Commerce  de 

.Montreal,  Chambre  de  Commerce  du  District  de 

Montreal,  La  Chambre  de  Commerce  Francaise  de. . . . 

Moosejaw  Board  of  Trade 

Moosomin  Board  of  Trade 

Morden,  The  Board  of  Trade  of  the  Electoral  divisionof 

Morris  Board  of  Trade 

Mount  Forest  Board  of  Trade 

Nanaimo  Board  of  Trade 

Napanee  Board  of  Trade 

Neepawa  Board  of  Trade 

\elsMii  Board  of  Trade 

Newcastle  Board  of  Trade 

New  ( dasgow  Board  of  Trade 

Newmarket  Board  of  Trade 

New  Michel  Board  of  Trade 

New  Westminster  Board  of  Trade 


Address. 


Holland,  Man 

Hull,  Que 

Huntsville,  Ont  . . 
Indian  Head,  Sask . 
Inverness,  N.S.  .  .  . 
Iroquois,  Ont 


Date 

of 

Formation. 


May  7,  1906. 
April  8,  1902. 
March  28,  1899. 
December  8, 1902. 
January  30,  1907. 
March  8,  1894. 


Joliette,  Que April  18,  1893. 

K asl< .,  B. 0 December  1 ,  1 897. 

Kelowna,  B.C April  4,  1906 

Kenora,  Ont   July  5,  1911. 

Kentville,  N.S November  20,  1895. 

Killarney,  Man June  1,  1905 

Kincardine, Ont December  2(3,  1877. 

Kindersley,  Sask November  14,  1912. 

Kentville,  N.S  October  4,  1895. 

Georgetown,  P.E.I January  13,  1903. 

Lachine,  Que June  10,  1909. 

Lachute,  Que October  24, 190."). 

Megantic,  Que September  10,  1909. 

Lacombe,  Alta August  25,  1904. 

Fairville,  N.  B November  11,  191 2. 

Leduc,  Alta  June  9,  linn,. 

Lethbridge,  Alta     March  22,  1911. 

Lindsay,  Ont December  31,  188G. 

LTslet,  Que March  IS,  1912. 

Listowel,  Ont-    May  2,  1883. 

Liverpool,  N.S  May  11,  1900. 

Lockport,  N.S August  23,  1904. 

London,  Ont April  20,  1876. 

Lunenburg,  N.S March  1,  1900. 

Macleod,  Alta February  20,  1899. 

Edmundston,  N.B January  21,  1907. 

Madoc,  Ont January  9,  1907. 

Mahone  Bay,  N.S June  18,  1907. 

Manitou,  Man April  12,  1889. 

Manor,  Sask May  21,  1908. 

Maple  Creek,  Sask April  15.  1903. 

Mattawa,   Ont May  16,  1S9.*>. 

Mawille,  Ont   February  IS.  1910. 

Meaford,  Ont July  31.  1 897. 

Medicine  Hat,  Alta March  31,  1900. 

Melfort,  Sask June  12,  1905. 

Melita,  Man August  21).  1902. 

Middleton,  N.S. October  18,  1895. 

Milestone,  Sask June  24,  1905. 

Minnedosa.  Man April  9.  1906. 

M ission  City,  B.C June  19,  1S93. 

Mitchell,  Ont April  30,  1879. 

Moncton,  N.B May,  4,  1891. 

Montmagny,  Que August  5,  1912. 

Montreal,  Que December  20,  188G. 

Montreal.  Que May,  11,  1904. 

Moosejaw,  Sask December  11,  1888. 

Moosomin,  Sask April  03,  1891. 

Morden,   Man March  7.  1890. 

Mollis,  M;m February 2, 1905. 

Mount  Forest,  Out April  24,  1893. 

Nanaimo.    B.C March  20,  1889. 

Napanee,  Ont March  3.  1S86. 

Neepawa.  Man April  16,  1900. 

Nelson,  B.C April  21,  1900. 

Newcastle,  N.B    March  9,  1894. 

New  ( Slasgow,  N.S I  April  1,  1889. 

Newmarket,  Ont February  1,  1911. 

New  Michel,  B.C April  13,  1909. 

New  Westminster,  B.C.         .  Octooer  10,  1882. 


29—254 


388  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 
List  of  Boards  of  Trade  in  the  Dominion  of  Canada,  registered,  &c. — Continued. 


Name. 


Niagara  Falls  Board  of  Trade 

Nicola  Valley  Board  of  Trade 

Nicolet,  La  Chambre  de  Commerce  du  District  de. .   . 

Nokomis  Board  of  Trade 

North  Bay  Board  of  Trade 

North  Battleford  Board  of  Trade 

North  Queens  Board  of  Trade 

North  Sydney  Board  of  Trade 

Norwich  Board  of  Trade    

Oakville  Board  of  Trade 

Okanagan  Board  of  Trade 

Orangevillb  Board  of  Trade 

Orillia  Board  of  Trade 

Oshawa  and  Township  of  East  Whitby.  Board  of  Trade 

of  the  Town  of .    .    

Owen  Sound  Board  of  Trade 

Oxbow  Board  of  Trade 

Paris,  Board  of  Trade  of  the  Town  of 

Parkhill  Board  of  Trade 

Parrsboro'  Board  of  Trade 

Parry  Sound  Board  of  Trade 

Penetanguishene  Board  of  Trade 

Penticton  Board  of  Trade 

Perth,  Board  of  Trade  of  the  Town  of 

Peterborough,  Board  of  Trade  of  the  Town  of 

Petrolia,  Board  of  Trade  of  the  Town  of 

Picton,  Board  of  Trade  of  the  Town  of 

Pictou  Board  of  Trade 

Pilot  Mound  District,  Board  of  Trade  of 

Port  Arthur,  Board  of  Trade  of  the  Town  of 

Port  Dover  Board  of  Trade 

Port  Hammond  Board  of  Trade 

Port  Hope  Board  of  Trade 

Portage  la  Prairie  Board  of  Trade 

Port  Hood  Board  of  Trade 

Portneuf,  la  Chambre  de  Commerce  du  Comte  de 

Port  Perry  Board  of  Trade 

Prescott  Board  of  Trade 

Preston  Board  of  Trade 

Prince  Albert  Board  of  Trade 

Princs  Edward  Island  Chamber  of  Commerce 

Prince  Rupert  Board  of  Trade 

Pugwash  Board  of  Trade    

Qu'Appelle  Board  of  Trade ... 

Quebec  Chamber  of  Commerce 

Quesnel  Board  of  Trade 

(Rainy   River,  Board   of    Trade  of    the   District    of) 

(changed  to  Kenora  Board  of  Trade) 

Rapid  City  District  Board  of  Trade 

Red  Deer  Board  of  Trade 

Regina  Board  of  Trade 

Renfrew  Board  of  Trade 

Revelstoke  Board  of  Trade 

Richmond  Board  of  Trade 

Richmond  and  Point  Grey  Board  of  Trade 

Ridgetown  Board  of  Trade    

Rimouski,  La  Chambre  de  Commerce  de 

Rock  Island  Board  of  Trade 

Roland  Board  of  Trade 

Rossland  Board  of  Trade   

Rosthern,  Board  of  Trade  of 

Rouleau  Board  of  Trade 

Rouville,  La  Chambre  de  Commerce  du  Comte  de 

St.  Boniface  Board  of  Trade 

Sc.  Francois,  La  Chambre  de  Commerce,  Canadienne 

Francois,  du  District 


Address. 


Date 

of 

Formation. 


Niagara  Falls,  Ont 

Nicola  Mining  Di v.,  Yale  Co. 

B.C 

Nicolet,  Que 

Nokomis,  Sask 

North  Bay,  Ont 

North  Battleford,  Sask 

Caledonia,   N.S 

North  Sydney,  N.S 

Norwich,  Ont 

Oakville,  Ont 

Vernon,  B.  C 

Orangeville,  Ont 

Orillia,  Ont 

Oshawa,  Ont 

Owen  Sound,  Out 

Oxbow,  Sask 

Paris,  Ont 

Parkhill,  Ont 

Parrsboro',  N.S 

Parry  Sound,   Ont 

Penetanguishene,  Ont 

Penticton,  B.C 

Perth,   Ont 

Peterborough,  Ont 

Petrolia,  Ont 

Picton,  Ont. ...  

Pictou,  N.S. 

Pilot  Mound,  xMan 

Port  Arthur,  Ont 

Port  Dover,  Ont   

Port  Hammond,  B.C 

Port   Hope,  Ont 

Portage  la  Prairie,  Man 

Port  Hood,  N.S 

Portneuf,   Que   

Port  Perry,  Ont 

Prescott,  Ont . 

Preston,  Ont 

Prince  Albert,  Sask 

Not  given    ....  

Prince  Rupert,  B.C 

Pugwat-h,  N.S 

Qu  Appelle,  Sask 

Quebec,  Que 

Quesnel,  B.C 


March  13,  1889. 

July  29,  1909. 
March  30,  1906. 
May  12,  1908. 
October  19,  1894. 
December  30,  1905. 
January  10,  1906. 
November  9,  1894. 
February  20,  1911. 
February  4,  1913. 
December  31,  1896. 
February  18,  1901. 
October  31,  1890. 

.May  30,  1898. 
October  24, 
December  28,  1905. 
December  16,  1881. 
November  19,  1891. 
April  19,  1899. 
June  5,  1897. 
March  12,  1889. 
May  8,  1907. 
December  13,  1889. 
March  21,  1889. 
April  22.  1899. 
February  18,  1889. 
November  24,  1897. 
May  29,  1903. 
April  21,  1885. 
June  4.  iyl2. 
April  25,  1911. 
July  7,  1874. 
July  22,  18S6. 
February  24,  1908. 
August  29,  1910. 
January  28,  1903. 
March  30,  1893. 
March  4,  1904. 
July  26,  1887. 
May  6,  1875. 
December  10,  1909. 
April  20,  1907. 
'February  7,  1890. 
January  31,  1S77. 
August  8,  1910. 


Rat  Portage,  Ont. 
Rapid  City,  Man. . 
Red  Deer,'  Alta.  . . 
Regina,  Sask.  . .  . 
Renfrew,  Ont . 
Revelstoke,  B.C  . . 
Richmond,  Que.  ,  . 
Point  Grey,  B.C.. 
Ridgetown,  Ont.  . 
Rimouski,  Que. . .  . 
Rock  Island,  Que.. 

Not  given 

Rossland,  B.C.... 
Rosthern,  Sask.  . . 
Rouleau,  Sask 
Marie ville,  Que.. .  . 
St.  Boniface,  Man. 


December  22,  188S 
June  19,  1899. 
February  7.  1911. 
June  30,'  1888. 
January  23,  1901. 
July  12,  1895. 
'October  15,  1894. 
March  30,  1910. 
March  2,  1892. 
May  11,  1908. 
J  March  6,  1903. 
September  1,  1906. 
i November  24,  1896. 
Maich  6,  1906. 
March  5,  1906. 
January  9,  1899. 
February  22,  1911. 


Sherbrooke,  Que I  April  12,  1910. 


BOARDS  OF  TRADE  IN  THE  DOMINION  OF  CANADA  389 

SESSIONAL  PAPER  No.  29 
List  of  Boards  of  Trade  in  the  Dominion  of  Canada,  registered,  &.c. — Continued. 


Name. 


Address. 


St.  George  Board  of  Trade 

St.  llyacinthe,  La  Chambre  de  Commerce  de 

St.  Jerdme,  La  Chambre  de  Commerce  de 

St.  Johns  Board  of  Trade  of 

St.  .Martins  Board  of  Trade 

St.  Mary's  Hoard  of  Trade 

St.  Romuald  d'Etehemin.  La  Chambre  de  Commerce  de 

Sack vi lie  Board  of  Trade 

Saguenay  (Chicoutimi)  La  Chambre  de  Commerce  du.. 

Saint  Andrews,  Board  of  Trade  of 

Salmon  Arm  Board  of  Trade 

Saltcoats  Board  of  Trade,  District  of 

Sandon  Board  of  Trade 

Sandwich  Board  of  Trade    

Sarnia  Board  of  Trade 

Saskatoon  Board  of  Trade 

Sault  Ste.  Marie,  Board  of  Trade  of  the  Town  of 

Seaforth  Board  of  Trade 

Selkirk,  Board  of  Trade  of  the  Town  of     

Sherbrooke  Board  of  Trade 

Slocan  I  district  Board  of  Trade  

Smith's  Falls  Board  of  Trade 

Sorel,  Chambre  de  Commerce  de 

Souris  Board  of  Trade 

South  Porcupine  Board  of  Trade 

Southampton  Board  of  Trade,  and  Chamber  of  Com- 
merce   

Southern  Kings  Board  of  Trade 

Springhill  Board  of  Trade 

Stellarton,  Board  of  Trade  of  the  Town  of 

Stonewall  Board  of  Trade 

Strathcona  Board  of  Trade 

Strathroy  Board  of  Trade.    .         

Sudbury  and  the  Township  of  McKim,  Board  of  Trade 
of  the  Town  of 

Summerside  Board  of  Trade 

Sussex,  N.B.,  Board  of  Trade  of 

Swan  River  Board  of  Trade 

Swift  Current  Board  i  >f  Trade 

Sydney  Board  of  Trade • 

Temiskaming  District  Board  of  Trade 

The  Pas  Board  of  Trade  of 

Tbessalon  and  District  Board  of  Trade 

Thetford  Mines,  Chambre  de  Commerce  de 

Thorold  Board  of  Trade 

Tillsonburg  Board  of  Trade 

Tisdale  1  '><  »ard  of  Trade 

Trail  Board  of  Trade 

Trenton  Board  of  Trade 

Truro  Board  of  Trade   

Uxbridge  Board  of  Trade 

Valleyfield,  Chambre  de  Commerce  de  Salaberry  de. . . 

Vancouver  Board  of  Trade 

Vancouver,  The  Boai-d  of  Trade  of  North 

Vancouver,  Board  of  Trade  of  South 

Vegreville,  The  Board  of  Trade  of 

Victoria  County,  N.B.,  Board  of  Trade  of 

Ville-Marie,  Chambre  de  Commerce  de 

Walkerton  Board  of  Trade 

Walkerville  Board  of  Trade 

Wallaceburg  Board  of  Trade 

Waterloo  Board  of  Trade 

Waterloo  Board  of  Trade 

Wawanesa  Board  of  Trade  (re-organized) 

Welland,  Board  of  Trade  of  the  Town  of 

Weston  Board  of  Trade 

Westville,  Nova  Scotia,  Board  of  Trade  of 

Wetaskiwin  Board  of  Trade 


St.  George,  Ont 

St.  Hyacinthe,  Que 

St.  Jerome,  Que 

St.  Johns,  Que 

St.  Martins,  N.B 

St.  Mary's,  Ont 

[ St. Romuald  d'Ktchemin,Que. 

Sackville,  N.B 

Chicoutimi,  Que 

St.  Andrews,  N.B 

Salmon  Arm,  B.C 

^Saltcoats,  Sask 

Sandon,  B.C 

Sandwich,  Ont. . .    

Sarnia,  Ont 

Saskatoon,  Sask 

Sault  Ste.  Marie,  Ont 

Seaforth.  Ont 

Selkirk,  Man 

Sherbrooke,  Que 

Silverton,  B.C 

Smith's  Falls,  Ont 

Sorel,  Que         

Souris,   Man   

South  Porcupine,  Ont 


Southampton,  Ont. 
Georgetown,  P.E.I. 

Springhill,  N.S 

Stellarton,  N.S.  ..  . 
Stonewall,  Man. . . . 
Strathcona,  Alta.  . . 
Strathroy,  Ont 


Sudbury,  Ont 

Summerside,  P.E.I 

Sussex,  N.B 

Swan  River,  Man 

Swift  Current,  Sask 

Sydney,  N.S 

New  Liskeard,  Ont 

The  Pas,  Man   

'1  hessalon,  Ont 

Thetford  Mines,  Que 

Thorold,  Ont 

Tillsonburg,  Ont 

Tisdale,  Sask 

Trail,  B.C 

Trenton,  Ont 

Truro,  N.S 

Uxbridge,  Ont 

Salaberry  de  Valleytield,  Que. 

Vancouver,  B.C.   

North  Vancouver,  B.C 

South  Vancouver,  B.C  

Vegreville,  Alta 

Andover,  N.B 

Ville-Marie,  Que 

Walkerton,  Ont 

Walkerville,  Ont 

Wallaceburg,  Ont 

Waterloo,  Ont     

I  Waterloo,  Que 

Wawanesa,  Man 

Welland,  Ont 

iWeston,  Ont     

Westville.  N.S 

Wetaskiwin,  Alta 


Date 

of 

Formation. 


July  31,  1890. 
November  28,  1892. 
July  25, 1898. 
October  10,  1894. 
March  24,  1896. 
June  4,  1889. 
December  5,  1909. 
June  9,  1902. 
August  26,  1907. 
February  25,  1896. 
May  —  1909. 
December  8,  1897. 
May  18,  1904. 
May  19,  1909. 
May  18,  1905. 
April  29,  1907. 
May  25  1889. 
December  12,  1898. 
November  15,  1901 
December  13,  1889. 
November  20,  1912. 
April  17,  1889. 
March  29,  1889. 
April  29,  1907. 
February  1,  1912. 

October  30,  1895. 
January  13,  1903. 
June  4,  1908. 
August  14,  1900. 
February  3,  1909. 
September  17,  1900. 
June  2,  1874. 

March  30,  1895. 
Jannarv  25,  1900. 
August  27,  1897. 
June  29,  1906. 
May  12,  1908. 
February  24,  1911. 
June  3.  1903. 
February  5,  1913. 
July  10,  1908. 
January  25,  1912. 
March  24,  1893. 
February  20,  1912. 
April  2,  1907. 
November  28,  1900. 
November  30,  1886. 
August  28, 1890. 
April  25,  1894. 
March  13,  1894. 
November  24,  1887. 
February  6,  1911. 
Jannarv  20,  1910. 
May  28,  1906. 
April  26,  1909. 
March  5,  1908. 
January  12,  1878 
May  29,  1906. 
March  21,  1894. 
March  24,  1890. 
August  10,  1910. 
July  23,  1906. 
March  21,  1889. 
August  20,  1909. 
June  30,  1900. 
December  14, 1903. 


390 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 
List  of  Boards  of  Trade  in  the  Dominion  of  Canada,  registered,  &c. — Continued. 


Name. 

Address. 

Date 

of 

Formation. 

Whitby,  Board  of  Trade  of  the  Town  of 

AVilkie  Board  of  Trade 

Windsor  Board  of  Trade 

Wolfville  Board  of  Trade 

Whitby,  Ont 

December  29, 1898. 

Whitewood,  Sask.  . .    

March  13,  1899. 
January  25   1902 

Wilkie,  Sask 

Windsor,  Ont 

February  22,  1909. 
February  12,  1889. 
March  6,  1896. 

Windsor,  N.S 

May  8,  1884. 
January  4,  1879. 
Januarv  9,  1898. 

Wolfville,  N.S 

Woodstock,  Ont.  .  . .    ....    . 

Woodstock,  N.B 

Yorkton,  Sask 

March  18,  1900. 
February  9,  1877. 
March  1,  1894. 
May  8,  1894. 
January  18,  1898. 

"Woodstock,  Board  of  Trade  of  the  Town  of • 

Yorkton  District  Board  of  Trade 

List  of  Trade  Unions,  registered  in  the  Registrar's  Branch  of  the  Department  of  the 
Secretary  of  State,  under  the  provisions  of  '  The  Trade  Unions  Act,'  Chapter 
125,  Revised  Stautes  of  Canada,  1906,  to  March  31,  1913  inclusive. 


Name. 

Address. 

Date 

of 
Formation. 

May  25,  1907. 

Canadian  Brotherhood  of  Railroad  Employees 

British  Columbia  Association  of  Stationary  Engineers. 

Halifax,  N.S 

June  9,  1909. 
August  24,  1910. 

4  GEORGE  V.  SESSIONAL  PAPER  No.  29  A.  1914 


APPENDICES 


391 


392 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


r-i 

I 

<M 

i— i 
05 

T— I 

a 
.2 

'w 

Ul 
'Jl 


< 

OS 

X 

l-l 

r/; 

R 

IT) 

fc 

M 

W 

■+-> 

Ph 

«+H 

Ph 

u 

<J 

'/) 

m 

o> 

— 

T3 

-3 

< 

« 


.0 

Ph 

o 

02 


Q  o 


o      <o  -o  o 


Jtf 


-2  > 

03  C 


^ 


0: 


™!^T)  £^ 

-  a  £  5  g 

b  >>3 


ri- 
te 5 


a  rC  ~Z  W 
cj> 
GO 


>  >  o. 


0,0 


HOJ 


"SO 

'J?  ^  «■ 

-3  cS  > 

§  2?  <" 

O   ~_ 

2  £  c3 
Cr3  > 

03  o3  <3 


US 


£3   » 


bJD  - 


a  &    • 
o  ^  - 

T3 


o 

„TjO 

2  •+3' 
ft  a 
-/:.-■ 


5  -p,C 


8-SS 

{-  &  fc. 

o  £M 
<->•«  s-i 

>,££ 

ft 
o 


£  s 

£  "^ 

'-"a 

§i? 
£< 

S  '  "^ 
3  &+» 
o  ®cc 

-I 

m  +=  2 

>H  _.  °3 

—  -  -. 

SO(< 

2~£ 

p. 

o 
O 


-p    i    in 

a  —  — 

2 .2 '3 

S  otj 

®  ®  _, 

>—    Ml 

O-  - 
o  *-■ 

g£«2o 

^ «     £ 
8  g  =>Ph 

02  8' 


O 


O    C 


O  tJ  o* 
u  o3-d   M 

—  T3*3  C 

—  £  a  ° 


u_, 

ex  a 
in  c3 
O 

-3_S 
bD 


a  a? 

a  *> 

"8. 

to 

-e  a 
3£ 


o 


s  « 


_cj-j_2 


-  £ 
08 .2 

■ — ^  ^  a 

"SCO 
53  £   5? 

o 


O. 


4)    I    4! 
-S    £    O 

«°2 

f,^  fl) 

O    ~    OJ 

^■g  ^ 

■p  oj3  » 
<d  et3-p 

a  pt    - 

u  "  5  u 

a  o  w  :> 
SO§o 

a  a  w  e^ 
_«  e.  M  o 

£  o  a  s 
ft--.£S 

I      -    tl    '/; 

oj  o3  o  >> 
°o^8 

03  -^    O    32 

^-"o.£  o 

tJ   03  *» 

.20s3 
ft 

O 


o 


- 


w 


INDEX  TO  SYNOPSIS  OF  ADDRESSES  OF  THE  SENATE 


393 


SESSIONAL  PAPER  No.  29 


03  3 


-Q.O 
CO    CO 


o 


.°  3 


C0«^ 


P    03 


O  2 


K 


•  r-  w 

IH  HH 


O  —I 


31g 

5a 

co  co 
•  •-•  +j 

"3.S 

3  to 

+>  3 

utr; 
.So 

«ya  P 

3    373 

«oS 

a  hH 
o  o  — 
a--  cs 

co  £;  +j 
H  5  c 

J!    »    O 

8  so 

o-g  >» 

a 
o 
O 


o  3 

2tf  ^ 
a> ,  ?•> 

2  §'3 

+a<->^ 

M  2  ^ 

O   O  k 

<D  +■>  <d 
&  to  > 
w  c  o 
co  .3  w 

3  -^ 

g  3.3 
H  *-  to 

3  b£.- 

c  rt  B 
"g-o  to 
gg.S 

W    K    fl 

O  O  o3 

c3  P  jj 

>>«  o 

& 
o 
O 


-goj     ; 

o  a    ■ 


tt 


3 


•Sl-3 

•—    CD    P> 


°  £-3 

to  C+i 

^.  -.* 

O  O  o3 

,2»o 

2  g  * 

o 

Ih 
PL, 


a  O  3 

3    73    83 

£  ®W 

3  3" 

H  eo 


m  c  2 

3—  to 
'"S   O   CO 

_  -2  co 

^~  M 

u  &  2 


,3         3  "5 

|ao- 

i"°3S 

~  ao  o  * 
"3.9  g  £ 

a 
o 
O 


-  ■—    . 

CO    CO    B 

o  -u.s 

o-5J 

lis 

3  C  H 

.2  <3"3 

JO  3 
"^  «1 
CO  o^ 
— 1  co  o 
-m  a>  ^ 

5.    | 

+>  r,  ° 
03    &  t_i 

to  *=  o 

c  c "*■■ 
O  ®-0 

2<G  d 

e  ®  2 
•2x-S 

5oE 

o|i 

& 

o 
V 


o^ 
5  S 


O   t< 


I-    CO 


>>2 

S!» 

3  2 

3  O 
3^3 

E  © 

2  3 

CO    CO 

V    CO 

M3 
.5  c3 

.5  a 

P    CO 

2>> 

fe  03 

J2  - 

"3^ 

co. 3 

•e® 

3_0 

~-o 

3    CO 

S   3 


S.S 

;~S 

73 -o 
2  >> 
5^ 
oJ 


u  o3 
Jl 

+J    CO 

£0  o 

-  ft 

^^      - 
CO  . 

03  45  jj 

•3^2 

^i-J-co 
ft 
o 
O 


.5  a 

3 
302 


o3  — 
co  o3 


CO     . 

ft  I- 

3.^   " 

=  •5* 

=5.5  co" 

_  3  ® 

0^ 

3    «    O 

03 
+;> 
03 


-3§ 


.2  3- 


&  3   O 
3   3  c 

^i2  o 

s^§ 


I§1 

g-o.3 


S  3  s 
S  &-2 

<U  co  O 

o.s  _, 

—  »"C 

-^  ^oa 

°^;^ 

^a  o 

S^   03 
j_,  3  c 

£M^3  co 
^  o«~  ■£ 

^    '-3-0 
J    °   3 

ft 
O 

o 


0  o 
.S  3 


O  g  co 

>>*^  co 


O 


a      a 


394 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


K 


<-l  CI 


o 


m 


c3 
Pi 

<u 

o 

J3 


«3 


Pi 
o 

02 


o 

s  . 

n  3  2 

H    8    O 
e3 


o 


ja     o 


o 


« 


a  » 


-  X 


.2? 


33    Q, 


-5  3 


o  ■? 


6°± 
=■=5  :-j 

~3_ 


r. 


iX  — 
'S  so 

"to 


1- 

.s  ° 

rO 

$s 

^  O    » 

»sl 
=  §■§ 

_  O   c3 

3  +J  c3 
o 


-  « 

O    3 

2*S 

"O  o 

e  += 

°  b 
o.  o 

9J  ft 

a* 

o  *> 


O  o 
>>"0 


BO  g  S 

-a. 5  & 

08^3   3 
&-..-*' 

^|? 
^  »  - 

O   •*   S3    i 

^  o 
.2-** -5  =3 

£    P   t-T3 

-^  2«°  o 

K  o  Co) 
e3 

in 


•^  tn 

S   u 


—  —  c3 
-.0   O  I- 


-^ 

S 

1*, 

£•2  3 
.  >  o 

§^ 


>>  2? 


#2 


>»c3 
'SO 


3  © 

O  c3 

CO  & 

8  2 


»    C3  U 

*1 

3  .2 

rt  mac 

Railw 
Depar 

2^  >> 

O     73    g 

sO 

^i^ 

o  2 

-—  o  S3 

2  2  o 

3  ♦'rCi 

o.t;  qj 

'^  ^  a 
o  ^.S 

3  a;  !l? 

m^  3 

»    3*3 

—  "o  — 
o      *= 

a  s  c 

.2,8  c 

ao 

o       P 


Ph-PcS 

Sou 

o  &  s 

ago 

.2    »■** 

m  5  o 


HXI* 


o.S  8. 

o 


H  a 

o'PrH.2 


■oH.10  > 
Sea 

cc  e.2"3 
Ofl.w 


'ChCO 


O         H 

3  C 

O  O 


E-"         O 


71 


s 


w 


INDEX  TO  SYNOPSIS  OF  ADDRESSES  OF  THE  SENATE 

SESSIONAL  PAPER  No.  29 


395 


—I  CO 


i-l  CM 


o  m  cS 
111 


.5  a- 


3  lj  5 

a_  t-  a 

«  g  >  S 

D    35  O    * 
CO    £* 


s3  3 
OftS 


.  S3  M 
•  -e  a 


3   c3 


2£5 

<0  CD 

£  5  =3 

ft «  3 
jj  a  m 

q,  C3 

3  <p  = 
°"S  ^ 


Bio 

—  .2-C 
^  a  ^ 


a  2  ° 


s-»    v-J  "  rn    f-i    O    * 

^s  go     J  o-2x 
'E 


-3  o  in 

a  a  « 

O    rj.2 

S"5's 
.5  ^pq 

2  a  2 


°  to  6 

>>  cu  3 


to  2  ra  ej 

eJaj    -  a 

&     .s  a 
o  a  e3  > 

«2  rt*-3  ? 

"    3       - 

a  o3~  o 

s.S  a  a 
»0  cJm 


Li 

o 

v 

u 

> 

3 

o 

ft 

7. 

OJ3 

X, 

— 

o  u      cj  if 


bo  e3  jo 

S"3  Si 


.a  .at 
35* 


^a 

MT3.2   9 


cj  a  £    - 

o  »a! 

+3     CJ     «     <" 

a~.=  -3 
2  >^-r3 


Q.73 
O  tl) 

OS'3! 
73  CJ 


XT3 

*J   c3 

.SO  <" 
2°'=- 


o  o  g 

§2  ° 
'-{33  61 

a   .a 

W   w    o 

o       - 

•g   .  o 
.  .  ^^ 

~ .-  -^  — 
S^      ° 

a^go 

rt   5f  03    = 


S 


■BO! 


03  e^2 

c<s 

^-"  & 

■*»73  " 


0.2*: 

—  "S  » 
.'"CO 


0J    CD    O 

a  03  a 
S  P, 


O 


^J2 


o  r? 


SlH         "-"    a 


S  9 


/.     - 


gi.5 
'fend    - 

^  2  - 


B  CJ   >h   « 


o 
O 

C 

c 

o 
O 

03 

o 
O 

a 

00 

03 
+^> 
CO 

c3 
03 

0 

O 

3 

c 

-t-» 

u 

>> 

>. 

0. 

c 

CD 

o 

Jd 

CO 

F- 

-a 

X 

a 

0) 

03 

o 

- 

— 

.    a 


396 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


Index  to  Synopsis  of  Adresses  of  the  Senate,  Session  1912-13. 


Mover. 


Hon.  Mr.  Bostock 

Hon.  Mr.  Bolduc 

Hon.  Mr.  Casgrain 

Hon.  Mr.  Costigan 

Hon.  Mr.  Choquette 

Hon.  Mr.  Cloran 

Hon.  Mr.  Domville 

Hon.  Mr.  David 

Hon.  Mr.  Davis 

Hon.  Mr.  Dennis 

Hon.  Mr.  De  Veber 

Hon.  Mr.  Farrell 

Hon.  Mr.  Girroir 

Hon.  Mr.  Lavergne 

Hon.  Mr.  Murphy 

Hon.  Mr.  Power 

Hon.  Mr.  Ross 

Hon.  Mr.  Ross  (Middleton) 
Hon.  Mr.  Talbot 


Reference  Nos. 


1,  14,  15,16,  18,  36. 

23,  26. 

4. 

8. 

20,  32. 
25. 
6,7. 
12. 

13,  19,  22,  28. 

17. 

33,  34,  35. 

38. 

37. 

2. 

11,27,30,31. 

29. 

3. 

9,  10. 

21,  24. 


SYNOPSIS  OF  RETURNS 


397 


SESSIONAL  PAPER  No.  29 


c         •a 


2     "» 


S        « 


Q     Q     Q 


OS 


y. 


o 


r0      & 


4) 


o>  a) 
Q  u 

03 

-S 


O 


"3        o  —• 


ft    a      a 


o 


o 


£         tf         g 


45         4>         8k.  2* 

03  o*o  O  H       o 


"3       ;— l-r)  4) 

C3 


Q     Q     Q 


o«i 
o  is^ 

^  «"° 
B  a  O 

4>~     - 
*^  So 

•J.S   -.5 
-^  ^>-c_i 

CJ  g  ofc 

-    -C-0   o 

rggg 
•■§■3  8 

—  g  -  - 
a -+J-Z  cu 

•H     U     (J     g 

O  cj  o  K 

'- 


<5 


« 


o 


?§ 
>>  cj 


.      -4->  to 

|  .9  a 


o 

•OgS 

0)    C    4) 

99 

1|a 

c  -^  o 

- 

c3     -.CJ 

o    -S 


OJ 

X> 

02 

03 

T3 

ft 
1) 
7 

P 

0 

>> 

^ 
-^ 

si 

A 

V 

««      S    r^S 


a  « 

on 


111 


H     <! 


£      £ 

7)  CO 

s  s 


03 


.2  cj 


u  o 
2  >> 

■^   c3     . 


^  e    • 
•  2d 

rg  » 

3=02 
p°  o  £ 

T3   w   g 

M  c  S 

rfi    t?    *-" 


«ti  — :        to 


00   - 


O  o3 

a  c 

4>  o3 


§•8 


Q-2 


a> 


££& 

o  ci  j; 
c  c  o 
3  =3  „- 

05!  c3 
^~« 

c  o  fi 
g-oo 

-1° 

—  OJ  > 
o        C3 

ft 

o 
C 


go 

o  s 
"  2 

«a 

-  o 

C    M 

o  a> 

o.  - 


8Q 


^  o  >> 


>-0 


ci 


,2'fl    h 

03  4) 

CM  C 

^:° 

o^  g 

>>  o  £ 
ft 

- 


S-3 

O    3 


•go 

to     . 

OJ    O 

££ 


^  to 

-^  S3 

^£ 


Raj 


(H      O 

o  - 

ft-C 
^  03  >> 


Q    P 

CJ  O 

M  U 


~     -r     ~ 


Q  Q  P  .£- 

O  CJ  O  CJ 

c3  c3  c3  = 

g  g  g  02 

u  k.*  u  - 

g  g  g  g 


co      •>#      o 


398 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


^ 


O 


■/' 

o 

i 

o 
O 

o 


O 

— 


0> 


— 


M 


/. 


i:*0 

5   C 

—  -  eg 
3 


o*fl 


£ci 


-_  •_  ■-  a 
i.  »  4>  a> 
2QQQ 


.2£ 


P4 


to  cs 


*-a.  .1 


•23 
§.2 


jj  o  o  «  ^  « 

-  cju3  3  CO  C 

.2.5      >  £t5 

■g«S«|o 


to  JO 


.  03 

SO 


t3  d  ^*  o5 

™  0"3.3  3 


2  a 

S   3 

S  —  —  — 


-3  ». 


«  03  => 
=    — 

OS   0 

3  *   - 


.20 


H  & 


— 


oa  — 


O  3 

>>o 


3    3 

§3 


-  g 


"3    2 

3  E 


3  B 

CO    o 

-  £  — 

.3     >    - 
■_     --     — 

,£  a 


X 


*3  §  ® 

/-    3~ 

5G>o 


-S-3 

ft 

3    C3 

IS 


m  ^ 
:-  -  - 

S3.2 

43  3 
<—_  O 
O    3    >-> 

>>'SO 


■3   O 


— •  c 
.3.3 
x  •*- 


5  = 
€■"§3 

•   OQ2 

•_    ;.  ~ 

«    3    ? 

3.-*^    ^ 

&^    3 


S    t.    3 


c? 


SYNOPSIS  OF  RETURNS 


399 


SESSIONAL  PAPER   No.  29 


<N  »-H  TH 


1) 


05 
P 


o 


a 


-5  — 


fi       £ 


a  j= 


a  c  c  u 

J3  ,t:  05  •— 
s  o  °a 

a  >>.2  2i 

O    C    3_. 


3  s  2-c^ 

^  ^a>a  £ 

a 
o 

O 


>i    <£  S 


CO    — 

O    05 

*2 

05   O 

SO 


.so 

ro  05 


o  *>  u 

ice 

i;  a  a 

.s§« 


£  :c 


a  co  c 

£    0  3    05 

-  :  = 

=  .H  >  « 

X—  s3   - 

0    3  0-- 


3£. 


05  b. 

a  05  £ 
.£  a 
-  ,-    / 

■"y'c 


-    0. 


8* 


SSS«S 


a 
o 
O 


CO,-* 


c  43 

o  e 
"3  - 
c  > 
O   CO 

a  e 

'-   c 

em 


£2 

.2  »* 
-2  o) 

u  o 

2t6 

£  — 

El 
"■3W 


-o  ffi       _ 


IS 

-  - 


O    ~    05 


"SOT 

I  B 

a}  3 
c5  C 

(H    05 
"^    > 

Oj     X 

~   0 

o« 

**  -*p 

M  <3 


-    0) 

O  c   - 

15  O  O 

"3  =~ 


; 

2  ~    ' 

.2  . 

03 

£.So 

•-    -   o3 

2S"° 

0—  o 

I 

£  °*J 

»■£& 

o 

-5  £  = 

lis 

c  b  - 

05 
> 

a 

S   r 

2  a  o 

5  «  C 

- 

■J  «  = 

;. 

-  ~  = 

■Oe» 

-c-= 

-         0,-S    > 

ri  0)   03 

•p  a>; 


SO 


s- 


-  •,:    flc 


rsEi 


—  -3 

x  03 


3   £ 


3 


■-•  = 

-  03 


•_ 


-  -- 


-  a  z 
"3®  •' 


O 


o  — 


400 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


o 


a 


3 

B 

o 
O 


w 


6 

■73 


^3 


M 


X 


<M  -* 


r-eo      eq 


M 


3  - 

O    ft  u 


Q2 


<M  ~  —  oi  r-H< 


Q 


o 


O 


o 


g  .-  o 

P    :-    = 

3  -  .5 


©        § 


**•"  ft 


3^ 


<J 


B    03 

o  « 
1"° 

—  _o 


to  c3 
O  •     O 


C3.0 


53      °C? 


b~     ^.2 


o 

=30 


O    02 


-S  .  ^s- 


-~~  .■ 

'"  3  O 
O  OS! 
2  .Mo 

ii  x"5 

§■«   g 

in    ,-      X 

°  c  to" 
C5   B, 


3  " 

s  o 

-1-5    B 

4) 

tc  > 
.S  « 

§§ 

to  c 


13  ^       e  — 


SJ6 

a 
o 
O 


B 
— 
f- 


§1 


3  ~  d 


c  g.  to 

t-  -^    B 

-a  c  >- 

a 
o 

O 


O  O 


B  += 

a  b 


-B   fi 

*  > 

-03 


«m 


£02 


^b 
3"" 


-c 


■SO" 

oT-f-T 

-w  CO 

B    0) 

b£ 


c3  +3 

"o  3 

>,p-. 


..  c3        x   B 
on  ft        OQ 

ft  S         o   & 


L 


O 


bl  B 

— 

B 

G 

V 

O 

a 

s 

— 

CD 

X 

O 

3 

o 

+"1 

~ 

ti 

>> 

"_ 

- 

^2^ 

- 

-u 

7. 

.  (0 

u  2 

o  O 

ft  ^ 


>>f^ 


O 


S*5 

to  B 
1°. 

tO-Q 

^  S 

AM 

-n  o 

s£ 

<o    •- 
.£  03 

03   CD 

«  2 


B   5 

BiJ2 


O    B 
u  o3 


ofj 

>.o 

a 

o 

O 


— 
-'  ■-. 


A 


SYNOPSIS  OF  RETURNS 


401 


SESSIONAL  PAPER  No.  29 


;oo  ^ 


23 


.iwco    .0 

C_l     •rttort 

Q    5 


t-^ 

t^ 

t^         t^ 

1^ 

t^ 

t^- 

t» 

a 

05                                OS 

a 

os 

u 

0 

6              0 

c 

O 

ci 

4 

c. 

t 

0) 

m 

a 

CD 

a> 

a 

a 

a 

Q 

P 

Q           P 

_ 

P 

P 

c 

C 

c 

Q 

p 

P 

0 

m 

0 

0 

4> 

0 
g 

S-l 

4> 

03 

M 

4) 

rC 

4^ 

C 

c 

4 

c 

a> 

0 

E 

0 

% 

O 

a 

1- 

O 

S-t             fl, 

a 

CO 

-a 

p     a 


a 

B 

0 

P 

3 

to 
O 

a 

— ■ 

Oh 

p4 

<! 

< 

.J,  o 

•op 


31 


.5  2 

4>hH 


0?"P 


°p  fe 

to  +j  ca 

O— •  « 

kT  a  d 

>>  CO  S 


o 


o  s- 


.fo 

>>  to 


CO   O 
1* 


-s  Es 


_e3.J>        ci  O 


o  i-       »    - 
s.^      a  a 


aO- 

2S3 
8  2  a 

a^  a 


o—  » 


s-a 


4)  3 

>  fl 

c3-< 
*4>  4> 
n,a 

So 
»  2 

a^ 
a^ 

CO    fl 

o  «  <" 

O    3      . 

—  P  a 

2oi 

a 

o 


C5  '" 


>. 

—• 

— 

p 

a 

0 

0 

00 

CJt-i 


03Q 
(11  ^^ 


CD  O  O 

§  co  >> 

.3   D-i 

co  m  a 

52   t*  3 

•2   c3  O 

E-a  u 
g°S 

U  *;  a 

,j-i-l    CO 

§3  3 

4>  ^    M 

«~       "   ^ 

ort  S 

—  *^ 

CO    Ql    CO 

fo  O 

ag2 


.9~i 

'35  .-1 

CO  OS         ~^ 


a  <B  c3 

.,   oil 

o.S  ^ 
c  co  a. 
o     ••3 

'>£  a-- 

».S    NO 
0.-(    CO 

>,  c3  a3^ 
a 
o 
O 


B-3 
.2-5 


a  +3 


f-    CO 

s  a 

-  o 

a  -; 

%£ 

a  a 


O   CD 


5  ^ 

a  a 
u,  a 

«  O   c3 


o~  o 


o  o 

a  c 

■s  S 

£1 

to  *3 
'»-!   c3 

x)  a 

01 

2P 


s§ 

4>«' 


U 


o 


lS-2 
lol 

oris  a 

o£   CO 

-± 

oJ-3 

a 
o 


u 
o 

-§* 
o    - 


tu  t.  a 

■S  a 

CO  , ,  ^h 

^O  a 


33-tS.S 

^  £  55 
-K  *  >> 

Jjv  a 

Orv   oj 

tc^-i  e 
a       o  _ 

-  a  S 

8      ^° 

4>+f  c  a 


o  cj 


4)  #0    g  '.£ 

"'E  +-  _2 
S  m  a -^ 

°-a.S 

a 
o 
O 


oi 
«.2 

£tl 

to  a 

*S    4) 

^-    > 

o  o 

4) 

-    O    cj 
3   cfi^j 

a  £  a 

-O  a~ 

r^^  a 


e  4> 
.5    4). 

>£  = 
'5c  o* 


4) 

c3 
03 


-a  => 

:^ 

o-g 

o  is 

a 

4)   c 

a  o 

«    4> 

a  oj  m 

"  >  to 

'o'S^ 
•gaS 
§a2 

So  = 
n°2'> 

2o^ 

to_^ 

■^2 


u 


f  1  a  — ' 

5-gK 


CO 


29—26 


402 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


« 


■^3 

to 


t> 


-/- 


6' 


Sat 


o 


B         B         c^    g- 

Q   3   °-E£ 


■/:   ffl   B 

3   -   U 

.£  —  .£ 
'^  _  *£ 

>   °T3 
o  S.   B 

-2J  | 

*§§ 

-§§£ 

go*  jj 

"  >>o.§ 
e-g  >*; 

O   £  «  cj 

S  o"*3  ■£ 

P  °  o-2 

^  a>-C.S 
ors  ■*  s 
.a       .•« 

■*=  C~  c3 

£*-  rg 
o  o  j  P 

■S  *  »&• 


T3 

^3 


^3 


oo    - 

O  — 

~§ 
B  = 
~| 

c  *r 
s  * 

g  o 
o  3 

""  so 

~£ 

go 


c1^ 

a 

g  *  o 
a—    r 

-°i 

«B    | 

°  c3j~ 

>>£< 
d, 
o 
O 


■all" 

oo  ,„    r 

J-8  Ah 


-o  5 

o  t.  g 

-  c   - 

„-£  ° 
S  _  M 


.33 

£  B  - 


— .  e  s 

0  g  o 

a 
o 
O 


■2^ 

bJS 
b!"1  b 

§■§* 

S-s  1 

Q_    Q      3 

■£~G 
B  J3   B 

rP  t, 


E2      .    B 
-    x    - 

3    q   3 

ft 

o 
O 


>,s|s 

o  3^  a) 

■^  O  o  c 
__  ...  0 

c3  g.P«> 
-0.2  B 
b  b.£:3 
If?:- 
.  c  a>  c 

S3  ■-    -    - 
B    B  *3       , 

13  "O^  OS 

ftg.So 

CO    3  -^»  ZL 

b  b  o 

t  ®  .2-tj 

o  >"S  o 

J)  ffl  o  ^ 


ft 

o 
O 


■S?H  O  — 


£■§2  >. 

O    ftCM  J2 


T3  5 
tsE  £ 


*0   M 

5  3 
£  » 

.S.gci 

5  «  « 

-  ~  - 

-    CD 

03 


£3 

=  £ 


iO 


ii    -^  B 

ft  >>  eg 
&     .  © 

■a  at 


03 

_  o 

.2  « 


OS" 

—  a  _- 
"S®  5 


C  —     - 

r  — 
®.£P§ 

§^ 


S3 


M 


W 


B 


SYNOPSIS  OF  RETURNS 


403 


SESSIONAL   PAPER   No.  29 


lO 

cm 

3 

=1 

CO 

-r 

t^ 

O 

o 

CO 

c8 

1-9 

33 

>> 

o. 

< 

c 
03 

>-> 

CJ 

c 

C3 

1-3 

Xi 

fa 

a 

ej 

>-5 

C 
S3 

>-> 

00 

CI 

o 

-r 

06 

CM 

CO 

00 

© 

© 

co 

S3 

:3. 

o 

co 

a 

c3 

cj 

CJ 

~ 

o 

fa 

C 

cj 
fa 

c 

-? 

s 

S 

< 

Q 

^5 

S3 

>-5 

3 

a 


o 


C 


_ 


5  £ 
>.S 

o  c    . 

0  «S 
•2    -« 

•«    O  © 

G  5<m 

-ay  g 

o  °_ 

£  >>£ 

o«5 

ft."S  © 


GO 


=m 


»,2( 

BOO 

J:  -  ~ 

"3     - 
O  CJ  _g> 
O   2    3 

o  "  ^ 


>P 


a 


cj|-2  : 

o  S  t; 

og|  ;• 


PHh 

•-•  ©    C3 


c  c 


03 
©  K 


-Hogg 

I  §":.« 

£•2  P   d 

-,  o  c  > 
cQ  §-. 
2  .   =  ?» 

c3 
0Q 


V 

© 

- 

si 
- 

CJ 

— 

e 

o 

% 

B 

o 

> 

e 

3 

a) 
E 

CO    4J 

Sg 

£   =   5 
e  e  o3 

'3  >>.2 

-  gg 

c    -    - 

f£x 
*"  o+= 

g\2.2 

2  23 
■S  ~~ 

M    n 

PC" 


O  c3 


.2  c3 


2-1  M 


3    3 


£  >>S 


O   OJo 

2-m  « 
3   ^    CJ 

■C«c 

~M£ 
i2  «  3 

s3J=  c: 

»      5 

to       ^3 

13  EG 

=  St2 

g>-so 

•r  t-  cj 
?  03  0 
o  eg 

•^s     *<2    • 
w^. l  cj 


5.-S  g  > 

6orS  2 


9  o 

0  2PQ 


DO 


©   o 

^     CO 


CJ 

CCJ 

>. 

a 

> 

D 

gW 


—  o 
*l3 

c  M 


-S"2 

o,-^  o 
a  td-S  S 

«    *  g 

X-S2.2 

H§2s 
3  o   .3 

CM   C 

1>P 

£  o  g 

cjO  &  c 


L 


£P 


0 

1) 

*a 

:     =3 

*j 

CO 

c3 

•      £ 

CO 

/. 

a 

"3 

c 

_ 

^5  e3  u 


,:- 


>>    .2 


J  §.2 


.SJ3  5 


2  2  3 


So 


S  « 

g    .« 

e  Jj    • 

CJ    Ci^ 
^  Q 


a^g    20  g 


—  c  t: 

-  -  z 

a. 
o 

a 


x 

c3 

O 

J- 

a 

- 

0 

c 

**  1 

X 

X 

X 

c 

£ 

■ft 

■- 

>- 

ta 

s. 

•- 

CO 

a 

2 

t 

I 

> 

t. 

F 

E 

E 

1 

ct 

■s 

£ 

£ 

12 

3 

q 

" 

1- 

b- 

C 

H 

h- 

s 

c 

•J 

- 

t- 

t- 

1- 

h 

(. 

t. 

u 

*- 

>- 

(- 

- 

£ 

5 

s 

- 

IS 

s 

s 

s 

p 

S 

29— 26£ 


404 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 


T3 


o 


CO 
tH 

r. 


CK 


I 

c 
O 


3 
o 

w 

ID 


f-l    O    0) 

Q*o 


2  g  g  .  .£    us 


q  o-o  o  a  u  u 
3    o^ 


o&o 

O    O 


o 


a 


g  c" 

»  do 

>>    s 

e3  to  g 

*-»,  8 

^  o 

C3"m    O 

•QQ  5 

•^      2 


c  ^  o 
goo 

X>    .  O 

Won 
-5 


o       tt>."S 
-fi  on  >  te 


£^ 


-£p-i 


o 

- 

z 

^ 

-t-> 

0) 

- 

J-  -^ 

sas 


0°    >J     - 

9hH 


h  <u 


.>S 


■SCftS!      *v  ^ 


O    =3    o 

>>£o 

ft 
o 

o 


I-    2 

O   £= 

S-o 
"  o 

w| 
din 

"O  o 

>-3   §   S 

B.2   ft 
o  S  cj 

^.2  to 
££;= 

si  £  « 

cog 

on  p^j 

*=  c  ^S 

S'og 

£  a! 
o  dV> 

oa 

CO 


•S£ 


*3 


a    * 


a  9 


"m-C  O 


.9Z 


c 

a-g 


c  s 
=  2 
«  S 
sc  c 

.9  8   - 

o  o^> 

+>  O—t 
C  -*>»-i 

£>>_r 

OJ2c 


to    . 

c3  to 


P.S 
.  o 


61 


C 


ci-rj 
to  s 
2  5 

£"55 

on"" 
T3   o 

oPh 

ft£  £a 


°  o 
"^  o 

.5  o  o 
co  .5    r 

o  >^; 

+3     O 

O  i-     - 

ft  >> 

o  c  E 

SI1 

f  O  £ 

—  ^  o 
"3.9  S 

o  3.2 

o. 

o 
O 


M 


ft 
o 


r- 


o  ^ 


.85z 


SYNOPSIS  OF  RETURNS 


405 


SESSIONAL  PAPER  No.  29 


■*<        ^ 


r-t  © 


o 


- 
o 

B      - 

§■•< 

CO 


o 


o 


p 


•J 


o< 

c3  c3 


.2-° 

-5  — 


B   fi-P 

MS   3 

g|a 

=5  g  S 
<—  a -3 
O  so  a 

ft 
o 
O 


So 

t»    <_ 

=9  g 


11* 
Sit 


g    K    3 
.  c3  O 


a  a  e 
o  O  S 

ft     _- 


>lOH 
ft 

o 
O 


.2  S 


a  a 

■■§8 

8  >. 

~  £73 

J-x. 

v.  ■  r  g 
o.S  3 


»  B 


SO 


.So     -.  ° 


.  Tj  -3         «*-.    to    rt 


.    a 


- 


tD    > 

"C  — < 


03  g 


--.  ■-  >. 


to    C        ■_ 


«2i 


u  a 


V  s 


o. 


",1302 


~  a  . 


-   £"73 

S  ft5 


"3    •  =- 

"Z.  ~ 

"8  ..& 

>>otf 

ft 
o 
O 


o.S 

■a* 


mr3 


2  c      5>- 


~  a 

§£ 

to  2 

CJ  o 

«  d£ 

— i  o    . 

"33  >> 

<—  A  a 

O   o   3 
•  O 


*s 


O  c3 


T3  tc 

ss 

-'- 


-r  o9 

ft  "7 


—  E  a 
o  o  o 

>.-£ 

ft 
o 
O 


~1? 
.s  a 

•aS 


».a 

•-  o 
«,* 

u  += 

a  cs 

a  . 

—  -< 

ri  » 
a  -^ 
o  to 

ft  5 

-  — 
o  o«? 

o3§ 

a 

o 
O 


o  <s 
c8  « 
■o'o 

1  £ 
.2  ^ 

£3 

to  l-H 


<»  g«2 

§^^ 

^"^  - 
a  tc^> 
g13  a 
on    .  K 

o  2"^ 

o  ft  a 

oOT| 

ft 
o 
O 


■S3 

"3  s 

la's 

toT3 

a^ 

-=    I 
->J  O 

«-* 

0)   c3 

l&  . 
i§" 

OU3   c 
U  3 

_   u  o 

^  3  ° 

O  ^>o 

>-.«  e 

o 


o*.S 

'art 

£*=" 

O  03 


JO 

O  o 

-r.  — 

II 

•5 

"5  o 

a  a    • 
I?5 


^-  e 
o  o 

-a  | 

«  -^ 

*»  c3 


go  O 
°  C  o 

:t3- 


g  5 

Z3-0-J 

°S  5  fi 

o  o  2 

>,PQ  0 

o. 
o 


a  =3 
3  8  03 


c3"S 

O-ii   3 
on  o 

—  <  u 

—  "5  a 


ft 
o 
U 


s 


406 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


t3 


O 


CC 


a 

B 
o 
O 


— 


- 


C 

y. 


' 

t^ 

■* 

t- 

•>* 

>c 

IC 

t^ 

^J 

CO 

CSJ 

■^ 

^^ 

T— 

•™* 

*— ' 

s 

eg 

OS 

J2 

.Q 

3 

o3 

j: 

3 

4 

c 

3 
O 

Pi 

CD 
fa 

CD 
fa 

C3 

§ 

t=4 

c3 

83 

83 

>-s 

13 
o 

co 

-#  ■# 

•o 

COCN 

COCO 

cc 

co 

CO 

"* 

•»f 

t^ 

'8 

o 

OS 

OP 

OS      . 

fa 

c3 

<D 
fa 

3 
63 
*-3 

C 
83 

1-5 

3 
C3 

J 

j 

~ 

^ 

_J 

^ 

a 

M 

•H 

rt 

rt 

^ 

a 

rt 

rt 

*H 

43 

cu 

83 

R 

OS 

CD 

CD 

CD 

o 

P 

O 
CD 

CD 

Q 

Q 

Q 

p 

P 

2 

r 
C 

P 

c 

CD 

s  . 

cc 
.2 

® 

r3 

"* 

a 

"c3 

3 

cr. 

c 

c 

cs 

c 

83 

O 

5 

To 
Depart: 
eferred 

a 

u 

in 

3    0                     5 

3 
CO 

o 

CO 

0 

T 

0 
CO 

5 

CO 

o 

3 
83 

CO 

si 
^3 

2  = 

e3 

S.2             1 

CO 

0 

83 

>s 

83 

c3 

£ 

•*-<  *— '                               ^J 

3 

3       cs 

S3-° 

S3    -                      o 

CO 

O 

0 

'e 

*0 

'3 

§ 

Sfa                        Pi 

0< 

c 

K 

M 

K 

to 

© 

o 

o 

o 

C 

c 

c 

d 

)ate 
of 

dresi 
or 
rder 
of  i 
ceipt 

a: 

7 

os 

OS 

OS 

os 

ff 

c- 

o- 

OS 

w 

^       OT3  ® 

• 

o 

o 

t) 

c 

c 

e 

c 

•<          cP4 

0) 

o 

o 

o 

c 

c. 

CO 

CD 

83 

Q 

P 

Q 

p 

e 

0 

p 

P 

O  e 

S.s   : 

-o    : 

i-s 

4^ 

03 

13 

: 

3 

o 

o§ 

o 
p. 

9 

►J 

o 

s 

o  ■*3 

CO  -<J 

to  « 

CO  >-H 

< 

CO 

5 

^5 
a— 

3 

83 

CO    S3 

43 

o 

"H 

^3 
o 

M0     . 

"o 

0 

43 

CO 

s 

o 

o 

r. 

s 

8 

2  S 

il 

S 

. — i 

s 

T3rt 

■—I 

3 

o 

c 

4^ 

■i. 

_o 

fa 

1-5 

C3 

CO 

?°  : 

o     .     ■ 

a  3    • 

C3  03     • 

to  _T 
c    . 

CO    o 

CO 

s 

O 

c 
+3 

3 

hi  a 

CD 

43 
O 

o 

CO 

CD 
O   CO 
A  # 

O  3 

W 

3 
O 

o 

go 

o  S 

ft  03 

CO 

as 
o 

c 

43 

s 

+s 
O 

OQ 

"3 

m 

m 
•43 

CO 

ID 

Q 

3  a> 

•|pq   : 

cu    • 

— 

O 

M°^ 

-^  O 

C    83  *■ 

.2, 
2 

en 

6  of 

1* 

a 

O 

CO  ^ 

^  2. 
cd  a1 

4> 

V 

*3  - 

"a 

> 

S 

S  E 

.2  + 
Iff 

CO 

-1- 

co  c 

0 

O   b 

Si 

s 

relati 
ton  St 
way,  e 

3 

w 

2-^* 

s 
& 

T 

Cj 

1 

2  t-  -S 

-2^  >; 

-S'SS 
S.2 

a 

— 

0 

w    0 

.  c 
B  a 

>        * 

e 

0! 

c«<'3 

~    3 

ft  a 

°.2£ 

■> 

of  all  correspor 
ail  contracts  o 
ussiquoi  Count 

fcc*o 

"53  g 

o 
a 

CO 
CD 

— 

z 
o 

•                     Cf 

>           t 

c 
)           — 
: 

i          — 

DO    k 

;.: 
p^p: 

3   c 

'3> 

■r 

•- 
- 

c  = 

all  letters, 

MacDonncl 

ntercolonial 

c3'K 
>*  ft 

"S 

"    3 
.  3 

CO  ,^ 

*o 

o 

:     *h 

■> 

*o 

J8  c 

:  —  cd 

>PS 

>>£S 

>>C5 

2         ^sP: 

>><C 

>.-5f 

ft 

ft 

o. 

"S 

ft 

p. 

a. 

o. 

O 

c 

o 

o 

c 

c 

o 



--- 

O 

o 

O 

c» 

L 

O 

C 

U 

>> 

>. 

>. 

o 

6 

o 

e3 

e3 

03 

S3 

.9 

.S 

M 

M 

M 

s 

'•4^ 

3 

'■4^ 

Fh 

M 

m 

(J 

^ 

< 

S 

s 

S 

s 

r* 

o 

9 

1 

1 
> 

i 

0 

c 
'o 

'o 

o 

■-  _^ 
83   e 

£ 

cc 

6 

"c 
IS 

w 

* 

CQ 

pq 

PQ 

o§ 

- 

°-s 

^ 

li 

t 

M 

(-.' 

M 

k 

'  = 

k 

3 

g 

* 

s 

S 

s 

3 

s 

s 

cd 

lO 

cc 

!>. 

oo 

os 

o 

CM 

ej 

OS 

a 

o> 

os 

os 

o 

o 

o 

o    . 

2  o 

« 

■ 

SYNOPSIS  OF  RETURNS 


407 


SESSIONAL   PAPER   No.  29 


O 


^3  c 


2* 


oh  . 
-  — 


>>W>5 


*£  = 


go. 

s 

jo* 

"03 


.Son 

=  -  .rr 


-S^       a 


o  a  5 

-  o 


:S 


-  >. 

-  o 


a  ■g 

S 
o 


N«3 


3  -  .- 
-.5  e 

O    M    3 
O   C 


to 


o 
O 


o>> 


C 

< 

J3 

-u 

i. 

r> 

03 

if 

M 

3j 

c 

<D 

<! 

~ 

-r 

- 

■la. 

ft-S" 

"  o  - 
a  a  g 
o    .43 

'JE8 

13 -a  s3 
«*.3  > 

ft 
o 

o 


j=0 


^.Ph 


.5  a  >> 

^  a  +j 


Sftg 
o 

_.  B-S 

as  s  e 


c3  c 

Q  u 


0  5 


O 


~ 


.So; 

C3^ 


•aa 


O   4) 

so 

it' 

.a" 
as  g 

5,  a 


a:£ 


c 
S  Bed 

0  n: 


SO  S; 


>.  3    - 


■a  I 


mE 


-2"  8  " 
>-  a  >> 
-  otf 


>._= 


—  —  ~ 

d. 

o 


02 


J3 
Ua 


-3„ 

02 


-a„ 

OS" 


-a 


o2 


OS 


408 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


s 
X 


a 

o 

3 


3 


— 
— 


ti 


£   . 

-  s  g 

03 
rf3 


««i  bT5*S"« 


«  CO  O 


GT3 


Stf 


O    S3 


2D 


O 


£§ 


J3  2 

o£ 
■a° 

to    S3 

§£ 


toCC 

!-       • 
££ 

W-1    +}      3>> 

—    O   03 

"3-*  & 

•h  e^ 

O   c   si 
A 

c 

u 


O    S3 

—  .2 

68 '-5 
to  o 
to  o 


-u     - 


-  ~.  >■ 

—  -  - 


dp, 


So 


a 
o 
O 


to  c 

S3    O 

£2 


—  — 

03  O 
m 

.2  S3 

!=  3 


^  c 

10 

v.    - 


«-c  ~- 


=  Os? 


■."ctf 


tf.3 

Ss3 

£* 
21 


T3UJ. 
•♦J    - 

.T   S3 
°£* 

»  §'J 

"      3     ~ 

<~  ~  ~ 

°  5  c 


fc  MM 

S3    S3    ^ 

*-  2   - 

C    to   O 

^Ofi 
*H  « 
0  C-* 
_    S3    S3 

^  o+> 

m  n  m 

"    C3    S3 

CtTH     OJ 

"5  2> 

2g° 
£g"3 


O 


o 


^     -S3 

.a  Ml 

u«   3 
ft 

o 
O 


- 

C 

-^ 

w 

£ 

-r 

c 

T3  03 

S3 

03 

>l 

03 

= 

is 

- 

- 

03 

Stf 


c3ftP4 

Kb 

S    03   >> 

•o'ol 


SfC   to 
to  •*»    O 


■5  ggg 

S  sJ       o 

03    PSJ 

^-  g  *  2 


w 


O 


oq  a 


"safe 

_    S3  "* 
03  ^    HI 

=  *-- 

.2    te    S3 

-si03 

2  °  § 

, — ,  ~~<  .s  '<- 

43  sS"3*? 
i£._2  So 

33  O  i7  >l 

-Sto-O-2 

^2&g 

>,g   03  -u 


- 


M 


- 
O 


OS" 


OS" 


OS 


SYNOPSIS  OF  RETURNS 


409 


SESSIONAL  PAPER  No.  29 


*-H  r- 


43r3   0. 

QZC 


►SSS 


•/ 

'  to 

to 

,_; 

; 

3 

^J 

73 

3 

a 

■    L. 

a 

o. 

^S 

0 

c 

9 

■   73 

73 

c 
a 
> 
a 

.  >~* 
:ts 

.  c 

c 

> 

- 

to 

T3 
C 

a 

O 
u 

^             : 

<D 

•n 
s 
03 

73 

0 

u 

"2  »»  e 

C  ffl-r- 

J3.S  s 


PS 


&8 


£Ph 


p>;£ 


TJ   >>  S3 

G    3    ri 

W      c 
o.2 

*~l      ^73 

„_  »T  <13 
OX  > 

,  >h  a 

"3  g~ 

"3  o+= 

c  °_* 

-^  §  § 

o-d    - 

>-$*£ 

73  k*  O 

JS§P 
13^:  «  . 
— ..£?  a(i( 
"^'S"5o  . 

a 
o 
O 


a  Ml" 


o  c-- 


;.s  § 

'JO      ■ 

r  5  ~f- 

-     -s 

=3   43   >>C 

«_  -4J    C    U 
O         3   3 

>,o  oR 


H  9 


III 

s-       > 


Ot3 


u-.      -  CJ 

0  >■— 
~  e  ° 

=g  oP 

=  ~:J 

3  u 

13  =    • 

-  2W 

*  °  s. 

«"  J2   " 

-  3  - 

-  &T.S 

1)   43 

>sO+» 

a 
o 
O 


c  o    •    • 
~        -  E 

**  "-1  5  2 

«3  +J>  ^^       . 

8  I  =  — 
^  -^  i^  ^* 

a  B  ■•'■ 
•J  -  >.- 
0  IF.~ 

a 
o 
U 


o  3  S 

u£     i3 

o   M  3 

T5  ^   • 
3j2P< 

.2  5  "3 

8  o"!! 
xi^-2 


a)  od 

a  m 

C-rs 

»1 

%"> 
■  9    £3 

>— ' 
•~    IB 

Rj2 

O  -  . 
r.   g    r 

gpqj 

2  cj  a 

~?P 
oO  • 
»-    -Ph 

»3  . 


fi  oa  :-     Sc 


o  St) 

_  a  c 


73  "    . 

—  2;  J= 

—  ^*    03 

"S3     B 

>>  e3'+3 

a 
o 
U 


5«Ja 

■2  ^T 

=  ?  - 

p^pI 

s  a 

20^2 

C3  1 — ' 

•    u    03 

C3  ^ 

^  «  e 
oy=  o 
>io5 
a 
o 

Q 


C3    03  • 


93 


-' 


P-3-i 


2J-^ 

r-J  O  73 
rt  J)  03 
x    h    S 

■3  SI 

73 »— 1  d 

—  _=  - 

£«-  a 

„  °  ^ 
73  —   . 

og    : 

5  iy,  d 

■2  p'H 

0U[«3 
>1  73  I^R 

a 
o 
O 


^O  § 

^^ 

^P3rt 

Q73 

j=R^ 
o«| 

c3"3'-i2 
.2  O   M 

CM   to 


on* 

"Si  8-1 


s  « 
.2*0 

<a  in 
^.  o> 

73    > 
O    O 

o  o3 


O  c3 


5  +>  oj 

^'11 

c^P 

J|pj 

*  3  — • 
U     — 

--S  >> 

O   "J2 

73      3  r^ 

"3  p.  a 
S  ®  o 

"  oi 
^  — '  +J 
■^—  c 

~  £  S 

73  M  03 
03    03    25 

Mrs  "S 


o->2*tJ 

--    C      - 

o  I  -  .5 


o  -< 


410 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 


C5  rt 


O 


CD 


O 

O 


C5  «-H 


,  =  f 

3    &  u 

r-t  ©  c 


w 


-T3 


/. 


o       S, 


TJ  O 


C« 


1* 


3  TO 

«fc.S 
o   »S 

©  ©   S 

O.S  © 


--7 
~™^ 

©,£ 

gJfi   = 

Sic  o 
3  »'"S 

2  x   C3 

2-J3 


cj  -  o 


o  o  « 


*1> 

■5  3  o 

-^3 -a 


<_  o. 
o-S  © 

ft 
o 
U 


=  A 


•«  so  r  _ 


O 


73    © 

©  — 


OZ.   O 
-7   >-H 

-CD* 

3^2 

—  •   ~ 

1:3  2.2 

°£?: 

>>  o  sc 

ft 

o 

O 


5co   : 

h!   -3 

>>  © 

£3  ©  -: 
O  fie 

^32     . 


DD  CD 

"3  O   O 

fc-  QQ    08 

'r-  c.xf 

o  s  .£ 

t-  i-i    r> 

r3  O  > 

o  .3 

-  c  — 


3~Sd 

15  =3.5 
S     -  © 

S   -  © 

PL,  >.M 

—  tin 
*  o 

-3  o~ 
a 

:-  c  ~ 

.    <  _ 

©'3  =5 
§   1   x 


=3       J3 

1*S  • 

.2   >,CL 
=  02     . 

O  OJ2 

15*2 

to     ,    « 

C        m 

S3  S*  S 

Js     CO    tD 

p© 

So.S 
--  -  ■ 


>^2 


:  C  ic 
<  _g  © 


o  ©^ 

<:)-'-  >>  S 
«     ©  o 

—  -  >.  = 

O  ft  o    • 


o 


ft 
o 
U 


©  © 


03  ©  £ 
^P-2 

2'S-S 


O    ©T3 


-  — 
S  -P 

a  o 
&*» 

©  1-, 

■sfi 


Si 

OQ    © 

C  — 


©  O 


■I. 


- 

ft  u 
©tfi    • 

©    03      - 

«ls 

>>Occ 
o. 
o 
O 


w 

M 

M 

M 

M 

M 

M 

M 

M 

© 

© 

© 

© 

© 

© 

© 

© 

© 

§ 

S 

£ 

s 

S 

8 

S 

% 

S 

;-, 

■- 

S-, 

t- 

t- 

t- 

h 

u 

t- 

§ 

§ 

g 

g 

S 

s 

s 

% 

s 

synopsis  or  pirn  i:\s 


411 


SESSIONAL   PAPER  No.  29 


<M  r- 


t-  -H 


<  < 


<M 

o 

o 

00 

00 

■h 

•"l 

^- 

O 

<- 
o3 

a 
< 

z 

Ol> 

c 

C3 
>~5 

c 

e3 

>-5 

C 

e3 

>-5 

Q     S     Q 


a      fa 


fa 


s      §      £    £    u 


c 


- 

ST1 

0 

cj 

>>»" 

.2  « 

5  * 

3    03 

» 

o.£ 

<-.   c3 

0-3 

c 

03  P- 

•*,§ 

11 

c  cj 

.3    g. 


2=      S 


e3  =8 

■si 

=  0 
OS  jg 

«-  c     . 

O  ej  o  2 

..    i"  ^    O 

>,  ex  >>  ft 


*"-    C 

s  - 


c  tc 

>:7. 


Sf        "5   £        — !— 1        ^  h 


o^: 


3!Z 

go   -' 

■M      ~ 

o  - 

oa  - 
S3 


_.  =•       -' 


s| 

.§3 


05    - 
0J    CJ 

33  ; 


"8°° 


T. 


■r.  += 

oj  '— 
OH  O 

* 

O    rt 
33  >~ 


is  ^ 


a  o 


•_ 


oj  bC 

£2 


°1 

cS  e3 


t:  ej  S 

«   U    jj 

-3  -3  "a 

*>   B   83 

wo  57^ 

'     C   c3 


>>"0 

-°  o 


—  — 
►S  £ 


0-.S  ■     83  e 


-=  -    •- 


—  ^      Z3        *        ".5 


•2c9  « 

M^2  ft 
C    3    ft 

'5  a^ 
03  2^ 


^^^ 

CJ  3   >> 

005 

S2§ 
S  S  £ 

83 

ft 
0 

0 

cc 

«       - 

S3 

C  bD 
O  3 
ft«    ; 

2  3^ 

S3  «  > 
*1| 

o  u  S 

83^ 

a 
o 
O 


2  >> 

5  fi 


^   :    § 


a 

o 

~"° 

3    M 

8.9 

■as  q^ 


g1! 

"Is 

o  ~ 

05    > 

lo 


o   - 


=50 


£0 

03. £: 

c  — 

—    3 

T3  oj 

^  > 
^  2-2 
>.  ft  - 


•^.S 


o  o 

-50 


^    ft  OJ 
03 


M        M 


w     w 


S        S 


3        -c 

0J  c 


s 

s 

s 

s 

s 

s 

s 

s 

s 

s 

a 

s 

a 

a 

■* 

CM 

00 

-*1 

1.-3 

-r 

0 

-r 

00 

0 
Tf 

0 

10 

C<1 
US 

00 

in 

412 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A. 


1914 


ti 


<M  1-4 


o  o      2i         ■ 
co  o  o 

QQ  g 


O 


03 


0 
o 
O 


— 


in 
2 

^  3  g 

O  ft  E 

Q  » 

=3 


00  "^   .13 

P    3    o-gg 


a  o 

°o 

u  n 
-as 

c3  c3 

S3  co 

t-   O 


o 


Q  g.2  b 


*"    CD    C7     • 
-43     C     "   *3 

3  «"a  83 

CjCOS 
-13  c3 1—  c5 

co'-j  1*3 

CD    3  ■*-*    2    v 

ft  =3   &.2  "£ 

ft  ^  .3   CO 

--    Cj  +3    t-     O 

"o'S  2  £.£: 


>.« 


13     3     "^ 

H  c  s? 


^  2  ^ 
S">.2 

o  a  • 
a  ScQ 

s  £  - 
5  S-£ 
°.g£ 

u  co  u 

JS  .  a3 
+3  o3  o 

*>  icfl 

I!  h  e 
*    ?3    S 


83    9, 


^,3   00: 


-43     ^      C 

H     O     O 

3    O  •-* 
-  g    CO 

s  s'g 


Q  o  :    -r!_8? 

'o'S 

s  a  ■ 
a  3  O 

co  m"a 

55  u  >s      *2  o3 

a|.s  o§ 


«-< 


o 


o 


*ag   £ 

to  O  o        o 


O 


*ag 

co  O  o 

goc_> 

r—  to 

83  s3 

—     O^ 

83  -3  r-1 
O'g® 

ft 

o 
O 


-43     O 

C3  CD 

•3  £ 

M-g 

co„fl 

g    CD 


a 


l 


"2  3  83  g 

•     !2 

-  '  CD  '3 
^  e8  >  m 
O'S'-S   <D 

c  eJ3s 
o  2  sj 

II  15 

C  w        co 

—  ^jQ 

X3  83-- 
-*^^-  "^   83 

O  _,,   4)    C 

o>  "2  o-- 
te  S  e  > 

ii2i 

co  o  P  2 

f3  >S^3 

ft.?-115    r- 

^  +3  "2  83  -i 

•~~  S  go 
Co  CD  S  C 

tȤa.s> 

ft 

o 

o 


-43     CO     O 

-2  3  = 

c3  *"■  t« 
-£>>§ 

ft5- 


313    3« 

C  d,  g    r 

2^  a  > 

5 3.c  ° 

^Q-S.2 
'S^a*2  o 

co  co  O  o 

2  »  C  — i 
=  JSO 
O-POH 


U     §  -4^  CN 


1§1 

Sog 

r.S  83 

"S  «  3 


u"3  so 


j; 


-43  +3     O 
g    CO    o 

a|s 

og-3 

73 
-43 

CO 


O  co 

~£ 

ft  O 

S   -43 

CO 
-  3 

-o 
2  « 

^+3 


~  "2 
2  s3 
»  2 
>  C 
°  S 

55-2 


83  S        "^3 
C  "O       +?+3 


CD 

-.0  2 

DQ  "*^    o 

»s° 

ft-^l  c 
83-2  o 
C.S3   ft 

—  a  3 
"3  *lcS 

^■3£ 

s. 
o 
O 


- 


o 
a. 


M 


C  i> 


H 


CD 

M 


SYNOPSIS  OF  RETURNS 


413 


SESSIONAL  PAPER  No.  29 


<M  r-l 


C-l  H 


o 


I 


it 

02  r>i 

c3_ 

°  o 

°02 

§■£ 

!>  O 

C   S3 
C3-3 

&g  . 

Sggs 
c^  oj 

§>• 

tc-e  ^ 
.2  3^ 

§.§  * 

03  -S 

G    _»    G 

r.  ^  a 

02   O    4) 


™    >> 


jS   :    4 

02S 

a  c3 


«  o 


£  s3 
.3^ 


O.S     • 


c3  C  «-.£     ■ 

0.2  °  §42 

^"O  to  g  tf 

Sr^^  °  © 

S_    ~    02    01    I3 

42    4)    3      - 

•"  P  >    §  -l 


42    42    G  ,/ 

%Hm.jo,  o 

-  =o  +»  £  5 
a  2*  o  l>-S 


rS*rt    B 


4) 


>      §  8  " 

'fl'u^  oa 

oj  02  "O  &•-< 

,  n  a  o-C 

J3"J  oj  S  oo 

«S3  o;  ~  = 

..     3   O  C  .5 

r>>  02    P.  «    02 


U 


3 


O    S3  w     03 


0.0 


OfQ 


,fi.2    50    «  +» 


fct    - 

.=    8 


o»0s 

soil1 
b|3«s 

&_  o  2. 
"  b  ^  «     _ 


c?T! 


_q  ©   :    «« 


«~  3 
Oi-l 
bD    . 

B    4) 


-so 


x   ? 


c3 +3<< 


02  <w> 

02 

6S 


.-   .    —  - 


3       aj««     "       "o 


>—  -  02 


£    4) 


2  » 

4>  03 


>.X 


Kg   :     « 


o    - 

_    42 
02'S 

p« 

2'-^ 

42    ^ 

"S  « 


.      7. 
42    O 


O 


O 


O 


o 


«1  ta      - 

4>— '  ^? 
S-4)"  (3 

a§  o 

*   C  bfl 

"o-g  3 

e. 
o 
_o 


©    42    _ 
O   02^ 


cSfiO 

^  fe  a 


Si" 


a 


8J 

s^ 

-a  >- 

4> 

45  to 

•$  5 

o  +j 

+^  xn 

O 

SO  p. 

'■Pi? 

o3  —j 


.22 


2  S  >      I  ~ 

c  fc.  o 

3  °0 

i°B 

-a  >>.S 

•a  °K 

O    4)      . 


(JO     • 

o 
U 


3    S^ 
• "   «   C 

T  -  " 

ll  °  « 

•r  *h 
o% 

4.    i.  — 
: 

-i  1 

=  '-^„- 
»  c  o 

a 
o 
O 


c  a 

4)   3 


02    *3 

■^-!    93 

o« 

C    ^ 


02  .c 
-  i 

02  +i 

4)  2 
n-~ 

—  92 
^^  -u 
_j    02 

>>  C3' 


o 


02         >--; 


<y 


s      s 


414 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


O 


a . 


O 


o 


W 


X 


o  S  H 
o  ft  s- 

—{  o  o 


ti 


ft 


e3 


K 


us 
Q     , 


a   o 


fe   : 

s 

-o   : 

-a 

a    ■ 

e 

ej  co 

o3 

o  £ 

0) 

s  o 

s 

'Gin 

u 

cs  § 

03 

SO 

§ 

s    £ 


O  03 

2-K 


■5*3 

e3^ 


ft  to     - 


IS 

13  « 
p£- 


5Sa 


-5  -—  o 

C3    w    n 
CD  — 

r  to    - 

o  >>c3 
CD     I   A3 

to  o  5 

S-c    O    3 

ft°o 


5-s 


a-«3 
es-2  a 

i —  71    O 

•        03 


q£?         ~t.1 


^ft^ 

ft 
o 


O 


o 

O 


r 

o 

a 

z 

u 

o 

•: 

- 
a 

cy 

a 

<u 

a 

>1 

ft  OJ 

0 

ft 

= 

o 


^  >> 


c3   3 
to  +» 

£  e 


a:  .d 


to-- ' 


jfgor 

8.    S 

"S.spa 

—  C   c3 

O  c3A5 

>>UO 
ft 
o 
O 


Ik 


§k 


as 


03  CD 

o  e 
oo 
M  to 
-P  M 


c  § 


o  a 


>.^ 


e3rt 


0_.fi. 


o 


o  o 
—  .3 


:<* 


^5^ 
U'*  — 


o  e  2- 


CD  _-i 


DQ 

- 

03 

~ 

T) 

+J 

= 

- 

- 

p 

.S 

>, 

o 

~ 

7. 

- 

— ' 

m 

C 

sj 

01 

OS- 


5^3 

~  to 

a  © 


0 

+= 

w 

= 

= 

«3 

> 

u 

>, 

03 

OJ 

cp 

c3 

•-( 

pq 

OJ    & 

-   t< 

-812   • 


— '  °  >. 


o2 

to 


SYNOPSIS  OF  RETURNS 


415 


SESSIONAL  PAPER  No.  29 


m  ^, 


S  » 


1 


a^ 


0««— ; 
c  c^ 

C   M  O 
O  C   s-c 

!"&* 

-"£2 
®  2^ 

—  c*_   -M 

rt  on 


°  rt  ° 

8'3e 

s  ^  3 


b  Q 


5  °  ~ 

COO) 


OJ^3   c 
-G  tc   _ 

SS§ 

c.2 

.2  «3  a 
<n  ^  — 

Sou 

.   c3  -f^ 

«  c 

■^  "  4 

^  03 


o~ 


I-,    w  C 

C    •/:  S 

£  _    tn 

O  —  £    2 

°  =3  5  > 

o 
O 


*  ad  — ' 
o  o  "* 
-Z.©" 

on        I-l 

lie 

■  —  4> 
4)   >    t» 

5o,g 

a >  ^ 

*?  —  ■/ 
|.s1 

1=4~ 


-cpq 


■a  a 


U--    4) 

4  U  — 


>,.g> 


g  S   . 

S    <0  +-» 


.5  o2 

"^  o 

-  aj3 

:  :  - 

a  c  e 

&■*  = 

J^  >.  - 

3oo 


SO 


5>- 


z- 


O 

.2^ 
S-i 

<~    4) 

Oec 
-3  >> 


£> 

•S2  +j 

•T!  c3 
4)  o 


5  <" 

■a  a 

£5 

O  m 

o  3 

4) 


51  °   3 


4^ 

CO  ,0 

'■sSs 

C3    C    S 
4)    _ 


i-  ~T        4   g"3 


M  (-2 
S  4>  o 
•-«  +-*    O) 

flj    r-    3 

^6  8 

M  C    4) 

"43_,'E 

-  -    ■ 


4>    M  *^ 

■    a    - 


C    >? 


3.5  "3 
o       — 

w  -      ^ 

t.  o* 

^2> 


O 


2   - « 


U      .    C3 

z  >i 

03  4>  fe 
0  ^'Jj 

a 

o 


*.■ 
to  Oh 

'2  <^" 
2S 


eg 


«  a 

E    4 

Ohl 


o  c 


^2 


~    4 
»    £ 

P    CO 

°  e 

to  "•.£; 
^>  O  4) 
c  J3  . 
4>  v  c 

S  >>§ 


£2 

c3  o 

2  o 


ji   r 

£  2    - 


4    t-S 

fl-S-9 


0  .- 


OS 


1= 


O 


^O 


—  C5 


416 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


/, 


E 

E 

o 
O 


- 
o 


— 


- 


O 

> 


c 

■*i 

B 
ID 

oc 

fa 

B 
c9 

03 

— 
03 

c3 

-r 

B 
03 

3 
O 

— 

— 

— 

*-» 

t-s 

© 

> 
"S 

© 

o 

P3 

CS 

as 

ee 

B 

- 
— 

uo 

s 

9] 

CM 

3! 

CO 

© 

Q 

CO 

o 

S3 

— . 

Ol 
CS 

DC 

d 
© 

- 

CO 

o6" 

2    22 

00 

00 

oc 

ot5 

+3 

>-<<= 

cc 

c3 
P 

Ol 

o 

.  :- 
u 

a  b 

r-l 

© 

c3 

- 

d 

d 

© 
© 

d 
© 

P,S 

Q 

Q 

Q 

- 

Q 

Q 

a    • 

.2   '. 

■43 

v 

"E   : 

a 
o 

| 

m 

£   . 

s 

^-   ■ 

•3  © 

.V    ft  li 

Hob 
P*S 

O 

a 

© 

> 

© 

I 

© 

O     ; 
"3     ; 

©   : 

§  -                g 
!S  >                  g 

a 

— 

en 

s 

p 

OQ 

3 

5 

- 

- 

P5f£ 

H                           1=. 

— 

o 

— 

"= 

in 

in 

— 

© 

c 

c 

o 

c 

e 

o' 

«  o-c 

©«« 

3-H° 

— 
© 

<M 

o: 

d 

d 

CS 

d 

d 

CS 

P 

— 

c« 

© 
- 

cs 

© 

c 

c 

d 

© 

c 

d 

<i 

s 

o 

c 

a 

CD 

© 

c 

© 

s 

- 

p 

P 

Q 

P 

2 

Q 

^i  ? 

"o-p 

s 

a 

"3 

ED 

— 

*0 

^ 

-h" 

^ 

C 

1      -  m 

•22o3.2 

-  a-M 

£  3 
.:  o 

—  ^i 

c3^ 

ga 

o. 

S 

>s 

^—        •   43 

—  2  - 
a  —  — 

rt  c2  C 

g*3  s 

O  r  — 

>-5   h 

^B 
■JjH 

s 

e 
P 

eg 

■f 
M 

r. 

z 
■=■ 

O 
o 
> 

if  ■ 

1-5 

"3 

CO 
73 

s 

73 

d 

z 

^  a  ° 
o  °  2 

B*jJ   B 

a  ° 

si 

^_  E 

m  B 

|2 

"^3 

tsl 

0 

> 

X 

_ 

© 

- 
> 

Pw"3  © 

-l-= 

o 
o 

la 

3 
GG 

'-3   to  c3 
rt'fl    - 

-a  a* 

•  OB 

-l-s  >)^ 

.g"8 

73  5: , 

-■-  0 
©   «  C 

-—  - 

.    o  CO 

-§]S  > 

*o  ©  c 

"c 

o 

■*=■ 

60 

_B 

e3 

u 

g 

it 

s 
c 

o 

1 

a 

2  o. 

m  a 

•r   0 
CD    - 

a  -~ 

■—  a 

-  - 

X  B 

3    3 

o  r 

> 

O 

o 

CS 

• 

© 

©" 
© 

03 

© 

03 

O 
X 
© 

o 

©  S.2  m 

0^3 

dP-S  2 

-  ©^;  3 

^J     ©  rc 

B 

z 
O 

6 
-»3 

o 

0 

73 

r. 
0  - 

E 

0 

© 

B 
O 

a 

© 

73    C    O 

>> 

[3M 
ft  g 

a  r 
"S  2  ■- 

o 
a 
zi 
p, 

i      *0 

—  > 

"         3 

— 

03 

CD 

c 

73 

:     ° 

3        © 

CD 

in 

© 

:          p 

r      — 

0 

_© 
'o 
•  « 

S-.    O  T3    73 

u  —  ST  5 
—   O  s3  m 

"si—  c'Z. 
•'  zi  a 

;        o.2-3< 

>/3"c 

5       8^1 

a         >.C 

z  < 

:       | 

tf 

o  c 

h        >!&* 

5        ^2^-c 

a 

ft 

o. 

a 

a 

p. 

o 

O 

o 

o 

o 

o 

U 

o 

O 

U 

O! 

O 

O 

© 

> 

o 

X 
03 

"3 

5 

B 
eS 

«2 
"3 
W, 

B 
e3 

e3 

w 

B 

o 

S  : 

©   s- 

i 

o 

_M 
'■5 

a 

£ 
o 

CO 
D 

S 

CD 

© 

© 
o 

S3 

03 

3-1 

c 

©~ 

i* 

(H 

Fh 

^i 

fc 

■;pq 

fcl'S 

s 

£ 

S 

s 

% 

M 

s 

© 

CO 

^ 

if! 

o 

t> 

oo 

os 

© 

C: 

05 

O 

CS 

z 

OS 

OS 

B     . 

S  o 

a* 

© 

« 

SYNOPSIS   OF  RE'll  UXs 


433 


SESSIONAL   PAPER   No.  29 


co 

CO 

CO 

CO 

to 

co 

CD 

CD 

u 

M 

i- 

tH 

— 

3 

a> 

CD 

X. 

.3 

rfj 

-C 

X, 

,4 

c 

P=H 

h 

Pn 

£ 

£ 

£ 

J-, 

a 

Tl 

13 

TJ 

-a 

-o 

t3 

— ' 

a 

s 

3 

s 

a 

03 

3 

3 

3 

03 

o3 

09 

CO 

H  ■: 


S       £ 


—  3 
co  ft 


CO    QJ 

"5  .£ 

c   3 
*■  -w 

co  o 

2  v  2 
o    .  u 

(3    - 

gfcS 

13  f 

CO    3 

*s  2^ 

ft 
o 
O 


>■    CO 

!>  a) 
~Ph 

£   c3 

.2  >> 

-a  a 


ao  o3 

•J  a 

"o-3 


o  O 
w  <u 
to  ^ 
tt$ 

•**   ci    si 

**- 1^  -*-^ 

o  o*? 

>,o3 

ft 
o 

o 


3  a 


.2  >> 

-c  a 
co  IS 


60  3 

.9  a 

-4-3 

3  o 


>>  oPi 


hA 


■.SPo 

Sh    CO 
>.    CO 

*5  3 

'3'g 

a  q, 


CD  ,_ 


BS.S 


£   : 
o  o 

^-  3 

023 

.fcTC 

<4-l     -^ 

O   ft 

03 

c  a 

01 

•an 

*3Q 

CO 

3 

CO    0> 

.2  a) 

11 

co   oj 

s-s 

.2  3 

r3  ■*= 

2    X 

~-5 

'S  *> 

3*0 

0«h 

-t3  o 

£  a 

fct  U 

ti  0 

-3Q 

.=  •- 

c  o 

O   o 

r.    J 

?3   C 

J  6 

-3  ■ 

~  -~ 

CO 


O  £, 
.  o 
>>  .o 


-—  2 

CO  -u-^ 

—  c  if 

•— ■  i3  to 

°  2  £ 


O    O 
co„S.~ 

i      - 

sj<s 

2  o 

<_  5  0 
•«  a  co 

°  o  £ 

& 

o 


PQ  * 
«a 

o 

—  ■- 

X  .~ 

CO    ^, 


T3  c> 


oo 

CO  +3 

.J2  o 


«.2 

"B  «3 


£  £ 


T3   o 


oj  to 
t3   O 

c  a 


£  h  « 
t-  2  c 

OSg 
»CQ   O 

a   •  — 
«£  £ 


a  a         a 

o  o  o 


=3  C     .-Q 

.£_:sa 

ox" 
oa  '--^  b 

^-   -a   C   53 
^  £  53t3 

^j-     -co 

•g  o  >5  « 

»S  -^ 

£  w"^^5 

2««     -  0) 

*    O    O   fe 

*>      o  a 

C"w    3^= 

2k-t§   : 

"m  O  o3  s  o 

«i2  £  Po 
C    O  -w    >      . 

a 
7. 


S|2 

COrT    CO 

O        (M 

d    _  " 
co    -  w> 

-2 

M  co  a 

^  £-~ 
o.a 

co)£  cp 

*a>  «  « 

||^ 

"3  _,  fc. 


6C  3  2 

=  _C  rw 
CO  fi 

-_- 1 

3    ».S 
9)  hg 

£  S^- 

_  — ^ 

DQ 


OS 


OT3 


3    U 

Ph.2 


29—28 


434 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


O 


CO 
C5 


m 


r. 


C3 


<l 


a  . 

is 


O 


O 


o 


M 


O    J      60 

— i    P-i  .,-t 

—  -^ 

M"^   fi 

c3  b-S 

*1*  8 

o  £  c3 
«  >>o 

2  ft"*3 
13  °_ 

OS'S  rt 

§  £  b 

C   53   S 

C  ^   B 

(-,   fi   O 


«  «  h  ~ 


o   h   m 

2    <U    02 

5  *e  <u 


"o  |  g  g 

>>>  "o  55 
P. 
o 
O 


■r  ft 

C^ 

O  o 
•43  o 

O    B 


sa 


■—"IS  -*•* 

Cv    CO  >i  CO 

p. 

O 

o 


§"« 

a  = 

b  ^ 

II 

2  a  . 

e  S.1 


CO 

o  g 


O    60 


•^■+3       o  -S 


CT3  — 

Bg.O 

to 


s  s 


l£'C 
g^2 

■5«g 
_  o 
>>  o  u 
p. 
o 


O 


-S  B 

o  o 

its 

si-3 

3   p    3 

§!.!? 

T3   o"c3 

=  °.| 

ri,B  jo 

°c2 

>>«Ph 
a. 
o 
O 


•    CO 


So 

.5Qj 

<r>  d 
£^ 
■£■* 

B  M 

8-9 

o-— 
S3 


0-— 

2'3 
c^ 

§.2 

fi  c3 

a  >  a 
**£.  zs  r- 

°  °M 

>>ggO 

a. 


S^ 


•SB 


S.S5 
—  00 

«*- 

O  t,  o 

ft 
o 
D 


c 
09 


S   g  H 

-PO  11 
ti  a  <x> 

QiSQ 

.s.s  a^ 
.2'  -i^ 

B    «   """S 

o  „  >..2 

o  c  ft-s 

—  S  3  o 

On  K  U 

2-3 .2 -£ 

^     ^  <o 

—  >>  S  ^ 

■a  J.*  g 
13 1-1 2 

ft 
o 
O 


g  o^; 
-S  ft 
g  2  o 

2^-S-o 

^^  el 

O  ^  -^>T3 
g-3   r   I 

h  o  QJ 
E  eS^  o 
—  O    »    B 

r     ofi 

02  B 
J  %£* 

ft    ^      O.H 

!*5       ^ 
1  (S  C  to 

o       o  C 

>>0  Oiffl 

ft 

o 

p 


r.  . 


3-d 

03  Is 


"el  •** 
O  £ 

ft  S 
o  c 

C  O 

ft" 

O    CO 

^bP5 

oSrt 
ft  a 
0  o-S 

ft^j^O 

s  —  "o 

°|"§ 
>-  e3 
ft 
O 

O 


B   fi 


- 


ft 
O 

X 


w 


o 
Pti 


SYNOPSIS  OF  RETURNS 


435 


SESSIONAL  PAPER  No.  29 


b-' 

t^ 

C5 
CM 

t^ 

tn 

M 

B 

3 

B 

03 

a 

s 

1 

s 

^H 


a.g 


O 


o 


o 


■c 


73  x 


-«    03  £ 


£   : 

-too 

CO  1—1 

£.9 

.2^> 

<D    - 

S&3 


03C5 


:0 


B  ,i*  ^-  -^ 


Sb  g5.> 

OB  'g  -J5 

—   43  g   B    >> 

_  b  *  2(2 

>i  O  >>  Si  B 


Is  +-' 
B   o 

®  2 

.2  2 
3-S 

£~ 

<u  o 


to  o 

•3  6 


CO 

s 


CO    £ 


o.2'43 


.9  P  3 


o  » 

S3 

en  B 

B> 


03    B 

J3   o 

d    0)   S3    3 

+J  o 

ers  i 
ciliti 
trad 
Cons 

MJ3 

"3   B   E   _ 

O"" 

o-gs.j 

CO    03 

"S  S  B   ^ 

-.2  3pq 

fi'2 

03    £ 

a  .a 

43    042 

03_, 

■5  2 

73    03 

B  S  o 

03  .P,  °3 
t«  l— '      . 

C»>. 

.-.-2  c 

.■**    B 

•    BT3 

o  B.  .r 
03  coCG 
aT  43  73 
S^  S 

C    B    « 

»Vo 

73    *»     (H 

C   03   3 

aoh 
<o— < L 
£        B 

fc^  S3 

o°? 
ubB 

=3    03    03 

b  g-Q 

°  O  oj 

pSa.fi 
a 
o 
O 


03    03 


"gtf    § 

b^5 

-So- 
gog 

03-Q    O 


h  o 


jpq 

a  «  (-. 

(H   o   S 

o      o 
o  s-  •  j3 

"3.J2.2 

°«  ft 

>jS  B 

ft 

O 

O 


alg 

s  s  a 

^  o  £ 

«>  B- 

ass 

O  ft  " 

i  g  b 

co&.S 

5  o  S 

2*»    S3 

S>_    S 
-^   CO^ 

|Sb 

M    fi    O 


"3.  5    „,    03 


SCO 
B 


B 


03    •  n» 

"ay  b 

03  S3 
S>—  .12 
^2  ^J  co 

-OB 

?<<  °B 

fi  43    03 

-M       >    CO 
03-,   B   „- 

-•a^-a 

r  b  <~j2 

OS?., 


03   B   o5    s^ 


^J«"S 

oJ"Ǥ 


■B3 


££ 
2^ 


'ft    i3 


■5  o 

43    O 
coS 

*=        . 
3* 


>>H^    03 


O    B„C 
-^  O   o 

73. S    « 

'3  S-S 

ft  o" 

73    03    1^ 


i 


o 


B   *' 


03-3,73   .- 

J3.21  B73 

+->    tj    B    03 

O  —  co 

CO  +J    C3  -^ 

+=   O   B   03 

B    03w    >. 

B  ci3  +»  03 

®    03    09   ft 

B 


BtC 

03:3 

art 

W 

rtl  2 

S3    O    * 

«>° 

03  P  - 
-^  03  B 
B   C    Q 


O 


CD 


B.S'S 
J2-—   B 

in  S.3 

g-gp3 

«   B.P5 

d 


Wo 

a 


B     . 

S   : 
u   ■ 

a  : 


B  c 
O  B 


— 


29— 28i 


436 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.   1914 


■^3 


O 


M 
OS 


m 


o 


o 

•H3 


-a 


M 


Eh 

o 

X 


I- 

t- 

+3 

co 

X 

r~ 

t^ 

t^ 

t~ 

t- 

f~ 

c 

Cl 

PS 

CM 

CM 

CM 

<M 

CM 

CM 

a> 

as 

W 

|H 

— 

-O 

~ 

J2 

_: 

^2 

J2 

^ 

— 

a 

1 

eo 

C 

00 

CO 

CO 

co 

CO 

CO 

u 

3 
0) 

PS 

"- 

Ph 

pc, 

fe 

P=4 

Ph 

Ph 

- 

i- 

CO 

CO 

l> 

CO 

cd 

o 

CD 

o 

o 

co 

■-O 

"3 

o> 

o 

X 

£> 

J2 

.i 

^2 

^3 

^ 

— 

— 

co 

c. 

00 

CO 

CO 

CO 

00 

CO 

~ 

0, 

PS 

J* 

Ph 

fe 

fe 

fe 

Ph 

fe 

- 

fe 

V 

v- 

00 

6 

eo 

oc 

CO 

00 

00 
CM 

00 

cr 

00 

c 

c 

CM 

3 

OS 

c 

CM 

CM 

CM 

CM 

CI 

P 

p 

r 
— 

s 

1-5 

C 

S3 

•-9 

a 

03 

— . 

03 

03 

1-5 

3 

p 
— 

3 
3 
>-9 

43 

CO 

CO 

CO 

CO 

CO 

tf 

V 

CO 

c 

co 

I 

"3 

- 

03 

S3 

"d 

3 

E 

3 

s  . 

CO 

c 

3 

a 

c 

3 

■=■ 

B 

"C 

r- 

c3 

S3 

03 

D3 

03 

3 

3 

q 

CO 

S3  eo 

- 

~z 
- 

o 

— 

a 

T3 

U 

o 

-a 

o 

— 

CO 

T 

,t  De 
Refei 

3 

= 

S 

£ 

3 

3 

e 

~ 

t: 

03 

c3 

e3 

03 

03 

3 

B 

T 

-d 

- 

CO 

CO 

CO 

CO 

CO 

CO 

CO 

CO 

T 

>. 

>1 

>> 

>s 

K»S 

>s 

>s 

>s 

3 

T 

03 

03 

03 

03 

03 

3 

c3 

3 

00 

X 

£ 

£ 

pi 

P* 

fe 

_£ 

is 

_£ 

J* 

_B 

^ 

~ 

-^ 

r^ 

"S 

'3 

r^ 

03 

03 

'S 

o3 

'0 

'? 

« 

i 

PS 

PS 

t2 

PS 

PS 

-    PS 

PC 

PC 
oc 

s 

m 

0!                  +3      • 

oc 

OO 

„,        co        tn-^-tr 

DC 

X 

od 

oo 

oo 

oo 

T 

T 

CM 

I    5     g     s^.& 

co 

OS 

- 
CM 

00 
CM 
t~ 
CM 

CM 

t- 

CM 

I- 
CM 

CM 

;- 

CM 

CM 
CM 

CM 
CM 

1 

t- 

CM 

1 

CI 

•<          spS 

p 

C 

d 

C 

a 

PS 

3 

P 

c^ 

3 

3 

^~ 

03 

1-3 

03 

>-5 

03 

1-5 

03 

— 

03 

•-9 

3 

1-5 

►I 

c- 

— 

^ 

a 

> 

O-j 

"S 

*o 

#o 

"c 

"o 

O       j 

*0  co 
~0 

"S 

CO 

— 

^J  i 

"of 

CO 

+= 

CO 

- 

6C 
CO 

a 

'co 

"o 

—  s 

eSO 

CO  w 

CO       - 

•-H       CO 

"5 

CO 

a 

.2 

03 

CO 

at 

03 

+3 

3 

o 

•/ 

_o 

a 

6 

3  d 
1  ■- 

CO    u 

■     co-m 
^  eo 

"3  "S 

•|PS 

"3 

CO 
CO 

1 

CO 

-3 

co 
XI 

0 

3 

- 
PS 

^H    3       ■ 

cS-S     • 

.3  §  : 

'8 

e 

a 

0 

T3^ 

CO 

J-g 

+»   00 

1 

CO 
0 

C 

O 

(3 

O 

□Q 
0 

| 

T 

CO 

— 
p 

a 

0 

f: 
Z 
— 
- 

V. 

co  d 

'-So 

CO  c 

ja  o 

+i    CO 

-"o 

1 
a 

T 

a 

c 

'E 
$ 

a 
O 

3" 
O 

1^ 

Fh 

eo  b 

hSp! 

5~S 

_00 

Eh 
Eh 

3 

pq 

SQ   : 

CO 

CO 
CO    CO 

h3  b.2 

3  >h 
O-C    3 

Subject. 

£"5 

—  u 

z-i 

^    CO 

11 

eo  co 
*•§ 

CO 

3    * 
•5-3 
pi  3 

c. 
+- 

HH»  ^ 

M  * 

.2  « 

Ji  I 

£-* 

H    CO 

--2 

CO      . 

■g.§ 

-"3, 

CO    g* 

3o 

HJ.,-1 
,£!  s 

00   c3 

UB 

°  8 
■^  o 

00  — 

00    3 
-»H    CO 

4j  co 

M  c3 

.S  c 

-g   03 

—  s 

£^ 

M    CO 

r  o 

eo"-^. 
"»  fe 
co  to 
00   00 

1^ 

5-g 

as 

+3  +=> 

c3  03 

"CO   3 
(-   03 

r£ 

CO       - 

fc£l"eo 

^+= 

oo  e3 

*  c 
r  o3 
co  2 

S  o 

hj  eo 
CD 

3M 

.8 

•    CO 
H  M 

co  ^2 

^3 

H-     3 

M  3 
3  00 

!h^ 

ci^3 

co.S 

■is    3 
+=   3 

bH 

_B 

3 
"o 

*H 

CO 
HJ 
CO 

CO 

tt 

00 

H-s 

- 

"5 
; 

Eh 
- 

tters,  etc.,  relating  t 
Brown,  officer  in  c 
depot,  Prescott,  Ont 

0 

P3 
03 

cr 

a 

-.1 

a 

3 

00 

X 

y^ 

a 

CO 

3 

-2W 

^hJ 

00 

CO     h    CO 
~-  1— 1    CO 

J 
HH- 

a 

'^ 

03  00 

"cc 

"? 

b 

CO 

-3^ 

_,    CO 

—  "co 
3  3 

'Z 

3^ 
3 

— 
■— 

_          3 
33   co  P 

3  Mh3 

-_ 

E 

00 

c 

O  co 

*C 

sPh 

"c 

a 

00 
CO 

"c 

3 

>s 

°c 

3 

««    3 

E 

O 

S 

tJ 

- 
c 

Eh  hJ> 

3 

S 

!»P 

> 

^•-5 

>sO" 

>>P5 

>.^ 

>>sc 

>>wc 

>>033 

r 
*- 
OS 

a 

p. 

ft 

ft 

o. 

ft 

a 

ft 

ft 

o 

c 

c 

c 

c 

0 

0 

0 

P 

O 

C 

C 

"- 

C 

0 

C 

0 

O 

I 

ft 

jj 

z 

- 

"oo 

> 

'-, 

CO 

e 

u 

m 

^ 

i — 

s 

g 

s 

- 

Eh 

co 

> 
o 

3 

c 
h= 

EC 

> 

Eh 
O 

0 

s 

a 

e 
c 
c. 
6 

1 

3    C 

fH 

z 

3 

Fh 

*3 

> 

— 

o 

O  o 

o 

t~ 

O  += 

3 

O 

P 

c 

Cf 

cf 

' 

Eh 

r 
C 

i* 

f 

u  0 

^3 

Ph 

3 
3 

eo 

£ 

Eh 

Ph 

^ 

a 

Eh 

U^ 

^ 

(£ 

t- 

t- 

^h4 

■~ 

3 

Fh 

u 

g 

£ 

s 

s 

P 

? 

§ 

~ 

§ 

s 

CO 

o 

CM 

eo 

■^ 

ir 

CO 

C-- 

00 

OS 

eo 

— 

as 

OS 

as 

a 

- 

OS 

~. 

OS 

OS 

3     . 

M 

co 

eo 

co 

C-. 

c<; 

CO 

DO 

CO 

00 

"5 

CO 

PS 

SYNOPSIS  OF  RETURNS 


437 


SESSIONAL   PAPER   No.  29 


CI  ,-i 


CI  — < 


CO  .-H 


fa  S 


fi  o  o  a> 


00 
(M 

oc 

C-l 

00 

00 
IN 

00 

o6           oo 

00 

oo 
65 

g 

00 

3 

-• 

c 

s 

-: 

d 

d            d 

d 

03 

53 

s 

o9 

S3 

o3              cj 

03 

03 

•-9 

03 

>-5 

!-3 

>-s 

^ 

•-3 

>-> 

>-_                 >-3 

-: 

"-3 

to 

to 

to 

to 

s 
03 

73 

ee 

53 

c3 

Q 

to 

_; 

<-. 

a 

In 

Cj 

r3 

03 

03 

CJ 

.fi 

4) 

fi 

o 

O 

O 

r 
— 

u 

A 

-3 

a 

-a 

3 

B 

au 

i  fi 

fa 

s 

£ 

a 

to 

u 

03 

e3 

c3 

c 

5  * 

-3 

"d 

F* 

to 

>> 

to 

>. 

c3 

to 

>> 

a 

fen 

to 

>> 

^ 

to 

a 

03 

g£ 

«         £ 


O  faceup* 


o3 


-o 
*$, 

6'"  a 
•2  P. 


-fit: 

SI 

MM 


w  to 

r  o3 

ss 

-  o 

E.S 

o 

<u  — 

— I  4> 

sca 

c3'C 
■—   — 

o  <x>  O 


>.s- 


*■£ 
si 

•**  to 

go. 

„  to     . 

6  5.2 

O-S  c3 
to  +^> 

„-oc 
E  CO 

o  £  — 
"►J  > 

=3  e  = 


So 


—  T3 


"+3  3 

pq 
£^ 

-  03 

2  e 

O  03 

.-a 

to 

rt  B 
fi5  O 
03.2 

C   O   CJ 


B+3 

.2.5. 


cO 


to  o 

.S  5» 

53  B 


-4_>    53 

.2  § 

—  — 

53    53 

->a 

>>53 


p-§ 


0)T3 
O  B 
£    53 


o  c3„- 

"SO  5 


«—         -"C  ^ 


,fcfc 


o  <u 

*a. 

& 

o 
O 


o>  — ;  o 
©•a  +> 

■p  p  e 

S  m^: 
o  ^rp 


-B    ^PM 
'    53 


rS 


t3  2  «      o  >- '3 


-og     ^ 


53     --° 

^5    B    o 

a  ^ 

sa 


t»O.S 


rt  : 

Oo 


^  o 


O 


*^ 

S   B 

03  a 

■8  I 

>>o 

o 

o 


5S| 

•5  m 

^1^ 

Ma 
as  a 
2-^  § 

(v>    C 
B   ®  +a 

O  P  o 
o  +a  o 

*a  to  O  ►< 

"S-S  § 

o^ 
03.  S"^? 


■^"c?.S 


c 


.2  =3'C 

-fi  <D 

OS?05 
>  ^  «     ' 

">"<-."§  s 

^^  53-^ 
O        0  J3 

<D   B   to 
~5  S  *  03 

^  a*s  b 

-   (U   °   53 

oQ  S  c 
o"  o.S 

^  »ii 

■S"«  g  g 

j    C    O    fll 

2  «*  u  % 

W-C  03  . 
*S  4)  B  ,J 
O   B  o3  >> 

a 
o 
O 


M°  « 


BftO 


— 


-■; 


bSS 

a°^ 

R     « 

«  C  03 


o.S 

•  T3'C    QJ 

>   03  03  (- 


.SJE 


_>,  fi 
r>  =_ 


J  E  >• 


,-fi-o 


ZiE 


o  > 


>>M 


o  o 


53  a. 


£^    53 
<_>■__; 


o  n> 


js   : 

°2 

«^.2 

_=  fi 

«  o 
-  -i 


S        S 


-3^ 


-  _ 
.-  o 


438 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


O 


1— 


CD 


s 

B 

o 
O 


ti 


0) 


„  <S  £ 

o  ad 

H    O    03 
09 


r- 


-3 

x> 

o 

03 

fe 

fq 

fe 


-J 


0 


O 


d 
'o3 


u 

— 

^3 

- 

- 

•    3 

>> 

- 

•  O 

pt 

5  > 

KPttA 


©  t^  .2* 


5     1 


:t3  o  o 


Stf 


H3 

<1 


P5 


o 

0Q 


°3   A 

s§ 

d  a 

15 

^  o 

is 

.2  § 
0°. 

CO    O 

So 

■»     . 

C3  +3 

**  d 
w  to 

<§g 

C5 
o  m 

Is 

1° 

a 
o 
D 


0.3 


cc   O 

&>>> 

85  2 

o  3  o 

.£    3    M 

2  ^ 

oc.S 

+J  s 

*flh 

«        -a 


5  oS 

o  n 
13  o 


>-02  £.2 
.«  to 

-^      _    S    >* 

»    §"3    3 

-gj3.5.d 

G'3  m   3 


o-g-S 

•o  £   - 

_  -  d 


3.0 


r- 

5  2 
=  -  £ 

•0  *.  3 

■3  aft 

*".  S  jj 

d  C  aj 


•8*3 

|.a| 

3ffl.s 

c     .02 





-r  s 


o  p 
•J  -.2 

-  z  ■— 

.2  "^ 
«  >  o 

~z  = 

>-.  o  o 
a 
o 
U 


o  £•- 

~=  d 

«  n 

■S  O  S 

<"+=  o 

•■■8° 

g  || 
-  s  ? 

"2  S.  o 


no  m  s 
03  +>  5 

—  —  ■- 

t.    03  ^ 
c3  tC 


55 

o  2 


S  & 


w        6^  >> 


C   3  b£        oog 


_ 


_ 


o 

c 

d 

03-3 

u 

- 

s 

:. 

od 

- 

o 

T5fe 

„ 

(i 

03 

r 

X 

u 

>> 

OS 

99 

a 
— 

3 

03 

8 

H 

03 

— 

3 

r 

** 

^3 

D 

- 

- 

d 

jj 

/. 

i-l 

3 

C3 

o 

6 

+J 

03 

o 

-4J 

03 

m 

Vf 

t_ 

3 

o  £ 

""  d 

_  — < 
3~-^ 

.'8 
-  a. 


fi  d 

a| 

si 
*~  s 

O    o 

.  o 

-  a 


^  S 


^3 


c3^^ 

d^. 

t-1  d 

^  d 

>-  C3 

*-  03 

Sg 

as 

o  £ 

C    3 

**"  d 

**"  d 

* 

X 

'X 

Kbri 

MW 

E 

a 
c 

3 
O 

3W 

g   o 

g   o 

= 

c 

= 

—    3 

P^.S 

a 

i-3 

O 

.   O 

.  o 

t.  a 

-  a 

!- 

h 

U 

S 

§ 

s 

s 

s 

o 


SYNOPSIS  OF  RETURNS 


439 


SESSIONAL  PAPER  No.  29 


>> 

>> 

a 

a 

S 

s 

eo  <-< 


a         ,» 


a 


o 


s  s  § 

o  o  o 

.3  >>£ 
n  3  3 

8  s_ 

-  ~~? 

C  a>  1= 
=  e  c3 

.2^=2 

-  x   » 

'-  ~  H 

-  ~~ 
o  2  o 

-  a  ™-C 


S  £ 


>»5 

§0 

82 

c   - 

•-  a 
2  o 
oil 
co- 
c * 

^   na 

+a  tn 

ft  I 

O^ 
to  c 

a>  5 
S  ° 
=  - 

(3   o 

2^ 


•—    cfl 

O  3 


&  o 


—       O  m, 


4*.2^ 


S>2ci      m'So 


m"3  «q 

—  -3     § 

"s^  — — 

*S  *"  *  to- 

O  O  O  ts 

ft 
o 


O  "3  <M 


!n'e3  •"». 

0  6— ' 
to  x^; 

cQs 

o      ^> 

ft  -  — ; 
X  C  J3 
~    t    3 

tc  -  e 

.ghlfl 

5  o  3 

,d  o 
»   -  .„ 


OCC  a 


.-, 

-^ 

ft 

P 
*- 

> 

cv 

c 

~r 

3 

"4 

'J 

OJIu 

to  o  fc 

.2  3* 

*j       o 

g-« 
r  >■"*- 

0  ~a  3 

—  X  IU 

-  3 

1  -  „ 
111 


0  trd 


D 


SP 


2  IS 

o  a  d 

M  a     . 

■So-g 

§.-s  g 

««£  i 
E  2- 

j>E 

°M 

a, 
o 


o    .      oh 

a^     S3 


era 


-  03 

is 


-. — 

0>-3 


c 


a 
o 
U 


a  2  M 
.a  3  03 

B  by- 

■  8"0 
o-S  r. 
» «CS  - 

3 

v.     -  0 

-  C  _0 
if  03  7: 

°H  o 
"  «  g 

0  s  ** 

o 


T.      35  1 — J 

w  0 

_    -1-3 

to 

13  ® 

disnii 

ware 

r.  P.E 

.2  n 

•22  02 

s  * 

-3  •_: 

0  the 

ian    01 
Iarbot 

o)Z 

■       S2 

-^   3 

2-3 

43  a  e 

0  4 
o+s  c 

ft. 

43  J3 

5§ 

^■e 

>'t-    ft 
^  °P 


<a  ft  g 
-  Sp3 

EC    -  — 

+=    •  a 

>:-  - 


S-8 


=  « 


>>o 


o 


^■P      "« 


5^ 


^      "a 


o5 


0]   - 
ft  03 

53  9 


13  -£ 
o  <o 

ft§ 

CO    ft 

0^ 

—   O 

'an 


>p2      o.g 


c. 
o 
O 


O 


K        M 


X. 

O-a 
P. 


440 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.   1914 


.0.0 
a  o 

H-&H 


CM 

r- 


OQ 


o 

O 


a" 

§•2 


c£ 


o 


Q    3    d 


— 


- 


OQ 


Oh 


F  3 


C3   £ 
"3  03 


§^  ■ 

o  c 

— i  w  o 
■73—   fcC 

o.2  £ 


u 


o  -3.5 

£.9  & 

"Q2 


ft§  ■ 


■i    ft  H 

<-    C2    ° 
c3        +2 

a  «  c 

C^l— I 

2  °+= 


o.s  w 

5   c3  +2 


g  c  fl) 


-s  ft  w      sc  i; 


^  os  o 

Bfl   O   c 


M    O    °    «3         i-H 


s  o  _  — 
03    n^  +2 

oh5  £,q 


-2  £-3 


e3  v>  -J3' 

t«   C   C    o 

>,Cfto 
ft 

o 
D 


oS 


.2  e3 

-S.S 

o'S 

3^ 


>>o- 


.2  m 

.2  s 

«  e 
,d  o 


.3.3 


^C    8 

-S5 


"0*0 

QQ    ^ 

■-■    3 

£.5 


K     2    ft 

,20 


o 


o  o  c 


oj 


3| 


»  2  « 
.&*  « 

'■pro. 
•3*00 

o    -  ■ 

r  58   . 

%<& 

o  s 

tr'S    O 

o    ••J3 

5tf  s 


««        p 


>»<! 


O 


02 


-    0} 


r£ 


—  ^ 

o    . 

ft  >> 


J-tf 


x  c         ^,; 


>iP=H  or 


is  o 

Ph.S 


£2 


SYNOPSIS   OF  BETl  h'\s 


441 


SESSIONAL   PAPER   No.  29 


CO       . 

03   cp 

:ug 

co't30 

^  ^  6 

3    03    O 


o 


'S  ■ 
S&2  : 

Sou. 

°^^   : 

g  to  the 
marine 
igation 

B8-*3  >     ■ 

'.,  rel 
from 
he  in 

-^"3.  ** 

OOx)      • 

cO    -   ■ 

-S  S°R  : 

§E2-§ 

rres 
Fre 
urg, 

O     .XI  S 

sfil« 

*-s,3fc 

>>£"§W 

p. 

O  jo 

^-  Vc 

03    CP 

EC   -+J 
CO    CP 

.a  5 

M  * 
■^  ^ 

o^ 

ss  2  • 
£  S  ei 
-w  *^  -^ 

j  CO  ni 
-2    O 

o  c.  r 
»-    _cX 

■g  to 

co   O  e 

s  .  » 

—  -kJ  ° 

211 

o"o.2 
ft 


.2  ° 

'co  P 
O  £ 
ft  O 

CO  -kJ 

"Cog 

Son 

93 -g   O 

c  -£  o 

—   c3  ft 
oT3   O 

e|o 

««!, 

t3   ft  o 

s  co  ;S 


j-  03^   c 

ices 
.2  ^  §0 

-k^    CO    ^      '. 

c  o  o    - 


ex 


O    3 


co'  ©  ^   O 
bO  c3  -^ 

S  2 


o 


S'S s 

03    CD    3 

"S     .2 

>/oPh 
ft 
o 
O 


■2^  2 


o.S 

*-■     _  3 

— .  +3  cp  cp 

"3.9  B-5 

*0  ft£^ 
ft.-  c 

>>  o3  +^   03 

ft 

O 

O 


§  <p      ■** 

O.sTI 

krH    >    O    CO 

csPh        ft 


93  02 


oO 


.3    2    «! 

*5a 


=3  co  o  °.M 


o  ft -:  £  > 


^  2c1  to 


+j  o3  ■£  g 

^         n  cp 

fll     O     h 

Cft«2-g 
I         -Q 

S  ft  cp  M 

£    93    ft^ 

g  o  *  >. 
°_    ^ 

—  "3  JT3 
93  o3-3 

t«     CO  +i 

o.»oC 
a  °.2 


§^3 


S  2 

o^2 


■TP       "3-S"^ 


OJ   c3"3 


co  u   fi   O 

fc'C   O  3 

93^  cup.. 


3 

cp 
02 


o 


u 


442 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


O 


7. 


g 

o 
O 


- 


CO 


ri 


tf 


s  . 

3  o 

P    O 


Q    5    °"§« 


fe      fe 


-d  g 

©IS  3 

KB* 
03  tcS 


o 


fc 


"3  -- 

C0"2    - 
CO    ft  C 

co  O  c3 

"3  ft  tfl 


fc£  ot3 
■J3-g 

£3   r 

oO   3~ 
3§!^ 

^h    OH 

ft 
o 

o 


co  HH 

2    ID 

<H       tfl 


,2  c5 


'■5  o 

09  ft 

"»  o 

h  — 

-(J 

i'g 

-_  -  — 

-+3 

r;C3 
c  ©  O 

t*  a  ,- 
JS  o 

"So-*3 

ft  © 

"S  s  ft 

°   CO   -» 

ft 
o 
O 


o 


o 


o 


coZ 

3 

"So 
•S§g 

«  a  2 
-1  a> 


o 


o 


c3 


I    c  f* 
u  ft  O 

O  o 
>S    -  c 


28 

S3  X  to 

«<«o 

»-.§§ 
.5  =>£ 

P  w  5- 


H     -  ft 
g  >>ej 

-  2  2 

"3  >^3 

ft 

O 

O 


O  a  co 

>-5T3;3 

^  >> 

-4^   7-/^   64^ 

.2.^ 

OS  c3  C 
bC       a) 

rgSg  e 

2  o  S 


■2  °^ 

As* 

o°Z 


.2. 2d 
eg 

o  c3  J 

O  co  ^^ 
-t3  S  © 
bC  C-^ 
P  H  n 


O    CO    " 

_       o 

©    tc"  !> 
OJ  £  — 

g-ft^.S 

"^  S3 


.2  i  : 

c  u     . 

wit :» 

Sst, 
g  et>  o 

O    ^    o 

c  C3-3 
-^j  m  ft 

«  o  2* 

c3  2   rt 

5  »  2 

.s'S  ^ 

"ft  S  c 


tc    3   O 

"*S  5 

co  A  g 

•s  1-5 

bO-S  o 

^  & 

*-'   CO  -t3 

si  g 

^3   co  » 

J'5    r 

>»<   co     • 

2  oZ 

2-§  a  s 
S2 


7s.  2^        e3  H  „  3 


>>OOx 
ft 


o 


c 


o 


ft 

< 


'a? 


°r° 


w  Shy 
o  ft 

-SJ3 

Sec  O 


;  ^  .- 
^^  2 

o 
O 


SYNOPSIS  OF  RETURNS 


443 


SESSIONAL  PAPER  No.  29 


- 


PHH 


i<£ 


o 


o 


o 


o 


o 


o£ 


8- 


ac  ! 

.2^  > 

■a  s.s 

III 

M  3  a 

.go  - 

-  Or    3 

t>  3G 

C   --  O1^ 

-3.2     Ph 

S  _  ■'    . 

OSgw 
en         E   - 

o  .  S  >> 
fcW  ?- 

O  .  fiH. 
O  coHji 
— .  cJ    _  <a 

>>  o  O  +J 
a 
o 
O 


.2  a 

=  u 

^<a 


5  2 

~  - 
--r 

s  i°> 

-"-    - 

O    u    * 

s  «  on 

o  ^5  &> 

•o     £ 

§2  9 


o_ 


O 


— 


.2  a 


o    - 

8'S 

2  *> 
§h 

•5  °   • 

Ci 

£.18 

-  ^  .. 

S«2  '• 

— :  o  c 
'--  S 

>>  OH 

a 

o 
O 


a> 


U- 


.8+3 


s  «z; 


>■-  Oh 


73 
s-. 

5    -  3 

S3  -I  O 

-  5  « 

,;  o  o 

~Q  - 

®  o  S 


i.       ■    ^ 

o  > 
0*o  ° 
S      ° 

«_  go  c3 

o.2  8 


*s  M    : 

°  COQ 
— I  - 
P  --  yt 

•It  •" 

S^    3 
^*2     Q 


5   C31-1 

'-  '•'■  H1 
O  c3 

r  ft,£ 

*  e> 

moo 

a-go 
111 

1    -   g 


>.-^ 


a;  h! 


.a  * 


-  — 

o  «  a 

^8 
os  a 

ft   .  o 

pa  £ 

a  ■ v 

oq  > 

2  o    . 


^2 

£.2 

*o"m 
—  c 
a  3 

en    h 

03       .. 

a^s 

■•3  m- 


w      H 

c3  O 


>P 


a  >> 
s  += 

O    3 


C3  O 
to  C 
- 
•-  03 
E  > 
'O    d 


o 


«w2 


®.H 

-O 
CO 

s  - 

■z  g 

,    CO 

Z3  e3 
03  g 

■3-SaJ 

Oi 

>.  fti 

a 

o 

L 


Oy 


.2^ 

"3   g 


—  ea 
=3  a 


O 


444 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 


•    s; 


o 
X 


o 

£ 
a 
o 
O 


— 


- 


o 

■A 


i 

c3 

o® 

o 

lO 

^.2 

*  y 

oo 

t> 

t^ 

-^ 

CO 

CI 

(M 

s 

CI 

c 

©  » 

o 

Oi 

-   C 

32 

>> 

c3 

'£ 

■™  -e 

"£•2 

,fl 

J2. 

^ 

-2 

c 

P, 

ro 

_■_ 

o 

3 
o 

£ 

<J 

h5 

-o  ' 

s 

rH 

er 

•>* 

?o 

S 

eo 

•& 

Cl 

_> 

so 

<M 

CM 

r 

CI 

CM 

'© 
u 

<D 

Ci 

>> 

S3 

< 

J2 

i 

1 

■g 

>> 

S3 

o 

© 

o 

d 

o 

=; 

o 

O 

6 

co 

c: 

co 

co 

co 

CO 

r- 

CO 

CO 

s 

a 

^ 

c 

?. 

a 

ci 

- 

c 

5 

*7> 

>-» 

>-i 

-*j 

r* 

X 

/ 

X 

© 

"3 

.2 

.z 

J 

c 

c 

© 

o 

© 

© 

■e-d 

£ 

~ 

4S 

OftS 
—  '-  -- 

c 

c 

5 
0 

"x 

X 

— 

-;- 

DQ 

1^1 

§ 

"    -T 

c 

© 

^3 

£ 

£ 

£ 

D3 

■1=  l-H 

a 

co 

e3 

03 

r 

a 

l 

c 

c3 

s 

o 

© 

c3 

a. 

= 

T 

© 

r 

r. 

© 
2 

a 

s 

S 

^ 

g 

S 

<i 

CO 

c 

© 

o 

O 

= 

~ 

O 

o 

ft 

CO 

1 

eo 
1 

CO 

co 

-" 

CO 

CO 

co 

~ 'a  "  csjt;  o 

a 

O 

Oi 

C5 

3 

c 

C! 

2 

C\ 

CM 

CN 

CM 

(M 

-. 

ca 

Cl 

<    u  g 

*** 
— 

c 

C 

C 

C 

- 

= 

S3 

S3 

c; 

_r 

1 

03 

H 

>-5 

►-5 

— 
,5 

< 

"o 

X 

X 

"o 

£ 
- 

■f. 

2 

— 

0 

T 

H 
o 

CO 

DE 

O 

S3 

09 

2 

0 

5 

— 

CO 

> 

— 

© 

CO 

(■_ 

c 

© 

c 

.S 
'-5 

*~; 

i-a 

U 

s> 

CO 

03 
S 

•,-    0 

7.      ■- 

x    r 

-    ' 

^    ■ 

© 

o  : 

>   ■ 
a  : 

°* 

c 

o 

£ 

— 

© 
o 

x 

>> 

0 

C 
< 

c    ' 
s3     ■ 

CO    o 

.2  « 

!-       - 

■|z 

t3  3 

+3.2   : 

8-3   : 
Og.  : 

co«»- 
-r1   °     ■ 

8  c   : 
£.2   : 

•six 

) 

J    > 

C    © 

CO 
DC 

to 

—  — 

EC     - 

a 

s 

"x 

0Q 

> 
5 

© 

a 

© 

— 

- 

SCO 
!=J  c3^2 
©        j- 
O  O  o3 

c   =  — 

r.  •: 

-  > 

©  ©  ^r 

o 

o 

3 

7~ 

■j  - 

DC 

/. 
o 

> 

©rl 

— 

© 

a 

0 
0 

a 

9 

— 
© 

- 

0 

— 

■5  ®  § 

o1^  S 

XII 

•:'■£ 

©    CJ 

6 

;1 

e 

e3 



© 

i 

r. 

©           c_ 

"S^  o 
a   - 

.  ©  c 
:•"  ~  'jz 
Z     « 
£  ©U 

-  — 

,-JJiH    3 

eg   - 

i 

-  CO 

©  2 

;i  E 

r.   x 
^:  o 

©  ft 

=  -; 

S3  O 
CD 

O^ 

O   C3 
cc  S 

c5^ 

3 
CD 

r.  - 

- 

CO     > 

lb 

_^   10 

10 

2  g 

%  c- 

«-   c3 

O   = 

>P 

r. 
c 

£ 
> 

— 
= 

©  c.  c  ; 
-  -   ©  r 
x   -  -^  - 

*i  Sir 

_~   ©- 

>.m  c3^ 

>  ~    - 

X       -    g 

©is  3 

s  .o 

-  _ 
—  ^  = 

c3         fO 
^   ®«^ 

.°  c  o 

Pi 

a 

c. 

a 

a. 

n 

a 

a 

c 

o 

c 

0 

c 

c 

o 

c 

a 

O 

C 

O 

U 

C 

O 

O 

(I, 

t. 

t. 

^ 

:. 

© 

- 

© 

> 

> 

> 

> 

= 

c 

c 

c 

r- 1 

1— 1 

v-' 

' — 

£ 

6 

,-. 

_ 

Fj 

CD 

Mov 

c 

O 

"7 

o 

"x 

o 

a 

|3 

— 

c 

c 

r 
r 

s 

3 

■f 

' 

D 

"> 
k 

5 

^ 
v 

^ 

(3 
QQ 

"© 

(3 

in 

a 

o 

.  c 

.  m 

t« 

c 

•~ 

a 

•-  = 

--.     CO 

u 

— ' 

B4 

S 

- 

s 

ss 

is 

£ 

a 

S 

o 

o 

CN 

co 

■* 

K 

eo 

t^ 

£    . 
P  o 

r- 

r>. 

t-~ 

t^ 

t- 

t^- 

t^ 

t^ 

■<* 

•<»< 

-^< 

■* 

■* 

-* 

■* 

-* 

■8*5 

o 

f 

S 

SYNOPSIS  OF  RETURNS 


445 


SESSIONAL  PAPER  No.  29 


>->  >-:> 


£       o 


o 


z 


o 


-.      zz 


o  o 


*>    :     —  -  = 


e3  O 
o  - 
>,  oo 

tee 
'^  Is 


•a  o 

■  — 

a  si 


'?2 


~     _  = 

B  O  2 

x  0  ~    3 

'a  « s  s 


5°?  8 

--  -  r 
~  s  ei  ® 

3  5  c  c 

—   r.   C  "-" 
Z   te>"3    - 

^:§ 


■a  a 

o  > 

°  5 

S*o§~§ 

2  ^  ft-3  8 

_  —  >>  S.d 

—  a  —  ::  u 

o  5, 

;  - 

OOh    Sl; 

>>  03 

y- 

.G  C5   •—     ° 

a 

— 

a 

z 

o 

0 

O 

O 

O 

§.2  a 

gT3C 


— '   3        H 


3  o8W 

w    X1  ^ 

•S^  >, 

-J    x    j£ 

s-gg 

s  v.  ~ 

^5     -"O 
c  e  a 

al§ 

do  --\    r 

csK  o  c 
■-  g'S  o 

O.G   c3   3 


o 


Qa2 

•m  ®  O 
o  P£ 
a  p* 

.£  t  .-" 


.—  i — !  t 


03 


U   OJ 


ss  = 


B.-K 


a  a 


o  o  o 

E°'-P  . 

gj on  dec 

a  -  y  zz_ 
S  to      "-i 

c3  CO  - 
—  £  °  -: 
O^   O  3 


JZJO 

<D     O     r* 

o 

£o  p 


=  .2  g 


'S.ta  o 


.5  "  — 


•    »    05 


1      -cz      I 


> .<  02 


^    - 


r  =  -j 


sal 


>,"sa 


~  ~  >. 

e  - 

tl  3    - 

5  -  — 

■S.'fc  = 

-    ~'Z 


- 

- 

- 

■o 

- 
7-. 

~ 

-    w 

-o 

c. 

7 

- 

- 

Z 
- 

: 

— 

. ««  x  - 


0  aa  >l 


_ 


C  = 


~  -o 

hi 


446 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

.4  GEORGE  V.,  A.  1914 


DC 


o 
O 


W 


M 


<» 
S  . 

«  £  2 
One 

03 


03 

53 

to 

o 

Ph 

t3 

03 

c 

co 

c3 

>> 

fa 


Ph 


& 

S 


o 


5         "ti*i 

<D         S         g         & 

Q    3    o-g- 

o3 


X 


-P-^     .03 
ft  hC  m 


o3-C 


mdo 


£   O  o 


- 

ft  ft  c 

—    CD 

~ 

7SM 

o 

3-3 

o3^ 
*->  ^> 


DO 

CO 

-r 

i-s 

c 

7- 

-m 

■P 

XI 

w 

+= 

3  Shh  _ 
cd  .S3       3 

£   S3   ft    . 
U   03   c3  i  S3 

«*-  E  £  s  (h 
°J.22'o  S 
^S-oPhm 
ft 
o 
O 


M$ 


03,3 

©o  o 

ft 
o 


U 


rt-O 

CO    o 

.52  8 
SB 

co  ^^ 

^^ 

+3  += 
O  03 

■**  p, 
hC  03 
s  o 

••556 


83    03 

°  fe 
3  ft 
03      . 

ftjg 

So   g 

fc1^     CO 

O  en 
o  So 

—  a  s 

o3.y  CD 

—  CJ  > 
°_  3 
>>  OH 
ft 

O 
O 


q§b 

"o  >  >> 

03_T'O 
'8  O  o 

•SB  s 

CD    (h  .^ 

.£  °"S 

7*   g 

o  tn  Sr 
£,  CD  g 

O    CD    3 
.  0Q-rH 

=3  S  2 
3  £  -*> 

CD    O 


ft„3    - 

o  3^3 

S3    C3      .  S 

Z3  SJ  >>Q3 

«Z    S3    3    CD 

^  03  3  = 

a 
o 

o 


_    3    S3 

CO  ^     r- 

•-•3  2 

35^  03 

sil 

bC  cc  += 

■£   S   3 
=3+3  03 

^  S    r 

O  ^'^ 

0)    03      . 

.•£  >> 

m  o-g 
f        S   3 

O        -*j      • 

c3  03   g42 

°&&% 


o 


O    03 
^    03 

CO 

£  <s 

CO       . 

03    O 

"^  3 

<»o 


03    9 

c  3 
O  co 
ft 

™^'      - 

|B^ 
sBS 

03     .  O 
co  .Q 

>>HB 

ft 

o 

o 


o- 


a 


§1 


CD 


SYNOPSIS  OF  RETURNS 


447 


SESSIONAL  PAPER  No.  29 


oc  oo  »o  eo  us  io 


a 


.O.C 

4J    o 


,CO  fa  .0.0.0 
0>   «i~   *   0>   <U 


.£5    B 

m  oj 

SO 

CO    cS    CO 

o  a  £ 
=>  05  o 


03 

V  o 

C0T3  a 

.*  a  o 
-    a  > 

(0    » 


o 


•c 


o 


o  a  a>  j< 

H"g 

o.2  ?  u 
£•5  --=" 

-^  03,3 

— «  o  "t!  "^ 

o3p  S-r! 
(0  iSH  B 

§  2    m 
•2  a  j-a 

k  o.S° 

S-+^  CO 

«§°a 

.3  ,.  43  *^  *j 

fe  S>  «•«  b 

2  «,  0  ccS 
-g    a)    O    4)    p. 

St§  »  S  6 

fc*^   03   O 

a  o  +j  a  o 


o3cB 

■-  — 

tn     O 
O 

a  a 
•-  o 

oj'43 
j3  e3 


Is 

£S 


0)  o 


e  « 

S*  «    - 
».£?— 

Jm   ^>   c3 

*■<  ?  a> 

oCCv 
^  t*'  o 

C3k_,  *-1 

a 
o 
O 


Q  §3-2 
«  2  §  g 

>^   p     (*   »~H 

^.2 
S  *'3  §.s 

"^'^  +2  o3 
■fi    -2  S  «3 

0)  >  g  O  to 

•73    03    53    O.HH 

O        c3  o3  m 

OS,  fi  ±5  "-1 

O   0)0    a  *J 

,2Ei/8  * 

c3  up  s  s 
«_,!-.  w  cj  o 
O  03   03   Cte 

a 
o 
O 


©to 

■3*5 

.2  >» 

£^ 

CO    3 


o-S 


.-3 

m  O 

U    O 

a  > 


oS 


-sag 

§Q  3 
§  c£ 
"*  Jl  2 

Ma 


^-3W 

03   wn 
O  tn  03 

>.aco 


'aaS 


0)^3  o 
p  ft 
o-S  ^ 

Jj     03     03 


"s  a 


2  2®^' 
go  g  g 

§     .  ®  o 

°^§^ 


.2  o3 


+->  c3 

0a 


c2    • 

T3     .«^i 

ai  5  C 
0J-S  3 
fc>2  ° 

5^  ° 
o.»  2 

>>ao2 


o 


in  fe 

CO    CO 

55   •, 

^3  c3 

*-w 

o  o    . 


"  c  2 
oj  g  a 

fc      0      3 

=  o2 

03  -3  OJ 
c-i  tn     - 

o.S2  a 

r-     03 

ft 
o 
U 


®'C  a 

f.T)    O 

•Sj£§ 

~  E  a 

t-  o— ■ 

^  o 


■OfS 


3^ 
SP"S 


U.2KJ 

.  —  — 
o    .  a 

a  J?  o 

o  ft  S 

ate  3 

s  ■- 

u  *5  OJ 

=  O^- 
03   o 

*o  2^ 

>>a^ 


o 


;o 


^H-5 


-a  a 
t-  a 
03  o> 
Ph73 


448 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.   1914 


8 


CG 


O 


- 


- 
o 


d 
u 

■3 
O 
Ph 

53 

CO 

ca 

o 

3 

1-3 

a 
fa 

CM 

0 

CM 
>> 

c3 

> 

s 

C5 
CM 

03 
00 

Si 

a 

-6 
_> 

o 
a 

Pi 

2          J                        s          2'             S             2 

Date. 

CJO                     oo                      ©                     ©                           ©                 © 

5a                   co                   s^                         COCO                         CO                         CO                               coco 

S3                   ci                        c3                   ci                        :3                        c3                              rt^ 

To 

What  Department 

Referred. 

-1- 

c 
a 

| 

0 

C 
P 

< 

"r 
t- 
a 

a 

C 

a 
1 

! 

2= 

a 
c 
a 

C 

a 

0 

ir 

C 
P- 

c3 

3 
3 

Z,            •* 

3                 c 

c3                       ^ 
g 

0                        - 
Ph                       - 

00                    ;             : 

s-                     : 

2                            to                  to 
to                            c                  c 

•-                                      O                        CJ 

^             s        a 

§                         a               a 
0                       0               0 

.5                  Q            Q 

i                  —            — . 

Date 

of 

Address 

or 

Order 

and  of  its 

Receipt. 

©©'©©'©©                      c 

cococo                         COCO                         CO                         CO                               c^ 
TZ?                      ©                       ©                             ©                      ©                             ©                             ©                                    C7 
J5                    CM                     CM                           <M                     <M                           <N                           CN1                                 cn 

c               s                   c               s                   c                   c                       c 

33                   c3                        c3                   c3                        s3                        c3                              c 

1-3                      l-j                            l-s                      l-s                            l-s                            l-s                                    1- 

0 

CO 
OS 
(M 

d 

^s 

Subject. 

c    r  - 

m  O  S 

o2-K 
**■*>  a 

0_   c3 
-*1  °  fc 

.s  g.-g 

u  c   2 

~  _    . 
°  fe^ 

i't~ 

(II  W    93 

dog 
° 

a 
o 
O 

o  o 

3p^ 

o    - 

u  ,iS 
_  o 

'8   rt 

,£3     CO     . 

3o  ^ 

o£  | 

~°  » 

tO  d  * 

_s  o.= 

"cS'-S-" 

^-  -*  - 

Sg-S 
•gft 

l-     73    ^ 

+i   O  g 

+s  O  *; 
_OCC   £ 

_   A   C 

a 
o 
O 

is  g  t5 

cj  o"3 

££.! 

o  >  a 
.5  .    a 

■*J    >-..-c 

J  E3« 
.^  >.l 

■  g|S| 

d         --fc 

ta  c  op. 

°  '-■   c3   r 
to   cjno  ■-, 

S'S^   C 

o   ,  2  = 

°-S"S  g 

—  o  o  ^- 

■  ^  d.gi  i 

a 
o 
O 

c3   o 

-2 

O  o 

^^ 

|1 

to   CO 
3  SjD 

—  S 

3?    S 

»  a 

-  ®Qd 

•    CJ1^ 

-^  ■?  c 

-  °  > 

1      3  <u  £ 
S.2  c 

o  >  t 

—  S-. 

—  ■_  = 

•g  *3  ^ 

>>Scc 
a 
o 
O 

8A.S 

^  c3 
^  U  O 

"3-3  « 

tO-;-     O 

3  2  sa 

£^2  co 

.2  o  o 

-+>    o 

So  c 

-  o.S 
to^j   o 

3=s  a 
S  +^  a 

E   r.  -_ 
g  03 

—  ^   C 

a 
0 
U 

Si's 
•-  °  St 

l.si< 

^  >■  c 

to  d*"r 

0  0  «  £ 
3  U^J 

§s».S 

=  .!=.! 
Bft  E  3 

O        0  m 

0-0  a  c 

^    S3          C 

rt  g'S  =■ 

K  .3    kc    £i 

u   *-   0  **- 

0  iu  s 

a^-  °  0 
-  c  to'T 

1  all 

>P    §PH 

a 
0 
O 

Ph      cn    :     P-  a   • 

S§®tj    •      2  to'   • 

£  J3  S   :     5^3   : 

3*!  *   :    «„  £  : 

e*-   O   C    _T              n   O 

g^i'lai    J"   : 
S  g  2-a-e     -  *53 

+3  a — I  cs  c      ^  0  <q 

*^    O-P^i    3         H-"    m,,, 

5Pg,^8    -sp^ 

— •           S3    eg               — *           u 

"^56  c;  C  g     «-t3  2 

a                     a 
0                      0 
O                      O 

Mover. 

'5 

- 

t: 

3 
c 
c 

p 

c 

<* 

% 

y- 
% 

E 

: 

c 

c 

3 

a 
c 
C 

C 
c 

c: 

0 

c 

c 
r 

c 
d 

Is 

1 

c 

c 

0 
0 

c 
c 

- 

■5 
c 

c 

( 

c 
1 

c 

p 

5 

c 

i? 

* 

c 
e 

LO 

c 
5 

•-0 

CO 

10 

SYNOPSIS   OF  ItHTi.  A'AX 


449 


SESSIONAL  PAPER   No.  29 


-     -    : 


^ 


o  O 

I-  o  .  r 


O.S  - 

*-         99 

g  as. 5 
-  C  oc 

B  ™  o 
®'3§ 

cj  w   -■ 
S3   S   a 

o  c   . 

ft 
o 
O 


cb  os     . 
— '        o 

-  3    r 
o     * 

•B  '->■ 

JSO| 

s>       3 

(H    c   o 

a)  b 
"  g  - 

^8 

T  - 

-  ♦=>   2 

^  8  > 

g   0 


~  o 


t»Sc 


I- 

c3  53 


O  c3 


S»0 


?   ft  M-C 

H  "^  O 
S    '.    go    ■_ 

°*a  «  ft 

3^  c  i 


o  °  S 

w  --.  2 

C    -    v 


3.2  5  a 

o    -"So -3 
D.S.3  ■_' 

a  S  S-2  e 

""  -   --:  <c 

aigo" 
5-  a  .9  »  ,-- 

o.  *%  2 
*W  Si  > 

C       o  ~  o 

>,3  S.5Z 


o 


[_     .      t^-     -    .      •— 


a 
3W 

•/: 
to 

'8  ® 

~~3 
•2C 

i:  £ 

~  •-  '« 
■_    : 

■^  c3 

L1  Sjz; 
•-  i.  . 

las 

ffl    „  s 


BO    C    P 

SJjIo 

><  = 

O  2-  3 
a 

0 

U 


°  o  « 
•S3  7 

£&£ 

h  c    . 

-•rt   <p 

-'  r  t 

—    ..    rt 
O    C5    (- 

--if 
n  Z:   3 

t   =" 

ft  5 
°^  3 

Q, 

O 
'- 


_^  a 


—    33 


*JOffi 


g0Q 

+?  3    - 


t3  c' 


2^b 


'-'A 


>$* 


-  «    . 

3h    .      -5 


■—  2  — 
o  _g  o 


HZ 

m 
m    - 

C  c3 

DO    OJ 


£g 


S  -P 


_    3 
"osS 


O 


O 


r3  c3    ■      -- 


"o  — 

s  s 

-    c 

do, 
o'|cQ 


35Z5 


5^ 

o     - 


O  s3  d 


o 


29—29 


450 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


<     S 


^3 


CC 


c 

o 

D 


f3 
O 

w 

03 


03 

^3 


PI 


« 


o 


CN 

O  ft  £^ 

tH 

H  »  © 

C5 

Q"ffi 

fl 

2 

O 

-a 

o 


D 


co-B^'tsS 
!-  ci  c  t3"-i 


►J  o_ 


3    S    h    *J2 


o.2  >? 

O  -p    f> 

as  2'S 

^4gFL, 


©  © 


.■S-w 


P    5    ©|S 


to   CO   >. 

III 

B3  3  3 
is  c2i 

~-P  >> 

o  c  s 

,      05    C 
!S    d    © 

©    5   3 

»  £  I 

oOg   . 

33*3  °  § 
k.  ©>2 

*tj  2^ 

©  C3S  c 
TJ  »<->  c3 
3  ©  0  . 
B..B  2<M 

**  !>>  S 
o-°  o  - 
ft  --P  * 
o  co  o  g 

©  C   m^ 
=   bd 


^  © 

*7*o 


g  o  >-B 

^  ©  **  _ 
©  b  ?  s 
35  ft-c.2 


*»o 


c3  ?T3 


o 


MM 

EC  **-.     rH 

£  °  » 

>>.B 

r  «+» 
©  o  o 
£  •  © 

S3  C   g 

«.2  § 

_  to  B 

o  a-" 
~~  e<H 
>>  o,  o 
ft 
o 
U 


60.2  "^'fc 

If™    I  III 

©  Jj  ©"  g  « 

8  IF 

©  to  ©£ 

-cj  „ 
©  o  +=  ra 

£33' 


T3  o  > 
M.2  2 

.5    J$ 

$>* 

&-p 

.  o, « 

©  3 

■£  m  >»» 

°  m  * 
-  ©  > 
m  r;   P 

.2     3 

<D   O 
>)  (-   © 

a 

o 


'     r<    ©    ©    [0 

1   sis 

ft    -••h  e3rr. 
c3  6  ©O^ 

c  3;gS® 


s^ 


o  ft 

-B   B 

oO 


o 


0  ©  5  s1 

2      o 
S*^  245 

©>"  >  0JT3 
0  c3  ^  C  e« 

o  5.-S  2  § 

ft 
o 


-2  c  o  .. 

-S-24J2 

a^©|l 


-  ^         ^    CO 


CD 


c 


rt  c  ©  c*S 

*°  §'?!§'§■ 

>>'-t3  c3  >■  i-n 
ft 

o 
U 


©  3 

©^ 

.  — 
en  e3 

s©~ 

=3^ 

■si 


ffp 


g.S 

«  to 
O  « 

©    CO 

-B  -B 

■^.2 

«*_   c3  o 

0  n-5 
«S  .- 

ogo 

2   ?r  ® 

rB  .  C 

co  ^3 

o 
O 


PJ 


O  -H 


© 


SYNOPSIS  OF  RETURNS 


451 


SESSIONAL  PAPER  No.  29 


^ 


oi 

s 


1 


o 


o 


o 


0 


« 


•q 


.SM.§ 

•02  a 


Sh 

ID 

£ 

-= 

>) 

7- 

r> 

09 

Tl 

Hl 

G 

99 

- 

93 

-M 

Si 

1- 

93 

93 

4) 

~ 

= 

- 

0 

C 

0) 

o 

3 

> 

o 

2 

CJ 

(1) 
0 

a 

c 

M 

A 

O 

*= 

ja 

■ — 

°e°~ 


- 


.H.  O 


-£•£    .-.2 

o=  o     .  03 


03   >T5 


S5  03 


c     . 


c3  ci 


SFoB 
o  o  o  d.d 

MjJ  -t3  +=>  o 

b  o  m  0)5 

,£3S  o  cw 
O         Co. 

°-S      ®  •*. 

>.>-5  03 13  XI 

a 
o 

O 


xi  * 


M  o 


e-£ 


^ 
3Q 


5  g^ 


!-S  oca) 

03    3  o    C 

—  g  o3  M 

"3  '-3  o 


T)  to 
o>  en 

xi  S 

DQ 


<D   >> 

£~ 

J§ 
a>  o) 

(H  (H 

O    O 

i=  S  _ 

O   C   o 

*Si« 

>>£^ 
ft 
o 
O 


03   03  . 

.2-3  : 

■s  i-i  . 
S-  «3 

■^  c  ° 

.£      O  (h 

S  -^  0) 

<-  0) 


.o> 


S3 

>^ 

> 

£ 

c 

M 

e 

S 

C 

a 

r/l 

r^ 

0) 

CD 

t- 

H- 

o 

>-5 

O 

ba 

0 

- 

c  -^ 

c 

o 

e 

> 

S 

0 

o 


>>< 


c 


03  t> 

t»  jg 

B  « 

SO" 

2      » 

+»    03Q- 

O  >-.^ 

^»o 

.S  5S 

■§  s.s 

- "  p. 

c 
9s-  2  oj 

^o 

^    3    >> 

ft 
o 
O 


o<l 


'43  -^ 

2£^ 


"oog 


O 


OJ   o 

!<§ 

o 


,.^03 
SfQQ 

4)rO    § 

X.  C  J 
•**  c3" 

gfflfi 
in  o  <u 

r  ft-s 
o  » 
-^  c  a 

<U   cj    8 

'2  ».& 

03  "S«2 

=3  2-o 

^Ee 
Sod 

osm   - 
°  ^^ 

ft 
o 


w 


nfl 

ft  « 

K    03 

*    IP 

cJC*i 

^"3 

O  3 

x:Q 

c 


o 


OH 

!3  <d 

03  v 

PJh.5 


^  § 

TO 

a 


.3  a 


M 


29— 29£ 


452 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


O 


co 

tH 


X 


o 
O 


w 


ti 


>> 


H3 


- 


ft 

c 

> 
GO 


S   . 

?  ° 
Ofth 

Q  o 

c3 


"Sg 


/IN  ^ 


J-C-- 


.2       o>       S^.S1 

Q    5    °1^ 


•r1    f-    m 


~. 

T 

1= 

O 

JZ 

<-, 

03 
O 

.- 

r*i 

c 

pq 

03 

gg 

— 
1) 

% 

*o 

03 

■r. 

33 

o 

+^T3 

'. 

-■ 

u.i 

- 

:: 
c. 
■r 

3 

W 

— 

oa 

*- 

T3 

"r. 

- 

01 

3 

C 

: 

09 

03 

>»HH 

&-*-> 

o 


- 


03  T3 
+=    03 


to 

<&'0 


O    o 
"'en    03 


r1    r   — 


5  03 

T  Tl 


03 


Ml 

SL.2 

m  O  •* 

c  c  3 
03  s  o 


q 


5"  §5^  2 
~  "  ■'  o 

03  S  S  " 
.d  "3-2  » 
S"2  d  03 

^o§ 
m  03  ft_ 

O  03  03  2 
O^JCC    * 

O    »"S    03 

ft^-S 

03    o   S    ft 

fe  <-    03 

2    CO    03    & 

2  Ot,-p 

gfe    03«- 

03  o  », 
r*    ¥  73 

■5  J  "2    03 

03    C 

C    03    £15 


03_d 

03^3 

^c 

03  "* 

J '3    03' 
d    03 

_  M- 
•-C     - 

/  '&« 

c  ^  ft 

Boo 

2  -~tsi 

U°    03 

03 

-*^    OT    C 

So '5 

Ii| 
%&& 

m  a  O 
«'»& 

OT)    C 


lis 


X™  o  s 

r-l     O     oi 


o-= 


I      S 


■S    03    03    03 

C3»  g^ 
S   03   03    03 

03  "g  §.a 

J«    -o 

■^•2   53   g 

O  C  m  c3 


S.    O 
bt'Z  ■r- 

c        m 

.rt  03 

-U    03    03 
C3    CX  03 


p    03 

c3*3 
t-  3 

^K 

"5    C3    O 

W! 

03    tX  03 

.=  3"S 

&  c  2. 

_  —  ~ 


--C--        fl  ™ 


a   -s  2 


03 


-*J    03 


•5  0^3  < 

m^^  a 
s«-  °  rt 

'S   O  o  s3 
K        *•   03 

2  >>  ^^ 


o  o  C 
Sm  ft 


ft"+3    r 


=  ®, 


03  p03-(JC3  >.  ^  -^ 


■8  IS 


P4 


o 


^  e3       a 


o  § 


o  c 


>  c  » 


o 


■-.  __- 


03  S^ 

-S    S    03 

c  ^  = 


§  c 


gc3-|       iX 

73    C 

-     '-  — 
03    C    C 

°>  a « 

03  J3 


o"43 

o*5gC 
-■I  n  -' 
■  -  -  —  — 
o  .■  S 


Slof 

O    03— <    O 

'^3  td  o3  -^ 
*;  en  »  o 
+j  O  °3  03 
03       *2  ft 

ft  >-    g    03 

— i  °  S.S 

c3  -ts"3  c 

<_    ft  03 

C    O    03  rr- 


SYNOPSIS  OF  RETURNS 


453 


SESSIONAL  PAPER   No.  29 


-    03    C.T3    S 
3  j  O  flJ 'S 

,r  j?  co  -SU 


o3 


fe 


o 


o 


o 


is 


-  5  S  3 
o  S-  o    - 

B  ~  ~  s 

^  >>  or_l 
5  3  mh 
n  .2  • 
S  o'-§  § 

.£•-  "  o 

'"  t  i  - 

g  M  *"   - 

gleg 

«  S  <"  te 

^££l 
•  n  - 
s  3  >  /: 

-  —  c  - 

"--s  3^ 

*o  <c  £  &C 

.    4=    d    Q    S3 

ft 

o 


O 


«•-    CO       •    CU 

O  O  -Ur* 

_  o  cit3 
S°  >,  o 

Eg  003 

-  £~  >. 

-  ~  s  ~ 

C    ~    5    oi 

3  o*g»-s 

c-S7-  a    . 
■S£f§S2 

3o2^ 

o  «  *-      ~ 

>>+3.5  c<m 

& 
o 
Q 


M  co  c 
si  ».B 

-f  —  rs 


ft 
o 
O 


o  aJ 

■I3 

co  t1 

w      -      S 

*"  3.2 
££> 

.3*3 

Id  >-   C 

—  °,  o 

■S-g  « 

<d  o  a 

CO       -O  £    O-  O 

t>  c  ft      o 

l-  -f>  ^r       o  p^.  -* 


t«  *  C 

£  o  - 

'-  -^ 

"    O    s. 


a -32 

-  -  c 
■3  jX 


"   U) 


sS 


>><;• 


o 


& 


OOt~  _        -f 

~  ^  Z!  _  ^ 


CD 

SI 

*~ 

fe 

v 

- 

V 

B 

— 

3 

0 

C 

; 

c         "C 

»    .       c 

>■  a;       * 

•  <->-B 

0)   0 

M   :  = 

a 

3] 

S'3'0 
S    ft  r- 

»a§ 

O  o3 
-^  S   to 

«  2  g 

o   m  r* 
T3  OS     • 

o      o.g 

£  §§-§ 

_         "  Q 

rt  o^     • 

•-I    CUQ. 


O  --i3 
—  S  «3 
CS°   M 

m— •  to 

S-g  > 

to   ft  c 

(.05 

tp  o3 


'•oat.--; 
®  Sea  fl 

a  J  8,1 

"3 


.*    • 

«<-    f   ft1- '        x-i.S  ^" 
O^   03     ■         O  o3. 0 

ft  ft 


O'o3  u     • 


"  o  S  o  ^a 

Jft^"-" 


O   cc 


o"^ 

ft  03 

ft  03  "^ 

2.2 

c   .-  "S 

sW 

•=   .,  ~  PS  « 


o  g      «t3  S-3: 


03  &£•£ 


o3   03    jhiq   >> 

^     >-  x  :' 

O*  Org  - 


c  r  u  'is  co  o 

^^.oJS  >>o 

oet^!.0 

o^^cq  B  2 
-°  o-s    .  «  S 

Sco  , r3 

C     -So 


a. a 

^  T3    03 


_C   co  co 


u 


o 


Ca3  ffl   Of£^ 

CJg  o^.2       o 
3   oO*3   S"oS 

K 


454 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


^3 


CO 
OS 


IL 


o 

I 

o 
O 


3 
o 

w 


b 


-73 


X 


b. 
D 


M 


M 


S  . 

Q*3 

e3 


m 


m 


43     »     S«— .2* 
n  o'a  o  K  ^  u 


fc 


a 


o 


tf 


o 


o  o 


03  " 

O  e  H 

ft  E  a?     . 

O  ft  4) 

"OJ3  B^ 

b^*  B  c3 
o3  <s  St3 

lost 

a  g-ss 

tO"-1    03       - 

E?o2j 
£  o  SO 

O  ft"0  m 

~  IBS 

E    tBO'S 

•r*  o 
g  d  _  <» 

r^     O  B 

tC-ftO    > 

e  c  e»  O 
C  B  oo  t- 
3  »r-i  p. 

4> 

P5 


rJ+5  OC) 

■^  "a 

.      f3  rn    3 

+*  B  O 


B  w~3,3 
d  oi^  3 
t>  Cirri  to 
3gc£ 
So  * 

03  C3J3 

ft-*?  ^ **_ 


B   ^-S 


2  SP§  £ 


uM3ar 

a.i  &*  § 

tn   o3  B   ^^ 


&A 


(1)73  B 
ft.,-.  a> 
e  &  ^ 


>>tn  o3.S 
-  -£  o3        © 

.      ^* 
^«  §  *£ 

SIS   Mo3«j 

la      S^ 

a  S-b  2-d 

m 


g£otf  g 

ft  ~  ~  -  z. 

g-ctf-Jl!  g 

t>    9!    £    °^5    ° 

S2.SO  a  £  » 

£^  J  g  flffi 
»«~  ©  g.^3 

:-5^  b 


03  -^ 

a 

o 
O  


So 

03 


S  M 

'£•> 

"  4) 
_Z    4) 

°    B 

Ulfe 
E^ 

4>  P-t 
1.    GO 

»-i  c3 
-^  S 
«  m 

03  .-rj 
to-  ^  fi 
O  o  3 

p. 
o 


■g  o  So  2 

B    >    to  -^    B 

2  o  o>  -rj> 

|o_tito: 

>^  £.B  a 

O  .  o  » 

■^ «_-  2  *  •§ 
a  p^to-  B 

03  fc  c3  O  « 

V    2^d    Bl 


fe 


fe 


03  >-  H 

m    00    03 


•s^ 


—    03 
O      . 

BT3 


.2  £' 


•S  B  Er5  B  O 
°  §  2  ft  "3 -2 

o. 
o 
O 


rt 


«  B-S  03 


Ph 


SYNOPSIS  OF  RETURNS 


455 


SESSIONAL  PAPER  No.  29 


o 


►^PH 


o 


C.  r\ 

3    EJ' 


03    tH 
i~    CJ 

1        ,C 


gO* 

Ph   c3  += 


■g  a  =3 

■°S  r 

J  J:  5 

»  jg 

2^  ™ 

5  •  o 

_,  ffl  to  ° 

—  —  -     - 

>,  sa  S   P, 


o3 


5.2 

-a  to 
>>  a  a 

-^  !>."-3 

§  3  * 
O^  ?> 

O    M    ^ 

O  O  o 

S  -  2 
-5  s-  =0 
.5  ""3 
o  S  3 
^i— *>-a 

o    S    _i 

J8  3 

~S"T3  O 

03  u  e  m 
who; 

Sogl 

>>0  S  c3 
ft 

o 

O 


■  jopn 

1"S 

^3  CO 

£  03 

O  ^ 

J3  cj 

+^ 

to  2 
.£  p 
If -gad 

<H      ft«< 

6  a  fc 

+=  o3  e 

OJ  to  S 


Q  2 
s      o 

*§■£ 


>>«< 


"S-i  ft 

C   o 

to  i— i  -— 

.23 -^^ 

S  ri -• 
•2S.S 

O  c3  2 
cj  K 

>  -^.S 
"■3*s'o 
03  °  g 
|oe3 

»  So 

si's 


ft-^GQ 

"SOQ^-g 

t«T)  cj    - 

>5^H    >    CD 
ft 

o 
O 


+i    3    fc-  +J 

s 

o  id's  e 

£?J! 

-  etc  a 

CJ>-5  2M 

-a  .13  e 

ns  5  b  ° 
2  2£  to 

o  o  2  ."S  -h 

^  «-•  +J-C  Z: 

M  °    ^3 

C     r-     50 
•  pnH->    CO 

2^2S& 

.  ^   «   C3      .  p 
O    ►>  50    (-1 


-5  o 

03    Sh 
CO    ft 


— .  o 

"S  £ 


™  C  53 

^h  3  tO  j.  CO 
ONE  S°? 
"3  —  Dc3 
>j  50  tC  CCN 
ft 

o 


o3-d  a 

o  c  S 

^ 

.  S  « 

g 

^:-"€ 

to 

uncil,  e 
li  have 
Saskal 

O  «T3 

.5   "*  03 

OX! 

+*  c3 

O   o 

to-st; 

O   CO 

S.S 

O  -u 

.ti  s 

rSo 

k< 

T3  _ri  to 

03^ 

50   +3        • 

■g  H-o 

50  (3  s3 

«_  o-j 
O  >  u 

.     O   c3 

So  P 

3    O    o 

C  s  ° 

O   !i  .t3 


"T  —   C 

e  to  2 

S  o  o 

'"    5.    - 

'^^ 
03.S 


o 


"I* 

-> 
or 

<d2 

-     CO 

+3hh 

totf 

c  03 

i"S 

r  o 

2  m 

taJS 

=  _  - 

s  »  s 


S  ^  <u 

C    OfH 

"3*3 

>,0  u 

ft 

O 


2  o  c 

C3    _  •<-* 

w~  o 

"■I  « 

CJ    ft  CJ 
53   >l  c 


g-2§ 

3  3^ 

2    °-  r- 

o  o.S 

to 

S  o  c 


ft 

o 
U 


03  U 

C3§L 


^2 


:o 


'  r 


456 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 


CI  -H 


O 


X 


o 

o 
o 

CO 

pi 
o 


y. 


-  "  £ 

o  »  n 

H    O   O 


o 


Ch  m 


"  C 


r. 

h 

.t!-t= 

- 

o 

— 

< 

§rt 

2         -a 


•   0 

a  6 


.2  Ph 


^£ 


r  -  ° 


■sil 

s»o8 

& 

o 

_o 


«      -  b£ 

-      W      w 

.2  cf  > 
*go 


- 


ft~  :. 


KJ      ~      w     ^ 

~  ~  ~  — 
■-'  I  —~ 

-    /-    -  -r 

ceo 


c  a  c 

=  .--* 


--    M  « 

-  £'E  ~ 
~.    Ph-2 

— ._  > 

•E  c~  ft 

i'i  l~ 


"3  w  -; 


c  =  c 

'■go  I 

~  n  ft 
:  «  ft 

-  c  ~ 

i\~ 

3s  a"! 


w 


5     .5 


£Ph 


IS   3 

£  3 

Td    CO 


t^ 


-  -  ~ 

T  =    - 

-  m   C 

u  tJ   ~ 

ft-glj 

"H  3  (3 

w  s  a 

ft 
0 

C 


—    CD 

O-fi 


™         3 

a      o 
a s_ 

00  OS 


— 


2  o 


Jo 


™  g       ~  -  u 


11 

o" 

.s  ° 

*=  03 


iS  t  —  -Z 


■eh 


(SpL, 

*oEh 


tz  s 

—  *  bl 
;    ''•■r 

g.^  = 

-  r~ 
K  =- 

-  -  5 
cc5 

—  13,2 

"3  -o 

>.  - 
^.  °  fe 


L 


•J 


>>    -s 


gpq 


—  ~ 


SYNOPSIS  OF  RETURNS 


457 


SESSIONAL  PAPER  No.  29 


-V  -T 


<M  .-H 


pS<         fa                 fa                         fa                         fa 

fa                           £                     fa                           fa                           fa 

fa                           fa 

fa 

c 

C3 

to 

-d 

a 

a) 

r 

I— i 

.          <-■ 

3 

Q 

"o 

c 
a 

93 

/ 

2 
i 

7 

"3 

F 

fa 

s. 

3 

03 

- 

c 

c 

c 

03 

- 

r 
C 
i 

w         I- 

8t 

)epar1 

13 

ft                 oa 

o 

fa    fa 


bl 

3 

ti 

— 

B 

-' 

fi 

1 

a 

1* 

> 

- 

O 

: 

' 

R 

-- 

— 
- 

— 

-^ 

+2 

q 

r 

r. 

C 

— 

= 

- 
3 

c 

= 

■- 

>>> 


*  g 

°  & 

|    0 

o  £° 


10-0 


»3  fl     .2     ;5  ■ 


J3   C 


o  a 


9,  k;  >- 

-   Pi  - 


55  o 


»02 


0| 


bt  ;-   m 

R  £   M 

2  52 

-r.  —  '5 

_  =  — 


-  —  ~r 
S,  03  2 
O    3    g 


+3  5  <a 

R     ..    - 


6  7.3 

O   S3   o 

a>  -_ 
-  •-"  - 
%*       c 

■_  c 

a  «  r 

3  —  — I 


C  * 


SO 


CO  -..-*-'•  ft    4)    j  "^    W 

4=^        ojo       3^1-g        dfa 


"So  ^ 

w'  *-  T 

O    3  « 

s  - 

X!  -  3 

~z  >  - 

3  ~  ~ 


6-2       :j 


7"  £;   3 

P    o 

E  - 

0"2   o 
-  — 

cJ-g  R 

o  2  o 

>.  B  c 

a 

o 
O 


^    H 

5< 


®w 


>P 


*K  s-  — - 
O  -tJ>^ 

—    to   C 

S     ,-1 

en  ^3  73 

«3  -^>    03 

i3     -   ^ 

-«  :.c 
S  H  " 

g^  s 

■£■«  S 
.  -." 

i.   "  ^ 

2  «  - 

§2  § 

-S  S  s 


8p> 


v.,  ft  a 

O    03  •- 


>.-■ 


- 


O  eS 


3.2        - 


.2  § 

S     '-O 

in  3 

^o 

o  o 

-  u 

-  o 

•  =  v  >» 
2!l 

r  S  - 

i.       y      ■-_ 

S  S  to 

-  s  i. 

-*a  « 

BO  —    3 

t  -  5 

ft  -C 
ftp  s- 

*  * 


°^ 

JC 

S  3 

•-.£? 

a 

*  '- 

o"S 

+j  "■ 

■S  a 
Sj 

-5* 


-2^-1    S3         ^H 


O    73 

0:2 

■Spq 


c3  R 

-^ 
°.ft 

to  — 

S3    O 
ft  ft 

2   , 


.•3  j:q 

ft  ft 

o  o 

O  O 


C    S3 

»50 


■g  §« 


i  — 

R    -    - 
T3         0 

3     -  •- 


■/. 


/. 


^  n - 
~  go 

"=    3    = 

a"-  " 
o 

c; 


: 

- 

•. 

> 

S3 

- 

S3 

- 

S3 

o 

-• 

o 

— 

03  i'~ 

£"31 

.-  2  t 
'--  — 
°^S 

.-■-  ■- 
I  ntfC 

-r  if  - 

M  s 


=  —    3 

-  3.2 

— i  ft  to 


~1~ 

>'1  — 


z 


-.    w 


-  2 

C  J5 


3    3 


O  2> 


3  5 

3    3j 


G  £? 


2  3 

3  -i 

C  £ 


a  s 


458 


DEPARTMENT  OF  TEE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


OJ    01    ft 


CO  i-l 


N  y-l 


P   ft  £ 

H  o>  o 
^£ 

S3 
J3 


;s 


>  2"0 

9    3    C 

P3-3  c3 


O 


o 


o 


s         .t:  -p 


CD 


p3    CO 

M  > 

|JPh 
_  o 

03  _£ 


OS 


03  -5 


OcS 
-p  >> 


13  tn 

S  o 


S3  -p 

°.2 


CO    c 


6-s 

co  O 

.S.SP 

tab  c 

o    -. 
T3TJ 
s3  — 


"ft  =3 


O  o 


i:  =  ° 

>j  a>  CJ 


>>ois 

ft 
o 
O 


-£  ° 
gQ 

s  © 
.s  ■** 

n-5 
ft  . 

S3  co 
OM 

*3  O 

aoo 

•J^   S3* 
n  3 

Ph 


o 


o  S 


go 

O-P 

a)  o 

--p 

o  o  oj 

--£   r 


S-  s3.g   O 

O    O    J      . 

g.s  -gg 

p       "Co 
o  »  o- 

fell's 

-^.s^-p 


^  S   oj  a 


—  02 
O  c3 

o  o 


o  up       3  O 


ft 

o 
O 


s3  O 

IT!  'S 

*o.2 

d. 


O  S3  H 
ft  o  o 
gPQ-o 

>-i    OJ    P 

o|| 

°£| 

°  S3  iZ 
>>5§ 


o 


-p  > 
.S  a 

co   e 


o3"3  ^J 

h  5  p  g 

I  Ml 

o  5  co  a 

■P  ft  c3  o 


MS  g-j3 

COow 

'fe'-p  c  ° 
O  ?">  M 

-c  B  P.S 

to  9  £   CO 

§  ftX  a 

C    l,  -P    OJ 

c  o  —  ^a 


C3    O    OJ 

S  ££ 
-p 

°£  o 

!°! 

3   m  o 

S    O   J- 

^3     S  -P  -P 

-p  §  a  ® 

g1    MS 

r«      os 

UM° 

o  — i ;  j  (o 

ft  a     •-« 

3c3fu 
"        "A4 

c  2  - m 

O-p-3  S 

S  §  S  2 

c3 

-p 
W 


H 

>  . 

S  3 

Q  pj 


tH      til 


On 


!§M 
.S  c 

(B'-p 


O  -H 


SESSIONAL  PAPER  No.  29 


SYNOPSIS  OF  RETURNS 


459 


fe 


~*  J->  rZ 
05   05   «j 


««  S?28fi  S 

©  «  So  c 

.2  S*  °  ° 

b  ■«     CO     M  DO 

■5    =5   3   O  3 


Pn 

ft 

Ph                Pq 

P=< 

ft 

ft 

fe 

to  n 

o5 

03 

a~ 

M 

03 

3  s 

s 

05  <s 

S3 

d 

-So 

a 

s 

o 

c 

» 

E'0 

c 
o. 

*  o 
U 

•d 

s 

c 
E 

a 

Q 

-O  03 

—    CO 

V 

> 

T3 

03 

t- 

■s 

05  .S 

C5  c3 


111 


fc 


Ph 


o  c<j 

«  O  3 

..S  3 

05  c-2 
-  O  g 


fq 


"8 


£°2f 

en      «c 

+=>•'<  _ 

3  oi  3 
O  M  O 
o-J3  £ 
S  «  o 

"Oft 

"S  s.s 

CO-"  cj 
+»  05  *» 
3  2  w 
o-rt  o 

s    " 

O  u  3  o 
>>  sM   05 

ft 

o 

o 


•gzi 

ft 

-^    CO 


TS  O 

r  s 


05 


05   g    _ 

o—  o 

^  to   05 

S     .   3 

ei-pU 

—  a)  > 

o       a> 


c 


.  o 

«~  o 

O  C5 

B  (u 


to  o 
05  i= 
H  C5 
«t? 

O  03 
-»J  05 
05  _S 

S   05 


O    « 


—  ^ 

2 


Sis 


o  => 

>,  05 -O 

a 
o 
O 


oPQ 
"5  -^ 
>3 

•go 

03-jj 
4J  03 

'■§  s 

^3 

era 

05U 

-*>  o 
n3  to 

3-e 


3   » 

"*-d 
Ms 

S   ^ 
—   0     • 


J5  ■*"*  ■*-• 
03 


•°5 

o3  to 


3  >> 


2  => 
.2  ° 


*^« 


:- 


T3    Sv 


=30fi         „ 


C 


c 


I 
.2  >> 

2  >» 
■502 

3^^ 
.2    05 


-5^     S» 


>  O- 


^5. 

05 

-  05* 
05  -^ 

*'£ 

^    s 
to  a  d 

°  5  s 
9"oO 


^    O  -*_>  -»    r*  T*         "~2i     ->    DQ 


=3  S-S 


>>cffl 


o 


I  13 

to  5 

,Q    03 

^^  • 

°"&2 
*3  ^:  - 

ft  >-.    H 

05  -*-•   03 

ucifi 
C  >  c3 

5  —  - 

O  03  — 
&u  += 

«Ss 

u  y>  2 

t.  «  o 

o  "3.S 

u  c.  . 

— .  05  05 
—  >-  O 
«3-^  3 
^-   CO 

ft 

o 
O 


'■5  03  2  •>. 


-°^  3 

-23  2  o 

05   53   g    St 
ft        03 

*  *^  05—* 

o>  to  S^3 

3  h  ~  > 

G5   (3  *~« 

o 


3    £^ 

g-22^  3 

««   3   _f  _£    CO 

05  ^_.S    ^_ 

"o3    O  J-g    3 

^3  o  Zj  £~ 

ft^2   ft        O 
3    C    ft  C    ^ 

.2  o  S?  o  S 

ft 
o 
O 


"2-s 


*3S    u    05 

o        « 

-    0)      . 

•Xo?2 
„0g 
-^d  o 

•SI 

1-3:1- 

3  2  — 

g-5  ° 

05 

h     -    ; 

~  -  T 

O  N^i 

U  3.7 

_.  o3^i 

"c3  ^     * 

O     ,   u 

^B 

a 
o 
O 


o- 


bf 


a 

I 
.d. 


s"2 

03   o3 

OH 

i'§ 


J 


C    3 

£.2 
W  £ 


S3 

"-.2 

sa 


460 


DEFARTMEXT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.   1914 


[=< 


b  03 

—  ~ . 


--  " 


s  ° 


u        *T?        ^  —    * 


S  so    : 

-^  >i 

'K  c     • 

1Brt 

O  O  « 

gOK 

■-  t<    r 

*•  s 

—   OQQ 

-  o 

1.    Crt 

-  o 

-^  o 

■-  s  > 

o 
to  "£ 

IO? 
C    i>    3 

o  O  ° 

c1^ 

.-  >." 

B  - 

o^S 

X. 

a,— '  c 

=  n.^ 

*  cc 

fl."S 

•S.2< 

o^ 

■52 


'i~i£-:- 

<"     O^D     g 

o  a  o    • 

So  o  o 

p,  p.  p.  "S 

o  o  o  ^ 

O  O  O  m 


^£ 


X  o  ° 
vo? 
>»g  r* 

■d-S  § 

■a  gg 

o  «  5 

Sh.Sh  •-■ 

3-dS. 


— 
— 

O 

= 
'J 

>. 

o 

= 

• 

rp 

o 

- 

-*-> 

- 

02 

.  = 
•^' — ' 

o 


o 


*2"  p 
-    - 

S5 


C   ~   C 

ra  O     - 

•—   H~ 
-    -    S 

ft 

O 

O 


*3f 

—  So 

S  5  = 
a  si  so 

-_  s 

8-gl 


~ 


c3 

a 

.3  §.8 

-^  n"*~ 
it  c  += 

C  *»   ft^3 
o  o  g  « 

-"J     -^ 

B  ^C3 

C    g    C.2 
■ '-  -.- 

3-P  mW 


cs^: 


•s  £ 


73    03 

g  £l? 

?!    C-J 

o  «  o 

ft3* 

."—  = 
M  =  8 

O   03-S 


.-. 

o 



; 

o 

c 

b£ 

£   =3 

o  - 

^ 

o 

z 

O 

- 

? 

X 

- 

z 

3 

3 

r. 

_ 

— 

£l 

03       - 

.2.1 

o  <3 

03 

.5  £ 


>,M  "5 


0'43 


.  c 

•-  — 


^!5 


SYNOPSIS  OF  RETURNS 


461 


SESSIONAL  PAPER  No.  29 


73  I- 

CD  !-    3 

■joso 

^  .  .Si-' 
--  -^  --    : 


&         JJ 


o 

c-  v    /•  1- 

OS 

35 

c- 

rH  rH 

■g 

"g 

03 

- 

'C  '-  '- 

B.             .=5 

< 

5 

< 

< 

S 

S«j: 

<! 

M 

1- 

t-^ 

r~ 

r--i 

<m 

cs 

cs 

e 

e> 

<M 

CM 

CM 

£ 

X 

X 

X 

X 

£ 

42 

43 

x 

43 

1 

V 

f& 

f*. 

pt 

P- 

fc 

pt 

fc 

fe 

En 

t 

fe 

^1 

<u 

/ 

Z 

? 

si 

43  .g 

u 

33 

43 

03 

a 

5 
i 

■i 

c 

r 

— 

*-   u 

T3 

-   > 

b   * 

- 

C 

-O^H 

s 

s    - 

co 

4**_a 

-    :. 


H   x    S3   x  —  ■  - 

&  org  33" 

g  pm  -  u  ?h  - 


-  - .  • 

■243S 


4? »  * 


O    it"1 
_3    3 
i gg 

-—    ft 

."    o43 

~  £   /. 
r.    3 

:  u  > 

iE: 

DO*1 

—  ^ 

-r  o 


O    CD 


—  —  : 

CO   S3 
O    «     2     03 

c  —  - 


^H-5 


h  — 
~   O 

-so 


o 


§43 


o  a 


sc 


c  — 


o  5c 


?  =    ■      ■*  < 


3    >. 

r  3 


z  '- 

o  £ 

~   £ 

S  >>is 

g   c3  Cv 

ft  S» 

02    ?       - 

-  _3  o 
fc  bfi'fi 

83| 

a 

o 


•St 


-    3J       ■ 

Eti- 


.    —  ■ 


>>hJ 


—  — 

■c  m 

o 
TJ43 

03  — 

42  Q 


■3  cb"1"*     "rt  _£-       d 


^^5 


*  §  2     ^ ' 

;  5|  • 


0  4<l 


"«- 


-ff- 


=    7   « 
-    ^    ^ 

e3 


O  5 


c  —  +i  - 
4»!Jh  2  ■ 
08        *     • 

-  -  i; 

r-  =  a 
/-  -  ~  ~ 

x  -    -  -- 

-  £  a  = 
+=   o3-§,S 

3       .    •  •  - 

~  C  Z  - 

ci-O  o  *s 
S3  §  ca-g 

-^^  '"■s 

—  r:  ■- 

3<=i  H  9 

*     .  c3  § 


.    „'£4* 

i — i    CJ         ^ 
3    =      •    X 


-j 


>.  0 

a 
o 

w 


O    3    ^-i 
C303 

•—     SO 

"'r'c 

.  O  3 

1*1 

°|.s 
!"■§  3 

"    —    - 
S  to  fe 

"=.3.2 

DQ  3 

—    V   — 
c4=    3 

=  -  ■_  x 
^-  :  ; 
3-3  a& 

■*>  >  — <    . 

■      =- 

3    B   S3   M 

*•!■§  1 

>.-  —  — 

a 
c 
C 


_  .-. 


S  H 


_    3 


b  - 

C3  ■»- 

O.S 

.  o 
u  a 


462 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A. 


1914 


•ts 


1—1 

c-. 


cc 


S 
I 

o 
O 


w 


5    I 


ti 


«*S;S&"2°g 
Q    3    °1^ 


93    >.      -  CO 

JN-§s 

fe  £*"*  a 
ojt       03 

g~:S- 

8-318 

s  M  2   : 

:a  8.  a  "5  9 
«~*  5  "S 
o  a  a -a    r 

a^o^3 


C3 


PL, 

o 


.2  >>rt" 


.2  St? 

°«-  ®  ^ 

1  §  »■» 

"5.2  gQ 

•5  2-fi  >> 


on 


-  "    m    w 

-  qj  r  r- 
g'gO.S 

5    O-ti    i 

*s"3  *>  * 
°"a  <"-a 

3  03  u 
■*=  B.  fc.  w 

-  -      — 
S  S-a  o 


.2  >>-T 

c3,Q*-h 
tn-^05 

'8  a 

e3'B..a,a' 
o  9)th  a 
|-o2.l 

03.2   O 

*a:a\a"o 
-o  > 
Sea 
o  a  a  o 
a  to  E  o 

Sf£  O  a 
.S  oO-- 


-3.S  : 
Is*2 
8.3 

sas 

►5^-a 

o  a  3 

^=  a  to 

!»•=  « 
^•2  „ 

O      |H      O 

O  o3 
03    03 

03  -1-"  t-1 


ratfO 


s|s-J 

'S  ^  r  g 
O 


-z 


> 

2  0^3   - 


2.2«  s 

2-1  a-s 

-  2° 
as-rj  c«« 
a  £  a  o 

"5  *  S  >> 

"«  m  >  a 
c  a  o  a 

M 


7  — 


^^2  " 


"""O        O  i 


§gaa 

e3 

m 


g  ^2 


a. a 

"£■2    |c3" 

II -I 


to  p     .a 


c3  §  °m 

a  ?  o   - 
2'S«  ° 


^^  g 

ej  f-  " 


a  "ft  .cq 

-  ~  —  - 


^.2 


«  a-S    - 

a  g  >?»  +. 


"a  o 


O 


03    03 


-■     —  -   — -i 

c  o      _^ 
»  5      £  s 


g-        «|g 


03  ^a  "^ 

— ■    03    03 
•"    03    >-. 

o  «  us 


O 


4= 
OS 


^3„ 

OS" 


•2£ 

03 


SYNOPSIS  OF  RETURNS 


463 


SESSIONAL  PAPER  No.  29 


o 


^3  « 


'J 


o 


•43  "C 

5  © 


ft 


00  +=       - 

c3  §  » 

.ia-g  . 
ill" 

-°     -SW 

S3  <*>  "^ 
3   O   O   ° 

— "     2« 

£g  !•= 

2J  c:  t^  -u 

^  »  >  s 

e  g  o. 

til's  ^  a 
.3  -^ 
F.S  g.3 

CI  -,£!     . 

*  E  +s»-i 
§  2  £S 
a 


«**  o 


S3  >> 


is 


O  £_-       o 
O  e3^3        O 

f=ag  a 


10    0 

<S-d 

S3  o 

•*j 

£C 

Hi    O 

^ 

42  o3 

a>  3 
o   c3 

a  += 

S  to 

go  !3 

-2* 

Si  H  -TJ 


S3   O 
«0 


o  o  o       o  y        <->  g 
>>PQ  CM       >>-a       >>h5 


1ft 


a 


o 


o 


o 


offl 

to  . 
ci  ^ 
*5b.S 

■o.o 


«T3 
.  CI 

ci  «, 

£"§ 

3    3 

•0'43 

^-   *>     ■ 

^    ©    !>, 

<—  CI 

°    ^    3 

a 
o 
O 


5   3 

J* 

^2« 


3   .  «- 
o  ,  .0 


a^3 


■;  tfl 


rdy^ 


S  3 
2  s-. 
—  o 
r3.fi 


oq 


S.S 


+3  3. 

j-,  rt  3  5n-£ 

5  tO  *  c3  tO 

e3-5  c  03  K    r 

—  ceO  —  Sffi 

>>  o  o  >i^  i2" 

a  si 

o  o 

O  O 


o5  -5  c3 

*>  o-.S 

S  «  =3 
2  03-E 

coE 

042  c3 

CJ  +3,^ 

CD    ^O 

+J—  O 

Si 

o 
O 


Si  OJ-n 
Itl      ,    O    OJ 

•2"So  r 
g  ©"Sec 
.2  cOhl 

o  &^  +2 
S  o5^- 

3  to  ° 
CI  3  »  >> 
o  O  S  "^ 

^•a's  § 

-    O  *3     O 

J-cg-d 

a>  3  S3-^ 
-O  c3  3  C 

•S   g  ^i 

r>73  ID'S 

-P  Sl.t+1 
3    _    ft     . 

C    -         -1 

s  2^=» 


1=- 

tf-T3 


-'o 
UP*  — 

&    CO.      . 


So 

43   03   UD 
+->   t.    3 

?3  o 


09 


Sg 


4S_ 


464 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


t3 


o 


CO 
T— I 

o 


-A 


^ 


oo  go 


3  ffl 
C   5.  H 


£  fi'poo 


Q   ^   o-g 


o 


d  2 

-  -2 

-  V. 

2  = 


o 

— 


i3 


■a  * 


28 


12- 

a  S  « 

ill 

E=~ 


O 


CO 


<!Q 


Sis 

t.    gj 


:<m        -^ 


eS  ■ 

w    &.  a  -^  >_J 

>>  O        >-.  c3  o 


2G 


c3  w 


>>g 


j  >> 


0  <*  S  «  2 


P  g  5      S 


S  3 


■8.         » 


>>  CO 


^G  2 


.1  a 

o  o 


o  - 

s.  2   s. 
2  o3  g 

-Sag 


o-^ 


2-g- 

£    —    *" 

.c  ° 

o 


c3  o 


o 


^  <3 


X 


SO- 


°-v     „  £  o  w 


-SB 


gG 


g3 


o  ti      z3  a>  +*      S 


O  S  o 


•so 


5-^ 

O 


o  o 
a.s 
o  +s 

— '"° 

3  ^ 

s 


o  ~ 


- 


a 
o 
U 


-  o-S 

~  c  3  Q 
a—  -  E 
c£.s    -G 

"8  ±    >.    • 

^-  -  Z. 
- 

r  g      >. 

S  i'  ~  — 

t.  —    72 

S-S.S.S 
&.Stf  ■ 

-  §  -.2 

~  r.  ~  ^ 
-"  _  c  o 

■Sjfjjg 

^3  to  -u 

>j  Ml— I    CO 

a 
o 
O 


to 


.2^; 


SYNOPSIS  OF  RETURNS 


465 


SESSIONAL   PAPER   No.  29 


a.  a. 

« 


a  n 


SS 


HO 


tf         PS 


P       a 


f~  O  •*        00  — < 

c-j  — >  i-hcm. 

^  S  a       q.  cj 


c 

c 

CM. 

<M 

S- 

- 

a 

a 

si 

3 

s 

■s 

s 

S 

•  '/■ 

S"* 

4) 

0 

y  c 

u 

?   =3 

O 

a 

c 

■i 

:g£ 

*3 

(■ 

s- 

a  w 

•  > 

:  i 

T3 

c 

~ 

»3  >,!?  ^  »K  eS 

■J|a-Sll| 

.  _*   S3   -3  *-;   3  —    73 


o  o  c 
g  t-  § 


BT3     . 


r^   C 


•♦J    o  ■*-- 

.a    § 

Si* 

;-  ra  O 

S  s  o   - 
«0  a— 


OS 

Ph*0 

0)    O 

■s  £ 
_£ 

§2  3 


•r  +->  j-. 

2  +»  +5 


S  o  <u 


■3  bi 

c  c 

u  2 

DC 

-  o. 

"3  3 

(3  /. 


(T3.2        O  — 


-^    73 

~    3    £ 

OOs 

S3 


SW       "3  M 
^.2      >S  <n 


■-  — 


o 

go  •"■ 

—  "d 

C    "' 


c 

%  >> 

«'H.2 

all 

z.  -  '■ 
<a 


^2 


M  ft 

"3    fl3 

-3   > 


o  <n  S 

S  o  5 


CJHH  ^ 


c  p: 


o  si: 

-^    Si    o 

a  a>  » 
o  >  c 
S  °"E 
-  'J  — 


ii 


J2   C 


•F  oo""S 

-r  ^   - 

"HT  & 
2  2  S 

r~   3 
o  P  t> 


■§3 


^  s 

-  — 
^ 


bD 

.5  co  ■ 


Br  o 
i)  P  c 


-Z 


in  _« 


5^ 

c 

"i?  8 

— -   u 


~Hz 

-  ft  ^ 


cc 


^   - 

3-2 


.=  : 


O  i- 

ft 
o 

a 


^2 
41 

9 

Z' 
>>2 


-r  ^ 


oii 


-  - 

03   " 

I!    - 
3.2 


>.- 


29—30 


466 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 


o 


o 


tn 


V 

6 


— 

< 


- 


C 

m 


„  *  2 
c  &  c 

S3 


o-SS'E^'g 

3     O-S. 


t: '  »  «  $3 


<-i  <M 


1-1  C* 


2     i«-|S       r, 

g  >>•-  o3  ft 


y-l  CO 


i-c  (M 


O 


=2  -** 

3  5 


«§£ 


o  S3 


»  o3 


J3  ° 
03 


o  ft 
-3  C-rj 
°    C    C 
-S  03  c 
O-fl     .  C 
tl  S£     ■   g 

—  -£  2 
o  2        3 

-•3  _-Q 


C    3    © 


5^  5 


«OCOc 

*-  to  e3  C 

-  £  >  2 

to-  °  £  . 

>-  £  2    • 


'_ 


_ 


5  2 


i»  2 


ft    . 

ft<M 


2  o  c 

,3        ^£ 


<«  - 
c  c 
to  e3 


03    3 
ftO 

"S  *° 


5  c^-      = 

£         c3 
0>       ^ 


s 


o  C  c 

2  5  5 
■S  £  >>c 

^03^g 

j;  o)  o  a 
73  —  cr: 
o       o  +J 

">  >>S.S 

it        =  "" 

.£  o  °°  >> 

s  ~   ■  — 

2  to  "^T3 
~  'O  ??  o 


M  o3 
_  w 
^>> 

to  ^3 

O  M 

■«   c 

c'C 

Is 

o 

.2    m 


C^ 


O 


03   S 

.sm  a 

o3     .  s- 
r!  _a  ft 

»  3  s 

e  O  a 


&•-  03 
ft     !> 

so 

ft 

O 

O 


S 


<i  ci 


o  c 

"43  03 


■a -a 

^j  t! 

03&H 
03    O 

^;*= 

-^    ID 


o  tx 

t»  5 


— •  c 
*o3  ^ 


o    o 


o  o 


—1  c« 


SYNOPSIS  OF  RETURNS 


467 


SESSIONAL   PAPER   No.  29 


S 


w  a 


*< 


OS 

o». 


o  o 


>>Ph 


- 


_o[2  : 
o  o£ 

g   x.  — 

ao   o   a 

.2  ft  3 

"—  fe 

£  b  i 


S  3-9 
g*o  a 

-  -  f 

—  rz  c 
e3  o  o 

>>0  o 

a 
o 

U 


£2° 
-  g  a 

awo 

1 §^ 

•2H    r 
|  ad 

-  e^ 

1R* 


2  •»  P  c 

oOo« 

-t; -i 
=  .  ••  c 


—  •" 


^.r. 


j?-2 
cfa 
&- 

ft  c3 

53    : 

J* 

as 

u 

o 

-  -. 


2  ®  B 

&'>  2 
»2io 

_  " 

0  n 

ft 

- 


i   wj    • 
-L,  2  o 

co  ©   c 


.2   i: 

—  O 
:.  - 
-  X 

g£ 

ad 


ft       ffl 

-■2  8 

—    5    r- 


C."S, 
>»2[S 


SO 


/-  • 

Jal 

—  *     - 

==  a  >• 

ft 
o 


%6Z 

3<s5 


oa  a 

I    cj    03 

3«  J 

m.SP"S.S 

«w  _  - 

*3  -2  £ 
—  "^  b-fi 
§?§-S  a 

=  ■->- 

-J   "   c  - 

»am.g 

W)j»j  o  e 
z      ft  o 

2  0)  o3-J2 

^§  .s 

ft 

o 


oO 

la 

o  to  • 


:Z.= 


U 


B.S"B 

7   ».S 

•~  =  5 
||  a 

So-S 

;  x  £ 
t;  »- 
Sag, 

-='Z  ~ 


c. 
o 


SOS 


.Sfc 

256 


r-  r_^     - 


cj  S  a  c 
.S  >  o,§ 
B  So  a 

-  —   —     . 

■£o5  . 

'-  '-  5  - 

-  —  zz 
:l~     -z 
iz  -  o  — 
cs.g  g<S 

°  |0  n 

S  §  -j  B 

-  =~  E 
o  §  o  "g 

a. 
o 
U 


Be 


ft 

o 
O 


29— 30i 


468 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 


© 


'I. 


G 


'f. 


+5 

CO 

OS 
CM 

c 

CN 

o 

<M 

CI 

K.£J 

o 

CM 

c 

CO 

05 

a 

>> 

■g 

a 

>, 

3 

< 

< 

s 

*s 

§o 

<; 

S 

CJ 

T) 

cm 

,^ 

> 

CM 

CM 

2 

CN 

oo 

CM 

IB 

C 

>> 

0> 

a 

C, 

a 

a 

P3 

< 

■<" 

£ 

< 

<; 

< 

aj 

co 

= 

Ci 

Q 

a 

a              a 

a 

a 

c. 

.< 

<* 

«j 

<; 

-> 

<j 

<; 

<j 

< 

+» 

c 

o 

E   . 

~ 

~ 

ro 

epart 
erred 

n 

09 

c 
c 

• 

CO 

0*8 

"C 

2 

0 

*>tf 

/- 

7 

k  . 

-s. 

- 

s 

03 

G 

fc 

0  g 

~ 

^ 

'- 

33 

c 

£ 

p 

c 

>              o  c 

3.g 

0 

.r 

0 

s 

2            Ch 

o 

C 

c 

§ 

P 

OJ         <u 

CO 

a 

4 

l              a 
i             <« 

< 

< 

a 

a 

a          c 

09 


c  o.S 

c  4s   — 

$|  2 


i-j  apu 

-_    3^i 

"    O   rt 


M+3 

"3aa>- 

cj+i  =y 

smissal 

t  Glaee 
held  by 

~)  a  c 

-    a  ° 

»  g.s 

.  ©  ~;- 

-cc  a 

e  no  3 
+^  3  ° 

6  o.M 

*-  3~i 


o  * 


■S«3 
O  o   c 

>.-~  cc 


2  a 


cj  St; 
>^  pq  n 

a 
o' 

o 


u 


-     *3      ^ 


aj| 

a  . 

a 
o 


o& 


C 


=  -- 

~    -  o 
:  a  a 

o  tc  -i 
-^>  o 


~~ 


aS 

=  _    : 

s|  ; 

-:  i- 

■-—  a 


!  cm        — — 


£  o  fj 

c  >  * 


-  a.a 


8z 


2^    0) 
5Ht« 


c  -  3 


-  o 


o  av^       ac  -      _fl 


_^  ■-  Z 
a"r"S 
B  ta  5 
on  a 


"_ 


~K 


■  c 


S  5 


•52 


aP3 


O 


§        S 


—  - 

C— ' 
0343 

—  3 

*o  & 

I    - 

x   ■„ 

5  c 


a  ' 


r.   r- 

=  5 

o  a 


_.  ■  "3  O 

—  :.  —  v~ 
-^  —    r 

-  2  -S- 


8TN0PSI8  OF  h'lni  A' V.n 


469 


SESSIONAL   PAPER   No.  29 


< 

s 

3 

s 

s 

s 

<; 

j 

rt 

CO 

co 

CO 

co 

CO 

co 

o 


o 


m  2 


;- 
3  7= 

.-- 
"o  c 


r  - 
r  » 

"3  °£ 

.J  —  "z. 


3£ 


r  a 
~E- 


3=- 


o  o 

>& 

a 
o 
O 


Sag 


o* 


.2  §  S 

C3    g  3 

'    . — 

:_  «=  _ 

o    c  » 

?    O  tc 

<-  o  o> 


—  —  c 
^  —  — 


>.= 


'_ 


H- 


P  Z 
go 


ES-2      gQ'l 


n  3 


O  03 


o:  ■- ■  — 

-    »■*"■  — 


t: 


o.C  ^ 

-  = 

»    r-    3 

~  o  a 
:~  5 
u  o  o 


i:   r.  a 

—  M  a 

=  i'= 

-—  n 


o  o  a 

a 

o 


"S 


-  c~ 
»  a  ft 

£:   ;=;   ~ 


a    -  -r 

m     ■  ■•- 
$>  a  += 

y  s  - 


S    —  «2  c        =  ^  E 


:X.~ 


P-1 

O  s-i 


C  '-  •£         £ 


=  5    •' 

M  c 

0   03     . 

03   - 

^oco- 

<5   > 

-  <- 

-  r.      •"■. 

g  «      ° 

-  .s    — 


!,£j      -3  c3 


03 

~    B'^ 
J?   °     - 

«  2  £ 

_    g    3 
O   §   § 

O 

o 

L 


£  2  s5" 


r.    3   3 

r  ;-;- 

a  m  a 

§.«  B 

_    ~    03 
-    ».£ 

a  of 
"o  3  IS 


o.S 


•     n         

£•.0  oa       tc  >. 

_    "    03 
C  to  o 

"la  >i 
6 12  M 


a  5  >. 

=  o  g 
>.•-  a 

a 

o 


Z  - 


—  > 

'3g 


a  -/. 
u  O 


.5  .-   B 


:T3  5P 


5E  = 

J2— ,   3 


3     |S^« 


Jos 

^  u.   .-:  — 

5  -  - 

03 
+3 

/. 


a  r. 

-  - 
_.    3 

-  0 

3  a 
z  2 


~-~.-z 


m   3    '• 

—  ~   -~ 

3  a  m 

3   C   3 
C   =  3 

U  l<  — 
O   O    3 

—  0^0 
JI     — 

^  -— to 


c 


-_.- 


-     g 


0"m 


470 


DEPARTMENT  OF  TUE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


^3 


o 


^5 

— 


o 

D 


+3  P- 


EX2 


Q  5  01^ 


.22; 

Pi 


C5  — > 


OS         Ej 

ft 


CO 


ft 

< 


00 


ft 

< 


o 


ft 


O 


o 


2 


00 


ft 

< 


ft 


c3 

M°  o 

^°-  fe 

03  >s  £ 

-*  a  b 

C-3  o 

s~  o  g 

r£  a 

^  _.-»  (1) 


sg. 


-    r  c 


o  c3 

Z  1 


S  — 


>.- 


s. 
o 
O 


©   bfi 

a.    C3 

Or  ^2 
«  — 

ga 
_■  f* 
■a-s 

ft 
o 
O 


:  o      P 

5  —  2 


si 


5o 


ft  3 
c3^g 

—    .— 

°=o 

,2'S 

ft  03    33 

c 

Ph 

o 


2  c- 




U    >5 


^  §  s 

q^j r  o 

§§§ 

r  "£  S 
«  H  a 
»£•§ 

§£| 

g~   o3 

ft'S'B 
73    5     — 

oo  S 

■asa 

._  -j 

o  w  2 

o. 

o 


s^   ^   *-* 


£  ,*g 


ft^S 
-  a  £ 

oil 


aj=  >s 

•-  —  .-5 


3o_-     _^  u 


O 


3  ©  o.S- 

-    3    DO    9 

1-33.9 

Soffit 

C3  -*-*  ^    o 

_  n  C-: 
o.2t«-    • 


o 


ft 

o 


M 


ZZ  v 


►  >  F— I 


uPh 


,-t  ,-(  (N 


O  ^ 


63  2. 


r£tf 


»a.s 

-•-03 
c^  C 
®^.   H 

a^° 

s  sk 

'—  c3 
cj  g.e3 

=  -*C 

03.5  03 


Pi  hJ 


SYNOPSIS  OF  RETURNS 


471 


SESSIONAL  PAPER   No.  29 


03 

2 


93 


S3 


'£ 


a 

<! 


O 


ft 


< 

<J 

«!   < 

<         -5 

to 

S3 

- 

ea 

o 

&- 

C 

to 

ft 

- 

to 

o 

t) 

ft 

* 

C3 

X 

■e 

X                           fe 

4)  o 


472 


13 


/. 


o 


— 


— 
— 


- 


04 

o 
■J. 


DEPARTMENT  OF  IMF  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


S 

,.  3  £ 
p  ft  a 

Q°a5 


eg, 


2Z 


O 


o 


CD  Co 

•g  +J  +J 
2    91    ID 

*  3  O 

Sop-. 


O  > 


co   O 

a  a 


.  I- 
•   CD 

V  += 
+^  CO 
0>  ci 

as 

g  -x 

««* 

_  o    . 

"3  oi:- 
—  £  c 

a 
o 

a 


o  £ 

Is  £ 

ib  cu 

CO 

u  CD 

2  S 

^3H 


it  t5 


>,Q^ 


■a 


•as 


.23  a: 

**i 

»  cs 

CO 

££oq 

--t^         * 

-    CO  >7 

^ 'P. 
S'P 
111 

rCE    CO 

a  ~-*<  :r. 
_"  a  » 

=:  a  c 
*Pn  5 
o    •  & 


O   CD 
.-C 


>S.3 
v      - 


.Ph 

££  2 


-- 


■a  2c° 


o 


+3  cPh 

-  •_ 


C  O  a  , 

°3  ci  c3  3 

«~  o  £  o 

°  %  o  £ 


o 


CO         o 


o3U  o3 

~-o 


aPlz 

co,„ 

§   ^ 


T3  *j.ii  oj 

=  ^rt  - 

O  CO  oj   3 

Ol^    O 

>,  &<<  o 

ft 

O 

u 


5"^  e 
e-c  n  c 

—  ft    O 

co  o3  +^ 


3.2 


SO 


£   >£0 
.2        ^  «  co" 

c-<  £  5'E 

•  So   3   "   0) 

^  O  CX 

fcfl      Q+3  "m 

O    •  5  «"^ 

^O  goo 

2  S  c      >- 

s  £  5  >>. 


m^S 


O'ie 


U'b 


o"» 


SYNOPSIS  OF  RETURNS 


473 


SESSIONAL   PAPER   No.  29 


03 


>>>>>> 

Ill 


>> 


o 


OS 


q 

2hS 


o 


o  o.S 


o  m  » 
.g  o3  -t3 
<n  ^ 

2~  e 

~   o3  C3     . 
OS  >>  u 

.S  a  P   - 

g  -  ~  >. 

C  *H    ? 

SO£ 


"d  « 


O  03  o"d 


°°_2  = 


o 


.213  2 


a-e 


5  o  o 
2aE£ 


M 


O    o 


20Q 


£      oz 

o  c-j^ 

«■£'?   o3   s 

"  B  S>-S 

=  —  a  = 

due? 


X 


OP 


z- 


£a 


o 

03,3 

tD     * 

s  » 

r.5 

-  3 
"°  S" 

=  - 
£~='o3 

=  "d   - 

«wa 

§"§■2 

£    -  u 


p 


>  w       >>0  S 
a 


'J 


»o«<2 
p   _  -t;  cj 

Q    «    C  r-, 


*  so 

O  03 


o3  >> 


_,  m     2.2 


•gffl 

D._. 


2  v-.-d 


oS.SpH^   o 

■"  _s  !s  o  « 

03    M' 


p  5  ; 


oS      d 


■    33 

E  o 


"3  T-2-5 

O      S      i-      =      " 


+3  ° 


M  3 


en  B 

2  O 


fJ-d10 

o  c  ^ 
to  „•" 

O    fc;    o 

S   3  O 


:^o 


5  is 

^  r-  ^ 


s;  i— i 

en   - 
S  -3 

t—  t; 

-^   CA 

z 
-s-r  - 

BO™ 


2  o  ,- 

.  o  « 

aT-gg 

2  ?  o 

-a  oj  "^ 

c   =  J 
O   03  ^ 

&o^ 

P-d»3 
J!    C    C 

3  s.2 

X     7 

.  5  = 

a 
o 
- 


o3      3: 5 


33<S    C 

S3  «  - 

r-  - 


Q  2 


0)  ^S 

Q  u 


o-a 


s   >l 


ShJ 


—  j~ 


>Z 


O 

/.  3 

E  s 

•si  o 


-2- 


O   3 

2-d 


"d    . 


p  I   I 

=  ~  w 

C  r„  03 


^  '*-    rt 


03  B 

poc 

0_     O 

a 
o 

«  OS- 
es 

-^ 

03 

03  —  _• 

a)  o3 

U  CO 

(g  in  & 


K 


OS 


474 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A. 


1914 


O 

■— 
o 

© 

- 

O 


- 


c 
e 

s  . 

C3 

.4 


Q     3     Ct3,2 


>> 


0)  ,- 


a 


o 


o 


3 


ft 


2-2 

"3*3 

*£ 

OT) 


M  gj  D   « 


X3 
<5 


- 


DQ 


£H 


5.1  § 

c  o 

g~£  ■£■§ 

2.  5  *R  as"  ^ 

C  e3  O  43  ai 

p.  2   >>  g   OT 

82§  II 


1j 


C3  c 

si     p^  §s 


c 
o 

_o 

A 

73 


>> 


o 


6  S  fc 

■S|H 

•a  O  3 

ChO 

O  «  t> 

£_  =3 
o  - 
w   c   = 

fe   ft 

"o  ^  S 

ft 

o 

o 


o  o 


o  © 

»«4S 

e  °  ° 

.2  **  o 

■Cos 

®  s  § 

2     O" 
■Sgf-8 


O  »5 


>>^ 


Si  : 
S*  : 
Ȥ| 

o  P-  o 

a1  ri  '-o 
8  e.£ 

JOB 

7J    3. 

ci  O  h 
ii  >    - 

3  <o 

-S  °  § 

M    -o  c  tf  o 

-£.£  «  be  r  ^ 

ft  ft 


S  5 


<£ 

+=^3 


M  fe 


*S 


o 


o 


■i|l 
*§l 

I*|s 

>   tn.-   r- 

i3  fe  ° 
c.2     * 

'sfioo 

1*11 

*-  ^  §  — 

*S^    ID    C 

o  c3  »  o 

ft 
o 
O 


o<5 

to  ft 
O    C 


"3  S 


a 
o 
O 


>. 


.2£ 
S 


>  *•  « 
s    -  ft 

-Sg 

go  e3 

••  ft+» 

IP 


■B 


}    ■  ^-i 

3     «    — 

°  2^ 
—  «  S 

"32  o 

h 

ft 

>i  e3  O 

ft 

O 


O 


SYNOPSIS  OF  RETURNS 


47S 


SESSIONAL   PAPER  No.  29 


O 


J.  c 

5   4) 
°£ 

*   2 

u  s 
£.5  J 

O  «  ™ 

-^  t,  >> 

8.sl 

ltt§ 

tora  w 

8S  o 


ft 

< 


4-3     ft 

o  §  £ 

ft 
o 

u 


^3  o 
^   V 

*O0Q 


rC        .2 


oS         =  ~ 


Oj2 


-3P5 


rt  ts 


CTJ.2 


O  fe  u 


lOfj 


4>  m 
to  .- 
to~* 
3  o 


0 


H  oj  o 


H;£ 


CO    3 

2  o 

ft_M 

»5 


4)  +5 

jn 
<£   - 

c  u  *-> 
o>  a  o 

8.M.2 
te   ~  to 

O   c3  c3 

4>   r 


>>  a* 


e  a 


S  2  > 


9  ° 
'3*C 


<a  £  e 

— '  o 

S  t-  ° 

C3  O  & 

O  +a  CD  -^ 


a 


is    .* 
"S  **> 

S    w    n 

a  ° 

S'S   - 

S<f 

o       c 
a  aj  rt 

=>  8*3 

c3 

>  S  g  o 
!*,£)   O.J5 

•r-  g  S  co 

O  P3 

4)    ft-g   t. 


« 


3  E 


oc,2 


c  O  o 

'Z  :>.  4)  o 

O  C  -C   o 

—  =    4.      . 

'J-  z  ~  *~ 

=  «  g  g 

■S 

03 


T3  O 


c  o 

X 

to  as 
R  - 
11 

'      rM 

^  o 
—  s 
c3  ej 
>i  ^ 
OP5 


4)  600 

■^  to  ai 

u  4)    C 

o  >  o 


2.  * 
S 

.Ja  4> 


476 


DEPARTMENT  OF  THE  .SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


C5  —J 


s  . 

03  p 

r-1  «  « 
Q~ 
^£ 

03 


03 


:0  5.2  3 


fa  c 

© 

*d  > 
•  a  «> 

g    03f£ 

°.S  a- 


Q.2 


"5*r;i:  bis  "8 '8 

_    =u  c  t,        c 

1—1     *3     r^.  — <  o 


O  o 


03  £ 


-2 -43 

03  S  2 
T3  S  e 


2  a  © 

-^ 

CP-H    C 


5* 


0  c 


03>  £ 


-3  6 
o  o 


,     QQ 

«& 

■|« 

£°~ 

•£-£  - 

'■  a  on 

III 

?!  o  +-> 

"o3 
W 


-  a  > 


■  r— ■ 

■  M  £> 

o  ^  c 


m 

2-p  « 

~   o3  _£ 


—  y)    ■ 

o  <  x. 

£  e£ 

O  03  ~ 
s-',S  >> 
"O  -P 

03HH    a 

w  -o 

°2  ° 

0.  a  a 
o  o  O  « 

OQ6-S 


J>.5 

03 

&    : 

4*  CO 

.Q   - 

p 

3  to 

CO    ^ 

b  ~ 

'~  SI 

c  a 
S  a; 
u  a 

^^ 

**-.§ 

e  e 

03  <jj  « 


o 


c_r 


=-- 


r  o 


>.5 


I5 

|-5  "P 


mPQ 


SYNOPSIS   OF  RETl  RXS 


477 


SESSIONAL   PAPER   No.  29 


-sis 

PhP3 


"Si 

fe  § 

+3     g 


o< 


-X 


-  ^-  = 


*  Snd 


— -r'=     __|" 


C~ 


2  >. 


-  c 

§1 

J=  E 

2  §  « 

—  «2  - 

- ,3 

-"I 


2  /.  a 

T-Y. 

~  5  «3 


p,  -' 


03    c 


~—  -'• 
8  «3 
?  -  - 


C      — 

He 

Ml 


0         C 


ill 

.a 'SI 

gl-l   c 

.S.2fc 

~Z  —  ■ 

si  3  s 

Ujss 

-  r       Z 
b  7-  — 

°  °  §  -2 

3^5 


=3  -Sis 


»   M    .    • 

.5  god 

~k~-  £-2 
2o  o  5 

oQhC 

g  -   -  £ 

•^  *H  ^  "^ 


— 

- 

- 

a  = 

-- 

-. 

3 

U  0 

> 

c 

r 

1) 

«j 

: 

■~ 

>> 

r 

B 

.2 

-J  -  "   5  - 

-   s  — —  - 

=•  u  £  "  u 

/  i  -  >.  = 


;•> C  -Sec 


iL 


-    -  ~ 
_  a  " 


U 


-  3 


- 


--- 


-- 


478 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 


4  GEORGE  V.,  A.  1914 


K 


S  . 
S  £ 


J       b       o_  S" 
3      °|tf 


c 
O  on 


m  5* 

Op 


rt    >. 


£    c  - 

M     -  ." 

/.  - 

^j    EI  O 


-3^=     ■ 

oH   : 

o  o  ° 

~'£  c 
*=  -is 

P.2  « 

o  '.t  „" 

o  —  « 

f  .ij 

y  "C 

'>  c  B 

£   O   ° 

-r  os'03 
"_M  y- 

=   m   t 

x 


T3    . 


a  s 

05,£! 

go 


a 'S 


2 

~^  i. 
-  >.  - 
D  5  ai 

oa 


3^ 

—  o 


05  10 

o 

05  ^ 

a  = 

.SO 

a 
-  S 


is 


B  Z2 

o5  JT 

2  2 

C  in 

-5  h 


cO 

*5.  B 
r^  B 

B'S 

—    = 


2o 


OCT 

111 

05  £  "■ 

=  -  — 


— 

b  "5 


"2  3 

B    » 


-  —       - 


i*  o 


-  o 


-  o  U  o 
o  S  o  -. 
aQSW 

=  ,.£.. 

•■  =  c  w 

—  X  ^    . 

C    +=     x!-5 


3  r  S 

05    —    3 


^3  a  o 

B    K 


o  7Z- 

-r  3  a 


~x~  0 


=  3 


uX 


^K 


r   3 
H   B 


^P3 

S 


-'- 


-  — 
b2 


ci« 


-««       RjS 


g    5 


SYNOPSIS  OF  RETURNS 


479 


SESSIONAL   PAPER  No.  29 


►5       s 


p; 


o 


►5       « 


1 


a!  S3 


^ 

Sfi 

a  .2 

O 

03  .£ 

-*j 

O    3 

o 

P-Ph 

P* 

99    S3 

^Ph 


-  C3£ 

a     r 

e"gc/5 

~    3X 

O    O    c 


a  o  2 

e  .  o. 

p  b  oa 

°  >   c 

£  a  c 

—  o 

"3  «„- 


>,«C 


-  c 


.  X  — '  - 


+5     O 

o  o 

.3  >1  - 
3 'So 

l>t 

ZOO 

a 
o 

O 


d  s3  oj 

3  —    3 


=  c 


Ph     •       M 


■^  an 

■».<='""' 
»>>  t*  ». 

j  a  J; 

u  . 

03  *M  o 

_3  X  - 
3  CQ  — 

£    •  = 

?.'■  a 

___ 

.3     .  ^. 

Z  ~ 
s  5  2  •' 


ft  (3 


u 


w    w    —  r^T 

to  ^,T3  _ 

ft  c  °o 

03"*   b  <-< 

ft    3     w      _ 

2  «  2  P> 
^  2*  - 

£-£  CO 


•a  ^s 

-  -  -  : 

■2  in'a  o 
S3  +^.-.  -ir 

:  -      ._ 

.—  _  —  — 
—  fO  s:  — 
«3*-p  hO 

g  t  -~ 

O  c3  i^ 

m  "is  g    * 

r    3 


o     ;      ^- 


~  4?         »    o    = 


5^1  g>  0J 

-   <   >   ~- 

■       -  i  - 


s     « 


P. 


E.5 


0    "0 


5-g 

,  co 

_    C3 

o-o 


^ 


-  s 

—    3 
?    3 


*»  °     «b 

CO  ^  ~ 

d 


i« 


^-  w  ^ 

■c  a  .5 

?    =    3 


^H^ 


Tl 


o-z  L 

73  ^^  - 

w  — ;  3  .• 


"O  ° 


■  ~ 


>-    3    3  - 

s-aac 

^- 

C^    0    3 

a 
c 
O 


r 

— 

- 

d> 

is 

— 

-= 

3 

— 

3 

> 

fi 

■n 

"■ 

."Z 

3 

J^    3 

mC 

3 

g-s  - 

3    3  3". 
tig 

=  -- 

■^  —    ■ 

—  -M 

=  3 


3  3 


2  e 


»         

3*0 


=  Z 

i   -  o 

ft  —      >> ": 
-  ft 


o  o 


oPQ 


.  /. 


o  o 

-"8  g 

OC3» 
O  C-° 
=  3  w 
^    *-     3 

■a  =^J 

O  ^  o 
ft    -  u 

03    t.    S 

S.2  I 

; >    « 

3      .    >• 

^  •  o 
>.—.  ~ 

a 
o 
'_ 


CO    t> 

ft«G 


^  ° 


=  -   5 

2  3- 
ft  ^ 

ggpq 
o  c^1 

u  C3  ^« 

3  £•  ; 

>.  /  DC 

ft 

: 
O 


- 


480 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


'i'MNO      • 'J1  O  cq  U5 


ej  es  e3  (S 


>>>>>>  43 

«  d  «  C 


ej 


O   ft 


Q"2 


S^ 


d 


±y 


J=.   d 


Z:  *  E 


5  w  «) 

>.X  X 


d.c 
ft  c 


—  X    - 


=  =  =  =  = 


.2  s. 

"3  if  3 

>.=  X 


43  >> 
0 ? 


ftSS 


>.x  - 


e-s 


.5  >» 
5  5 


-  tw 


-  —    go    - 


o  =  R       -.: 


/.  .r  - 

C     e     t; 

tn  H  O  ' 


i'S^PP  s 


3   C 


Effi 

03 


—  X   C 


,2  c'5.£ 

~  a  >,  S  •& 
'5=—  .2*2 

I  6  2  **"  3 

"C  o  -  ~.'C 

S   D.2   «T3 
"te       "S   ~   - 

«  S  mfflc 

«  B  >  <o  § 

J"    3    ~-  '       = 
3 
X 


SYNOPSIS  OF  RETURNS 


481 


SESSIONAL   PAPER   No.  29 


s 


o 


co  f? 


00^5  — 

m  k"  fa 

»  5  -n 


01    a) 

O  <n 

26 

a  « 

> 

<»  — 

i-p— i 


afe 


^3  : 

fa  "go 

3  *« 

—  > 

33  a 


d  2 

"S3 
»► 

3>— i 
c8  c3 


"si  — ■ 


>,* 


.a   : 

fa'g 

s  - 

7!  c 

3  u 

o  o 

2  > 

—    C 
OH 

fa  - — 

fa.fi 


— 
.32 


•2  2 


i  : 

-S  : 
o^ 

fa  « 

3  S 

O  oj 

—  > 


U-3 

fa^= 
S 


— '  >   O 

-ao2 


.o 

•S  -  fa 

o  oS 

-fa"  05 

.-a 

3.2  c 
S    °    =3 

fa  -u 
o  o 

S  82 

a  = 

g^S 

01  CO 

—  >>  - 

"3  ° 

s  m" 

■8  a 

—   O   .j 

°5* 

>>? 

>>fnS 

a. 

a 

o 


3**  o 

72  -M  *— ' 

e  o  — 
o  +i 
-C  o.-fi 
+>  o  o 

mO  § 
■9«S 

£   O   - 

21° 

M   fa    CJ 
^  M  £ 

a'Sr 

o  C  ^ 
O  —  Y. 


Q.2 

o  O 

.  o 


.aoQ 


o 


2*s 

2  >■ 


i.  - 

-fa    4> 


fa  <u 
O    O 

—  — 


O  "-.    T. 


O 


o 

faH 


33  73 
s3  c 
g   =3 


o  3 


>>  3 


®X 


-3  0.2 
coo 

O    C    3 

&gcy 

O  ti,      - 
fa"    to 

8^1 

--  c  fa 

33     Qj     'Ji 

^■5.5 


o 
O 


"3  e 

m.2 
o  5 

Si3 

2^  . 

o  «  -g 
fame 

■g.a-1 

2  £^! 

-fa  S  o 
K   3   £ 

1SU 


I        3 


-    o  a  ^  B    ™ 


CO 


5  fa_;      " 

fa  <«~        T 


O^  -= 

O    a— ' 

^rf  a 

-fa"    3 

^-  o  3 
M:-.  3 


o  — 
o  — 

-I 

OQ    C 

O   S3 

o       ^  ,  ■— - 


3  n  O       ,3  j; 


CO    fa  fa  ^j 

»  O  3  .W 

(.■JO 

J5  o      o  e 

«"  o      c-^ 
■fa  73  e         -^3 

ujS  n     fa  c 

-K  o      «►-• 

"•o       J3      T3  fa 

fa  i—  . — ■       c  5 
«  o  o      »  S 

^3 

o  fa  o 

>.£  > 

a 

o 
G 


S  => 
-  ? 


3  '»    fa 

to  »    .2  - 

^.-        Mm 


o, 

^ 

- 

a? 

c 

£ 

— 
a 

_ 

-. 

O  — " 

£  => 

fa  ^^ 
-fa- 

0  °3 
-  fa  . 
72   fa.   t; 

fa  ?  2 

1  ■"'•- 

o  "  - 


o  —< 


29—31 


482 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


^3 


CM 

tH 

r. 


X 


o 


— 


— 


^ 


PL, 

o 
-J. 


£  . 

r   5  >- 

»  a 
03 


-2      g  .    o^.s 


£ 


3      >> 

03 


=    - 

"050 

"is? 


X:  +=  o 

I  SO 
»  o  o 


"v  - 


o 


>>« 


tx  >>  r 

tl*. 

0a)  1 

o  sTx 
o  o  5 

"  c  fe 

a. 
o 
O 


=  0 


sI3 


g   c3 

.2  to 

£§ 

§  §  « 

h    tli? 
•43    tX  O 


=  |o 


c  g 


o  «  S 
>,  o  £ 
o. 
o 

o 


cob 
o»X  c3 

O   3    i-*' 

23- 

a^  >- 

Q     K     O 

■P  14  . 
O^ 
e  ^ 

£~  t- 

feo  g 

■S.&S 

."73  (-■  to 

"§§=•2 
oj-HOS 

B  C  c3t-i 
"Co      o 

O  03.*     . 

•^  5  S° 
10   Q   O^ 

>,££2 
p. 
o 
O 


s  o 

I  a 

■  2  a> 

0  S  53 
-     r  - 

e   to     -, 

£0-0 

OS    » 

a  .2  s 

C  03 
■^««  J3 
G   O  pS 

01  . 

+=  -n   o 

3    Q_o 

aQg 

«~c  ft 

>^.2 
p. 

o 
O 


e  ci 

353 


3S 


O- 


J  2 


03  > 


32 
^2 


>*  c^  C 
O  -S 
X.   0X-3 

—  —  — 
3  o  & 


tf 


c  n- 


£"S 


m 

fc!'£ 


US 


-  = 


uCQ 


§9 

s^ 

^«* 

.      H 

^5. 

iM 

>>r- 

>.— ' 

MS 

^5 

u.y-i 

u2 

X 

s 

IE 


s  « 


03  Ph 

CO       . 

.2S 


S    0B-- 

^£5 

O.x   c 

a. 
o 
U 


.2^; 

CD 


SYNOPSIS  OF  RETURNS 


483 


SESSIONAL  PAPER  No.  29 


1^ 

r~i 

t^ 

t^ 

CI 

<M 

<M 

>) 

>> 

>> 

>> 

X              >> 

>> 

>>            >,            >> 

s 

03 

03 

03 

03 

03 

03 

03 

03 

03 

o! 

03 

s 

S 

£ 

s 

S 

B 

£ 

s 

a 

£ 

s 

s 

<n 

to 

co 

a. 

to 

n 

o3 

a- 

03 

z. 

- 
- 

E 

- 

13 

© 

(i 

c 

!H 

9 

cj 

o 

S3 

O 

gg 

j2 

u 

-0 
d 

IE 

C 

s 

c 
o 

0 

J3 

£ 

v 

^ 

Q 

*© 

Q 

EC 

to 

99 

T3 

53 

~ 

s      s 

-d 

- 
C 

■a 

-c 

C 

C 

c 

.2  a>0 

S   03   r. 
3,hO 


J.SS3 


»  08 

t  «„     . 
—  c  c 


-  u    r 

€"3.5 

5  c  « 

§•2  >- 

B  —  « 

O    O    > 

5  c£ 

rt  o     -c 

*  o.S-O 

—  -d  c  >- 

■^  +j   g   03 

■|og5 

.£sji 

iii  = 
'•  ~  -  z 
c  ^  -  ? 

~  :  -  § 


«  ei) 

2^3S2      ^o'.i 

t3cQC5  "  ~G 

"  i— i  -u     -  c 

s       .  c  +=.5 

«  s  -  £  a  „ 

te  oJ  ?       .Z.T  ~ 

*■■>*  >>       a    "  c 

-    C    3 
08  5  g 

93 


g  ST  w 
fo.5 


o  c  c 

=  *  c 
°_  o 


1^   §3  si 

i£~      g.2  S  >> 


u  '"H  o  03 
cs~   c3-5 

o  a>  a 
"o  "£"C  » 


■S  fe'S 

^  >^ 

•so  E 
3i§§ 

g  83  *  ^ 

t  >  b  r- 
-  S3  ■ 

gill 

o  «   °  fe 

^•2-g^ 

eo  03  °  c 
r   it  y  w 

—    -— 

"S.5  §  25 

a 
o 
U 


T3    C 


e  45 

to  c 

-o  t> 

c  > 

O  c3 

a  c 

to  o 


O  03 

>>E 

a 
o 
O 


.Sfr 

Oi  03 

gs 

-  •— 
-a  o 
=    . 

Oh- 

a  a 
to  <u 


o  ^ 

-C   M 
C    M    ~ 


><y 


-o  fe 


=  E 


u 


to 

^  c  0) 

~-s.g 

~  ai  > 
S  oT3 

>,S   03 


O     - 


(y—  ^ 


^  *-w  "*- 

/.  •  —   - 

121 

o  £  c 

"S  -S.Sf 
►  •3  g 


S   03 

.5  o 


-X   c 

-   = 

oi 


a-5.2 

—■  Ma 

03. S    g 

a 

o 
O 


^E 

=i  o 

§8 

S  ° 


-  C 


s  o        a 


=    01 

>>a 


O.S 


-  = 


s      s 


S 


h'CO 


29— 31* 


484 


DEPARTMEXT  OF  THE  SECRETARY  OE  STATE 


4  GEORGE  V.,  A.   1914 


■X3 


— 

OS 


V. 


o 

s 

e 

o 
O 


5 
o 

— 


-c 

< 


CD 

- 


A. 

z 


CO 

■- 
- 

O 

(4 

T3 
03 
> 

■3 

ci 

c 

H 

fia* 

CO  '3 

■a* 

CD 

e» 

•-.-73 

3    D 
S    13 

>  u 

B    _ 

0) 

X 

a 

e,   343  t; 

3    - 

3 

3 

3 

j-h-^   C 

O 

3 

3 



3 
1-5 

EH 

1-5 

03 

■d 

'3 

co 

OS 

= 

35 

3 

3 
1-5 

t~ 

t- 

t^ 

t-- 

t-~ 

J 

■* 

93 

CM 

CM 

<M 

CM 

CM 

CO 

53 

p 

35 

>» 

> 

>i 

>. 

>>                         >.                  ~ 

3 

03 

3 

3 

P 

s 

s 

§ 

s 

s 

3 

a 

ad 

a 

CD 

3 

'E 

'C 

h 

CJ 

CD 

CO 

X. 

JS 

3 

n  *  £ 

9 

CO 

S3 

£ 

£ 

-/ 

o 

U 
93 

p-s 

OE 

en 

c 
c 

3 
3 

c 

3 

£ 

c 

c 

4 

c 

£ 

0 

c 

+2 

CO 

3 

u 

'S 

3 

3 

I 

-5 
CO 

cc 

Date 

of 

Address 

or 

Order, 

nd  of  its 

Receipt. 

t^ 

l> 

!>. 

t^ 

t> 

c 

M 

1 

> 

CM 

CM 

co 

CM 

CO 

CN 

K 

I 

CM 

0> 

CN 

CM 

CM 

c 

•"* 

> 

•> 

> 

J                              >. 

>, 

>>              >»         « 

c 

e 

3 

3                      3                3 

3 

? 

~ 

1 

s 

5= 

*3                3 
^                 "-5 

3 

5 

CO 
| 

°S 
co 

c 

■J. 
09 

>. 

CJ 

C 
01 

£ 

g  : 
St 

is 

O   0 

_   c 

o'E 

.    3 

+3     O 

1      §■« 

■A 

OS 

X 

03 

tao 
c 

m    I 

O 

CO    o 

a     ^ 

co  ^;  < 

CO 

e 

CO 

■    -3 
1     2 

o 

i^3 
5-  a> 

s  =, 
*=  s" 

3  ,^, 

o  o 

>> 

u 

-3 

T3 
0) 

o 

a. 
o 
■- 

c. 

0) 

'3.1 

«1 

S  G 

5    Cj 

«    3 
E-  ►— c 

C    3 

3 

03 

X 

2* 

r      P 

3 

}       ^ 

43 

S  o1 

O    3 

s— 

—  5 

91 

'      1 

(- 

Q£> 

23    3 

23 
•        ^3^ 

S 

o 

3 
X 

a) 

"3. 

=  - 

—  0 

-  / 

s 

!         ° 

D               — 

0 

— 

>> 
73 

O 

Cfi 

= 
O 

r      t 

4)   o  + 

5      * 
'     1 

-J 

~X 

6 

ej 

-  t 
CO   5 
3    £ 

'E  ; 

3«^C 
S3    O 

!        rU    CO    ; 

co- 

>       2  = 

:       -  - 

5     |tf 

1        C;  ^, 

1 

3 

c 

A 
■r. 

"c 
o 

93 

S ' 

3 
0   ] 

c 

c  + 
D    • 

- 

i      1 

J              S3 

:         | 

"3 

i        "3 

> 

3 
c 
a> 

-— 

u 
O 

a 

3 
03 
CO 

3 

o 

3 

cfi 

OJ 

^s 
03  j. 

-4-     -J 

:        2lJ 

3    i^*s 

^         K.3--C 
?         C    3    w 

3      C      =* 

>               C     . 

-      —   O-r 

3    >>^e 

3C 

a  : 
X  c 

*i    c 

1?    -J  . 

-     ^.2  i 

1     Z^  * 

'       "3   3   ? 

5            eg* 

3        3   ~  c 

>     •-  c  c 

3          C«C 
3       £  to   - 
S         3  c*^ 

CJ  OB 
3       IC-   : 
3       -rtSl 

-^  59 

;    *a 
I  ^s 

3         x   C 

3     -s 
'     *« 

3       £.£ 
3       o^ 

3 

a 

& 

a 

a 

c 

73 
CO 

o 

o 

c 

o 

a> 

O 

Q 

C 

O 

o 

DQ 

h   »-N 

E  »"N 

1— «      X 

«_,    05 

0> 

V 

s 

3 

s> 

"*"  s 

"*"   C 

>-H 

3-  "^ 

^~-' 

* 

X 

vi 

o  s 

2E 

he 

>- 

3 

3 

1 

.2 

c 

.3 

03 

Ji 

cj  C 

S3  o 

£ 

O 

5"? 

o| 

o 

F- 

O 

3 

M 

2 

IS 

fe 

t 

H* 

W 

uO 

EO 

u 

fc 

>-' 

<-' 

!-' 

53 

s 

s 

5= 

s 

s 

5 

V 

■**< 

IC 

C£ 

t^ 

00 

a 

o 

*o 

■a 

o 

>r 

) 

iO 

o 

IC5 

c    . 

00 

oo 

00 

OC 

00 

oo 

oo 

B^ 

®S5 

"S3 

pj 

SYNOPSIS  OF  RETURNS 


485 


SESSIONAL   PAPER   No.  29 


8-g 

S  " 

2-is 

— •    M    ** 

~     0       • 

|   g    B 

8     "5 

t_P 

So  c 
-—  *>  c. 
°  "S  « 

-  -  - 


-5J 


5  e  5  « 

—  £  S  - 

?■  -  -"= 

i—  u  - 


Sfcn 


.2  5 


'SJS 


^  >-  3      -rt 


—  0 

-   — 

o3     . 

~  2 

I** 

£  « 
c  P 
o  u 
0   si 


3- 

—    M 
»T3 


Si 


■33   a* 


a 
"—  - 
2c* 

0    oo   £ 


~  .      3  03 


QS 


P  e 


"5   B 
+5  c 

—  03 


w 


§43.5 
d-fi  08 
g-e  u 

j»  P  09 

03 
— 
DC 


OJ3 
"3  >> 


J)  (U 
S~   bU 

.r  s 
;- 
^  o 

e  £  5 

•rt"  i 

O  x  03 

O     .   >> 
^.^   fe 

o. 

o 

w 


SS 


3  ™ 


486 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


Index  to  Synopsis  of  Addresses  and  Orders  of  the  House  of  Commons,  Session,  1912-13. 


Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 

Mr. 


Bcland... 
Boulay . . . 
Buchanan 
Bureau . . . 
Bennett . . 
Boivin  — 
Burnham 

Blain 

Bradbury 
Bourassa 


298,  348,  544,  545,  546,  812. 

192,621,  622,  753,  804,  842,  843. 

186,  187,363,  684,685,  711. 

355,  749. 

367,  368,  381. 

97,98,99,  223,  226. 

864. 

806. 

689,  690,  807,  830,  655,  656. 

680. 

Bover       1717,  754,  776,  831. 

Carroll'  80,  253,  254,  255,  448,  449,  450,  451,  452,  453,  454,  455,  456,  457, 

!     617,  618,  697,  816,  819,  820,  821,  822,  847,  850,  851,  852.  853,  854. 
Carvell  100,  174,  175,  176,  178,  18  4,  185,  196,  260,  285,  299,  300,  301,  302 

i     303,  304,  305,  306,  307,    308,  319,  335,  337,  338,  342,  346,  349, 

1    350,  353,  358,  359,  364,  385,  577,  599,  631,  696,  700,  709,  710. 

i     735,  743,  811. 
Clark  (Red  Deer) 49,360. 


M 

Mr.  Chisolm  (Antigonish) 


Mi 


Mr 
Mr 
Mr 
Mr 
Mr 
Mr 


Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 
Mr. 


Mr. 
Mr. 
Mr. 


Mr. 
Mr 
Mr 
Mr 


Mr 

Mr 

Mr 


39,  101,  102,  103,  104,  105,  106,  107,  108,  109,  110,  111,  112,  113 
114,  115,  116,  117,  179,  180,  181,  182,  183,  199,  200,  201,  251, 
259,  431,  438,  439,  483,  589,  597,  598,  605,  636,  637,  780,  784. 
785   834  835 

Chisolm  (Inverness) . .  -'75,  276,  277,  278,  279,  280,  281,  282,  283,  284,  390,  459,  460,  461, 

462,  463,  *64,  465,  466,  467,  468,  469,  470,  471,  472,  473,  491,  492, 
533,  534,  653,  712,  713,  739,  740,  741,  742,. 

679. 

52,  53,  152. 

197,198. 

228,  644,  645,  720 

230. 
Emerson '  7.  73,  286,  287,  288,  289,  290,  291,  292,  307,  310,  312,  313,  314,  332, 

1  333,  334,  344,  361,  369,  375,  376,  377,  435,  557,  581,  582,  601,  604, 
612,  613,  615,  686,  707,  813. 

760. 

584,  585. 

154,  855,  856. 

71,  72,  291,  332,  334,  441,  809. 


Cruise . . 
Devlin. 
Demers 
Delisle. 
Dougla 


Ethier 

Edwards 

Fortier 

Graham 

Gauvreau 351,  514,  591,  592,  594,  595,  596,  759. 

German ;352,  660. 

Guilbault 421. 

Hughes  (Kings) 426,  427,  428,  667,  670,  671,  808. 

Jameson 672. 

Knowles 422,423,424,425,432,433,434. 

Kvto  175,81,82,83,84,85,86,87,88,89,90,91,92,93,94,95,96,155, 

1     237,  238,  263,  264,  265,  266,  267,  268,  269,  394,  404,  444,  474.  475. 

I     593,  616,  623,  640,  663,  665,  688,  706,  732,  766,  767,  781,  837,  838, 

I     839. 

Lapointe  (Montreal) i38. 

Law  '202,  203,  204,  205,  206,  639,  773,  814,  815,  817,. 

Lemieux  51,  67,  68,  69,   77,  210,  211,  212,   213,  214,  215,  225,  227.  229,  257. 

j  331,  417,  418,  419,  486,  487,  497,  525,  528,  529,  705,  70s,  731. 
779,  788,  789,  792,  793,  794,  795,  796,  797,  798,  799,  800,  832, 
857    858 

Lachance 673,  674,  751,  768. 

Loggie 701.702. 

Lapointe  (Kamouraska) 723,  727. 

Macdonald  1,  2,  3,  4,  5   13,  14,  15,  50,  76.  219.  220,  240,  378,  379,  380,  383,  387, 

407,  411,  429,  445,  446,  481,  494,  506,  507,  508,  509,  510,  542, 
559,  567,  638,  641,  642,  666,  687,  691,  714,  715,  757  775,  S41,  847, 

!     848. 
Martin  (Regina) il2,  540,  541,  562,  578,  583. 


McLean. 
Marcil. 


16,  167. 

18,  19,  20,  21,  22,  23,  24,  25,  26,  27,  28,  29,  30,  31,  32,  33,  34,  35,  36, 
37,  70,  207,  208,  209,  409,  410,  587,  619,  661  744,  745,  746,  747 
752,  755   761    762   763,  764,  765,  771,  772,  787,  845,  846. 


INDEX  TO  SYNOPSIS  OF  ADDRESSES,  &c. 
SESSIONAL  PAPER  No.  29 
Index  to  Synopsis  of  Addresses  and  Orders  of  the  House  of  Commons,  &c.—Con. 


487 


Mover. 


Mr.  Murphy. 


Mr.  McNutt... 
Mr.  McCraney. 
Mr.  McKenzie. 


Mr.  Maclean  (Halifaz). 


Mr.  McDonnell. 


Mr.  Michaud 606,  607,  724,  728 

Mr.  Maclean  (York,  O.) 

Mr.  Marcil  (Bonaventure) 

Mr.  Nesbitt 

Mr.  Oliver 


40,  41,  42,  43,  44,  45,  46,  47,  48,  78,  79,  236,  365,  389,  563,  626.  667 

725,  774. 
221,  561. 
436,  437. 
74,  126,  127,  128,  129,  130,  131,  132,  133,  134,  135,  136 

139,  140,  141,  142,  143,  144,  145,  146,  147,    148,    149 

664,  692,  693,  694,  719,  790,  791. 
156,  157,  158,  159,  160,  161,  162,  163,  164,  165,  166,  167, 

170,  171,  172,  173,  193,  194,  195,  235,  239,  252,  258,  262, 

658,  659,  698,  703,  704,  756,  782,  802,  803. 

:,.ss 


137,  138, 
614,  643, 

168,  169, 
324,  657, 


844. 

647,  64S. 

328,  347,  826,  827. 

64,  65,  547,  548,  568,  569,  574,  575,  576,  579,  580,  624,627 
630,  633,  681,  801,  805,  823,  824,  828. 

Mr.  Proulx  17,  151,  231,  391,  392,  393,  396,  397,  398,  399,  400,  401 

413,  414,  415,  416,  560,  565, 

Mr.  Pardee 293,  294,  295,  296,  315,  318,  322,  323,  327,  329,  366,  382 

447,  485,  488,  489,  490,  496,  498,  499,  500,  501,  502,  503, 
535,  536,  620,  677,  678,  683,  829. 

Mr.  Pacaud 343. 

Mr.  Paquet |442. 

Mr.  Papineau |55,  188,  189,  190,  191,  339,  340,  341. 

Mr.  Pugslev 0(12. 

Mr.  Ros: 1 192  (a),  336,  351,  539,  549. 

Mr.  Reid  (Restigouche) 530 

Mr.  Rainville 558,  726.     " 

Mr.  Richards 571. 

Mr.  Robb 153 

Mr.  Rhodes 668. 

Mr.  Sinclair 6,  S.  9,  10,  11,  118,  119,  120,  121,  122,  123,  124,  125,  177 

242,  243,  244,  24.5,  246.  247,  248,  249,  250,  256,  270, 
273,  274,  345,  388,  458,  476,  477,  478,  479,  480,  482, 
512.  513,  514,  515,  516,  517,  518,  519,  520,  521,  522, 
527,  537,  543,  550,  551,  566,  570,  603,  609,  610,  611,  632, 
650,  651,  654,  699,  738,  748,  750,  769,  770,  778,  783,  786, 
866. 

Sir  Wilfred  Laurier 370,  371,  372,  373,  374,  405,  406,531,  652,  675,  ^10,  867. 

Mr.  Seguin 443. 

Mr.  Sevigny 52(1. 

Mr.  Stewart !572,  573. 

Mr.  Sutherland OO.s. 

Mr.  Stanfield I860. 

Mr.  Turriff 54,  66,  224,  261,  326,  356,   695  737. 

Mr.  Turgeon 56,  57,  58,  59,  60,  61,  62,  63,  320,  321,  395. 

Mr.  Thomson ;150,  362. 

Mr.  Taylor 646. 

Mr.  Thompson  (Yukon) 810. 

Mr.  Verville 676,  721,  722. 

Mr.  White  (Alberta) '495. 

Mr.  Wilson  (Wentworth) 586. 

Mr.  Wilson  (Laval) 216,217,  2J8,  233,  234,  682,  777. 

Mr.  Warnock 325. 


628,  629, 

402,  412, 

430    440 
504,  533, 


222,  241, 
271,. 272, 
505,  511, 
523,  524, 
635,  649, 
825,  833, 


488  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


APPENDIX  B. 

TARIFF  OF  FFES  UNDER  THE  COMPANIES  ACT  AS  FIXED  BY  ORDER 
IN  COUNCIL  OF  DECEMBER  30,  1909. 

The  following  is  the  tariff  of  fees  payable  under  section  24  of  the  Act: — 

When  the  authorized  capital  is  $50,000  or  less — $100. 

When  the  authorized  capital  is  more  than  $50,000  and  not  more  than  $200,000 — 
$100  and  $1  for  every  $1,000  or  fractional  part  thereof  in  excess  of  $50,000. 

When  the  authorized  capital  is  more  than  $200,000  and  not  more  than  $500,000 — 
$250  and  50  cents  for  every  $1,000  or  fractional  part  thereof  in  excess  of  $200,000. 

When  the  authorized  capital  is  more  than  $500,000 — $400,  and  20  cents  for  every 
$1,000  or  fractional  part  thereof  in  excess  of  $500,000. 

Examples  of  fees  according  to  the  tariff: — 

$        50,000 $       100  00 

75,000 125  00 

100,000 150  00 

150,000 200  00 

200,000 250  00 

250,000 275  00 

300,000 300  00 

400,000 350  00 

500,000 400  00 

600,000 420  00 

1,000,000 500  00 

2,000,000 700  00 

5,000,000 1,300  00 

10,000,000 2,300  00 

For  Supplementary  Letters  Patent  increasing  the  Capital  of  a  Company,  the  fee 
is  according  to  the  above  tariff,  but  on  the  increase  only.  That  is  to  say,  the  fee  is 
the  same  as  if  the  applications  were  for  a  new  company  with  a  capital  of  the  amount 
of  the  proposed  increase. 

For  Supplementary  Letters  Patent  changing  name 50  00 

For   Supplementary   Letters   Patent  for  any  purpose   other 

than  above.  .    . 100  00 


FEES  UPON  COMMISSION    TO  PUBLIC  OFFICERS  489 

SESSIONAL  PAPER  No.  29 


APPENDIX  C. 

TARIFF  OF  FEES  UPON  COMMISSIONS   TO  PUBLIC   OFFICERS 

APPROVED  BY  ORDERS  IN  COUNCIL  OF  FEBRUARY  19, 

1886.  AND  SEPTEMBER  7,  1893. 

1.  Upon  Commissions  to  Lieutenant  Governors,  Ministers  of  the  Crown,  Judges 
of  all  Courts,  Junior  Judges,  Deputy  Ministers  and  King's  Counsel,  a  fee  of  $20. 

2.  Upon  Commissions  issued  to  officers  and  others  receiving  salaries  of  $1,000 
or  over,  a  fee  of  $15. 

3.  Upon  Commissions  issued  to  officers  and  others  receiving  salaries  from  $400 
to  $1,000,  a  fee  of  $8. 

4.  Upon  Commission  issued  to  officers  or  others  receiving  salaries  from  $100  to 
$400,  a  fee  of  $5. 

5.  Upon  Commissions  issued  to  officers  or  others  receiving  a  salary  of  $100,  or  to 
officers  or  persons  appointed  to  office,  who  are  paid  by  fees  of  office,  a  fee  of  $4. 

Upon  Commissions  to  the  Solicitor  General  of  Canada,  and  all  officers  in  the 
service  of  the  Crown  who  may  receive  a  salary  of  three  thousand  dollars  or  upwards, 
a  fee  of  $20. 

The  above  to  apply  to  Commissions  issued  under  the  Great  or  Privy  Seal. 

No  commission  or  document  to  be  delivered  out  of  the  Department  of  the  Secre- 
tary of  State  until  the  fee,  if  any,  has  been  paid  thereinto. 

N.B. — No  fee  to  be  exacted  upon  commissions  appointing  Commissioners  to 
make  inquiries  into  matters  affecting  public  interests.     (O.  C,  December  5,  1891.) 


490  DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914 


APPENDIX  D. 

REGULATIONS  AND  TARIFF  OF  FEES  UNDER  THE  ACT  RESPECTING 

LOAN  COMPANIES. 

Intending  applicants  for  Letters  Patent  under  this  Act  shall  give  two  weeks  pre- 
vious notice  in  The  Canada  Gazette  of  their  proposed  application,  stating  therein: — 

(a)  The  names  in  full  and  address  and  calling  of  the  proposed  Board  of  Direc- 
tors, and  with  special  mention  of  the  names  of  not  less  than  three  of  the  applicants 
who  are  to  be  the  provisional  Board. 

(b)  The  proposed  name  of  the  company,  which  shall  not  be  that  of  any  known 
company  or  partnership  or  individual  or  any  name  under  which  any  known  business 
is  being  carried  on,  or  so  nearly  resembling  the  same  as  to  be  calculated  to  deceive  or 
cause  confusion.  A  subsisting  name  may,  however,  be  given  in  whole  or  in  part  with 
the  consent  of  the  company  or  person  entitled  thereto,  and  the  name  of  any  existing 
company  whose  franchise  and  assets  are  to  be  acquired  may  be  given  to  the  appli- 
cants if  the  Governor  in  Council  is  satisfied  that  such  company  has  the  best  right  to 
that  name. 

(c)  The  place  within  Canada  where  the  head  office  of  the  company  is  to  be 
established. 

(d)  The  object  for  which  incorporation  is  sought. 

(e)  The  amount  of  the  proposed  capital  stock,  the  number  of  shares  and  the 
amount  of  each  share. 

At  any  time  not  more  than  two  months  after  the  last  publication  of  such  notice, 
the  applicants  may  petition  the  Governor  in  Council,  through  the  Secretary  of  State, 
for  the  issue  of  such  Letters  Patent. 

Such  petition  shall  state  the  facts  set  out  in  the  notice  published  in  The  Canada 
Gazette,  and  shall  be  supported  by  affidavits  or  statutory  declarations  under  the  pro- 
visions of  the  Canada  Evidence.  Act  establishing: — 

(a)  That  the  proposed  name  is  unobjectionable  in  the  sense  hereinbefore  indi- 
cated. 

(&)   The  sufficiency  of  the  notice  required  by  the  preceding  regulations. 

(c)  The  truth  and  sufficiency  of  the  petition  and  of  the  facts  therein  set  forth, 
including  the  verification  of  the  signatures  of  the  petitioners  by  an  affidavit  or  statu- 
tory declaration  made  by  the  witness  thereof. 

A  notary,  a  justice  of  the  peace  or  a  commissioner  authorized  to  receive  affidavits, 
shall  be  competent  persons  before  whom  anv  affidavit,  affirmation  or  declaration 
required  by  this  Act,  or  regulations  made  thereunder,  may  be  taken  or  made. 

The  following  shall  be  the  schedule  of  fees  payable  for  Letters  Patent  under  this 
Act  :— 

(a)  When  the  proposed  capital  stock  is  $100,000 — $200. 

(b)  When  the  proposed  capital  stock  is  more  than  $100,000",  and  less  than  $1,000,- 
000,  the  fee  to  be  $200,  and  two  dollars  and  a  half  for  every  additional  $10,000  or 
fractional  part  thereof  in  excess  of  $100,000. 

(c)  When  the  proposed  capital  stock  is  $1,000,000,  the  fee  to  be  $500. 

(d)  When  the  proposed  capital  stock  is  over  $1,000,000,  the  fee  to  be  $500,  and 
$5  for  every  additional  $10,000  or  fractional  part  thereof  in  excess  of  $1,000,000. 


REGULATIONS  OF  TARIFF  OF  FEES  UNDER  LOAN  COMPANIES  491 

SESSIONAL   PAPER  No.  29 

No  steps  shall  be  taken  in  the  Department  of  the  Secretary  of  State  towards  the 
issue  of  any  Letters  Patent  under  this  Act  until  the  fee  therefor  has  been  paid. 

The  Secretary  of  State  shall  be  charged  with  the  administration  of  this  Act  as 
far  as  the  issue  of  Letters  Patent  thereunder  is  concerned. 

Upon  the  granting  of  Letters  Patent  under  this  Act,  notice  shall  forthwith  be 
given  by  the  Secretary  of  State  in  The  Canada  Gazette  and  the  Company  to  which 
such  notice  relates  shall  cause  the  same  to  be  published  on  four  separate  occasions  in 
at  least  one  newspaper  in  the  country,  city  or  place  where  the  head  office  of  the  com- 
pany  is  established. 


492 


DEPARTMENT  OF  THE  SECRETARY  OF  STATE 

4  GEORGE  V.,  A.  1914- 


APPENDIX  E. 

List  of  the  Officers,  Clerks  and  Servants  of  the  Department  of  the  Secretary  of  State, 
with  Rank,  Salary  and  Date  of  First  Permanent  Appointment  in  each  case  as 
on  the  1st  of  April,  1913. 


Name. 


Mulvey,  Thomas,  K.  C,  B.  A 


Title. 


Division 


Under-Secretary  of  State  and 
Deputy  Registrar  General. 


Date  of 
First  Per 
manent 
Appoint- 
ment. 


1  June  '09 


Salary. 


$     cts. 
5,000  00 


Correspondence  Branch. 


Pelletier,  Philippe . 

Colson,  Frederick 

Brophy,  Arthur 

O'Connor,  Daniel  J   

Emond,  Gustave 

Paradis,  Eugene 

Roy,  Henri   

Dube,  L.  J.  Arthur 

Harrison,  Edward 

Nicholson,  M.  Vernon  C.  .  . 

Steele,  Evelyn  Y 

Dent,  Elsie  A.    

Shibley,  Gervase  R.,  M.A. 

Hamel,  Eugene  C     

Labelle,  Wilfrid  C 

Birdwhistle,  Matthew  J .. . 

Regan,  John 

MacGrady,  Alice  M 

Jerome,  M.  A.  Patricia. .  .  . 

Noel,  Laeticia 

Burke,  Luella  M 

McCaffrey,  David  M 

Denison,    M.Edna 

Bradley,  Florence  G 


Assistant  Under-Secretary  of 

State. 
Chief  Clerk  and  Accountant. 

Clerk 


t-A. 


1-B. 


Clerk  and  Private  Secretary. 

Librarian 

Clerk 


2-A. 
2-B. 


3  A. 


3  B. 


]  Mar. 

20  Jan. 
1  July 

22  Mar. 
1  June 

IS  Aug. 
1  July 
1  Julv 
lFeb. 

10  July 
1  Nov 
1  Feb. 

26  Oct. 

6  Feb. 
5  Jan. 
1  Apr. 
1  Apr. 

!  1  Jan. 

7  Dec. 
1  July 

IS  July 
1  Jan. 
1  Jan. 

20  Dec. 


'88 
'85 
'00 
•0!) 
•82 
'93 
'86 
'90 
'85 
'79 
'.5 
'10 
'o.") 

•or, 

'9  J 

'I.N 

'08 
'04 
12 
'12 
'11 
'13 
'12 
'lL' 


3,550  00 

2,900  00 

2,600  00 

2,500  00 

2,500  00 

2,100  00 

600  00 

2,100  00 

1,750  00 

1,61-0  00 

1,600  00 

1,600  00 

1,350  00 

1,250  00 

1,200  00 

1,150  00 

1.C50  00 

950  00 

800  00 

800  00 

750  00 

750  00 

650  00 

550  00 

500  00 


LIST  OF  OFFICERS,  CLE&KS,  dc. 


493 


SESSIONAL  PAPER  No.  29 

List  of  the  Officers,  Clerks  and  Servants  of  the  Department  of  the  Secretary  of  State. 

— Concluded. 

Registrar's  Branch. 


Na. 


Storr,  Ira  William 

Learoyd,  Arthur  Gilpin.  . 

Kirwin,  Philip  Treacy 

Drouin,  Alphonse  M.  P. . 
Globensky,  Lambert  F.  M 

Pinard,  Leon   

Champagne,  Joseph  F.. .  . 

O'Donnell,  Peter  J 

Cornfoot,  Nathan  A    

Hazlett,  William  G 

Lewis,  Alfred  E 

O'Connor,  Charles,  G 

Molloy,  Mary  K 

Ricard,  Urgele 

Brankin,  James  F 

Duggan,  Hugh  H 

McLay,  James 


Title. 


Assistant    Deputy   Registrar 

General. 
Clerk 


Division 


1-A 
IB. 
2-A. 

2-B. 
3-A. 


Date  of 
First  Per- 
manent 
Appoint- 
ment. 


3-B. 


1  Oct. 
22  Oct. 
1  Nov. 
1  July 
1  Aug. 
1  July 
1  Mar. 

8  May 
1  April 
1  April 

21  June 

9  Dec. 
1  July 


Salary. 


8    cts. 

2,900  00 

2,400  00 

2,100  00 

2,100  00 

1,600  00 

1,200  00 

1,200  00 

950  00 

900  00 

900  00 

900  00 

050  00 

550  00 


Messengers. 


Messenger . 


20  Dec, 

'86 

1  Sep. 

'08 

1  Sept. 

'08 

13  Sept. 

'10 

800  00 
800  00 
800  00 
COO  00 


4  GEORGE  V.  SESSIONAL   PAPER   No.  29a  A.  1914 


REPORT 


OF    THE 


SECRETARY  OF  STATE 


FOR 


EXTERNAL    AFFAIRS 


FOR    THE 


YEAR  ENDED  MARCH  31,  1913 


PRINTED  BY  ORDER  OF  PARLIAMENT 


OTTAWA 

PRINTED  BY  C.  H.  PARMELEE,  PRINTER  TO  THE  KING'S  MOST 

EXCELLENT  MAJESTY 

1913 

No.  29a— 1914. 


4  GEORGE  V.  SESSIONAL   PAPER   No.  29a  A.  1914 


To  Field  Marshal  His  Royal  Highness,  Prince  Arthur  William  Patrick  Albert, 
Duke  of  Connaught  and  of  Strathearn,  K.G.,  K.T.,  K.P.,  &c,  etc.,  cfcc, 
Governor  General  and  Commander-in-Chief  of  the  Dominion  of  Canada. 

Sir  — 

I  have  the  honour  to  lay  before  Your  Royal  Highness  the  annual  report 
of  the  Department  of  External  Affairs  for  the  year  1912-1913. 

I  have  the  honour  to  be, 

Sir, 
Your  Royal  Highness's  obedient  servant, 

R.  L.  BORDEN, 

Secretary  of  State  for  External  Affairs. 


29a—  lft 


4  GEORGE  V.  SESSIONAL   PAPER   No.  29a  A.  1914 


TABLE  OF  CONTENTS. 

Pages. 

Consuls  in  Canada,  Alphabetical  list  of  foreign 11 

Countries  having  Consular  representation  in  Canada,  Alphabetical  list  of  16 

Passport  requirements  of  Foreign  Countries 25 

Passports  issued  in  1912-13 21 

Passports,  Regulations  governing  issue  of 32 

Staff  of  Department,  List  of 33 

Under  Secretary  of  State,  Report  of 7 


4    GEORGE  V.  SESSIONAL    PAPER    No.   29a  A.   19U 


REPORT  OF  THE  UNDER-SECRETARY  OF 
STATE  FOR  EXTERNAL  AFFAIRS. 


The  Right  Honourable  R.  L.  Borden,    P.C., 

Secretar}'  of  State  for  External  Affairs, 
Ottawa. 

Sir, — I  have  the  honour  to  submit  my  annual  report  on  the  proceedings, 
transactions  and  affairs  of  the  Department  of  External  Affairs  for  the  vear 
1912-13. 

The  more  important  subjects  of  correspondence  with  which  the  Department 
has  been  concerned,  grouped  as  they  regard  Canada's  relations  with  Foreign 
Powers  and  with  other  portions  of  the  Empire,  are  briefly  reviewed  below: — 


RELATIONS   WITH   FOREIGN   POWERS. 

NORTH   ATLANTIC    COAST    FISHERIES. 

The  question  of  the  constitution  of  the  Mixed  Fishery  Commission,  pro- 
vided for  by  the  agreement  with  the  United  States  of  the  20th  July,  1912,  to 
determine  the  reasonableness  of  future  regulations  affecting  the  North  Atlantic 
<  mist  Fisheries,  has  been  under  the  consideration  of  the  two  Governments  and 
there  is  every  prospect  of  a  satisfactory  personnel  being  soon  decided  upon. 

PECIWIARY    CLAIMS    AGREEMENT     WITH    THE    UNITED    STATES. 

The  Tribunal  for  the  arbitration  of  claims  under  this  agreement  has  now 
been  formed.  Sir  Charles  Fitzpatrick,  Chief  Justice  of  Canada,  has  been 
selected  as  the  British  Arbitrator,  Mr.  Chandler  Anderson  as  the  Arbitrator  of 
the  United  States;  and  these  two  members  have  concurred  in  the  appointment 
of  Mr.  Henri  Fromageot,  an  eminent  French  advocate,  as  third  member  or 
umpire. 

The  British  Agent  before  the  Tribunal  is  Mr.  C.  J.  B.  Hurst,  C.B.,  of  the 
Foreign  Office;  Mr.  E.  L.  Newcombe,  C.M.G.,  Deputy  Minister  of  Justice, 
having  been  appointed  as  Associate  British  Agent.  The  United  States  Agent 
first  appointed  was  Mr.  S.  Mallett  Prevost.  who  has  since  been  succeeded  by  Mr. 
Robert  Lansing. 

The  Tribunal  held  its  first  Meetings  at  Washington  on  May  13th,  the 
sessions  continuing  until  the  17th  of  that  month.  Adjournment  was  then 
taken  to  the  9th  of  June  when  it  re-assembled  al  Ottawa  and  remained  in  session 
there  until  the  18th  June.  The  next  meeting  is  to  be  held  at  Washington  on  the 
9th  March,  1914. 


8  DEPARTMENT  OF  EXTERNAL  AFFAIRS 

4  GEORGE  V.,  A.  1914 
INTERNATIONAL    BOUNDARY   "WATERS. 

The  following  questions  arising  under  the  Boundary  Waters  Treaty  of 
1909  with  the  United  States  have  been  referred  to  the  International  Joint 
Commission :  5^ 

Pollution  of  Boundary  Waters. — At  the  request  of  the  two  Governments,  the 
Commission  has  been  asked  to  examine  and  report  as  to  the  causes  by  which 
boundary  waters  have  been  injuriously  polluted,  and  as  to  the  means  to  be 
taken  to  remedy  or  prevent  such  pollution,  and  this  question  is  now  receiving 
consideration. 

Livingstone  Channel  Question. —  Reference  was  similarly  made  of  the 
question  of  the  necessity  for  the  erection  of  a  dyke,  or  other  compensatory 
work,  in  connection  with  the  dredging  by  the  United  States  of  the  Livingstone 
Channel  in  the  Detroit  River,  and  the  adequacy  of  certain  works  proposed  by 
the  United  States  to  meet  such  necessity  if  it  were  found  to  exist. 

The  Commission  decided  that  the  erection  of  a  dyke  was  desirable,  indicated 
its  proper  location  and  recommended  other  necessary  measures. 

Lake  of  the  Woods. — The  Commission  was  also  asked  to  report  whether 
it  is  practicable  and  desirable  to  maintain  the  waters  of  this  lake  at  a  stated 
level  and,  if  so,  at  what  level,  and  further  to  determine  the  extent  and  value  of 
lands  likely  to  be  submerged,  and  to  recommend  the  means  for  regulating  the 
volume,  use  and  out-flow  of  the  waters  so  as  to  maintain  the  desired  level  with 
the  least  possible  damage  to  public  and  private  interests.  No  report  in  this 
matter  has  yet  been  made. 

Dam  at  Kettle  Falls. — Application  was  made  to  the  Commission  by  the 
Rainj-  River  Improvement  Company  for  the  approval  of  plans  for  a  dam  at 
Kettle  Falls,  but  on  the  ground  that  the  Tribunal  had  no  jurisdiction  to  entertain 
the  application  it  was  dismissed. 

Boom  in  Rainy  River. — A  further  application  by  the  Watrous  Island  Boom 
Company  for  the  approval  of  a  boom  in  the  Rainy  River  has  also  been  con- 
sidered, but  no  decision  has  yet  been  announced. 


TREATY  WITH  THE  UNITED  STATES  FOR  THE  REGULATION  OF  FISHERIES  IN  WATERS 
CONTIGUOUS    TO    THE    INTERNATIONAL 
BOUNDARY. 

The  United  States  Congress  has  not  yet  taken  steps  to  provide  for  the 
enforcement  in  the  United  States  of  the  regulations  prepared  by  the  Com- 
missioners under  this  Treaty. 

PELAGIC    SEALING. 

Difficulty  having  been  found  in  extending  to  Canada  by  Order  of  the  King 
in  Council  the  operation  of  the  Act  of  the  Imperial  Parliament  passed  to  provide 
for  the  enforcement  of  the  provisions  of  the  quadri-partite  treaty  of  1911,  an  Act 
to  authorize  their  enforcement,  so  far  as  Canada  was  concerned,  was  passed  by 
the  Canadian  Parliament  on  the  6th  June,  1913. 

By  Act  of  Congress  passed  the  24th  August,  1912,  the  United  States,  under 
a  power  reserved  by  the  Treaty,  suspended  for  a  period  of  five  years  from  that 
date  the  killing  of  seals  on  the  Pribylof  Islands.  Similar  action  in  respect  of  the 
rookeries  on  the  Commander  Islands  was  taken  by  Russia,  land  killing  being 
prohibited  for  the  period  covering  the  years  1912  to  1916  inclusive.  Canada  is 
thus  deprived  for  five  years  of  the  percentage  of  skins  to  which  she  is  entitled 
under  the  Treaty  when  land  killing  takes  place. 


DEPARTMENT  OF  EXTERNAL  AFFAIRS  9 

SESSIONAL   PAPER   No.  29a 

ALASKA    BOUNDARY    DEMARCATION. 

Good  progress  has  been  made  id  this  work,  the  demarcation  being  now- 
completed  from  the  Yukon  River  to  the  Arctic  Ocean;  south  from  that  river  to 
Mount  Natazhat  very  little  remains  to  be  dour;  and  operations  have  been 
begun  on  the  portion  in  the  difficult  mountainous  region  lying  between  the 
latter  mountain  and  Mount  St.  Elias. 


TREATY   OF   COMMERCE   AND    NAVIGATION    WITH   JAPAN"    OF   THE   3RD.    APRIL,    1911. 

Parliament  having  sanctioned  the  application  to  Canada  of  this  Treaty, 
with  the  exception  of  Article  VIII.  providing  for  special  tariff  treatment,  on  the 
understanding  thai  it  should  not  affect  the  provisions  of  the  Canada  Immi- 
gration Act.  Canada's  adherence  to  the  Treaty  was  duly  notified  on  the  1st  May, 
1913. 

RELATIONS   WITH   OTHER    PORTIONS 
OF   THE   EMPIRE. 

TRADE    AGREEMENT    BETWEEN    CANADA    AND    THE    WEST    INDIES. 

The  Agreement  of  the  9th  April,  1912,  with  certain  of  the  West  Indian 
Colonies  was  approved  by  the  legislatures  of  these  Colonies,  by  the  Canadian 
Parliament  and  by  His  Majesty's  Government,  and  was  duly  brought  into 
operation  on  the  2nd  June,  1913. 


ROYAL    COMMISSION    ON    TRADE    AND    RESOERCES    OF   THE    EMPIRE. 

Sittings  of  the  Commission  were  held  in  London  in  October  and  November, 
1912;  and  on  the  28th  December,  1912,  an  interim  report  was  submitted  with 
Minutes  of  the  evidence  taken  at  these  sittings. 

In  February,  1913,  in  pursuit  of  its  investigations,  the  Commission  visited 
Australia  and  New  Zealand,  but  no  report  of  the  proceedings  in  these  Dominions 
has  yet  been  made. 

It  is  of  interest  to  mention  that  the  office  of  the  Commissioner  General  in 
Paris  has  been  transferred  to.  the  control  of  the  Secretary  of  State  for  External 
Affairs. 

I  have  pleasure  in  expressing  my  satisfaction  with  the  way  in  which  the 
various  members  of  the  staff  have  discharged  their  duties. 

I  have  the  honour  to  be, 
Sir, 
Your  obedient  servant, 

JOSEPH   POPE, 

Under-Secretary    of    State    fur    External    Affairs. 

Ottawa,  30th  June.  1913. 


4  GEORGE  V. 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 
SESSIONAL   PAPER   No.  29a 


1! 
A.  1914 


APPENDIX  A. 


Alphabetical  List  of  Foreign  Consuls,  Vice-Consuls,  Consular  Agents  and 
Commercial  Agents  in  the  Dominion,  according  to  the  latest  information 
supplied  to  the  Department  of  External  Affairs. 


Name. 


I  >esignation 


Country. 


Residence. 


When 

Ap- 
pointed 


Albertini.Ricardo  Diaz  Consul 

Albro,  H.  \V <  lonsular  Agent. 

Allison,  H.  A <  lonsul 

Anderberg,  C.  G.G Acting  Consul.. 

Andre,  L.  A.  E <  lonsular  Agent. 

Angwin,  J.  G 'Vice-Consul. 

Anderson,  H.  E. . 

Ansell,  D.  A 

Auger,  Jacques... 
Bain.  A 


Barattieri,  di  San  Pie- 

tro,  Count  G 

Barth,  S 

Beebe,  H.  S 

Bell,  C.N 

Bisson,  D 

Bjornsfelt,  G.  B 

Black.  W.  A 

Black,  W.  A 

Blackader,  W.  B 

Blair,  F.  X 

Bonin,  C  E 

Borlase,  G.  E 

Botkin,  T 

Bourget,  Mr 

Bouillon,  E.  A.  A 

Bradley,  Wm.  H 

Boynton.  E.  E 

Brandt,  J. F 

Brodie,  1).  M 

Brynjolfsen,  S 

Buckly,  James 

Burchell,  J.  E 

Burger,  R 

Butler,  R 

Call,  B.  X 

Campbell,  D.  W 

<  larbray,  T.  J 

Cartens,  H 

( 'hater,  D 

( Ihcster,  A.J 

Chilton,  R.  S 

Chipman,  H.  L 

Clinton,  G.  W 

Cole,  G.  C 

Colvard,  J.  B 

Conant,  H.  A 

Cresse,  I..  G.  A  

Cruz,  Dun  Manuel  Gy 

Culver,  H.  S 

Curren,  A.  E 

Curtiss,  J.  B 

Dale,  A.  P.J.J 

Daniels,  C.  N 

Davies,  J.  R 


Vice  and  Deputy  Consul. 

Consul  General 

Consular  Agent 

Consular  Agent 


Consular  Agent 

Vice  Consul 

Consular  Agent 

Consul 

Consular  Agent 

Consul 

Consul 

Vice-Consul 

Vice-Consul 

Acting  Vice-Consul 

Consul  General 

[Vice and  Deputy  Consul. . . 

Consul 

Consular  Agenl 

Commercial  Agent 

Consul  General 

J  Vice  and  Deputy  Consul . . . 

'Vice-Consul 

Consular  Agent 

iVice-Consul 

Vice  and  Deputy  Consul. . 
Consul 

<  Consul 

Vice  and  Deputy  Consul. . . 
Consular  Agent 

<  lonsul 

Vice-(  lonsul 

( lonsul 

Vice  and   I  >eputy  <  lonsul 
Vice  and  Deputy  <  lonsul . . 

Consul 

Consul 

( lonsular  \  '_r«-nt 

Consul 

Deputy  ( lonsul  General  .. 

Consul 

Honorary  ( lonsul 

Consul 

( lonsul 

( lonsul 

\  ice  and  Deputy  Consul. 

( lonsular  Agent 

1  lonsul 

Vice  Consul 


Cuba , 

United  Slate-. 

Portugal 

Sweden 

France 

Sweden 

United  States. 

Mexico 

Italy 

United  States. 


Italy 

Norway 

United  States 

Guatemala 

United  States 

Belgium 

Panama 

Netherlands 

Mexico 

Portugal 

France 

United  States 

United  States 

France 

Brazil 

United  states 

United  States 

Norway 

United  State 

Denmark 

United  States 

Norway 

Switzerland 

United  State- 
Unite.!  S1  '• 

Cuba 

Argentine  Republic 

Germany 

United  Slat 

United  States 

United  Stat. 

Austria-Hungary. . . 

United  -  : 
United  States 
I  nited  States 
United  States. 

nala 

Spain 

United  Stat, 

Belgium 

United  States 

Nicaragua 

United  States 

Sweden 


Toronto 

Megan  tic,  Que 

St.  John,  WB 

Montreal,  P. Q 

Winnipeg,  Man 

Sydney,  N.S 

Calgary,  Alta 

Montreal,  Que 

Quebec,  Que 

Port  Hawkesbury  and 
Mulgrave,  N.S 

Winnipeg,  Man 

Wadena,  Sask 

Beebe  Jet.,  Que 

Winnipeg,  Man 

Paspebiac,  Que 

Victoria,  B.C 

Halifax,  N.S 

Halifax,  N.S 

Montreal,  Que | 

Rimouski,  Que ' 

Montreal,  Que 

Sherbrooke,  Que 

Campbellton,  N.B 

Regina,  Sask 

Paspebiac,  Que 

Montreal,  Que 

Victoria,  B.C 

Prince  Rupert,  B.C.... 

Sudbury,  Ont 

Winnipeg,  Man 

Prescott,  Ont 

Sydney,  N.S 

Toronto,  <>nt 

Hamilton,  ( >nt 

Ww  cast  le,  N.B 

Montreal,  Que 

Quebec,  Que 

Winnipeg,  Man 

Windsor,  Ont 

Sarnia,  Ont 

Toronto,  Ont 

Halifax,  N.S       

Cumberland,  B.C 

Dawson,  V.T 

Vancouver,  B.C 

Windsor,  <  >nt 

Montreal  and  Qu< 

Monl  real 

St.  John.  N.B 

Halifax,  N.S 

Port  Erie,  Ont 

I  Jui  bee,  (Jue 

Sherbrooke,  Que 

Pictou,  N.S 


1010 
1889 
1903 
1912 
1907 
1906 
1906 

l.s.SS 
1902 

1886 

1910 
1912 
1909 
1896 
1899 
1912 
1910 
1911 
1906 
1913 
1912 
1899 
1907 
1910 
1899 
1907 
1913 
1912 
1007 
1910 
1876 
1909 
1906 
1898 
1904 
1906 
1908 
1908 
1904 
1900 
1905 
1896 
1899 
1907 
L913 
1905 
1913 
1911 
1910 
1889 
1909 
1902 
1912 
1884 


12 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 


4  GEORGE  V.,  A.   1914 

Alphabetical  List  of    the  Foreign  Consuls,  Vice-Consuls,   Consular  Agents 
and  Commercial  Agents,  &c. — Continued. 


Name. 


Designation 


Country. 


Residence. 


When 
Ap- 
pointed 


Davisdon,  F 

Davison,  Francis 

Davison,  J.  McG 

Dawson,  J 

deClerval,  M 

deJardin,  G 

deLagorgendiere,  C 

De  Sola,  C.I 

DeWolf,  J.  R 

Denison,  F.  C 

Dill,  H.  P 

Donaghy,  J 

Douglas  C.  A 

Drummond,  G.  E 

Dubuc  A 

Duggan,  F.  M 

Durazzo,  Marquis  Car- 
lo  

Eakins,  A.  W 

Edwards,  M.  B 

Etlinger,  A.  T 

Ewing,  R.  S 

Ferrera,  A.  A 

Fisher,  Cavalier,  G.  G 

Fisher,  M.  B 

Fleming,  A.  J 

Folger,  H.  S 

Foot,  W.  R 

Foster,  J.  G 

Francis,  E 

Francis,  A.  P.  O 

Francklyn,  G.  E 

Fraser,  G.  B 

Frechette,  O 

Frechette,  O 

Frechette,  O 

Frechette,  O 

Freeman,  C.  M 

Freeman,  G.  H 

Futcher,  F.  A \ 

Frost,  W 

Galarce,  Carlos  A j 

Gibbens,  W \ 

Gonnason,  A 

Goor,  M 

Gordon,  J.  A 

Gorman,  P 

Grant,  M.  C ! 

Gunn,  F 

Gurd,  A.  D 

Guy,  J.  A 

Hacala,  P.C 

Hackett,  W 

Hackett,  W I 

Haddow,  G 

Hammond,  T.  T 

Hamon,  W I 

Hann     Von     Hannen-J 

heim,  H 

Hanright,  F.  G 

Hart,  A.  W 

Hart,  G.  R I 

Harvey,  H.J 

Hatheway,  F 


i  insul 

Vice-Consul 

Vice-Consul 

Vice  and  Deputy  Consul. . . 

Consular  Agent 

Vice  Consul 

Consul 

Consul 

Vice-Consul 

Vice-Consul 

Consul 

Vice  and  Deputy  Consul. . . 

Vice-Consul 

Consul  General 

Consul 

Acting  Vice-Consul 


Uruguay Bridgewater,  N.S 

Portugal Bridgewater,  N.S 

Sweden Halifax,  N.S 

United  States Sault  Ste.  Marie,  Ont 

France Calgary,  Alta 

Belgium Forget,  Sask 

Belgium Prince  Albert,  Sask. . 

Belgium Montreal ,  Que 

Mexico Halifax,  N.S 

United  States Fernie,  B.C 

United  States Orillia,  Ont 

United  States St.  Johns,  Que 

Paraguay Ottawa,  Ont 

Denmark Montreal,  Que 

Belgium Winnipeg,  Man 

Sweden Quebec,  Que 


Consul  General Italy Montreal,  Que 

Consul Cuba Yarmouth,  N.S 

Consul Sweden St.  John,  N.B 

Consul Germany Vancouver,  B.C 

Consul Colombia St.  John,  N.B 

Consular  Agent Italy Vancouver,  B.C 

Consul Italy Halifax.  N.S 

Consular  Agent [United  States Hemmingford,  Que. 

Consul (United  States Yarmouth,  N.S 

Vice  and  Deputy  Consul. . .  |  United  States Kingston,  Ont. 

Consular  Agent 
Consul  General 
Consular  Agent 
Consular  Agent 
Consular  Agent 
Consular  Agent 
Acting  Vice-Consul 


United  States Parry  Sound,  Ont. 

United  States Ottawa,  Ont 

France Vancouver,  B.C . . . 

France Victoria,  B.C 

France Halifax,  N.S 

Spain Chatham,  N.B. . . 

Spain Quebec,  Que 

Consul (Chile Quebec,  Que 

Consul  General IColombia Quebec,  Que 

Consul (Portugal. . .  . .  Quebec,  Que 

Consul 

Consular  Agent 

Vice-Consul 


Consul 

Consul  General 

Vice  and  Deputy  Consul. 


United  Syates Sydney,  N.S. 

United  States Fort  William,  Out 

Norway Victoria    and     Chem- 

!     ainus,  B.C 

United  States Charlottetown, P.E.I  . 

Argentine  Republic . . .  Ottawa,  Ont- 

United  States Cornwall,  Ont 

Consul ^Sweden Victoria,  B.C 

Consul  General Belgium Ottawa,  Ont 

Vice-Consul 'Argentine  Republic. . .  West  Montreal 

Vice  and  Deputy  Consul. . . 

General |  United  States Montreal,  Que 

Consul :..;Germany Halifax,  N.S 

Vice-Consul Norway Quebec,  Que. 

Honorary  Consul 

Consular  Agent 

Vice  Consul 

Vice-Consul 


Montenegro Montreal,  Que 

United  States Edmundston,  N.B 

Belgium North  Sydney,  N.S... 

Norway North  Sydney,  N.S.. . 

Vice-Consul Portgual i North  Sydney,  N.S... 


Vice-Consul Norway. 

Consular  Agent United  States. 

Vice-Consul Brazil 


Consul-General Austria-Hungary. 

Vice-Consul Italy 

Consular  Agent United  States 

Vice-Consul Brazil 

Consul United  States. . . . 

Consular  Agent France 


Dalhousie,  N.B. 

Cabano,  Que 

Paspebiac,  Que.. 


Montreal,  Que 

Halifax,  N.S 

( 'ape  Canso,  N.S. 

Halifax,  N.S 

Fort  Erie,  Ont... 
St.  John,  N.B.... 


1903 
1905 
1906 
1909 
1911 
1911 
1907 
1911 
1900 
190S 
1909 
1890 
1903 
1910 
1905 
1910 

1911 
1907 
1913 
1909 
1909 
1901 
1891 
1912 
1907 
1908 
1892 
1903 
1908 
1910 
1881 
1880 
1898 
1885 
1912 
1908 
1911 
1913 

1907 
1912 
1911 
1910 
1911 
1913 
190S 

1886 
1899 
1906 
1912 
1896 
1912 
1910 
1910 
1906 
1906 
1882 

1909 
1891 
1885 
1893 
1902 
1910 


DEPARTMENT  OF  EXTERNAL  AFFAIRS  13 

SESSIONAL   PAPER   No.   29a 

Alphabetical  List  of  the  Foreign  Consuls,  Vice-Consuls,  Consular  Agents 
and   Commercial  Agents,  &c. — Continued. 


Name. 


Designation 


Country. 


Residence. 


When 
Ap- 
pointed. 


Hatheway,  W.  F 

Heard,  W.  W 

Hendrick,  M.J 

Heshler,  H 

Heubach,  I".  \V 

Beward,  S.  B 

Hill,  H.S 

Hofstrand,  CO 

Hotchkiss,  E.  S 

Hunt,  J.  B 

Hutchison,  G.  A 

Jackson,  R 

Jarvis,  C.  E.  L 

Jarvis,  M.  M 

Johnston,  F.  S.  S 

Johnston,  M.  P 

Jones,  J.  E 

Jones,  S.  St.  C 

Jones,  W.  G 

Joseph,  A.  C 

Jurystowski,  N.  Rvon. 

Kerr,  Geo 

Kimpe,  M 

King,  J 

Knight,  J.  T 

Koren,  F 

Krumm,  J.  C.  N.  B... 


Lacroix.E 

Lamb,  E.  M 

Lang,  Karl 

LeBoutillier,  C.  S 

LeBoutillier,  C.  S.... 

LeBoutiller,  C,  S 

Leet,  L.  T 

LeGros,  P.  E 

Leonard,  C.  F 

Levasseur,  T 

Le  Vatte,  H.  ('.  V.... 

LoQuesne,  J.  C 

Lin  Shikyuan 

Linton,  C.  B 

Lowenberg,  C 

Lozano,  J 

Mark,  J.  M 

Marino,  E 

Marker,  C.  P 

Marquette,  E 

Martin,  Henri 

Mathers,  H.  I 

Mathers,  H.I 

Mathers,  H.  I 

Matheson,  F.  F 

Meyer,  C.  C 

Miles,  H 

Mitchell,  WA 

Moore,  R.  H 

Morang,  G.  N 

Morissette,  J.  B 

Munis,  M.  P 

Morris,  M.  P 

Mortimer,  Geo 

Mullin,  D 

Murphy,  W.  B 

Murray,  Robert 


Consul 

Consular  Agent 

Consul 

Consul 

Vice-Consul 

Vice-Consul 

Deputy  Consul  General.  . 

Nice-Consul 

Consul 

Vice  and  Deputy  Consul 

Vice-Consul 

Consul 

'onsul 

( lommercial  Agent 

Consul 

Consular  Agent 

Consul  General 

Consul 

Vice-Consul 

Consul 

Consul 

Vioe-Consul 

Consul 

Vice-Consul 

Vice-Consul 

Consul 

Vice-Consul 


Consular  Agent 

Vice  &  Dep. Consul  General 

Consul  General 

( tonsillar  Agent 

Vice-Consul 

Acting  Vice-Consul 

Consular  Agent 

Commercial  Agent 

Consular  Agent 

[Vice-Consul 

Consular  Agent 

Act  ins;  Vice-Consul 

Consul 

Vice-Consul 

( lonsul 

Consul 

Consular  Agent 

Consular  Agent 

Vice-Consul 

Consul  General 

( 'onsul  General 

Vice-Consul 

Consul 

( 'onsul 

Vice-Consul 

Nice-Consul 

Consul 

Vice-Consul 

Consular  Agent 

( Onsul 

Commercial  Agent 

<  'onsul 

Consul  General 

Vice  and  Deputy  Consul... 

Consul 

Consular  Agent 

Vice-Consul 


mala St.  John,  N.B. 

United  States Fredericton,  N.B 

United  States Moncton,  N.B 

Liberia Halifax,  N.S 

Mexico Winnipeg,  Man 

Netherlands Montreal,  Que 

United  States Halifax,  N.S 

Sweden Nya  Stockholm,  Sask 

United  States Calgary,  Alta 

United  States Owen  Sound,  Ont 

Sweden Richibucto,  N.B 

Peru Vancouver,  B.C 

Brazil St.  John,  N.B 


Brazil 

United  States 

United  States 

United  States. . . . 

Cuba 

Spain 

Belgium 

Austria-Hungary . 

Sweden 

Belgium 

Belgium 

Denmark 

Norway 

Norway 


France 

UnitedStates. 

Germany 

Italy. 

Brazil. 

Portugal. 

Nicaragua. 

Brazil. 

United  States. 

Brazil. 

United  States. 

Portugal. 

China. 

Paraguay . 

Germany. 

Mexico. 

United  States. 

Italy. 

Denmark. 

Guatemala. 


St.  John,  N.B 

Kingston,  0n1 

Lethbridge  Alta 

Winnipeg,  Man 

Weymouth,  N.S 

Halifax,  N.S 

Quebec,  Que 

Winnipeg,  Man 

Toronto,  Ont 

I  idmonton,  Alta 

Fort-William,  Ont.... 

St.  John,  N.B 

Montreal,  Que 

Fort  William-Port 

Arthur,  Ont 

North  Sydney,  N.S... 

Halifax,  N.S 

Montreal,  Que 

Gaspe  Basin,  Que 

Gasp6,  Que 

( raspS  Basin,  Que 

Montreal,  Que 

Gaspe,  Que 

Peterborough,  Ont 

Quebec  ,Que 

Louisburg,  N.  S 

Paspebiac,  Que 

Vancouver,  B.C 

Hamilton,  Ont 

Victoria,  B.C 

Vancouver,  B.C 

Liverpool,  N.S 

Fort  William,  Ont 

( lalgary,  Alta 

Montreal,  Que 

Montreal,  Que 


Switzerland 

Russia Halifax,  N.S 

Denmark Halifax,  N.S 

Norway Halifax,  N.S 

United  States Campbellton.  N.B 

1  (enmark <  >ttawa,  Ont 

Paraguay Montreal,  Que 

Mexico Toronto,  Ont 

United  States Kenora,  Ont 

Guatemala Toronto,  Ont 

Brazil Quebec,  Que 

Panama 

I  bile 

United  Stati 

Belgium 

i  nited  States.... 
Sweden 


Vancouver,  B.C 

Vancouver,  B.C 

Niagara  Falls,  Ont. 

St.  John,  N.B 

Amprior,  Ont 

<  lhatham  and  Newcas- 
tle, N.B 


1898 
1912 
1908 
1903 
L909 
1879 
1911 
1893 
1906 
1912 
1911 
1906 
1896 
1901 
1910 
1913 
1908 
1905 
1894 
1886 
1911 
1910 
1912 
1913 
1903 
1911 

1911 
1909 
1913 
1913 
1894 
1876 
1895 
1899 
1900 
1910 
1902 
1898 
1898 
1912 
1903 
1891 
1913 
1896 
1912 
1910 
1906 
1913 
1899 
1906 
1906 
1908 
1893 
1902 
1901 
1909 
1S96 
1904 
1906 
1897 
1911 
1908 
1909 

1910 


14 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 


4  GEORGE  V.,  A.  1914 

Alphabetical  List  of  the   Foreign  Consuls,   Vice-Consuls,   Consular  Agents 
and  Commercial   Agents,   <fec. — Continued. 


Name. 


Country. 


Residence. 


When 
Ap- 
pointed 


Brazil Toronto,  Ont 

Sweden Sheet  Harbour,  N.S. . 

Ecuador Vancouver,  B.C 

United  States Winnipeg,  Man 


Musson,  Geo Vice-Consul 

MacMillan.N.  F Vice-Consul 

MacQuillan,  J Consul  General 

McBride,  J.J Vice  and   Deputy   Consul 

General. 

McConnico,  A.J Consul 

McCullough,  C.  A Consul 

McLauchlin,  C Consular  Agent Italy. ...  . .  .|St.  John,  N.B 

McLean,  H.  H Vice-Consul Argentine  Republic...  .St.  John,  N.B 

McLennan,  S.  X Consular  Agent Austria-Hungary Sydney,  N.S. 

Nakamura,  T Consul  General Japan Ottawa,  Ont. . 


United  States St.  Johns,  P.Q 

United  States St.  Stephens  N.B. 


Norway Chatham,  N.B. 

Germany Chatham,  N.B. 

Argentine  Republic. . .  (Halifax, N.S. 


Neale,  F.  E Vice-Consul. 

Neale,  F.  E Consul 

Neville,  J.  A Vice-Consul. 

Newell,  A.  S Consular  Agent. . .  United  States 'Waterloo,  Que. 

Nicholls,  F Consul Portugal jToronto,  Ont 

Nobel,  O.  K Vice  Consul Denmark Montreal,  Que 

Nolan,  J.  A Vice-Consul Sweden Calgary,  Alta 

Nordheimer,  A Consul  General Netherlands Toronto,  Ont 

Owen,  J.  M Consular  Agent United  States Annapolis,  N.S.. 

Owen,  W.  H Consular  Agent United  State- Bridgewater,  N.S. 

Owen,  W.  H Consul Cuba Bridgewater.  N.S 

Oxley,  F.  H Consul Portugal Halifax,  N.  S 

Oxley,  H Vice-Consul Portugal Halifax,  N.S 

Pashley,  J.  H Consular  Agent United  States Nanaimo,  B.C. . 

Passek,  N Consul  General. 

Pescod,  E.G Vice-Consul 

Peters,  H Acting  Consul. . 

Petry,  W.  N Vice-Consul 

Pickels,  F.  W Vice-Consul 


Planta ,  A.  E Vice-Consul 

Primez,  R Consul 

Printz,  C.  J.  P Vice-Consul 

Radford,  W.  D Vice-Consul 

Ragsdale,  J.  W Consul  General 

Raynaud,  L Vice-Consul 

Riblet,  W.  S Consular  Agent 

Rickuby,  J.  B.  H Vice-Consul 

Ringuet,  M Vice  and  Deputy  Consul. 

Rochereau,   de  la   Sa- 

bliere.C Consul 

Rochereau,  de  la  Sa-    | 

bliere,  C.E \  Consular  Agent 

Ross,  T.  P Vice-Consul. 


Russia Montreal,  Que 

Norway Calgary,  Alta  

Germany Toronto,  Ont 

Denmark Quebec,  Que 

Argentine  Republic...   lAnnapolis  &  Digl>v 

N.S 

Norway Nanaimo,  B.C 

Belgium Calgary.  Alta 

Norway Toronto,  Ont 

Sweden i  Dawson,  Y.  T 

United  States Halifax,  N.S 

France Montreal,  Que 

United  States Nelson,  B.C 

Mexico Victoria,  B.C 

United  States I  Rimouski,  Que 


1889 
1882 
1898 
1909 

1909 
1897 
1886 
1908 
1907 
1909 
1909 
1904 
1908 
1901 
1906 
1911 
1901 
1902 
1872 
1872 
1905 
1898 
1905 
1906 
1913 
1907 
1913 
1911 
1910 

1907 
1912 
1908 
1910 
1909 
1911 
1902 
1905 
1906 


Belgium . 


France 

Netherlands. 


Toronto, Ont 1904 


Toronto,  Ont. 
Quebec,  Que.. 
France iQuebec,  Que. 


Roumilhac  ,E Consular  Agent . 

Routh,  F.  C Consul 'Portugal |Montreal,"Que. 

Rowlings,  G.  A.  R Vice  and  Deputy  Consul. .    United  States iSydney,  N.S 

Rudolf,  D.  J Consular  Agent United  States Lunenburg,  N.S. 

Ryder,  F.  M Consul 'United  States Rimouski,  Que. . 

Ryerson,  Jas Consular  Ag(nt. United  States Gait,  Ont 

Sackett,  M.  R Consul United  States iPrescott,  Ont. . . . 

Saniord,  H.M Vice  and  Dep.  Consul  Gen.  United  States Ottawa,  Ont 

Sexton,  J.  P Consul  General Greece Montreal,  Qui-. . . 


Shepard,  J.  M Consul I  United  States. 

Shotts,  G.  W Consul 

Sinclair,  N Consular  Agent . 

Slater,  F.  C iConsul 

Smith,  A.  E Consul 

Smith,  Dr.  Harley Consular  Agent . 

Smith,  H.  J (Vice-Consul 

Snowball,  R.  A Consular  Agent . 

Soot,  H.  R Vice-Consul 

Stable,  N.  P JConsul 

Stahlschmidt,  C.  B .      Consul 

Stair,  F.  W Consul  General . 


Hamilton,  Ont 

Sault  Ste.  Marie,  Ont. 
Sumniorside,  P.E.I. . . 


United  States 
United  Statew 

United  States Sarnia,  ( hit 

United  States Victoria.  B.  C. . 

Italy iToronto,  Ont. . . 

Sweden (Winnipeg,  Mail 

France Chatham,  N.B. 

Norway Winnipeg,  Man 

Cuba (Halifax,  N.S. . . . 

Norway Vancouver,  B.C 

Liberia 'Toronto,  Ont . . . 


1908 
1910 
1908 
1911 
1910 
1907 
1908 
1889 
1903 
1898 
1899 
1897 
1906 
1907 
1909 
1897 
1901 
1904 
1902 
1909 
1912 
1907 
1907 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 


15 


SESSIONAL   PAPER   No.  29a 

Alphabetical  List  of  Foreign  Countries  represented  by  Consuls,  Vice-Consuls, 
Consular  Agents  and  Commercial  Agents,  &c. — Continued. 


Name. 


Designation 


Country. 


R<  -id.  nee. 


When 
Ap- 
pointed 


Steeves,  <   .   \  Vice  and  Deputy  Consul.. 

Stephenson,  <  '■■  W.,  Jr  .  (  tonsillar  Agenl       

Sterling,  W.  B Vice-<  lonsul 

Stewart,  W.  B  Consular  Agent       

Stuart,  Dr.  W.  T  Hbnorarj  Consul 

Sturdee,  E.  F        .    ...  Vice  Consul 

Strickland,  C.  I.  .         Vice  and  Deputy  Consul.. 

Taggart,  G.  R Consul 

Tamayo,  P Consul  

Tanguay,  G Vice  <  !onsul 

Terry,  W.  S  ,  Consul 

Thompson,  J.  Enocb  ...  <  lonsul 

Thpmpson,  J.  Enoch. . .  Consul 

Thompson,  L.  C Vice  and  Deputy  Consul., 

Thomson,  .J.  R Vice-Consul 

Thomson,  P.  \V Consul 

Thomson.  P.  W Consul 

Thomson,  P.  \Y Consul 

Thomson,  R  . . .;( Consul 

Tovell,  D.  S Vice  and  Deputy  Consul. . 

Trimmer,  E.  W Consul 

Turner,  R Vice-Consul 

Van  der  Mark,  C.  H...  Vice  Consul 

Van  Roggen,  M.  A Vice  Consul     

Vroom,  C.  N Vice  and  Deputy  Consul.. 

Wakefield,  E.G....        Consular  Agent 

Wang  Sze  Yuan ( !onsul  ( reneral 

Ward,  W.  A Vice-Consul 

Waterous,  C.  A Consul 

Waters,  D.  J Vice  and  Deputy  Consul. 

Watt,  G Consular  Agenl 

Webber.  B.  A.  S  Vice  and  Deputy  Consul. . 

White,  E.  J Consular  Agent 

White,  R.  F ( Consular  Agenl 

Whitehead.  J.  M Vice-Consul 

Whitman.  F.  C Consul 

Wilbur,  D.  F Consul  General 

Wilrich,  G iConsul 

Williams,  E.  F Consul 

Wilson,  A Consular  Agent. 

Wineh,  R.  V 

Wolf,  (de)J. 
Woodward.  C.  G 


\\ ooldridge,  A.  I. 

Vata,  C 

Yeigh,  F 

Young,  J.  A 

Young,  S.  J 


onsul 

Vfce-<  lonsul 

Vice   and    Deputy    Consul 

General 

Consular  Agent 

Consul 

Vice-Consul 

rnsul 

Consular  Agent 


United  Statt 
1  Hi t .  1 1  Statt 
Netherlands 

United  Sta  ' 
Venezuela  

Mexico 

United  St  iti 
United  Stat 

Mexico 

Paraguay 

Belgium 

Spain 

Panama 

United  States 

Norway 

Austria-Hungary 

Panama 

Netherland 

Germain- 

United  St  • 
United  - 

Mexico 

Netherlands 
Netherlands 
United  Stan-     , 
United  States.     . 

China 

Denmark 

Chile 

United  States. .   . 

Italy 

United  Stat 
United  Stat 
United  States. . . . 

Belgium 

Cuba 

United  States. . . . 
United  States. . 

Cuba 

Germany 

Sweden 

Mexico 


M  ■■  'ton,  N.B 

Victoi  ia\  ille,  Que 

Winnipeg.  Man 

Digby,  N.S  

Toronto,  Ont 

St.  John,  XI: 
Charlottetown,  P.l    I 

Cornwall.  Onl 

Toronto,  Ont 

Quebi  i    l  

i  ia,  B.< '  

Toronto,  Ont 

Toronto,  Ont 

St.  John,  N.B  

St.  John,  N.B  

St.  John,  N.B   



St.  John,  N.B 

St.. John,  N.B 

Toronto,  Ont 

Niagara  Falls,  Ont . .. 



Vi  ncouver,  B.( ' 

St.  Stephen,  N.B 

North  Bay 

1  Ottawa,  <  'in     

Vancouver,  B.C 

Brantford,  Ont 

Quebec,  Que 

Chatham,  N.  B 

Orilla,  Ont 

White  Horse,  Y.T.... 

Midland,  Ont 

Vancouver,  B.C 

Annapolis,  X.S 

Vancouver,  B.C 

Quebec,  Que 

St.  John,  N.B 

Pugwash,  N.S 

Vancouver,  B.C 

Halifax,  N.S 


United  States  Vancouver,  B.C. 

United  Statt  a  I  lookshire,  Que. 

Japan Vancouver,  B.C. 

Paraguay Toronto.  Ont 

Norway Sydney,  N  - 

United  States Trenton,  Ont 


1907 
1912 
1906 
1873 
1911 
1910 
1911 
1912 
1913 
1903 
1912 
1900 
1905 
1912 
1906 
1909 
1905 
1905 
1878 
1904 
1911 
1900 
1912 
1910 
1895 
1906 
1910 
1909 
1908 
1913 
1886 
1909 
1911 
1907 
1907 
1904 
1910 
1909 
1906 
1874 
1906 
1906 

1911 
1913 
1908 
1903 
1911 
1891 


16 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 


4  GEORGE  V.,  A.  1914 


APPENDIX   B. 

Alphabetical  List  of  Foreign  Countries  represented  in  Canada  by  Consuls, 
Vice-Consuls,  Consular  Agents  and  Commercial  Agents,  according  to  the 
latest  information  supplied  to  the  Department  of  External  Affairs. 


Name. 


Designation 


Residence. 


When 

Ap- 

pointed 


Austria-Hungary . 


Pickles,  F.  W. 
Pickles,  F.  W. 
Neville,  J. A. . 
Galarce,  C.  A. 
Gordon,  J.  A. 


Argentine  Republic Annapolis,  N.S 

Digby,  N.S 

Halifax,  N.S 

Ottawa,  Ont 

Montreal  West 

Quebec,  Que Carbray,  T.  J 

St.  John,  N.B McLean,  H.H 

Halifax,  N.S Chipman,  H.  L 

Montreal,  Que jHann     Von     Hannen- 

!     heim,  H 

St.  John,  N.B Thomson,  P.W 

'Sydney,  N.S McLennan,  S.  N 

jWinnipeg,  Man Jurytowski,  N.  R.von 

Belgium .Calgary,  Alta Primez,  R 

Edmonton,  Alta Kimpe,  M 

Forget,  Sask de  Jardin,  G 

Fort  William,  Ont King,  J 

Halifax,  N.S Curren,  A.  E 

^Montreal,  Que SDe  Sola,  C.  J 


North  Sydney,  N.S. 

Ottawa,  Ont 

Prince  Albert,  Sask. 

Quebec,  Que 

St.  John,  N.B 

Toronto,  Ont 


Vancouver,  B.C 

Victoria,  B.C 

Winnipeg,  Man 

Brazil Gaspe,  Que 

Gaspe,  Que 

Halifax,  N.S 

Paspebiac,  Que 

Paspebiac,  Que 

Quebec,  Que 

Quebec,  Que 

St.  John,  N.B 

St.  John,  N.  B 

Toronto,  Ont. 

Chile Brantford,  Ont 

Quebec,  Que 

Vancouver,  B.  C 

China Ottawa,  Ont 

Vancouver,  B.C 

Columbia Quebec,  Que Frechette,  O 

St.  John,  N.B Ewing,  R.  S.... 

Corea° 

Cuba i  Annapolis,  N.S Whitman,  F.C. . 

Bridgewater,  N.S !Owen,  W.  H. . . . 

Halifax,  N.S Stable,  N.  P. . . . 

Montreal,  Que Campbell,  D.  W 

'St.  John,  N.B !  Williams,  E.  F.. 


C. 


Hacala,  P 
Goor,  M 
deLagorgendiere,  C 

Joseph,  A,  C 

Mullin,  D 

Rochereau   de   la   Sa- 

bliere,  C 

Whitehead,  J.  M.. 

Terry,  W.S 

Dubuc,  A 

LeGros,  P.  E 

LeBoutillier,  C.  S 

Hart,  G.  R 

Bouillon,  E.  A.  A. 

Hamon,  W 

Levasseur,  T 

Morrissette,  J.  B. 
Jarvis,  C.  E.  L... 

Jarvis,  M.  M 

Musson,  Geo 

Waterous,  C.  A... 

Frechette,  O 

Morris,  M.  P 

Wang  Sze  Yuan. . . 
Lin  Shikyuan 


Vice-Consul 

Vice-Consul 

Vice-Consul 

Consul  General 

Vice-Consul 

Vice-Consul 

Vice-Consul 

Halifax,  N.S 

Consul  General 

Consul 

Consular  Agent .... 

Consul 

Consul 

Consul 

Vice-Consul 

Vice-Consul 

Consul 

Consul 

Vice-Consul 

Consul  General 

Consul 

Consul 

Consul 

Consul 

Consul 

Consul 

Consul 

Commercial  Agent. 

Vice-Consul 

Vice-Consul 

Commercial  Agent. 

Vice-Consul 

Vice-Consul 

Commercial  Agent . 

Vice-Consul 

Commercial  Agent. 

Vice-Consul 

Consul 

Consul 

Consul  General 

Consul  General 

Consul 

Consul  General 

( 'onsul 

( \,n^ul 

Consul 

Consul 

Consul 

Consul 


1910 
1910 
1908 
1911 
1908 
1908 
1908 
1896 

1909 
1909 
1907 
1911 
1912 
1912 
1911 
1913 
1889 
1911 
1912 
1913 
1907 
1886 
1908 

1904 
1907 
1912 
1905 
1900 
1876 
1893 
1899 
1882 
1902 
1904 
1896 
1901 
1889 
1908 
1885 
1897 
1910 
,912 
1909 
1909 

1904 
1905 
1912 
1906 
1906 


♦Represented  by  Japanese  Consuls. 


DEPARTMENT  OF  /.  V/7.7,  Y  1  /.    1  FFA1HS 


17 


SESSIONAL   PAPER   No.   29a 

Alphabetical  List  of  Foreign  Countries  represented  by  Consuls,  Vice  Con- 
suls, Consular  Agents  and  Commercial  Agents,  &c. — Continued. 


( lountry 


I'l: 


Nan 


I  Vsi.j: 


When 
Ap- 
pointed 


I  Denmark 


Ecuador. 
France. 


Toronto,  Out AJbertini,  R.  D 

Weymouth,  N.S  Jonea,  S.  St.  C..., 

^  armouth,  \.s  Eakins,  A.  \V 

( lalgary,  Alta.  Murker,  C.  1* 

Halifax,  N.S  Mathers,  H.I 

Montreal,  Que Drummond,  G.  E 

al.  Que Nobel,  <>.K 

<  >ttawa,  <  >m  Meyers,  C.  I 

.  <  >ue  Petry,  W.  N 

St.  John,  X.  B  Knight,  J.  T 

.  er,  B.  (  War.!.  \\  .  A 

Winnipi       '  :  Brynjolfsen,  S 

■aver,  B.< '. .  .  MacQuillan,  .1 

i  lalgary,  Aha deClerval,  M 

I  lhatham,  N.B  Snowball,  R.   \ 

■  .  N  -  Francklyn,  G.  E 

Montreal.  Qui  Bonin,  (  I.  I 

Montreal.  (Jin'  Raynaud,  L 

Quebec,  Que Roumilhac,  E 

Regina,  Sask  Bourget,  Mr  

North  Sydney,  N.S  Lacroix,  E 

Sr.  John,  N.B  IHatheway,  F 


Toronto,  Ont. 


<  lermany. 


Gua1 


Italy 


\  ancouver,  B.< 

■ii,  B.C... 
Winnipeg,  Man. . . 

h  im,  N.B.. 
Halifax.  N.S     ... 

M  unreal.  Que 

Pugwash,  N  .S 
•      J  ihn,  N.B. 

itO,  (  >n1 

\  ancouver,  l».  ( ' 
\  Lctoria,  B.< 
Winnipeg,  Mar. 
Montre  il,  Que 
eal,  Que 
Montreal.  Que 
QuebeG,  Que 

St.  John,  N.B Hatheway,  W.  F 

to,  Ont.. .  Morang,  G.  N 

Winnipeg,  Man  Bell,  C.  N 

Chatham.  N.B Watt,  G 

M  irin  i,  I ! 
Gaspe  Basin,  Que  Le  Boutillier, 

Halifax,  X.s  Fis  ier  G... 

Halifax,  N.S     Hanright,  F.  G 

Durazzo,  M 
lo 
Quebec,  Que 
;  ihn,  N.B... 
into,  '  >nt     . 
VancouA  er,  B.  C 
Winni] 


Rochereau   de   la    Sa- 

bliere,  C.  E  

Francis,  E.. 
Francis,  A.  P.  O. 
Andre.  L.  A.  E 

Neale,  F.  E 

Grant ,  M.  C 

Lang,  Karl 

Wilson,  A 

Thomson,  R 
Peters,  II 
Etlinger,  A.   I 
Lowenberg,  <  I 

( 'art ens.  H 

Sexton,  J.  P 

Marquette,  Emilio 

<  Iresse,  L.  G.  A 

I  resse,  L.  G.  A  ... 


Consul 1910 

(  lonsul 1905 

Consul 1907 

\  ice-Consul 1910 

1 1  1906 

( lonsul  General 1910 

Vice-Consul. . . .  1911 

Vice-Consul 1893 

Vice-Consul  1911 

Vice-Consul  ...  1903 

Vice-Consul 1909 

Vice-Consul 1910 

Consul  General  1898 

( Consular  Agent 1911 

Consular    \  1902 

( lonsular  Agent  LSS1 

( lonsul  ( reneral. .  1912 

Vice-Consul...  1911 

( lonsular  Agenl  1908 

( !onsular  Agenl  1910 

.  Consular  Agenl  1909 

( lonsular  Agent  1910 


•la  pan 


Liberia 

mburg. 

Mexici 


i  Ittawa,  I  l 
Vancouver,  B.< 

Halifax,   N.S 


Halifax,  N.S 
Montreal,  Que 
il,  Que, 


Auger,  Jai    . 
McLau  :hlin,  l 
Smith,  Dr.  Harley. 
\.   \  . 

[j      San 
Pietro,  <  'ount  G.   . 

Nakamura,  T 

Yata.  I  ' 
Fleshier,  li 


Consular  Agent.  ..           1908 

Consular  Agent  1908 

Consular  Agent  1910 

( Consular  Agenl  1907 

Consul  1904 

Consul 1899 

<  lonsul  Gem  i  1913 

I  lonsular  A-  ls7i 

Consul 1878 

Acting  Consul. . .  1913 

Consul 1909 

Consul 1891 

Consul    ...  1908 

Consul  I  1899 

il  190f> 

Honorary  <  lonsul  ..           1913 

1         i  iry  <  lonsul  1913 

Consul !     1898 

Consul  ... 

Consul 1896 

Consular  Agent  1886 

( lonsular  Agent  1912 
( tonsillar  Agent 

Consul 1891 

Vice-Consul...  1891 

Consul  General....  1911 

( lonsular  Agent  1902 

I    insular  Agenl  1886 

( lonsular  Agent 1901 

( lonsular  Agent  .    .    .      1901 


( lonsulai 
( lonsul  ( 

( lonsul 

( lonsul 


stair.  F.  W  (  lonsul  General. 

De  Wolf,  l  I:  Vice-Consul 

D.  A  <  lonsul  ( leneral. 

Blackader,  W    B  Vice-Consul 


1910 
1909 
1908 
1903 

1907 

1906 
1S88 
1906 


*Represente.l  by  ( '  insula  of  the  Netherl  in  1- 

29a— 2 


18 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 


4  GEORGE  V.,  A.  1914 

Alphabetical  List  of  Foreign  Countries  represented  by  Consuls,  Vice-Consuls, 
Consular  Agents  and  Commercial  Agents,  &c. — Continued. 


Mexico — Con 


Montenegro. . 

Netherlands. 


Nicaragua. 
Norway. . . 


Quebec,  Que iTurner,  R 

St.  John,  N.B jSturdee,  F.  E 

Toronto,  Ont Tamayo,  P 

Toronto,  Ont Mitchell,  W.  A 

Vancouver.  B.C Lozano,  J 

Winnipeg,  Man :Heubach,  F.  W  

Victoria,  B.C Rickuby,  J.  B.  H. . . . 

Montreal,  Que Gurd,  A.  D 

Calgary,  Alta Van  der  Mark,  C.  H. 

Halifax,  N.S Black,  W.  A 

Montreal,  Que Heward,  S.  B 

Quebec,  Que Ross,  T.  P. . . 

St.  John,  N.B Thomson,  P.W. 

Toronto,  Ont .  .  Nordheimer,  A. 

Vancouver,  B.C. 
Winnipeg,  Man. . 
Montreal,  Que 
Montreal,  Que. . . 
Quebec,  Que... . 
Calgary,  Alta. 


Van  Roggen,  M.  A 
Sterling,  W.  B.    . 

Ohlen,  E 

Leet,  L.  T "I Consular  Agent 

Dale,  P.  A.  J.  J Consular  Agent 

Pescod,  E.  G Vice-Consul 


Vice-Consul 

Vice-Consul 

Consul 

Vice-Consul 

Consul 

Vice-Consul 

Vice  Consul 

Honorary  Consul. 

Vice-Consul 

Vice-Consul 

Vice-Consul 

Vice-Consul 

Consul 

Consul  General.. . 

Vice-Consul 

Vice-Consul 

Consul. 


Chatham,  N.B jNeale,  F.  E iVice-Consui. 


Panama. 


Paraguay 


Peru...... 

Porlugal. 


Russia. 

Spain. . 


Chemainus,  B.  C. 

Dalhousie,  N.B 

Fort  William 

Halifax,  N.S 

Montreal,  Que 

Nanaimo,  B.C 

North  Sydney,  N.S. 
Port  Arthur,  Ont.... 
Prince  Rupert,  B.C. 

Quebec,  Que 

St.  John,  N.B 

Sydney,  N.  S 

Sydney,  N.S 

Toronto.  Ont 

Vancouver,  B.C 

Victoria,  B.C. . 

Wadena,  Sask 

Winnipeg,  Man 

Halifax,  N.S 

St.  John,  N.B 

Toronto,  Ont 

Vancouver.  B.  C 

Hamilton.  Ont   . . 

Montreal,  Que 

Ottawa,  Ont 

Quebec,  Que 

Toronto,  Ont 

Vancouver,  B.C 

Bridgewater,  N.S. 
Gaspe  Basin.  Que 
Halifax,  N.S. . 
Halifax,  N.S.... 

Montreal,  Que 

North,  Sydney. 

Paspebiac.  Que 

Quebec,  Que 

Rimouski,  Que.    . 

St.  John,  N.B 

Toronto,  Ont 

Halifax,  X.S 

Montreal,  Que. 


Futcher,  F.  A Vice-Consul. 

Haddow,  Geo Vice-Consul. 

Krumm,  J.  C.  N.  B...  Vice-Consul. 

Mathers,  H.  I Consul 

Koren,  F jConsul 

Planta,  A.  E I  Vice-Consul. 

Hackett,  W Vice-Consul. 

Krumm,  J.  CM.  B. .  Vice-Consul. 

Brandt,  J.  F Vice-Consul. 

Gunn,  F Vice-Consul. 

Thomson,  J.  R  Vice-Consul. 

Burchell,  J.  E !  Consul 

Young,  J.  A Vice-Consul. 

Printz,  C.  J.  P Vice-Consul. 

Stahlschmidt,  C.  B. . .  Consul 

Futcher,  F.  A Vice-Consul. 

Barth,  S Vice-Consul . 

Soot,  H.  R i Vice-Consul. 

Black,  W.  A Consul 

Thomson,  P.  W (Consul 

Thompson,  J.  Enoch.  .  jConsul 

Morris,  M.  P [Consul 

Linton,  C.  B Vice-Consul. 

Miles,  H Consul 

Douglas,  C.  A Vice-Consul. 

Tanguay,  G Vice-Consul. 

Yeigh,  F Vice-Consul. 


Jackson,  R 

Davison.  Francis 

LeBoutiller,  C.  S 

Oxley,  F.  H 

Oxley,  H 

Routh,  F.  C 

Hackett,  W 

Le  Quesne,  J.  C. . 

Frechette,  O 

Blair,  F.  N 

Allison,  M.  A. . . . 

Nicholls,  F 

Mathers,  H.  I.... 

Passeck.  X Consul  Gent  ul 

Chatham,  N.B.    .  Fraser.  G.  B Consular  Aj  snl 

Halifax,  N.S Jones,  W.  G Vice-Consul 

Montreal,  Quo Cruz, Don    Manuel  G. 

v Consul 


Consul. 

Vice-Consul 

Acting  Vice-Consul... 

Consul 

Vice-Consul 

Consul 

Vice-Consul 

Acting  Vice-Consul.. . 

Consul 

Acting  Vice-Consul... 

Consul 

Consul 

Vice-Consul 


1900 
1910 
1912 
1901 
1913 
1909 
1905 
1911 
1911 
1911 
1879 
1910 
1905 
1902 
1910 
1906 
1899 
1899 
1902 
1907 
1909 
1907 
1906 
1911 
1906 
1911 
1907 
1910 
1911 
1912 
1906 
1906 
1909 
1911 
1908 
1907 
1907 
1912 
1909 
1910 
1905 
1905 
1906 
1903 
1902 
1903 
1903 
1903 
1906 
1905 
1895 
1898 
1905 
1911 
1910 
1898 
1908 
1913 
1903 
1906 
[899 
1913 
1880 
1894 

1911 


DEPARTMENT  OF  EXTERNAL  AFFAIRS  19 

SESSIONAL  PAPER   No.  29a 

Alphabetical  List  of  Foreign  Countries  represented  by  Consuls,  Vice-Con- 
suls, Consular  Agents  and  Commercial  Agents,  &c— Continued. 


Spain — Con. 
Sweden. . . . 


Switzerland.. . 
United  States. 


Quebec,  Que 

St.  John,  N.B 

Toronto,  Ont 

Calgary,  Alta 

Chatham,  N.B 

Dawson.  Y.  T 

Halifax,  N.S 

Montreal,  Que 

Newcastle,  N.  B 

Nya  Stockholm,  Sask... 

Pictou,  N.S 

Quebec,  Que 

Richibucto,  N.B 

Sheet  Harbour,  \   3 

Sydney,  N.S 

St.  John,  N.B 

Toronto,  Ont 

Vancouver,  B.C 

Victoria,  B.C 

Winnipeg,  Man 

Montreal,  Que 

Toronto,  Ont 

Annapolis,  N.S 

Arnprior,  Ont 

Beebe  Jet.,  Que 

Bridgewater,  N.S 

Cabano,  Que 

Calgary,  Alta 

Calgary,  Alta 

Campbellton,  N.B 

Campbellton,  N.B 

Cape  Canso,  N.S 

Charlottetown,  P.K.I... 
Chariot  tetown,  P.E.I. . 

Cookshire,  Que 

Cornwall,  Ont 

Cornwall,  Ont 

Cumberland,  B.C 

Dawson,  Y.T.. 

Digby.  n.s ;; 

Edmundston,  N.B.. 

Fernie,  B.C 

Fort  Erie,  Ont...    . 

Fort  Erie,  Ont 

Fort  William,  Ont 

IFredericton,  N.B.. 

iGalt,  Ont 

(Halifax,  N.S 

Halifax,  N.S \ 

j Hamilton,  Ont 

Hamilton,  Ont ', 

HemminKford,  Que 

Kenora,  Ont 

Kingston,  Ont 

Kingston,  Ont 

Leth  bridge, Alta 

Liverpool,  N.  S 

Louisburg,  N.S 

Lunenburg,  N.S 

Megantic,  Que 

Midland,  Ont 

Moncton,  N.B 

Moncton,  N.B 

Montreal,  Que 

Montreal,  Que 


Frechette,  O 

Wedmore,  P.  W 

Thompson,  J.  Enoch 

Nolan,  J.  A 

Murray,  Robert 

Radford,  Wm.  D... 

Davison, I.  McG 

Anderberp,  C.  G.  G. 

Murray,  Robert 

Hofstrand,  CO 

Davis,  J.  R 

Duggan,  F  M 

Eutehison,  G.  A...   . 

MacMillan,  N.F 

Angwin,  J.  G 

Edwards,  M.B 

Kerr,  Geo Vice-Consul 

Winch,  R.  V Vice-Consul 

Gonnason,  A .Consul. . 

Smith,  H.J 

Martin  Henri, 

Burger,  Remy 

Owen,  J.  M 

Murphy,  W  B.    . 

Beebe,  H.S 

Owen,  W.  H 

Hammond,  T.  T. 
Hotchkiss,  E.  S.. 
Anderson,  H.  E. 

Botkin,  T 

Matheson,  F.F 
jHart,  A.  W. 


Acting  Vice-Consul. 

Vice-Consul 

Consul 

Vice-Consul 

Vice-Consul 

Vice-Consul 

Vice-Consul 

Acting  Consul 

Vice-Consul 

Vice-Consul 

Vice-Consul 

Vice-Consul 

Vice-Consul 

Vice-Consul 

Vice-Consul 

Consul. 


Vice-Consul 

Consul  General 

Consul 

Consular  Agent. . . . 
Consular  Agent .... 

Consular  Agent 

Consular  Agent 

Consular  Agent 

Consul 

Vice  and  Dep.  Consul. 

Consul [ 

Vice-Consul 

Consular  Agent 


29a— 2\ 


Frost,  W Consul 

Strickland,  C.  L Vice  and  Dep.  Consul. 

Wooldridge,  A.  L Consular  Agent 

Gibbens,  W Vice  and  Dep.  Consul. 

Taggart,  G.  R Consul 

Clinton,  G.  W Consular  Agent 

Cole,  Geo.  C Consul 

Stewart,  W.  B Consular  Agent 

Guy,  J.  A Consular  Agent 

Denison,  F.  C ^Vice-Consul 

Harvey,  H.  J 'Consul 

Curtiss,  J.  B Vice  and  Dep.  Consul.. 

Freeman,  G.  H Consular  Agent 

Heard,  W.  W Consular  Agent 

Ryerson,  James Consular  Agent 

Lamb,  E.  M Vice  and  Dep.  Consul.. 

Ragsdale,  J.  W Consul  General 

Shepard,  J.  M Consul 

Butler,  R Vice  and  Dep.  Consul.. 

Fisher,  M.B Consular  Agent 

Moore,  R.  H Consular  Agent 

Johnston,  F.  S.  S Consul 

Folger,  H.  S Vice  and  Dep.  Consul. 

Johnston, M.P Consular  Agent 

Mack,  J.  M Consular  Agent 

LeVatte,  H.  C.  V Consular  Agent 

Rudolf,  D.J Consular  Agent 

Albro,  H.  W Consular  Agent 

White,  R.  F Consular  Agent 

Hendrick,  M.  J Consul 

Steeves,  C.  A Vice  and  Dep.  Consul.. 

Bradley,  W.  II Consul  General 

I  Gorman,  P Vice  and  Dep.  Consul 

;  General 


1898 

1912 

1900 

1901 

1910 

1910 

1906 

1912 

1910 

1893 

1884 

1910 

1911 

1882 

1906 

1913 

1910 

1906 

1911 

1904 

1913 

1906 

1872 

1909 

1909 

1872 

1906 

1906 

1906 

1907 

1908 

1885 

1912 

1911 

1913 

1910 

1912 

1899 

1907 

1873 

1896 

1908 

1902 

1909 

1913 

1912 

1899 

1913 

1909 

1897 

1898 

1912 

1909 

1910 

1908 

1913 

1896 

1898 

1907 

1889 

1907 

1908 

1907 

1907 

1886 


20 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 


4  GEORGE  V.,   A.   1914 

Alphabetical  List  of  Foreign  Countries  represented  by  Consuls,  Vice  Con- 
suls, Consular  Agents  and  Commercial  Agents,  &c. — Continued. 


Country. 


Place. 


United  States — Con. 


Nanaimo,  B.C 

Nelson,  B.C 

Newcastle,  N.B. . . . 
Niagara  Falls,  Ont. 
Niagara  Falls,  Ont. 

North  Bay.Ont 

Orillia,  Ont 

Orillia,  Ont 

Ottawa,  Ont 

Ottawa,  Ont 


Owen  Sound,  Ont. . 
Parry  Sound,  Ont. 

Paspebiac,  Que 

Peterborough,  Ont 
Port    Hawkesbury 
Mulgrave,  N.S..... 

.Prescott,  Ont 

Prescott,  Ont 

Quebec,  Que 

.Quebec,  Que 

Rimouski,  Que 

Rimouski,  Que 

Sarnia,  Ont 

Sarnia,  Ont 

Sault  Ste.  Marie,  Ont 
Sault  Ste.  Marie,  Ont 

Sherbrooke.Que 

Sherbrooke,  Que 

Sudbury, Ont 

Summerside,  P.E.I. . 

Sydney,  N.S 

Sydney,  N.S 

St.  John,  N.B 

St.  John,  N.B 


and 


Designation. 


When 
Ap- 

pointed 


Consular  Agent i 

Consular  Agent I 

Consular  Agent ' 

Consul 

Vice  and  Dep.  Consul 


Pashley,  J.  H.., 
Riblet,  W.  S.... 

Call,  B.  N 

Trimmer,  E.  W 
Mortimer,  Geo. 

Wakefield,  E.  C Consular  Agent 

Dill,  H.  P Consul 

Webber,  B.  A.  S Vice  and  Dep.  Consul 

Foster,  J.  G Consul  General 

Sanford,  H.  M Vice  and  Dep.  Consul. 

General 

Hunt,  J.  B Vice  and  Dep.  Consul 

Foot,  W.  R Consular  Agent . 

Bisson,  D Consular  Agent 

Leonard,  C.  F Consular  Agent 

Bain,  A [Consular  Agent 

Sackett,  M.  R [Consul 

Buckley,  James Vice  and  Dep.  Consul.  . 

Willrich,  G 'Consul 

Waters,  D.  J Vice  and  Dep.  Consul 

Ryder,  F.  M Consul 

Ringuet,  M Vice  and  Dep.  Consul 

Slater,  F.  C Consul 

Chester,  A.  J Vice  and  Dep.  Consul 

Shotts,  G.  W Consul 

Dawson,  J Vice  and  Dep.  Consul.. 

Daniels,  S.  N Consul 

Vice  and  Dep.  Consul. 

Consular  Agent 

Consular  Agent 

Consul 

Vice  and  Dep.  Consul. 

Consul 

Vice  and  Dep.  Consul! 

Consul 

Vice  and  Dep.  Consul. 

Vice  and  Dep.  Con-ul . 

Consul 

Consul 

Vice  and  Dep.  Consul. 

Consular  Agent 


Borlase,  G.  E. 
Brodie,  D.  M. . . 

Sinclair,  N 

Freeman,  C.  M 

Rowlings,  G.  A.  R. 

Culver,  H.  S 

Thompson,  L.  C. . . 
McConnico,  A.  J. . . 


St.  Johns,  Que 

St.  Johns,  Que |  Donaghy,  j 

St.  Stephens,  N.B.  IVroom,  C.  N.. 

St.  Stephens,  N.B. .    .        iMcCullough,  C.  A 

Toronto,  Ont [Chilton,  R.  S 

Yoronto,  Ont Tovell,  D.  S 

Trenton,  Ont I  Young,  S.J 

Vancouver,  B.C Wilbur,  D.  F 'Consul  General 

Vancouver,  B.  C Colvard,  J.  B Dep.  Consul  General 


Vancouver,  B.C. 


Smith,  A.E. 


Victoria,  B.C 

Victoria,  B.C Boynton,  E.  E. 

Victoriaville,  Que Stephenson,  G.  W.  Jr. 

Waterloo,  Que Newell,  A.  S 


Woodward,  C.  G |  Vice  and  Deputy  Con- 
sul General 


White  Horse,  Yukon 
Windsor,  Ont. 
Windsor,  Ont. 
Winnipeg,  Man 
Winnipeg,  Man 


Yarmouth,  N.S 

Uruguay Bridgewater,  N.S 

Venezuela Toronto,  Ont Stuart,  Dr.  W.  T. 


White,  E.  J. 
Conant,  H.  A. 
Chater,  D.... 

Jones,  J.  E 

McBride,  J.  J. 

Fleming,  A.  J. 
Davidson,  F. 


Consul. 

Vice  and  Dep.  Consul. 

Consular  Agent 

Consular  Agent 

Consular  Agent 

Consul 

Vice  and  Dep.  Consul. 

Consul  General 

Vice  and  Dep.  Consul 

General I 

Consul 

Vice-Consul 

Honorary  Consul 


1906 
1902 
1904 
1911 
1911 
1906 
1909 
1909 
1903 

1898 
1912 
1892 
1899 
1910 

1886 
1903 
1876 
1909 
1913 
1908 
1906 
1909 
1900 
1906 
1909 
1912 
1899 
1907 
1907 
1911 
1910 
1910 
1912 
1909 
1890 
1895 
1897 
1905 
1904 
1891 
1910 
1913 

1911 
1897 
1913 
1912 
1901 
1911 
1905 
1904 
1908 

1909 
1907 
1903 
1911 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 
SESSIONAL  PAPER  No.  29a 


21 


APPENDIX  C. 

List  of  passports  issued  from  April  1,  1912  to  March  31,  1913. 


Adams,  D.  E.  and  wife. 

Buckley,  C.  B. 

Adams,  D.  M. 

Burnett,  W.  B.  and  wife. 

Adams,  H.  E. 

Burwash,  Rev.  N. 

Adams,  Miss  K.  ( ;. 

Buseh,  R.  and  family. 

Ajino,  C.  M. 

Butchart,  A.  S. 

Allan,  J.  D.  and  wife. 

Butchart,  Mrs.  A.  S. 

Allen,  I.  N. 

Butchart,  Miss  W. 

Anderson,  Rev.  P.  W. 

Byer,  Max. 

Archambault,  E.  and  wife. 

Archambault,  Hon.  H. 

Archambault,  His  Lordship  J.  A. 

<  'adieux,  Rev.  J.  M. 

Archambault,  Rev.  <  >. 

Caffin,  Mrs.  D.  L. 

Armstrong,  B.  M. 

Callaghan,  Miss  B.  L. 

Austin.  C.  and  family. 

Callaghan,  Miss  H.  H. 

Avis,  E. 

Calvin,  S.  C. 

Cameron,  G.  Stewart. 

Babienco,  A.  T. 
Babienco,  T.  F. 
Backstrome,  F. 

Backus,  M. 

Backu 

Bafus,  C.  and  daughter. 

Baillargeon,  C.  J. 

Baldwin,  L.  C.  M. 

Balhas,  S. 

Balisha,  D. 

Balloch,  Miss  R.  F. 

Balton,  D.  A.  M.  D. 

Barinbome,  M.  and  family. 

Barry,  II.  D.  and  family. 

Barsalou,  D.  P. 

Beaudry,  Rev.  J.  H. 

Beaudry,  L.  R. 

Beasoleuil,  Rev.  A. 

Befus,  G. 

Bell,  MissF.  A. 

BeU,  Mrs.  F.  F. 

Bell,  Dr.  R. 

Bell,  Mrs.  R.  and  daughters. 

Beneddicti,  U. 

Bennet.  G.  F. 

Bergeron,  J.  H. 

Bergl,  S.  and  family. 

Bergmann,  Paul  and  family. 

Biamonte,  N. 

Biamonte,  R. 

Birnbaum,  H. 

Bishop  of  Valley  field. 

Bissonnette,  Rev.  O. 

Blizard,  J. 

Boak,  Arthur,  E..R. 

Booth,  Miss  E. 

Bowman,  Miss  S.  M. 

Bralver,  A. 

Brandt,  P. 

Brandt,  K. 

Brankin,  Miss  Agnes. 

Brankin,  Miss  Margaret. 

Briggs,  Blisses  A.  M.  and  M .  E. 

J.  H. 
Broom,  J.  and  family. 
Brown,  E.  P.  and  wife. 
Brown,  M.  A.  F. 


Cameron,  K.,  M.  D. 

( 'ampbelJ,  A.  L. 

Campbell,  Miss  E.  B. 

Cann,  A. 

Capon,  Mrs.  A.  E.  and  son. 

Casavant,  A. 

Casavant,  Miss  J. 

Casgrain,  T.  C,  K.  C. 

Cattell,  I..  G. 

( leanga,  Mrs.  A.  ami  .1 

'  barlebois,  Rt.  Rev.  O. 

(  lharles,  P.  M. 

( lhasanowitsch,  L  and  wife. 

Choquette.  E. 

(  'imamon,  D. 

( 'laiman,  K.  and  wif  •. 

Clark,  Miss  X.  M. 

<  leaver,  Miss  M.  H. 

<  lever-ley,  J. 

( lockram,  J.  T.  and  wife. 
Cockshutr.  Ashton. 
Cockshutt,  W.  F.,  M.  P. 
Connor,  Timothy, 
Constantineau,  Rev.  A. 
Coonan,  Miss  E.  G. 
Copeland.  Mrs.  J.  J. 
Copeland,  Miss  R. 
Cosgrove,  Mrs.  M.  8. 
Crerar,  H.  D.  G. 
Cruikshank,  Dr.  G.  R. 
Cusolito,  G. 
Cusolito,  J.  D. 


Dagenais,  L.  E. 
Dalgarian,  X. 
Darcey.  Miss  M.  I 
Davidson,  Mrs.  C.  I. 
Davidson,  J. 
Davies,  Thomas  A. 
Davis,  B.  and  wife. 
I  )i  (Hop.  Mrs.  E.  and  family. 
Denton,  Mrs.  F. 
Denton,  Misses. 
Demels,  J.  L. 
Deschenes.  B.  M. 
Desrrxhers,  E. 


22 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 


4  GEORGE  V.,   A.   1914 

Appendix  C — List  of  Passports  issued  from  April  1, 1912,  to  March  31,  1913 — 

Continued. 


Dewar,  A.  M. 

Good,  Dr.  J.  W. 

des    Trois  Maisons,  G. 

Goodman,  D. 

Dickson,  Miss  C. 

Gowda,  M. 

Dickson,  Miss  M. 

Gregory,  Hon.  F.  B. 

Dimitry,  P. 

Grigg,  R. 

Domville,  H. 

Grosso,  S. 

Domville,  Hon.  J. 

Grothe,  Miss  A. 

Donatelli,  G.  and  wife. 

Grothe,  F.  A.  and  wife. 

Dorais,  Rev.  L. 

Grothe,  Miss  F. 

Dransfield.  Mrs.  Minnie. 

Grothe,  T.  A.  and  wife. 

Drapeau,  A. 

Grothe,  Miss  Y. 

Dredge,  J.  H. 

Gouin,  Sir  L.  and  Ladv. 

Dreher,  W.  C.  F. 

Gurofsky,  J.  W. 

Driedger,  D.  D. 

Dumas,  Miss  M.  A. 

.    Haanel,  B.  F. 

Dumoulin,  J. 

Hake,  Paul. 

Dumoulin,  P.  B. 

Haley,  R.  G.  and  wife. 

Duncan,   X. 

Hall,  T.  H. 

Duplat,  M.  and  family. 

Hamilton,  Rev.  J.  B.  and  wife. 

Durana,  Steve. 

Hanfield,  D. 

du  Tremblay,  J.  A.  A. 

Hargraft,  G.  R. 

Duverger,  A.  E. 

Harris,  A.  and  wife. 

Dyke,  J.  and  wife. 

Harrison,  T.  F. 

Haskowlitz,  M. 

Eassy,  John  and  wife. 

Hayes,  F.  B. 

Edgar,  Mrs.  E.  C.  G. 

Heinonen,  H.  Y. 

Ehmann,  Miss  Katharine. 

Hellwig,  C.  F.  _ 

Ehmann,  Stephen. 

Herl,  A.  and  wife. 

Ekert,  John  and  wife. 

Hersham,  H.  and  wife. 

Emard,  J.  U. 

Hervieux,  H.  M.D.,  and  wife. 

Epstein,  Max. 

Hewson,  H.  L.  and  wife. 

Ewing,  Mrs.  I.  F.  A. 

Hirchenson,  Mrs.  N. 

Ewing,  Miss  K.  H. 

Hirchenson,  M.  and  daughter. 

Ewing,  S.  W. 

Holmes,  G.  W.,  M.D. 

Ewing,  Mrs.  S.  W. 

Holstein,  Louis 

Hopkins,  G.  H. 

Fairmann,  E.  E. 

Hosapian,  A. 

Feranna,  F. 

Houde,  Rev.  J.  E. 

Ferguson,  D.  M. 

Housser,  H.  B.  and  wife. 

Fielding,  Hon.  W.  S. 

Hudon,  Rev.  P.  S. 

Finklestein,  Mrs.  L.  and  daughter. 

Hunt,  J.  I.  A.  and  wife. 

Fiset,  Rev.  L.  N. 

Hutcheson,  R.  B.  and  son. 

Fisher,  R.  E. 

Hutchison,  C.  and  wife. 

Fishmann,  P. 

Hyman,  S. 

Fisken,  J.  B.  K. 

..... 

Flavelle,  J.  D. 

Flax,  A. 

Flax,  H.  and  family. 

Fleck,  B.W. 

Fletcher,  B.  H.  and  wife. 

For  man,  James  and  family. 

Fortescue,  Miss  G. 

Foucher,  Dr.  E.  and  wife. 

Fournier,  Dr.  J.  E.  and  wife. 

Frankfurter,  R.  M. 

Frederic,  Mrs.  M. 

Freeman,  L. 

Fronhoefer,  A. 

Furr,  Fedor. 

Gaby,  F.  A. 
Gandolfo,  A. 
Garneau,  L.  E.  and  wife. 
Gascon,  Rev.  J. 
Generaneux,  F.  A. 
George,  W.  K. 
Giganc,  J.  D. 
Glatt,  A. 
Gleeson,  E.  P. 
Glickman,  M.  and  wife. 
Goad,  Mrs.  D.  E. 
Goad,  MissH.  D. 


Ikenbaum,  M.,  wife  and  son. 
Irwin,  W.  W. 
Irwin,  Mrs.  \Y.  W. 

Jarjour,  G.  J. 
Jarjour,  S. 
Jeffrey,  Mrs.  M. 
Johnson,  G.  G. 
Johnston,  A.  G. 
Johnston,  Miss  A.  T. 
Johnston,  H.  M. 
Jones,  S.  L. 
Joyal,  Rev.  T. 
Judah,  Miss  D.  H. 
Judah,  L. 


Kains,  Miss  E.  M. 

Kaufman,  J. 

Kaufman,  L. 

Keenleyside,  C.  B.  and  wife. 

Kendal,  A.  N. 

Kerl,  A.  and  wife. 

King,  Mrs.  S. 

King,  Hazel. 

Kluger,  H. 

Koenig,  K. 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 


23 


SESSIONAL   PAPER   No.  29a 

Appendix  C — List  of  Passports  issued  from  April  1,  1912,  to  March  31,  1913 — 

Continued. 


Komaroff,  Mrs.  I<la. 

Mitchi  M,  Mi-  M.  C. 

Krainean,  T.  M. 

Montgomery,  Miss  M.  E. 

Morin,  Albert. 

Lacroix,  A.  and  wife. 

Morin,  L. 

Lamothe,  ( '.  J.  M.,  wife  and  daughter. 

Moore,  G.  C. 

Lamothe,  Miss  H.  C. 

Morrow,  \Y.  S..M.  D. 

Lamothe,  Miss  P.  C. 

Moses,  Mrs.  Henry. 

Lamothe,  L.  H.  A. 

Mowatt,  Miss  A.  G. 

Lamothe,  Miss  Y.  L.  C. 

Mowatt,  Miss  E.  R. 

Landan,  C. 

Mowatt,  Miss  11. 

Lane,  Miss  Hetty. 

Mowatt,  Mrs.  L.  J. 

Lang,  A.  E.  and  wife. 

Murk,  G.  R. 

Lang,  A.  R.  and  wife. 

Murphy,  S.  and  wife. 

Lang,  \Y.  W. 

Langevin,  Dr.  S. 

Mc<  'rimmon,  Mrs.  Helen  and  daughtei 

Langfeldt,  0.  K.  S. 

MoDougall,  T. 

Langlois,  A. 

Mc(  rannon,  Mrs.  E.  A. 

Langlois,  Mrs.  A. 

McGannon,  E.  M. 

Lapoint,  S. 

MeGrath,  E.  A. 

Lapoint,  Mrs.  S. 

McKeown,  W.,  M.  R.  C.  S. 

Lavansderstein,  L.  and  wife. 

McKeomi,  W.  W. 

Lavell,  Rev.  A.  E. 

McKerroll,  Rev.  D.  T.  L. 

Learoyd,  A.  G. 

MeKill,  Miss  M. 

Lebeau,  Rev.  J. 

Mc Knight,  D.  C. 

Lccours,  J.  E.  W.  and  daughter. 

McKnight,  J.  II.  and  wife. 

Lefebvre,  L. 

McLennan,  W.  D. 

Lefkovits,  L. 

McMurchy,  A 

Lelievre  S.  and  family. 

McPhedran,  F.  M.,  M.D. 

Lev,  A.  L. 

Mcl'hedran,  Mrs.  J.  A. 

Lev,  Mrs.  F.  L. 

Lev,  J.  I. 

Nadeau,  A. 

Lev,  W.  and  family. 

Nantel,  Rev.  A.  T. 

Levi,  D.  and  wife. 

Nelles,  J.  W.  and  wife. 

Levi,  Miss  B. 

Nelli,  G. 

Lewis,  J. 

Nerlich,  L.  H. 

Liddiard,  Miss  R.  H. 

Nicol,  Prof.  \Y.  and  wife. 

Ltttzich,  F. 

Nordheimer,  R.  B.  and  w  it'.-. 

Lister,  Miss  A. 

Norman.  D. 

Litster,  W.  J. 

Novel,  Madame  L. 

Logan,  W.  J.  and  wife. 

Xyberg,  G. 

Luck,  E.  and  family. 

O'Brian,  K.  B. 

Maelnnes,  C.  S.,  K.C. 

O'Brien,  R.  and  wife. 

Maclnnes,  Mrs.  C.  S. 

Odishaw,  A. 

Mackenzie,  Norman  and  wife. 

O'Hasian,  T. 

Mackenzie,  P.  E.  and  wife. 

Osmiansky,  S.  and  wife. 

.Mac Lean,  Miss  S.  M. 

O'Sullivan,  Miss  J.  K. 

Manogian,  A. 

O'Sullivan,  P.  M. 

Mara,  Mrs.  C.  L. 

Mara,  Miss  M.  I. 
MarangOS,  M. 
Marler,  W.  de  M. 
Marttunen,  Mrs.  E. 
Massingcr,  F.  and  wife. 
Mil  thews,  M. 
Matthews,  \V.  E.  and  wife. 
Mathewson,  J.  A. 
May,  Miss  H.  M. 
Melville,  Miss  H.  .». 

Melville,  Miss  M.  \V. 
Mendelovich,  H. 
Mercer,  Miss  k.  \    h. 
Mercure,  A.  and  wife 
Mercure,  Miss  M. 
Meredith,  Sir  \V.  R. 
Messier,  Rev.  E.  H. 
Michaelis,  G.  and  family. 
Millar,  .las. 

Miller,  M.  R.  and  wife. 
Miller,  X. 

Milns-Hoeffert,  C.  W.  E. 
Minnes,  Dr.  R..S.  and  wife. 


Pachal,  R. 
Palevov,  S.  and  family. 
Palmer,  Miss  B.  G. 
Palmer,  Mrs.  F.  D. 
Papineau-Couture,  G.  C.  and  wife. 
Paquette,  A. 
Pardoe,  A.  Jr.  and  wife. 
Patenaude,  A.  and  wife. 
Patteson,  Miss  C.  M. 
Patteson,  Mrs.  L.  M . 
Patton,  H.  M.  and  wife. 
Pedley,  Hugh 
Pemberton,  G.  T.  C. 
Pemberton,  Mrs.  G.  T.  C. 
Perrault,  H.  T.  T. 
Pettigrew,  Madame  M.  J. 
Pitt.  E.  and  wife. 
Poffenroth,  H. 
Poirier,  F.  and  wife. 
Pope,  Sir  J.,  and  Lady  Pope. 
Price,  C.  L. 
Prouh,  Rev.  P. 
I.W. 


24 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 


4  GEORGE  V.,  A.  1914 

Appendix  C — List  of  Passports  issued  from  April  1,  1912,  to  March  31   1913 — 

Concluded. 


Quinn,  Rev.  J.  S. 

Strong,  Win. 

Stuart,  C.  A. 

Radomsche,  J.  and  family. 

Stupart,  R.  F. 

Raymond,  Rev.  L. 

Sulman,  C.  D.  and  wife. 

Reeves,  W.  and  wife. 

Sulman,   G.  W.(  M.  L.A. 

Reid,  G.  A.  and  wife. 

Sutherland,  J. 

Remon,  Mrs.  M.  E. 

Svartz,  Mrs.  S.  and  daughter. 

Rempel,  J.  J.,  wife  and  son. 

Rhea,  Mrs.  Murie!  L. 

Tait,  Sir  M.  M.,  and  Ladv  Tait. 

Rich,  John  and  son. 

Tanton,  T.  L. 

Richards,  Mrs.  F. 

Taschereau,  C.  E.  and  wife. 

Richards,  L.  A. 

Taschereau,  E.  0. 

Richardson,  F.  and  family. 

Tauber,  F. 

Richardson,  H. 

Taylor,  W.  and  wife. 

Rioux,  Madame  N. 

Templin,  P. 

Robertson,  Miss  Ruth. 

Tetreau,  E.  D.  and  wife. 

Robinson,  Mrs.  F.  L. 

Therien,  J.  A. 

Robinson,  Rev.  J.  C. 

Thompson,  F. 

Robinson,  Miss  N.  L. 

Thompson,  Mrs.  H.  C. 

Roi,  Dr.  J.  N. 

Thompson,  J.  G.  and  wife. 

Rokeriach,  Rev.  B.  and  family. 

Thouin,  G. 

Rosenstein,  I.  P. 

Tolling,  Rev.  M.  P.  and  wife. 

Rosher,  J.  H. 

Tooke,  B.  and  wife. 

Ross,  Miss  J.  L. 

Tooke,  Miss  Mabel. 

Ruby,  J.  E. 

Tompkins,  Rev.  J.  J. 

Ryan,  F.  F. 

Touchette,  Rev.  J.  H. 

Tough,  Jas.  and  wife. 

Salmon,  E.  and  family. 

Tremblay,  R. 

Samoil,  A.,  and  family. 

Trotter,  Miss  A.  M. 

Sandrell,  Mrs.  S.  and  family. 

Tschretter,  Jacob. 

Sarkisian,  V. 

Tumbach,  J. 

Sehafiertlin,  Miss  G. 

Tucker,  Rev.  J.  T.  and  wife. 

Schattner,  F.  and  Family. 

Turanna,    F. 

Schiavo,  A. 

Turgeon,  Hon.  A. 

Schmick,  M.  and  family. 

Turner,  J.  A. 

Schnattner,  F.  and  family. 

Valleau,  Mrs.  A.  L. 

Schnudmiller,  J. 

Schor,  E.  and  family. 

Van  Bever,  L.  C.  and  wife. 

.Schubert,  Max.  and  family. 

Vanier,  J.  and  family. 

Schawbe,  F. 

Verge,  Geo.  M.D. 

Scott,  A.  C. 

Vogt,  A.  S.  and  wife. 

Scott,  E.  T. 

Vogt,  George  McPher. 

Scott,  Mrs.  H.  C. 

Vogt,  Use  Gretchen. 

Rev.  J.  McP. 

Von  der  Osten,  E.  R.  and  wife. 

Scott,  Rev.  R.  C. 

Volser,  J.,  sr. 

Scott,  W.  G.  and  wife. 

Seybold,  J.  C. 

Wagner,  W.  E. 

Shapero,  Mrs.  Katie 

Waines,  W.  L. 

Shapero,  G. 

Wallace,  A.  W. 

Shervin.  Miss  V. 

Wallace.  Rev.  \V.  G. 

Silver,  I. 

Walker,  C.  J. 

Simon,  W.  and  wife. 

Walker,  S.  A. 

Simpson,  G.  H- 

Walsh,  Mrs.  J.  M. 

Smith,  Rev.  W.  E. 

Ward,  F.  E. 

Smith,  Rev.  W.  H.  and  family. 

Ward,  T.  H. 

Smith,  V.  R. 

Watson,  Mrs.  F.  W.  and  Agnes. 

Sodom  sky,  E. 

Wagenast,  G.  and  wife. 

Somers,  G.  T. 

Weir,  Miss  Anne. 

Stebnicki,  J. 

Weir,  Miss  M. 

Stein,  B.  and  family. 

Wells,  R.  B.,  M.D.,  and  wife. 

Steffens,  Ernest. 

Wells,  Mrs.  H.  C. 

Stephenson,  Miss  L. 

White,  J.  F. 

Stern,  H.  B.  and  wife. 

White,  W.  J.,  K.C. 

Stewart,  H.  A.  M.  D. 

Wiggs,  C.  W. 

Storms,  Rev.  D.J. 

Woodelv,  Rev.  E.  C.  and  family. 
Woods,  Lt.  Col.  J.  W.  and  family. 

Storms,  Mrs.  D.  J. 

Strathy,  Miss  Bernice 

Wright,  Miss  M. 

Strathy,  Mrs.  Janet  Maud. 

Wright,  Mrs.  R.  E. 

Strathy,  Jeffrey  McVicar. 

Stringer,  W.  B. 

Young,  J.  M. 

DEPARTMENT  OF  EXTERNAL  AFFAIRS  25 

SESSIONAL   PAPER   No.  29a 

PASSPORT    REQUIREMENTS    OF    FOREIGN    COUNTRIES. 

Note. — British  subjects  travelling  abroad  are  recommended  to  furnish 
themselves  with  Passports,  for  even  in  those  countries  where  they  are  no  longer 
obligatory  they  are  found  to  be  useful  as  affording  a  ready  means  of  identifica- 
tion in  case  of  need. 

Argentine  Republic— Passengers  for  the  Argentine  Republic  should 
carry  passports,  and  are  advised  to  also  cany  certificates  of  birth.  Persons  born 
in  His  Majesty's  dominions  should,  if  they  intend  to  become  resident,  even  for 
a  short  time,  obtain  from  a  British  Consulate  in  the  Republic  a  Certificate  of 
Nationality  for  purposes  of  identification,  and  to  secure  exemption  from  mili- 
tary service. 

Austria-Hungary. — Persons  entering  Hungary  from  Servia  or  Roumania 
must  be  provided  with  passports.  Although,  in  other  cases,  passports  are  not 
legally  necessary,  travellers  are  advised  to  carry  them.  For  purposes  of  resi- 
dence a  passport  or  other  document  to  prove  identity  is  necessary. 

Belgium. — It  is  desirable  for  travellers  to  possess  passports.  Tor  pur- 
poses of  residence,  registration  at  the  Police  Office  of  the  district  is  required, 

and  a  passport  is  accepted  as  evidence  of  identity. 

Bolivia. — See  Peru. 

Brazil. — Passports  not  actually  required,  but  travellers  are  advised  to 
carry  them  for  purposes  of  identification.  If  intending  to  become  resident  they 
should  register  their  name-  and  addresses  at  the  nearest  British  Consulate 

Bulgaria. — Travellers  should  carry  passports  of  recent  date.  Bulgarian 
visa  not  required.  Residents  should  provide  themselves  annually  with  certi- 
ficates of  registration  under  the  Ottoman  Order  in  Council. 

Central  America. — Possession  of  passports  desirable  both  for  personal 
security   and  purposes  of   identification. 

Costa  Rica. — No  regulations  in  force. 

Guatemala. — Alien  residents  are  required  to  present  at  the  Guatemalan 
Foreign  Office  passports  vises  by  the  Diplomatic  or  Consular 
Officer  in  Guatemala  of  their  native  country. 

Honduras. — No  regulations  except  in  times  of  disturbance. 

Nicaragua. — No  regulations  in  times  of  peace.  To  leave  the  country 
a  local  passport  has,  however,  to  be  obtained  from  the  Ministry 
of  War. 

Salvador. — Travellers  should  carry  passports,  and  should,  in  addi- 
tion, obtain  passports  from  the  Government  of  Salvador.  (Charge 
for  latter,  25  cents.) 

Chile. — No  regulations  in  force. 


26  DEPARTMENT  OF  EXTERNAL  AFFAIRS 

4  GEORGE  V.,  A.  1914 

China. — Passports  are  not  required  at  open  ports.  For  travelling  into  the 
interior  a  special  passpdrt  must  be  obtained  from  a  British  Consul,  which  is 
valid  for  one  year.     (Cost,  3  dol.  50c.  Mexican.) 

Colombia. — British  subjects  proceeding  to  the  Republic  of  Colombia  must 
provide  themselves  with  passports,  vises  by  the  Colombian  Minister  or  by  a 
Consul  of  the  Republic  in  Canada.  For  travelling  in  the  interior  it  is  advisable 
to  obtain  special  passport  from  a  British  Consul  (charge,  sixty  cents).  Immi- 
grants without  resources  must  be  provided  with  a  passport  issued  gratis  by  the 
Colombian  Consul  at  port  of  departure. 

Corea. — Passports  are  not  required  within  a  radius  of  100  li  (33  miles) 
from  the  open  porLs.  Persons  travelling  in  the  interior  must  obtain  a  passport 
through  the  British  Consul.     (Fee,  3.50  yen,  about  SI. 75.) 

Cuba. — Although  passports  are  not  legally  necessary,  travellers  are  advised 
to  carry  them.  Persons  intending  to  reside  in  Cuba  for  any  length  of  time 
should  have  their  names  registered  at  the  British  Consulate-Geaeral. 

Denmark. — Xo  regulations  in  force.  But  passports  or  similar  documents 
may  be  required  by  the  Police  from  persons  accepting  employment  in  Denmark 
before  furnishing  them  with  an  "opholdsbog"  (situation  book),  and  also  from 
music  hall  artistes. 

Iceland. — No  regulations  in  force. 

St.  Thomas. — No  regulations  in  force.  A  local  government  passport 
must,  however,  be  procured  when  leaving  the  island,  the  cost  of 
which  varies  according  to  destination. 

Dominion  Republic. — Passport  necessary. 

Ecuador. — See  Peru. 

Egypt. — Passports  not  required  by  law,  but  travellers  are  advised  to  carry 
them.  For  travelling  in  other  parts  of  the  Ottoman  Dominions,  see  Turkish 
Empire. 

Sudan. — Persons  desiring  to  enter  the  Sudan,  travelling  third-class, 
unless  they  are  officials  of  the  government,  or  are  travelling  on 
government  warrants,  or  are  bond  fide  natives  of  the  Sudan,  must 
apply  for  permits  to  the  Sudan  Agent,  Cairo,  the  Sudan  Gov- 
ernment Railway  Agent  at  Alexandria,  the  Sudan  Government 
Agent  at  Suez,  the  Governor  of  Haifa,  the  Governor  of  the  Red 
Sea  Province,  or  the  Inspector  at  Port  Sudan. 

Persons  proceeding  south  or  west  of  El  Obeid  or  Bara  must  obtain  a 
permit  from  the  Governor  of  Kordofan  or  his  representative  at 
El  Obeid  or  Bara. 

All  Europeans  are  recommended  to  report  their  arrival,  personally  or 
in  writing,  at  any  place  where  an  official  holding  the  post  of  Sub- 
Mamur,  or  any  superior  post,  is  stationed. 

France. — The  possession  of  a  passport  may  save  inconvenience,  since 
evidence  of  identity  may  at  any  time  be  required. 

If  produced  as  evidence  of  identity  at  a  Post  Office,  the  passport  may  require 
to  be  countersigned  by  the  British  Consul  for  the  district. 


DEPARTMENT  OF  EXTERNAL  AFFAIRS  27 

SESSIONAL  PAPER   No.  29a 

For  permanent  residence,  or  in  order  to  exercise  profession  or  trade,  a 
declaration  furnishing  particulars  with  respect  to  the  family,  nationality, 
profession,  etc.,  of  the  person  making  the  declaration,  is  required  to  be  made  at 
the  Mairie  of  the  Commune  within  a  few  days  of  arrival. 

Algeria. — Regulations  similar  to  France,  both  as  regards  passports  and 
residence,   &c. 

French  Guiana. — Regulations  similar  to  France,  both  as  regards  pass- 
ports and  residence,  &c,  &c. 

Madagascar. — Travellers  are  advised  to  carry  passports. 

Martinique. — ) 

Reunion. —      \     Regulations  similar  to  France,   both  as  regards  pass- 

Saigon. —        J  ports  and  residence,  &c,  &c. 

New  Caledonia. — Possession  of  passport  desirable  in  view  of  existence 
of  penal  establishment. 

Tahati. — No  regulations  affecting  Europeans  in  force. 

Tunis.- — Regulations  similar  to  France,  both  as  regards  passports,  and 
residence,  &c,  &c. 

German  Empire.— Military  officers  travelling  to  Germany  should  be  pro- 
vided with  passports;  and  although  in  other  cases  the  possession  of  a  passport 
is  not  obligator}',  yet  as  evidence  of  identity  may  at  any  time  be  required,  travel- 
lers are  advised  to  carry  them.  For  residence  of  more  than  three  weeks  a  pass- 
port is  absolutely  necessary.  Children  sent  to  schools  in  Germany  should  carry 
passports. 

Greece. — No  regulations  in  force,  except  as  regards  persons  entering  the 
country  by  the  land  frontier,  who  are  sometimes  required  to  be  in  possession  of 
passports. 

Hayti. — A  passport  (vise  by  a  Haytian  Consul)  must,  on  arrival,  be  shown 
at  the  Port  Office.  It  should  also  be  produced  and  registered  at  the  nearest 
British  Consulate.  On  leaving  the  country  a  Haytian  permit  has  to  be  obtained, 
as  to  which  the  British  Consul  should  be  consulted. 

Italy. — The  possession  of  a  passport  is  not  obligatory,  but  travellers  may 
at  any  time  be  required  to  give  a  satisfactory  account  of  themselves,  and  to 
establish  their  identity. 

British  subjects  producing  passports  at  Italian  post  offices  for  pur- 
poses of  personal  identification  may  be  required  to  obtain  certi- 
fied translations  of  the  same  trom  the  British  Consul. 

Eritrea. — Travellers  proceeding  to  Italian  Colonies  should,  unless  they 
carry  special  letters  of  recommendation  to  the  authorities,  provide 
themselves  with  passports,  and  obtain  a  vise  from  an  Italian  Con- 
sulate. 

Tripoli. — Foreigners  to  be  allowed  to  land  must  show  a  passport  issued 
within  recent  date  for  Tripolitania  by  the  proper  authority  and 
visaed  by  the  Italian  authority  at  the  port  of  embarkation,  and 
must,  within  two  days  of  their  arrival,  present  themselves  at 
the  Police  Office  for  the  registration  of  their  passports,  which 
will  be  countersigned  by  their  respective  Consuls  there  resident. 


28  DEPARTMENT  OF  EXTERNAL  AFFAIRS 

4  GEORGE  V.,  A.  1914 

I  tal  y — continued. 

Italians  or  foreigners  who  arrive  without  having  complied  with  the  forego- 
ing dispositions  will  be  at  once  refused  admission. 

No  person,  whether  Italian,  native  or  foreigner,  will  be  allowed  to  embark 
"or  other  ports  in  Tripolitania  or  Cyrenaica  without  a  special  authorization  on 
on  his  passport. 

Non-Italian  wishings  to  leave  must  show  a  similar  vise  of  recent  date  on 
their  passports  granted  by  their  respective  Consuls. 

Japan. — Travellers  are  advised  to  carry  passports. 

Liberia. — No  regulations  in  force,  but  a  passport  issued  by  the  Liberian 
Secretary  of  State  is  required  from  residents  leaving  the  country.  For  this  50 
cents  is  charged. 

Mexico. — No  regulations  in  force. 

Montenegro. — No  special  regulations  exist,  but  a  passport  properly  vise 
is  required  for  travelling  through  the  sui rounding  Turkish  and  Austrian  terri- 
tories. Persons  travelling  in  Montenegro  otherwise  than  by  the  main  roads 
("routes  nationales"),  or  for  purposes  of  science  or  exploration,  must  obtain  per- 
mission from  the  Ministry  of  the  Interior  through  their  own  Legation  or  Consu- 
late. 

Morocco. — It  is  advisable  for  travellers  to  be  provided  with  passports, 
which  are  sometimes  necessary,  e.  g.,  for  travelling  inland,  or  for  embarking  on 
board  the  French  steamers  for  Oran.  Any  one  wishing  to  travel  into  the 
interior  should  consult  His  Majesty's  Minister  at  Tangier  or  the  British 
Consul  for  the  district  through  which  this  route  lies. 

British  subjects  residing  for  more  than  one  month  in  Morocco  are  required, 
under  the  Morocco  Order  in  Council,  1889,  to  register  themselves  at  the  British 
Consulate. 

Muscat. — No  regulations  exist.  Travelling  in  the  interior  is  unsafe  with- 
out an  armed  escort. 

Netherlands. — The  possession  of  a  passport  is  not  strictly  necessarj^,  but 
is  recommended  for  purposes  of  identification. 

Dutch  Guiana,  Curaco  and  Dependencies. — No  regulations  in  force.  Trav- 
ellers are  advised  to  provide  themselves  with  passports  as  evidence 
of  nationality. 

Netherlands  and  East  Indies. — Travellers  on  arrival,  must  register  them- 
selves at  the  Office  of  the  chief  Local  authorit}'.  For  travelling 
inland  in  the  islands,  or  for  residence,  a  passport  must  also  be  ob- 
tained from  the  Local  authorities,  respecting  which  the  British 
Consul  should  be  considered. 

Norway. — No  regulations  in  force. 

Paraguay. — No  regulations  in  force.  Neither  passports  nor  certificates 
of  nationality  are  required  from  foreigners  by  the  local  authorities.  It  is  as  well, 
however,  for  persons  travelling  in  the  interior  of  the  country  to  be  provided  with 
passports. 


DEPARTMENT  OF  EXTERNAL  AFFAIRS  29 

SESSIONAL  PAPER   No.  29a 

Persia— A  passport  bearing  the  vise  of  a  Persian  Consular  officer  must  be 
produced  on  entering  Persia  and  the  passport  should  be  countersigned  by  the 
Persian  passport  officer  before  leaving  the  country. 

Peru,  Ecuador  and  Bolivia. — A  passport  is  not  actually  necessary,  but 
it  is  desirable  to  possess  one  in  order  to  be  able  to  obtain  from  a  British  Diplo- 
matic or  Consular  officer  the  certificate  of  nationality  required  in  the  event  of 
civil   disturbances. 

Portugal. — Travellers  are  advised  to  provide  themselves  with  passports. 
For  residence  in  Portugal  or  Portugese  Colonies,  a  passport  or  other  proof  of 
nationality  is  required  in  order  to  obtain  the  necessary  permission. 

Azores. — The  possession  of  a  passport  is  advisable. 

Ctrpc  Verde  Islands. — Passports  are  not  actually  required,  except  in 
times  of  public  danger,  but  they  are  useful  in  view  of  the  fad  that 
all  foreigners  have  to  personally  register  themselves  at  the  Mayor's 
Office  as  soon  as  possible  after  arrival. 

Loanda. — Passports  necessary. 

Madeira. — No   regulations  in  force. 

Mozambique. — Travellers  should  be  provided  with  passports. 

Roumania. — Persons  travelling  to  Roumania  must  be  provided  with  pass- 
ports bearing  the  vise  of  a  Roumanian  Consul.  A  fresh  vise  must  be  obtained 
lor  each  journey.  On  arrival  they  should  at  once  obtain  the  vise  of  the  British 
Legation  or  of  a  British  Consulate  and  then  within  twenty-four  hours  of  arrival, 
apply  to  the  Roumanian  authorities  for  a  permit  to  reside  in  the  country.  For 
a  stay  of  less  than  eight  days  this  formality  may  be  dispensed  with,  and  the 
permit  will  be  stated  upon  the  passport  by  the  police  officials  at  the  frontier. 

Russia. — Visitors  to  Russia  must  be  provided  with  passports  bearing  the 
of  a  Russian  Diplomatic  or  Consular  officer.  This  vise  must  be  within  six 
months  of  the  date  of  entering  Russia.  Without  such  vise  they  will  not  be  allow- 
ed to  enter  the  country.  To  persons  of  the  Jewish  faith  the  vise  is  only  granted 
in  special  circumstances,  as  to  which  the  Russian  Consular  officer  should  be 
consulted,  and  in  any  ease  such  persons  are  subject  to  special  regulations  in  Rus- 
sia. 

The  passport  will  enable  the  holder  to  reside  in  Russia  for  six  months,  when 
i1  must  be  exchanged  at  the  prefecture  of  St.  Petersburg,  or  at  the  Chancery  of 
a  Provincial  Governor,  for  a  Russian  ''Billet  de  Sejour,"  to  be  renewed  annually. 

The  cost  of  such  a  "Billet  de  Sejour"  varies  from  7  r.  15c  to  1  r.  29c.  Each 
'"Billet  de  Sejour,"  on  first  issue  or  renewal,  must  be  delivered  to  the  local  police 
officer  for  inscription  or  vise.  For  non-renewal  of  a  ''Billet  de  S6jour"  at  the 
time  of  its  expiration  a  fine  is  exacted. 

On  leaving  Russia  a  police  certificate  must  be  obtained  which  is  granted 
on  the  first  visit  of  the  traveller  to  Russia  at  a  cost  of  75  copecks.  On  subse- 
quent visits  6r.  50c  is  charged.  If  a  "Billet  de  Sejour''  has  been  obtained  it  must 
be  returned,  when  the  passportw  ill  be  handed  back  to  the  ownerwith  the  neces- 
sarv  authorization  to   leave. 


30  DEPARTMENT  OF  EXTERNAL  AFFAIRS 

4  GEORGE  V.,  A.   1914 

In  the  case  of  persons  travelling  through  Russia,  without  stopping  at  any 
point  within  the  Empire,  the  vise  of  a  Russian  Consular  officer  "to  travel  through 
Russia"  will  be  accepted  as  sufficient  both  for  the  purpose  of  entering  and  leav- 
ing the  country,  without  obligation  to  obtain  the  police  authorization  to  leave 
necessary  in  case  of  a  stay  in  Russia. 

Travellers  passing  through  Tashkend  or  Askabad  should  place  themselves 
in  communication  with  the  Russian  officials  at  those  towns. 

Servia. — Travellers  should  be  provided  with  passports,  which  are  required 
by  the  Hungarian  frontier  officials. 

Siam. — Xo  special  regulations  in  force,  but  British  subjects  are  required 
to  register  themselves  at  the  British  Consulate-General  within  one  month  of 
arrival.  For  travelling  in  the  interior  a  passport  must  be  obtained  from  the 
Siamese  Government.  Fee  for  registration,  sixty  cents,  and  for  passport  fifty 
cents. 

Spain. — It  is  most  advisable  for  travellers  to  be  provided  with  passports. 
The  vise  of  a  Spanish  Consul  is  not  necessary,  but  will  be  found  useful  in  travel- 
ling in  provincial  towns  and  country  districts. 

In  the  province  of  Barcelona,  British  subjects  should,  upon  arrival,  person- 
ally show  their  passports  to  His  Majesty's  Consul-General,  who  will  thereupon 
furnish  them  with  a  certificate,  which  they  are  required  to  present,  within  twentv- 
four  hours  after  their  arrival  in  Barcelona,  at  the  Office  of  the  Civil  Governor 
(in  country  towns  and  villages  at  the  Office  of  the  Mayor),  in  order  that  their 
names,  descriptions,  &c,  may  be  registered.  A  fine,  and  possibly  expulsion, 
may  result  from  non-compliance  with  this  regulation. 

Canary  Islands. — No  regulations  in  force. 

Ceuta. — British  subjects  desiring  to  visit  Ceuta  should  apply  through 
the  British  Vice-Consul  at  Algeciras  for  an  order  from  the  Com- 
mandante-General. 

Sweden. — No  regulations  in  force. 

Switzerland. — A  passport  is  necessary  in  order  to  obtain  a  "Permis  de 
Sejour,"  which  must  be  taken  out,  after  their  arrival,  by  persons  intending  to 
reside  in  Switzerland.  Children  sent  to  schools  in  Switzerland  should  carry 
passports. 

Turkish  Empire. — Persons  travelling  to  Turkey  must  be  provided  with 
a  passport  bearing  the  vise  of  a  Turkish  Consular  officer.  Without  such  pass- 
port they  will  be  refused  admission  to  the  country.  A  fresh  vise  must  be  obtained 
for  each  journey.  On  leaving  Turkey  the  vise  of  a  British  Consul  should  be 
obtained. 

United  States. — Xo  regulations  in  force. 

Hawaiian  Islands. — No  regulations  in  force. 

Philippine  Islands. — Passports  not  required. 

Porto  Rico. — Travellers  are  advised  to  carry  passports. 


DEPARTMENT  OF  EXTERNAL  AFFAIRS  31 

SESSIONAL  PAPER   No.  29a 

Uruguay. — No  regulations  affecting  Europeans  in  force.     Travellers  are, 
however,  advised  to  have  passports  as  evidence  of  nationality,  in  case  of  need. 

Venezuela. — Travellers  should  be  provided  with  passports  bearing  the 
vise  of  a  Venezuelan  Consular  officer. 

Department  of  External  Affairs,  April,  1913. 


32  DEPARTMENT  OF  EXTERNAL  AFFAIRS 

4  GEORGE  V..   A.   1914 

REGULATIONS  RESPECTING  PASSPORTS. 

1.  Applications  for  passports  should  be  made  in  writing  and  enclosed  in  a 
cover  addressed  to  "The  Honourable  the  Secretary  of  State  for  External  Affairs, 
Ottawa". 

2.  The  charge  for  a  passport,  whatever  number  of  persons  may  be  named 
in  it,  is  two  dollars.  The  fee  payable  must  accompany  the  application.  Post- 
age stamps  will  not  be  received  as  payment. 

3.  Passports  are  granted  only  to  British  born  subjects  or  to  persons  natural- 
ized in  the  Dominion  of  Canada.  A  married  woman  is  deemed  to  be  a  sub- 
ject of  the  state  of  which  her  husband  is  for  the  time  being  a  subject. 

4.  Passports  are  not  valid  after  five  years  from  the  date  of  issue.  Fresh 
passports  must  then  be  obtained.  When  the  part}*  is  a  naturalized  British  sub- 
ject he  will  be  so  designated  in  his  passport. 

5.  Passports  are  granted  to  all  persons  either  known  to  the  Secretary  of 
State  or  recommended  to  him  by  some  person  who  is  known  to  him;  or  upon  the 
production  of  a  declaration  by  the  applicant,  a  blank  form  of  which  may  be 
obtained  at  this  department,  verified  by  a  'declaration  made  by  any  banking 
firm  or  by  any  mayor,  magistrate,  justice  of  the  peace,  minister  of  religion, 
surgeon,  solicitor,  or  notary  resident  in  the  Dominion  of  Canada.  In  certain 
cases,  the  applicant's  certificate  of  birth  must  be  produced  in  addition  to  the 
declaration. 

6.  If  the  applicant  for  a  passport  be  a  NATURALIZED  BRITISH 
SUBJECT,  his  certificate  of  naturalization  must  be  forwarded  to  the  De- 
partment of  External  Affairs  with  the  declaration;  and  his  certificate  of 
naturalization  will  be  returned  with  the  passport  to  the  person  who  has  com- 
municated with  this  Department  in  the  applicant's  behalf  for  delivery  to  the 
latter.  A  statutory  declaration  to  the  effect  that  the  proposed  visit  abroad  is  of 
a  temporary  character — giving  the  probable  duration  of  same — and  that  the  ap- 
plicant intends  to  return  to  Canada  and  reside  here  permanently,  must  accom- 
pany the  application  for  a  passport. 

7.  A  passport  cannot  be  issued  by  the  Departnent  of  External  Affairs  on 
behalf  of  a  person  already  abroad;  such  person  should  apply  for  one  to  the  near- 
est British  Mission  or  Consulate. 

N.  B. — Although  travellers  are  now  free  to  enter  most  foreign  countries  with- 
out passports,  colonial  British  subjects  travelling  abroad  are  recommended  not  to 
omit  to  provide  themselves  with  passports,  for  even  in  those  countries  where 
they  are  no  longer  obligatory,  they  are  found  to  be  useful  as  affording  a  read}' 
means  of  identification  in  case  of  need.  British  subjects  intending  to  reside  in 
German}'  or  Switzerland  should  provide  themselves  with  passports. 

JOSEPH  POPE, 

Under-Secretary  of  State  for  External  Affairs. 


DEPARTMENT  OF  EXTERNAL  AFFAIRS 

SESSIONAL   PAPER   No.   29a 


33 


APPENDIX  D 


List  of  the  Officers,  Clerks,  and  servants  of  the  Department  of  External  Affairs 
with  the  date  of  the  First  Appointment,  and  Rank,  in  each  case. 


Name 


Title. 


Division. 


Date  of 
First 

Appoint  mint 


Pope,  Sir  Joseph,  K.C.M.G.,  C.V.O.,  I.S.O... 

Walker,  W.  H.,  I.S.O.,  B.A 

Christie,  Loring,  C,  B.A.,  LL.B 

Baker,  F.  M 

Leblanc,  J.  A 

Palmer,  Miss  E.  E 

Connolly,  J.J : 

Ranking,  Miss  Grace 

McCloskey,  Miss  Agnes 

Seymour,  Miss  J 

Jessup,  J.  A 

Champagne,  G 


I  rnder-Secretary  of  State  for 
External  Affairs 

Assistant  Under-Secretary  of 
State  for  External  Affairs 

Legal    Adviser. 

Accountant 

Clerk 

Clerk 

Clerk 

Clerk 

Clerk 

Clerk 

enger 

Messenger 


1-A. 

1     I 

1-B. 

2-B. 

3-A. 

3-A. 

3-B. 

3-B. 

3-B. 


Dec.    3,     1878 


July  1, 
Apr.  15, 
Feby.7, 
July  18, 
Dec.  -12 
Nov.  8, 
Jan.  1, 
April  1, 
Dec.  7, 
Sept.  1, 
Apr.  21, 


1887 
1913 
1891 
1910 

1903 
1909 

1010 
1912 
1908 
1911 


29a—3