SESSIONAL PAPERS VOLUME 12 FIRST SESSION OF THE NLNTH PARLIAMENT OF THE DOMINION OF CANADA SESSION 1901 VOLUME XXXV w < 4 ff 10 9184' 1 Edw. "VII. Alphabetical Index to Sessional Papers. A. 1901 See also Numerical List, page 3. ALPHABETICAL INDEX OF THE SESSIONAL PAPERS OF THE PAELIAMENT OF 0A:^ADA FIRST SESSION, NINTH PARLIAMENT, 1901. A Adulteration of Food 14 Agricultural Implements 60 Agriculture, Annual Report 15 Alaska Boundary Line 101 Archives, Canadian 18 Auditor General, Annual Report , 1 B Baking Powder ... 6G Banks, Chartered ... 6 Bonds and Securities 37 Bridge over Lachine Canal 93 British Army 99, 99« British Canadian Loan and Investment Co. 62 C Canadian Contingents to South Africa .... 35a Canadian Pacific Railway : Business with Interior Department 50a. Crossing Ottawa Streets 506 Lands sold by 50 ' C ' Battery, Canadian Artillery 71, 71a Census Forms, 1901 89 Chartered Banks 6 Cinqmars vs. Senecal 75 Civil Service : Appointments and Promotions 46 Examiners 31 Insurance , 41 List 30 Superannuations 40 Coal supplied to Government 84 Cold Storage Service 92 Commissioners to Canadian Officers 99, 99« Criminal Statistics 17 D Dawson Citizens' Address 56 Dawson Public Buildings 57 Dividends unpaid in Banks 7 Dominion Lands .53, 54, 54a Doukhobors 107 1 Eastern Extension Railway 73 to 736 East River Sheet Harbour Wharf 81 Education, Lands for 61, 76, 76a Election Returns, 1900 36 Elevators, Grain 70 Estimates 2 to 5c Experimental Farms 16 F Fisheries, Annual Report 22 Fishing Berths 80a, 806 Fishing Bounty 47, 80, 105 Fishing Vessels , . . . , 45 Geographic board 21a Geological Survey Report 26 Governor General's Warrants , 39 Grain Elevators 70 Grain Inspection 74 Gray, Robert iqq H Hamilton Field Battery 103 Hamilton Sub-post Office , 83 Harbour Commissioners 23 Hydraulic Mining Leases 79 I Immigration A gents , 35 Indian Act 51 Indian Affairs, A nnual Report 27 Indian Reserve at Sydney 65 Indians, Micmac 68 Indians, Supplies for 90 Inland Revenue, Annual Report 12 Inspection of Grain 74 Insurance, Annual Report 8 Insurance Companies U 1 Edw. YII. Alphabetical Index to Sessional Papers. A. 1901 I Intercolonial Railway : Cars at Halifax and St. John 64 Receipts and Exjjenditures 78 Interior, Annual Report 25 Italy and Canada 110 J Justice, Annual Report -^4 K Kinnear\s Mill Post Office 86 L. Lachine Canal Bridges 93, 93a Lands, Dominion 53, 54, 54a Lands in ^Manitoba 61, 76, 76a Library of Parliament, Annual Reix)rt .... 33 m Mackenzie, Mann & Co.'s Claim 5Sl Mail Contract 108 IVIarine, Annual Report 21 Micmac Indians 68 Militia and Defence, Annual Report 35 Mongolian Immigration 67 Montreal Turnpike Trust 88 N Napanee River Survey ,. 48 New Brunswick, Claim of 736 New South Wale.s 59 North-west Irrigation Act . . . 52 North-west Lands 61 North-west Mounted Police 28, 28a North-west Territories, Status of 91 Nova Scotia, Claim of 73, 73a O Ottawa City and C. P. R 50h Ottawa Improvement Co ...... 42 Over-rulings of Treasury Board 44 P Pacific Cable 59, 5»a Paris Exhibition 77, 77a Pictou Harbour Commissioners 98 Police, North-west Mounted 28, 28a Postmaster General, Annual Report 24 Preferential Tariff 100 Preston, W. T. R 85 Prince Edward Island . ... 104 Public Accounts, Annual Reixjrt 2 Public Printing and Stationery 32 Public Works, Annual Report 19 Q Quarantine Queen's County, P.E.I. 72 105 R Railways and Canals, Annual Rei)ort 20 Railway Subsidies 55, 69 Secretary of State, Annual Report 29 Servis Railroad Tie Plates !t5 School Lands 76, 76a 6 102 94 96 Shareholders in Chartered Banks. St. Andrews Locks Sydney and East Bay Railway. . . Sydney and North Sydney Thompson, J. R Toronto Harbour Town Sites Trade and Commerce, Annual Report Trade and Navigation, Annual Report. . . . Trade Unions Treasurj' Board Over-rulings 82 49 63 10 11 43 44 Trent Valley Canal 109 Unclaimed Balances in Banks. Unforeseen Expenses United States Fishing Vessels 38 45 Valleyfield Labour Strike 87, 87a Wagner, Col. Van Warrants, (lovernor General's . . Weights, Measures, &c Welland Canal, Water power at . Wharf, County of Halifax Wood supplied to Government . 103 39 13 97 81 84 Yukon : Blue-book of 1899, References to 58^ Citizens' Address at Dawson 56 Liquor Permits 58a, d, c, f Mackenzie, Mann & Co.'s Account. . Memorial to Governor General Mining Regulations Ordinances Public Buildings, Dawson Reports from Commissioner Telegram from Hon. C. Sifton Telegraph Line, Bennett to Dawson. Theatres and Gambling Houses 58; 58/t 58(7 58 57 586 58i 58c 58h 1 Edw. VII. List of Sessional Papers. A. 1901 See also Alphabetical Index, page 1. LIST OF SESSIONAL PAPERS Arranged in Numerical Order, with their Titles at full length ; the Dates when Ordered and when Presented to the Houses of Parliament ; the Name of the 3Iemher who moved, for each Sessional Paper, and whether it is ordered to be Printed or Not Printed. CONTENTS OF VOLUME 1. (This volume is bound in two parts. ) 1. Report of the Auditor General for the year ended 30th June, 1900. Presented 15th Fe)3ruary 1901 by Hon. W. S. Fielding Printed for both distribution and sessional 2X(2:>crs. CONTENTS OF VOLUME 2. 2. Public Accounts of Canada, for the fiscal year ended 30th June, 1900. Presented 11th February, 1901 by Hon. W. S. Fielding Printed for both distribution and sessional papers. 3. Estimates of sums required for the service of Canada, for the year ending on the 30th June 1902 Presented 11th February, 1901, by Hon. W. S. Fieldmg. Printed for both distribution and sessional papers. 4. Supplementary Estimates for the year ending 30th June, 1901. Presented 19th February, 1901 by Hon. W. S. Fielding Printed for both distribution and sessional papers . 5. Further Supplementary Estimates for the year ending 30th June, 1901. Presented 9th April, 1901 by Hon. W. S. Fielding Printed for both distribution and sessional papers . 5a. Supplementary Estimates for the year ending 30th June, 1902. Presented 10th May, 1901, by Hon. W. S. Fielding Printed for both disti-ibution and sessional papers . 5b. Further Supplementary Estimates for the year ending 30th June, 1901. Presented 14th May 1901 by Hon. W. S. Fielding Printed for both distribution and sessional papers . 5r. Further Supplementary Estimates for the year ending 30th June, 1902. Presented 18th May 1901 by Hon. W. S. Fielding Printed for both distribution and sessional papers . 6. List of Shareholders of the Chartered Banks of Canada, as on the 31st December 1900. Presented 26th ISIarch, 1901, by Hon. W. S. Fielding Printed for both distribution and sessional papers . 7. Report of dividends remaining unpaid and unclaimed balances and unpaid drafts and bills of exchange in the Chartered Banks of Canada, for five years and upwards prior to 31st December 1900. Pre- sented 20th May, 1901, by Hon. W. S. Fielding. . .Printed for both distribution and sessional papers . CONTENTS OF VOLUME 3. 8. Report of the Superintendent of Insurance, for the year ended 31st December, 1900. Printed for both distribution and sessional papers . 9. Abstract of Statements of Insurance Companies in Canada, for the year ended 31st December 1900. Presented 2nd April, 1901, by Hon. W. S. Fielding. Printed for both distribution and sessional papers. n 3 1 Edw. YII. List of Sessional Papers. A. 1901 CONTE^'TS OF VOLUME 4. 10. Report of the Department of Trade and Commerce, for the fiscal j'ear ended 30th June, 1900. Pre- sented 12th March, 1901, by Hon. W. S. Fielding. Printed for both distribution ami sessional papers. CONTENTS OF VOLUME 5. 11. Tables of the Trade and Navigation of Canada, for the fiscal year ended 30th June, 1000. Presented 18th Febniary, 1901, by Hon. W. Patei-son Printed for both distribution a nd sessional jxipc rs . CONTENTS OF VOLUME 6. 12. Inland Revenues of Canada. Excise, etc., for the fiscal year ended 30th June, 1900. Presented 11th February, liXll, by Hon. M. E. Bemier Printed for both distribution and sessional papers. 13. Inspection of Weights, Measures, Gas and Electric Light, for the fiscal year ended 30th June, 1000. Presented 11th February, 1001, by Hon . M. E. Bemier. Printed for both distribution and sessional papers. 14. Report on Adulteration of Food, for the fiscal year ended 30th June, 1900. Presented 22nd February, 1901, by Hon. il. E. Bemier Printed /or both distribution and sessional papers . 15. Ref>ort of the Minister of Agriculture, for the year ended 31st October, 1900. Presented lltb February, 1901, by Hon. S. A. Fisher Printed for both distribution and sessional papers. 16. Rei>ort of the Directors and Officers of the Experimental Farms, for the year 1900. Presented 4th March, 1001, by Hon. S. A. Fisher . Printed for both distribution and sessional papers . CONTENTS OF VOLUME 7. 1 7. Criminal Statistics for the year 1900 Printed for both distribution and sessional papers . 18. Report on Canadian Archives, 1900 . Printed for both distribution and sessional papers . CONTENTS OF VOLUME 8. 19. Report of the Minister of Public Works, for the fiscal year ended 30th June, 1900. Presented 11th Februarj', 1901, by Hon. J. I. Tarte Printed for both distribution and sessional papers . 20. Annual Report of the Department of Railways and Canals, for the fiscal year ended 30th June, 1900. Presented 18th Febmarj-, 1901, by Hon. A. G. Blair. Printed for both distribution and sessional papers , CONTENTS OF VOLUME 9. 21. Report of the Department of Marine and Fisheries (Marine), for the Fiscal Year ended 30th June, 1900. Presented 11th February, 1001, by Hon. W. S. Fielding. Printed for both distribution and sessional papers. 2\a. Annual Report of the Geographic Board of Canada, 1900. Printed for both distribution and sessional papers . 22. Rer>ort of the Department of Marine and Fish«ries (Fisheries), for the fiscal year ended 30th June, 1^*00. Presented 11th February, 1901, by Hon. W. S. Fielding. Printed for both distribution and sessional papers . 23. Report of Harbour Commissioners, etc., 1900 Printed for both distribution and sessioncd papers . CONTENTS OF VOLUME 10. 24. Report of the Postmaster General, for the year ended 30th June, 1000. Presented 11th February, 1901, by Hon. W. Mulock Printed for both distribution ami sessional papers . 25. Annual Report of the Department of the Interior, for the year 1900. Presented 11th February, 1001, by Hon. C. Sifton . , . Printed for both distribution and sessional piapers. 4 1 Edw. VII. List of Sessional Papers. A. 1901 CONTENTS OF VOLUME 11. ■26. Summary Report of the Geological Survey Department for the year 1900. Presented 11th April, 1901, by Hon. C. Sif ton Printed for both distribution and sessional papers . 27. Annual Report of the Department of Indian Affairs, for the year ended 30th June, 1900. Presented 11th February, 1901, by Hon. C. Sif ton Printed for both distrihutimi and sessional papers. 28. Report of the North-west Mounted Police. Parts 1 and 2, 1900. Presented 27th February, 1901, by Sir Wilfrid Laurier Printed for both distribution and sessional piapcrs . 28a. Report of the North-west Mounted Police. Part III, 1900. Presented 28th March, 1901, by Sir Wilfrid Laurier Printed for both distribution and sessional papers. CONTENTS OF VOLUME 12. 29. Report of the Secretary of State of Canada, for the year ended 31st December, 1900. Presented 19th February, 1901, by Sir Wilfrid Laurier Printed for both distribution and sessional papers . 30. Civil Service List of Canada, 1900. Presented 22nd February, 1901, by Sir Wilfrid Laurier. Printed for both distribution and sessional papers. 31. Report of the Board of Civil Service Examiners, for the year ended 31st December, 1900. Presented 21st March, 1901, by Sir Wilfrid Laurier Printed for both distribution and sessional palmers. 32. Annual Report of the Department of Public Printing and Stationery, for the year ended 30th June, 1900. Presented 21st March, 1901, by Sir Wilfrid Laurier. Printed far both distribution and sessional papers . 33. Report of the Joint Librarians of Parliament for the year 1900. Presented 7th February, 1901, by the Hon. The Speaker Printed for sessional papers . 34. Report of the Minister of Justice as to Penitentiaries of Canada, for the year ended 30th June, 1900. Presented 12th February, 1901, by Sir Wilfrid Laurier. Printed for both distribution and sessional papers. / 35. Report of the Department of Militia and Defence of Canada, for the year ended 31st December, 1900. 7^ Presented 1st March, 1901, by Hon. F. W. Borden. Printed for both distribution and sessional papers . 35rt. Supplementary Report of the Department of Militia and Defence : — Organization, equipment, despatch and service of the Canadian Contingents during the war in South Africa, 1899-1900. Pre- sented 23rd May, 1901, by Sir Richard Cartwright. Printed for both distribution and sessional jMjiers . CONTENTS OF VOLUME 13. 36. Return of the Ninth General Election for the House of Commons of Canada, held on the 30th day of October, 1900, and the 7th day of November, 1900, by H. G. LaMothe, Esq., Clerk of the Crown in Chancery for Canada. Presented 19th April, 1901, by Sir Wilfrid Laurier. Printed for both distribution and sessional papers. 37. Detailed statement of all bonds or securities registered in the department of the secretary of state of Canada, since last return, 6th February, 1900, submitted to the parliament of Canada under section 23, chapter 19 of the Revised Statutes of Canada. Presented 11th February, 1901, by Sir Wilfrid Laurier Not printed . 38. Return showing the ex]3enditure on account of unforeseen expenses from the 1st July, 1900, to the 5th February, 1901. Presented 11th February, 1901, by Hon. W. S. Fielding Not printed. 39. Statement of Governor General's Warrants issued since the last session of parliament, on account of the fiscal year 1900-01. Presented 11th February, 1901, by Hon. W. S. Fielding Not printed. 40. Statement of all superannuations and retiring allowances in the civil service during the year ended 31st December, 1900, showing name, rank, salary, service, allowance and cause of retirement of each person superannuated or retired, also whether vacancy tilled by promotion or by new appointment, and salary of any new aiipoiutee. Presented 11th February, 1901, by Hon. W. S. Fielding. Not printed. 41. Statement in pursuance of section 17 of the Civil Service Insurance Act for the year ending 30th June, 1900. Presented 11th February, 1901, by Hon. W. S. Fielding Not printed. 5 1 Edw. VII. List of Sessional Papers. A. 1901 CONTEXTS OF VOLUME \3—Co7iihiued. 42. Statement of receipts and expenditure of the Ottawa Inii)rovement Company, for the year ended 30th June, 1900. Presented 12th February, 1901, by Hon. W. S. Fielding Not printed. 43. Annual return under chapter 131 (R.S.C.) intituled : "An Act respecting Trade Unions." Pre- sented 12th February, 1901, by Sir Wilfrid Laurier Not printed. 44. Return of over-rulings by the treasury board of the auditor general's decisions between the commence- ment of the session of 1900 and the session of 1901. Presented 13th February, 1901, by Hon. W. S. Fielding Not printed. 45. Copy of an order in council relative to the issue of licenses to United States fishing vessels. Pre- .sented 18th Februarj', 1901, by Sir Louis Davies Not printed. 46. Return of the names and salaries of all persons appointed to, or promoted in the civil service during the calendar year 1900. Presented 19th Februapy, 1901, by Sir Wilfrid Laurier Not printed. 47. Statement in reference to fishing bounty payments for the year 1899-1900. Presented 19th Febru- ary, 1901, by Sir Lou js Davies Not printed. 48. Return to an order of the House of Commons, dated 12th February, 1901, for a report of the engineer who surveyed the Napanee river in 1900, and for a return showing the names of the persons em- ployed, length of employment and the sums paid to each person, and giving details of all other sums paid, with names of persons to whom payments were made on account of the said survey. Presented 21st February, 1901. — Mr. Wilson Not printed. 49. Return to an order of the House of Commons, dated 12th February. 1901, for a certain report made in June, 1900, respecting Toronto harbour by engineers W. T. Jennings and Joseph K. Roy. Presented 21st February, 1901. — Mr. Kemp Not printed. 50. Return of all lands sold by the Canadian Pacific Railway Company, from the 1st October, 1899, to the 1st October, 1900. Presented 25th February, 1901, by Hon. C. Sifton Not printed. 50a. Return of correspondence, etc., respecting the affairs of the Canadian Pacific Railway Company, which the department of the interior has had since the previous return was presented to parlia- ment under the resolution of the 20th February, 1882. Presented 25th February, 1901, by Hon. C. Sifton Not printed. 506. Return to an address of the House of Commons, dated 14th Februarj', 1901, for copies of all appli- cations, documents, papers and correspondence by or between the Canadian Pacific Railway Com- pany and the government, or the minister of railways and canals, whereby the Canadian Pacific Railway Company applied for and obtained permission to cross, or continue to cross, certain, streets in the western part of the city of Ottawa. Presented 2.5th February, 1901, by Hon. A. G. Blair Not j)rintcd. 51. Return showing reductions and remissions made under section 141 as added to the Indian Act by section 8, chapter 35, .58-59 Victoria, for the year ended 30th June, 1900. Presented 25th Feb- ruary, 1901, by Hon. C. Sifton Not printed. 52. Return of orders in council published in the Canada Gazette, in accordance with the provisions of section 46 of the North-west Irrigation Act. Presented 25th February, 1901, by Hon. C. Sifton. Not printed 53. Return of orders in council published in the Cdnaelei G'eizette, in accordance with the provisions of clause 91 of the Dominion Lands Act, chapter 54 of the Revised Statutes of Canada. Presented 25th February, 1901, by Hon. C. Sifton Not printed. 54. Return of orders in council published in the British Columbia Gazette, in accordance with the pro- visions of subsection (d) of section .38 of the regulations for the survey, administration, disposal and management of Dominion lands within the 40-mile railway belt in the province of British Columbia. Presented 25th February, 1901, by Hon. C. Sifton Not printed. 64a. Return to an order of the House of Commons, dated 22nd April, 1901, for statements showing amount outstanding on account of pie-emptions, grazing leases and ujX)n timber, mineral and other Dominion lands. Presented 22nd April, 1901. — Hon. C. Sifton Not printed. 55. Return to an order of ihe House of Commons, dated IStli February, 1901, showing : 1. The amount of the bonuses or subsidies voted by parliament each year to railways during the years 1890-7-8-9 and 1900, inclusive. 2. The names of all railways to which bonuses or subsidies were voted by parliament during each of the said years, and the amount voted to each railway. 3. The amoimt of such bonuses or subsidies paid to each of the said railways, or to each and every company or 6 1 Edw. VIL List of Sessional Papers. A. 1901 CONTENTS OF VOLUME U— Continued. individual who may have become vested with the said bonuses .or subsidies by transfer or other- wise, during each of the said years, and the conditions of such payments, 4. On what part or parts of the said bonuses or subsidies voted during the said years was interest payable, and how much of each of the said bonuses or subsidies on which interest is payable has been paid, giving details with reference to each railway. 5. The amount of interest paid during each of the said years by each of the said railways on the bonuses or subsidies they have received. 6. What rail- ways to which bonuses or subsidies have been voted by parliament during each of the said years, and paid wholly or in part with the condition that interest should be payable, have paid interest on the bonuses or subsidies received by them, and how much interest has each railway receiving such bonuses or subsidies paid each year. Presented 23th February, 1901. — Mr. Wilson. Not printed. 56. Return to an address of the House of Connnons, dated 12th February, 1901, for copies of the address presented by the citizens of Dawson to his excellency the governor general on the occasion of his excellency's visit to that city in 1900, all orders in council, correspondence and papers in any way connected with the said address and the requests and representations contained therein. Presen- ted 26th February, 1901.— 5f/- Charles Hihhert Tuj)pcr Not printed. 57. Return to an order of the House of Commons, dated 12th February, 1901, for copies of all papers, instructions, tenders, contracts, specifications, correspondence, reports in any way relating to the construction of a dwelling for the officers of the government or staff in Dawson city. Also all instructions, papers, tenders, contrncts, correspondence, reports in any way relating to the con- struction of public buildings under contract awarded to William Rourke. Also all instructions, papers, tenders, contracts, specifications, reports in any way relating to the construction of a bridge leading from the barracks and other public buildings to the main part of the town in Dawson. Presented 26th February, 1901. — Sir Charles Hihhert Tapper Not printed. 58. Ordinances of the Yukon Territory for 1900, pursuant to 61 Victoria, chapter 6, section 7. Pr&- sented 28th February, 1901, by Hon. C. Sifton Not printed. 58a. Return to an order of the House of Commons, dated 12th February, 1901, showing an itemized statement of the number of gallons of spirituous and malt liquors taken into the Yukon District since the period covered by return (1900) the number of permits issued therefor, name and post office address of those persons or coiupanies to whom permits were granted, and the amount paid thertfor, and all correspondence in connection therewith. Presented 28th February, 1901. — Sir Charles Hihhert Tapper Not printed. 5 86. Return to an order of the House of Commons, dated 12th February, 1901, for copies of all reports from Mr. Ogilvie, commissioner of the Yukon district, not already brought down, together with such information as is available respecting the report referred to on page 5025 Hansard, May 10, 1900, and the delay in sending it forward. Presented 4th March, 1901.— Si;' Charles Hihhert Tapper Not printed. 58c. Return to an order of the House of Commons, dated 18th February, 1901, of all reports made by Mr- Charleson respecting telegraph coftstruction work formerly or now under his charge ; showing also the names of men employed under him between Bennett and Dawson and the nationality of each so far as possible ; the wages and allowances for each man so employed ; particulars as to any strikes on the part of the men for higher wages ; the names of parties who supplied the poles for the telegraph wire, and copies of all contracts and correspondence respecting the same ; whether standing trees en route have been used for stringing wires, and if so, for what distance approxim- ately, in comparison with the distance where poles were used ; how many poles were paid for, how many of those paid for were not used for the telegraph line ; whether the lineinen employed at Dawson, Ogilvie, Selwyn, Selkirk, Five Fingers, Lower Le Barge and Tagish are British subjects, and if not, the nationality of each ; the names of sub-contractors for the supply of poles and the residence of each sub-contractor, and all contracts respecting the same ; the terms of cliarter of ss. W. S. Stratton, the charterer's name and all papers respecting the same ; the name of her master and acting master and his nationality ; the terms of the charter party ; the use made of this steamer, whether she was used for supplies or otherwise, and what boats other than scows were so used ; how many scows were used and on what terms ; the amount charged or paid for trans- portation by water outside of the ss. Stratton ; the length of time during construction Mr. Charle- son was actually present with the construction party ; the particulars as to purchase of ss. Lullie C, the purchase, disposal or sale or transfer of the boat and the terms thereof respectively ; copies 1 1 Edw. Vn. List of Sessional Papers. A. 1901 CONTENTS OF VOLUME IS— Continued. of all reports and correspondence respecting the same ; the arrangement for supplies made and with whom ; the arrangement at Bennett respecting pay for men's time returning from Dawson ; the amount already paid for the line under Mr. Charleson's charge ; copies of accounts rendered and of accounts paid in connection with this telegraph work, the rate of pay first and now allowed A. Boyer, assistant to Mr. Charleson ; also a statement showing where Mr. Charleson places his orders in Vancouver in this connection and on what terms, and what commissions, if any, are paid on these supplies and to whom ; the name of Mr. Charleson's agent at Vancouver in this connec- tion ; the quantity of supplies obtained by Mr. Charleson from the United States ; whether Mr. Charleson's son was paid 8350, or other amount or amounts for expenses of a trip to Ottawa or otherwise, and whether he is or was then an employee of the government ; whether Mr. Charleson awards contracts to his foreman, and whether the foreman's expenses were paid into the locality of operations at government exjjense. and whether tenders are asked for in this connection ; and all contracts, reports, and papers resp)ecting contracts let by Mr. Charleson or under his super- vision in connection with the telegraph line from Bennett to Dawson. Presented 5th March, 1901.— 5(r Charles Hihbert Tupper Not printed. 58d. Supplementary return to r^i. Presented 5th March, 1901 Not printed. 68c. Regulations governing the issue of permits to take liquor into the Yukon territoij'. Presented 8th March, 1901, by Hon. C. Sifton Not printed. 68/ Return to an order of the House of Commons, dated 13th March, 1901, for a copy of the correspond- ence relative to the Huston liquor permit. Presented 13th March, 1901, by Hon. C. Sifton. Not printed. bS'j. Return to an order of the House of Commons, dated 18th February, 1901, in tabular form, showing the names of all cases in which an apjjeal has been taken to the hon. the minister of the interior (past and present) under the mining regulations, the date when each appeal was perfected, heard and decided. Presented 18th March. I'M!.— Sir Charles Hibhert Tupper Not printed. 68A. Return to an order of the House of Commons, dated 18th March, 1901, for copies of all correspondence and papers relating to the issue of an order for the suppression of theatres and gambling houses in Dawson city. Presented 18th March, 1901.— J7on. C. Sifton Not printed. 68!. Return to an order of the House of Commons, dated the 21st Februarj-, 1901, for copies of all des- patches, letters, telegrams, correspondence, reports respecting the subjects included in the following telegram of August 2nd, 1900: "Ottawa, Ont., Aug. 2, via Bennett, Aug. 7. F. C. Wade, Dawson, — Sir Wilfrid has handed me your message. Am endeavouring to remove difficulties caused by delays in answering communications addressed to other departments. Superintendent Tache, of the public works dejjartment, is now en route to Dawson, with orders for the construc- tion of trails and public buildings. Government considering plan of readjustment of royalty which will lighten tax and. we think, prove generally satisfactory. Order granting representation in local council takes effect immediately. Ryley, of mining branch, en route to Daw.son. Will reiwrt amendments to mining laws. Careful consideration, letters and petitions received here, convinces me every reasonable request regarding mining laws can be met in near future. Impossible for me to \"isit Yukon now. Hojje to get there before many months. Cliffokd Sifton." Pre- sented 25th March, 1901.— 6Vr Charles Hibhert Tapper Not printed. &8j. Return to an order of the House of Commons, dated 7th February, 1900, for copies of all applications, records, reix)rts, letters and memoranda relating to claims No. 18 and 26 and 16B referred to on pp. 197, 204, including the letter from Alexander McDonald to Major Walsh, pp. 197, 198 (pages refer to Blue-book Yukon evidence pre.sented to parliament during session of 1899). Also the records of papers showing the dates when royalties became due, and when royalties were collected in the Yukon district in 1897 and 1898, in the case of Alexander McDonald's claims and mining interests, (b) Alexander McDonald's letter of 20th July, referred to at p. 211 (Yukon Blue-lxx)k of evidence, 1899). (c) Return of Report of Major Walsh re royalties (referred to on page 211, Yukon Blue-book evidence, 1899). (d) Rejwrts and papers relating to the case of Jenkin Llew- ellyn, referred to on pp. 211, 212, 213 (Yukon Blue-book above), (c) Reports and papers relating to cases dealt with under Judge Maguire's ruling, referred to on p. 246 (Yukon Blue-lxjok alx)ve). (/) Reports and papers relating to Phil. Miller's case, p. 247 (Blue-book above), {g) Reports and pajjers relating to Murphy's case, 247 (Blue-lx)ok alx)ve). Presented 22Dd April, 1901. — Sir Charles Hibhert Tupper Not printed. 8 1 Edw. VII. List of Sessional Papers. A. 1901 CONTENTS OF VOLUME 13— Co7itinued. 58k. Return to an address of the House of Commons, dated 4th March, 1901, for copy of the memorial to his excellency the governor general and any communications to the government of Canada, or any member thereof, respecting the requirements of the Yukon territory, and all reports, communica- tions and orders in council respecting the same or any subject of the said memorial. Presented 22nd April, 1901. —Sir Charles Hthbert Tupper Not printed. 581. Return to an order of the House of Commons, dated 23rd May, 1901, for copies of the original state- ment of Mackenzie, Mann & Co., in connection with the construction of the Canadian Yukon Railway. Presented 23rd May, 1901. — Sir Wilfrid Lcnirier Printed for distribution. 59. Copy of an agreement dated the 16th day of January, 1901, made between the government of the colony of New South Wales by the Honourable Henry Copeland, agent-general for New South Wales, of the first part, and the Eastern Extension Australasia and China Telegraph Company, Limited (hereinafter called " the E.xtension Company "), of the second part. Presented 1st March, 1901, by Hon. W. Mulock Printed for both distrihution and sessional papers. 59n. Return to an address of the Senate, dated 11th March, 1901, for copies of all tenders received for the laying of an electric cable from Canada to Australia ; a copy of the contract entered into for the construction and laying of said cable : together with a copy of all correspondence and documents relating to the nationalization of the telegraphies of the Empire, to include papers not already laid before the house, and all contracts or other papers relating thereto. Presented 16th April, 1901. — Hon. Sir Mackenzie Bowell Printed for both distribution and sessional papers. 60. Return to an order of the House of Commons, dated 18th February, 1901, showing the amount of the rebate paid on agricultural implements exported from Canada for the fiscal year ending June 30, 1896, 1897, 1898, 1899 and 1900, specifying amount paid to each firm in each of those years. Pre- sented 5th March, 1901, by Mr. Roche (Marquette) Printed for sessional papers . 61. Supplementary return to an address of the Senate, dated 25th April, 1899, for a return showing: 1. The number of acres of land set apart for the purpose of education in the province of Manitoba and in the North-west Territories, respectively, under the authority of chapter 54, Revised Statutes of Canada, section 23. 2. The number of acres sold in Manitoba and the North-west Territories, the amount received in payment therefor, and the amount now due thereon. 3. The total sum now at the credit of said fund held by the Dominion of Canada, how invested, and the rate of interest thereon. 4. The amount advanced out of said principal sum in aid of education in the province of Manitoba and the North-west Territories. 5. The svun recouped to the said principal out of the proceeds of the sale of lands set apart for the purpose of education, and the amount now due to said principal sum. 6. And all correspondence relating to any further advance or advances out of said school fund, either to Manitoba or the North-west council. Presented 6th March, 1901. — Hon. Sir Mackenzie Bowell Printed for sessional papers. 62. Statement of affairs of the British Canadian Loan and Investment Company (Limited) for the year ended 31st December, 1900. Also a list of the shareholders on 31st December, 1900. Presented (Senate) 6th March, 1901, by the Hon. The Speaker Not printed . 63. Return to an order of the House of Commons, dated 4th March, 1901, for a certain report, with the evidence, presented to the department of the interior by the commissioners appointed on June 19th last to audit all accounts and investigate and report upon all matters connected with the adminis- tration and sale by the trustees of the town sites of Virden, Qu'Appelle, Regina and Moosejaw. Presented 8th March, 1901. — Mr. Osier Not printed . 6-1. Return to an address of the Senate, dated 20th June, 1900, showing : 1. Which of the cars enumerated in the return to an address of the Senate, dated 7th May, 1900, as having "arrived at Halifax and St. John, respectively, previous to the 10th April last and which had not been unloaded at that date," have been since unloaded. 2. Dates upon which such cars were severally unloaded . 3. Amount of demurrage collected on each car. Presented 8th March, 1901. — Hon. Mr. Wood Not printed. 65. Order of the House of Commons, dated 13th March, 1901, for a copy of the correspondence relative to applications to purchase the Indian reserve at Sydney, Cape Breton. Presented 13th March, 1901, b}' Hon. C. Sif ton Not printed . 66. Return to an Order of the House of Commons, dated 4th March, 1901, for copies of all circulars, ))apers and instructions sent out by the inland revenue dejiartment during the past year in reference to certain brands of baking powder being condemned by tlie dei)artment, and notifying merchants to cease their sale under penalty. Presented 13tli March, 1901.— it/r. Roche (Marquette). Not printed. 9 1 Edw. YIL List of Sessional Papers. A. 1901 CONTEXTS OF VOLUME ]3—Contmued. 67. Return to an address of the House of Commons, dated 21st Februarj', 1901, for copies of all corres- pondence, telegrams and reports that have passed since March, 1900, between the Dominion govern- ment and the Imperial .government and between the Dominion government and th-:^ Provincial government of British Columbia in regard to Mongolian immigration into Canada. Presented 13th March, 1901.— 3/r. Prior Printed for sessional papers. 68. Return to an order of the House of Commons, dated 4th March, 1901, of all corresixjndence, i>etition3 or other documents between the Indian department and Alexander Marchel, chief of the band of Micmac Indians residing on the Indian reserve, Saint Ann de Restigouche, P.Q., for years 1900 and 1901, relative to the Indian agent or his duties in connection with the said band. Presented 14th March, 1901.— Mr. Sproule Not printed. 69. Retnm to an order of the House of Commons, dated 18th Februarj', 1901, for a list of all railway cor{)orations now doing business in Canada under charter of the Dominion parliament, which have received subsidies by cash or land grants, or are entitled thereto, and the amount of such subsidy attached to each. Presented 18th March, 1901.— Jfr. Smith (Vancouver) Not printed. 70. Return to an order of the House of Commons, dated 13th February, 1901, showing : 1. The dates of the erection of the Dominion grain elevators at St. John, N.B., and at Halifax, and the cost of each, 2. The amount of grain handled during each year since said elevators were built, giving the amount of each kind of grain handled by each elevator each year, and how much of each kind of giain was received at each elevator each year for export and exported. 3. The number of officials employed at each elevator each j'ear and their salaries. 4. All other expenses paid each year on account of each of the said elevators. 5. The gross cash receipts at each of the said elevators during each year since they have been built. Presented 18th March, 1901.— i»/r. Wihon Not printed. 71. Return to an order of the House of Commons, dated 18th February, 1901, for copies of all papers, telegrams, etc., respecting the pay of the men of "C" battery, Canadian artillery, which served in South Africa ; or respecting the deduction of any portion of the pay of the men or any of them. Presented 21st March, 1901.— JV/r. Clarke Not printed. 71«. Supplementary return to No. 71. Presented 11th April, 1901 Not printed. T2. Return to an order of the Hou.se of Commons, dated 25th March, 1901, for a copy of the correspon- dence and memorandum concerning changes in quarantine of animals between the United States and Canada. Presented 25th March, 1901. — Hon. S. A. Fisher Printed for sessional paj^rs . 73. Extract from a report of the committee of the hon. the privy council, dated 19th July, 1900, respect- ing the arbitration of the claim preferred by the province of Nova Scotia against the government of the Dominion for a refund with interest of moneys expended by the said provincial government upon that part of the Intercolonial Railway between New Glasgow and the Straits of Canso, formerly known as the " Eastern Extension Railway," and also the report of the arbitrators. Presented 27th March, 1901, by Sir Wilfrid Laurier Printed for both distribution and sessional paj^ers. 73«. Return to an order of the House of Commons, dated 25th April, 1901, for a copy of the evidence taken before the arbitrators with respect to the Eastern Extension Railway's claims between the province of Mova Scotia and the Dominion of Canada. Presented 2oth April, 1901. — Sir Wilfrid Laurier Not printed . 73'j. Extract from a refwrt of the committee of the hon. the privy council, dated 17th Februarj', 1900, respecting the claim i)referred by the province of New Brunswick against the Dominion government for moneys alleged to be justly due and owing the i)rovince arising out of the construction of that portion of the Intercolonial Railway formerly known as the Eastern Extension Railway, and the award of the arbitrators, dated the 27th October, 1900. Presented 17th May, 1901.— ^ou. W. S. Ficldiwj Printed for both distribution and sessional papers. 74. Extract from a reix)rt of the committee of the hon. the privy council, dated 23rd March, 1901, on a memoranflum from the minister of inland revenue submitting herewith the report of the commis- sioners ajijiointed under date of 2nd January, 1901, to investigate, inquire into and rejwrt upon certain comphvmts made with regard to the insjtection of grain at the port of ^Montreal, etc. Pre- sented 27th March, 1901, by Sir Wilfrid Laurier Printed for sessional papers. 75. Return to an address of the Hou.se of Commons, dated 21st February, 1901, for copies of the com- plaints, pleas, convictions, notes of judgment and all other papers, corresiX)ndence, etc., relating to the case of Cinqmars vs. Senccal, decided by the court of queen's bench (cro\vn side), on the 17th of Decemljer, 1900. Presented 27th March, 1901. — Mr. Fortin Not printed. 10 1 Edw. VII. List of Sessional Papers. A. 1901 CONTENTS OF VOLUME U—Conti^iued. 76. Return to an order of the House of Commons, dated 12th February, 1901. for a list of school lands sold at public auction in Manitoba during last year, place of sale and name of auctioneer and other officials in charge of the sale. The name of the purcliaser, with the description and acreage of the respective lots purchased, price of sale per acre and amoimt paid on accoiint. A list of the lots adjudicated but which weie subsequently resold, name of first purchaser, price bid and at which adjudication was made ; also price at which sale of same lot was subsequently made, with name of purchaser. Presented 28th March, 1901. —Mr. LaRivitre Not printed . 76n. Return to an order of the House of Commons, dated 22nd April, 1901, for a copy of the reports of His Honour Judge Pendergast, on his investigations of the alleged irregularities in connection with the auction sales of school lands, held in the province of Manitoba during the month of Jime, 1900. Presented 22nd April, \m\.—Hon. C. Sifton Not printed. 77. Return to an order of the House of Commons, dated 29th March, 1901, for a copy of the correspondence between Lord Strathcona and the minister of agriculture re cost of space in the various imperial buildings and cost of the Trocadero and Vincennes buildings, together with reports and minutes from February, 1898, to June, 1900. Presented 29th March, 1901.— .ff on. -S. A. Fisher. . Not jn-inted . 77«. Return to an order of the House of Commons, dated 18th February, 1901, for copies of all correspon- dence, telegrams, letters, notes and memoranda exchanged between the Canadian commissioner at the Paris exhibition, or any member of the Canadian commission and Lord Strathcona or the royal commission or the colonial secretary, in relation to the representation of Canada at the exhibition-. Presented 3rd April, 1901. — Mr. Bourassa . Not printed . 78. Return to an order of the House of Commons, dated 11th March, 1901, showing; (a.) Net receipts and expenditures of the latercolonial Railway for each month from 30th June, 1899, up to the first day of March, 1901. (b.) The expenditure on capital account with respect to the Intercolonial Railway for each month from 30th June, 1899, up to the first day of March, 1901. Presented 29th March, 1901.— Mr. Borden (Halifax) Not printed. 79. Return to an order of the House of Commons, dated 21st February, 1901, for copies of each of the hydraulic mining leases mentioned on page 65 of the annual report of the department of the interior, 1900 ; also showing what conditions or terms of these leases have been complied with respectively ; also copies of all reports, letters and communications respecting each lease. Presented 1st April, 1901. — Sir Charles Hibhcrt Tupper Not printed, 80. Return to an order of the House of Commons, dated 13th March, 1901, for copies of all letters, papers and other correspondence between the department of marine and fisheries and J. Albert Brennan, of Tignish, Prince county. Prince Edwai'd Island, regarding the payment of a fishing bounty cheque, made in favour of one Joseph Reilly, and for which the said J. Albert Brennan held the order of the payee. Presented 2nd April, 1901. ^ilfr. Hackett Not ptnntcd. 80«. Return to an order of the House of Commons, dated 11th March, 1901, for copies of all rules and regulations and all correspondence in the department of marine and fisheries relating to fishing berths and the shore fishery in West Halifax, more especially within the polling district of Prospect and Dover. Presented 2nd April, 1901. — Mr. Roche (Halifax) Not printed. 806. Return to an order of the House of Commons, dated 4th March, 1901, for copies of all correspondence, letters, papers and documents relating to the alleged interference with the fishing berths of the members of the Shad and East Dover Fishing Association in the county of Halifax, and all letters and communications to the government or department of marine and fisheries from the said associa- tion, or from any person on its behalf relating to the matters aforesaid. Presented 2nd April, 1901. — Mr. Borden (Halifax) Not printed. 81. Return to an order of the House of Commons, dated 21st February, 1901, for copies of all correspond- ence, papers, tenders, returns and other documents relating to the government wharf at or near the ferry. East River, Sheet Harbour, in the county of Halifax, Nova Scotia, showing the title of the crown, if any, to this wharf and the use which has been made thereof since 1st January, 1897. The person or persons in charge of the wharf on behalf of the government since 1st January, 1897. The moneys which have been expended by tlie government thereon since 1st January, 1897. The dates when the same were so expended, whether the same were expended by public contract or how other- wise ; also all such papers aforesaid as show the amount collected or received by the government, or by any person or persons on its behalf, for use of such wharf since 1st January, 1897. Presented 2nd April, 1901.— Mr. Borden [Halifax] Not printed. 11 1 Edw. YIL List of Sessional Papers. A. 1901 CONTEXTS OF VOLUME 1 3— Continued. 82. Return to an order of the House of Commons, dated 12th February, 1901, showing : 1. When J. R. Thomjison was appwinted an official of the department of interior, outside service. 2. His duties and his salary. 3. Whether he ever acted in any other capacity than a homestead inspector, and if so, in what capacit}- or capacities, and for what length of time. 4. When he was dismissed. Date of notice of dismissal. At what date he would, if on duty as homestead inspector, probably have received it. 5. The date to which he was paid. If engaged by month, whether he was entitled to his pay up to the end of January, 1901. And if not, why not. G. Whether it is not customary, in dismissing oflScials of several years' standing, to paj- them a gratuity in proiX)rtion to their length of service. Whether it has been done in similar cases. If so, why not in his. 7. The cause of his dismissal. 8. What charges were made against him, and whether he was gi\ en an opiwrtunity to reply to them. 9. Copy of notices issued by Mr. Burley. 10. Copy of Mr. Burley's instructions. 11. The name of the person at whose instance Mr. Burley issued such notices, and if on his own responsibility, whether Mr. Burley's action was approved or censured. 12. Whether it is customary for the department of interior to advertise for parties to come forward and make complaints against the officials of that dejjartment. If not, why was that course followed in this case ? 13. The result of said investigation. Whether the investigation was adjourned to enable the complainant to secure evidence, and how long the investigation lasted. 14. Whether Thompson was ever notified of the finding of the investigation. 15. A copy of this notification. 16. The date of Mr. Burley's investi- gation and the date of his report. 17. Whether the files of the department in the case under investi- gation furnished the complainants. 17a. Whether it is customary in such cases to hand over the files of the department to the complainants. 18. Whether Mr. Thompson requested the department to furnish him certain pajiers on the files furnished the comi)lainants as having any bearing on the complaint. 19. Whether he made this request more than once ; if so, how many times did he do so? \Vhat reply was given him in each case? 20. The name of the party or parties appointed in his place. 21. The qualification of his successor or successors for the position. 22. His or their e.\I>erience to qualify him or them for the said jKjsition, and of what has such experience consisted. At what date were such apixjintments made and on what recommendations. 23. At time of Thomp- son's dismissal the amount of work on hand requiring attention by him or some one acting m the same capacity. 24. A c(jmi>arative statement of the last two years of the duties performed by him and all the other homestead inspectors and forest rangers where the duties of both offices are per- formed Vjy the one official. 25. The numljer of insi^ections made during the twelve months ending 30th Nov. in years 1896-97-98-99 by all parties acting as homestead inspectors and the numljer of days in each year they were en;ployed making inspections. The number of days in each year they receive pay, and during the time they were under jiay, what other duties as homestead inspectors were they engaged at. Also the numljer of applications for patents received bj' each during the same period and the fees the department received for such applications. 26. The date when the charges were made against Thompson which were investigated by Mr. Burley. 27. The date of Mr. Burley's report. 28. Whether any further charges have been made. 29. If so, by whom and their nature. .'iO. When Thompson was ai>prised of them and asked to disprove or reply to them. "31. Whether it is not the custom of the department to give all officials an opportunity to reply to any charges or insinuations against their conduct 32. The duties of Mr. Burley prior to the investigation of charges against Mr. Thoni|>son. 33. How long Mr. Burley had been in the employment of the department of the interior ; his calling or business prior to apjxjintment to investigate such charges, and what was his .salary. 34. Whether, at the date of such investigation, Mr. Burley was con- sidered Mr. Thomjjson's suj»erior officer. 35. Who recommended Mr. Burley's apjjointment as investigator or commi.ssioner into the charges against Mr. Thompson. 36. Was there any protest, verbal or written, against the appointment of Mr. Burley by any official of the department or any other i>er8on ? 37. How long the investigation la.xted. 3S. What it cost the department. 39. What the department paid the witnesses brought by the complainant. 40. Did the department pay any of the legal expenses of the complainant ? 41. Did the department pay the legal expenses of said Thomi>son in thecase? 42. Was the department asked to do so, and to what amount ? 43. If so, what reason was given for declining to or refusing such request? Presented 3rd April, 1901.— Sir CharUs Hihhcrt Tupj^r iVb< printed. 83. Return to an order of the House of Commons, dated 13th March, 1901, for copies of all petitions, pa|>ers, directions, letters and other ct>rresi>ondence relating to the change in the situation of the Pearl street sub-post office in Hamilton, or to the age and reputation of the late i)0stmaster, Mr. Hull, or to the situation of the new post office and the a]ii)ointment of Mr. McDonell ; also for 12 1 Edw. YIL List of Sessional Papers. A. 1901 CONTENTS OF VOLUME 13— Contimied. copies of all communications and papers which led the inspector to make inquiry with regard to any of these matters. Presented 3rd April, 1901. — M>: Barker J^ot printed. 84. Return to an order of the House of Commons, dated 21st February, 1901, showing the names and addresses of all parties tendering (where tenders were called for) for coal and wood, or either, for the uses of the government of Canada since 1st July, 1899 ; copy of the tender put in by each party tendering, copy of the specification issued in each case where tenders were called for, name and address of the successful tenderer in each case, together with the kind, quality and quantity of coal and wood, or either, tendered for; also the kind, quality and quantity of coal and wood, or either, for which tenders were accepted in each case, and the prices paid ; also the location of each govern- ment building or institution supplied with coal and wood, or either, the quantity and quality and sizes of coal and wood, or either, supplied to each and the price in each case. Also the names and addresses of all parties supplying coal and wood, or either, without tender since the above date to the government of Canada, the kind, quality and quantity supplied in each case by each person, the prices paid in each case, and the location of the building or institution supplied. Presented 3rd April, 1901.— il/r. (Xarke Not printed. 85. Return to an order of the House of Commons, dated 12th February, 1901, showing : 1. The number of immigration agents employed by the government of Canada in the United States of America for each of the calendar years 1894-5-6-7-8-9 and 1900, together with the names of each of such agents, date of appointment of each, the location of each during each of said years, the salary of each during each of said years, number of days spent by each in his office, each year, amount of rent paid by each agent for offices during each of said years, number of days spent by each agent in travelling and amount of travelling expenses of each during each of said years, and amount allowed during each of said years to each or any of the said agents for board or lodging, or for both, the amount of help employed by each agent during each of said years, together with the amounts paid by each agent each year for such help, giving the names of persons employed, number of days employed each year and amounts paid each year to each person employed, and showing all other expenses in connectibn with these agents and their work. Date of leaving or dismissal from the service of the Dominion government. If still in the employment of the government, where, and the salary for the present year, and the number of emigrants reported by each agent during each of the said years as having emigrated to Canada from the district in which he was working. 2. The number of agents employed by the government of Canada in the United States of America for each of the calendar years 1894-5- 6-7-8-9 and 1900, who were paid by commission, the manner of determining the commission to be paid each agent, the amount paid to each during each of said years, the amount of all other expendi- ture incurred by the government of Canada during each of said years on account of immigration agents employed in the United States of America on commission, and the work done by each of such agents during each of said years. 3. The names of all other immigration agents employed during the calendar years 1894-5-6-7-8-9 and 1900 by the government of Canada, the date of appointment of each, the location of each during each of said years, the salary of each during each of said years, the number of days spent by each in travelling and the travelling expenses of each during each of the said years, the number of days spent by each in his office during each of said years and amounts paid by each for office rent and hired help, in detail, during each of said years, amount allowed to each for board and lodging during each of said years, and amount of all other expenses during each of said years of each such agents in connection with his office and charged to the government of Canada. 4. Date of appointment of W. T. R. Preston, his salary, his duties, his travelling expenses, amount he chaiged the government of Canada for board and lodging and other expenses in connection with his office, during each year since his ai^pointment. Presented 9th April, 1901. — Mr. Wilson. Not printed. 86. Return to an order of the House of Commons, dated 13th February, 1901, for copies of the evidence, exhibits and report of the inquiry held at Inverness, in the county of Megantic, by Hon. Mr. Justice White, of Sherbrooke, in the matter of the post office of Kinnear's Mill. Presented 9th April, 1901. — Mr. Turcot Not printed. 87. Return (in part) to an address of the House of Commons, dated 3rd April, 1901, for copies of all cor- respondence, telegrams and messages in the government labour bureau between the department and all persons referring to the labour strike at Valleyfield, in Beauharnois county, province of Quebec, during the month of November last ; also copies of all letters, telegrams and messages exchanged between the militia department and the municipal authorities at Valleyfield, or any justice of the 13 1 Edw. VIL List of Sessional Papers. A. 1901 CONTEXTS OF VOLUME U— Continued. peace, the military authorities at Montreal or any other jjersons relating to the said strike, and the calling out or payment of the troops in connection therewith ; also a statement showing expenses incurred bj- the Dominion government in reference to said strike. Presented 11th April, 1001. — Mr. Monk Printed for sessional papers. ST a. Supplementary return to Xo. 87. Presented 26th April, litOl Printed for sessional papers. 88. Return to an order of the House of Commons, dated 3rd April, 1901; for a statement showing the receipts and expenditure of the Montreal Turnpike Trust, and a copy of the annual statement furnished the bondholders of the said corixiration by the Montreal Turnpike Trust for the past ten years. Presentetl 12th April, 1901.— i/r. Monk Not printed. 89. Return to an order of the House of Commons, dated 10th April, 1V)01, for copies of the forms of oaths administered and circulars issued in connection with the census, of 1901. Presented 19th April, 1901. —Hon. S. A. Fisher Not printed. 90. Return to an order of the House of Commons, dated 19th April, litOl, for copies of tenders for supplies for Indians of Manitoba and the North-west Territories for the fiscal year 1899-1900. Presented 10th April, 1901.— iron. C. Si/ton '..'. Not printed. 91. Return to an address of the House of Commons, dated 3rd April, 1901, showing copiesof all memorials, replies thereto and corresp>ondence between the government of the North-west Territories, and any member thereof, and the government of Canada, and any member thereof, on the subject of the financial and constitutional status of the said North-west Territories. Presented 22nd April, 19ul. Mr. Scott Printed for sessional papers. 92. Return to an order of the House of Commons, dated 23rd April, 1901, for a copy of the agreement with steamship companies for cold storage service during the years 190O and 1901. Presented 23rd April, V.K>l.—Hon. S. A. Fisher.. Not printed. 93. Return to an order of the House of Commons, dated 3rd April, 1901, showinjj the cost of construction of the bridge built by the government across the Lachine canal at Cote St. Paul, also estimated cost of strengthening or rebuilding said bridge, if such estimate hat been made, and copies of all petitions and corresjxjndenee had with the government of Canada upon this subject. Presented 24th April, 1901.— Ifr. Monk Not printed. 93a. Return to an address of the Senate, dated 9th May, 1901, for the original papers comprising books 1st, 2nd and 3rd, on the sub.structures of the two bridges over the Lachine canal at Wellington street, Montreal, with the accompanying drawings and appendix. Presented 13th May, 1901. — Hon. Mr. O'Donohoe Not printid, 94. Return to an order of the House of Commons, dated 11th March, 1901, for copies of all correspondence with the department of railways relative to the building of a line of railway between Sydney and Jiast Bay, in the countj- of Cape Breton, and copies of any reports made to the department having reference to this matter. Presented 24th April, 1901. — Mr. Johnston (Cape Breton] Not printed. 95. Return U> an order of the House of Commons, dated 11th March, 1901, showng the quantity of Servis railroad tie plat«8 purcha.sed bj- the government since June 30, 1887, the jjersons or companies from which the purcha-ses were made, the quantities purchased, prices paid, dates of contracts and times of delivery. Presented 24th April, 1901. — Mr. Fowler Not printed. 96. Return to an order of the Hoiise of Commons, da»ed 11th March, 1901, for copies of all contracts con- nected with the imi)rovements at Sydney railway yard and at north Sydney Junction ; also a state- ment of all pric«s paid i>er cubic yard for earth (different kinds) and rock (different kinds), and for borrowing for embankment under said contract and in connection with .said improvements ; also how much was paid for ditching, clearing and clo.se-c)itting and grubljing, per acre or per hundred feet ; also for culvert masonry, retaining walls, cattle guards and crossing's, fencing and gates. Presented 24th April, 1901.— .S'lr Charles Hihbert Tapper Not printed. 97. Return to an order of the House of Commons, dated 8rd April, UKJl, showing the numljer of leases of water f)Ower grantef^l on the Welland canal and feeder ; the names of tlie lessees ; the quantity of l»c)wer granted in each lease, and the location of such power ; the consideration named in each lease, and the length of the term granted ; the names of the present holders ; the amount of consideration in arrears, if any, on each lea.se, and tlie number of years during which such arrears have been accu- mulating. Presented 24th April, 1901. — Mr. German Not printed. 14 1 Edw. VII. List of Sessional Papers. A. 1901 CONTENTS OF VOLUME 13— Continued. 98. Return to an address of the House of Commons, dated 4th of March, 1901, for copies of all accounts, aorreements, receipts and vouchers in connection with the settlement of the petition of right, Pictou Harbour Commissioners vs. the Queen, which was completed by payment in 1898. Presented 24th April, 1901.— Mr. Bell (Pictou) Not printed. 99. Return to an address of the House of Commons, dated 11th March, 1901, for aopy of all correspond" ence between the Canadian and British governments, relating to. commissions to be granted Canadian officers in the British army. Presented 25th April, 1901. — Mr. Bourassa Not printed . ^9n. Supplementary return to No. 99. Presented 22nd May, 1901 Not printed . 100. Return to an address of the House of Commons, dated 11th March, 1901, for copies of all orders in council, regulations and other documents since the first day of January, 1897, presenting or showmg what percentage or proportion of value of goods entitled to the advantages of the preferential tariff could be created in foreign countries, and what percentage or proportion of such value must be created in the United Kingdon ; and also setting forth and showing what declarations, statements, affirmations or oaths must be made, declared or sworn to by exporters or other persons consigning such goods to Canadian importers, or by persons in Canada importing such goods from Great Britain and Ireland. Presented 26th April, 1901. — Mr. Clarke Printed for sessional papers . 101. Copy of the joint report of W. F. King, chief astronomer of the department of the interior, and Otto H. Tittman, of the United States coast and geodetic survey, the commissioners appointed under the modus Vivendi agreed to between Great Britain and the Unitfed States on the 20th October, 1899, to report in regard to the provisional boundary between the territory of Alaska and the Dominion of Canada, about the head of Lynn canal ; also maps accompanying the said report, and copy of order in council of the 20th February, 1901, in which it is provided that copies of this report be laid before parliament. Presented 20th May, 1901. — Hon. C. Si/ton Printed for distribution. 102. Return to an order of the House of Commons, dated llth March, 1901, for copies of all papers, corres- pondence and claims made in connection with the alleged non-observance of the fair-wage clause in the contract for the construction of the St. Andrews locks. Presented ord May, 1901. — 3Ir. Puttee , . . . Not printed . 103. Return to an order of the House of Commons, dated llth March, 1901, for a return of all correspond- ence between the government or any officer thereof, and Col. Van Wagner, relating to the retirement of that officer from the command of the Hamilton field battery ; and also the authority for consider- ing Col. Van Wagner as a "commanding officer" and thus bringing that officer under the operation of the "five years tenure of command law." Presented 8th May, 1901. — Mr. Huyhcs (Victoria). Not printed . 104. Extract from a report of the committee of the honourable the privy council with respect to amemorial of the government of Prince Edward Island : praying for a certain payment to the island of a sum of money as compensation for an alleged non-fulfilment by the government of Canada of its obliga- tions under the terms of union made in 1873, between the Dominion and the province, to provide and maintain efficient steam communication between the island and mainland both winter and sum- mer, &c. Presented 8th May, 1901, by Hon. W. S. Fielding Not printed. 105. Return to an address of the Senate, dated 16th April, 1901, giving the names and addressesof all fish- ermen in Queen's county, P.E.I., who claimed boimty and received the same, for season 1900, with the amount paid to each. Presented 2nd May, 1901. — Hon. Mr. Ferguson. Not printed . 106. Return to an order of the House of Commons, dated llth March, 1901, for copies of all correspond- ence, reports and certificates in regard to the application of Robert Gray, late lighthouse keeper at Entrance Island, British Columbia, for superannuation ; also statement showing for how long and what amounts he had paid into the swiierannuation fund. Presented 9th IVIay, 1901. — Mr. Prior. Not printed . 107. Return to an address of the Senate, dated 2nd May, 1901, showing how many Doukhobors have made homestead entries of 160 acres of land each, and in what particular district of the North-west Terri- tories they have made such entries, and who own or have entries for the land the villages are built on. Also how many permits have been granted to the Doukhobors, and the quantity permitted to each Doukhobor, and the particular section of the North-west Territories such permits have been granted. And further, how many wood permits have been granted to the Doukhobors and the num- ber of cords or quantities given each person as may be designated. Presented 15th May, 1901. — Hon. Mr. Perley Not printed . 15 1 Edw. VII. List of Sessional Papers. A. 1901 CONTENTS OF VOLUME IS— Concluded. 108. Return to an address of the Senate, dated 15tli April, 1901, showing the number of tenders received by the {X)st office department for the carrying of the mail from Coe Hill Mines, in the north riding of the county of Hastings, to Apsley, in the east riding of the county of Peterboro' ; the names of the persons who tendered, the sum asked for the conveyance of such mails, and the name of the person to whom the contract was awarded. Presented 13th May, 1901. — Hon. Sir Mackenzie Bouell Not printed. 109. Return to an address of the Senate, dated 18th April, 1901, for copies of all reports and maps made by engineers, or any other emjiloyeeof the government, who have surveyed and examined that portion of the province of Ontario lying between Rice Lake and Port Hope, or some points adjacent thereto, for the purix)80 of ascertaining whether a feasible route exists for the construction of and making the southern terminus of what is known as the Trent Valley canal, at or near Port Hope, on the north shore of Lake Ontario. Presented 20th May, 1901.— jffo7i. Sir Mackenzie Boivell Not printed. 110.. Return to an address of the House of Commons, dated 27th February, 1901, for a copy of all corres- pondence between the Italian consul for Canada and the prime minister or the minister of trade and commerce, respecting proposed improvement of the trade relations between Canada and Italy, and of all correspondence leading up to the placing of Canadian goods by Italy upon its general tariff. Presented 23rd May, 1901.— Afr. Monk Not printed. 16 64 VICTORIA, SESSIONAL PAPER No. 29 A. 1901 REPORT SECEETAEY OF STATE CANADA FOR THE YEi^R ENDED DECEMBER 31 1900 PRINTED BY ORDER OF PARLIAMENT OTTAWA PRINTED BY S. E. DAWSON, PRINTER TO THE KINGS MOST EXCELLENT MAJESTY 1901 [No. 29—1901.] €4 VICTORIA, SESSIONAL PAPER No. 29 A. 1901 REPORT Ob' THE SECEETARY OE STATE OF CJ^^A.IDJ^ KOH THE YEAR ENDED DECEMBER 31, 1900. To His Excellency the Bight Honourable Sir Gilbert John Elliot, Earl o/ Minto, G. C M. 6r' , &c., &c., d'c, Governor General of Canada. My Lord, — I have the honour to lay before Your Excellency a statement showing the operations of the Department of the Secretary of State for the year ended Decem- ber 31, 1900. Accompanying this report are the following appendices : — A. Report of the Deputy Regi.strar General of Canada, comprising a summary of the work done in the Registry branch of my department ; a list of commissions issued to public officers ; a statement showing the companies incorporated by letters patent under 'The Companies Act,' during the yeai', with the powers, capital stock, &c., of each company, and a similar statement showing the British and Foreign companies licensed under the Act 61 Vic. chap. 49, to carry on mining operations in the Yukon and North-west Territories. B. List of all consular appointments in the Dominion recorded in the department, from confederation to the close of the year 1900, showing in the first list the names of all the appointees alphabetically arranged, with the countries represented by them, and in the second similarly arranged, the countries represented, followed by the names of the consular officers, the date of appointment being given in both cases. C. Schedules of returns to addresses and orders passed by the Senate and House of Commons of Canada during the session of 1900, received and prepared by the de- partment and presented through the Secretary of State. D. Summary report of the work done in the Records branch of my depa«'traent. E. List of persons to whom passports have l)een issued during the past year. At the end of this appendix will be found the regulations governing the issue of passports. F. Tariff of fees payable upon application for letters patent incorporating com- panies under chapter 1 19, K.S.C., (' The Companies Act '). 29-1^ 4 DEPARTMENT OF THE SECRETARY OF STATE 64 VICTORIA. A. 1901 G. TariflF of fees payable on applications for licenses to British and Foreign com- panies or corporations to carry on mining operations in the Yukon and North-west Ter- ritories. H. List of the ofHcers, clerks and servants of the department with date of appoint- ment, rank and salary in each case. The report of the Board of Civil Service Examiners for the year 1900, required by section 58 of the Civil Service Act, has been prepared and will be submitted as a sep- arate report. The Civil Service List of Canada, for the year 1900, showing the names, dates of appointments and promotions, ages, and salaries of all persons employed in the several departments of the service, and in the two Houses of Parliament, as the same stood upon the 1st July last, has been published and distributed. The following is a statement of the fees received during the financial year ended June 30, 1900 / Charters and supplementary charters $11,150 00 Licenses 8,475 00 Commissions 699 00 Passports 476 00 Certified copies 304 90 Certificates of incorporation of boards of trade Certificates of deposit Exemplifications Certificates of legalization Copies Searches Sundry certificates. Arc The above .shows an increase of 83,271.30 over the revenue of the last previous year when the total amount received in fees was $18,372.10. I am pleased to add that the staff of the department have continued to discharge their duties to my entire satisfaction. 54 50 84 00 10 00 62 00 32 00 39 50 76 50 $2 11,463 40 I have the honour to be. My Lord, Your Excellency's obedient .servant, R. W. SCOTT, Secretary of State. 64 VICTORIA, SESSIONAL PAPER No. 29 A. 1901 appe:n^dix a. Department of the Secretary of State of Canada. Registrar's Branch, Ottawa, January 2, 1901. The Honourable R. W. Scott, Q.C, L.L.D., Secretary of State of Canada. Sir, — I have the honour to submit for your information the following statement of work performed under my superintendence in this branch of your department during the past year, viz., from January 1 to December 31, 1900. Condensed Statement showing the work performed in the Registrar's Branch of the Department of the Secretary of State from January 1 to December 31, 1900. Documents. Engrossed. Recorded. Total. Agreements 1 2 10 48 7 53 132 1 3 7 4 8 11 41 2 18 6 1 112 2 3 1 63 1 Appointments under Ch. 38 (R.S.C.) 2 Board (if Trade Certificates 10 *'Bonds 1 49 Cancellations Charters 53 129 1 3 4 8 ^1 106 261 Exemplifications 9 Instructions to Lieut. -Governors. . . . (i Leases (Ferries, Lands, &c) Letters Patent granting an annuity " summoning to Senate 14 8 16 Licenses 22 Notices of additions &c. to General Bonds Orders in Council 41 3 Powers of Attorney 9 Proclamations 11 6 1 1 29 12 2 Releases, Sum-nderr!, &c Returns ( 'IVade Unions) 113 2 Torrens Certificates . . 3 Treaties 1 Wa)'rants 52 9 115 Writs of AssistaJice 9 " Election 216 45 15 21() Land Paten t.s. fOrdnance I^and Sales Special Grants 45 15 90 30 Total 357 815 1,172 * An annual statutory return of Ixmds is submitted to ]5arliament under section 23 of chapter 19 (R.S.C.) giving full particulars of the bonds registered in the branch since last return. t Quarterly returns of these lands were sent to the registrar of each city and county in the ))rovince of Ontario, and to the secretary-trea.surer of eacli city and county in the province of Quebec, in which patents were issued, and a ciiiiy of the several returns in Ontario was also sent to tlie provincial secretary of Ontario. e DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA, A. 1901 In addition to the foregoing statement there have been copied during the year 1,651 pages of manusci'ipt, records, itc. I also submit the annexed synopsis, with accompanying index, of letters patent, issued during the year, to all companies incorporated under chapter 119 of the 'Revised Statutes of Canada' embodying the name of the company the date of incorporation, the amount of capital stot-k, with the number of shares and amount of each share, the names of the corporate members with place of residence, the first or provisional diiectors of the com- pany, the chief place of bu'^iness, and the objects or purposes for which incorporation was whom such railway belongs. Provided also that any message in relation to the administration of justice, the arrest of criminals, the discovery or prosecution of crime, and government messages or despatches shall always be transmitted in preference to any other message or despatch, if required l)y any person connected with the administration of justice or any person thereunto authorized by any Minister of Canada. SYNOPSIS OF LETTERS PATENT. H SESSIONAL PAPER No. 29 'THE LENNOXVILLE WATER WORKS COMPANY ' (Limited.) Incorporated February 14, 1900. - - - Amount of capital stock, $-^)0,000. Number of shares, .500. — -Amount of each share, .$100. Corporate Members. — Thomas Joseph Drummond, merchant ; George Edward Drum- mond, merchant ; James Tod McCall, merchant; Charles Edward Gudewill, civil engineer, all of the city of Montreal, Que.; Frank Thompson, private banker, of the city of SherHrooke, Que.; George Gudewill, merchant, of the city of New York, U.S.A. First or Frovisional Directors : — Tliomas Joseph Drummond, George Edward Drum- mond, James Tod MeCall, Charles Edward Gudewill, and Frank Thompson. Chifif place of Business : — Montreal, Que. Objects of the Company : — {a.) To acquire, receive, obtain, posse.ss, woik, lease, admin- ister, hypothecate, .sell, pledge, or transfer (either in full ownership or for other parties) movable or immovable property, and rights, concessions, franchises, ad- vantHges, privileges or contracts in connection with water-works, drainage and lighting, and to assume obligations in connection therewith ; Q).) To accept and receive transfers of systems of water-works, drainage, lighting, and other sys- tems and works in connection therewith, and of all movable and immovable pro- perty appertaining thereto ; to own the same jointly with others or for others in trust; to administer and assume responsibility for the operations thereof and to stipulate for and receive such consideration as shall be mutually agreed upon in connection therewith ; (c.) To undertake the construction or execution of works of the character hereinbefore mentioned either for itself or for any other person ; (r/.) To make, constructor lay out systems of waterworks, drainage and lighting in and through the lands of any person whomsoever, following the line traced out in the plans of the said systems of works, but only with the consent of interested parties, or in default thereof in conformity with the laws governing the same, provided that the company shall not, by virtue of these letters patent, have the power of expro- priation ; (e.) To acquire shares or debentures in any other company having objects altogether or in part similar to those of this company as the consideration for pro- perty transferred to such other company in the ordinary course of business and to alienate the same at pleasure. 'THE RED BLUFF GOLD MINING COMPANY' (Limited). Incorporated February 20, 1900. - - - Amount of capital stock, .$1,000,000. Number of shares, 2,000,000. — Amount of each share, 50c. Corporate Members: — Francis Bartels, insurance agent; Hubert Treffle Chalifoux, manufacturer; Thomas Ernest Fee, lumber merchant ; Louis Emile Heribel, ac- countant ; Paul F. Payan, manufacturer, and Franc^-ois Xavier Cleophas Pag^uelo, merchant, all of the city of St. Hyacinthe, Que., and Henri Hector Pagnuelo, mer- chant, and Eugene Sicotte, sheriff', both of the parish of St. Hyacinthe, Que., and George Dallas Baird Turner, mining engineer, of Reel Bluff, Montana, U.S.A. First or Provisional Directors : — The said corporate members. ChieJ place oj Business: — City of St. Hyacinthe, Que. Objects of tlie Company : — [a.) To explore for, mine, smelt, reduce, treat, manufacture, sell and deal in gold, silver, copper, galena, iron and all ot'^er ores, metals and mineial substances and their compounds and products ; (6.) To carry on the business of mining in all its branches ; (c.) To acquire, purchase, lease and hold by any legal title mineral lands and mining rights, and to work and develop the resources of the 12 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA. A. 1901 same ; for the purposes aforesaid, to acquire water privileges and water-rights, to dig ditches, build and construct flumes, aqueducts, works, and any other system of waterways and to convey water from one place to another by any means the com- pany deem expedient ; to purchase or otherwise acquire any patent or patents for any invention for or relating tD any of the purposes aforesaid which the company may see fit, and to sell any patent or patents acquired by them or any right of using, selling, or manufacturing th"reunder ; {d.) To build, acquire, construct, and maintain all necessary plant, machinery, mills, wharfs and warehouses, telegraph and telephone lines, roads, streets and other wf)rks which may be found necessary or convenient for the objects of the company ; («.) To buy, sell and deal in goods, wares, and to build and operate stores and boarding houses so far as necessary in order to accommodate and meet the requirements of the officers and employees of the company. Provided that nothing herein contained shall be construed to interfere with any private rights or to confer on the said company tlie right of building bridges, piers, or works over any navigable river in Canada, without the consent of the Governor in Council, or of erecting posts or placing tlieir line? of telegraph or telephone upon the line of any railway, without the consent of the company or parties to whom such railway belongs. Provided also that any message in relation to the administration of justice, the arrest of criminals, the discovery or prosecution of crime, and government messages or despatches shall always be transmitted in preference to any other message or des- patch, if required by any person connected with the administration of justice, or any person thereunto authorized by any Minister of Canada. 'THE DOMINION CREEK MINING COMPANY ' (Li.mited). Incorporaed February 23, 1900. - - - Amount of capital stock, $50,000. Number of shares, 500. — Amount of each share, 8100. Corporate Mmnbers : — Charles Langlois, wholesale merchant; l^aoul Chapleau, account- ant; and Adelard Fortier, accountant, all of the city of Montreal, Que. ; Joseph Arthur Calixte Ethier, advocate, of the village of St. Scholastique. Que. ; William Scott, merchant ; Pierre Simard, merchant ; Eusebe Gibault, merchant ; Charles Goflmer, merchant; Alfred Gil)auli, merchant; Stanislas Desormeaux, brewer; Rodricjue Deschambault, accountant; Louis Pepin, trader; Edouard Langlois, railway employee, and William Andrew Mcintosh, railway emplo3'ee, all of the town of St. Jerome, Que. First or Provisional Directors : — Charles Langlois, William Scott, Pierre Simard, Eusebe Gibault and Joseph Arthur Calixte Ethier. Cltipf place of Business : — Montreal, Que. Objects of (lie Company : — (a.) To acquire, manage, develop, work, lease, sell and dispose of mines, mining claims and raining properties, and mine, get, treat, refine and sell the minerals thereof. (6.) To acquire shares in the capital stock of any similar company as the consideration for goods, wares or merchandise sold to such similar company in the ordinary course of business, and to al enate the snine at pleasure; the operations of the company to be carried on in the Yukon Territory and elsewhere throughout the Dominion of Canada. Supplementary Letters Patent issued Fel)ruary 27, L 00 to 'THE CANADIAN GENERAL ELECTRIC COMPANY ' (Limited) Increasing the capital stock of the said company to the sum of 81,500,000, being an addition of 3,000 shares of common stock of 8100 each to the present capital stock. SYNOPSIS OF LETTERS PATENT. 13 SESSIONAL PAPER No. 29 Supplementary Letters Patent issued February 28, 1900 to 'THE CREDIT EXCHANGE' (Limited;. Increasing the capital stock of the said company to the sum of $100,000, being an addition of 950 shares of .f 100 each to the present capital stock ; and changing the name of the said company to that of 'THE MUTUAL MERCANTILE AGENCY OF CANADA' (Limited). 'THE JOHN McDOUGALL CALEDONIAN IRON WORKS COMPANY' (Limited). Incorporated March 6, 1900. - - - Amount of capital stock, .$500,000. Numl)er of shares, 5,000. — Amount of each share, .$100. Corporate Members: —Edgar Mill McDougall, gentleman ; Agnes Kenneth McDougoll, spinster; Jessie Edgar McDougall, spinster, and Frederick C. Henshaw, manu- facturers and traders ; and Robert Cowans, manufacturer, all of the city of Montreal, Que., and Linda Barbara McDougall, wife of John D. Hayden, trader, of the town of Cobourg, Ont. First or Provisional Directors: — Edgar Mill McDougall, Robert Cowans, and Frederick C. Henshaw. CI dej" -place of Business: — Montreal, Que. Objects of the Company: — [a.) To buy, sell, and deal in iron and iron ore, steel, lead, and all like or kindred products ; to manufacture, prepare for market, market and sell the same, and any articles or products in the manufacture or composition of which metal is a factor, (i.) To carry on the business of mechanical engineers and dealers in and manufacturers of plants, engines and machinery, tool makers, iron and brass founders, blacksmiths, pattern makers, metal workers, boiler makers, machinists, iron and steel converters, smiths, metallurgists, electrical, civil and water supply engineers, and to buy, sell, manufacture, repair, convert, alter, let or hire and deal in machinery, implements, a,nd rolling stock and hardware of all kinds ; to build, construct and repair for others, water, gas and electrical works, tunnels, bridges, viaducts, canals, wharfs, piers, or any like work. (c. ) To manufacture hydrants, valves and other supplies used in connection with iron or steel pipe ; to build and construct for others, water, gas, electric, pneumatic and hydraulic plants, (d) So far as necessary or convenient for the purposes of the company's business herein- before mentioned, to purchase, take or lease or otherwise acquire, mines and mining rights in Canada or elsewhere, and any interest therein, and to explore, work, exercise, and develop the same; to quarry, smelt, dress, refine, amalgamate and prepare for market, ore, lead, met d and mineral substances of all kinds; to buy, sell, and deal in conveniences, provisions, goods, wares and merchandise required by workmen and others employed by the company ; (e.) To purchase or otherwise acquire from any individual any business within the objects of the company, and any property, privileges, rights, contracts and liabilities appertaining to the .same, and particularly to purchase, take over or otherwise acquire all or any portion of the business now being carried on under the name and style of 'John McDougall Caledonian Iron Works,' and the whole or any part of the good-will, stock in trade, assets and property, real and personal, movable and immovable appertaining thereto and subject to the obligations (if any) affecting the same ; (/".) To construct or aid in and subscribe towards the maintenance and improvement of roads, docks, piers, wharfs, houses and works of all kinds necessary or convenient for the pur- poses of the company ; {g.) To apply for, obtain, lease or otherwise acquire any patent or patents of invention, trade marks, formula', secret processes, trade names and distinctive marks for or in any way relating to the business of the company hereinbefore mentioned, and to sell, lease and dispose of the same or any rights of selling, using or manufacturing thereunder, respectively. 14 DEPARTMENT OF THE SECRLTARY OF STATE. 64 VICTORIA. A. 1901 ' THE MAGDALEN ISLANDS STEAMSHIP COMPANY ' (Limited). Incorporated March G, 1900, - - - . Amount of capital stock, 8100,000. Number of shares, 1,000. — Amount of each share, 8100. Corporate Members : — Robert Jamison Leslie, merchant ; Edward George Kenny, mer- chant : and Guy Carleton Hart, merchant, all of the city of Halifax, N.S. ; .John McLean, merchant, of Souris, P.E.I. : William McKenzie, master mariner of Pictou, N.S. ; John George Binet and William Gaspar Leslie, merchants, all of Magdalen Islands, Que. First or Provisional Directors : — The said corporate members. , Chief place of Business : — City of Halifax, N.S. Objects of the Company : — (a) The building, purchasing, acquiring, owning, holding, chartering, working, selling, leasing, repairing and operating steamships and other vessels of all kinds for general transportation purposes, including the- carrying for hire of coal, minerals, lumber, trerchandise and cargoes of all desciiptions, as well as the conveyance of passengers and mails in and between any port or ports in the Dominion of Canada and between such ports and any P>ritish or foreign ports ; (h.) The building, purchasing, acquiring, owning, selling, hiring, or leasing of tugs, machinery and plant for Arecking and salvage business : (c.) The building purchas- ing, acquiring, owning, hiring, leasing or selling wharfs, piers, docks and ware- hou.ses, as may be deemed expedient for the purposes of the company ; (d.) The carrying on of the business of steamship ar:d forwarding agents, and also the busi- ness of warehousemen, but in the case of the latter only so far as is necessary for the purpose-; of the company's business mentioned in clause (a). ' THE SANITATION AND UTILIZATION OF SEWAGE COMPANY' (Limited). incorporated March 6, 1900. ----- Amount of capital stock, S50,000. Number of shares, 500. — Amount of each share, SIOO. Corporate Members : — George Janin, civil engineer, Joseph Alexandre Camille Madore, advocate ; Alban Stuart, civil engineer ; Jean Baptiste Lapointe, accountant, and Israel Louis Lafleur, merchant, all of the city of Montreal, Que. First or I'rovisional Directors : — The said corporate members. Chief place of Business : — Montreal, Que. Objects of the Company/ : — The utilization of sewer waters for irrigating gardens and fields where vegetables and fruit trees are intensively cultivated near cities, and the undertaking of works for establishing these gardens and fields and all other similar works. 'THE DOMINION TRADING COMPANY' (Limitei».) Incorporated March 9, 1900. - . . - Amount of capital stock, $50,000. Number of shares, 500. — Amount of each share, 8100. Corporate Members : — Elliott Weeks Langley, merchant ; Mar\' Marilla Langley, mar- ried woman ; and Frank Burns Hubbell, mercliant, all of the city of Toronto, Ont.; and Gertrude McLaughlin, spinster ; and Frederick Blancke, merchant, both of the city of New York, U.S.A. SrXOPSIS OF LETTERS PATENT. 15 SESSIONAL PAPER No. 29 First or Provisional Directors: — Elliott Weeks Langley, Mary Mai ilia Laiigley, and Frank Burns Hubbell. Chiff place of Business : — -City of Toronto, Ont. Objects of the (Jonipany : — («.) To manufacture, purchase, acquire by exchange or other- wise, musical instruments other than pianos and organs, furniture, lamp goods, sil- verware, ornamental ware, books and stationery and house furnishings generally, and to sell, exchange or otherwise deal with or dispose of the same ; {b.) To acquire the stock, shares, bonds or other securities of any other company having objects altogether or in part similar to those of this company as the considei-ation for goods, wares or merchandise sold to such other company in the ordinary course of business and to alienate the same at pleasure ; (c.) To purchase or otherwise acquire and undertake all or any part of the assets, business, property, privileges, contracts, rights, obligations or liabilities of any individual carrying on business of the same nature as the business of this company or possessed of property suitable for the purposes thereof. Supplementary Letters Patent, issued May 1, 1900, to 'THE DOMINION TRADING COMPANY' (Limited). Increasing the capital stock of the said company to the sum of .^100,000, being an addition of 500 shares of $100 each to the present capital stock. 'THE REGISTRY COMPANY OF NORTH AMERICA' (Limited). Incorporated March 9, 1900. . - - . Amount of capital stock, $50,000. Number of shares, 1,000. — Amount of each share, $50. Corporate Members : — Larratt W. Smith, Q.C., Joseph N. Shenstone, manufacturer ; William Henry Pearson, manufacturer ; Robert Edward Colborne Jarvis, gentle- man ; Arthur Lionel Eastmure, insurance manager ; Francis Joseph Lightbourn, insurance secretary : John Greer, barrister ; Ruliff Grass, gentleman, and Richard Shaw Wood, gentleman, all of the city of Toronto, Ont. First or Provisional Dii-ectors : — The said corporate members. Chief place of Business : — Toronto, Ont. Objects of tlie Company : — To carry on a general business of registration, indentitication and temporary care in respect of persons or property ; such persons and property to more particularly mean and to be limited to the identification of signatures ; or the identification and temporary care of papers of any kind which have been lost or mislaid ; or of movables or etiects in like circumstances, viz. : — when beyond the possession or control of the owner ; or the identification of persons at banks or at any other places where such persons may retjuire identification ; or the identification of persons, who, through sudden illness, unconsciousness, or mental or phy.sical infirmity are unable to secure immediate communication with relatives or friends, in this latter c xse to more particularly mean and to be limited to tlie notification of the persons whose names and addresses have been registered on the company's books, for the purpose, and to contract with any person or persons to register the names of all such persons who may require identification under any circumstances, or in any place whatsoever, or whose signatures, or papers, or docu- ments of any kind, or whose movables, or effects, may recjuire identification, undei' any circumstances whatsoever. 16 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA, A. 1901 'THE MEDICAL ALLIANCE OF AMERICA' (Limited). Incorporated March 14, 1900. - - - - Amount of capital stock, $100,000. Number of share?, 10,000. — Amount of each share, $10. Corporate Members : — Edward Cavanagh, merchant ; Jules d'Estimauville Clement, manager of the French Medical Company ; James Dudley Tob'n, commission agent; Frederic Charles Cadoret, account,ant : and Albert Stanislas LeBlanc, commercial traveller ; all of the city and district of Montreal, Que. First or Provisional Directors : — Edward Cavanagh, Jules d'Estimauville Clement, and James Dudley Tobin. ChieJ place of Business : — Montreal, Que. Objects of the Company : — (a.) To negotiate and arrange agreements and contracts between physicians, .surgeons, pharmacists, nurses, and the like, whose profession or calling is to care for and attend the sick, injured or infirm on the one hand, and such persons as desire these services on the other hand, whereby the latter shall be attended, tre ited and cared for Ijy the former, in return for a fixed fee or sub- scription payable weekly or otherwise, to be collected and paid by said propi sed corporation ; (/;.) To establish agencies whereby and whereat all parties to the agree- ments referred to in the preceding clause may cause themselves to be duly registered and identified so that in the event of accident, death or other cause, the identifica- tion of such persons may be readily and speedily effected ; (c.) To engage in the manufacture and sale of drugs, medicines, medical and surgical appliances of any kind and description, and to acquire patents and patent rights in any way relating to such drugs, medicines and appliances, and to dispose of the same at pleasure. Supplementary Letters Patent issuea March 14, 1900, to THE C ALLEN DER TELEPHONE EXCHANGE COMPANY ' (Limited), changing the name of the said Company to that of ' THE AMERICAN MACHINE TELEPHONE COMPANY ' (Limited). ' THE PEARL MINING COMPANY ' (Limited). Tncorporated March 15, 1900. - - Amount of capital stock, 840,000. Number of shares, 400. — Amount of each share, $100. Corporate Members : — Allan Haley, solicitor, of Windsor, N.S. ; Duncan Cameron Fraser, solicitor, of New Glawgow, N S., Colin Francis Mclsaac, solicitor, of Anti- gonish, N.S., James Domvilie, gentleman, of Rothsay, N.B., and George William Mitchell, gentleman; Charles Wilson Farron Gorrell, M.D., David Benjamin Kennedy, miner ; and Elijah Smith, miner, all of the city of Ottawa, Ont. First or Provisional Directors : — Allan Haley, Colin Francis Mclsaac, Duncan Cameron I'raser, George William Mitchell, James Domvilie, and Charles Wilson Farron Gorrell. Chief place of business : — Ottawa, Ont. Objects of the Company: — (a.) To accjuire by purchase, location, lease or otherwise a tract or tracts of mineral lands in the province of Quebec or elswhere in the Dominion of Canada, and to work and develop the .same ; (b.) To purchase, take or lease or exchange, hire, or otherwise acjuire any easements, rights or privileges which the company may think necessary or convenient for the purpose of their operations, SYNOPSIS OF LETTERS PATENT. 17 SESSIONAL PAPER No. 29 and to sell and dispose of the same ; (c.) To work and develop mineral lands held by the company or otherwise ; [d.) To mine, produce, ship and mill or reduce gold, silver, lead, mica and all other minerals ; (e.) To build, acquire, own, charter or lease, navigate and use steam and other vessels or boats so far as may be necessary or expedient for the conveyance of the products of the company's mines or other like purposes of the company ; (/.) To aid by way of bonus, giit or otherwise in the construction and maintenance of a line or lines of steam-tugs, steamboats or barges running from and to the lands of the company, to and from some point or place at or near any line of railway ; [g.) To build, construct and maintain all necessary wharfs, and to make, build, provide and carry on, use and work reservoirs, aque- ducts, telephone lines, roads, streets and other works which may be deemed expedient or necessary for promoting the objects of the company ; {h.) To purchase and sell gold, silver, copper, mica, lead and other valuable ores anywhere in the Dominion of Canada. ' PICKFORD AND BLACK STEAMSHIP COMPANY ' (Limited) Incorporated March 27, 1900. - - - Amount of capital stock, $600,000. Number of shares, 6,000. — Amount of each share, $100. Corporate Members : — Robert Pickford, merchant ; William Anderson Black, merchant ; George William C. Hensley, clerk ; Charles Stanley Pickford, clerk ; and Walker Allan Black, clerk, all of the city of Halifax, N. S. First or Provisional Directors : — Robert Pickford, William Anderson Black and George William C. Hensley. Chief place of Business : — Halifax, N. S. Objects of the Company : — («.) To acquire, purchase, own, hold, manage, use, employ, exchange, let, hire, charter, sell, convey, mortgage, dispose of, turn to account, or otherwise deal with steamships, steamers, tugs and all other descriptions of vessels wholly or partially propelled by steam, provided however, that the power to mort- gage in this clause contained shall be subject to the provisions of section 37 of The Companies Act ; (h.) To carry on the trade or busine.ss of managing, using, employing, chartering, operating or otherwise dealing with steamships, steamers, tugs, and other vessels wholly or partially propelh d by steam, and to carry on with and by means of and in respect of such steamships, steamers, tugs and other vessels, all such trade and business as is usually carried on by ownei's of steamships, steamers, tugs or other vessels, and to do, perform and transact all acts, matters, and business incident to the occupation of a ship owner, steamship owner or owner of tugs ; (c.) To carry on the trade or business of carriers by land and sea, and as such to convey, carry, transport and forward passengers and freight of every kind, nature and description by means of the steamships, steamers or other vessels of the pro- posed company, or by means of any steamships, steamers, or other vessels which the proposed company may charter or hire for that purpose, and to do, perform and transact all acts, matters and business incident to the occupation or employment of carriers by land and sea, provided, however, that the business of the company as carriers by land shall be such only as is connected with, and is necessarily incident to its business of carriers by sea ; {d.) To purchase, take in exchange or otherwise acquire and hold any shares or interests in steamships, steamers or other ve.'^sels, and also shares, stocks and securities of any company whose objects are similar to those of this company or whose principal business is that of a shipping company ; (e.) To purchase, charter, hire, build or otherwise acquire steam and other ships or vessels with all equipments and furniture, and to employ the same in the conveyance of passengers, mails, troops, munitions of war, live stock, meat, corn and other produce and of treasure and merchandise of all kinds between such ports in any part of the world as may seem expedient and to acquire any postal subsidies ; (/) To 29—2 13 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA, A. 1901 carry on the business of warehousemen, wharf-owners and wharlingers and to do, perform and transact all acts, matters and business usually incident to the respec- tive occupations of warehouseu^en, wharfowners and wharfingers ; also to carry on the business of shipping agent; and steamship agents, and to do, perform and transact all acts, matters and business usually incident to the occupations of shipping agents and steamship agents ; also to carry on the business of ship broker, marine insurance broker and commission broker, and to do, transact and perform all acts, matters and business usually incident to the respective occupations of ship broker and commission broker ; (g.) To acquire and undertake the whole or any part of the business property and liabilities of any person or company carrying on any business which the proposed company is authorized to carry on, or possessed of property suitable for the purposes of the proposed company. 'THE WM. A. MARSH COMPANY ' (Limited). Incorporated March 30, 1900. - - - Amount of capital stock, $200,000. Number of shares, 2,000. — Amount of each share, $100. Corporate Members : — William Alfred Marsh, manufacturer ; Annie Mary Marsh, mar- ried woman ; Edward Carey Fry, merchant ; Louis Joseph Gauthier, manufac- turer ; and Robert Stanley, merchant, all of the city of Quebec, Que. First or Provisional Directors: — William Alfred Marsh, Edward Carey Fry and Robert Stanley. ChieJ place oj Business : — City of Quebec, Que. Objects of the Covipawj : — {a) To acquire in whole or in part the real estate, buildings, plant, machinery, stock-in-trade, rights, credits, good-will and estates generally belonging or appertaining to the business heretofore cari'ied on at the city of Que- bec, in the province of Quebec, by W. A. Marsh & Co., as manufacturers of boots and shoes ; (6.) The manufacture and sale of leather and canvas, and of harness, trunks, satchels, valises, lasts, boots, shoes and all other ai'ticles of foot wear capable of being manufactured from leather, canvas or other material ; and to do a general jobbing business in the same ; and the manufacture and sale of all machinery for the manufacture of the same, including the purchase and sale of patents, patent rights, and trade marks connected therewith. 'THE DOWD MILLING COMPANY ' (Limited). Incorporated April 4, 1900. - - - Amount of capital stock, .$100,000. Number of shares, 10,000. — Amount of each share, $iO. Corporate Members : — Hamilton Stewart Dowd, miller ; George Thompson Mohr, gen- tleman ; Joseph Amm, blacksmith ; William Henry Meredith, publisher ; Caleb Brooks, book-keeper; and William Harrison, gentleman, all of Quyon, Que., and Benjamin Waters Dunnet, merchant of Pakenham, Ont. ; John Alexander Cameron, mercl\ant, of Dominionvil e, Ont.; John Pril.chard, farmer, of North Wake- Keld, Que. ; D ivid Baird Maclaren, farmer, of Fitzroy, Ont. ; Robert Henry Sayer, Hour merchant, of Aylmer, Que. ; Edward Graham, grain dealer, of Elmside, in Bristol, Que., and George Walsh, farmer, of Onslow, Que. First or Provisional Directors : — The said corporate members. Chiff place of Business :—\i]\a.ge of Quyon, Que. Objects of the Company : — (a.) To carry on throughout Canada and elsewhere the busi- ness of buying, selling, Ijuilding, equipping, repairing and operating flour, oatmeal, SYNOPSIS OF LETTERS PATENT. 19 SESSIONAL PAPER No. 29 rolled oat and cornraeal mills and the general business of merchants in flour, meal and other milling products, and the business of buying, selling, dealing in, ware- housing, storing and elevating wheat and all other kinds of grains and cereals, and the products thereof, and for the above and like objects, of erecting, acquiring, leasing and holding mill-buildings, warehouses, elevators, machinery, water and steam powers and plant ; (6.) So far as necessary for the purpose of the company hereinbefore mentioned to acquire or lease water powers and mills for the manufac- ture of barrel-staves and barrels, and to buy, sell and deal in material for the manu- facture of the same, and for the above and like objects, to acquire or purchase timber, rights to cut timber or timber limits, and to sell the same, when not required for said purposes ; (c.) To construct, erect and maintain and operate, plant, machinery, buildings and other works for the generation and production of electricity, for the purpose only of lighting, heating and operating, the mills, build- ings, platforms, docks, plant, machinery and other works, and property of the com- pany, {d.) To purchase or otherwise acquire from any individual any business within the object of the company, and any lands, property, privileges, rights, patent of inven- tion, and patent rights, contracts, and liabilities appertaining to the same, and to acquire shares in any similar company, as the consideration for goods, wares and merchandise sold to such similar company, in the ordinary course of business. Supplementary Letters Patent issued April 4, 1900, to 'THE LAKE OF THE WOODS MILLING COMPANY' (Limited). Increasing the capital stock of the said Company to the sum of $1,-500,000, being an addition of 10,000 shares of $100 each to the present capital stock. 'THE LETANG hardware COMPANY ' (Limited). Incorporated April 5, 1900. Amount of capital stock, $99,900. Number of shares, 3,996.— Amount of each share, $25. Corporate Members : — Thomas Charles Couillard, book-keeper ; Joseph Alphonse Cham- pigny, commercial traveller ; Joseph Ferdinand Robillard, commercial traveller ; Ovila Boyer, clerk, and Sophie Marie Letang, married woman, all of the City of Montreal, Que. First or Provisional Directors : — Thomas Charles Couillard, Ovila Boyer and Sophie Marie I-etang. Chief place of Business : — ^City of Montreal, Que. Objects of the Compatby :— To carry on the business of ironmongers and hardware merchants, and to deal in all materials connected with that business ; to manufacture and sell paper bags or either one of these businesses only. 'THE NORTH RIVER LUMBER AND PULP COMPANY' (Limited). Incorporated April 6, 1900. - - - Amount of capital stock, $50,000. Number of shares, 500 — Amount of each share, $100. Corporate Members : — Charles R. Burleigh, merchant, of Whitehall, New York, U.S.A. • Gordon W. MacDougall, advocate ; William James Henderson, book-keeper ; Andrew R. McMaster, student, and Hugh McKay, student, all of the city and district of Montreal, Que. 29—2^ 20 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA. A. 1901 First or Prorisionol Directors : — Gordon W. MacDougall, William James Henderson, and Hugh McKay. Chief place of Business : — Village of Valmorin, Quel Objects of the Company : — (a.) To conduct anl carry on the business of manufacturing, transporting and vending timber, pulp wood, lumber, pulp, pap^r and all products thereof, and in any and all of the branches of such V>u.siness, and in any or all the different kinds, states and conditions of manufacture, to make the same fit and suitable for any and all purposes ; {b.) To purchase, sell and deal in timber and timber limits, and to erect, construct and maintain mills, workshops or o' her build- ings for the production and manufacture of any articles or things incident il to the business above mentioned ; (c.) to build and construct dwelling-houses and other buildings to the extent necessa-y for the use and accommodation of the officers, employees and workmen of the company, and to sell or otherwise dispose of the same when no longer recjuired for such purposes ; (d.) To erect shops and stores and to carry on the business of general storekeeper s and dealers in supplies so far as necessary to meet the r<^quirements of the said officers, employees and workmen of the company ; (e.) To build, acquire, operate and maintain electric lighter power plant for the transmission of electricity for the purpose only of operating, heating and lighting the mills, works, shops and dwelling-houses of the company a>^ hereinbefore mentioned ; (_/') To acquire any patent rights in any way appli- cable to the business of the company and alienate the same at pleasure. 'THE SPECIALTY MANUFACTURING COMPANY ' (Limitkd). Incorporated April 6, 1 900. - . . . Amount of capital stock, 825,000. Number of shares, 500. — Amount of each share, $50. Corporate Members: — Watson Mills Hurlburt, contractor; and William Pressy, agent; both of Waterbur\% State of Connecticut, U.S.A., and John William Molson, in- surance manager : George James Crowdy, merchant ; George Andrew Irwin, mer- chant ; and James Ernest Adams, merchant, all of the city of Montreal, Que. Fiist or Provisional Directors .—The said corporate members. C/iieJ place of Business : — Montreal, Que. Objects qt' the Company : — To carry on business as wholesale and retail merchants and manufacturers. 'THE CANADA ASPHALT PAVIN(i COMPANY' (Limited). Incorporated May 4, 1900. - - - Amount of capital stock, ^50,000. Number of shares, 500.— Amount of each share, .$100. Corporate Members : — Richard Lacy Dillon, merchant ; James St. George Dillon, merchant : and Gerald Arthur Patrick Dillon, manager, all of the city of Montreal, Que., and James Pearson, barrister ; Arthur William Godson, manager ; and James Herbert Denton, barrister, all of the city of Toronto, Ont. First or Provisional Directors : — James Pcar.son, Arthur William Godson, Richard Lacy Dillon, and James St. George Dillon. Chief pla^e of Business : — Montreal, Que. Objects of the Company : — The carrying on the business and the doing of the work of street paving with Trinidad Pitch Lake asphalt or such other material or materials as are or may be used in the making and constructing of street pavements and other similar works, and the carrying on of the business of contractors for or in SYNOPSIS OF LETTERS PATENT. 21 SESSIONAL PAPER No. 29 respect of all works, buildings or erections wherein asphalt, cement or other similar material may be employed and the doing ot' all works incidental thereto, and of dealing ixx contractors' supplies, and in all such materials and things as are or may be used in such works and operations as the said company is authorized to engage in or carry on. 'THE N. L. PIPER RATLWAY SUPPLY COMPANY' (Limited). Incorporated May 19, 1900. - - - Amount of capital stock, $40,000. Number of shares, 400. — Amount of each share, !?100. Corporate Members : — Edward Spencer Piper, merchant ; Hiram Piper, merchant ; Elizabeth M. Piper, married woman ; Clarence Fletcher Piper, dentist; and Herbert Piper, elf rk, all of the city of Toronto, Ont. First or Provisional Directors : — The said corporate members. Cltief place ot Bicsiness : — Toronto, Ont. Objects of the Company : — To carry on the business of manufacturing, selling, purcha,sing and dealing in railway, ship and electric supplies; the purchase, selling and holding of patent rii^hts in any way relating to such supplies, and the acting as agents for the patentees or owners of such patents, and for the purposes aforesaid of acquiring from the firm of Noah L. Piper and Son the business now carried on by the said firm in the city of Toronto, and the assets of the said bu.sioess. Supplementary Ijetters Patent issued May 22, 1900, to 'THE GILLIES BROTHERS COMPANY ' (Limited). Changing the name of the company to that of 'GILLIES BROTHERS' (Iimited). 'A. A. AYER AND COMPANY (Limited). Incorpora'ed May 24, 1900. . - . - Amount of capital stock, $750,000. Number of shares 7,500. — Amount of each share, $100. Cor]iorate Jfenibers : — Albert Azro Ayer, merchant; John McKergow, merchant; Albert Johnson Ayer, inspector ; John Hutchison Scott, manager; Charles Alfred Whitham, cashinr ; E iward James Clarke, accountant; and Charles Thomas Pickett, f-lerk, all of the city of Montreal, Que.; and W.lliam Walter Pickett, buyer, of St. Hyacinthe, Que. First or Provisional Di7-ectors : — Albert Azro Ayer, John McKergow, John Hutchi- son Scott, Albert Johnson Ayer, and William Walter Pickett. Chief place of Business : — City of Montreal, Que. Objects of th"- Company : — To carry on throughout the Dominion of Canada, wholesale, the business of butter, cheese and sjeneral produce merchants und exporters, and dealer- in butter and cheese machinery and supplies ; to manufacture butter and cheese ; to acquire and tak^^ over the busine.ss picsently carried on by A. A. Ayer and Company, together with all trade marks, good will and rights in the said business ; and also to carry on the business of refrigerator and cold storage ware- housemen. 22 DEPARTMENT OF THE SECRETARY OF STA TE. 64 VICTORIA. A. 1901 'THE REMIXGTOX STANDARD TYPEWRITER COMPANY' (Limited). Incorporated May 24, 1900. . - - . Amount of capital stock, §30,000. Number of shares, 300. — Amount of each share, $100. Corporate Members : — Henry Harper Benedict, and Georo;e McMillan Cassatt, manufac- turers, both of ihecity of New York, U.S.A.; Arthur Freecnan Lobb, James Baird and William Morley Whitehead, Esquires all of the city of Toronto, Ont. First or Provisional Directors : — The said corporate membe's. Chief place of Biisiness : — Toronto, Ont. "* Objects of the Company : — (a.) To manufacture, buy, sell and deal in writing and type- writer machines, transmitters of every kind and description, supplies and appliances of every sort used in connection with said machines and transmitters or incidental thereto : (6.) To apply for, or otherwise acquire and deal in patents of invention, patent rights, trade marks and designs in any way applicable to such machines, transmitters, supplies and appliances. 'THE BRITISH-AMERICA EXPRESS COMPANY^ (Limited). Incorporated May 29, 1900. - - - Amount of capital stock, 8100,000. Number of shares, 1,000. — Amount of each share, 8100. Corporate Members : — Henry Coulthard Hamilton, barrister-at-law ; Nelson Simpson, barrister-at-law : Percival Thomas Rowland, barrister at-law ; William Brown, customs officer; George Andrew Hunter, druggist, and William Anderson Adams, physician, all of the town of Sault Ste. ]Mane, Ont. First or Provisional Directors : — The said corporate members. Chief place of Business :■ — ^Town of Sault Ste. Marie, Ont. Objects of the Company : — (a.) To carry on throughout Canada and elsewhere the business of a common carrier and all the business of an Express Company and do all things usually done by an Express Company in the course of its business ; {b.) To purchase or acquire trom any individual in whole or in part any business of a nature or character similar to the busine.ss which this company is authorized to carry on, and also the good-will and any lands, property, privileges, rights, contracts and liabilities appertaining to any such business in whole or in part ; (c.) To build, cmstruct and maintain all necessary wharfs and warehouses, and to make, build, provide and carry on, use and work telegraph and telephone lines which may be found necessary or convenient for the objects of the company ; Provided tha* nothing herein contained shall be construed to interfere with any private rights or to confer on the said company the right of building piers or works over any navigable liver in Canada, without the consent of the Governor in Council, or of erecting posts or placing their lines of telegraph (or telephone) upon the line of any railway, without the consent of the company or parties to whom such railway belongs ; Provided also that any message in relation to the administration of justice, the arrest of criminals, the discovery or prosecution of crime, and government messages or despatches shall always be transmitted in preference to any other message or despatch, if re(|uired by any person connected Aitli the administration of justice or any person thereunto authorized by any Minister of Canada. Supplementary Letters Patent issued June 16, 1900, to the 'CONSUMERS CORDAGE COMPANY^' (Limited). Decreasing the capital stock of the said company from the sum of 82,500,000 to 81,000,- 000, by reducing the preference stock from 81,000,000 to 8o00,000, consisting of SY^^OPSIS OF LETTERS PATENT. 23 SESSIONAL PAPER No. 29 5,000 shares of $\QQ each ; and by reducing the common stock from 81,''^00,000 to $500,000, consisting of 5,000 shares of $100 each. 'THE PATTISON DENTAL MANUFACTURING COMPANY' (Limitkd). Incorporated June 23, 1900. - - - Amount of capital stock, $30,000. Number of shares, 1,200. — Amount of each share, $25. Corporate Members: — Peter Brown, dentist; Frederick William Brown, dentist; Charles William Henry Rondeau, dentist ; George Alexander Pattison, manu- facturer's agent, all of the city of Montreal, Que.; Ira Bower, dentist, of the city of Ottawa, Ont ; Frederick Malcolm Wells and Eugene Dorval, both of the city of Quebec, Que., dentists ; James Humphrey Symons, of Waterloo, Que., dentist, and George Henry Fluck, of the city of Halifax, N.S., dentist. First or Prorisional Directors : — Peter Brown, Charles William Henry Rondeau, George Alexander Pattison, Ira Bower, and George Heni'y Fluck. CJdeJ jdace of Business : — City of Montreal, Que. Objects of the Company : — To manufacture, import, buy, sell and deal in dental supplie either for themselves or for others, the operations of the company to be carried on at the city of Montreal, in the province of Quebec, and elsewhere throughout the Dominion of Canada. Supplementary Letters Patent, issued July 11, 1900, to 'THE MARITIME SULPHITE FIBRE COMPANY' (Limited). (Formerly 'The Maritime Chemical Pulp Company, Limited,' name changed under 54-55 Vict., Chap. 124.) Increasing the capital stock of the said company to the sum of .$1,000,000, being an addition of 7,750 shares of $100 each to the present capital stock. 'THE ELECTRIC FIHEPROOFING COMPANY OF CANADA' (Limited). Incorporated July 24, 1900. - - . _ Amount of capital stock, $300,000. Number of shares, 3,000. Amount of each share, $100. Corporate Members : — The Honourable Alfred Arthur Thibaudeau, senator : Richard Wilson Smith, Ijroker ; and Garnett Henry Meldruni, broker, all of the city of Montreal, Que ; Thomas Bliss Stillman, analytical chemist, and Humes Hall, analytical chemist, both of the city of New York, U.S.A. First or Provisional Directors : — The said corporate members. C /lie/ place of Business: — City of Monti eal, Que. Objects of tlie Company : — {a.) To carry on the business of treating timber, wood and other substances so as to render the same fireproof ; to sell, deal and generally trade in such fireproof timber, wood and other substances ; to manufacture and deal in merchandise, goods and effects made out of such fire proof materials; (b.) To carry on the business of timber merchants and saw mill proprietors ; (c.) To buy, sell, grow and prepare for market, manufacture, import, export and deal in timber and wood of all kinds ; {d.) To acquire, own and hold all patents and patent rights covering the process for rendering such materials fireproof, and all patents relating to the manufacture and use of the same ; the operations of the company to be carried on at the city of Montreal, and elsewhere throughout the Dominion of Canada. 24 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA, A. 1901 'THE LYMAN-KNOX COMPANY' (Limited). Incorporated July 24, 1900. - - - Amount of capital stock, ,$150,000. Number of shares, 1,500.— Amount of each share, $100. Corporate Members : — Charles Lyman, merchant ; James Wilson Knox, merchant ; Frederick Gold Lyman, merchant; and William Mussell, merchant, all of the city of ^Montreal, Que., and George Helliwell Ciarkson, merchant, of the city of Toronto, Ont. Firfff or Provisional Directors : — Charles Lyman, James Wilson Knox, and Frederick Gold Lyiran. Chief place of Business : — City of Montreal, Que. Objects of the Company : — (a.) To carry on the business of manufacturing, compounding and dealing in drugs, chemicals, medicines, pharmaceutical supplies and druggists sundries in all their forms and under all conditions of preparation and raanufactui'e ; (6.) To acq aire any patent and trade mark rights in any way applicable to the busi- ness of the company, and to alienate the same at pie isure ; the operations of the company to be carried on at the city of Montreal, in the province of Quebec, and elsewhere throujjhout the Dominion of Canada. Supplementary Letters Patent issued July 26, 1900, to ' THE MONTREAL TOILET SUPPLY COMPANY ' (Limited). Changing the name of the said company to that of 'THE TOILET LAUNDRY COMPANY' (Limited). 'THE CREME DE LA CRKME CIGAR COMPANY" (Limited). Incoi-porated July 27, 1900. - . . . Amount of capital stock, $L50, 000. Number of shares, 1,500. — Amount of each share, $100. Corporate Members: — Joseph Mizael Fortier, manufacturer ; Raoul Dufresne, account- ant ; Louis Lapointe, accountant ; Edouard Mathurin, foreman : Camille Mathurin, foreman; and Gregory Papadopulos, foreman, all of the city of Montreal, Quo, Frederick L. Defond, commercial traveller, of Coaticook, Que.; Robert Hyslop, commercial traveller, of Toronto, Ont.; Thomas M. Garland, commercial traveller, of North Gower, Ont., and Timothy A. Corloy. commeix-ial traveller, of Winnipeg, Man. First or Provisional Directors: — Joseph Mizael Fortier, Raoul Dufresne, Louis Lapointe, Edouard Mathurin and Camille Mathurin. Chief place of Business : — City of Monti eal, Que. Objec's of the Company : — (a.) To carry on a general trade in tobacco, to purchase, sell, exchange and manufacture all tools, plant and machinery whatsoever connected with the manufacture of tobacco, {b.) To deal in pipps, cigar holders and other such articles ; to manufacture the sime; (c.) To purchase, sell, or exchange all patents of invention, letters patent or trade marks connected with the said trade and manufacture of tobacco ; {d.) To acquire from any individual ^ny establishment whatsoever for trading in and manufacturing tobacco and the tools, plant and machinery connected therewith. SYNOPSIS OF LETTERS PATENT. 25 SESSIONAL PAPER No. 29 'THE CANADA FLOUR MILLS COMPANY' (Limited). Incorporated August 17, 1900. - - - - Amount of capital stock, $650,000. Number of shares, 6,500. — Amount of each share, $100. Corporate Members : — Havelock McC. Hart, manufacturer ; Robert E. Harris, barrister- at-law ; and Edmund P. Allison, barrister-at-law, all of the city of Halifax, N.S.; Edwin Dickie, merchant, of Upper Stewiacke, N.S., and Nathan Howard Stevens, manufacturer ; Henry Joseph Stevens, miller ; Ada Jane Stevens, married woman; and John A. Walker. Q. C, all of the city of Chatham, Ont.: and James Kuthet- ford, miller, of the town of Blenheim, Ont. First or Provisional Directors : — Havelock TVlcC. Hart, Robert E. Harris, Edwin Dickie and Edmund P. Allison. Chief place of Business: — Halifax, N.S. Objects of the Company : — (a.) To buy, sell and trade in wheat, oats, barley, beans, peas, corn, hay and all other cereals and materials used in the selling and manufac- turin:;- of flour, meal and feed; (b.) To manufacture and carry on the business of manufacturers of flour, meal and feed ; (c.) To buy, sell and trade in all kinds of flour, meal, feed and farm produce and food products of all kinds ; {d.) To purchase, can, pack, cure, preserve, evaporate and sell, barter or con-ign to agents for sale all such kinds of food products ; {e.) l^o erect and maintain such woi'ks, buildings and machinery as may from time to time be deemed expedient or necessary ; ( /!) To build, acquire, buy, charter, lease, hire, navigate and use steam boats, sailing ves- sels, barges, lighters azid other vessels and boats so far as necessary or expedient for the conveyance of grains, cereals or any materials or products to or from the company's mills or factories or other like purposes of the company; (./") 1. — To make use of the vessels mentioned in the next preceding clause for the transporta- tion of freight and merchandise when such vessels are not required, or are only partially required for the ti'ansportation of the grains, cereals, materials, or pro- ducts referred to in the preceding clauses ; {g.) To acquire from any individual in whole or in part any business of a nature or character similar to the business which this company is authorized to carry on and any real or personal property, rights, contracts and liabilities appertaining to such business ; the operations of the company to be carried on at the city of Halifax, in the province of Nova Scotia, at Chatham, in the county of Kent, in the province of Ontario, and at Blenheim, in the said county oi: Kent, and elsewhere throughout the Dominion of Canada. Supplementary Letters Patent issued August 17, 1900, to 'THE ALASKA FEATHER AND DOWN COMPANY' (Limited). Increasing the capital stock of the said company to the sum of $50,000, being an addi- tion of 300 shares of $100 each to the present capital stock. 'THE YUKON PLUMBING, HEATING AND ENGINEERING SUPPLY COMPANY' (Limited). Incorporated August 20, 1900. - - - - Amount of capital stock, $24,000. Number of shares, 240. — Amount of each share, $100. (Corporate Meynbers :— -J ohw Boyd, merchant; Frederick Fowle Burns, merchant; Arthur Adam Burns, merchant ; Samuel Abraham Wye, plumber ; George Ernest Toms, plumber, and Alfred Greenhalgh, book-keeper, all of the city of Vancouver, B.C. 26 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA. A. 1901 First or Provisional Directors : — ^John Boyd, Frederick Fowle Burns, and Samuel Abra- ham Wye. CI lief place of Business : — City of Dawson, Yukon Territory. Objects of the Company : — (a.) To conduct a general plumbing, heating and sheet -metal business, and for the manufacture, sale, importing and dealing in plumbing, heat- in Arlington Cab Co 8 British- America Express Co 22 Callender Telephone E.xchange Co. (Sup. Let. Pat. ) 1(> Canada A.sphalt Paving Co ... 20 Canada Cold Storage Co . . 28 Canada Flour Mills Co 25 Canada Iron Furnace Co. (Sup. Let. Pat. ) 26 Canadian Baling Co 28 Canadian General Electric Co. (Sup. Let. Pat. ) 12 Consumers Cordage Co. (Sup. Let. Pat. ) 22 Credit Exchange. (Suj). Let. Pat. ) . 13 Crenie de la Creme Cigar Co 24 Dominion Creek Mining Co 12 Dominion Trading Co 14 Dominion Trading Co. (Sup. Let. Pa^) 15 Dowd Milling Co 18 Electric Fireproofiiig Co. of Canada 23 Gallagher-Hull Meat and Packing Co 8 Gillies Brothers 21 Gillies Brothers Co. (Suji. Let. Pat.) 21 Hughes-Owens Co 27 James Cooper Manvifacturing Co. (Sup. Let. Pat.) 27 James McCi-eady and Co 29 John McDougall Caledonia Iron Works Co 13 Lake of the Woods Milling Co. (Sup. Let. Pat. ) 19 Lennox ville Water Works Co 11 Letang Hardware Co 19 Loynachan Scriver Co 9 Lyman-Knox Co 24 Magdalen Islands Steamshij) Co 14 Maritime Chemical Pulp Co. (Sup. Let. Pat. ) 23 Maritime Sulphite Fibre Co. (Sup. Let. Pat. ) 23 Medical Alliance of America 1(5 Montreal Toilet Supply Co. (Sup. Let. Pat 24 Mutual Mercantile Agency of Canada 13 N. L. Piper Railway Supi)ly Co 21 North River Luml)er and Pulp Co 19 Pattison Dental Manufacturing Co 23 Pearl Mining Co 16 Pickford and Black Steamship Co , I7 31 32 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA. A. 1901 Red Bluff Gold Mining Co 11 Registry Co. of North America 15 Remington Standard Typewriter Co 22 Rideau Lakes Navigation Co 7 Sanitation and Utilizati 20 Toilet Laundry Co 24 Wells and Richardson C' ■ 26 White Horse Copper Co 10 Winnipeg Western Tiand Corporation '.) Wm. A. Marsh Co IS Yukon Plumbing, Heating and Engineering Supply Co 25 64 VICTORIA, SESSIONAL PAPER No. 29 A. 1901 LIST OF COMPANIES Licensed under 61 Vic, Chap. 49. TO CARRY ON MINING OPERATIONS WITH THE PRIVILEGES OF A FREE MINER WITHIN THE YUKON AND NORTH- WEST TERRITORIES OF CANADA. '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 District : — James Barr 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. Agent or manager in the Yukon District : — Joseph McGillivray, Dawson City. ' RELIANCE MINING AND TRADING 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 District : — ^J. O. Hestwood, Dawson City. 'THE ALBERTA GOLD-DREDGING SYNDICATE' (Limited). Date of license, April 19, 1900. ... - Authorized capital, £10,000. Chief place of Business : — London, Eng. Agent or manager in the Yukon District and N.W. Territories : — Frederick P. Hobson, Edmonton, N.W.T. 'THE YUKON GOLDFIELDS' (Limited). (re-licensed) Date of license, April 26, 1 900. - - - - Authorized capital, £100,000. Chief place of Business : — London, Eng. A^ent or manager in the Yukon District : — Richard Burt Wood, Dawson City. °29-3 33 34 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA. A. 1901 ' 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. A<'ent or manager in the Yukon District : — Edgar Haydon Searle, Dawson City. ' THE BRITISH CANADIAN GOLDFIELDS OF THE KLONDIKE ' (Limited). Dateof license, April 26, 1900. - - - Authorized capital, £275,000. Chiet place of Business : — London, Eng. Agent or manager in the Yukon District : — Peter Reid Ritchie," Dawson City. 'THE LONDON AND DAWSON AGENCY' (Limited). Date of license. May 17, 1900. . . - - Authorized capital, £2,000. Chief place of Business : — London, Eng. A»ent or manager in the Yukon District : — 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. A»ent or manager in the Yukon District : — Frank C. Lory. ' ELDORADO QUARTZ MINING COMPANY '. Date of license, September 11, 1900. - - Authorized capital, $1,000,000. Chief place of Business : — C=ty of Seattle, Washington State, U.S.A. Agent or manager in the Yukon District : — T. W. Roach, Dawson City. '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 District :— J. A. Osborne, Fort Francis, Ont, and Fort George, Ungava District. 64 VICTORIA SESSIONAL PAPER No. 29 A. 1901 INDEX TO COMPANIES LICENSED TO CARRY ON MINING OPERATIONS IN THE YUKON AND NORTH-WEST TERRITORIES. Page. Alberta Gold-Dredging Syndicate 33 Anglo-Klondyke Mining Co 33 British Canadian Goldfields of the Klondike 34 Dominion Development Co 34 Eldorado Quartz Mining Co 34 Kelly Klondike Syndicate 33 London and Dawson Agency 34 Loyal Dominion Creek (Yukon) Gold Mining Co 34 Reliance Mining and Trading Co., of Alaska 33 Yukon Goldfields 33 Yukon Gold Mining Co 34 29— 3J 35 64 VICTORIA SESSIONAL PAPER No. 29 A. 1901 COMMISSIONS TO PUBLIC OFFICERS. List of Public Officers to whom Commissions have issued during the past year (1900). Name. Office or Appointment. Adair, Thomas .Tames A Preventive Officer in H. M. Customs Adam, Albert R \ « „ Adams, George Edward ■ n n Armovir, Hon. John Douglas. JThe Chief .Justice of the Court of Appeal for On- tario with the title of Chief .Justice of Ontario. Barrett, Marvvood A Collector in H. M. Customs Bate, Henry Newell . A Member of ' The Ottawa Improvement Com- mission,' and the Chairman thereof Bernier, Hon. Michel Esdras Bethune, John Thomas Boyd et al., Hon. Sir John Alexander Brown, William Brown, William Burns, George Campbell, Edward M Carman Robert Baldwin. The Minister of Inland Revenue of Canada A Notary Public in and for the Yukon Territory Commissioners to inquire into, investigate and report upon certain alleged Election Frauds . . . An \cting Preventive Officer in H. M. Customs. A Preventive Officer in H. M. Customs A Collector in H. M. Customs A Preventive Officer in H. M. Customs Judge of the County Court of the County of Lin- coln, Ont A Local Judge of the High Court of Justice for Ontario A Preventive Officer in H. M. Customs A Commissioner to take and receive oaths under j ' The Naturalization Act.' Chapleau, Samuel E. St. Onge The Clerk of the Senate of Canada A Commissioner to administer oaths to Members of the Senate of Canada . . . . Master in Chancery of the Dominion of Canada, to attend the Senate of the Dominion Caton, James . Chabot, Albert. Clappison, Tom. Clute et al. , Roger Conger . Collier, Henry Herbert . Conrtolly, William . . Constantineau, Albert. Cote, Narcisse Omer and Samuel McLeod. . . .... Date of Commission, 1900. Aug. Oct. July 11. 25. 24. 2. 1. 1899. Dec. 21. 1900. June Mar. June Aug. Oct. May .June 22. 21. 4. 28. 24. 7. 1. Mar. 10. Jan. April Jan. 10. 25. 10. 27. 31. 30. An Inspector in H. M. Customs Commissioners to investigate and report upon certain statements and representations relating to Chinese and Japanese immigration into Canada Deputy .Judge of the County Court of the County of Lincoln, Ont A Preventive Officer in H. M. Customs Junior Judge of the County Coui't of the United Counties of Prescoit and Russell, Ont A Local Judge of the High Court of Justice for Ontario Commissioners to investigate and rejiort uixin certain Half-breed claims in the District of Saskatchewan, N. W.T 37 1899. .\ug. 19. 1900. Sept. 21 . When Gazetted. 1900, Aug. , Nov. July July 7 14 1899. Dec. .SO 1900. June 23 Mar. 31 June Sept. Oct. May July 9 1 27 26 14 Mar.' 17 Jan. Oct. 10.. 6.. Jan. Nov. 1.3 3 July 2fi.. Aug. 4 " 26.. •' 4 Mar. 21.. Mar. 31 Feb. April Feb. June Oct. 17 17 21 3 3 3 38 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA, A. 1901 List of Public Officers to whom Commissions have issued during the past year (1900). Cote, Naruisse Omer Samuel McLeod ; Commissioners to investigate and report ujjon any claims to bounty for services rendered as Scouts, &c., in connection with suppression of N. W. Rebellion of 1885, preferred before them by persons resident in the District of Saskatchewan, N.W.T j.June 19. Craig, James Judge of the Territorial Court in and for the Yukon Territory j April 26 . Local Judge in Admiralty of the Exchequer Court j in and for the Yukon Territory Admiralty District May 5. Crosthwait, Samuel I An Inspector of the North-west Mounted Police. Nov. 20. Cunningham, Chartris R. . Daly, James A. Dandurand, Mde. Josephine. Dechene, Hon. F. G. M Dibblee, Frederick Herliert .J. Dugas, Hon. Calixte Aime . . Dugas, jr., Aime A Member of ' The Ottawa Imv>rovement Com- mission" A Sub Collector in Her Majesty's Customs. Dufresne, Isaie Eadie, R. F Evanturel, Hon. F. E. A . . . Falconbridge, Hon William Glenholme An Hont)rary Lady Commissioner for Canada at the ' Paris International Exhibition, 1900 ' An Honorary Commissioner for Canada at the 'Paris International Exhibition, 1900' A Collector in Her Majesty's Customs A Commissioner to investigate and report u|)on certain charges preferred against Edmund C. Senkler, Gold Commissioner of the Yukon Territory A Justice of the Peace in and for the Yukon Territory A Commissioner within the Dominion of Canada to administer oaths, and to take and receive ' affidavits, &c., in or concerning any proceedings had or to bt- had in the Territorial Court of the } Yukon Territory A Preventive officer in Her Majesty's Customs . . An Honorary Commissioner for Canada at the ' Paris International Exhibition, 1900 ' 1899. De9. 21. 12. Ferguson, Dougal. Flyim, Thomas E.^ (iregory, George F. Hall, Robert Harold, Everett Harquail, James Sherman. Hay, Morice Gilmour Hennessey, J. J Hojje, William Howell, Thomas Hutchins, Roland F Joly deLotbiniere, K. C. M. G. , Hon. Sir Henri Gustave. . . Jones, Hon. Alfred Gilpin. . . President of the C^ueen's Bench Division of the High Court of Justice for Ontario, with the title of Chief .Justice of the Queen's Bench A Preventive Officer in Her Majesty '.s Customs. . A Puisne .Judge of the Supreme Court of the Province of New Brunswick A Collector in Her Majesty's Customs A Sub Collector i. A Preventive Officer <> A Sub-Collector ■> A Collector n A Sub-Collector ., A Preventive Officer n The Lieutenant Governor of the province of British Columbia The Lieutenant Governor of the province of Nova Scotia 1900. March 13. April 25. October 24. March 2. August 25. 25. 22. 22. April 25. July 3. August 28. October 24. July 1. May 7. August 9. March 20. Sept. 10. July 1 August 29. 1899. Dec. 12. June 21. July 26. jJuly 7 jMay 5 19 Nov. 24 1899. Dec. 30 IGOO. Jan. 20 March 31 May 5 October 27 April 7 Sept. August 26 25 May July 7 Sept. 1 October 27 13 July 14 June 9 August 11 April 7 Sept. 8 July 21 Sept. 1 Jan. 20 June 23 August 4 COMiUISSIONS TO PUBLIC OFFICERS. 39 SESSIONAL PAPER No. 29 List of Public Officers to whom Commissions have issued during the past year (1900). Keating, Michael John. Kinimitt, Richard Knigrht, Justus Edward. A. Sub-Collector in Her Majesty's Customs . A Preventive Officer A Sub-Collector Lafond, Joseph A Preventive Officer La Mothe, Henri Guillaume Lockhart, W. Albert Lynch, Robert A Macpherson, George (i . . . Macrae, James Ansdell Manager Bank of Montreal. Marsh, R. .J. F... Martin, Ebin L. Martin, H. M. . . . Mason, Charles Dubois Melville, Thomas Richmond . Min thorn, Martin Washington Morrison, .Tohn A. R Morrow, John Munn, Henry A McCaffrey, t. L McCoU, A. C McColl, Hon. Angus John . . McCrimmon, Neil McDonell, Albert Edward Crosby McGinnis, Thomas McGregor, James D McKenna, James Andrew J. and James Walker The Clerk of the Ci'own in Chancery of the Dom- inion of Canada A Collector in Her Majesty's Customs A Sub-Collector m Deputy Judge of the County Court of the County of Perth, Ont A Commissioner for the purpose of taking the adhesion to Treaty No. 8, of the Indians at Fort St. John and Fo.t Resolution in the North-west Territories ; also to investigate and report upon certain Half-breed claims in the District of Athabasca and adjoining country covered by said Treaty No. 8 A Commissioner of Police within the province of British Columbia and the North-west Territories Re Registration of Inscribed Stock of Canada in England A Sub-Collector in Her Majesty's Customs. . . A Justice of the Peace in and for the Yukon Territory A Notary Public in and for the Yukon Territory An Appraiser in Her Majesty's Customs A Preventive Officer ir ... 1899. Dec. 12. 1900. May 7 . . August 30 . . 1899. August 17. . 1900. Jan. 27 . . May 7.. March 20.. Feb. 12. March 2. A Sub-Collector „ ..... A Notary Public in and for the Yukon Territory A Preventive Officer in Her Majesty's Customs The Administrator of the Government of the province of British Columbia Judge of the County Court of the County of Ontario, Ont A Local Judge of the High Court of Justice for Ontario McMillan, Daniel Hunter An Inspector of the North-west Mounted Police. A Commissioner within Canada to administer oaths and to take and receive affidavits, &c., in or concerning any proceeding had or to be had in the Territorial Court of the Yukon Territory. Commissioners to investigate and report ui>on certain Half-breed claims in the District of Alberta and Assiniboia, in the N. W.T Commissioners to investigate and report upon any claims to bounty for services rendered as Scouts &c., ill connection with suppression of N. W. Rebellion of 1885, preferred before them by persons resident in the Districts of Assiniboia and Alberta, N. W.T The Lieutenant Governor of the province of Manitoba April Nov. July May 2. 25. 25. 1900. January 20 2 25 June August April February 3 June 2 April 7 February 17 April 22. 14. 7. April 10. August 11. March 20 May 14. August 29. 23. June 22. March 10. Nov. 10. 20. 20. March 21. March 2 . June 19. September 1 1 June May June May August April May September 1 August 25 26 June March 23 17 17 November 24 24 March 31 Oct. 10. M July Oct. 40 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA. A. 1901 List of Public Officers to whom Commissions have issued during the past year (1900.) Name. Office or Appointment. Date of Commission. 1899. O'Brien Stephen Edward . O'Reilly James Redmond. Par.son8, C. H Perry, Aylesworth Bowen. . . iThe Secretary I Commission.' of 'The Ottawa Improvement Pye, John L Prendergast, James Pierre .ludge of the County Court of the United Counties of Stormont, Dunda.s and Glengarry, Out ; A Local Judge of the High Court of Justice for Ontario A Sub-Collector in H. M. Customs ■The Commissioner of the North- west Mounted Police A Preventive Officer in H. M. Customs Emilel Reekie, Ale.x. Mackaj' Richards, Hon. Alfred Els- wood Rinfret, Raoul. A Comini.ssioner to inquire into and report upon certain alleged fraudulent practises and irregu larities in connection with the Public Auction Sales of School lands in the province of Manitoba A Sub-Collector in H. M. Customs One of the Commissioners to inquire into and report \\\)Ou certain matters relating to the ship- jsing and transportation of grain liy railway com- panies in Manitoba and the N.-W. Territories.. A Commissioner to inquire into and report upon certain claims to lands in the Yukon Territory Dec. 21. 1900. When Gazetted. 1899. Dec. 30 1900. March 10. . March 17 10. August 24. 1. 10. Sept. 3. August 10. Feb. 13. March 2 . ! „ 17 'August 25 18 11 Sept. 22 August 11 1899. Riopelle, Joseph A Member of 'The Ottawa Improvement Com-| iiiis.sion.' Dec. 21. Robidoux, Jiiseph Emery. Ryan, James Shaw, Abraham Shaw, Neil Shaw, Samuel Poole Sinclair, Finlay A Smart, James Allan and Edwin F. Stephenson I 1900. .\ Puisne Judge of the Superior Court for thel province of C^uebec Oct. 8 A Preventive Officer in H. M. Customs JMarch 20. An Inspector « Oct. 23. A Preventive Officer « August 22. A Clerk .. April 17. A Preventive Officer .i March 2. Smith, Crispin E. Smith, George Renfrew. Smith, Joseph Knight. Smith, Philip Southcott, Samuel J Stenson, ^lichael Thomiis. Stratton, William Cox . . . Tarte, Hon. J. I . Commissioners to audit all accounts, investigate and report upon the sale and management of certain lands set apart for the Town-sites of Regiiia, Moosejaw and Qu"Ap])elle in the N. W.T., and Virden in the province of Manitoba. June A Police Magistrate in the N.W.T., with juris- diction throughout the Provisional District of Alberta, including the city of Calgary, N.W.T. -July 1899 Feb 24 March 31 1899. Dec. 30 1900. 19. 26. A Preventive Officer in H. M. Customs. Dec. 12. 1900. A Justice of the Peace in and for the Yukon Territory jMay 24 . A Preventive Officer in H. M. Customs IMarch 2. A Clerk and Landing Waiter in H.M. Customs. .'August 9. A Collector in H. M. CusUmis jOct. 24. A Commissioner to tender and administer to and take from each and all officers and employees of Inland Revenue (Outside Service) the oathsj of .-VUegiance and of Office Jan. 14. Chief Commissioner for Canada at the Paris Inter- national Exhibition, 1900 March 13. Oct. 13 April 7 Oct. 27 August 25 March 31 April 7 July 21 August 11 March 10 June April 7 August 11 Nov. 10 Jan. 27 March commission;^ to public officers. 41 SESSIONAL PAPER No. 29 List of Public Officers to whom Commissions have issued during the past year (1900). Name. Office or Appointment. Date of Commission. When Gazetted. Taschereau, Hon. Henri E . . The Deputy of the Governor General of Canada . DeiHity Governor to assent to Bills, Session 1900. The Deputy of the Governor General of Canada . A Commissioner for administering oaths &c., for use in the Supreme Court and the Exchequer 1900 June 18.. •July 7 . . 1900 June 23 Tetley, Robert Henry 14.. 16.. May 29.. August 27 . . 1899 Dec. 12.. 1900 Nov. 19.. April 10.. 1899 Dec. 12.. 1900 March 2. . Augu.st 14 . . July 1.. July June Sept. Jan. Nov. May Jan. March August Sept 21 9 Walker George A Preventive Officer in Her Majesty's Customs. . A Sub-Collector in Her Majesty's Customs An Inspector of the North-west Mounted Police.. A Preventive Officer in Her Majesty's Customs. . A Sub-Collector in Her Majesty's Customs A Preventive Officer in Her Majasty's Customs . 1 West J. Caldwell ^0 West, Christopher Harfield . . Whitwell, Francis Williamson, William 24 19 20 24 York, Thomas F Young, Walter 11 1 42 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA, A. 1901 APPEXDJX B (1). Alphabetical List of the Foreign Consuls, Vice Consuls, Consular Agents, and Com- mercial Agents whose appointments were recorded in the Department of the Secretary of State from July 1, 1867, to December 31, 1900. Abbott, J. H Adams, A. W Adams, J. Q Aikin, W. H Albro, H. W Albro, H. W Alexander, J. J Alexander, R. H . . . . Allan, J. H Allcock, Thos Allen, A. A. Allison, E Allison, F. O Ames, S. E Anderson, C. E Anderson, C. E Anderson, D Anderson, G. B Anderson, W. A Anderson, W. A Andrews, W. M. . . . Ansell, D. A Anthony, M Armstrong, E. H... . Armstrong, Dr. G. S. Arnoldi, H. L Artell, E. J Aubin, A. N Authier, J. M Ayiiaa, P. S [Vice Consul. . . . jConsul . . Deputy Consul. ;Vice Consul. . . . Consular Agent. Consul Vice and Deputy Consul. Consular Agent Vice Consul .... Consul Consular Agent. Consul (Jeneral. Acting Consul. . Consul Consul General . Portugal Argentine Republic. United States Spain United States Halifax, N.S St. John, X.B Dawson City Prince E. I Megantic, P.Q Peru United States . Portugal United States . Liberia Hawaii . United States. Consular Agent Consul Vice and Deputy Consul Gen. Vice and Deputy Consul. . . . Consular Agent Consul Vice and Deputy Consul Consul Commercial Agent Acting Consul Mexico United States . Switzerland. . . United States. Spain Baby, F. W Consular Agent. Bailey, C. C - „ . Bailey, C. C I Bain, Alex h n Baker, D. C Vice Consul Baker, Geo. C Consular Agent. . . . Baker, Geo. C m t Baker, J. C iCommercial Agent. United States. Baker, W. R Balcer, G Balcom, B Baldasano, Don. A . . Balor, (; Bampfield, J. J. . . Barclay, C. M Barnett, T. G. ... Barney, A Baron de St. Laurent Barranger, J. F Bartle, F Bate, H. A Baxter, C. W Beattie, M Bedell, J. V Vice Consul .1 .1 Sweden and Norway. M II United States Consul General Spain Consular Agent « Vice and Deputy Consul United States . . . . Consular Agent u Commercial Agent ! n Consular Agent j n Consul iFrance Consular Agent ; United States Vice Commercial Agent I « Vice Consul Belgium Consular Agent United States Consul Hawaii Vice and Deputy Consul United States. . CampobelloI'sd,N.B. Vancouver, B.C Fort Erie, Ont Stratford, Ont Whitby, Ont St. John, N.B Hinchinbrook, Que . Ottawa, Ont Montreal, Que. Prescott, Ont . . Montreal, Que. Hochelaga, Que. Montreal, Que. . Yarmouth, N.S Rosshind, B.C Clifton, N.B Coaticook, Que Montreal, Que . . . . St. Hyacinthe, Que. Quebec, Que Courtwright, Ont . . . Cooksliire, Que Pottun, Que Port Hawkesbury & Mulgrave, N.S Toronto, Ont Pari.s, Ont lV)rt Rowan, Ont.. . . Port Stanley and St. Tliomas, Ont Fort Erie, Ont Three Rivers, Que. . . Hamilton, Ont. . . . Quebec, Que Three Rivers, Que. . . Clifton, Ont Point Ijevis, Que. . . . Ottawa, Ont Freliglisburg, Que. . . Vancouver, B.C Picton, Ont St. Hyacinthe, Que. . Ottaw-a, Ont Amherstburg, Ont. . Vancouver, B.C Fort Erie, Ont 1881 1894 1900 1892 1891 1899 1887 1895 1891 1870 1873 18G7 1878 1890 1881 1882 1895 1900 1885 1893 1882 1888 1881 1895 1898 1891 1898 1875 1898 1898 1882 1889 1893 1886 1876 1870 1881 1878 1869 1875 1873 1888 1880 1887 1894 1879 1884 1899 1888 1882 1889 1876 1893 1900 FOREIGN CONSULS, VICE CONSULS, CONSULAR AGENTS, ETC. 43 SESSIONAL PAPER No. 29 Alphabetical List of the Foreign Consuls, Vice Consuls, Consular Agents, and Commercial Agents, &c. — Contimied. Name. Bedell, O Beebe, H. S Beebe, H. S Beerworth, H. L . . . . Belknap, CM Belknap, H. B Bell, C. N Bell, E Bell, E Bell, E. J Bell, H. O Bell, T. A Bell, W. J Bellay, L. de G Belleau, F. X Bendelari, E Benedict, J. S Benedict, J. S . . . . Benedict, J. S Bentley, W. D Bertrand, Alex.. Bettinger, J. L Biggar, J. L Beggins, E Bill, II. P Binet, S Bisbee, J Bisho]>, E. F . . . Bishop, J. L Bisson, D Black. H. C Blair, D Blair, D Blake, F. F Blake, W. F Blockberger, F. R . Blodgett, J. S Blodgett, S. S . . Bloss, O. P Boach, Senor Boardman, C. A . . . . Boissevain, C. D. W. Bolte, A l^iolton. CM Bonacina, C Bonnyn, W. W Bonnyn, W Booth, R Bopp, Franz Borden, A. J Borlase, G. E Bouilla, Don E Bouillon, E. A. A . . Bourinot, Hon. .J . . . Boiirinot, Hon. J . . . Bourke, T. A Boiirke, T. A . Bonthillier, C S. Le Bouthillier, C S. Le Bowen, F. W. H Bradfield, G. F . Brarnley, E r.raniley, G. H . Brannan, G. W. ]jridge.s, J. O . . "^ ?s. L. W . . Deisignation. Consul Consular Agent Vice and Deputy Consul , Consular Agent Consul Vice Conimercial Agent . Vice Consul . ... Consular Agent .... . . Acting Vice Consul . Consul . . Consvilar Agent . . . Commercial Agent Vice-Consul Consul Consul General Vice Consul Vice and Deputy Com. Agent Consul Consular Agent Country. United States. Guatemala United States. . Sweden & Norway . . United States Italy United States Brazil United States. Consul Vice Consul .... Consular Agent Vice Consul . . . Acting Vice Consul . Consul Deputy Consul Consular Agent . . . . Consul Vice and Dep. Consul General Vice Consul ... Commercial Agent Consul General Consular Agent Vice Consul . Consul Vice and Deputy Consid (ien- eral Consul Consular Agent Vice and Deputy Consul ... . Consul Commercial Agent Acting Vice Consul Vice Consul Vice and i »eputy Consul Vice Consul Consular Agent Vice Consul Vice and Deputy Com. Agent Consular Agent Vice Consul . . Consul Vice Consul . Sweden & Norway. United States Sweden & Norway . United States. Residence. Fort Erie, Ont. Lineboro', Que. Date of Appoint- ment. Hinchinbrook, (,2ue . Hamilton, Ont Paris, Ont Winnipeg, Man . . . Chatham, Ont Peterborough, Ont. . Wingham, Ont . . . Fort William, Ont Sault Ste. Marie, Ont Chicoutirai, Que . . Three Rivers, Que. Toronto, Ont Stratford, Ont . . . Moncton, N. B Campbellton, N.B Halifax, N.S St. .John, Que. . . . Montreal, Que. . . Belleville, Ont. . . . Sault Ste. Marie, Ont Fort Erie, Ont. . . Arichat, N.S . . . Potton, Que Chatham, Ont. . Caraquet, N.B. . Paispebiac, C^ue . . Pugwash, N.S. . . Metis, Que Chicoutinii, Que . Hamilton, Ont . . Rossland, B.C. . . Frelighsburg, Que. Prescott, Ont Montreal, Que .... Uruguay i Halifax, N.S United States Netherlands . . France United States. Italy Chili Italy United States. Germany United States. Spain Brazil Sweden & Noi-way. United States Italy United States. Rimouski, Que . Montreal, Que . . Toronto, Ont . . . Vancouver, B.C. Montreal, Que . . Halifax, N.S . . . Montreal, Que Kingsport, N.S Sherbrooke, Que . . . Montreal, Que I'ii.s])t'liiuc, (Jue. . . . Sydney, CB Windsor, Ont . (iaspe Basin, Que . . Slierbrooke, Que ... Morrisburg, Ont.. Sorel, Que Three Rivers, Que Brockville, Ont. . . Hamilton, Ont. . 1890 1874 1893 1883 1885 1889 1897 1893 1894 1897 1899 1895 1880 1890 1893 1882 1879 1887 1897 1882 1885 1897 1883 1892 1881 1899 1874 1893 1879 1889 1892 1880 1898 1869 1870 1897 18«7 1878 1874 1879 1897 1895 1892 1887 1872 1884 1885 1882 1898 1899 1899 1896 1899 1880 1880 1885 1890 1886 1894 1885 1890 1882 1872 1891 1887 1879 44 DEPABTMENT OF THE SECRETARY OF STATE. ■ 64 VICTORIA. A. 1901 Alphabetical List of the Foreign Consuls, Vice Consuls, Consular Agents, and Commercial Agents, &c. — Continued. Name. Brincknian, H. Bristol, C. U . . Brooke, T. J . . Brophy, H . . . . Brown, A. A . Brown, J. P... Brown, S. H . Desiprnation. Country. Brownley, T Brunf an, A Bruneau, Eug . . Brush, H. W . . . Brush, H. W . . . Bucknian, E. A. . Bucknian, E. A. Bucknian, E. A . , Bucknian, E. A . , Buetalspaker, G , Buffinpton, H. C . Bulk.ck, A. M . . Bullock, J)on A. . Bi-rchell, C. J . . . Burchell, J. E . . . Burchell, J. E . . Burchell, J. E... Burgess, J. G . . . Burgess, J. G . . . . Burke, M. J Burnett, G. F Burnett, L. W. Bums, J, H . . Burns, J . M . . . . Burrell, C , . . . Burroufi^hs, G. H Burt, H. A Burton, F. G . . . Jjurwash, A . . . . Bury, Count Visert de Bury, L. V. de Bush, C. A Butler, R Butterfield, B ... Butterfield, B. F ... Butters, J Buys, D Cabrejo, r)on A. J . . Call, R. R Calvert, W. H Calvert, W. H . . Campbell, J. R Camptell, P Campbell, W Carlton, C Carlton, M. C Carney, M . . . . Carpenter, A. H . . Carr, Joseph Carroll, F Carroll, P Carson, D. .f Carter, A. J Carter, A. T Carter, A. T Carter, John Acting Consul Vice and Deputy Consul Vice and Deputy Com. Agent Consul Consular Agent Consul Consular Agent Vice and Deputy Consul Consul Commercial Agent Consular Agent Acting Vice Consul. Vice Consul Consular Agent . . . . Vice Con.sul Consular Agent . . . . Consul Consular Agent Vice Consul .... Consular Agent , Vice Consul Commercial Agent Vice Com. Agent Consular Agent Acting Consul Vice Consul Consular Agent Vice and Deputy Consul , Consular Agent Vice and Deputy Consul. Vice Consul Acting Vice Consul . Consular Agent . . . . Vice Consul Consular Agent Commercial Agent Vice Consul General. ... Consular Agent Consul , Vice Consul Vice and DejMity Consul Commercial Agent Consular Agent [ Vice Consul . ' Vice Consul. Germany ..... United States. Guatemala.. . . United States. Sweden & Norway . United States. Sweden & Norway . Spain United States. Belgium Denmark United States. Residence. Winnipeg, Man . . Windsor, Out . . . Lond(jn, Ont . . . Montreal, C^ue . . Clifton, Ont Huntingdon, Que, Stanley Bridge, New London, P.E.I. LacoUe, C^ue Sorel, Que Clifton, Ont Niagara Falls, Ont. Dundee, Ont Cornwall. Ont Brock ville, Ont. .. Moncton, N.B. . . Chatham, Ont. . . . Georgeville, Ont... Que... Sydney, N.S Kempt, N.S. .. Cheverie, N.S . Port Stanley and St Thomas, Ont St. Hyatinthe, (^>ue Amherstburg, Ont St. Margaret's Bay N.S Northport, N.S County of I)igby,N Quebec, C^ue Stanbridge, Que . Wanbaushene, On Arnprior, Ont . St. John, N.B . St. John, N.B . Point Levis, Que Hamilton, Ont . Stanstead, t^ue. . Clifton, Ont . . . Port of Quebec, Que Netherlands .... Spain Montreal, (.^ue Sweden & Norway.. Newcastle, N.B United States St. John, Que Montreal, Que . Denmark St. John, N.B. United States Ariehat, N.S . (Joderich, Ont Montreal, Que Souri.s, P.E.I. . Haiti Halifax, N.S .. United States Winnipeg, Man II Windsor, Ont Date of Ajjpoint- ment. France United States. I'ort Stanley and St. Thomas, Ont . . . . Port Rowan, Ont . . . Lacolle, <^'ue Gaspe, (,)ue Gaspe, Que. FOREIGN CONSULS, VICE CONSULS, CONSULAR AGENTS, ETC. SESSIONAL PAPER No. 29 45 Alphabetical List of the Foreign Consuls, Vice Consuls, Consular Agents, and Commercial Agents, &c. — Continued. Naire. Desieriiation. Carter, A. C Carville, W. B Carwell, George Casare?, Don R. de . Casares, R. de Caton, F. A.. T Champion, C. P Champion, C. P Charlton, C. P Chester, A Chester, John Chester, John Chester R. W Childs, Jas. U Chilton, R. A Chilton, R. S Chilton, R. S Chipman, H. L Chisholm, J. A Christian, J Clark, A. M Clark, C. S Clarke, A. T Clarke. C. R Clarke,-!. C Clarke, P. A Clements, E. F Clinton, G. W Clinton, G. W Colcock, N. B . . . Coleman, F. B Coll, M. M Collard, L. H Colwell, J. A Connelly, D Cooke, T. C Coppinger, J. B . . . . Coppinger, J. W . . . Corbin, J. E Corhould, C Corbould, C Cor'ooiild, J Courlander, B Coutlee, J. L Crane, E Crane, F Crawford, J. G. .. Creighton, 8 Creswicke, E. H . . . Crichton, J. W Crokett, J. F Crookshank, A. O . Crojjer, S. S Cruchv, C. de. . . . Cruz, M. C Cubreje, A. T Culver, H. S Cummings, A Cunningham, H. D. Cunningham, R. . . . Curren, A Currie, D. F Curry, Thos Curtis, H. R Daly, C. N Consular Agent . Acting Consul General . Acting Consul Vice Consul Acting Vice Consul Vice and Deputy consul . Country. United States. France Spain Germany United States Argentine Republic. Sweden and Norway, United States Consul . Commercial Agent Consul Austro- Hungary . Consular Agent |United States. Vice Commercial Agent . . Consul Vice and Deputj Consul . Consular Agent Vice Consul. . . Commercial Agent. . Acting Vice Consul. Consular Agent . . . . Vice and Deputy Consul . Consular Agent Vice Consnl Consular Agent Vice Consul Consular Agent Vice and Deputy Consul. Consul Consular Agent . . Italy. ..... United States. Brazil Hawaii United States. Spain United States. Sweden and Norway. United States Vice and Dep. Com. Agent. . Consular Agent Vice and Dep. Con. General. Consul Vice and Deputy Consul . Consul Vice Consul Consular Agent Commercial Agent Vice and Deputy Consul. Acting Consul Commercial Agent Vice Consul Consul Commercial Agent. Consular Agent.. . Consul Commercial Agent. Consular Agent .... Vice Consul Consul Princiijality of Mon- aco Guatemala United States United States Sweden aud Norway, United States Brazil United State.s Hawaii United States Sweden and Norway. Spain Residence. Mill Point, Ont. .. St. John, N.B.... Montreal, Que. . . . Victoria, B.C. ' ! ' ! Quebec, Que St. Etienne, Que . . Port vSarnia, Ont . . Guelph, Ont Fort Erie, Ont. . Clifton, Ont Goderich. Ont . . . Halifax, N.S. . .. Antigonish, N.S. Goderich, Ont . . . Sarnia, Ont St. John, N.B.... Col)ourg, Ont Kingston, Ont. . . . St. John, N.B.... Yarmouth, N.S. . . Union, Vancouver Island Cumberland, B.C.. Niagara, Ont Fredericton, N. S . . . , Montreal, (^le St, < 'a.tharines, Ont. Sault Stc. Marie, Ont. Montreal, Que Cape Canso, N. S. . . . Toronto, Ont Hemmingford, C^ue. Orillia, Ont Montreal, il\m. United States. Belgium United States. Coaticook, Que Coaticook, Que Liscomb, N.S Barrie, Ont Halifa.x, N.S Charlottetown,P.E.I St. John, N.B Morrisburg, Out.... Caraquet, N. B Vancouver, B.C Victoria, B.C London, Ont Ottawa, Ont Duart, Ont Antigonish, N.S Halifax, N.S Yarmouth, N.S Lethbridge, N. W.T. Clifton Guelph, Ont Date of_ Appoint- ment. 1879 1883 1891 1899 1900 1893 1874 1892 1899 1900 1875 1887 1898 1885 1882 1871 1882 1896 1887 1879 1893 1893 1874 1887 1873 1899 1895 1892 1899 1900 1885 1898 1875 1881 1892 1871 1895 1893 1871 1879 1881 1893 1884 1898 1897 1897 1881 1882 1895 1899 1890 1895 1892 1883 1898 1898 1897 1878 1873 1889 1889 1888 1891 1867 1893 46 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA. A. 1901 Alphabetical List of the Foreign Consuls, Vice Consuls, Consular Agents and Commercial Agents, &c. — Continued. Name. DesiCTiation. Country. Residence. Date of Appoint- ment. Dart, W A Davidson, A. F . . . . DaWdson, C. H. . . Davidson, C. H . . . . Davies, J. R Da vies, J. R Davies, J. R . . . . . Davies, J. R Davi.s, C. W Davis, C. W Davis, H Davis, L. L Dav, (i. B Day, T Dayfoot. P. W Deal, C Deeter, W. V Demarest. J. A. . . Deneen, S. H Dennison, W. B . . . Derby, A . . . . . Derby, J. S Derst, D Devlin, J Dickson, A. F DiU, H. P DiU, H. P Dill, H. P DiU, H. P DiU, H. P DiU, H. P Dingman, L. H Dingman, W. S Dineen, J Dineen, J Dobson, G. H .... Dodds, E. E Donaghy, J Donaghy, J Donner, E Donovan, P. C Dorman, J. S Dorsey, W. H Douglas, C. S Downer, F. W Downs, T. W Dowsley, J Dubail.M Duberger, C. H Duchastel, L Duchatel, de Mont r'lUge Dudley, L. E Duffie; J. J Duffie, M. M Dunlop, R Dunlop, R. W . . . Durand, M Dutcher, .I.e. Dwyer, C Dwyer, C Ea.-4tman, B. F Eden, F. G Eden, J Elliott, A. B Ellis, G. D Consul General. Vice Constil. . . Consul Acting Vice Consul Vice Consul Consular Agent Vice and Dep. Com. Agent . Vice and Deputy Consul Commercial Agent Consular Agent Consul Vice and Deputy Consul. Consul Consular Agent Consul Consular Agent Vice and Deputy Consul. Consul Vice and Deputy Consul . Consul Commercial Agent . Consul Commercial Agent. Consul Vice and Deputy Consul. Consular Agent Vice Consul Vice and Deputy Consul . Consul General Consular Agent . . Consul Dejiuty Consul Consul General Vice Consul. ... Acting Consul General . United States . . . Argentine Republic. Portugal Argentine Republic. Sweden and Norway. United States Montreal, Que. . . . [Lunenburg, N.S.. Bridgewater, N.S. Pictou, N.S jLondon, Ont Argentine Republic Chili United States CoUingwood, Ont. Sutton, Que Montreal, Que ; Hamilton, Ont. St. Johns, Que.. 'Napaneo, Ont. . Brockville, Ont. I Belleville, Ont. Nanaimo, B.C., 'St. John, N.B., Fort Erie, Ont.... JWmdsor, Ont jGaspe Basin, Que. iSorel, Que jGuelph, Ont I Lindsay, Ont [Palmerston, Ont.. Port Hope, Ont. . . Stratford, Ont Huntingdon, Que. Germany Sydney, N.S United States Peterborough, Ont. Belgium United States. St. Johns, Que. Consul United States. Vice and Dejiuty Consul . Consul Deputy Consul Consul I ,, France. Commercial Agent United States. Consular Agent Ottawa, Ont Gretna, Man Potton, (.)ue North Portal, N.W. T Emerson, Man Lethbridge, Alta. . . . Quebec, (^ue Prescott, Ont France Quelwc, Que Sweden and Norwaj'. Tadousac, Que .... France Quebec, (Jue I Montreal, Que. . Vancouver, B.C. 'Winnipeg, Man. Vice Consul Acting Vice Consul Commercial Agent . . Consular Agent Austro-Hungary . . , Germany United States Sweden and Norway. United States Hamilton, Ont (Stratford, Ont. . . . Quebec, Que jPort Hqjje, Ont |Port of Pictou, N.S. Port Rowan, Ont. . . Gasj)e, Que Morrisburg, Ont. Barrie, Ont. . . 18G!> 1898 1881 1888 1884 1884 1896 1897 1888 1893 1887 1871 1876 1897 1883 1897 1878 1893 1890 1890 1894 1893 1876 1885 1887 1882 1883 1891 1892 1897 1900 1893 1899 1895 1884 1880 1892 1875 1890 1899 1888 1882 1895 1880 1899 1885 1870 1886 1885 1886 1900 1897 1894 1893 1870 1887 1893 1882 1882 189] 1869 1884 1883 1882 1890 FOREIGN CONSULS, VICE CONSULS, CONSULAR AGENTS, ETC. 47 SESSIONAL PAPER No. 29 Alphabetical List of the Foreign Consuls, Vice Consuls, Consular Agents and Commercial Agents, &c. — Continued. Name. Ellis, J. T Enrique, O. P Enrique, P. de B Enrique, P. de B Eare, M. R Ewatt, E Ewers, C Ewing, J Ewing, J Fairweather, F. R . . Falcke, Dr Falconberg', B a r o n Van Farmer, F. F Farmer, F. F. . . . Farmer, F. F Farmer, L Farrar, J. S Farrington, W Fauconval, J. de . . . . Faulkner, A. R Fauvel, W. LeB... Fawler, A Ferguson, A Ferguson, D. P Ferroga, J. M Fessenden, M Fish, A Fisher, C. P Fisher, C. P Fisher, C. P Fisher, F Fisher, M Fisher, W Fisher, W. D Fisk, C. K Fisk, H. C Flack, A. W Flack, C. H Flack, J. A Flockkart, A. R Florey, J. H. M . . . . Fluent, J. P Fogg, G. W Folger, M. H Fontana, J Foot, W. R Ford, R. H Forest, G. W Foster, A. T Foster, J. G Fowler. Jas Fowler, Jas Francis, A Franklyn, G. E Franksen, Herr Eraser, A Eraser, E. S Eraser, G. A Fraser, W. A Frazer, A Frazer, G. B Frechette, O Frechette, O Designation. Consul Vice Consul. Acting Consul Vice and Deputy Consul Vice and Deputy Com. Agent. Consul Consular Agent Commercial Agent. Vice Consul Acting Consul Vice Consul Consular Agent Commercial Agent Consul Consular Agent Consul Commercial Agent Consul General Dej)uty Consul Vice Consul Commercial Agent Vice Commercial Agent. Vice Consul Consul Commercial Agent Consular Agent Vice Commercial Agent . Consular Agent Consul Vice Consul. Consul Consular Agent. Vice Commercial Agent . . Vice and .Deputy Consul.. Vice Commercial Agent.. Consular Agent Vice and Deputy Consul. Consular Agent Consul Vice Consul .... Consular Agent. Vice Consul . . , Consular Agent. Consul Consulai- Agent . . . Acting Consul Vice Consul Vice and Dejiuty Consul . Consul Consular Agent Vice Consul Consular Agent Consul Vice Consul Country. United States Chili Spain United States Victoria, B.C Port Hope, Ont Windsor, Ont New Westminster, B.C ir iVancouver, B.C. . . . Brazil St. John, N.B . . . Germany ' Montreal, Que Residence. Date of Appoint- ment. Brockville, Ont. Quebec, Que Montreal, Que . . Netherlands . . . United States Belgium United States. Portugal United States Norway and Sweden Spain. .... .... United States .... France . Italy . . . Sweden and Norway United States Spain United States Sweden and Norway. ITnited States Netherlands United States France Germany Sweden and Norway United States Hawaii United States Sweden and Norway Spain Chili Spain Quebec, Que. . Three Rivers, Que. Collingwood, Ont. . Port Sarnia, Ont . . . Stanbridge, Que. . . Ottawa, Ont Toronto, Ont Paspebiac, Que .... Morrisburg, Ont . . . Port Rowan, Ont. . North port, N.S Halifax, N.S St. John, N.B St. Hyacinthe, Qtxe. Waubaushene, Ont. Sydney, N.S. Halifax, N.S. Metis, Que St. John, N.B. St. Johns, Que . Cornwall, Ont . Sauk Ste. Marie, Ont. Amherstburg, Ont . . Collingwood, Ont. .. Georgeville, Que .... Kingston, Ont . . Amherst, Magdalen Island Parry Sovmd, Ont . . Yarmouth, N.S Sault au Cochon,Que Stanstead, Que Halifax, N.S........ Carleton Place, Ont. Arnprior, Ont Port Stanley and St. Thomas, Ont Halifax, N.S Montreal, Que Matane, <,2ue ... . Clifton, Ont Vancouv(^r, B.C Grand Manan, N.B.. River Ouelle, Que . . . Chatham, N.B Quel)ec, C^ue 1890 1890 1892 1894 1894 1894 1882 1886 1890 1882 1895 1870 1877 1881 1884 1881 1887 1889 1895 1869 1894 1894 1883 1886 1898 1881 1883 1884 1892 1893 1884 1891 1886 1887 1869 1889 1887 1893 1894 1895 1892 1882 1873 1874 1880 1892 1897 1875 1869 1877 1890 1895 1884 1881 1900 1874 1899 1891 18!)0 1881 1880 1885 1890 48 DEPARTMEXT OF THE SECRETARY OF STATE. 64 VICTORIA. A. 1901 Alphabetical List of the Foreign Consuls, Vice Consuls, Consular Agents and Commercial Agents, &c. — Continued. Name. Designation. French, E. C Frisbee, G. E Frisbee, G. C Frouskv, J Frve, H. W Frj'e, R. G Frye, W. G Frye, W. G Fueggle, J. C . . Fujita, Toshio. . . Fuller, W. D Fulton, A Furman, D. G Gagne, J. A (iale, E. W Galiljert, E Gareschi, F Gauthier, F. E. . . . Gautier, F Gelley, E. C George, N. J Gemacv, C Gianelli, A. M. F.. Gibson, J. S Gibson, J. S Gilbert, G Guilniartin, — . . . . Girouard, T Gittings, J. E Gittings, J. E . . . Given, W. F . Glifldon, A Goffney, J Goodnow, E. C Goodwin, A. D. . . Goodwin, A. D. . . Gordon, J. C Gordon, Wni . ... Gorman, P Gorman, W. T. . . . Gorrell, W. A Goward, G (ioward, G Goward, J Graham, B Graham, J Graham, K. M. . . . (iraham, S. H Graham, W. H. H Grant, J. M Grant, McC Cirant, McG (ireen, A. J Green, H. G Green, J. A Green, J. A Green, J. W Green, A. M (iriswold, J. S . . . Guay, A. E Guay, P. A Guimond, L. E . . . Guy, J. A Gyling, C. E Haid, H. M Hall, A. J. C Consular Agent. Vice Consul Vice and Deputy Consul . Deputy Consul General . . Consular General Consular Agent . Consul Consular Agent. Commercial Agent Vice Consul Vice and Deputy Consul . Con.sular Agent Vice Consul Consular Agent Consul . Acting Con.sul . . . Consul Consular Agent. Vice Consul Consul Vice Consul Consular Agent. . . . Commercial Agent. Consular Agent. . . . Consular Agent , Consul Vice Consul Consul Consular Agent Vice Consul Vice and Dep. Con. General. Consular Agent Commercial Agent. Consiilar Agent. . . . Commercial Agent. Vice Consul Consular Agent Vice and Deput j^ Consul . Consul Vice Ccmsul Consul (provisional). . . . Vice Consul Acting Vice Consul . . Vice Consul Deputy Vice Consul. Consular Agent Acting Vice Consul Consular Agent . . . Vice Consul. Consul Countrj'. Residence. Date of Apixjint- ment. United States | Deseronto, Ont . . . Rat Portage, Ont . Spain In ted States Japan United States ... . France United States Sweden and Norway United States France United States France United States Belgium Italy United States ChUi Sweden and Norway. Chili Sweden and Norway. United States United States. Uruguay United States Quebec, Que. Halifax, N.S. Cornwall, Ont. . ChicaRO, 111 Belleville, Ont . . . Toronto, Ont . . . Stanbridge, Que . Chicoutimi, Que. St. .John, N.B... Montreal, <^ue . Victoria, B.C Winnipeg, Man. . Gaspe Basin, Que. . . Charlottetowu, P. E. I Montreal, Que Chemainus, B.C Bathurst, N.B Quebec, Que Bersimis, Que Sorel, Que Port Hope, Ont Cookshire, Que Alberton, P.E.I... Summerside, P.E.T. . St. Stephen, N.B. .. St. John, N.B Denmark United States France United States Netherlands . . Germany River Hebert, N.S. Chatham, Ont Montreal, Que Cornwall, Ont Gore Bay, Ont Goderich, Ont Ottawa, Ont Collingwood, Ont. . Winnipeg, Man . . . . Woodstock, N.B... Victoria, B.C Fort Erie, Ont Winnipeg, Man St. John, N.B. ... Halifax, N.S Sweden and Norway. jWinniijeg, Alan . Quebec, Que. United States Winnipeg, Man Winnipeg, Man Mc Adam June, N.B. Barrington, N.S Stratford, Ont Sweden and Norway Matane, <^ue •I II Chicoutimi, Que United States Huntingdon, Que... II F,dmund.ston, N.B. . Sweden and Norway Montreal, Que United States iClifton, Ont I. Charlottetowu, P.E.I FOREION CONSULS, VICE CONSULS, CONSULAR AGENTS, ETC. SESSIONAL PAPER No. 29 49 Alphabetical List, o? the Foreign Consuls, Vice Consuls, Consular Agents and Commercial Agents, kc. —Continued. Name. Hall, McF. Hall. Win Hall, Wm. • Hall, Wni Halloway, W. .1 . . . Hamilton, J. E . . . . Hamilton, J. W . . . , Hamon, W Hancock, J Hanright, F. W.. . Hansen, A. K Harcourt, J Harcourt, John . . . . Hardy, A. C . . Harlen, F. L.. Haimon, Wui Harmon, Wm Harmon, W. S Hart, A. W Hart, Geo. R Hart. Geo. R . . ... Hart, W. H Hart, W. H Hartman, E. V Haskell, H. S Haskell, H, S Hastings, G. M Hathaway, F. Hawthornewaite, J. H Hayden, J. H Hayden, J. H Hayes, J. C Hazleton, J. T Hea, J. R Healy, H. F Hecker, E Heinder, Baron E. Von Helander, A. 0. H.. Hendrick. M. J Henry, W. W Henshavv, F Henshaw, F. C . ... Herron, A. M Herst, A Hertzbery, A. L . . . . Hespeler, W Heward, S. B. . . . Hewitt, H. S Hibbard, .1 Hibbard, W. L Hickev, D. C Hill, C. D Hill, C. R Hill, C. R Hill, C. R Hill. G Hill, L. F Hill, T. C Hill, W Hillier, E Hillier, E Hillier, E Hillier, E Hine, J. W 29—4 Acting Vice Consul Vice Consul Vice and Deputy Consul Consul 'Commercial Agent Consular Agent Vice Consul ' V^ice and Deputy. Consul Vice Consvil Acting Vice Consul Vice and Deputy Com. Agent Vice and Deijuty Consul . . Cimsular Agent Vice Consul Consular Agent Vice Consul Consular Asent Consul General Brazil Sweden and Norway St. Margaret Bay N.S LTnited States United States. Brazil United States. Italy Netherlands . . United States. Sweden and Norway United States Consular Agent. Consul Acting Consul. . Consular Agent . Vice and Deputy Coin. Agent Consul Consular Agent . Vice and Deputy Consul . Consular Agent Consul Consular Agent Con.sul Vice Consul . Consul Vice Consul. . . . Consular Agent Vice and Deputy Consul . Vice Consul Consul Vice Consul Consular Agent Italy Austro- Hungary Germany Ignited States. . . Guatemala. United States. (iermany . Sweden and Norway LFnited States Argentine Republic . United States. Vice and Deputy Consul . Acting Vice Consul Vice Consul . Acting Vice Consul Vice and Deputy Con. General Vice Consul Consular Agent Consul Vice Consul . . . ; ... . Sweden and Norway. Germany Netherlands United States Acting Vice Consul . Vice Consul Consul Sweden and Norway United States Sweden and Norway France United States Sweden and Norway 'Portugal Sweden and Norway lUnited States Winnipeg, Man. Winnipeg, Man. . Stratford, Ont. . . Morrisburg, Ont. Wolfville, N.S .. Paspebiac, (^ue.. . Clifton, Ont Halifax, N.S Quebec, Que Port Hope, Ont. . Brantford, Ont. . Portage la Prairie. St. .johns. Que . . . . Coaticoook, Que . CapeCanso, N.S. Montreal, Que . . . Halifax, N.S. Vancouver, B.C. Stanstead, Que.. Stanbridge, Qne . . St. John, N.B.. . Nanaimo, B.C. . . . St. Stephen, N.B. Belleville, Ont. Hamilton. Ont. \Volfville, N.S. Lineboro', Que. Quebec, Que . . . Toronto, Out. . . . Rat Portage, Out. Palmerston, Ont , Quebec, Que Montreal, Que ... Deloraine, Man Stratford, Ont Toronto, Ont Winnipeg, Man Montreal, Que Brantford, Out (4oderich, Ont Farnham, (^ue Charlottetown, P. E. I St. Stephen, N.B. . . Margaret's Baj', N.S Halifax, N.S Ship Harbour, N.S. Sydney, N.S Port Sarnia, Ont . . St. Etieiino, Que . . . Amhcrstburg, Ont 1895 1895 1893 1899 1890 1897 1880 1882 1881 1891 1885 1898 1900 1899 1893 1870 1871 1877 1885 1890 1893 1875 1880 1895 1886 1893 1884 1897 1888 1881 1882 1874 1883 1872 1892 1898 1883 189G 1893 1897 1885 1887 1890 1891 1895 1882 1879 1898 1879 1883 1887 1887 1884 1884 1895 1892 1885 1888 1885 188fi 1893 1896 1897 1891 50 DEPARTMEXT OF THE SECRETARY OF STATE 64 VICTORIA, A. 1901 Alphabetecal List of the Foreigo Consuls, Vice Consuls, Consular Bgents ;iiid Commercial Agents, etc. — Continued. Name. Designation. . Vice Consul . Vice and Deputy Consul . . Consn.lar Agent Hirshfelder, C. A Hirsbfelder, C. A Hitchum, F Hobart, C. E Hobait, C. E Vice and Deputy Consul Hobart, F. A . Hoben, C. J . . . Consular Agent . Country, Residence. Date of A])point- ment. United States Toronto, Ont . Hobkirk. C. ... Hofstrand, C. O, Hoke, .1. T Hoke, L Holden, A. H. . Holland. C Holt, G. M Holton, .T.W... Holton, .T.W (France Vice Consul iSweden and Norway Consul I United States Consular Agent Vice and Deputy Consul . Cou.sul Vice Commercial Agent.. Vice Consul Holzmaii, J Acting Vice Consul Hombiston, A Vice Consul Hotchkif^s, T.W Commercial Agent Hotchkiss, T.W. . . . Con.sul Hotlernian, C. F Acting Consul iGerman^ Hough, F. A Vice and Deputy Consul lUnited States Houliston, A.'. .... . yice Commercial Agent . ' Lachine, Que . ... Kempt, N.S Windsor, N.S Kempt, N.S .^ McAdau., Adam •Junction, N.B. . . . Charlottetown, P. E.I Nya Stockholm. .... Wind.sor, N.S Pari-sV)oro, N.S Frelighsbnrg, Que. . . Goderich, Ont Gas|je, Q\ie Windsor, Ont Sweden and Norway United States. . Montreal, Que Three Rivers, Que.. Ottawa, Ont Toronto, Ont .Amhersburg, Ont.. . . Three River.-^, Que.. Howard, T i Vice Consul Sweden and NorAvaj'j Winnijieg, Man . Howard, W. F Consul Hnwells. W. C. ..' -. Howells, W. C ! .. Howland, G. W Vice Consul Howland. G. W Consular Agent Howland, W. H Vice Consul Hoyle, H Consular Agent Ho'yle, H .. HublxOI, S. P JConsul Hue, E. E j . _ Hume, W. W Consular Agent jUnited States. Hunt, J. S [Consul... Hunt, L. S |Comniercial Agent United States iToronto, Ont. .1 ] Quebec, Que II ..... jToronto, Ont Sweden and Norway |Cascum pec, P.E.I. United States, Alberton, P.E.I. . . Brazil iToronto, Ont United States iLacolle, Que . I St. Johns, Que. Portugal ! Pa-sjiebiac, Que. " ' ' ~ . Pari.s, Ont. .. . Guelph, Ont . Hunt, R. Hunter, B. A Hunter, J. M. S. Huntley, Q, A . . . Hunton. D. C Hurst, A Husler, F. A . . . . Hutchison, E. Consular Agent . Vice and Deputy Consul . Deputy Consul Consular Agent Vice Consul . Consul V^ice Consul United States. Hvndman, F. W.. Hyndman, F. W Vice and Deputy Consul Inches, J. L Consular Agent Inglis, Jas Acting Vice Consul Inglis, Jas Vice Consul Ingraham, D. H Consul (ieneral Internoscia, J Acting Consul General. . . Internoscia, J " " Ireland, J. E . Consular Agent Jacks, W.H Consul.. . .fackson, C. B iVice and Deputy Com. Agent Jackson, J Consular Agent Jackson, J. R Consul Jackson, M. M [Consul General James, G j Commercial Agent James, G Consul James, (i James, H. M | Commercial Agent Janssen, C (Consul General iBelgium Palmerston, Ont.... .1 Sumraerside, P.E.I. . [Victoria. B.C II 'Fort Erie, Ont II Parrsboro, N.S II Wallace) )urg, Ont. . . jStratfurd, Ont II Port Stanley and St. Thomas, Ont Sweden and Norway Chatham and New- ' ! castle, N.B United States Charlottetown, P.E.I ■I ... iFredericton, N.B. Sweden and Norway IShediac, N.B.... United States Halifax, N.S . . Italy Montreal, Que. Sutton, Que London, Ont Wallaceburg, Ont. RoBsland, B.C. . . . Sherbroke, (^ue.. . . Halifax, N.S 1 Yarmouth, N..S. . . Woo• Pri.si, G. O ., I'riiicf, F. \V Consul Purrington, H. E . . . Vice and Dep. Consul. Purver. Wm Consular Agent Pur\ es, F. D. A . . . . Acting Vice Consul . . Pur\ es, J. B. A Vice Consul Quosne), J. de .i (^niggle, J. C Consul United States, Hawaii Unitexl States. Spain . Residence. Belleville, Ont Toronto, Ont Rimouski. (^ue Collingwood, Ont... Niagara, Ont Grens'ille, <.^ue Port Arthur, Ont... Belleville, Ont... St. .Stephen, N.B... Sydney, C.B Sydney, N. S Portugal United State.s. C^uiggle, J. C [Commercial Agent « Radford, .T Vice Con.sul Sweden and Norway Rae, G. M iConmiercial Agent Biazil Consular Agent United States. Commercial Agent Consular Agent Rand, C. A Rand, C. A . Rand, E . . Rand, F. W Randall, B . Riippart, E. Von .. . . Acting Consul Germany. Raymond, J. D jConsular Agent United States Head, .1 Vice Consul .... .... Sweden and Norway Hedington, .las Commercial Agent United States. Hedmayne, F. G. .. .Consular Agent I n . .. . Keid, R I Vice and Deputy Consul . . . ! .■ Heini. H. M Consul |^ .. ... . Key, i^. L .. . . . . Vice Con.sul Switzerland. Ke>', D. L Consul | n Reynolds, J. R . . V^ice Consul General United States Rnvnulds, L. B Consular Agent. u K.ynolds, W. A.... ,. \ „ l!liS. J Vibert, .T. J Vibert, P Vroom, C. X Wade, F. B Wagner, C. W Wakefield, E. A . . . . Wakefield, K. A . . . . Wanklyn, F. L Designation. Country. Residence. Consular Ag'-nt Vice Consul Acting Consul Consul General Consular Agent Consul Consular Agent .... , Consul Consular Agent Vice Consul Consul . Consul General Vice Consul Acting Vice Consul ........ Vice Consul Consular Agent Vice Consul Consular Agent Vice Consul Consular Agent. Commercial Agent Vice Consul ' . , Consular Agent Vice Consul Consul Vice and Dep. Cons. General Vice Consul Consular Agent Consul General Consular Agent Consul General Consul Consular Agent Vice Consul Vice and Dep. Consul Acting Vice Consul Consul Consular Agent Consul General Consular Agent Vice Consul Consul Consul General Vice Consul Acting Vice Consul , Consular Agent Consul Vice Consul Consul Commercial Agent Consul Vice Consul United States, J apan Spain United States Italy United States Spain Republic of Liberia. . Hawaii Austro-Himgary . . . . Sweden and Norway Austro Hungary .... Sweden and Norway United States Clarenceville, Que. George ville. Que.. Owen Sound, Ont. Hamilton, Ont .... Vancouver, B.C.. Montreal, Que.... Napanee, Ont. . . . Windsor, Ont Edmonton, N.B. .. St. John, N.B . . . Goderich, Ont .... Stratford, Ont. .. Ontario Toronto, Ont Date of Appoint- ment. St. John, N.B. St. John, N.B. Sweden and Norway France Sweden and Norway United States Sweden and Norway United States France United States. Italy Mexico United States Sweden and Norway United States Toronto. Ont Wiarton, Ont Owen Sound, Ont. . Amhersburg, Ont., Escoumains, P. Q. . Parrsboro,' N.S. . . . Gait, Ont Arthabaska, Que. . . Woodstock, Ont . . . Prescott, Ont Guysborough, N.S. Coaticook, <2ue Kingston, Ont Halifax, N.S Spain France Sweden and Norway United States Brazil Ecuador Belgium United States Sweden and Norway Italy . . . • United States Sweden and Norway United States Argentine Republic. M' ntreal. Que. . Hochelaga, Que . . . Quebec, Que Dawson City Ottawa, Ont Amhersburg, Ont. Victoria, B:C Quebec, Que Clifton, Ont Metis, Que Kingston, Ont. . . . Parrsboro', N.S. . . Montreal, Que . . . . Escoumains, Que. . Fort Erie, Ont Charlotteto wn, P. E. I Montreal, Que Ottawa, Ont Quebec, (\>ue Winnipeg, Man Caraquet, N.B Gaspe Basin, Que. . . St. Stephen, N.B... Bridgewater, N.S... Toronto, Ont Orillia, Ont 1900 1888 1891 1877 1892 1900 1888 1893 1895 1886 1870 1876 1892 1900 1888 1889 1895 1881 1883 1884 1885 1899 1875 1878 1890 1879 1880 1886 1891 1882 1887 1898 1882 1872 1885 1867 1874 1884 1875 1896 1890 1898 1897 1882 1890 ll^OO 1891 1895 1878 1888 1899 1880 1882 1884 1897 1897 1900 1886 1880 1883 1877 1895 1882 1885 1898 1900 1888 80 DEPARTMENT OF THE SECRETARY OF ST A TE. 64 VICTORIA, A. 1901 Alphabetical List of the Foreign Consuls, Vice Consuls, Consular Agents and Commercial Agents, tfcc. — Continued. Ward, R Ward. W. A Ward, W. A Washington, W. H Wassoii, J. N Waterous, C. A Watt, G . . Watt, H Weber, H. W. . . . Weber, H. W Webster, W. H . . . . Weicliert, H Weichert, M Weichert, H Weichert, S Wells, C. H Welsh, T. R Wensky, W West, G.N Went, J Whalen, J Wheeler, A. C Wheeler, A. C. ... Whelan, J Whidden. E White, P\H White, G. M White, H White, X. W White, K. F White, K. F White. R G Whitehead, J. W . . Whitman, T. S . . . . iConsul |Sweden and Norway Vice Consul ! 11 IDenmark Commercial Agent , United States, Consul I 11 Vice Consul Chili iCon.sular Agent. Italy United States. Commercial Agent 1 ,i Acting Consul iGermany . Victoria, B.C. London, Ont. . . Quebec, Que . . . Brantford, Ont Chatham, N.B. OttaVa, Ont . . Cornwall, Ont . Chatham, Ont Toronto, Ont . Netherlands . . United States. Consular Agent. Consul Germany ... . •1 i United States. . . . Acting Vice Consul 'Sweden and Norway Consul ! United States Consular Agent 1 n Vice Commercial Agent i n Consul ; 11 Consular Agent Consul [Deputy Commercial Agent. IConsular Agent Vice Consul .' . . iSweden and Norway I II iBelgium I ji jPortugal Whitney, J. P Whitter, S. H. L . . Wick wire, Dr. N. W Wilkison, L Willett, E. W William.s, C. W William.s, W. S... Willis, G. J Wilson, A Wilson, J. M Wilson, T WiL^on, T. F Wilsoif. W. A .... Wily, A. M Winans, E. S Winkler, E Wolf. T. R. de Wolff. H. H Wood, .7. A WcKid, W. W Worden, J. J Worden, W. A Worden. W. A Worthington. E. B. Wulffsohm, J Wurtele, J Wurt^Ie, E. F Wurtele, E. F Vack, R. D Young, A. V. R Vice and Deputy Com. Agent United States. Consular Agent n Vice Consul Netherlands '. . . Consular Agent United States. Commercial Agent Consular Agent Con.sul Consular Agent. . . . Consul Vice Consul jCommercial Agent. Consular Agent Consul Consular Agent. Germany United States. Consul . . Denmark ] 1 United States. I Vice and Deputy Consul Commercial Agent JConsul ! Vice and Deputj' Consul ! Cimsul Gennany Vice Cf)nsul Me.xico Acting Vice Consul . . Sweden and Norway Vice Consul ■ ^Denmark Spain 'Consular Agent lUnited States Huntingdon, Que.. . . (Haniilt'in, Ont iDawson, Yukon . . . iPictou, N.S , Montreal, Que iPrescott, Ont IStanbridge, Que . . . . Fort Erie, Ont St. Stephen, N.B... Shelljurne, N.S Sherbrooke, Que .... Fort Hope, Ont Shelburne, N.S Waubau.shene, Ont. . Midland, Ont New Haven, N.S . . . Vancouver, B.C.... AnnapolisandDigby, N.S Mon-i,sV)urg, Ont.... Fredericton, N . B . . . Halifax, N.S Frelighsburg, Que. . . St. riyaeinthe. Que . Wakopa, Man Napance, Ont Port Stanley and St. Thomas, Ont Pugwash, N.S Three Rivei-.s, Que . . Montreal, Que Na]>anee, ( )nt Gait, Ont Port Arthur, Ont . . . Cobourg, Ont Gretna. Man WolfviUe, N.S Montreal, t^ue Sherbrooke, Que . . . Brockville, Ont Wallaceburg, Que. . . St. Hvacinthe, <.,>ue . Charlottetown, P.E.I Sherbrooke, Que . . .- . Vancouver, B.C. . . . Ottawa, Ont Quebec, Que New Brunswick Peterborough, Ont. 1870 1893 1896 1885 1878 1886 1886 1869 1879 1891 1890 1899 1889 1895 1895 1890 1885 1900 1897 1892 1893 1875 1878 1885 1893 1892 1887 ls9() 1872 1898 1900 1882 1897 1889 1883 1890 1886 1870 1892 1883 1882 1893 1874 1882 1867 1878 1898 18«6 1867 1893 1879 1893 1890 1893 1880 1882 1883 1888 1895 1896 1899 1899 1892 1888 FOREIGN CONSULS, VICE CONSULS, CONSULAR AiJENTS, ETC. 61 SESSIONAL PAPER No. 29 A.LPHABATICAL Lisi' of the Foreign Consuls, Vice Consuls, Consular Agents and Commercial Agents, &c. — Concluded. Name. Designation. Country. Residence. Date of Appoint- ment. Young, E I Acting Vice Consul i Sweden and Norway United States Spain St. Margaret's Bay, N.S 189(5 Young, S. J Young, S. J Yule, G. B Consular Agent Trenton, Ont Whitby, Ont'.'..'..... Halifax, N.S.!.'!!!!! 1891 1892 1877 Yule, G. B Yule, W. A. 1878 1888 Zea, A. M. de 1872 €2 DEPARTMENT OF THE SECRETARY OF STATU 64 VICTORIA, A. 1931 APPENDIX B (2.) Ali'IIabktical List of Foreij^n Countries represented in Canada by Consuls, Vice Consuls, Consular Airents and Comineicial Agents whose appointments were recorded in tlie D pirtment of tlie Secretary of State from July 1, 1867, to December 31, 1900. Areentiiie Repuljlic. Bridgewater, N.S Halifax, N.S Austro-Hunpary Davidson, C. H . . . . Lawson. W Lunenburg, N.S. . . . Davidson, A. F Montreal, Que Day, G. B ,. Henshaw, F Henshaw, F. C. ... [Wanklyn, F. L Quebec, Que iMagnire, J. A .Magruire, J. A ;Maguire, Jas 'Champion, C. P. . . St. John, N.B Smith, G. F Adams, A. W . . . . Toronto, Ont '. . Kingsmill, N Yarmouth, N.S Moody, E. W. B.. Halifax, N.S Hart, W. H ,, Chipman, H. L Montreal, Que Shultz, E Pictou, N.S Dwyer, C St. John, N.B Thompson, J. H . Thom.-5on, P. W. Toronto, Ont . . Calgary, N.W.T. Halifax, N.S Montreal, Que . . . Consul Consular Agent. Vice Consul . . . . Consul Vice Ctjnsul . . . . Consul Vice Consul . . . . Consul . Consitl General . Vice Consul . . . Consul . Vice Consul . Steiner, N. L, Belgium Calgary, N.W.T . . . . Rouleau, E. H Curren, A Gemacy, C Joseph, J Mattys, F. B Ottawa, Ont Van Bruyssel, F. . . Bate, H.'A .1 Fauconval, G. de.. . . « Domer, E Quebec, Que Jansen, C I. Van Bruyssel, F. . . . •I Joseph, A. A St. John, N.B .. Bury, Count Visert I de Vancouver, B.C iWhitehesid, J. W. . . Victoria, B.C Smith, T. K Bolivia Ottawa, Ont Peachy, J. R Brazil Gaspe, Que LeGios, P. E. ., Halifax, N.S Bentley, \V. D II jCrichton, — ... .... Montreal, Que Magor, J iHart, G I, Lina, M. de I ,. IMagor. V 1 „ Hart, G. R II . . Magor, J Valle, N. P. de Silva M Leprolion, C. de B i ,, LfprolKpn, .1. L.. . . {Ottawa, Ont Stewart, McLeod . Paspebiac, Que Hamon, W I ,1 ... . I Bouillon, E. A. A. Consul General. Consular Agent. V^ice Censul . . , . Consul . Acting Consul . . Consul Vice Consul . . . Consul (ieneral. Vice Consul . . . Consul General. Consul Acting Consul. Vice Consul Consul Consul General Commercial Agent. . . . Vice Consul Commercial Agent Vice Consul Consul General Consul Vice Consul Consul General. . Acting Consul (ieneral. Consul General Vice Consul Commercial Agent Vice Consul Commercial Agent . 1888 1889 1898 1876 1885 1887 1888 1870 1883 1885 1892 1886 1894 1887 1899 1880 1S96 1899 1882 1881 1899 1880 1889 1889 1886 1889 1892 1885 1889 1895 1899 1882 1886 1886 1899 1897 1892 1882 1900 1882 1899 1887 1890 1892 1892 1893 1894 1897 1899 1900 1882 1882 1899 ntHEiay countries kei^hesented in Canada. SESSIONAL PAPER No. 29 f3 Alphabetical List of Foreign Countries represented by Consuls, Vice Consuls, Consular Agents and Commercial AAncs, &c. — Continued. Quebec, Que . . St. John, k.is Sydney, N.S. Toronto, Out Brantford, Ont. Chemainus, B.C Halifax, N.S.... Montreal, Que. . Quebec, Que .... Vancouver, B.C Montreal, Que . Chicoutimi, Que Halifax, N.S.... Montreal, Que . . Ottawa, Ont .... Quebec, Que .... St. John, N.B Victoria, B.C.. Winnipeg, Man. Berlin, Ont Ottawa, Ont .... Vancouver, B.C. Charlottetown,P.E.I Dawson, City Escouinains, Que. . . . Gaspe, Que Halifax, N.S..'.'!;;;'. Montreal, Que ... Quebec, Que. Sydney, N.S .. . St. Joiln, n.b! Laird, J. U Levas.seur, N.. Fairweather, J. R. . . Jarvis, C. E. L Clarke, .P. A Kimber, F. C ^lusson, Geo Musson, Geo Howland, W. H . . . Rae, G. M Waterous, C. A Gibson, J. S Bonnyn, W. W Day, T Guilmartin, L. G. . . Frechette, O P^nricjue, Ortizi Pi. . . Morris, P Morgies, P Lemieux, R Scott, J. G Mathers, H. J Wolff, H. H Meyer, C. C Schwartz, E. H. J.. Schwartz, J. A Wurtele, E. F Campbell, J. R Bury, L. V. de Ward, W. A Graham, B Schmidt, A Minchin, D. J Val Verde, Miguel.. . . Macr)iiillan, J Maci,>uillan, J Hohkuk, E Turenne, R. A Vachon, M. E Topping, J Robitaille, L Carter, A. J Marrow, J. B Pranklyn, G. E Picault, Dr. P. E.... Perrault, O Schwob, M Galibert, E Kleckowski, M Duchatel de Mont- rouge Lefaivre, M De Sesmaisons, le conite Lanen, M . . Montclar, Marquis de Ripert Dubail, M Tuiciiiics, Comte de Durand, M Fisher, F Hill, T. C Moselev, F Carvili; W. B Carwell, (ieo Sayre, W. E Designation. Vice Consul . Commercial Agent. Vice Consul Acting Vice Consul . Commercial Agent . . Vice Consul Consular Agent Vice Coi sul Consul General. Consul ... Vice Consul Consul Vice Consul. Consul General . Consul Consul General. Consular Agent Vice Consul .... Consular Agent Vice Consul .... Consular Agent Consul General . Acting Consul General. Consul Consul General. Consul . . , . Consular Agent Date of Appoint- ment. 1882 1894 1882 1896 1899 1884 1889 1884 1882 1900 1886 1898 1884 1897 1891 188.5 1890 1893 1897 1892 1882 1895 1893 1893 1882 1893 1899 1892 1900 1896 1886 1890 1898 1900 1896 1898 1891 1898 1880 1891 1875 1891 1872 1881 1868 1875 1886 1891 1894 1900 1875 1881 1885 1885 1886 1890 1893 1884 1888 1892 1883 1891 1892 64 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA. A. 1901 Alpiiabf.tical List of Foreiga Cuuntries represented in Canada by Consul-i, Vice Consuls, Consular Agents and Commercial Agents, Arc— Continued. Coiintrv. i-'raiice. Toronto, Ont. . Vancouver B.C. Victoria, B.C. Winnii)eg, Man. (icrniauv Dawson, Y.T. Halifax, N.S.. Montreal, Que. Pictou, N.S Pngwash, N.S. Quebec, (Jue. . . Sydney, X.8. . . St. Joiin, N.B. Torontt), Ont . . . -)fi Vancouver, B.C. Victoria, B.C. . . Winnipeg, Man. Greater Kepuljlic Central America. . [Vancouver, B.C. (Jreece 'Montreal, Que. . ( Juateniala. Haiti . Hawaii . QuelK'C, Que . . . St. John, N.B.. Toronto, Ont. . . Winnipeg, Man. Halifax, X.S.... Ottawa, Ont. . . . Kingston, Ont. . Montreal, Que. . Ottawa, Ont. . . . Riniouski, Que. . St. .lolin, N.B.. Toronto, Ont . . . . Vancouver, B. C. Victoria, B.C. Designation. I Yarmouth, N.S. Fulton, A Bolte, A Jordon, J. E. C St. Laurent, Baron de Mayeran, J. B Snowden, N.P Graham, K. M Royal, J Gaiitier, F. E Richard, F. A . . . (iautier, F Wensky, W Grant, McC Grant, McC Von Rappart %. ... Von Rappart E Lentze, H Leitze, Dr. A Falke, I) Bopp, Franz Franksen, Herr Dwyer, C Wilson, A Heckei, E Dob.son, G. A Morrison, A Smissen, W. H. W.. Hotterman, C. F Vf)n Heindor, Baron E Nordheimer, M Nordheinier, S .... Weicheit, M Weicheit, S Weichert, H Wulfsohm, J Hartnian, E. V Lowenberg, C Caton, F. A. T Hespeler, W Briiickman, H Morris, P Sexton, J. P Sexton, J. P Crane, F Brophy, H Levasseur, N Hathaway, F Morang, (i. N Bell, C. N Cainev, M .... Peachy, J. R Richardson, (J Anderson, D Anderson, C. E Pouliot, J. N.. . Crookshank, A. O. . . Thom])son, J. E . . Thompson, J. E. . . . Shaw, <;. A Eraser, (i. A Beattie, M Macfarlane, J. W. . . Rithet, R. P Rithet, R. P Clements, E. F Consular Agent . Consul Consular Agent. Consul Consular Agent. Consul Consul (Provisional). Consul Acting Consul Consul Acting Consul . . Consul Acting Consul . . Consular Agent. Consul Deputy Consul. Acting Consul . . Consul Acting Consul Consul Acting Consul. Consul Acting Consul . Consul Acting Consul . Consul Acting Consul . , Consul Consul General . Consul Acting Vice Consul. Consul General Acting Vice Consul . Consul General . Acting Vice Consul . Consul Vice Consul Consul Consul General Acting Vice Consul . Date of -Vpiioint- nient. FOREIGN COUNTRIES REPRESENTED IN CANADA. SESSIONAL PAPER No. 29 Alphabetical List of Foreign Countries represented in Canada by Consuls, Vice Consuls, Consular Agents and .Commercial Agents, ifec. — Continued. Italy. Chatham, N.B. .. Gaspe Basin, Que. Halifax, 'n. S....! Montreal, Que . I apiin . . Liberia, liepuVilic of, Mexico Monaco, Principality of Netherlands Nicaragua, Republic of North German Con- federation Peru Portugal Qixebec, Que . . . St. John, N.B. Toronto, Ont . . . . Victoria, B.C.... Ea.stern District. Vancouver, B. C. . Chicago, 111. Ottawa, Ont. Montreal, Qne . Ottawa, Ont . . . Quebec, Que . . . Montreal, Que Halifax, N.S. . . Montreal, Que. Quebec, Que . . . St. John, N.B. Toronto, Ont . . Vancouver, B. C. . . Montreal, Que . . , Vancouver, B.C. . . Montreal, Que Vancouver. B.C. . . . Montreal, Que Quebec, t^ue Annapolis and Digby N.S Bridge water, N. S . . . Chicoutimi, Que Halifax, N.S Watt, G Vibert, P Boutellier, C. S. Le Hart, W. H Bonnyn, W Fisher, IVI Fisher, M Hanright, F. W. .. Gianelli, A. M. F. . Bonacina, C Mariotti, C Solimbergo, G Internoscia, J Internoscia, J Pemberton, G. T. .. Schwartz, E . Schwartz, A . . . . , Clark, A. T Thomas, J. O Bendelari, E Turner, .J. H Nasse, T. S Sugimura, F Teiviro, K Nosse, T Shimizu, S Fujita, Toshio Anderson, C. E. . . . Thompson, .7. E Ansell, D. A Wurtele, J Turner, R Consular Agent. Consul Vice Consul Consul Vice Consul Consul Vice Consul Consular Agent Consul General Acting Consul General. Consular Agent Consul , Acting Consul. Consul Consul General . Coutlee, J. L Foster, J G Wickwire, Dr. W... Heward, S. B Bois.sevain, C. D. W. Johnson, C. J Hanseen, A. K. . . . Buys, D Falconberg, Baron V. Kievenaar, H Grant, J. M Nordheimer, A Weickerk, S Johnson, M. C. G. . . Ohlen, E Morris, M. P Morris, M. P Lomer, G. F Alexander, R. H. Ohlen, E Laird, J , Consul Vice Consul. Consul Vice Consul . Consul General Vice Consul Acting Vice Consul . Vice Consul Acting Consul. . Consul General , Consul Vice Consul. Paspebiac, Que. St. Etienne, Que St. John, N.B... Whitman, T. S Davidson, C. H . . . Sturton, A Abbott, J. H Oxley, F. H Hue, E. E Fauvel, W. LeB . . Quesne, J. C, de. Hillier, E Allison, F. 0..r.. Consul Vice Consul . Consul . 1886 1877 1894 1875 18a5 188(5 1891 1891 1871 1872 1880 1895 1897 1900 1873 188« 1894 1874 1886 1882 1890 1898 1889 1892 1895 1898 1899 1881 1888 1888 1896 1900 1898 1877 1886 1879 1895 1873 1885 1897 1870 1809 1870 1889 1895 1890 1899 1899 1868 1895 1900 1875 1889 1881 1893 1881 1898 1883 1894 1898 1893 1878 21)— 5 66 DEPARTMENT OE THE SECRETARY OF STATE. 64 VICTORIA, A. 1901 Alphabetical List of Foreign Countries represented in Canada by Consuls, Vice Consuls, Consular Agents and Commercial Agents, ec, P.E.I .. . Chatham, X.B. . ! Mathers, H Struve, X., de Fontana, J Frazer. G. B Burrell, C Zea, A. M.,de Lluch, J. M... Lluch. J. M Lluch, J. M Jones, W. G Fenoga, J. M Owen. D. M Leprohon, J. L Pedronera, C Enrique, de Perera Blua Enrique, de Perera Blua Cabreio, A. J Bouill'a, E . Vice Consul Consul Consular Agent 18!t9 1880 1880 Vice Consul 18i Acting Vice Consul 1879 1883 Vice Consul Acting A'ice Consul Vice Consul 1883 ]8,S4 1874 1804 „ 1880 FOREIGN COUNTRIES REPRESENTED IN CANADA. SESSIONAL PAPER No. 29 67 Alphabetical List of Foreign Countries represented in Canada by Consuls, Vice Consuls, Consular Agents and Commercial Agents, &c. — Continued. Sweden and Norway Cliicoutimi, C^ue. Dawson, Y.T Douglastown, N.B. Escomiiains, Que . . . Gaspe, Que . . Halifax, N.H. Hamilton, Ont Liscombe, N.S Little GlaceBay, N. S. Margaret's Bay, N.S. Matane, Que . Metis, Que. . . Minnedosa, Man . Montreal, Que. . . Newcastle, N.B. . New Haven, N.S. North port, N.S. . Nya Stockholm. Ottawa, Ont . . . . Parrsboro', N.S. Picton, N.S Poitagf la Prairie. Man Pugwash, N.S (^uel)ec, Q\ie Hat Portage, Ont. River Oiielle, <^iie! Saul taudocl ion. Que Sliediac, NB 29— 5i Scott, .T. Vt Scott, B. A Guay, P. A Gagne, J. A Bellay, L. de G Blair, D Patullo, T. D Russell, Wm Ouellet, I) Vachon, E Topping, J iEden, .T [Eden, F. G ! Tucker, E. D ! Mathers, T. H Lange, O Mathers, H. 'J Mathers, H. ,T Moore, A. A Creighton. S Rigby, E. D Burnes, J. H Hill, C. R (xuay, A. E Eraser, A Blair. D Fisher, W. D Page, W. E Page, D Seale, W Tweddell, A. E Meyer, R. H Connelly, E West, J Holzman, J •Jensen, J Gylling, G. E Call. R. R White, R. G Burns, J. M Ferguson, D. P Hofstrand, CO O'Connor. R. C MacQuaig, R. C. W. Nordby, W. C. N... Davies, J. R Davies, J. R Harlin, F. L Black, F. C Schwartz, W. A . . . . Pentland, C. A Schwartz, H. J (Jreen, H. G Schwartz, J. A Schwartz, J. A Schwartci, .1. A Wurtele, E. F . . . Helander, A. C. H.. Larson, G. S Eraser, A MacNaughton, (tco. MacNaugliton, Geo. Forrest, (4. W Ingli.s, .las. ...... Inglis, .Jas Designation. Vice Consul . . .* Acting Vice Consul. Vice Consul Acting Vice Consul . Vice Consul Acting Vice Consul, Vice Consul Acting Vice Consul . Vice Consul Actuig Vice Consul . Vice Consul Acting Vice Consul . Vice Consul Acting Vice Consul . Vice Consul Acting Vice Consul. Vice Consul . Acting Vice Consul . Vice Consul Acting Vice Consul Vice Consul Acting Vice Consul . Vice Consul Consul Acting Vice Consul . , Vice Consid Acting Vice Consul . Deputy Vice Consul . Acting Vice Consul , Consul Acting Vice Consul . . Vice Consul Acting Vice Consul Vice Consul Acting Vice Consul . Vice Consul Date of Appoint- ment. 1882 188.5 1888 1889 1890 189cS 1900 1878 1879 1882 188() 1883 1884 1875 1882 1883 1894 189.') 1893 1882 188(j 1883 1884 1882 1874 1880 1887 1893 1894 189.T 189.5 189() 1892 1892 1895 189(; 1897 ]89(; 18S2 1885 188(i 1893 1881 1882 188(i 1884 1884 1893 1892 1874 187H 1882 188(> 1889 1893 1895 1899 189H 1898 1881 188.5 1887 1875 1883 1884 68 DEPARTMENT OF THE SECRETARY OF STATE. 64 VICTORIA, A. 1901 Alphabetical List of Foreign Countries represented in Canada by Consuls, Vice Consuls, Consular Agents and Commercial Agents, &C. — Continued. Country. Place. Designation. iVice Consul. Sweden and Norway. |Shert)rooke, Que Maclean, D uShip Harbour, N.S. . MacMillan, F. . . . „ . . Hill, L. i Sydney, N.S Bourinot, Hon. J. Bourinot, Hon. J.. . . IVice Consul Burchell, J. E . . I M Burchell, C. J 1 Acting Vice Consul . Switzerland. United States. Acting Vice Consul . Ste. Anne, Q"*" Lamontagne, T. G. St. Etienne, Que. George, N.B John, X.B . . HiUier, E. . Murraj% J . . . Hillier, E. . . Hillier, E. . . . Charlton, C. . Ludgate, H Vice Consul. Acting Vice Consul. Vice'Consul P i Acting Vice Consul . Vice Consul . Date of Appoint- ment. Acting Vice Consul . Thomp.son, J. H. Thomiison, J. H 1. Thompson, J. H . . . . Vice Consul St. Margaret's Bay, N.S Hill, C. R ,. . . Hill, C. R Acting Vice Consul . ..Hall, McF I II . . Young, E I 1. St. Stephen, N.B . . . Mitchell, Jas jVice Con.