1

7-

Gov. Dod

CiLn

SESSIONAL PAPERS

VOLUME i)

THIRD SESSION OF THE NINTH PARLIAMENT

OF THE

DOMINION OF CANADA

SESSION 1903

A

VOLUME XXXVII

3 Edw. VII.

Alphabetical Index to Sessional Papers.

A. 1903

;!^~See also Nninerical List, page 5

ALPHABETICAL INDEX

SESSIONAL PAPERS

PARLIAMENT OF OAK AD A

THIRD SESSION, NINTH PARLIAMENT, 1903

Accident at West Lome Station

Adulteration of Food ...

Agriculture, Annual Report

Alaska Boundary

Archives, Canadian

Auditor General, Annual Report. Automatic Grain- Weighers

114 14 15

149

18

1

Banks, Chartered (i

Banks, Unpaid Balances in ,7

Barnes, Amos 133

Bonds and Securities 61

British Canadian Loan and Investment Co. 43

British Columbia Industrial Disputes 3Ga

British Columbia Salmon Commission 131

British Columbia, Statutes Disallowed .... 78, 78«

Bnmet, Arthur ... 51, 51a

C

Canadian Contingents to South Africa . . . 35o

Canadian Northern Railway ll.'i

Canadian Pacific Railway :

Business with Interior Department 48

Exemption from Taxation 79

Lands sold by 55

Carlton Point, Pier at 118

Cattle, Canadian 50

Cattle-guards 150

Cattle, Killed on Railways 74

Census Returns 49, 82

Chartered Banks 6

Civil Service :

Appointments and Promotions . ." GO

Examiners 31

Insurance 38

List 30

Superannuations . , 39

Claims by Quebec . . . 144

Cold Storage Service 102, 102a

Colonels and Lieutenant-Colonels 99

1

C

Colonial Conference, 1902 . . . . 29a, 142

Commission re Canadian Products 93

Culbute River Surveys 106

Customs Department , 115

Criminal Statistics 57

D

Detroit River 125

Disallowance 66, 67, 78, 78a

Dividends unpaid in banks 7

Dixon, F. A 75

Dominion Lands 46 47

Doncaster Indian Reserve 70

Dry Dock, Montreal 104

£

Electric Light, Inspection of 13

Emigration from Europe 14(5

Estimates 3 to 5c

Euxine, Schooner 92

Experimental Farms iQ

Export of Wood 129 130

F

False Creek ' 126

Farran's Point Canal . . ... 83

Fast Stearcship Service 101

Fisheries, Annual Report 22

Fishery Rights 133

Fitzgerald, W. W gg

French River Surveys , 106

a

Gas, Inspection of _ 13

Gaynor, John Francis 90

Geographic Board 21a

Geological Survey Report 26

German Tariff lo^

Government Offices in Ottawa 105

Governor General's Warrants 37

8 Edw. Vn.

Alphabetical Index to Sessional Papers.

A. 1903

Grain Act

Grain-Weighers

Grand Trunk Railway .

<Jre«"ii'", I^'Tijaniin !>

Half-breed Commissiun Harbour Commissioner^

Hog Cholera

Button and Hughes Corie.>*i)ond<rice

Immigration Agents . .

Im{>erial (jrovemment Supplies. . . .

Indian Act . ^

Indian Affairs, Annual Report. . .

Indian Lands

Indian Reserve, Doncaster

Indian Reserves, Schedule of ....

Industrial Disiiutes

Inland Revenue, Annual Report

InHurancf, Abstract

Insurance, Annual Rei'wrt

Intt'rwjlonial Railway :

Accident near VV^indsor Junction

Freight Cars

Freight Rates

Goods duty free

Ties

Interior, Annual Rc|x)rt

Interior Defiartment OHicial-

Intemational Boundary

Irrigation in the North-went

J6aus River

Juiitice. .\nnual Re(K>rt

KMB.N.B.

lj&\>oi%T, Uefiartment of, Annual Reiwrt .

I.aIc*' Erie

Lakf NipiHMing Surveys

I.<»k<ii Sini(-<je and Couchiching. .

L'Afutomption Post Office , .

Law Librarj', Privy Council

Library of Parliament, Annual iUi[>ort. .

List of Shipping

151 80 73 90

>t.84a 23 77 !I4

56 128 53 72 81 70 27a 36a 12 9

96 140

87

91 141

25 110

65 25o, 45

107 34

127

36

126

lUC

119

122, 122a

68

33

2U

MftnitotM School I<MidB . . . Mttoitob* School Question SfMine, Annual RefMirt Mmtineku Defalcation. BfAthurin, Joseph A . .

117

1 J2, 153 21 l»*. 2t»«?, 29d 112

in

Measures, Inspection of 13

Militia and Defence, Annual Reix)rt 35

Montreal Dry Dock 104

Montreal Port 123

Montreal Subway Co 75

Montreal, Wharf in 108

Mounted Police 28

Mutual Reserve Life Insurance Co 147, 147«

Mo

McNee, Archibald 134

National Transcontinental Railway 143

New Brunswick Representation 54

Newspapers, Money paid to 72, 72a

Nord, Riviere du 135

North Atlantic Trading Co 146

North-west Irrigation 25a, 45

North-west Mounted Police . 28

North-west Territories, Autonomy. .116, I16a, 116'^ North-west Territories, CuHtoms and Excise 137 North-west Territories, Naturalization in. . 136

O

Ottawa, Grovernnient Offices in 105

Ottawa Improvement Commission 40

Ottawa River Surveys 106

Over-rulings of Treasury Board .... 42

Pacific Cable

Parodis, Amable

Penitentiaries, Annual Report as to.

Police, North-west Mounted

Postmaster General, Annual Re{X)rt

Privy Council, Laiw Library for

Provincial Subsidies

Public Accounts, Annual Report. . . .

Public Printing and Stationery

Public Works, Annual Report

Pulp wood frt)ni Thret; Riven*

89 88 34 28 24 58 68 2 32 19 111

Qu'Appelle, Long Lake and Saskatchewan

Co 132,132<t, 132//

Quebec Bridge 148

Quebec Claims 144

Quelwc Harbour Improvemontd ... 103

Quebec Military Riding School 109

Quebec-New York International Boundary 65

Railway AccidfUt.H 74

Railways and Canals, Annual Re|)ort 20

Rifle Factory 52

Riviere du Nord 135

3 Edw. VII. Alphabetical Index to Sessional Papers.

A. 1903

s

School Lands in Manitoba 117

School Question, Manitoba 152, 153

Schooner Euxine 92

Secretary of State, Annual Report 29

Shareholders in Chartered Banks ....... 6

Shipping, List of 216

Short Line Railway ... 139

South Africa, Canadian Contingents to . . 35a

South Eastern Valley Railway 85

Standard Grain- Weigher 80

Steamer Service to South Africa 124

Steamship Service, Fast 101

St. Lawrence River 123

Strikes during past year 100

Subsidies to Provinces 68

Sugar Imixirts 97

Supplies for Imperial Government 128

T

Terrebonne Post Office 71

Three Rivers, Pulp wood from Ill

Tobacco Trade 62

Toronto Public Works 121

Trade and Commerce, Annual Report 10

Trade and Navigation, Annual Report .... 11

Trade Unions 59

Transportation, Commission re 93

Treasury Board Over-rulings 42

Trent Valley Canal 86

Unclaimed Balances in Banks 7

Unforeseen Expenses 41

United Counties Railway .... 85

United States, Government Works of 125

V

Vegetables from United States 64

Vessels, List of 216

Volunteer Force 99

Warrants, Governor General's ... 37

Weights, Measures, &c 13

West Lome Station, Accident at 114

Wharf in Montreal. ... , 108

W^inter Steamers 98

Wood for Export 129, 130

Woodstock, N.B., Drill Shed. 95,95a

Woodstock, N. B. , Post Office 120

If

Yukon :

A. N. C. Treadgold ... 63, 63a

Newspapers, Money Paid to. 57

Ordinances 44

Regulations 145

8 Edw. VII. List of Sessional Papers. A. 1903

See also A-lphabetical Index, page 1.

LIST OF SESSIONAL PAPERS

Arranged in Numerical Order, tvith their titles at/ull length ; the Dates when Ordered and when presented to the Houses of Parliament ; the Name of the Member who moved for each Sessional Paper, and whether it is ordered to he Printed or Not Printed.

CONTENTS OF VOLUME A.

•Census of Canada, 1901. 'First Volume Printed for both distribution and sesitional papers.

CONTENTS OF VOLUME 1.

(This volume is bound in two parts.)

1. Report of the Auditor General, for tfce fiscal year ended 30th June, 1902. Presented 13th March, 1903,

by Hon. W. S. Fielding.. Printed for both distribution and sessional papers.

CONTENTS OF VOLUME 2.

2. Public Accounts of Canada, for the fiscal year ended 30th June, 1902. Presented 13th March, 1903,

by Hon. W. S. Fielding Printed for both distribution and sessionnl papers.

3. Estimates of the sums required for the services of Canada, for the year ended 30th June, 1904. Pre-

sented 16th March, 1903, by Hon. W. S. Fielding . . Printed for both distribution and sessional papers.

4. Supplementary Estimates for the year ending 30th June, 1903. Presented 31st March, 1903, by Hon.

W. S. Fielding Printed for both distribution and sessional papers.

5. Further Supplementary Estimates for the year ending 30th June, 1903. Presented 17th June, 1903,

by Hon. W. S. Fielding Printed for both distribution and sessional papers.

5a. Supplementary Estimates for the year ending 30th June, 1904. Presented 1st October, 1903, by Hon.

W. S. Fielding Printed for both distribution and sessional papers.

5b. Further Supplementary Estimates for the year ending 30th June, 1904. Presented 14th October,

1903, by Hon. W. S. Fielding Printed for both distribution and sessional papers.

5c. Further Supplementary Estimates for the year ending 30th June, 1904. Presented 21st October,

1903, by Hon. W. S. Fielding Printed for both distribution and sessional papers.

6. List of Shareholders in the Chartered Banks of Canada, as on 31st December, 1902. Presented 20th

April, 1903, by Hon. W. S. Fielding.

Printed for both distribution and sessional papers.

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

Chartered Banks of Canada, for five years and upwards, prior to December 31, 1902. Presented 1st June, 1 903, 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, 1903. Presented

2l8t August, 1903, by Hon. W. S. Fielding Printed for both distribution and sessional papers.

■O. Abstract of Statements of Insurance Companies in Canada, for the year ended 31st December, 1902. Presented 6th April, 1903, by Hon. W. S. Fielding.

Printed for both distribution and sessional papers.

5

8 £dw. VII. Usi of Sessional Papers. A. 1908

CONTENTS OF VOLUME 4.

10. Report of the Department of Trade and Commerce, for the fiscal year ended 30th June, 1902. Pre-

sented 16th March, 1903, by Sir Richard Cartwright.

Printed for both distribution and sessional papers-

10a. Correspondence in connection with the German tariff. Presented 16th April, 1903, by Hon. W. S. Fielding Printed for distribution.

CONTENTS OF VOLUME 5.

1 1. Tables of the Trade and Navigation of Canada, for the fiscal year ended 30th .Time, 1902. Presented

13th March, 1903, by Hon. \V. Paterson Printed for both distribution and sessional papers.

CONTENTS OF VOLUME 6.

1 2. IuIhikI lifVcuues of Canada. Excise, etc., for the fiscal year ended 30th June, 1902. Presented 13th

March, 1903, by Hon. M. E. Bemier Printed for both distribution and sessioiuU papers.

1 3. Inspection of Weights, Measures, Gas and Electric Light, for the fiscal year ended 30th June. 1902.

Presented 13th March, 1903, by Hon. M. E. Bernier.

Printed for both distribution and sessional papers. 14* Report on Adulteration of Food, for the fiscal year ended 30th June, 1902. Presented 13th March,

1903, by Hon, M. E. Bemier Printed for both distribution and sessional papers.

16. Report of the Minister of Agriculture, for the year ended 31st October, 1902. Presented J3th March,

1903, by Hon. W. S. Fielding Printed for both distribution and sessional papers.

1 6. Report of the Director and Officers of the Experimental Fartns, for the year 1902. Presented 28th

April, 1903, by Hon. W. S. Fielding Printed for both distribution and sessional papers.

CONTENTS OF VOLUME 7.

1 7. Criminal Sutistics for the year ended SOth September, 1902. Presented 12th October, 1903, by Hon.

S. A Fisher Printed for both distribution and sessional papers.

IS. ReiKjrt on Canadian Archives, 1902. Presented 26th June, 1903, by Hon. S. A. Fisher.

Printed for both distribution and sessional papers. 19. li.V'i- ■" the Minister of Public Works, for the fiscal year ended SOth June, 1902. Presented 12th

March, 1903, by Hon. J. Sutherland Printed for both distribution and sessional papers.

CONTENTS OF VOLUME 8.

30. Annuid Re|x>rt of the Department of Railways and Canals, for the fiscal year ended SOth June, 1902, Preaentfld 16th June, 1903, by Hon. A. G. Blair. .Printed for both distribution and sessional papers. 21. Rqx>rtof the De|jartnu-nt ot Marine and Fisheries (Marine), for the fiscal year ended SOth June, 1002. Prwwnted 19th March, 1903, by Hon. J. R. Pr^fontaine.

Printed for both ,iiatrn.<,tinn and sessional papers. 91a. Fourth Annual Report of the Geographic Board of Canada, 190'J.

Printed for botn dixtri'ivtion and sessional papers.

CONTENTS OF VOLUME 9.

316* I^ist of Shipping iamied by the Department of Marine and Fisheries, being a List of Vessels on the ntdairy bonks of Canada, on the 81ft December, 1902. Presented 5th Aug^ust, 1903, by Hon. J. R.

Pr^ontaine Printed for both distribution and sessional papers.

33* Report of the DepMtment of Marine and Fisheries (Fisherie«), for the fiscal year ended SOth June, 1902. PrMentad 18th March, 19a'), by Hon. J. R. Pr^fontaine.

Printed for both distribution and sessional papers. 38. Report of the Harbour Commiauonen, etc., 1W2... .Printed for both distribution and sessional papers.

6

3 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF VOLUME 10.

24. Report of the Postmaster General, for the year ended 30th June, 1902. Presented 13th March, 1903,

by Sir William Mulock Printed for both distribution and sessional papers.

25. Annual Report of the Department of the Interior, for the fiscal year ended 30th June, 1902. Pre-

sented 13th March, 1903, by Hon. C. Sifton Printed for loth distribution and sessional papers.

2aa. Irrigation in the North-West Territories of Canada. Issued by the Department of the Interior.

Printed for both distribution and sessional papers.

CONTENTS OF VOLUME 11.

26. Summary Re^wrt of the Geological Survey Department for the calendar year 1902. Presented 8th

October, 1903, by Sir Wilfrid Laurier Printed for both distribution and sessional papers.

27. Annual Report of the Department of Indian Affairs, for the fiscal year ended 30th June, 1902. Pre-

sented 13th March, 1903, by Hon. C. Sifton Printed for both distribution arid sessional papers.

27a. Schedule of Indian Reserves in the Dominion. Supplement to Annual Report of the Department of Indian Affairs, 1902 Printed for both distribution and sessional pavers.

CONTENTS OF VOLUME 12.

28. Report of the North-West Mounted Police, 1902. Presented 16th March, 1903, by Sir Wilfrid Laurier.

Printed for both distribution and sessional papers.

29. Report of the Secretary of State of Canada, for the year ended 31st December, 1902. Presented

18th March, 1903, by Sir Wilfrid Laurier Printed for both distribution a/ttd sessional papers.

29rt. Papers relating to a conference between the Secretary of State for the Colonies and Prime Ministers

of self-governing Colonies. Colonial Conference, 1902. Presented 9th June, 1903, by Sir Wilfrid

Laurier Printed for both distribution and sessional papers.

29b. Report of the Commission to inquire into the Martineau defalcation, etc. Presented 15th June, 1903,

by Hon. W. S. Fielding Printed for both distribution and sessional papers.

29c. Statement by the Auditor General, on the Report of the Commission to inquire into the Martine-au

defalcation. Presented 4th August, 1903, by Hon. W. S. Fielding.

Printed for both distribution and sessional papers . 29d. Correspondence with the Auditor General re Treasury Board regulations arising from the Martineau

defalcations. Presented 2oth September, 1903, by Hon. W. S. Fielding.

Printed for both distribution and sessional papers .

30. Civil Service List of Canada, 1902. Presented 18th March, 190,3, 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, 1902. Presented

25th March, 1903, by Hon. W. S. Fielding Printed for both distributimi and sessional papers.

32. Annual Report of the Department of Public Printing and Stationery, for the year ended 30th June,

1902. Presented 8th April, 1903, by Sir Wilfrid Laurier.

Printed for both distribution and sessional papers .

33. Report of the Joint Librarians of Parliament for the year 1902. Presented 12th March, 1903, by the

Hon. The Speaker Printed for sessional papers.

CONTENTS OF VOLUME 13.

34. Report of the Minister of Justice as to Penitentiaries of Canada, for the year ended 30th June, 1902,

Presented 13th March, 1903, by Hon. C. Fitzpatrick.

Printed for both distribution and sessional papers.

35. Report of the Department of Militia and Defence of Canada, for the year ended 31st December,

1902. Presented 23rd March, 1903, by Sir Frederick Borden.

Printed for both distribution and sessional papers. 35a. Further Supplementary Report of the Department of Militia and Defence : Organization, equip- ment, despatch and service of the Canadian Contingents during the war in South Africa, 1899-1902.

Printed for both distribution and sessional papers.

7

3 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF VOLUME U— Continued.

86» Report of the Department of Labour, for the year ended 30th June, 1902. Presented 17th March, 1903, by Sir William Mulock Printed for both distribution and sessional papers.

36a. Report of the Royal Commission on Industrial Disputes in the province of British Columbia Presented 24th August, 1903, by Sir William Mulock.

Printed for both distribution and sessional papers.

37. Statement of Governor General's Warrants ibsued since the last session of parliament, on account of the fiscal year 1902-1903. Presented 13th March, 1903, by Hon. W. S. Fielding Not printed.

3S. Statement in pursuance of section 17 of the Civil Service Insurance Act, for the fiscal year ending 30th June, 1302. Presented 16th March, 1903, by Hon. W. S. Fielding Not printed.

39. .Statement of all superannuations and retiring allowances in the civil servioe during the year ended

Slst Decemljer, 1902, showing name, rank, salary, service, allowance and cause of retirement of each person suj^rannuated or retired, also whether vacancy filled by promotion or by new appointment, and salary of any new appointee. Presented 16th March, 1903, by Hon. W. S. Fielding.

Not printed .

40. Statement of receipts and exjienditures of the Ottawa Improvement Commission, for the fiscal year

ended 30th June, 1902. Presented 16th March, 1903, by Hon. W. S. Fielding Not printed.

41. Return showing the expenditure on account of unforeseen expenses from the Ist July, 1902, to the

12th March, 1903. Presented 16th March, 1903, by Hon. W. S. Fielding Not printed.

4'i. Return of over-rulings by the treasury board of tlie auditor general's decisions between the com- mencement of the session of 1902 and that of 1903. Presented 16th March, 1903, by Hon. W. S. Fielding Not printed .

43. Statement of the affairs of the British Canadian Loan and Investment Company, as on the 31st

December, 1902. Presented 17th March, 1903, by the Hon. The Speaker Not printed.

44. Ordinances of the Yukon for 1902. Presented 18th March, 1903, by Sir Wilfrid Laurier.

Not printed.

45. Retuni of order* in council which have been published in the Canada Gazette between Ist January

and Hist December, 1902, in accordance with the provisions of section 52 of the North-west Irriga- tion Act, chapter 35 of 61 Victoria. Presented 20th March, 1903, by Sir William Mulock.

Not printed.

46. Return of orders in crmncil which have been published in the Canada Gazette between 1st January

and Slat December, 1902, in accordance with the provisions of clause 91 of the Dominion Lands Act, chai)ter 54 of the Revised Statutes of Canada and its amendments. Presented 20th March, 1903, by Sir William Mulock Not printed.

47. Return of orders in [council which have been published in the Canada Gazette and in the British

Columbia Gazette, betwetm Ist January and 31st December, 1902, in accordance with the provisions 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 20th March, 1903, by Sir William Mulock Not printed.

4S. Return (in so far as the Department of the Interior is concerned) of copies of all orders in council, plans, paiiers and corresjwndence which are required to be presented to the House of Connnons, under a resolution passed on 20th February, 1882, since the date of the last return under such retsolution. Presented 20th March, 1903, by Sir William Mulock Not printed.

49. R«tum to an order of the House of Comnjons, dated 23rd March, 1903, showing the total cost of

taking of the Census for 1871, 1881, and 1891. Also the amount paid on account of the taking of the Census for 1901, up to 1st March, 1903. Also a statement showing the nature of the infonnation given in the Census of 1891 and of 1901, and the mode of remuneration of the enumerators on each occasion. Presented 27th March, 1903.— ifr. Sproule Not printed.

50. Return to an addrens of the House oi Commons, dated 16th March, 1903, for copies of all corresiion-

denoe exchange<j since last session between the Canadian government and the British authorities on th^ subject of the embargo on Canadian cattle. Presented 27th March, 1903.— Mr. Monet.

Printed for l/oth distribution and sessional papers.

51. Return to an address of the House of Commons, dated 16th March, 1903, for copies of all [jetitions,

orders in council, corresjwndence, dcjcuments and |»apera in connection with the conviction and im- prisonment of one Arthur Brunet, of the city of Montreal, convicted of offences against the Di>minion Elpctir)ns Act. 1900 ; and the pardon, reprieve, or release of the said Arthur Brunet from

jaiL Present*^ Ut April, 1903.— Afr. Crt»i7rajn Not printed.

8

3 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF YOLUME 1^— Continued.

5 la. Supplementary return to No. 51. Presented 14th April, 190.3 Not printed.

52. Return to an address of the House of Commons, dated 16th March, lii03, for copies of all contracts,

agreements, deeds, correspondence, documents and papers in connection with the establishment in the city of Quebec of a factory for the manufacture of rifles, by Sir Charles Ross, or by Sir Charles Ross and others. Presented Ist April, 1903. Mr. Casgrain Not printed.

53. Return showing remissions of interest made under section 141, as added to the Indian Act by section

8, chapter 35, 58-59 Victoria, for the year ended 30th June, 1902. Presented 7th April, 1903, by Sir

William Mulock . . Not printed.

64. Papei's in connection with the representation of the province of New Brunswick in the House of

Commons, as follows; 1. Minute of executive council of New Brunswick, 18th March,. 1903.

2. Letter to Sir Wilfrid Laurier from sub-committee of the execvitive council of New Brunswick,

supplementing minute of council on above subject. 3. Report of privy council, 6th April, 1903.

Presented 8th April, 1903, by Hon. C. Fitzpatrick Not printed .

55. Return of all lands sold by the Canadian Pacific Railway Company, from the 1st October, 1901, to

the 1st October, 1902. Presented 8th April, 1903, by Sir William Mulock Not printed.

66. Return to an order of the House of Commons, dated 23rd March, 1903, for a statement giving:—].

The names of all immigration agents employed by the government in foreign countries. 2. The names of the countries wherein each of such agents does his work. 3. The place of residence of each one of such agents. 4. The salary paid to each one of them. 5. The travelling expenses paid to each one of them. 6. The office expenses and other expenses made or incurred by each one of such agents during the last year of his employment. Presented 8th April, 1903.— 3fr. Bourassa.

Not printed

67. Return to an order of the House of Common.s, dated 30th March, 1903, for a statement of all moneys

paid by the government, or in its behalf, to any newspapers in the Yukon district, since the 30th of June last ; stating the names of the newspapers. Presented 8th April, 1903. Mr. Monk and ^..r Charles Hibbcrt Tupper Not printed .

68. Return to an order of the House of Commons, dated 10th March, 1903, for copies of all documents,

letters, correspondence and papers in connection with the establishment in London of a law library for the use of counsel retained in cases before the judicial committee of the privy council. Presented 8th April, 1903.— Afr. Cas'jrain Not printed.

69. Annual return under chapter 131 R.S.C., intituled : "An Act respecting Trade Unions." Presented

15th April, 1903, by Sir Wilfrid Laurier Not printed.

60. Return of the names and salaries of all persons appointed to or promoted in the several departments

of the civil service, during the calendar year 19J3. Presented loth April, 1903, by Sir Wilfrid Laurier Not printed.

61. Detailed statement of all bonds and securities registered in the department of the secretary of state of

Canada, since last return, 19th February, 1902, submitted to the parliament of Canada under section 23, chapter 19 of the Revised Statutes of Canada. Presented 15th April, 1903, by Sir Wilfrid Laurier Not printed.

62. Royal Commission re the Tobacco Trade of Canada. Report of the Commissioner. Presented 16th

April, 1903, by Hon. H. G. Carroll Printed for both distribution and sessional papers .

63. Return to an address of the House of Commons, dated 23rd March, 1903, for copies of all correspon-

dence, orders in council, or applications, relating to or concerning the grant or concession to A. N. C . Treadgold, or to the Hydraulic Mining Syndicate, either separately or associated with A. N. C. Treadgold, of claims, rights or privileges, on Bonanza, Bear, and Hunker Creeks, or their tributa- ries, oc elsewhere in the Yukon. Presented 16th April, 1903. Mr. Bell.

Printed for both distribution and sessional papers .

63a. Copy of instructions to the commissioner to conduct a public inquiry in relation to the grant or concession in the Yukon territory to A. N. C. Treadgold or others. Presented 8th June, 1J03, by Sir Wilfrid Laurier. Not printed.

64. Return to an order of the House of Commons, dated 6th April, 1903, showing : 1. The quantity of

vegetables entered at the custom-house at Moutreal, as imported from the United States, from the first of February, 1902, to the first of March, 1903. 2. The quantity of vegetables entered at the custom-house at Toronto, as imported from the United States, from the first of February, 1902, to the first of March, 1903. 3. The amount of duty levied and collected in each case respectively. Presented 20th April, 1903.— ilfr. Borden {Halifax) Not printed.

2 9

3 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF VOLUME IZ-- Continued.

65< Joint. rt'iK)rt of the survey and remonuinenting of the Quebec-New York International Boundary— \V. F. King, Cliief Astronomer (Canada) : Edward A. Bond, State P-ngineer and Surveyor, New York (U.S. ). Presented 20th April, 1903, by Sir William Mulock Printed for sessional papers.

66. Return to an address of the Senate, dated 10th March, 1903, for copies of all orders in council dis-

allowing acts passed by the different legislatures from the date of the last return made to parliament, together with copies of the reports to council of ministers of justice giving the reasons for such disallowance. Presented (Senate) 17th April, 1903.— JSoji. Sir Mackenzie Bowell Not printed.

67. Return to an address of the Senate, dated 20th March, 1903, for copies of all correspondence between

the government of the Dominion and the governments of the different provinces, and of the terri- torial government of the North-west Territory, relating to the disallowance of any act passed by such governments from the date of the last return made to parliament. Presented (Senate) 17th April, 1903.— tfon. Sir Mackenzie Bowell Not printed.

68. Return to an address of the House of Commons, dated 30th March, 1903, for copies of the corresix)n-

dence exchanged between the government and the different provincial legislatures on the subject of the increase of the subsidies ))aid to tlie provinces in virtue of the British North America Act. Presented 27th April, 1903. —Mr. Lemieux Printed for sessional papers.

69. Return to an order of the House of Commons, dated 23rd March, 1903, for copies of all corresixjndence

between the government, or any member of the government, and \Y. W. Fitzgerald, of Grenfell, Assa., or any one in his behalf, regarding his homestead and pre-emption, which were cancelled. Presented 27th April, 1903. -.Ur. Sproule Not printed.

TO. Return to an order of tlie House of Commons, dated 23id March, 1903, for copies of all correspondence, letters, documents, etc., relating to the difficulties in regard to the Indian reserve of Doncaster, in the county of Terrebonne. Presented 27th April, 1903. Mr. Desjardins Not printed.

71. Return to an order of the House of Commons, dated 23rd March, 1903, for copies of all correspondence, letters and drxiuments relating to the request made to the federal government in connection with the building of a post office in the town of Terrebonne, county of Terrebonne. Presented 27th April, 1903. Mr. Desjardins Not printed,

1%, Return to an order of tiie H(jusf ut Commons, dated 30th March, 1903, for a statement showing in detail amounts of money paid to newspapers, newspaper com])anies, newspaper owners, or agents of publicity, in the United Kingdom, France, or the United States, since the 30th of June last. Pre- sented 28th April, 1903. Mr. Monk Not printed.

72a, Supplementary return to No. 72. Presented 15th May, 1903 Not printed.

73. Return to an order of the House of Commons, dated 30th ^larch, 1903, for a statement showing : 1.

The total amount i)aid to date by the government to the (xrand Trunk Railway Company, for a lease of line from Ste. Rosalie to Montreal. 2. Total amount paid to date by the same to the same, for crossing facilities over the Victoria bridge. 3. Total amount paid from the same to the same, as the government's share of improved terminal facilities at Bonaventure dei)ot. Presented 28th April, \'.i<*3. Mr. Monk Not printed.

74. Return to an order of the House of Commons, dated 9tli April, 1902, sliowing : 1. The number of

cattle, sheep and horses killed by engines on all Canadian railways during each year since 1890; (a.) at ix)intH of interseci-ion of highways ; (b.) elsewhere on the lines. 2. How many engines and cars, if any, were derailed or disabled on all Canadian railways diiring each year since 1890, owing to their striking cattle, sheej) and horses ; (a. J at points of intersection of highways; (b.) elsewhere on the lines. 3. How many railway employees and passengers, if any, were killed or injured on all Cana- dian railways rhiring each year since 1890, on account 6f engines striking cattle, sheep and horses ; (a.) at jxjints of intersection of highways ; (b.) tUsewhere on the lines. 4. What is the total esti- mated value of tiie cattle, Hhe<'[> and horses killed on all Canadian railways, during e.ich year since 1890 ; owing to their being utruck by engines. 5. What is the total estimated damage to rolling stock and other railway j)ro| erty on all Canadian railways during each year since 1890, caused by collisions with cattle, sheep and horses. 6. How many trains have been derailed or partly derailed on all Canadian railways during each year since 1890, owing to the action of frost on the road-bed at points where the old pit cattle-guards were in existence. Presented 28th April, 1903. J/r. Erh.

Printed for sessional papers. 10

3 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF VOLUME IS— Continued.

75. Return to an address of the House of Commons, dated 30th March, 1903, for copies of all plans and

specifications submitted for approval by the Montreal Subway Company ; copies of the order in council, if any, approving of such plans. Also of any report of the progress of the w^ork ; statement showing the amount of money spent on the imdertaking ; the amount of the deposit made by the company ; and all papers or correspondence relating to the enterprise. Presented 28th April, 1903. —Mr. Tarte Not printed'.

76. Return to an address of the House of Commons, dated 6th April, 1903, of all papers, documents and

correspondence between the department of railways and canals, the department of justice, the treas- ury board and the auditor general, or between any of them, relating to the promotion of Mr. F. A. Dixon to the rank of chief clerk, at a salary of f 1,800 a year ; to take effect from July 1, 1902, and the payment of said salary ; and including amongst other papers the report of the deputy head of the department of railways and canals, as provided for by subsection (a) of section 15 of the Civil Service Act ; the minute or memorandum of concurrence of the minister of railways in said report ; and a copy of the order in council creating such chief clerkship ; pursuant to section 15 of said Act, and of the order in council in this matter of May 20th, 1902 ; and including all papers, documents, letters and proceedings in this matter, referred to on pages A 49, 50, 51, 52, 53, 54 and 55 of the Auditor General's Report for the year ending June, 1902. Presented 28th April, 1903. Mr. Lennox Not printed.

77. Return to an order of the House of Commons, dated 6th April, 1903, for copies of all telegrams,

reports, letters, photographs, and correspondence, of every description, between the department of agriculture, and any person, or persons, whatsoever, relevant to the outbreak of hog cholera in the township of Yarmouth, Ontario. Presented 28th April, 1903.— Mr. Ingram .Not printed.

78. Return to an address of the House of Commons, dated 30th March, 1903, for copies of all orders in

council, correspondence, despatches and documents, relating to the disallowance by the governor in council of statutes of the province of British Columbia, during the past five years. Presented 30th April, 1903.— il/r. Bordtn (Halifax) Printed for both distribution and sessional papers.

78a. Supplementary return to No. 73. Presented 7th May, 1903.

Printed for both distribution and sessional papers .

79. Return to an address of the House of Commons, dated 2nd April, 1903, for copies of all judgments

or opinions delivered by the supreme court of Manitoba, touching the alleged rights of exemption from taxation, claimed by the Canadian Pacific Railway Company, in respect of the land of the said company, in the North-west Territories, or in Manitoba. Presented 30th April, 1903.— Mr. Borden (Halifax) Printed for sessional papers .

80. Return to an order of*the House of Commons, dated 2nd April, 1903, showing all correspondence

between the inland revenue department and manufacturers of automatic grain-weighers, used on threshing machines, in Manitoba and the North-west Territories. Between the inland revenue department and inventors of automatic grain-weighers for threshing machines. Between the inland revenue department and thresher men using automatic grain-weighers, in Manitoba and the North-west Territories. Also a copy of report of chief inispector and scale architect re the Standard Grain-weigher, manufactured by the Globe Manufacturing Company of Winnipeg. Presented 30th April, 1903. Mr. Steioart Not printed.

81. Return to an order of the House of Commons, dated 15th April, 1903, for copies of lease made

between the Superintendent General of Indian Affairs and S. G. Holbrook and Adam S. Benn for the south half of lot number twelve, concession two, township of Tuscarora, county of Brant, also of lease made by said superintendent general to one Gibson for south half of lot number five, in said township, for better identification, both said half lots belonging to or for the benefit of Indian locatee, Robert S. Sawyer ; also of lease or agreement for or in reference to one of said half lots made (previous to said leases to Holbrook and Benn and Gibson) by said superintendent general, or the late Indian agent. Captain Hugh Stewart, to or with one R. Brant ; also of all indorsements made on the said leases, or any of them ; also of all other agreements or writings made by or between said superintendent general, or Indian agent Daniel J. Lynch, and said Holbrook and Benn in reference to the said lease to them ; also of all receipts or acknowledgments made to the department having charge of Indian affairs, or the said Lynch, of or for rent or other payments made by the said Holbrook and Benn, or either of them, under or in connection with the said lease to them, or having reference to or in connection with the lands mentioned therein ; also of all letters or correspondence

11

3 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF VOLUME U— Continued.

between the said depaitnifntorjiidianaffent, the late Captain Hufjh Stewart and Daniel J. Lynch, and the said Holbrook and Benn, Gibson and Brant, or either or any of them, or from or to eitlier or any of them to the other of them, in reference to or in connection with any or eitlier of the matters or things above mentioned, or in reference to or in connection with a certain order for ten dollars, dated the third of April, nineteen hundred and one, made by said Sawyer on Hugh Stewart, late Indian agent, in favoiir of said Holbrook ; also copies of all letters or correspondence between said departmont and said Indian agent, Daniel J. Lynch, or by or from either and each to the other, in ctninection with or in reference to any or either of the said matters or things ; also statement in detail showing all moneys received by the s lid dejiartment from said Indian agent, DanielJ. Lyncli, for or on account of any of the said matters and things aforesaid, with dates, items and amounts, and for which, and what ; and also to or for what, and for and by whom, such money was paid out or applied ; also of any jjetitions, or writings in the nature of petitions, in reference to Indian agent Daniel J. Lynch, and the names of those signing the same; also of all other documents, papers and writings in connection with or in reference to all or any or either of the matters aforesaid. Presented 5th May, 1903.— iJ/r. Tigdalc Not printed.

82. Return to an order of the House of Commons, dated Gth April, 1003, for a statement in detail of

amounts paid for travelling exjienses, in connection with the Census of 1891, to any census commissioner, in the province of Quebec, since 3(Jth June, 1902 ; with names of officeis to whom such travelling expenses were paid ; and the places such officer travelled to Presented 5th May, 1903. Mr. Burden (Halifax) Not printed .

83. Return to an address of the House of Commons, dated 15th April, 1903, for copy of the contract

entered into between the government and the Canadian Construction Company, for enlargen.entand improvement of the Farran's Point canal, and the profiles, plans, drawings, and spocitications in connection thei-ewith ; all accounts and claims iiy the naid contractors, for extras or damages under or in connection with this contract ; and particularly claims Nos. 9>b, 9 and 10, made by the contrac- tors. Copy of the order in council of February 5th, 1900, authorizing the payment of §70,309.74 to the Construction Company. And a return of all papers, documents, letters, memoranda, orders in council, and rulings of the honourable the treasury board, in reference to the it(ims 86, lock founda- tion on rock, §9,588. 50 ; 9, extra unwatering of prism, $7,534.28, as i-eferred to on pages A 24 to A— 36, inclusive, of the Auditor General's Rejwrt for the year ending 30th June, 1902. Presented 6th May, 1903. Afr. Lennox ... . Kot printed .

84. Partial return to an order of the House of Commons, dated Ifith March, 1903, for copy of the full and

each jiartial rejjort of Half-breed Commissioners for each of their sittings since the first of January* 1900. Also a list of all applications made for scrip, names and residence of api)licants whose applications have been received ; and class of scrip issued in each case. Also list of all applications made for scrip, names and residence of apjJicants whose applications were not acce[)ted ; and the reason or reasons for refusing the same. Presented 7th May, 1903.— Afr. LaJliviirc . . .Nut printed.

84a. Supplementary return to No. 84. Presented 29th June, VMS.

86. Reiiim to an address of the House of Commons, dated 25th March, 1903, for copies of all corresjx)n- dence received by the government, and of all answers made thereto, concerning the Soutli Eastern Valley Railway, and the United Counties Railway. Also copies of all reiwrts that may have been made regarding the actual condition of such railways. Presented 12th May, VMS.— Mr. Tarte.

Not printed .

86. Return to an order of the House of Commons, dated 4th May, 1903, for copies of all engineers* reiiortH, 8j*ecificationfl, estimates and corresjwndence in reference to surveys made between Rice Lake and Lake Ontario, in connection with the Trent Valley Canal. Presented 12th May, 1903.— Afr. Ward Not printed.

87« Return t<j an order of the House of Commons, dated 4th May, 1903, showing the rates over the Intercolonial Railway for live stock, coal, lumber, and for freight under classes 1 10, between Stellarton and West River ; and between .Stellarton and Antigonish, and between Stellarton and Pictou Landing, at present in force. Also showing rates for same classes between same (xiints in 1897. Presented 12th May, 1903.— Afr. BeW Not printed.

88. Return to an order of the House of Commons, dated 4th May, 1903, for a copy of the correspondence, reports, and any other documents, in the dejiartment of public works, in respect to the claim of Amable Paradis, of Whitford, All>erta, for the services of a ferry boat and transjwrtation upon the

same. Presented 12ih May, 1903.— Afr. LaRiviin Not printed.

12

3 Edw. VII. List of Sessional Papers. A. 1908

CONTENTS OF VOLUME U— Continued.

89. Correspondence in continuation of corresi^ndence already brought down respecting agreement be-

tween Australia and the Eastern Extension Company with reference to the Pacific cable. Presented 13th May, 1903, by Sir Wilfrid Lanrier Printed for both distribution and sessional papers.

90. Return to an address of the House of Commons, dated 16th March, 1903, for copies of all papers,

documents, letters, correspondence, etc. , in relation to the proceedings for the extradition of one John Francis Gaynor, and one Benjamin D. Greene. Presented 13th May, 1903.— Afr. Casgrain.

Not printed.

91. Return to an order of the House of Commons, dated 2nd April, 1903, for a record of all goods of what-

soever kind entered by the Intercolonial Railway duty free, for use of said railway. Presented 26th May, 1903.— ilfr. Borden (Halifax) Not printed.

92. Return to an'address of the House of Commons, dated 30th March, 1903, for copies of all correspon-

dence, orders in council, and other papers, in connection with the prosecution by the custom depart- ment, for the scuttling of the schooner Euxinc, of Margaree Island, while reported on a smuggling expedition, from St. Pierre, Miquelon. Presented 26th May, 1903. Mr. McLennan . ..Not printed.

93. Return to an address of the House of Commons for a copy of the Report of the Comnattee of the

Honourable the Privy Council, approved by the Governor General on the 19th May, 1903, covering the appointment of a Commission, comi>osed of Sir William Van Home, John Bertram and Harold Kennedy, to rejwrt on questions affecting the transix)rtation of Canadian products to the markets of the world through and by Canadian ports, etc. Presented 27th May, 1903. Mr. Sutherland (Oxford) Printed for loth distribution and sessional papers.

94. Return to an order of the House of Commons, dated 25th February, 1901, of the following

data, correspondence, letters and reports, between General Hutton and Lieutenant-Colonel Sam. Hughes ; or concerning the action of the latter in volunteering men for service of the British Empire in connection with the South African struggle. 1. Address, official. Major General Hutton to the District Officers Commanding and Commanding Officers of Regiments, at his first inspection, 1898. 2. Letter, Major General Hutton to Lieutenant-Colonel S. Hughes asking for criticism of and suggestion re same. 3. Official reply of Lieutenant-Colonel S' Hughes. 4. Letters, Lieutenant-Colonel Hughes to General Hutton, bfj request, re : (a.) Cana- dians in wars of 1812, 1837, 1860, 1870 and 1885, and offering to raise a corps for Imperial service, (b.) Copies of former ai)plications to Imperial and Canadian authorities for Colonial assis- tance in Imperial wars, and renewed offer of service, (c.) Plans for Colonial Brigade in Imperial wars ; and renewal of offer to raise a corps, 5. Requests, (General Hutton to Colonel Hughes, to state his qualifications and record as soldier, and to show why a Permanent Corps officer should not be preferred. 6. Circular letter. General Hutton to Honourable Colonel Gibson and Council of the Dominion of Canada Rifle Association. 7. Reply of Honourable Colonel (iibson to General Hutton. 8. Reply of Council of D.R.A. 9. The plan originally proposed by General Hutton of Annual Camps, making 3 and 4 Military Districts drill in September, while 1, 2, 5 and 6 should drill in June, annually. 10. Report or communication of General Hutton to the Canadian press just prior to the opening of the Session of Parliament, 1899, that no Member of Parliament would be allowed to speak on military questions in the House of Commons, if he were also a militia officer, without permission of General Hutton. 11. Reiwrts, or data, on same subject to the Minister of Militia and Defence. 12. The proposals of General Hutton to amend the law, or regulations and orders, so as to prevent militia officers retaining commission if or while a Member of Parliament. 13. Report by request. Colonel Hughes to General Hutton re staff ride. 14. The authority under the law which makes the application of Colonel Hughes, 24th July, 1899, to Honourable Dr. Borden, Minister of Militia, an irregularity and breach ofmilitary discipline, vide General Hutton to Minister of Militia, 31st July, 1899. 15. Application, Colonel Hughes to General Hutton (through D.O.C.), to raise a corps for Imperial service in the Transvaal, July 24th, 1899. 16. Reports to General Hutton of two militia officers of the city of Toronto and others, stating that few, if anj-, men or officers could be obtained in Canada for such a service. 17 (a.) Application, Col. Hughes to Honourable Dr. Borden, Minister of Militia, July 24, to raise a corps for service in the Transvaal, (b.) Reply of the Minister of Militia thereto, (c.) Report and papers connected with the application before the Privy Council of Canada, (d.) General Hutton's reprimand to Colonel Hughes for applying to the Minister of Militia, (c.) General Hutton's letter, July 31st, 1899, to Minister of Militia re same, (f.) The authority upon which Colonel Foster, C.S.O., based the statement in his letter of September 19th, 1899, to Colonel Hughes, " after which you u-ithdrevj it." 18 (a.) Application of Colonel Hughes to Right Honourable Joseph Chamberlain to raise a corps in Canada for service in

13

3 Edw. VII. List of Sessional Tapers. A. 1903

CONTENTS OF VOLUMK IS^Continued.

Transvaal, (b. ) An ;vcknowledgment by Mr. Chamberlain, (c.) LetterH, Military Secretary to His Excellency to General Hutton re same, (d.) General Hutton (C.S.O.) to Colonel Hughes, August 24, 18!»y, reprimanding him for having written to Mr. Chamberlain re the raising of a corps. (e.) Colonel Hughes to General Hutton (C.S.O.), September 2, 189i>, in reply. (f.) Colonel Foster, C.S.O. to General Hutton, to Colonel Hughes, September litth, asking him to withdraw the letter of September 2nd, 18!)0. (g.) Complete letter— not an extract— from Colonel Hughes to Colonel Foster, C.S.O. to General Hutton, September 22nd, 1899, in refusal to withdraw the letter of September 2nd. (h.J Colonel Foster, C.S.O. to General Hutton, to Colonel Montizambert, D.O.E., Mil. Dis. .3 and 4, October 9th, re Hughes' letter of September 2nd re having it withdrawn. (i.) Letter, Colonel Montizambert, forwarding same to Colonel Hughes and urging withdrawal. (j.) Letter, Colonel Hughes to Colonel Montizambert refusing to withdraw the letter, and giving reasons therefor, (k.) Letter, Colonel Montizambert to Colonel Foster, C.S.O. to General Hutton, re the same, (a.) Letter, Colonel Hughes to the press of Canada, re troops from Canada for ser- vice in the Transvaal, dated Sei)tember, 1899, referred to in the letter— Colonel Foster, C.S.O. to General Hutton, to Colonel Hughes, September 25th, 1899. (h.) Telegram, General Hutton (C.S.O.) to Colonel Hughes, September 2.'5th, 1899, re above letter and Section 98, Army Act. (c.) Letter, General Hutton (C.S.O.) to Colonel Hughes, re same, (d.) The evidence uixjn which General Hutton sent the telegram and the letter of September 25th, 1899. (e.) The authority under the law empowering General Hutton to send such letter and telegrami. (f.) Despatch dictated by Gen- eral Hutton and published in the London (England) Times, stating that in his letter to the Canadian press. Colonel Hughes was usnrping the functions of the Government of Canada, Sep- tember 25th, 1899. (fj.) Despatch, General Hutton to the Canadian press, re the same, September 25th, 1899. (h.) Despatch, General Hutton to Canadian pre8.s, September 28th, 181W, re Colonel Hughes being liable to fine or imprisonment under Section 98. (i.) Colonel Hughes' telegram in reply to General Hutton (C.S.O.), September 25th, 1899. (/.) Letter, Colonel Hughes (September 30th) to General Hutton's (C.S.O.) letter of September 25th, re Sectitm 98.— Official, {k.) General Hutton's letter to Colonel Foster. October 11th, 1899 re Colonel Hughes' letter of September 30th, 1899. (I.) Letter, Colonel Foster, C.S.O. to General Hutton, to Colonel Montizambert, October 16th, 1899, threatening to susi^end Colonel Hughes from the command of his battalion for writing the letter of Septem I er 30th, 1899. (»i. ) The authority imder the law, jiennitting General Hutton to make such threats, (n.) Letter, Colonel Montizambert (October 17th, 1899) to Colonel Hughes re above. 20. [a.) Letter, Colonel Hughes to General Hutton, Oct^>ber lOth, re the press reports against Colonel Hughes, dictated by General Hutton. (b.) General Hutton (C.S.O.) to Colonel Hughes and to Minister of Militia (October 25th and 26th respectively) re above. 21 (a.) Colonel Hughes to General Hutton, August 18th, 1899, by request re qualification. (/>.) Reply of General Hutton, August 26th, 1899. (c.) Letter, Colonel Hughes to General Hutton, August 28th 1899, in reply to above and to the words of General Hutton : " You " Canadians " might as well try to fiy to the moon as to take the field alongside British regulars, short of three yearii' training, and not then unless led by Imperial officers." 22. Letter, Colonel Hughes withdrawing amtroversial matter on his receiving notification of his apjjointment to the Transvaal force. 23. Letter, Colonel Hughes to General Hutton, October 23rd, 1899, in friendly parting. 24. Letter, Colonel Hughes to the Right Honourable Sir Wilfrid Laurier, on General Hutton's declining to accept proffered friendliness— demanding that general's recall, October 27th or 28th, 1899. 25. Report of the s|)eech delivered by General Hutton to the officers of tlie Canadian Contingent in the Chateau Frontenac, Sunday, 29th Octol)er, 1S99, against Colonel Hughes. 26. Letters of General Hutton to South African British Generals, against Colonel Hughes. 27. Copies of the reimrts furnished to the press of Canada, Great Britain, the United States and South Africa, against Colonel Hughes by General Hutton's agency, during Noveml)er and December, 1899 and January and February. 1900. 28. The legal authority for General Hutton ti) write officially to South African Generals, without the sanction of the Minister of Militia, against Colonel Hughes. 29. Letter of Colonel Hughes frrnn Upington in (iordonia. South Africa, about 30th March, 1900, to Honourable Dr. Borden, Minister of Militia, Canada, correcting errors, omissions, and misstate- ments ir (ieneral Hutton's brief as submitted to Parliament last session. .%. The authority under the law permitting General Hutton and Colonel Foster to use personal, unofficial, confidential and private correspondence in official returns. 31. The authority under the law i>ermitting the G.O.C., General Hutton. t<t receive official corre8|K)ndence from His Excellency the (iovernor General, through the Military Secretary. 32. A copy of the "notification to Lieutenant-Colonel Hughes that 'hMV i.riviit.- l.tt.T- u-..iilrl iu. uo Miihiiiitted " by General Huttoji. rff>>rrt'd to in thf' Ifttcr of

14

3 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF VOLUME IS— Continued.

Lieutenant-Colonel Pinault, March 16th, 1900. 33. The authority under the law forbidding a Cana- dian who chances to be a militia officer, not of the Permanent Corps, from volunteering to Great Britain to serve in South Africa. 34. The authority under the law authorizing General Hutton, as G. O. C, to reprimand a Canadian militia officer, not on duty, from volunteering to the Minister of Militia of Canada, to raise a corps for the service of Great Britain. 35. The legal authority for General Hutton, through Colonel Foster, vide letter of September 19th to Colonel Hughes, to use the language : '' but as officer commanding a Battalion it would, I am sure, be quite impossible for any general to overlook the chai-acter of your letter (September 2nd), which from a military point of view, could only be considered as inconsistent with discipline." 36 The legal authority of Major General Hutton for stating (October 9, 1899), " No officer has the right to dispute the authority of the Major General Commanding as his superior officer, or to question his action ; still less that of the Governor General, the representative of Her Majesty in Canada." 37. Reports or recommendations'of General Hutton producing changes in the command of the R. C.R.I, in 1899. 38. Report of Colonel Herkimer showing that General Hutton declined to treat as official or public, a telegram and a letter written in his capacity as Major General to Colonel Herkimer, the General claiming he had the right to regard them not as official, but private, and that they were not binding on him. 39. The " authority " referred to in the letter of Colonel Hughes to General Hutton (vide D.O.C.,) September 2, 1900, in paragraphs (a.) to (g.) 40. The following letters and data : (a.j) General Hutton to Minister of Militia, October, 26, 1899. (b.) Colonel Hughes to General Hutton, October 27, 1899. (c. ) General Hutton (C.S.O.) to Colonel Hughes, October, 28, 1899. (d.) Genefal Hutton (C.S.O.) to Colonel Otter re Lieutenant-Colonel Hughes going to South Africa, &c., October, 1899, and October, 29, 1899, and October 30, 1899. (e.) General Hutton to the Deputy Minister of Militia, November, 14, 1899. (f.) Telegram January 31, 1900, C.S.O., to Colonel Sam. Hughes, Cape Town, re Strathcona Horse, (g.) General Hutton to Minister of Militia, February 2, 1900. Presented 28th May, 1903.— ilfr. Hughes (Victoria) Not Printed.

95. Return to an order of the House of Commons, dated 18th May, 1903, for copies of all papers, letters,

telegrams or other documents, relating to the purchase of land for a drill shed in the town of Wood- stock, N.B. And also copies of all papers, letters, telegrams or other documents, relating to th^e construction of a drill shed on said land. Presented 28th May, 1903. Mr. Sproide Not printed.

95«. Supplementary return to No. 95. Presented 2nd July, 1903 Not printed .

96. Return to an order of the House of Commons, dated 29th May, 1903, for a copy of the Rejwrt of the

Commissioners apix)inted to investigate an accident upon the Intercolonial Railway, near Windsor Junction, at 23 o'clock on 11th April, 1903. Presented 29th May, 1903.— Mr. Clarke Not printed.

97. Return to an order of the House of Commons, dated 18th May, 1903, for a statement setting forth :

1. The quantity of refined sugar imported into Canada from '1st January to 31st December, 1902.

2. The quantity of raw sugar imported during the same period, and giving the name of the country whence such sugar was imported. Presented 1st June, 1903. Mr. Marcil ( Bonaventure).

Not printed.

98. Correspondence re winter steamers. Presented (Senate) 1st June, 1903, by Hon. R. W. Scott.

Not printed,

99. Return to an addreso of the Senate, dated 13th May, 1902, for a statement showing : 1. The names of

all the persons who have been appointed, or who have been recommended for the position of honorary colonels or honorary lieutenant-colonels in the volunteer force, designating the regiments to which they are or are to be attached, and mentioning the date of each nomination. 2. A statement of the service of each of the persons so appointed or recommended. 3. The names of all persons who have recommended such nominations, together with all the correspondence exchanged on this subject. 4. The names of the persons recommended who have not been appointed, distinguishing persons whoso appointment has been refused from persons whose appointment has not yet been decided upon, and giving for each of these persons the cause of the refusal of or the delay in his appointment. Presented (Senate) 28th IMay, 1903.— ^o»i. Mr. Landry Not printed.

100. Return to an address of the Senate, dated 30th April, 1903, for copies of all correspondence and communications between the various labour organizations, or from any one on their behalf, and the department of labour, relating to the strikes that have occurred during the past year, or relating to any threatened strikes during the past year in Canada. Presented (Senate) 28th May, 1903.— JJon. Mr. Oibson Not printed.

15 .

3 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF VOLUME \Z— Continued.

101. Return to an order of the House of Commons, dated 5th June, 1903, for a copy of the tenders received for a fast steamship 8er\'ice between Britain and Canada. Presented 5th June, 1903. Sir Richard Carlwright Not printed.

102. Return to an order of the Housf; of Commons, dated Ist June, 1903, for statement showing : 1. The value of fruit shipjied to EuroiJe in cold storage in each of the calendar years 1897, 1898, 1899, 1900, 1901, 1902. 2. Tlie value of fruit shipjied in cooled chambers to Europe in seasons 1901 and 1902, resi)ectively. 3. In what further -steamers were cooling plants placed in the season of 1902, if any.

4. In what further steamers were mechanical ventilating plants placed in the sea.son of 1902, if any.

5. How much money has the government advanced to date, as bonus or subsidy to steamship com- panies, to induce them to put in ventilating apparatus, to enable th sm to carry in better condition lierishable cargo, since 1896. G. How much to induce them to put in cooling plants, since 1896. 7. How much to induce them to put in cold storage plants, since 1896. 8. Tracings of temjjeratures, as recorded by thermographs placed on ocean steamers by officers of the government, (a) in cold storage chambers ; (6) in cooled chambers ; (c) in ventilated chambers, if any ; (d) in other parts of steamers, if any, naming location. Presented 9th June, 1903. Mr. Smith ( Wcntworth) Not printed.

102a. Return to an address of the Senate, dated 2()th and 28th August, 1903, for i3ai)ers relating to the ventilation of sjjace in steamshii)s used for storage during transixjrtation of perishable products, such as apples and cheese in so far as the department of agriculture is concerned. Presented (Senate) 24th September, 1903.— ^on. Mr. Fergnaon Not printed.

103. Return to an addres.s of the House of Commons, dated 30th March, 1903, for copies of tenders asked for and received for Quebec harbour improvements, during the last ten months ; of re^xirts to coun- cil, correspondence, and plans prepared by the department of public works, in reference to such works. Presented 11th June, 1903. Mr. Tarte ... . . Not printed.

104. Return to an address of the House of Commons, dated 30th March, 1903, for copies of all orders. in council, and of all other documents and corresix)ndence relating to the apix)intment of a commission instructed to secure a site for a dry dock in the jxjrt of Montreal ; likewise of the instructions given regarding that suljject, the reixjrts that may have been made, etc. Presented 11th June, 1903. Mr. Tarte Not printed.

105. Return to an order of the House of Commons, dated 26th March, 1903, showing the number of build- ings, or jxjrtions of buildings, rented or occupied by the government for offices or other purposes, in Ottawa, outside the departmental buildings ; from whom rented, terms of lease or leases, and rent being i)aid for each. Presented 11th June, 1903. Mr. Sproule Not printed.

106. Return to an order of the Housa of Commons, dated 15th April, 1903, for copies of all engineers' rejwrts, plans, sjjecifications, estimates and corresjwndence in reference to survey.s made on French River and Lake Ni()i88ing. Also copies of all reports and surveys recently made on the Ottawa and Culbute Rivers. Presented 11th June, 1903.— Afr. Murray. . . .Not printed.

107. Return to an order of the House of Commons, dated 23rd March, 1903, for coi)ieH of all correspon- dence, letters, documents, sjjecifications, plans concerning the deejiening of the River Jesus, from the end of the isle to the end of the Pacific Bridge, on the said river, so as to allow the pa.ssage of vessels drawing five feet of water. Presented 11th June, 1903. Mr. Desjardins Not printed.

108. Return U) an address of the House of Commons, dated ;%th March, 1903, for a copy of the contract made with Poupore & M alone, for the construction of a wharf at the foot of St. Mary's Current, in the port of Montreal ; and of any agreements modifying the original terms of said contract. Pre- fiented 11th June, 1903.— ilfr. Monk Not printed.

109. Return to an address of the Senate, dated 27th May, 1903, for a copy of all the corre8ix)ndence exchanged between the militia department, or the government of Canada, and the government of the province of Quel)ec, and the council of the city of Quebec, on the subject of the improvements to be made in the military riding school at Queb^vv nul its projected enlargement. Presented (Senate) 9th June, 1903.— ^Ton. Mr. Landrii Not printed.

1 10. Return to an order <»f the House of Commons, (liiterl 4tli May, 1903, for a list of all permanent and temporary officials of the several bmnchea of the department of the interior ; date of apimintment, and their salaries, on the first day of July, UK)2. Also a list of the i)ermanent and temijorary officials of the Indian branch of that department, on the first day of July, 1896. And also on the same date in 1902 with same iMtrtipulars as to date of appointment and salaries. Presented 12th June, 1903.— Mr. J^iRiri'^re '. Not prinUd.

IG

8 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF VOLUME 12>— Continued.

111. Return to an address, dated 1st June, 1903, for a statement showing, year by year, the quantity and vahie of pulp wood expotted from the port of Three Rivers, from 1896 up to date ; such statement to show the name of each exporter, as well as the quantity and vahie of the wood exported by each one, also year by year ; and in the case of exporters not having declared the quantities to the customs officer, the statement to show the value by the cord upon which the total value has been based, as declared by the exporters. Presented (Senate) 15th June, 1903.— ^on. Mr. Landry Not printed.

112. Return to an address, dated 1st May, 1903, for a copy of all documents whatsoever relating to the commutation of the sentence of death pronounced against Joseph A. Mathurin, including therein the report of the judge who presided at the trial, the permission of the judge for the production of such report having been previously obtained. Presented (Senate) loth June, 1903. Hon. Mr. Landry.

Not printed.

113. Return to an order of the House of Commons, dated 19th June, 1903, for copies of certain estimates in connection with the Canadian Northern Railway, as follows : 1 . Approximate estimate of cost of line from Grand view to Edmonton— 62 miles. 2. Approximate estimate of cost of construction from 1#8 miles east of Prince Albert to Prince Albert. Presented 19th June, 1903. Hon. A. G. Blair.

Printed for both distribution and sessional papers.

114. Return to an order of the House of Commons, dated 23rd June, 1903, for a copy of the report of the commissioners appointed to make an investigation into the accident which happened at West Lome Station of the Lake Erie and Detroit River Railway on April 29th last. Presented 23rd June, 1903.— JTon. A. G. Blair Not printed.

115. Return to an order of the House of Commons, dated 24th June, 1903, for a statement showing : 1 . The number of men employed by the customs department at each port in the Dominion on the 1st day of May, 1900. 2. The number of said men who were transferred to the statistical staff at Ottawa between the 1st May and 1st September, 1900. 3. The number of men in the employ of the customs department at each of the ports of the Dominion on the 1st day of May, 1903. Presented 24th June, 1903.— ilfr. Taylor Not printed.

116. Return to an address of the House of Commons, dated 11 th May, 1903, for copies of all orders in council, memorials, letters, telegrams, and other correspondence, and all other documents and com. inunications in writing, between the 1st day of January, 1897, and the 1st day of May, 1903, relating to, or concerning, or in any way having reference to the granting of provincial autonomy to the North-west Territories ; or the creation of the said territories into a province, or provinces. Pre- sented 26th June, 1903. Mr. Borden (Halifax). . ..Printed for both distribution and scssiotmI papers.

116a. Supplementary return to No. 116. Presented 24th July, 1903.

Printed for both distribution and sessional papers. 1166. Further supplementary return to No. 116. Presented 13th October, 1903.

Printed for both distribution and sessional papers.

117. Return to an order of the House of Commons, dated 30th March, 1903, of all sales of school lands in Manitoba and the North-wesc Territories since 1896, showing : 1. Date of sale. 2. Place where the sale occurred. 3. Name of auctioneer. 4. Total amount of purchase money. 5. Total amount paid at time of sale. 6. Total amount paid since time of sale. 7. Total amount still due for principal and interest, respectively. 8. Total amount of sale by each auctioneer. 9. Total amount paid to each auctioneer for his services. Presented 29th June, 1903. Mr. Roche (Marquette) . .Not printed.

118. Return to an order of the House of Commons, dated 11th May, 1903, for copies of petitions, engineers' reports, estimates and correspondence, in reference to the bujlding of a pier at or near Carlton Point, Prince county. Prince Edward Island, in connection with promoting the efficiency of winter communication between Prince Edward Island and the mainland. Presented 2nd July, 1903. Mr. Lefurgey , Not printed .

119. Return to an order of the House of Commons, dated 11th May, 1903, for copies of all reports, corres- pondence, petitions and papers, filed in the department of public works, or other department, in the matter of the lowering or regulating of the water of Lakes Simcoe and Couchiching ; and the reliev- ing of lands in the townships of Mara, Rama and Morrison, from floods occasioned by the overflow of said lakes. Presented 2nd July, 1903.— Mr. Grant Not printed.

2Q. Return to an order of the House of Commons, dated 30th March, 1903, for copies of all papers, letters, telegrams, contracts, specifications, and correspondence of every description whatever, between the minister of public works, or any other member of the government, and the contractors,

17

3 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF VOLUME IZ— Continued.

sub-contractors, and other parties, in connection with the repairs to the post office, and the building of a new retaining wall, in connection with the post office, in the town of Woodstock, N.B. Pre- sented 2nd July, 1903.— Afr. Ingravi Not printed.

121. Return to an order of the House of Commons, dated 8th April, 1903, fora statement showing amount expended each year since the 30th June, 1890, on public works of all kinds in Toronto, including Toronto harbour ; showing the nature of each class of work in respect of which such exi)enditure has been made. Presented 2nd July, 1903.— Mr. Grant Not printed.

1 22. Return to an order of the House of Commons, dated 18th May, 1903, for a copy of the receipt given for price of acquisition of site of new iiost office at L'Assomption ; copies of all cheques issued in payment of any sums expended in connection with the purchase of site of said new {x^st office, or expenses connected therewith. Presented 2nd July, 1903. Mr. Monk Not printed.

1 22a. Return to an address of the House of Commons, dated 18th May, 1903, for copies of all letters addressed to the government by Rudolph Arbour, Phineas Viger, Vital Racette, Joseph Ed. Duhamel, Charlemagne Laurier, M.P., and all answers thereto, in respect to a new |X)st office for the town of L'Assomption, in regard to the contract for the acquisition of a ix)st office site. Also a copy of the contract of sale ; copies of tenders for building said post office, and of alLrejxjrts sent in by the architect, in reference to said site and new building. Presented 2nd July, 1903. Mr. Monk.

Not printed.

123. Return to an order of the House of Commons, dated 28th Ajiril, 1902, showing the amount of money spent on the St. Lawrence River from Montreal to Quebec, with the object of making Mon- treal a national port. Presented 2nd July, 1903. Mr. Davis Not printed.

124. Copy of the contract for steamer service between the dominion of Canada and South Africa. Pre- sented 7th July, 1903, by Sir Richard Cartwright , Not printed .

125. Return to an address of the House of Commons, dated 11th May, 1903, for copies of all correspcjn- dence, orders in council, and other documents, in fanywise relating to improvements or work done by the government of the United States : 1st. In the Detroit River and Lake Erie. 2nd. In other international waters. Presented 10th July, 1903. Mr. Cotcan .. Not printed.

126. Return to an address of the House of Commons, dated 4th May, 1903, for copies of all correspon- dence between the city of Vancouver and other persons, and the government of the Dominion, or any member thereof, relating to grant or lease of False Creek. Presented 13th July, 1903. —Mr. Earle Not printed.

127. Return to an order of the House of Commons, dated 1st June, 1903, for copies of all papers and documents connected with the enumeration of the parish of Kars, King's County, N.B., in the Census of 1901 ; including copies of all correspondence between the Rev. Joseph McLeod, D.D., and Census Commissioner Blue, in relation thereto. Presented 13th July, 1903. Mr. Lancaster.

Not printed.

128. Return to an addresu of the House of Commons, dated 11th May. 1903, for copies of all orders in council, and all correspondence in connection therewith, respecting the purchase in Canada, by or through the government of Canada, or any department, or officer thereof, of any horses, hay, oats, material, supplies, animals, or merchandise, for the Imperial government, or any department, or officer thereof, during the years 1900, 1901 and 1902. Presented 15th July, 1903.— ilfr. Borden (Halifax) Not printed.

129. Return to an address of the Senate, dated Ist of June, 1903, for a statement showing, year by year, the quantities of each kind of wood entered at the port of Ottawa for exportation, since 1892 up to date. A similar sttltement for the port of Montreal. A similar statement for the port of Three Rivers. A similar statement for the port of Quebec. Presented (Senate) 16th July, VMS.— Hon. Mr. Landry Not printed.

130. Return to an address of the Senate, dated Ist of June, 1903, for a statement showing, year by year, from 1896 up to date, the number of saw-logs and of other pieces of wood which have passed through the St. Maurice slides, distinguishing the number of pieces stopped resiXKjtively at (irandes Piles, Grand'Mere, and at the Shawenegan Falls (to be used at each of these kxjalities or forwarded from each of these localities), from the number of pieces taken down as far as Three Rivers. Presented (Senate) 16th July, 15)03.— J^on. Mr. Landry Not printed.

181. R«tum to an order of the House of Commons, dated 22nd July, 1903, for a copy of the Reixirt of the British Columbia Salmon Commission. Presented 22nd July, 1903.— JSTon. J. B. Prifontaine.

Not printed.

18

8 Edw. VII. List of Sessional Papers. A. 1903

CONTENTS OF VOLUME IS— Continued.

132. Return to an order of the House of Commons, dated 24th July, 1903, covering map showing : 1. Odd sections finally reserved for the Qu'Appelle, Long Lake and Saskatchewan Railway and Steamboat Company for selection of its land grant. 2. Original tract reserved for same purpose, and also map showing : 3. Area available throughout the whole North-west Territories out of which the company was authorized to select its land grant, as per letter of 25th January, 1900, of the minister of the interior, with copy of such letter. Presented 24th July, 1903. Mr. Sifton Not printed.

IZ^a. Partial return to an address of the House of Commons, dated 4th May, 1903, for copies of all papers, orders in council, letters and correspondence, between the government, or any member thereof, in reference to land granted to the Qu'Appelle, Long Lake and Saskatchewan Railway Company ; and also all letters, papers, corresix)ndence, and orders in council, if any, with the Saskatchewan Land Company, in reference to their acquisition of the land granted to said Qu'Ap- pelle, Long Lake and Saskatchewan Railway Company. And also as to their acquisition of the even-numbered sections within the territory granted to said railway company. Presented 24th July, 1903.— Jfr. LaRiviere Not printed.

1 326. Supplementary return to 132a. Presented 21st August, 1903 Not printed.

133. Return to an order of the House of Commons, dated 24th July, showing copies of pai^ers of record in the department of the interior, with regard to the claims of Mr. Amos Barnes, for damages with respect to land occupied by him at East Selkirk, Manitoba. Presented 24th July, 1903.— ^r. Sijton Not printed.

1 34. Return to an address of the House of Commons, dated 1st June, 1903, for copies of all communications addressed to the government, or to any minister, in relation to the grant of fishing rights in James Bay, or Hudson's Bay, to Archibald McNee, of Windsor, Ontario. Copies of all answers thereto, and any communications relating to the transfer of said lease. Presented 24th July, 1903.— ^ilfr. Lancaster . .. Not printed.

135. Return to an ordet of the House of Commons, dated 11th May, 1903, for copies of all reports, corres- pondence, petitions and papers that are to be found in the department of marine and [fisheries, or in any other department, concerning the construction and placing of fish-ladders in the Riviere du Nord, crossing the county of Two Mountains, from its confluence with the Ottawa River, at St. Andre, in the county of Argenteuil, to St. Jerome, in the county of Terrebonne, for the purpose of preventing the destruction of fish in the Riviere du Nord. Presented 24th July, 1903.— iJfr. Ethier.

Not printed .

136. Return to an order of the House of Commons, dated 1st June, 1903, for a copy of all returns from the local clerks of court, or other officers of the government, in the North-west Tenitories, showing number, names, occupations, residence, etc., of all persons naturalized in the North-west Territories during the past ten years, or any portion thereof ; as well as all other information contained in such returns. Presented 31st July, 1903.— Afr. Borden (Halifax) Not printed .

137. Return to an address of the Senate, dated 15th July, 1903, showing the amount of customs and excise duties collected at the several ports of entry in the North-west Territories for the year ending the 30th June last. Presented (Senate) 31st July, 1903.— flb>i. Mr. Perky Not printed.

138. Return to an order of the House of Commons, dated 4th August, 1903, for a copy of a Memor.and- n on the Status of the Question of Fishery Rights between the Federal and Provincial Governments. Presented 4th August, 1903.— fi^on. J. R. Prefontaine Not printed.

139. Return to an order of the House of Commons, dated 5th August, 1903, containing the following maps : 1. Short Line Survey, Riviere Quelle and Edmunston. 2. Short Line Railway, from height of land to Long Lake. Presented 5th August, 1903.— aS^iV Wilfrid Laurier. . . , Not printed.

140. Return to an order of the House of Commons, dated ist June, 1903, giving : 1. The total number of Intercolonial freight cars in use on connecting lines on the first day of March, 1902, and the first day of March, 1903, resi^ectively, or the nearest dates to these that the car mileage reports are prepared ; the list of roads using these cars at the dates named, and the number in use on each road ; and the number of days such cars have been in use on such roads. 2. The number of cars belonging to connecting lines in use on the Intercolonial on the first of March, 1902, and the first of March, 1903 ; the names of the roads owning or controlling these cars, and the number of days such cars have been in use on the Intercolonial on these dates. Presented 5th August, 1903.— ilfr. Haggart Notprinted.

141. Return to an order of the House of Commons, dated Ist June, 1903, giving : 1. The number of ties that have been issued in the sidings and on the main lines of the Intercolonial Railway, and charged to the capital account, for the years 1900-01 and 1901-02, and to the first of April, 1903. 2. Also as to the number of ties purchased between the 30th June, 1902, and the first of April, 1903.

19

3 Edw. VII. List of Sessional Papers. A. 1908

T~ .

CONTENTS OF VOLUME IZ^ Concluded.

The list of names from whom purchased, and the quality and prices paid. 3. The number of ties that have been actually used in the track, l)etween the COth of June, 1902, and the first of April, 1903, and charged to ordinary maintenance. Presented 5th August, 1903. Mr. Haggart.

Not printed .

142. Return to an address of the House of Commons, dated 2.5th Aujfust, 1903, for copies of cable- grams that passed between the Honourable the Secretary of State for the Colonies and His Excel- lency, relative to the publication of the proceedings of the Colonial Conference. Presented 25th August, liX>3.— SV/- Wilfrid Luurier Not printed.

143. Return to an order of the House of Commons, dated 1.5th September, 1903, for copies of the report on the resoxirces of the country between Quebec and Winnipeg along the line of the National Trans- continental Railway. Presented 15th September, 1903. Sir Wilfrid Lauricr.

Printed for both distribution and sessimial papers.

144. Return to an addres.s of the House of Commons, dated 18th May, 1903, for copies of the corres- pondence exchanged between the Dominion government and that of the province of Quebec regard- ing the following claims produced by the latter : 1. $1,425,855, being the share of the province of Quebec in the indemnity paid Vjy the United States government as a compensation for the advantages accorded to American fishermen. 2. .$490,000, indemnity due to the province of Que-

' bee for leases and licenses granted by the federal government to fish in the interior and salt waters within the limits of the said province. Presented 11th September, 1903. —Mr. Lemieux.

Not printed.

145. Return of the regulations made by the governor in council under the authority of section 47 of the Dominion Lands Act, applicable or relating to the Yukon territory. Presented 10th October, 1903, by Sir Wilfrid Laurier Not printed.

146. Copy of correspondence resi^ecting the arrangements entered into between the department of the interior and the North Atlantic Trading Compmy, for the promotion of emigration to Canada from the continent of Eurojje. Presente i 16th October, 1903, by Hon. J. Sutherland . . . Not printed.

147. Return to an address of the Senate, dated 7th October, 1903, for a copy of the returns to the finance department for the years 1896 and 1897 of the Mutual Reserve Fund Life Association. Presented (Senate) 16th October, 190S.—Hon. Mr. Domville Not printed.

141a. Return to an address of the Senate, dated 2nd October, 1903, for a statement of the affairs of the Mutual Reserve Life Insurance Company of New York, as last sent to the insurance department. Presented (Senate) 16th October, 1903. Hon. Mr. Domvdle Not printed.

148. Pajjers in connection with the Quebec bridge. Pi-esented 20th October, 1903, by Hon. W. S. Field- ing Printed for both distribution and sessional papers.

149. Correspondence and papers in relation to the Alaska boundary question. Presented 22nd October, 1903, by Sir Wilfrid Laurier Printed for both distribution and sessional papers.

150. Rejx)rt of the commissioners appointed to examine the cattle guards in use on the principal lines of railway in Canada and the United States, and also of such inventions of this nature as were pre- sented. Presented 22nd October, 1903, by Hon. W. S. Fielding Not printed.

151. Return to an address of the Senate, dated 15th June, 1903, for copies of all orders in council, corres- jwndence, reiwrts and recommendations of the warehouse commissioner, and other documents in any wise relating to the (Jrain Act, since January, 1901, Presented (Senate) 3l8t August, 1903, —Hon. Mr. Youivj Not printed.

153. Memorandum of settlement terras of the agreement made between the government of Canada and the Government of Manitoba for the settlement of the school question. Presented (Senate) 3rd September, 1903, by Hon. R. W. Scott Not printed.

153. Return to an address of the Senate, dated 3rd September, 1903, for a copy of the agreement referred to by the Honourable Mr. Roblin, in his interview with the gentlemen who composed the catholic dei)utation, as having been entered into and signed by Sir'Wilfrid Laurier, representing the Dominion Government, on one side, and Honourable^Mr, Clifford Sifton, representing the province of Manitoba, on the other side, together with a cojjy of the "reply given in writing to the memorial of the delegates, by the premier. Sir Wilfrid Laurier, and the minister of justice, the Honourable Mr. Fitzpatrick,' and that, if no written reply was given by the premier, the senate be infonned of the character of the demands made by said deputation, and^of the answer given by, or'8f the action taken there<jTi, by th» premier and the minister of jurtice. Presented (Senate) 24th September, 1903 —Hon. Mr. Bimier j^o< printed.

•10

2-3 EDWARD VII. SESSIONAL PAPER No. 21b A. 1903

LIST OF VESSELS

LISTE DES N^VIRES

2-3 EDWARD VII.

SESSIONAL PAPER No. 21b

A. 1903

LIST OF SHIPPING

ISSUED BY THE

DEPARTMENT OF MifllNE Al FISHERIES

BEING A

LIST OF V^ESSELS

ON THE

REGISTRY BOOKS OF THE I OMINION OF CANADA

ON THE

31st DAY OF DECEMBER

1903

OTT A W A PRINTED BY S. K DAWSON. PRINTKR TO THE KING'S MOST KXr'KTJ.EN'T MAJESTY

1903

2-3 EDOUARD VII DOCUMENT DE LA StSSlON No. 21b A. 1903

LISTE DES NAVIRES

EMISE PAR LE

KNISTERE DE LA MAIINE ET DES PECIBIES

ETANT UNE

LISTE DES NAVIBES

INSCRITS SUR LES

LIVRES D'ENREGISTREMENT DU CANADA

31e JOUR DE DECEMBRE

1903

OTTAWA

IMPRIME PAR S. E, DAWSON, IMPRIMEUR DE SA TR^S EXCELLENTE

MAJESTE LE ROI

1903

2-3 EDOUARD VII DOCUMENT DE LA SESSION No 21b A. 1903

REPORT ON SHIPPING.

To the Honourable

Raymond Prefontaine,

Minister of Marine and Fisheries.

Sir, I have the honour to submit herewith the Twelfth List of Shipping issued by this Department, being a list of the vessels whose names remained on the registry books of the Dominion of Canada on the 31st day of December, 1902, giving the name of each ship, her oflBcial number, the port at which she was then registered, her rig, where she was built, the year in which she was built, her register dimensions and her register tonnage. In the case of steamers, the list shows the gross tonnage as well as the net tonnage of each steamship. The list also shows the name and address of the owner of each vessel, but in cases where there are more than one owner, the name and address of the managing owner, if known, is given.

The total number of vessels remaining on the register books of the Dominion on the 31st December, 1902, including old and new vessels, sailing vessels, steamers and barges, was 6,836, measuring 652,613 tons register tonnage, being an increase of 44 Teasels, and a decrease of 11,870 tons register, as compared with 1901. The number of steamers on the registry books on the same date was 2,289 with a gross tonnage of 303,353 tons. Assuming the average value to be .f 30 per ton, the value of the regis- tered tonnage of Canada, on the 31st December last, would be $19,578,390.

The number of new vessels built and registered in the Dominion of Canada during the last year was 316, measuring 30,216 tons register tonnage. Estimating the value of the new tonnage at $45 per ton, it gives a total value of $1,359,720 for new vessels.

A statement follows, showing the number of vessels and number of tons on the K^ster books at the different ports of registry in the Dominion, on the 31st December last, along with a comparative statement of the tonnage from 1874 to 1902. A state- ment is also published of the number of vessels built and registered in the Dominion during the last year, and a comparative statement of the number of new vessels built and registered from 1874 to 1902, both inclusive. A comparative statement is also I^Ten of the tonnage of the Maritime States of the world.

2-3 EDWARD VII. SESSIONAL PAPER No. 21b A. 1903

RAPPORT SUR LA MARINE MARCHANDE.

A I'Honorable Raymond Prefontaine,

Ministre de la Marine et des Pecheries.

Monsieur, J'ai I'honneux' de presenter la douzieme liste de la marine publiee par ce departement, etant une liste de vaisseaux dent les noms sont inscrits sur les registres de la Puissance du Canada au 31 decembre 1902, donnant le nom de chaque vaisseau, son numero officiel, le port oil il fut enregistre, son greement, I'annee qu'il fut bati, ses dimensions enregistrees et son tonnage enregistre. La liste, dans le cas des vaisseaux mus par la vapeur, montre le tonnage brut ainsi que le tonnage enregistre de chaque vaisseau. La liste donne aussi le nom et I'adresse du proprietaire de chaque navire, mais dans les cas ou il y a plus d'un proprietaire, le nom et I'adresse du proprietaire gerant sont donnes s'ils sont connus.

Le nombre total des na vires inscrits sur les registres du Canada, au 31 decembre 1902, comprenant les vieux et les tieufs, les voiliers, les na vires a vapeur et les barges, etait de 6,836 d'un tonnage de 652,613 tonneaux enregistres, ce qui forme une augmen- tation de 44 vaisseaux et une diminution de 11,870 tonneaux enregistres pour I'annee 1902 comparee a 1901. Le nombre de steamers portes sur les registres a la meme date etait de 2,289, d'un tonnage brut de 303,353 tonneaux. En calculant sur le pied d'une moyenne de -$30 par tonneau, la valeur du tonnage enregistre au Canada le 31 decembre dernier serait de $19,578,390.

Le nombre des navires construits et enregistres au Canada, I'annee derniere, a ete de 316 de 30,216 tonneaux enregistres. En estimant la valeur du nouveau tonnage a $45 le tonneau, on a une valeur totale de $1,359,720 pour les navires neufs.

On trouvera ci-joint un etat indiquant le nombre de vaisseaux, le tonnage enre- gistre aux difFerents ports d'enregistrement du Canada, au 31 decembre dernier, avec un tableau comparatif du tonnage de 1874 k 1902, Un etat est aussi publie donnant le nombre de vaisseaux construits et enregistres au Canada I'annee derniere et un tableau comparatif des vaisseaux construits et enregistres de 1874 a 1902 inclusivement- Un tableau comparatif est aussi donne du tonnage des puissances maritimes de I'univers.

VI

MARINE AND FISHERIES

2-3 EDWARD VII

1903

Statement showing the number of Vessels and number of Tons on the Registry Books of the Dominion of Canada, on December 31, 1902.

PROVINCE CF NEW BRUNSWICK.

Etat indiquant le nombre des navires et leur tonnage, inscrits sur les registres du

Canada, le 31 decembre 1902.

PROVINCE DU NOUVEAU-BRUNSWICK.

Total

Total

Number of

Number

Gross

Net Tonnage

Sailing

of

Tonnage of

of

Name of Port.

Ships and

Steamers.

Steamers.

Sailing

Steamers.

Ships and

Nom du Port.

Nombre

Tonnage

Steamers.

Voiliers

de

brut

et

vapeurs.

des vapeurs.

Total de

vai>eur8.

tonnage net .

Chatham

341

43

2,100

7,334

Dorchei»ter

5

1,661

Moncton

13

1

20

1,625

Richibucto

19

4

129

2,110

Sackville

11

3

65

597

St. Andrew.H

151

7

591

3,058

St. John

377

71

7,086

48,220

Total

917

129

9,991

64,605

PROVINCE OF NOVA SCOTIA-PROVINCE DE LA NOUVELLE-ECOSSE.

Amherst

Annaftolis

Arichat

Barrington

Canso

Digby

GuysDoro'

Halifa-x

Liverpotjl

Lunenburg

Maitland

Parrsboro'

Pictou

Port Hawkesburj' Port Medway ....

Shelbunie

Sydney

Trun>."

Weymouth . Windsor . . Yarmouth

Total.

5 46

105 46 25

121 16

432 82

331 21

129 60 72 21 80 99 1 35

111

199

2,037

1

32

2

71

2

59

4

128

60

7,499

3

185

7

568

3 22 3 1 S 17

1 15

28

172

259 3,112 131 138 68 979

21 2,830 4,450

20,530

118

5,226

3,644

1,461

560

4,838

029

19,.348

7,741

30,692

13,715

30,565

6,493

2,243

1,978

4,668

6,505

122

2,074

49,75;i

20,594

212,967

PROVINCE OF QUEBEC-

-PROVINCE DE QUEBEC.

Aroherst (Magrdalen Inlands)

15 80

576 13

664

505

(iaiip^

1,412

Montreal. . .

206

3

154

65,806

88

21,966

91 347

Paabebiac. .

Quebec

1,078 42,318

Total . ..

1,288

863

77,860

136,660

LISl OF SHIPPING

Vll

SESSIONAL PAPER No. 21b

Statement showing the number of Vessels and number of Tons on the Registry Books,

(fee. Continued.

Etat indiquant le nombre des navires et leur tonnage, inscrits sur les registres,

etc. Suite.

PROVINCE or ONTARIO— PROVINCE DE L'ONTARIO.

Name of Port. Nom dn Port.

Aiuherrttburg . . . .

Belleville.......

Bowmanville . . . .

Brock ville. . . . , .

Chatham

Cobourg' ,

Collingwood

Cornwall

De.sfrouto

Dunnville

Goderich

Hamilton

King.ston

Lindsay

Napanee

Oakville

Ottawa

Owen Sound

Peterborough . .

Picton

Port Arthur

Port Burwell

Port Dover

Port Hoi^e

Port Rowan

Port Stanley

Prescott

Rat Portage

Sarnia

Saugeen

Sault Ste. Marie. St. Catharines. . .

Toronto

^\'allaceburg . . . .

Whitby

Windsor

Total.

Total Number of

Sailing Ships and Steamers.

Voiliers

et vapeurs.

11 18

2 24 22

5 73

2 16

1

37

49

174

51

1

1 364 43 39 20 26

6 12 47

5

9

39 14 35 14 38 92 320 32

3 54

1,699

Number

of Steamers.

Nombre

de vapeurs.

7 14

23

15 1

71 2

11

29 41

31

197 40 35 11 25 5 7

28

2

9

16

14

28

12

33

59

240

18

Gross Tonnage of Steamers.

Tonnage

brut

des vaj)eurs.

26

1,138

Total Net Tonnage

of

SailingShips

and

Steamers.

Total de tonnage net.

19G 309

521

585

23

10,556

46

1,300

971

6,114

11,030

859

20,559

7,647

997

2,88t

3,553

54

201

1,956

35

1,346

995

637

9,042

593

1,916

4,588

27,674

1,222

7,201

125,610

242 612 282 327 699 489

7,548 32

1,398 57

1,362

5,026 2.3,415

1,855

122

26

28,723

5,351 890

3,492

2,342

95

590

3,979 271 840

7,076 353

7,023 607

6,939

9,976 24,921

2,463 514

6,512

156,449

PROVINCE OF PRINCE EDWARD ISLAND-PROVINCE DE L'lLE DU PRINCE-EDOUARD.

Charlottetown .

13,464

Vlll

MARINE AND FISHERIES

2-3 EDWARD VII., A. 1903

Statement showing the number of Vessels and number of Tons on the Registry Books,

&c. Concluded.

Etat indiquant le nombre des navires et leur tonnage, inscrits sur les i-egistres,

etc. Fin.

PROVINCE OF BRITISH COLUMBIA-PROVINCE DE LA COLOMBIE- BRIT ANN IQUE.

Total

Total

Number of

Number

Gross

Net Tonnage

Sailing

of

Tonnage of

of

Name of Port.

Ships and

Steamers.

Steamers.

Sailing Ships

Steamers.

and

Nom du Port.

Nombre

Tonnage

Steamern.

Voiliers

de

brut

et

vapeurs.

des vapeurs.

Total de

vapeurs.

tonnage net

New Westminister

154

90

6,503

9,32(>

Vancouver

185 245

140 129

16,781 31,766

16,280

Victoria

32,686

Total

584

359

55,050

58,292

PROVINCE OF MANITOBA— PROVINCE DU MANITOBA.

Winnipeg.,

139

97

7,030

7,5;3<)

YUKON DISTRICT-DISTRJCT DU YUKON.

Dawson City.

16

15

4,010

2,640

SUMMARY-SOMMAIRft

New Brunswick..

Nova Scotia

Quebec

fhitario

P. E. Island

British Columbia

Manitfiba

Vnknii District .

Grand Total

917

2,037

1,288

1,699

156

584

139

16

6,836

129

172

363

1,138

16

359

97

15

2,289

9,991

20,530

77,860

125,610

3,272 55,0.50

7,030

4,010

.303,353

64,605

212,967

136,660

156,449

13,464

58,292

7,536

2,640

6.52,613

LIST OF SHIPPING

VS.

SESSIONAL PAPER No. 21b

Comparative Statement showing the number of Vessels and number of Tons on the Registry Books of the Dominion of Canada, on the 31st December, in each Year, from 1874 to 190:^, both inclusive.

Etat comparatif montrant le nombre de navires et le tonnage net inscrits dans les livres de registres du Canada, pendant I'annee expiree le 31 decembre, dans chaque annee, de 1874 a 1902, les deux comprises.

1874.

1875.

1876,

1877.

1878.

Provinces.

1 1

>

3 O

H

>

c

o

CO CO

>

3

■r.

>

2 3

New Brunswick Nova Scotia . . .

Quebec

Ontario

P. E. Island . . . B. Columbia. . . Manitoba .

1,144

2,787

1,837

815

312

35

294,741 479,669 218,946 113,008 48,388 3,611

1,133

2,786

1,831

825

335

40

2

307,926

505,144

222,965

114,9%

50,677

3,685

178

1.1.54

2,867

1,902

889

338

40

2

324,513

529,252

228,502

123,947

50,692

3,809

178

1,133

2,961

1,951

926

342

43

6

329,457

541,579

248,399

131,761

55,547

3,479

246

1,142

3,003

1,676

958

322

"51

17

335,965 5.53,368 248,349 135,440

54,250 4,482 1,161

Total

6,930

1,158,363

6,952

1,205,565

7,192 1,260,893

7,362

1,310,468

7,169 1,333,015

1879.

1880.

L881.

1882.

1883.

New Biunswick Nova Scotia . . .

Quebec

Ontario

P. E. Island , . . B. Columbia . , . Manitoba

1,135

2,975

1,975

1,006

298

60

22

340,491

552,1.59

246,02.')

136,987

49,807

4,701

1,924

1,097 2,977

1,889

1,042

288

63

21

336,976

5.50,448

233,341

137,481

45,931

5,049

1,992

1,087

3,025

1,830

1,081

273

74

24

333,215

558,911

224,936

139,998

45,410

6,296

2,130

1,065

3,026

1,754

1,112

248

84

23

308,980

546,778

215,^04

137,061

41,tW4

7,687

2,783

1,107

3,037

1,739

1,133

241

94

24

315,906

.541,715

216.577

140,972

49,446

9,046

2,778

Total

7,471

1,332,094

7,377

1,311,218

7,394

1,310,896

7,312

1,260,777

7,375 1,276,440

New Brunswick Nova Scotia . . .

Quebec

Ontario. .

P. E. Island . . B. Cohunbia. . . Manitoba

Total

1884.

1885.

1886. 1887. 1888.

1,096

2,942

1,658

1,184

234

116

55

308,132

544,048

202,842

142,387

39,213

11,403

5,722

1,060

2,988

1,631

1,223

227

123

63

288,589

541,832

203,635

144,487

.36,040

11,834

5,439

1,042

2,929

1,650

1,248

225

134

65

269,224

526,921

232,556

140,929

.30,658

11,900

5,578

1,027

2,845

1,586

1,275

225

149

71

255,126

498,878

189,064

139,548

29,031

12,789

5,871

1,009 239,332

2,851 485,709

1.498 178,520

l,330i 139,.302

218! 26,586

167i 14,249

69 5,744

7,255

' 1,253,747

7,315

1,231,856

7,293

1,217,766

7,178

1,130,307

7,142 1,089,642

1889.

1890.

1891.

1892.

1893.

New Brunswick Nova Scotia . . .

Quebec

Ontario

P. E. Island... B. Columbia . . . Manitoba

1,013

2,855

1,455

1,352

224

176

77

218,873

464,431

168,500

141,839

25,506

15,241

6,091

981

2,793

1,399

1,312

231

196

79

209,460

464,194

164,003

138,738

26,080

16,024

6,475

969

2,778

1,404

1,345

195

246

78

193,193

461,758

162,330

138,914

23,316

19,767

6,197

946

2,731

1,408

1,347

196

298

81

181,779

425,690

162,638

141,750

22,706

23,448

6,118

1.010

2,715

1,426

1,370

188

315

89

156,086

396,263

161,121

146,665

20,970

24,900

6, .534

Total . . . .

7,152

1,040,481

6,991

1,024,974

7,015

1,005,475

7,007

964,129

7,113

912,539

X MARIXE AND FISHERIES

2-3 EDWARD VII., A. 1903

Comparative Statement showing the number of Vessels and number of Tons on the Registry Books of the Dominion of Canada, kc. Concluded.

Etat roMHAHATiF montrant le nombre de navires et le tonnage net inscrits dans les livres de registres du Canada, etc. Fin.

1894.

1895.

1896.

1897.

1898.

Provinces

>

DC

1

>

1

>

0!

t >

1

CD

1

>

1 .

New Brunswick Nova Scotia . . .

Quebec . .

Untario

P. E. Island . . B. Columbia. . . Manitoba

1,003

2,710

1,427

1,480

191

336

98

136,257

371,432

160,.590

148,525

19,650

26,455

6,715

975

2,683

1,454

1.508

190

346

106

122,417

343,356

158,776

148,609

19,323

25,988

7,307

964

2,669

1,469

1,525

174

363

115

115,506

317,526

158,649

146,522

16,540

26,622

7,934

923

2,204

1,480

1,424

174

364

115

103, .584

283,056

158,077

135,349

15,812

28,604

7,272

903

2,167

1,378

1,452

178

444

121

89,257

262,176

144,447

134,180

15,979

40,304

7,439

Total ......

7,245

869^624

7,262

825,776

7,279

789,299

6,684

731,754

6,643

693,782

1899.

1900.

1901.

1902.

New Brunswick Nova Scotia . . .

920

2,121

1,375

1,488

171

488

126

9

86,288

243,457

144,586

135,234

14,660

44,415

9,108

1,604

927

2,121

1,247

1,610

176

515

128

11

78,708

226,817

138,136

141,112

14,251

51,095

7,147

2,268

915

1,980

1.265

i;635

180

676

130

11

75,293

214,.5«0

142,6f;4

145,227

14,729

62,102

7,445

2,403

917 2,037

1,288

1699

156

584

139

16

64,605 212 %7

(Quebec

Ontario .

13(5,660

156,449

13,464

58,21>2

7 .536

P. E. Island

B. Columbia

Alanitoba

Yukon District

2,640

Total

6,098

679,352

6,735

659,534

6,792

664,483

6,836

652,613

LIST OF SHIPPING

Zl

SESSIONAL PAPER No. 21b

List of Ports at which Vessels may be Registered, showing the number of New Vessels Built and Registered in the Dominion of Canada, during the Year ended December 31, 1902.

PROVINCE OF NEW BRUNSWICK.

LiSTE des ports auxquels les navires peuvent etre enregistres, et indiquant le nombre des nouveaux navires construits et enregistres au Canada, pendant I'annee expiree le 31 decembre 1902.

PROVINCE DU NOUVEAU BRUNSWICK.

Name of Port. Nom du Port.

Total Number of

Sailing Ships and Steamers.

Voiliers

et vapeurs.

I Total ! Net Tonnage i of Sailing j Ships and Steamers.

Total de tonnage net.

Chatham

Dorchester . . 'Moncton .. . , Richibucto . , Sackville . . . , St. Andrews St. John . . ,

Total ,

11

Nil.

Nil.

Nil.

23

272 Nil. Nil.

21 Nil. 33 729

1,055

PROVINCE OF NOVA SCOTIA— PROVINCE DE LA NOUVELLE-ECOSSE.

Amherst

AnnaiK)lis

Arichat

Barrington

Canso

Digby

Guj'sboro'

Halifax

Liverpool

Lunenburg

Maitland

Parrsboro'

Pictou

Port Hawkesbury Port Medway . . .

Shelburne

Svdne^■

Truro'.

Weymouth

Windsor

Yarmouth

Total

Nil.

Nil.

Nil.

Nil.

140

Nil.

1

386

13

202

Nil.

4

1,111

11

221

Nil.

14

435

10

1,516

45

4,658

3

507

10

2,835

1

96

1

39

1

11

8

703

2

21

Nil.

1

40

()

1,459

9

587

14,827

PROVINCE OF QUEBEC-PROVINCE DE QUEBEC.

Amherst (Magdalen Is- lands)

Gaspe . .

Montreal

Pasi>ebiac

(Quebec

Total

Nil.

11

1

23

36

32 Nil. 947

67 944

1,990

Name of Port. Nom du Poit.

Total Number of

Sailing Ships and Steamers.

Voiliers

et vapeurs.

Total

Net Tonnage

of Sailing

Ships and

Steamers.

Total de tonnage net.

PROVINCE OF ONTARIO— PROVINCE DE L'ONTARIO.

, Amherstburg ...

Belleville ,

Bowmanville.. . .

Brockville

Chatham

Cobourg

Colling wood . . .

Cornwall

Deseronto

Dunnville

Goderich

Hamilton

Kingston

Lindsay

Morrisburg

Napanee

Oakville

Ottawa

Owen Sound . . . Peterborough . . .

Picton

Port Arthur .... Port Burwell . . . Port Colbome. . .

Port Dover

Port Hope

Port Rowan . . Port Stanley . . .

Prescott

Rat Portage ....

Sarnia

Saugeen ... . . Sault Ste. Marie St. Catharines .

Toronto

Wallaceburg

Whitby

Windsor

Total

Nil. Nil. Nil. Nil. Nil. Nil.

Nil. Nil. Nil.

Nil.

Nil. Nil. Nil.

Nil.

Nil. Nil. Nil. Nil. Nil.

Nil.

Nil.

2 3 2 14 2

Nil.

Nil.

60

Nil. Nil. Nil. Nil. Nil. Nil.

2,313 Nil. Nil. Nil.

67 Nil.

59 142 Nil. Nil. Nil. 488 1,477

49 Nil.

80 Nil. Nil. Nil. Nil. Nil.

149 Nil.

29 Nil.

45 3,352

49 470

22 Nil. Nil.

8,791

PROVINCE OF PRINCE EDWARD ISLAND

-PROVINCE DE LTLE DU PRINCE-

EDOUARD.

Charlotletown .

530

Xll

MARINE AND FISHERIES

2-3 EDWARD Vll., A. 1903

List of Ports at which Vessels may be Registered, showing the number of new Vessels built and registered, itc. Conclitded.

PROVINCE OF BRITISH COLUMBIA.

LiSTE des ports auxquels les navires peuvent etre enregistres et indiquant le nombre des nouveaux navires construits et enregistres, etc. Fin.

PROVINCE DE LA COLOMBIE-BRITANNIQUE.

Name of Port. Norn du Port.

Total Number of

Sailing Ships and Steamers.

Voiliera

et vapeurs.

Total

NetTonnage

of Sailing

Ships and

Steamers.

Total de tonnage net.

Name of Port. Nom du Port.

Total Number of

Sailing Ships and Steamers.

Voiliers

et vai^eurs.

Total

NetTonnage of Sailing Ships and Steamers.

Total de tonnage net.

New Westminster

Vancouver

5

25

6

36

339 1,160 1,051

SU MM A RY-SOM M AIRE.

Victoria

New Brunswick

Nova Scotia

Quebec

1

Ontario

Prince Edward Island . .

1 British Columbia

Manitoba

Yukon District

23

140

36

60

8 3t) 10

3

Total

2,550

1,000

14,827

PROVINCE OF MANITOBA-PROVINCE DU MANITOBA.

1,990 8,791

Winnipeg

10

137

.530

2,550 137

YUKON DISTRICT.

3 336

336

Dawson City ....

Total

316

3f),216

LIST OF SHIPPING

ZIU

SESSIONAL PAPER No. 21b

Statement showing the Tonnage of each of the Maritime States of the World compiled from the Repertoire General for 1902-1903.

Tableau du tonnage des navires de chacun des Etats maritimes du globe, extrait du Repertoire General pour 1902-1903.

Nationality.

British, including Canada and the

Colonies

American

German , .

Norwegian

French

Italian

Canadian (652, 613)

Russian . .

Spanish

Swedish

Dutch

Danish

Grecian

Japanese

Turkish

Austrian

Brazilian

Chilian

Belgian

Portuguese

Argentine

Hawaiian

Peruvian

Chinese

Uruguay .

Roumanian

Egyptian

Mexican

Nicaragua

Guatemala

Siamese

Venezuelan

Arabian

Haytian

Montenegrian

Colombian

Zanzibar

Persian ,

Bolivian

Bulgarian

San Domingo .

Corean

Costa Rica

Sarawak

Liberian ...

Ecuador . . .

Tunisian

San Salvador

Borneo

Paraguay

Servian

Honduras

Cuban

Unknown '. . .

Orientale- Republic

Steam- ers.

Vajjeurs

Gross Tonnage of Steamers.

Tonnage brut des vapeurs.

Net

Net Ton-

Tonnage of g iiijj„ nage of Sail- Steamers. Vessels. ^"^ Vessels.

8,147 820

1,399 913 849 376

617 486 683 340 382 176 514 108 256 221

52 158

44 105

Tonnage net des va[)eurs.

13,706,101 1,.501,022 2,657,931

878,073 1,142,330

724,435

8,232,651

1,021,928

1,642,891

545,451

576,524 458,047

588,234 751,327 457,471 570,080 442,951 281,196 5.51,117

98,571 52.5,492 136,105

64,929 169,444

47,887

68,949

354,299

486.216

321,118

363,505

269,026

184,408

344,990

61,096

328,213

86,677

40,656

114,925

29,801

43,144

6,377 58,390 22,773 20,754

5,463

12,317

783

4,2.53

36,936

15,379

12,700

3,438

7,237

420

2,601 5,943

1,561 3,493

2,122!

893

881

2,478

838

1,977

1,545 1,120 2,152

75

457

1,656

579

1,295

1,168

686

1,331

11

Voiliers

7,227 5,882 1,212 1,876 1,791 1,578

Tonnage net des voiliers.

2,242,578 1,438,354 536,925 808,935 479,967 530,168

Total Net Tonnage.

Tonneaux.

10,475,229 2,460,282 2,179,816 1,354,.386 1,056,491 988,215

2,977 594

1,649 702 908 914

1,520 915 129 341 113 13 278 160

543,015!

99,233:

285,670

118,633

131,885

176,184

173,518

180,411

33,087

76,660

.51,052

3,090

55,930

41,817

23,399 1,661

4,207 1,481 8,747 9,827 3,060 4,088 2,911 1,485 2,471 4,405 1,254

608

601

110

1,235

551 347 916 257 514 514

897,314

585,449

606,788

482,138

400,911

360,592

518,508

241,507

361,300

163.337

91,708

118,015

85,731

84,961

27,652

38,597

15,379

16,907

4,919

15,984

10,247

.3,060

5,649

6,404

1,485

3,.S64

4,405

1.711

1,656

1,187

601

1,405

1,235

1,168

1,237

1,678

916

257

525

514

Total.

282

264

263

38,280

33,479

232

112

115

24,753

20,217

16,891

25,587,802

15,644,488

2

121 71 67

29,304

199 11,510 12,589 25,925

8,131,984

232

112

314

36,263

32,806 25,925

23,776,472

XIV

MARINE AXD FISHERIES

2-3 EDWARD VII., A-. 1903

Comparative Statement of New Vessels Built and Registered in the Dominion

1902, both

Etat comparatif des nouveaux navires construits et enregistres au Canada

les deux

Provinces.

New Brunswick.

1874.

90 Nova Scotia i 175

Quebec

Ontario

Prince Edward Island.

British Columbia

Manitoba.

Add new vessels built in Canada which proceed- ed to the United King- dom under a Governor s pass without being re- gistered

Add new vessels which left (Quebec for registra- tion m (xerrnany

Total

481

487

42,027 84,480 20,796 10,797 24,634 276

183,010

7,746

190,756

1875.

65

177

103

o3

83

481

481

33,483 67,106 22,825 7.760 19,838

151,012

151,012

1876.

61 194 51 47 62 1

31,040 58,771 17,800 5,397 14,571 121

416

3 1

420

127,700

2,721

480 1.30,901

1877.

54

219

62

28

62

2

3

430

432

31,158

47,980

19,253

3,316

17,026

204

48

118,985

1,943

1878.

1879.

56

166

46

30

38

2

1

339

120,928

340

27,368 49,784 10,870 2,409 10,.382

lo

43 126 29 42 20

19,0<'.7

39,208

7,421

2,464

5,279

788

100,873: 265 74,22

663

101,536

265

74,227

Provincea.

New BnmHwick ,

Nova Scotia

tjuebec

Ontario

Prince Edward Island

British Columbia

Manitoba

Yukon District

Add new vemels built in Canada which proceeded to the United Kingdom under a Governor's pass without being registered

Add new vessels which left Quebec for registration in (iennany

Totel.

1889.

50 126 27 45 12 12 8

280

280

4,792

19,645

3,759

3,269

1,503

840

548

34,346

1890.

35 150 25 41 12 15 7

285

285

1891.

.%572l

33,907

4,880

4,917

2,008

876

218

52,878

62,.378

43

130

46

44

5 41

3

312

312

6,269 35,528 4,200 2,662 1,000 2,364 122

52,145

62,145

1892.

21

105

34

34

9 46

6

265

255

1,873

16,446

2,620

3,684

967 2,887

296

28,773

28,773

1893.

119 111

53

49

3

19

8

362

362

2,819

15,089

4,220

4,126

♦>34

944

608

28,440

28,440

Department of Marine and Fisheries, Ottawa, 1903.

LIST OF SHIPPING

XV

SESSIONAL PAPER No. 21b

of Canada during the Year ended December 31, in each Year, from 1874 to inclusive.

pendant I'annee expiree le 31 decembre, dans chaque annee, de 1874 a 1902, comprises.

1880.

1881.

1882.

1883.

1884.

1885. 1886.

1887.

1888.

QQ

.3

33

M

no

i M

aj

«

«

'S

OJ

V

«

.; aj

»

'rtj

S

a

s

c

a

5R

fi SR

fi SR

s

B

0)

o

0

o

>.*

0 ^

5

0

>

H

>

H

t>

H

>

H

>

H

I>

^ >

H >

H

!>

H

63

18,896

57

18,259

66

16,820

72

21,103

46

12,888

34

7,736

34

4,931 ! 1^

2,909

32

2,530

126

31,257

150

40,465

117

26,711

202

35,765

178 42,032

102

24,703

93120,948' 87

12,310

116

12,965

33

8.219

m

5,673

26

6,785

42

6,591

.32 3,815

29

4, .556

27! 2,683 28

2,888 23

2,669

44

3,610

54

5,111

55

4,369

34

4,311

58' 4,446

45

4,509

52 2,075 66

2,993

62

5,095

21

3,359 15

4,351

15

3,508

17

5,343

21 5,189

11

1,707 12

1,318 7

601

12

1,412

2

85

8

1,631

5

849

15

675

6

648

8

154 9

376

18

448

1

100

3

116

1

289

2

125

37

3,366

13 240

320

3

98 8

439

1

11

288

65,441

.337

74,060

288

60,113

374

74,090

387

72,411

44,179

229

32,207

223

22,516

264

25,130

1

1,029

...

288

65,441

337

74,060

289

61,142

374

74,090

387

72,411

240

44,179

229

32,207

223! 22,516

264

25,130

1894.

1895.

1896.

1897.

1898.

1899.

1900.

1901.

1902.

^

no

so

in

00

03

00

m

M

o

01

<s

$

3>

0

i>

s

P3

CO

a

m

s

c

S

e

Ol

e

a

c

c

®

0

>

H

>

H

>

H

>

H

>

H

>

H,

>

H

>

H

>

H

40

2,534

27

714

24

627

33

1,738

31

790

31

798

22

762

25

1,141

23

1,055

128

8,721

89

4,762| 97

7,704

54

4,259

67

4,962

92

7,594! 117

9,416

133

14,660

140

14,827

55

4,412

49

4,335

36

3,969

49

4,227

51

4,139

35

5,943| .50

4,301

43

7,421

16

1,990

64

3,137

52

3,732

38

1,757

50

3,850

46

1,872

52

3,4191 58

3,734

62

2,665

60

8,791

3

183

1

196

3

111

3

226

5| 372

3

56

3

106

6

589

8

530

25

1,900

18

1,709

22

1,466

26

2,429

72

12,228

51

2,734

43

3,837

62

7,728

36

2,5.50

11

356

14

822

7

512

16

365

6

159

13

554

3

1

109 61

3 1

112 165

10 3

137 336

"■■'I'""'

326

21,243

250

16,270

227

16,146

231

17,094

278

24,522

277

21,098

297

22,326

335

34,481

296

30,21(5

326

21,243

250

16,270

227

16,146

231

17,094

278

24,522

277

21,0981 297

22,326

335

34,481

296

30,216

F. GOURDEAU,

Deputy Minister of Marine mid Fisheries.

XVI

MAHINE AND FISHERIES

2-3 EDWARD VII., A. 1903

List of vessels whose names have been changed by Order in Council, under Section 2 1 of Chapter 72 of the Revised Statutes of Canada, during the year ended December 31, 1902.

LiSTE des navires dont les noms ont ete changes par Ordre en Conseil, d'apres les dispositions de I'article 21, chapitre 72 des Statuts Revises du Canada, durant I'annee finis.sant le 31 decerabre 1902.

Official Number.

Numero matricule.

Present Name of Vessel. Nom actuel du navire.

107,i>61 ' Ada Mildred . . .

10»),598 Alexandra

100,282 Alexandra

Beaupre .

(jl,.")87 'T. and L. Irving

94,!I3.*) Kenosha

103,682 Niska

103,480 Phoenix

109,8»K) Princess May

100,280 Rescue

112,2()3 Seaborn

103,235 Swan

6J),595 \''allevfield

Wilfrid Plunkett

Port of Registry. Port d'enregistrement.

Pictou, N.S. .

Halifax

Peterborough . Montreal . . . . .

Yarmouth

Lindsay .

Toronto

Vancouver. . . .

Windsor, N.S Montreal . . . .

Cobourg

Former Name of Vessel. Ancien nom du navire.

Monitor.

Richelieu.

Sunbeam.

Montreal.

Lucretia Jane.

Orandella.

Wawonaissa.

Clayoquot.

Hating.

Bahama.

Alma.

Cygne.

Paul Smith.

Kate.

2-3 EDWARD VII. SESSIONAL PAPER No. 21b A. 1903

STEAM VESSELS

RA^RTIE I

YAPEUKS

216—1

MARINE AND FISHERIES

2-3 EDWARD VII., A. 1903

SESSIONAL PAPER No. 21b

LIST OF STEAM VESSELS

eS

2002

> e - 80

S_ ^ Or

is .^ ^^d do

S M H

5 O

0

fM

m

«

^

n

c

■^

cS

c

cc

0 f3'

2 0

"c

>

E^

0

s

2^

s

..

.0

c

0 aT

^

b

o-i

S

1

a

*-5

pi

Xi

u

» r

s S

J<! 0

02^

0

S^

0

Hi

►-5

ilH

c .2

O*

r '^ IS s

^ fi

.0

P3 :g

Hi <1

So'i

a

a

c8

3*

H

S

c

-O

8

3

o-

SO 1^

g s

(N

00 »-< ^

-*<

co

1-1

<M

g

X

^

0 (M

1-1

i

0^

T-l

s

IN

-v

S

••)>

©

CO

X CO

IN

Oi

IN

c

0

t-

00

00

00

0

00

l^

rH

a>

M

irt

IN

©

0

X

0

©

X

CO

■"t

CO

CO

•^

C5

00

eo

w

CO

0

«>

00

•*

0

rH

0

00

m

en

iO

IN

Tti

I-

IN

»

10

eo

0

M

0

w

OS

e<5

■*

«

CO

»a

IN

t-

X

«

«

©

iC

IN

■"i'

©

CO

CO

CO

©

?^

CO

§^

9

s

0

s

s

IN

o:

S

S

50

i-i

0

0

X

CO 1-1

«

to

eo

ov

©

?5

1M

cCi

-0

eq

CO

•*

0

10

©

M

©

10

0

©

IN

X

0

0

©

iO

©

«o

©

0

05 I--

§

S

0

r-i

5

s

^

1

1-1

CO

r-l

cc

g

©

© CO

•J5

©

CO

t-

« .

JZ

® .

-c

<

-<

0 0

<

^ « -

-3^

<1

1

r1

0

Stern w I'arrie

1 0

m

Wheels-

1

"a;

>^

0

<t;

^'

«

H

CO

tT

PC

0

p

Q

C

m ^

t3 .5

EC S

'g

f^

a.

, 5

£ 0

^3

p:

c

c

p2

c

a

C

1^:

a;

a

0

S M

O"

» a Oh Ph S i?;

Q

C5» C «3 >

'Ji -= taH »

tJ o § >

pa ;5'

0

--^1

S

&

c

03 hM ^

^

CO

■H-

CO

t^

^

•^

CO

05

CO

IN

•rr

CO

©

05

t^

00

0

t^

1^

^

05

05

OS

o>

X

t^

X

05

SS

u;

t-

Oi

8R

» X

X

X

X

»

X

X

X

X

X

X

X

fH .-h

1— 1

iH

.-1

1-1

T-H

'-'

>— '

'-'

I-I

-H

l-H

rH

tH

-5 P -' .S*

c S O

^. 0: ^ >

O ^

X a) r*

> K !^ O

> H ^

^ 5

j< ^

.2 -5 .5 cs

<! <; ii «i3 -11 <J

rH X »

<!: ;r

<tj <J ■*t) <J •<d *'!

=J t^ 0

g .J; .i:

<»i <; -ii *< <i;

r- CO CO CD CD

216-U

MARINE AND FISHERIES

2-3 EDWARD VII., A. 1903

4

Ob 4)

^ ^

D

•jiW^ unit p'pmf) I

S S g ^ s ff S « d §8

fr s' ^

LIST OF STEAM VESSELS

SESSIONAL PAPER No. 21b

c3 pQ

aT PQ

H

0-

o ^

7J

•^ ??,

?;

>i

t s

a

^

3

5

M 6C

o

O . £

-<■

p

f^^-^

H-'

<

^''<i-

&.5i<!

.5 -2

0 C c

= » 3 ^'

^ 5 > OJ

S " 2 O

1 ^ m t

o

a ,-■

O}

-•-=' •—

o*

^ g

^

S s

> o3

g w

s

.- cc

0 4J

c S

SO--

<

V?

"^ 1

o

4

pper Ottawa I Ltd., Ottawa enry W. Har

■ft

PM

_ft

T1

Columbia Packi

ver, B.C. W. H. Pluinmer,

I-:

D a

<

o o .> J

be &

«

o

S>2 . 5

SO'-J

.:< C Oii

n ^ 'S ? K O 4i; Ph - 2 bcr— ■" ^

OH*-

3

O O"

CQ

* -d"

'A

73 *

B

5 c

C o

<i s

0) _r

O

«2 £

V

-CD .2

S 3 O

St?

fct.^- .

.

O.S^

s

1 ^ ^'

;oO

O H W « ^ a

I— 1

&

a-.

g

§5

^

CO

■^

X

s

l-H

(N

CO

l-H

CO

-

o

s

g^

0

1-1

^

05

CO

^,

M

cc

(M

;?

C5

s

g

.-1 CO

i

'^

CO

55

^

C-.

5:

^

»c

© 10

1-

1"

o

o

^

M

lO

o

X

CO

©

C'

■^

C5

•~c

t^

C-.

Ci

n

©

CO

©

10

■*

CO

©

(N

10

t^

O

-J"

0<1

t^

-*<

o

i^

iO

o

l^

■>!

<M

•*

l^

^

o

X

-*

f

cc

■^

in

I-

o

rt>

•o

o

o

CO

M

t^

o

-o

o

(M

o

o

X

cc

(N

©

CI

>Cl

Oi

©

r-l

•^

c

cc

1—1

CO i-H

IM

CO

lO

eq

CO

1-

(M

cq

■*

lO

00

1— 1

X CO

^

X

©

CO

iH

Oi

T— !

1—1

o

CJ

o

O

O

o

CO

f

tc

«

o

o

CO

o

CO

©

iO

c

N

X

■<*<

oa

t-

©

rt<

§

•<*<

o

55

o

T-1

«5

CO

t .

^

to

r-l

^

!o

©

C5

^

s

•c

^

■*

g

eg?

L- 03 X

) a:

02

6

.^

.^.^

c

; «■

0

,-

: Z

c/;

. b

k^

1 ■-

3 ^ ^ h 'H V

a i5

?; ^ J::^

J c5

>

^

0

^

Z

3

jj

U4

yj

G^

- C

O

.2 02

O *i-

^ a ^

■^O MDi <j 33 02 ►-S

t.- 3

3 :c

0

1 K

Si

>->

PQ

Jig Harbo

U.S.A.. Port Hope,

'5 -2

Bonner's J'

U.S.A. Vancouver,

>

00

1

t3 0; 3 3

0

'A

a

.3 0

cc —I

CO X

g S

(M -^ X 00

h^i >^ z. >

s ^

s ?

>hce;^'^W^:2;>Wo'S - ^ cu zn

<

'•<

=8

i

t^

•*

0

g

50

t^

r-^

<; <j -<3j <; -it <j

<j <j <J <i3

<j <] <13 <J ■< •<

(N 10 1-1

S 2

MARINE AND FISHERIES

2-3 EDWARD VII., A. 1905

"e

M

0^

9

w

£

>:,

CO

-4J

be

®

bc

ii

«

0;

a

to

OS

s8

1

V

6

*f

rS

■ti

cc

d

;;

c

O'

"ti

M

a; s

P3 d

a

'3 3

;z;

a a

'%

^

;?;

O aj

5

o o

li

0§T3

2

u 3

s

0 hi

O

3

.1

>

a

i

u

a

«

a §

1

c £

1

5*

0)

3 X

4j rt

S *jle 9- as

a C -• h- 1 a

? < t- S 5,^

a

d 1

a

e6

s

d "S 3 a

75 "-C

o

a f

.08

w

.2 "5

0

1-3

c

o

. ^

o ®

ml

1

a

Ml

'a •' '^

^

Tonnage

•.u^eiiJaaua

(M

^

(M

lO

?i

§

S

S §5

ri

'

•aa^8i3ay^

-H

I-I o

•^njg

Tf

s

M

t-

5

1-

't'

i ^

s

3

CO

•SSOJf)

1-1

ec

I-I

iH

<N 35

1

anapuojojj

1

o

^

CI

O

o

lO

lO

X

O Is

~

C'l

e f

-

1 ■'-

■j.

a

•mdaa

£

«

o

CO

"*

»

id

■*

.-H -*

«c

CO

Cl X

! «|

.2

•inagaBT;

^

(N

©

t^

o

"*

t^

■*

O oo

o

X

o o

N

' I

•qipBajg

t~

O

oo

in

o>

c

1-1 CO

CO

c5 g

-

S

a

a

•jnanSuoT

^

50

O

o

o

o

•<!(<

<M

o w

o

©

o t-

©

•tHau9'][

*i

^

«

55

S

&

■* •*

$ ?i

?e

s

fe s

n

l-H

J-"

'i

£ S

s

o

I.

a.

o

-OJ

a ■'*

H

-i

fC

a

-t!

I

r

z

r

-^ <;

-

r

^ 1

<

^

TS

1

r 1

to

1

«

^

"3 ^

J3

^

1

s

"S

i

^ £

£

S

^

:^

c '■3

s

o

T

i

2i

all

1

1^

C

a:.

u

ca

a

6

a a)

41-

i-H i-H

'^

C3 i

' 5

■?

13

'a

"a

a

TJ

(V

c

1

1

a

3..

2

1

'5

s

3 J

■§ S

6 s

' 1

'a 3

OS

1—

O

«

CI

i i

(^

1 1

•?inj^8UOQ— ^jing

fe

^

^

g

^

§

»-l

r-5

1

1

i

at.

ri

)

i^. t

(2

■o -

c2

1

1

1

-

=

1

So

a

>

a

s

^ O ffl

>.

CS

00

a

1 s

5 C

1 .1 O d

1

ll

1

S 2

iS

S

2 -S

«>

T

-s -c

-o

TJ

TS T

^

^

C

c =

3

s

a c

*

§

^

V

■u

t;

-g

X

X >•

£

y*

^;

4

«

v

«

i

1) «

s

c

s e

5

1

<

•<

<

<

<

<

-u ^

<

<:

< <

! ->J

•••inou'jviu oj3iiin^

1

^

1 i

If

%

3?

P

1 i

1

t-i

! §

•j.»qtunx iw^mo

oi

^

; 5=

i:

s

1^

^

?' s*

^

^

23 !r

* :*

i

''

i-H

'^

^

LIST OF STEAM VESSELS

SESSIONAL PAPER No. 21b

/? *'

c«0

-3 &> 2iJ

^ 2^<i

2 * J.'

>i S c4 d

V ''J >;

^ > H

O

i -^ .1 =

" 0) ^

S c -O I

05 CK S

S * .

•- c

P . o

H_- O ^' oj ^ to c c

s- c8 C -*^

c3 - . -a

o =

-Co -i^

O z'. <;

<y

T^

5^1

10

0

rH

"

'M

00

-M

ao

1—1

W •^

(M

-

©

CO

^

^

00

00

r-l

©

"^

b-

N

■*

^

55

U

05

0

10

r-'

T-l

CO

0

CO

r-l

0

CO

7t

cs

-0

1-i

N

to

0;

X

© r-l

t^

s

■^

iO

35

0

■*

to

Tt<

0

00

■*

;C

?^

■<*"

eo

IM

■*

fH

©

©

^

CO

l^

©

S^l

05

-f

CO

C^

;::i

CO

i

■*

CO

■*!

■*

t~

■*

»n

■-*

•J

eo

CO

eo

in

eo

■*

CO

©

t^

-*<

c

I-

^

CO

■^

^

I-l

CO

CO

t^

10

■0

iO

©

©

0

©

0

©

CO

©

©

»C

M

(N

5

■M

t5

^

cc

0

03

»

iM

-

b-

CI

;:^

■M

00

^

l-

X

©

»

S3

r5

X

X

rJ

0

0

CO

0

;o

0

©

©

0

00

l-

OO

;;

©

-1<

©

0

©

©

©

ta

©

©

©

0

■*

r-

Tf

0

5^

10

CO CO

CO

53

©

?g

©

s

CO

©

©

CO

CO

^

^

M t^

:?. P ^,

<1 1

<

<53

1

«u

_2

"3

1

1

1-3 :c

^ :^ ^

O s O

O"

o

o o

Sh tii H ^ >^

<ii !:d S a}

_&c ^

O PL,

*■ O '3

o-

he ^

c o •- Cl, O Ow Cli

5S 't. ?

. o

^ I

c3 Hi p2 p;

c a

« &H t> O

Pm g > O O ffl H

O 0; S PL, Z O"

c?

O 1-5

0

Oi

•*

^

tH

X

(M

©

r-i

X

■^

©

C^

iM

rH

CO

l^

©

,_,

01

00

Oi

^

Q

r-

l~

©

0

©

0

©

g

0

03

^

X

X

X

OS

X

Oi

X

00

X

©.

X

X

X

X

X

GO

00

0^

rH

r-f

l-<

rH

rH

•^

rH

T-^

rH

-H

r-t

rH

rH

T— *

1—1

rH

<*- bo be be

<1 -1; <d

•<<i;-9j<ij<ij«ii<i;-<<ii

be

.S s a

<! <tl <1 <1

(M r-l

03 rt< © !M

rJ r- rH 10

rH C3 .-<

rH 03 ©

<t! <;

MARINE AND FISHERIES

2-3 EDWARD VII., A. 1903

o o PC

QO

6C IS

c O

c

eo

■< cs

0.

•J

OO)

0/ ace c a-a

O 2^

<<;

o O

<> -SO"

P3

Job

s c

.2 r=

C

cS

5

^S-S

c

S2s

gs

*s

o

'id 2

a £

0

o

C

u

J3

M ^

i1«

?5^ C

P-i.« - '"H.

1—^

X X

X

O P3

o

-?d^

S 32.5>-5 ^ il d 5

•aajsi3aaug

N S

M

•Jll-»[)UOJOJJ

•mdaQ

--I N

^ .-I C<5

i^

) o

^

t^

OJ

O

X

-

o

S;

? '^

^

o

l^

=

-

55

:2

■ri

) CO

o

r?

O

o

o

O

o

-

1

18

1<

i-

S

-r

O

t?

SESSIONAL PAPER No. 21b

LIST OF STEAM VESSELS

c3 k- r-

( )

C l; a)

■-0

.i

.A.

Pern eter .

^1

^

&i

y

H Ch

^ -?-

1 ^

Loa '^ ^w

20 i>

H O

^ be ^ U I-? K i-: I-;

K o

C t* r-H-

^ ^S.

ynolds and

h Bay, Ont.

H. Clarke,

.3 eS ^'3

O S;

a*

eS

ais:y

C s

^^A

^S

3 ^

z%o

H Q

H

c_l

H >

X l/ _

ffi K

K P5

^ > J

o '^

H

H^ P3

M £

I >

§■2 S S H H

in

ejj CS

O X tt

o

C<5

f

l^

iM

CO

c^

•^

N

I-

l^

■<*<

o

©

iS

^

©

X

e

cc

;i

X

X

c:

o

X

©

■V

in

s

to

©

cc

o

l-

c

't

so

©

~

-

-f

ec

X

X

s

X

ST.

X

<M

I-

t^

X

-

l~

1—1

^

■^

■^

1—1

CO

t-

3 ec in

O t~ •-£ ©

O

3 ^

CLiO

^ Sh

7:3=

■^ r ^' ^'

J U Q «

o n ^ be

35

O Ci ® 1^ a; t^ X c;

X XX X

/TOO

=:; S ?

CMtl^ O sa CO O

be

02 <;

CO

O' O

cu W S laJ

s d

af Ph *S

C .5

^ S

so ^" X

O

O >

^

^ o

3

C

c

o

OJ

p

^i*

0

<s

yi

^,

'

be

"ri *? ^

i^ S H Plh 32 03 O O O- fK

3 X .2 r* ^ I I

W > ffi

a: .^ '3 Sri

S 2 ^- -2

.S I- o o

^ O .2

^ J S >-

^ Q ^ rJ

«5j<j<t!<i3-«i;<jj<ii<(j

s

3

3

3

^

s

3

3

3

<

<

<

<

-Ij

X

1'-

in

CO

^H

lO

X

«

l^

in

1-1

cc

CO

ir

t^

C3

03 ^ ,^5

3 C

u

'-I-

s

CO

3

<lj <«J

< < < <

X ~ i;

© O l^ ©

10

2^fA RIXE A XI) FISHERIES

2-3 EDWARD VII., A. 1903

? O

4)

?5

05

o

o

^ CO

'—t «S'0 -w ,

3 eS O

o

-J o

e C s

a; -s 5 5' 5/1 I

S X

c -r

o

c

Pi I

(^

^

a

H

•5 ^

S

^^'?

*o.^

u

•-5

H O

►3 ^

^ H

c & Lake S Quebec, Q to Ferry Co

11

pa

<

4

O* H

3 i

I I I I tf 1 I I I -1 I I

X « 5 o w I- s^ c -P W c; I- ?■! »n if: ri

S '=' a 5 a ;: 8 n'

LIbT OF STEAM VESSELS

11

SESSIONAL PAPER No. 21b

"^

C cS

a

o

33

_o

^ »

M

3

ding real, uald

8

a

.^5-6

>

o

a

M y

3 J=

o

.== o

.-rT "~ 2 e S

^ =i

O"

r .-i Oc^ ^ O

•^u O an H

„- J3

3 f^ r'^

Si

'^ r eg -

So

H

o

•1,^ > ^

cS M d 4

^

5

O

0^ §g>3^

>

>-.

2

a*

8

ville Luuib ntreal, Que . Davis, Kin

OS

dian Pacific ntreal, Que. lern Naviga io, Ltd., Col e C. Webalei

/5

fi;

w.

= 2 »H e rt 2

W

I-?

H S

H

O J5 h-3

<t C 01 -

-6 O

O g

3 O

ja^-a

c3.:

cS C

Q Qi

S. > .5 o

O-T

.O

c

^ /5 ^'

O J

O an

te 2 -5

5 -S -3 4- o « .t: i? St $

Ph O S ^J2 03 H

C c

W P5 ^

^ S

-5 « .s

C?

Pi

^ ^

^ 2

s jr I

o m M <^ :3i

3 ^

lO

sc

X

•>s

C«3

i-H

(N

CO

-^

«

lO

o

w

CO

,H

iH

C5

CO

S:

X

l>.

1-1

Tt<

X

M

(M

'"'

CO

©

o

-*<

^

I-H

I-H

X I-l

l^

1-1

I-l

■^

CO

o

1^

s

(M

O

§?

O

in

X

(M

t-»

C5

CO

lO

!0

t~

(M

^

in

m

?3

in

m

©

CD

r-t

rH

1— 1

in

CO

IM

r-l

-r

T-l

N

';ij

CO

N

Tt<

o

.r.

o

X

^

X

X

X

X

lO

©

CO

©

•^

X

-t

to

Oi

1-1

••*<

©

in

©

X

t^

^

lO

CO

cc

-f

CO

-f

•*

(M

Tf

CO

;:;

c^

"*

to

■-^

rH

i^

X

Tf

in

s

b-

c

o

-f

IC

rj"

C-.

■^

CO

Tt<

1—1

■*

<M

©

"M

-*<

©

o

to

©

iM

X

©

to

©

■JO

o

a

C5

,_,

o

X

05

■^

X

X

©

X

eq

to

■^

to

1-1

35

-i<

o

in

l^

^

'"'

•"^

1-1

(TJ

(M

rH

(N

1-1

1-1

o

iM

o

c.

to

t^

IS

»

CO

'I*

©

X

©

t;

©

o

©

X

X

©

©

i-j

to

©

g

iS

S

e<5

©

§

S

^

ea

i?

???

"^

^

s

•*

^

IM

in

?;?

s

S

1-1

,-(

I-H

-H

T— i

rH

rH

<

1

J

a;

£ g

CO

■3

2

£

1

3

J

.

.

-a;

.

i

-^

<

.

M

£<!

.

1

1

1

1

o

02

1

X

is

'

55 OS 05 X X X X X

3; .3 ^ .—

a « x >

O"

6 § t5 ^ g

= i

-;«! O

i ^

00 O* 03 O"

^ > > ^

C5 to X a;

8 g

=s -s s

<!j«ij<3<j<!j<j-^<i3<ij<ij<3<tj

I-l -t" >-(

U tJ r--

<ij <! •<<!'< -^ •< <»1 <i

eo 03 CO X

-*" © 55

^

12

MAIUXE AND FISHERIES

2-3 EDWARD VII., A. 1903

-^

>-.

P5

e o

■>op;

OQ iJ! iSi

i o

> =

■~ s

-i O

c

O 2

^ I

5 "^

&2 -

o o o

m

lis »2 cO . •-

•^ i -rS

H ^ <^

O •£

o Q H Ci

io^

00

■* rH 1--

^

^

1

1

00

o

r-l

i

o

§

I-l

eo

^

l^

g

^

X

X

g S

Q

•jnapuojojjj

X

2 a.

o 1~

CO

fi

X

s

rf>

C3

'-0

(M

© JO

©

eo

^

•qipBaja

S

i

I-

(M

o o

i-H

I-H

©

S5

O

1-H

©

o

1-1

X

T-l

eo

IN

i-l

eo

rH

©

i-H

*i

•jna^ucj •mauarj

i

O

o

Jo

o eo

o

OS

.-t 1-1

o

j^

15

o ©

©

X

X

r-i

©

i-i

3

. .1 3 "^

a

0

Pi

s

4)

i

£

0! 1

£

s

c

cd

«>

i^

-ir

GO

33

a

-^

t.

ii

K

s

•&)

Oi

<U

^

CC

>

c

■r.

ed

-c

ee

»-•

fl

^

eS

o-

O

H

|li.j|. 1411111 D.i.muiv^

«<3>SeoSoi-i«o-h __ C^ X -^ !i t'; i-i '^ X 5!^

©© J-aI«i-Zot^©c

8 © «

LIST OF STEAM VESSELS

13

SESSIONAL PAPER No. 21b

i ^ ^ o'

o r

o

- e8

§5?

3* Pi Z S'^:

l^^.

r s

2 ? I

n

to

^

>

O

s

^02

SM

■^

CS

^i^

^

3i

Pi

>

- 0

*

1^

c

'S 13

H

O

c3 O = ^ ^ =

^ g

t^

^ 03

M

w and T nd, Ont rd Ross,

C

;4

m

is £

o

ge Che Midla Gen-a

1

fl

*- r r3

s c

•-5

o

o s

;S 32 •-

5 PQ .S

■< >"

^ ^

r t^

^

^

c

1

O

'-^

®

§

Km

>

0

do

u

u

«

oifflc

PQ

^

..2 c

0

S s- fc

t4 o

^

Ph

ills, T ancouv Bell, T

35

0

^1

hi

^^.,pa

pa

i

-H

B. C

Co. John

-si

i

&

.' H

e

s s

3

33 j3 bo

-i< S-l tc

CO O lO 00 lO

fC t-- C5

» 1-1 iH

o

1^

CO

o

iM

c^

''tl

^

©

o

(N

00

OO

©

©

-f

iH

t^

©

©

o

lA

IM

■*!

c;

■«f

l~

CO

CO

■*

l^

lO

CO

-><

lO

CO

CO

»o

■*!

=*

CO

©

•<»•

©

©

CO

iO

lO

Tt<

CO

00

o

t^

©

©

o

o

©

©

^

©

©

to

f

in

lO

o

iH

©

©

=^

lo

»

50

i-H

r-l

^

:0

-t>

I— 1 1-1

00

(^

^

l^

o

05

1—1 I-l

s

CO iH

00

I-l

O

c

CO

o

O

■<5*

O

©

©

©

©

t^

lO

©

©

t^

o

®

©

©

CO

O

©

©

» -*

CO

S

©

CO

00

g

>*

CO

g

3D

So

o l^

^

■* ■*

s

g

g?

g

f^

1

0/

1)

^

^

s

>-

t4

!V

•2 $

5 ^

to -^ -;

.5 C .^

c o

C

I, Ont

Ont,

6

-w 3

i a-

^i

:?;

«

^

p

Q

>

lii

iJ

§

cc

>

O

m

O"

i^

:5

^

^

c

Ph

o O

s

CO

©

00

00

5^

©

eo

©

00

©

55

OC'

©

55

©

© ©

X

CO

X

X

1

1

©

•<*i

r- 1

© CC

© © X

CO X X

1-1

© ©

X

1-1

X 1-i

1-1

2- ^

.Sac

pa > o

^ >

X h^

c? > &H Ph o :^ :g

Ph O" Ph

sa pa

.2 O -S

f«H Pi >

^ ^ ^ cS

eS

a

1)

^ 1

$ s

CO M pa

S g

ca aa a: m pa pa

-r 1—1 in

I- t- CO -n

aaaaaajaoipapapa

t^ ©

lO' ©"

14

MARINE AND FISHERIES

2-3 EDWARD VII., A. 1903

4

be

a

>

5i

5 « 3

1<

h^Wg

P3

^o>

.'2

2 r"— .'

2

A-

rn

^'

,„^

-5 aj

«

m'

St' ■s ;= -s

3 O

ee ^

H £ P* a: ^

O

r-' -^ 1-

H 2 S

•- .S

be .2

?= J

<: H

to

3 ^

3 .a

2. s

N. Bentl

■t: i be

Newcomb

N.S. James R.

Ont.

^ '^

O H

•«80JQ

'jnepuojojj mdaQ

lO rH r- 1

8 «

ll

•mpwajg

•jnau8u(yj

;_ S

1-

2

I

Pk

«

>

t:

o

3;

X

7,

Ig

C^ © © 1-1 © --I <-! 00

^ ^

W .«i

C^

<

J,

r/j

O

t3

c

>>

o

<e

fC

pa

c

PQ

^

i

c

C c

fcT

3i

^

a;

!~

.i

c

1

Pi

>

a,

id

>

H

^

H SS

•^inj^suoQ ^ling

i 38

.2

3 S

o I S

•= « 5

CO > W !^ >

3 Ji

a:

z. ^ u

Vil 1 1 I

i

.2

n maw mompQcSi^cSatafi

d ? = = -g d r: i

LIST OF STEAM VESSELS

15

SESSIONAL PAPER No. 21b

.2 fc

■^ so

CO

o

spa

-3 ^ ^

c W .£"

^ o ^ f .= ?

£ 03

> 2 O .S §

> o

P3 > w

o

55 s c

O K

Q ^- ^ -e

0^ lJ

2 5 2 S

I i o i

S > ^ >

Is

"a;5

So*'-' 3 2^

-So,

5*1— , o

I-' '^ .1-5 -5

T-l ^ IM

i-i -^ CO

T-i r.^ Tf

CO I- -O rH

O -w c: r:

CO rH rH

<r OO O ^

-C A ^

-fj

6

72

^

2

o

^'

33

>^

5

32 e8

Sp3

PC

3

1

^

"eS

c

"T

.^.

0)

^

ffi

P^

p-

a

T.

<t

O"

•i s

t4 o

S o

^.

O 3

pq

^ H > 5?:^ >

-5 72

Q

§ O'

© 1-1 cc Q in

~ 05 00 35 30

O ^

s a •-

:^ K M ^ a

ao 00 00 00

-O 'c

a: o' S3 o iK

0, 3 ;_, -M . !■

s ^ ^ .2 "= s

c > a P- 6 O

305 "o e C

u

72 H >

> «

<b .s :::'

o >.= a;

-= ^ .^ -=

,Mqap;cQ2:cQpQpaa3P5cacop:p:cQpapapgp2pq

^ 1;; 00 00 -r c:

05 ^ T-l

,-1 T^ rH r.

© T-H r-H

» 1ft

« 00

of nT

S2 P3 OP PC P3

16

MARINE AND FISHERIES

2-3 EDWARD VII., A. iQOS

•So

H

ea

•< H flu

4

C^

a;

•t^

05

u

bC

2

•&

03

(S

0)

fl

s

o

S

p

H

u

iX)

<

a. St:

O c^ A a

'-' E-l 15 "l*

. -aj O .2

O

o

§

X

o

o

a

—J

»

1-; ar

s

•<

5f5

s

^3

^^

^

be

X-PQ

.2

-' x'

=

5

a, ^

5-c I-

d 4

s

f

e J

.1'

s

vigation Co. i lliiig\vood,Ont av. Co., Ltd.

rthur,Ont.,an( t. William, Ont

08

c

i

3 fe'"i

s

>

O

o

J

liern Na Ltd., Co kville N lie, Ont. all,Pt. A orrow, F

0)

0 ."^

"^

M

o'b^-^ "^"^

a*^ ^^^

0-^ 2

1^

1

u

H S

H

H ^ tf

(< s ac so

.jJ5Si3ajn[h[

s >

C-^

:so2

O i-l i-H ,H T-i -■

56 ;::j

•4naa

•BSOJf)

•jnapaojoj<j •qidoQ

•jna3j'B'j

« 3

anaaHuorj

21 £.

5 o

o

- O

O 1-1 c:

'^ »0 X OO --I ^ -* t~ C. iM i. CM ^ ^

=> CO

o

o

»

cc

X

©

t

■0 rr

§

;g

o

^

s

5?

2 1

M

^ 1

n

d

c

c O

_^

1

c

PQ

o

>

C

- 2

J

^

c

o

3 O

c

1— 1

05

9)

5

o

S i:

i

12

SI

£

s

&

c3

i=

c3

^

J=

.C

J

O

H

a

O

'<<;

U

M

o ^ .•'St: 2 -r rr = S

•.i.K|iitnit [inotyo

LIST OF STEAM VESSELS

17

SESSIONAL PAPER No. 21b

O

m -

JS - o

. -pas

c8 *^ a

02 S-'

<h > 'S, to c * 5

o PQ ;^

C 3 f-

a o *

3 X >

-as

5 r= =8 ^ <= »

^ IT c8

^^ > .3 -a s^

^

SO 1— 1 ,

vA

as

=3 ^

6

O

%^

O

a

^n

j2

S

o

Tl

, r

-M

n ^'

1-1 'O

1

"=^^5

^

^a

^6

H

a

a o

O

tacSd

^ ^

> O o

.-= ^ "-3

S ti a

Ph.SC

a ^ a *'

^ P3

6.S

^ a 03 aO-^ §^^§

S at^ == S 2

d =S M

•a ^

O H P5

pq

<! .-S I— I

eS O

^ ^ :S

Q

O 5 >:.

■2 _r a

tjO o *^ a

^' -S

fa ^

IC

to

T— 1

CO

00

X

g^

1—1

S

r-l IM

8

OS

^ N

oo

S

IC

rH ?S

05

t-

rH

r-< CO

oo

r-l

05

g

-*

CO r-l

??

T^

1— 1

^

GO 00

r-l

i

rH

00

t^

rH rH

05

o

iM

o lo

o

lO

»

CO

b-

©

-*

<N

©

©

©

o

o

Oi

CO

»o

00

(N

-f

T»<

CO

{S

IN CO

rH ^

?5

C5

CO

§

to

CO CO

CO

CO

CO 1-i

©

s

CO 1-i

oo

rH

CO IM

©

tl 7-{

00

CO

©

CO

05

CO

o o

o

O

CO

«l

CD

©

CO

o

CO

o

©

(N

©

03

©

lO

lO

eo

©

"#

©

©

-*l ©

©

rH rH

§

lO-

35

CO

CO

IN

1^

in

^

CO

§

■* ■^

rH

rH -*l

g

^

i

rH

CO

g

P^ -S

Ol o

a h !^

;h e3 «

o -s

-a ®

S 'S

O

o H K> m ^

s ^

^ >

Ph >

J=

o

s

.2

-si

a

a O

a

C

u

4J

a

O

0)

p

^i

O oT

a'*'

1

^(/^

o

-c

.;C

0)

1^1

'E

_c

PL|

cfl

02

W

p.

O

pp

a •Si

O*

M

%

XI

o

3

Ph

o*

3 -2

a

H

o

pp

bl

a>

pq

.s

^

^ eg .2

g ^ -^ ^ pq hJ

^ M

o

- ' a ; : : o

d ^

H C W

P5

<M ©

OO

©

05

©

t^

rH

•^

,_i

IM

CO

'tl

b-

r-(

rH

it<

lO

OS

-^

00

,_,

IM

^ ^

S

oc

05 CO

^

^

00

^

c:i

00

00

S

00 00

'^

i3i^

00

^

00

*

»

o8

OS 00

J^

00

rH rH

1-1

rH

rH

rH

rH

rH

r-*

rH

rH

T-l

rH

rH

y—<

rH

rH

rH

rH

rH

rH

rH

5 5 a

> ^: eS

3 3 3

U in !-i

pa PQ P3

PQ P5 P5

lo m lO

© r^ rH

CO

-H °

1 ^ '2

? c c3

o -a 03

Ph <J P5

pq W H

odd

P5

o

^ ^ ^ ffl

fa w hi :g

dddddddddddoo

0>05©rHC<lTt<<MOOCOCO<0'*'© 0OCOC0OiCOt^Tt<©COO5-*'*^ rH©10rHrHOCQC0t^0>rHrH©

216—2

18

MARINE AND FISHERIES

2-3 EDWARD VII., A. 1903

s

s

•<!»

^

o

4^

(»>

•^

1

S

1

"?

o

•*<

i!

c

M

OO"

Q

9

P?

h

•So

c

o

0;

-2

1

g

"i fl

1.

g

s.

g

«

3

•a

^

t>

c

^

e:

TJ

'3

Q

H

't='

n

•<

n

eu

h-

1-3

-<

■<

Pi %%

a) bcT3

•fisoaf)

•a9npuo|J<j

•mpB9ja

•s s

.w

o

. 2 i" a £^ oO

p.

o O

a

9 a

.SO

o .s

oO'g 0*2

H Q

H d S

.12 O

a .3

01 VI

m

§ S 1-5

o a, i

O ^

C

e3 JS. ^ O rS

^ ^2q'^-S

. « '.2oc5 1*^ c a ? 5 : - £ Q S O P5

S g

-o »o

O O IS r-l

S w eo S dJ c5

1-4 tH N

M CS l-

IM r-i r-

'- CO 00

inoOS5IMC<lrH©-f

(M»OeCiH'*-*'OC<5 1-1 (X r-l M (M IM I- eO

•jnanSuofj

2 1 ft

o ®

•fjinj^suoQ— fning

^ 5o S

S S5

« .-1 1-1

CO (M iH

s -^

2 p^ w

s i S

i lit I ill

> m in

S Ph

P^ P3 1-3

O"

S <^

i t ^

O

3

I -3

s O

o t> i^ 6

00 X 00 00 00

tf Qm PLh H

I

2 §

i^ W H O > Jg O

.=i I I

s e

•I § §

Tj '5 -a -n §TJ "O c

q q G s^ 9 s S

o

o o o

g S SB S rs 8*

O O O Q O

^ i-i lo a< »ci X go

3j © o © ■^ ® e

CO rH S e> M o X

8 [f 8 fe 8 & 8*