■■'',' ,jf^'^-iit^-!^'''^^^j:^i^'''iiit^'-*' ■'M/iy'\xsAi^ '^i'^ SaavT^ji^- :r^**laEvV' fev'i ^'iiKiit'' 'SEi; "•' ''Sfei '"isiii7' ' 'i1fc.T^ " -Xs.; v^i!s,-ii ' ■' ■^■^: ' <S<ikf'

.m...^_M

WW

^M ^^m^^m..^m mr^K JW.^i:

1 rm: E ic »«:: i^ j;:*;: km

jm^mk'^ML^.^m

hM^r-£

M

tj:.

^^ H^ * », ft »= » M ife » »' r IHfr P-MPjf^f "■ *

'■ ■-'"-' '^- '■• -t w forir »: M »■ * K"'^

<fc iB. ^. ^ *: ^C «.V p, «• p.. « ft^^ |5( J,. »,

it * a ■*■ &;■

ii. ' m-.

m fr 1:

Ltoett^

Govettc

.otl9

'^>^..--"# ' ^-* '-

fvrL-vv.^.e.x::f

•'•***

SESSIONAL PAPERS

VOLUME 17

SIXTH SESSION OF THE TWELFTH PARLIAMENT

DOMINION OF CANADA

SESSION It) 16

VOLUME LI.

B. A i?"^

/, * A r'

10 9ns

6-7 George V.

Alphabetical Index to Sessional Papers

A. 1916

ALPHABETICAL INDEX

SESSIONAL PAPERS

OF THE

PARLIAMENT OF CANADA

SIXTH SESSION, TWELFTH PAKLIAMENT, 1916.

A

Auditor General's Report, Vol. I, Pts. a, b, and A to L ; Vol. II. Pts. M to V ; Vol. Ill, Pts. V to Z Vol. IV, Pt. ZZ. . 1

Agriculture, Report of Minister of, for

year March 31, 1915 Ifi

Agricultural Instruction Act, 1914-1916.. 15c

Acadia Coal Co. re granting of a Concilia- tion Board to employers of 99

Alien Enemy prisoners, escapes", etc., from detention camps at Banff, Alta. ..... 268

Alien Enemy prisoners, escapes, etc., from

camp at Amherst, N.S. . _. 220

Amalgamated Dry Dock and Engineering Co. re construction of dry dock at North Vancouver 258

Amethyst, SS., correspondence re subsidy to, in years 1910-11, and 1911-12..

Appointments to Inside an-d Outside Ser- vice, in County of Wright 93

Archives Report of works for year 1914. 29a

Astronomer Report of Cliief, year 1912. 25a

B

Bait Freezer at White Head., N.S. Re- port of Engineer re 274

Bauman, W. F., an alien enemy ^Corre- spondence re passport of 242

Bear River, N.S.- ^Documents re purchase

of site for P.O. building at 142

Belzile, Louis de Gronzaque, re investiga- tion respecting loss of horse by, during 1915 127

Bondsi and Securities in Department of

Secretary of State, since last return. . 69

Board of Conciliation Documents re creation of, regarding Nova Scotia Steel Co., 1915 196

Bounty under Derp Sea Fisheries Act re County of Guysborough, N.S 88

Bridge, construction of, between He Per- rot and St. Anne de Bellevue, and He Perrot and Vaudreuil 168

3060—1

Breakwater at North Lake, P.E.I re

construction of, at 164

Branch line of I.C.Ry. in Guysborough, N.S. , re total expenditure connected with, since 1911

Burleigh Falls Water-power re lease of by Government to J. A. Culverwell..

British Columbia Hydrographic Surveys. .

133

280 25e

C

Campagnie de Navigation re cancella- tion of subsidy contract to 223

Canadian Pacific Railway Company :

Lands sold by during year 1915.. .. 54

Canadian Northern Railway Co. Finan- cial Statement of, etc 282

Ganad'ian Noithein Railway Co. Copies

of Mortgage Deed of Trust of, etc. . . . 282&

Canadian Officersi employed in Canadian

Pay and Records Office, London 207

Censors, names, etc., of employed by Gov- ernment at Louisburg and North Syd- ney, N.S 195

Censors and decoders L'st of employed

at Halifax, since beginning of war. . . . 2f 3

Civil Service, Inside, re questions asked of candidates for, since May, 1912 247

Civil Service List of Canada for 1915.. 30

Civil Service Commission Report of for year 1915 31

Commandeering of Wheat Documents

relating to, etc 162

Commandeering of Wheat Documents

relating to, (tc. 162a

Compandes L'st of at Halifax in Depart- ment of Militia and Defence re tenders for siupplies 294

Commissions :

Order in Council appointing Commis- sion of inquiry re fire in Parlia- ment Buildings 72

6-7 George V.

Alphabetical Index to Sessional Papers

A. 1916

36a

86 17

227

114

118

287

Commissions Concluded.

Number of, etc., appointed since 1911.. 210 Order in Council appointing Commis- sion to inquire into Sliell Contracts.. 228 Re evidence taken respecting damages claimed against Militia Department by town of Sydney, N.S. ......... 239

Conciliation, Boards of Report of Regis- trar of for 1915

Conference of Local Governments held in Ottawa, October, 1915

Criminal Statistics, year ending 1914 . .

Gumming, J. S. W. re action against by Government, etc

Customsi Department at North Sydney re renting of rooms for purposies of. .

Customs Station at Vicars, Quebec Opening of at Frontier and closing at Vicars, etc

Customs Department Number of clerks in paid from Outside Service vote who are in Inside Service ..

Customs, Report of Department of, for year 1915 /•' '"

D

Dairy and Cold Storage Commissioner Report of for year ending March 31, 1915 15(

Dam, construction of at Grand'Mgre, Co.

of Champlain, Quebec 230

Decorations, list of awarded to members

of Canadian Forces to March 17, 1915. 259«

Decorations, list of those in Canadian

E.Kpeditionary Forces receiving such.. 259

Desjardins, Auguste, of St. Denis, Kam- ouraska Documents re appointment as Customs officer 68

Destructive Insect and Pest Act Regu- lations under 46

Dionne, J. P., case of against the King

in Exchequer Court .. 212

Dionne, J. P., Supplementary Returns re

Exchequer Court 212o

Disallowance of Act of Legislature of Ontario Order in Council, also report of Minister of Justice on 271g

Dominion Police Force List of em- ployees, with salary, etc .. 197

Dominion Police Force re average num- ber of pien employed in year If 15. ... 45

Dominion Steel Corporation, re war or- ders obtained by 178

Dominion Lands Orders in Council re between January 15, and December, 1915 47

Dominion Lands Act Orders in Council re 'between January 15, and December, 1915 48

Dominion Lands " Forest Reserves and

Park Act" Orders in Council re.. .. 40

Dominion Lands Survey Act 50

Dominion Government Domestic Loan Copy of prospectus, etc 90

Domestic Loan of Dominion Government

Number of tubscribeis, etc.. ...... 91

Doucett, Alex. D., investigation re claim of respecting cattle killed on I.C.Ry., 1915 131

Dredging :

Inverness Co., N.S., in since 1896 tcr

present 67

Contracts for supplies for dredges in East River, Pictou Co., years 1914-15. 139

Dismissals :

Letters, etc., between Government and J. C. Douglas, M.L.A., re dismissals in

Nova Scotia . 97

Documents re dismissal of Daniel Bu- chanan as Pilot, Harbour of St Anns. 107 Documents re dismissal of Clifford G.

Brander, of Customs Service, Halifax. 113 Charles McCarthy from Customs Ser- vice at Halifax, N.S., etc 116

A. J. Crosby, Thomas Lynch and J. B.

Naylor, Customs Service at Halifax. 117 . W. B. Mills, Bridge and Building Mas- ter, Dist. No. 4, I.C.Ry. Documents

re. 134

Proposed dismissal of present Keeper of Lighthouse at Cape Jourmain, West-

"morland Co., N.B - .. .. 144

John E. Hallamore, Postmaster at Up- per New Cornwall, N.S 176

Mr. Bayfield, Supt. of Dredging in B.C., re dismissal of, and appointment of

J. L. Nelson 183

Joseph Fleming on Intercolonial Ry... 188 Hubert Paquin, Postmaster of St. Gil- bert de Portneuf 189

Documents re dismissal of Postmasters of St. Lazare, Vaudreuil Station, Point Fortune, Val des E)poulgs, Mont

Oscar. St. Justine de Newton IfO

Dr. W. T. Patton, Department of In- terior. . . 24

L. F. SansfaQon, Postmaster of Louis- ville 225

Postmaster McRitchie, of North River

Centre, N.S 232

James Hall, Postmaster of Milford

Haven Bridge, N.S 233

J. B. Levesque, Steward on steamer

Champlain .. .. 277

Dr. W. T. Patton, Veterinary Inspection

Branch at Coutts, Alberta 211o

J. B. Deschenes and Thos. Bernier, em- ployees on I.C.Ry. at River du Loup. 292 Mr. Chisholm, Inspector of Indian

Agencies, Sask 191

Orouth area of Alberta Correspondence

re.. ... 243

^uties rebated to importers during year ended December 31, 1915 112

■TJast River of Pictou Reports on depths of water in locks in, etc 98

^ast River of Pictou Supplementary re- turn relating to 98o

Sstimates . . . . . 8

Estimates, Supplementary, year ending March 31, 1916 4

Gsttmates. Further Supplementary, year

ending March 31, 1916 5

:^stimates. Further Supplementary, year

ending March 31, 1917 5a

iCstimates. Further Supplementary, year

ending March 31, 1917 5b

Elevator Storage at Calgary re location of 297

Electoral Polling Divisions in Manitoba re apportioning of by Judges under Act. 234

Elections, By ^return re year of 1915. . .

Employees in Government Departments names of all who have enlisted since AugUE-t 4, 1914 289

6-7 George V.

Alpliabetical Index to Sessional Papers

A. 1916

Europeaji "War Memo, re work of Depart- ment of Militia and Defence from 1915 to 1916. . . 231

Examiners or Inspectors of materials for military purposes Number of, etc. . . . 193

Examination for Civil Service appoint- ments— Names of persons successfully passing in Prov. of Quebec 94

Expenditures, showing all sums expended in present year to December 31, 1?15, by Dept. of Public Works, chargeable to Income 140

Experimental Farm, Rosthem, Sask. ... 87

Experimental Farms Report of the Di- rector of, for year ending Mar. 31, 1915, Vol. I 16

External Affairsi 'Report for year ended

March 31, 1915 29o

Extract from Montreal "Gazette" of Jan- uary 12, 1915, re distress in England, etc 19So

Extract from Montreal Gazette, of Nov- ember 1. 1915, re help by sale of Cana- dian flour 198

European War Copies of Documents,

Orders in Council re 42

European War Copiesi of Documents,

supplement to 42a

European War Orders in Council relat- ing to, fr6m April 29, 1915, to January 12, 1916 43

Fair Wage Officer ^Visits of re schedule of wages in shell making, New Glas- gow, N.S 214

Federal Plan Commission for cities of

Ottawa and Hull Report of for 1915. . 172 Fenian Raid Bounty :

Application of Aenas McKinnon of

Nova Scotia re 95

Application of Aenas McKinnon of

Nova Scotia re 95a

Names and addresses of persons in An- napolis Co. to whom paid 152

Names and addresses in South Cape

Breton to whom paid, etc 153

Namesi and addresses of persons in County of Halifax, N.S., to whom

paid 154

Names* and addresses of persons in

County of Hants, N.S., to whom paid. 155 Namesi and addresses of persons in county of Richmond, N.S., to whom

paid 156

Re David W. McLean, Windsor, N.S.. 205 Re application of Mrs. Flora Mclntyre,

N.S. 194

To whom paid in Queens Co., N.S... 149 Finance Department Number of clerks

belonging, paid outside service vote.. 265 Fire Protection on Transcontinental Ry. line between Harvey Junction and W.

boundary line 278

" Forest Reserves and Park Act " Orders

in Council re 49

Fort Henry Amount of money paid out ■for new buildings and repairsi in 1912-

13-14-15 283

Fisheries Branch, Department of Naval Service Forty-eighth Annual Report of 39

G

25d

26

19b

63

Geographic Board Report of for 1915.. (jeological Survey Department of Mines,

year 1914

Georgian Bay Canal Interim Report of

Commission re economic problem of. . . Governor General's Warrants issued since

on account of 1915-16

Grand Trunk Pacific Railway :

Financial Statement of, etc 282

Copies of Mortgage Deed of Trust, etc. 28 2o

H

Hanlover, documents re repairs on in County of Shelburne, N.S., in 1915.. 166

Hansard Report containing motion of Sir W. Laurier re expenditure made by Shell Committee 228o

Headquarters Staff of 1st, 2nd and 3rd Divisional Area Names, rank, and qualifications of officers on 192

High Cost of Living Report of Board of

Inquiry into 84

Homestead Lands Fractional Areas of in

Saskatchewan 89

Horses Correspondence re purchase of,

etc 213

Horses, re number bought for remounts in

Alberta, etc 236

Indian Affairs, Department of Report of

for year 1915

Inland Revenue Number, names, salar- ies, etc., of permanent employees in,

1915, 1916

Insurance Report of Superintendent of

for year 1915

Insurance Abstract of Statements of,

year ended December 31, 1915

Interior Report of Department of for

year 1915

International Nickel Co. Correspondence

of with the Prime Minister

International Commission pertaining to

St. John River Report of

Investigation into conduct of officials in Customs service at Halifax, N.S., in

year 1915

Irrigation Act Orders in Council relating

to

Inland Revenue Reports, Returns, and Statistics of, for years ended March 31, 1915:—

Part I Excise

Part II Inspsction of Weights and Measures, Gas and Elec- tricity

Part III Adulteration of Food

Intercolonial Railway :

Relating to transfer by estate of Alex. Eraser, of River du Loup, of lot of

land to

Relating to construction of v'aduct at Amqui, at Traverse Dub§ crossing . .

Justice Report of Minister of re Peni- tentiaries of Canada, 1915

K

liCastella, A., re appointment as Mechani- cal Supt. of Dredges ; also resignation of same

27

260

8

9

25

78

180

111 52

12

13 14

171 235

34

22?

3060— 1 J

6-7 George V.

Alphabetical Index to Sessional Papers

A. 1916

I.

Labour Report of Department of for year 1915 36

Launch Way and Boat House conslruc-

tion of at Bear Cove Beach, N.S 216

Lavoie, Geo., investigation re burning of

baxn of May 23, 1914 129

Law, Rt. Hon. Bonar Communication from re using strength of Empire in the War 76

Lightkeeper at Cape Jourmain, Westmor- land Co., N.B., re proposed retirement of 144

Lightkeeper at Arisaig, N.S., re appoint- ment at 244

Librarians of Parliament Joint Report

of 40

Liquor brought into Territories of Canada from outside countries 55

List of Shipping for year 1915 22

Loan Dominion Government Domestic . . 90

Loan Dominion Government Domestic

Number of sub.scribers, etc 91

M

Manitoba Hydrographic Surveys 25/

Manufacturers' Association, Canadian

Correspondence of with Prime Minister. 77 Mails, etc. :

Relating to mail contract from Noel to

Maitlard. N.S 101

Rural delivery route, Shefford County,

"Warden No. 1" 102

Different rural mail routes in Strath-

cona County 103

Different rural mail routes in Strath-

cona Supplementary return re. . . . 103o

Rural mail routes of Hodson and Toney

Mills, Pictou County, N.S 104

Lemon Ferry Co., of Richmond, N.S.,

re carrying mail across 105

Number of rural delivery routes opened

in 1915, name of counties in, etc .... 106

Re contract for carrying mails between St. Frangois de Montmagny and fail- way station, years 1914-15 108

Re contract for carrying mails between Roberta, Co. of Richmond, and West Bay, Co. of Inverness.. 109

Re contract for carrying mails between Medicine Hat and Eagle Butte, Co. of Medicine Hat 110

Re rural mail route between Pictou and

West River, N.S 119

Rq different mail routes in constituency

of Qu'Appelle 120

Re contract for carrying mails between St. Jean, P.Q., and railway stations of C.P.R. Co., G.T.R. Co., and Ver- mont Central 121

Re rural mail route from Eureka to

Sunnybrae in Co. of Pictou 122

Re contract for carrying mail to Upper

Margaree post oflice and Gillies P.O. 123

Re contract for carrying mail to Mar- garee Harbour and Cheticamp. . . . 124

Re names, amounts, etc., of tenders for carrying of mails in Counties of L'As- somption and Montcalm 147

Re mail routes in constituency of Regina 163

Re contract for carrying mail from

Inverness to Margaree Harbour. . . . 174

Re contract for carrying mail between tram cars and Glace Bay, South Cape Breton 175

M

Mails, etc. Concluded.

Re contract for carrying mail to East- ern Harbour and Pleasant Bay. . . . 177 Different mail routes in constituency of

Medicine Hat 187

Re delay in establishment of in con- stituency of Medicine Hat 187a

Rural mail route, re establishing of

from Alma, through Syives er, N.S. 221 Rural mail route, re esiabl shing of from Scotsburn to North Scotsburn, etc 222

Marine and Fisheries Report of for the

year 1914-1915 (Marine) 21

Macdonald, Rev. Isaac Hunter, a:pplica-

tion of for position as Chaplain.. .. 270

Machine Gungi Amounts contributed for from Medicine Hat 199

Matapedia, Lake Concerning surveys of

made in 1914 .. .. 184

Medical Examiners of recruits names, etc., of appointed since begiTining of war to date, 1916 260

iMedical Doctors Number of employed by Militia Department at Halifax 256

Members of House of Commonsi and Legis- latures of Canada in service, names, etc. ....... 250

Medical Officers employed in examination of recruits in county of Pictou, 1914- 15 151

Memorial Tablet Documents re placing of, on P.O. building. New Glasgow, commemorating late Rev Dr. James MacGregor 138

Mennonite Church re conference between Minister of Agriculture and, in 1873.. 203

Militia Council Report of, for year 1915. 35

Militia General Orders promulgated be- tween November, 1914, and December, 1915 56

Military building at Rigaud Correspond- ence relating- to 252

iNIines Branch Report of year 1916.. .. 26a

Miscellaneous Unforeseen Expenses from

April. 1915, to January, 1916 58

Montreal Street Ry. Co. Copy of war

order.s sriven to. . 179

Moncton, N.B., re names, salaries of em- ployees in I.C.Ry. offices at, also retir- ing allowances grantfi. etc 135

Morin, Nazairc, and Hebert, Napoleon,

re invesitigation held respecting cass of. 128

Mc

.VIoNair's Cove, N.S., re expenditure 'at. . 217

Mclntyre, Mrs. Flora Documents re ap- plication of, for Fenian Raid Bounty. . 194

McKinnon. of Inverness Co., N.S., re

Fenian Raid Bounty 95 .

Mcljean, David W., Windsor, N.S., re

Fenian Raid Bounty paid to 205

McQueen Siding, re installation of and re- moval thereof subsequently 132

McTavish, Hon. D. B., appointment of as Commissioner re fire Parliament Build- ings . . . . 72

McQueen Siding on I.C.Ry., re installa- tion of and subsequent removal of . . . . 13 2o

N

National Battlefields Committee and Expenditures, 1915 . . .

-Receipts

61

6-7 George V.

AljAabetical Index to Sessional Papers

A. 191G

N

Naval Service :

Report of the Department of, for year

ending March 31, 1916 38

Regnlations re payment to officers as

interpreters 74

Copies of Orders in Council re Regnla- tions of Department of 41

Nickel :

International Co. Correspondence of,

with Prime Minister 78

Ord&r in Council re pixjhibition of ex- portation of. . . 215

O

Oliver Bquipmenta puichasad since Aug- ust 1, 1914, names from whom pur- chased, etc 66

Ordeis in Council Copies of re regula- tions of Naval Service 41

Ottawa Improvement Commission State- ment of Receipts and Expenditures, 1915 60

Overtime paid to men in Printing Bureau,

from January 1, 1916, to April 1, 1916. 261

P

Parliament Buildings Fire Report of

Commission ai;pointed to inquire re . . 72a

Patton, Dr. W. T., re 'dismissal of, etc.. 211

Paul, Capt. Stephen, claim of re steamer

Rhoda 96

Patrol Boat A, " Captain Blackford " Documents re repairs in December, 1914 to 1915 . 160

Patriotic Fund, unclaimed balances in banks for . 159

Patenaude, Hon. E., and Nantel, Hon. W. B., showing amounts spent for fur- nishing offices of 170

Pensions to Canadian E.cpeditionary Forces, pay allowances for disabled sol- diers, also to dependents, etc 150

Pension list in force in Canada for dis- abled soldiers Copy of 185

Petitions received by Government re dis- allowance of Act of Ontario Legislature. 271

Pictou Documents re handling freight

and coal at 299

Pictou Harbour re permanent harbour

quay line at. . . . . 288

Pictou Harbour re survty of for pro- posed new bridge 254

Pilot Commissioners Harbour and Dis- trict of St. Anns. Co. of "Victoria, re dismisEial of Daniel Buchanan 107

Pinianski, W., re patent of, in township

25, range 4, office file No. 1752484.. .. 82

Port Morien, N.S., re repairs to Break- water at, year 1915 .. 143

Port Nelson Statement total expenditure

of public money at, to date, etc 291

Post Office Department re amounts ex- pended by, in connection with Yukon service for 1915 224

Postmaster General Report of, for year

ended March, 1915. . 24

Post Office at Louiseville Documents re

construction of, at 169

Post Office and Postmaster of parish of St. Esprit Correspondence re, from October, 1911, to date 173

Post Office at Rigaud Correspondence re cost of 186

Postmaster at West Roachdale, N.S , re appointment of, etc 200

Prince Rupert Documents re proposed

public building in, for Post Office, etc. 182

Pringle, Robt. A., copy of Order in Coun- cil appointing as Commissioner re Par- liament Buildings Fire 72

Printing anrl Stationery :

Report of Department of, 1915.. .... 32

Amount of money paid out for printing outside of Printing Bureau, in years 1912-13-14-15 285

Public Service Names of all employees of all branches of, in Counties of Prov- ince of Nova Scotia 284

Public Accounts of Canada, year ended

March 31, 1915 2

Public Works Report of Minister of, for

jear ended March 31, 1915.. , 19

Public Works Return showing sums ex- pended, chargeable to Income, year end December 31, 1915 '. 140

Public Works Return showing all sums expended, chargeable to Capital Ac- count, year ending December 31, 1915. 141

Q

Quarantine de L6vis Documents, etc., re

purchase of land for 71

Quarantine Buildings at McNab's and Lawlor's Islands Proposed use of, for Military. . . . ' 145

Quarantine purposes Names and salaries of all Medical Officers appointed for, at principal i>orts of Canada, etc 146

Quebec and Saguenay Railway re -^pur- chase of, by Government. . . 281

Quebec, Montmorency and Charlevoix

, Railway Reports of Engineers, re. . . . 295

Quebec, Montmorency and Charlevoix Railway Correspondence re sale of, to Government of Canada 2£5a

R

Rallier du Baty Communication from Sir G. Perley re report on Hospital at Dinard 75

" Railway Belt Water Act " Orders in Council re, from Jan. 12, 1915, to De- cember 31, 1915 51

Railways and Canals Repwrt of Depart- ment of, for year from April 1, 1914. . 20

Railway Commissioneris Report of Board

of, for year ending March 31, 1916. . . . 20c

Railway Statistics of Dominion of Can- ada, year ended June 30, 1915 20b

Railway from Sunnybrae Surveys re

during 1915. 208

Railway Subsidies in Canada Amounts

in years 1912. 1913, 1914 and 1915. . . . 251

Recruiting in England re direction of, etc. 269

Recruiting Officers for Counties of Lun- enburg, Queens-Shelburne and Tar- mouth, N.S., names of, etc 248

Recruits Number of, up to April 1, 1916

(Senate) 26T

Recruits re parties employed to obtain,

etc 249

Regina, constituency of Rural mail

routes in 163

Regina "Province" and "Standard," Moosejaw "News" and "Saskatchewan Star," re amounts paid to, by Govern- ment, 1914, 1915 246

6-7 George V.

Alphabetical Index to Sessional Papers

A. 1916

R

Remissions and Refunds, Tolls or Duties, year ending- March 31, 1915 65

Revenue collected Amount of, during fis- cal year up to December 31, 1£15, Gen- eral Tariff, Preferential Tariff and Sur- tax 115

Revenue of Canada for years 1909-10-11,

also amounts' for agriculture 126

Roy, J. Antime Correspondence with re

farm purchase 257

Royal Northwest Mounted Police : Agreement of Dom. G-ovt. and Prov. of

Saskatchewan re 81

Agreement of Dom. Govt, and Prov. of

Alberta re 80

Report of, for 1915 28

Royal Society of Canada Statement of

affairs of, for year ended April 30, 1915. 59

Royal Naval Reserve Officers re payment

of missing allowance to 74a

Royal Military College :

Re complaints as to manner of supply- ing clothing to 219

Amount paid out for new build'ngs and

repairs in 1912-13-14-15.. ...... 283

Rules of Supreme Court of Alberta .... 44

S

23

297

202

Steamboat Inspection Report

Storage Elevator at Calgary, re location of

Starling, vessel re chartering of, by De- partment of Marine and Fisheries . . . .

Statistical Branch, Department of Labour Synopsis of exhibit by, re Cost of Labour

Stellarton and New Glasgow Investiga- tion re weighing of freight at, on I.C.R., 1914-15 136

Steam Ti-awlers Tonnage, etc., of all clearing from Canso, N.S., in year 1915.

Stoddart, P. A., Fishery Guardian, Shel- burne Co., N.S., re payments made to. .

Strubel, Frank re Homestead of, en- tered at Land Office at Weyburn and Estevan

Stream Measurements Re-i>ort of progress of. for year 1915

Superannuation and Retiring Allowances, year ending December 31, 1915

St. Eleuthiere Station Relating to chang- ing of, on N. T. Railway

St. Nicholas Quarry Documents re pur- chase of

4a

263

201

83

25e 57

226

Salaries paid to employees in different Departments of the Governme-nt, Co. of

Cumberland, from 1896 to 1911 125

Sealers of British Co'umba Reports on

claims of, under last Treaty with U.S.. 79 Secretary of State for Canada Report of,

for year 1915 29

Seed Grain Liensi Documents in connec- tion with Government's decision to ex- act 262

Senate of Canada re amendment of

B.N. A. Act in reference to 244

Sherwood, H. Crossley, re appointment of, a.s Clerk Assistant to office of Routine

and Records 240

Supplementary return re appointment of

H. Crossley Sherwood 240a

Shareholders in Chartered Banks in Can- ada— List of, year ended December 31,

1915 6

Shell Inspectors employed in N. S. Steel

Company, and at New Glasgow, N.S. . 157 Ships in British Columbia re construc- tion of, or assisting same by Govern- ment 204

Shovels Reports re purchase of 25,000 special pattern by Dept. of Militia and

Defence 275

Small Arms Ammunition :

Documents re sale of, since August 4,

1914. . . . . 276a

Documents re sale of, since August 4,

M14 276

Soldiers at North Sydney re clothing,

supiilies, etc., furnished to 237

Soulanges O.inal List of employees on, in

1910 ; also list of employees on, in 1915. 158 Spirituous Liquorgi:

Information re, in Great Britain, France, Italy, Belgium, Servia, Can- ada, Australia, New Zealand, and

South Africa 255

Amounts paid under retroactive claus«e between date of such Act and begin- ning of war 288

Telegraph lines and location of, erected

in Co. of Inverness, N.S

Telegraph Statistics, year 1915

Temporary Loans ^Statement of, to De- cember 31, 1915

Theberge, J. S. Investigation re lose of horse by, on Intercolonial Railway,

1911 to 1913

Thetford Mines ^Correspondence between Department of Labour and workingmen

at, re strike

Topographical Surveys Branch Report of

year 1914-15

Trade Unions Annual Return respecting Transcontinental Railway :

Report of Commisioners of year 1914..

Fire protection on, etc..

Transatlantic IMail Service Relating to:

for winter siervice, 1E15-16

Treasury Board Over-ruling Statement

of '

Trent Valley Waterways System Docu- ments re transfer of, by Government of Ontario to Government of Canada. . . . Ti~ousers, Breeches, etc. Number, names, prices, etc., of firms or individuals

manufacturing

Trade and Commerce :

Report of Department of, for year ended March 31, 1915: Part I Canadian Trade (Imports

and Exports

Part II Canadian Trade with (1) France, (2) Germany, (3) United Kingdom, (4) United States.. .. Part ITT Canadian Trade with Brit- ish and Foreign Countries (except France, Germany, United Kingdom

and United States)

Part IV Miscellaneous information. Part V Report of the Grain Com- missioners! for Canada

Part VI Subsidized Steamship Ser- vices, etc

Part VII Trade of Foreign Coun- tries, Treaties and Conventions. .

272

100 20/

62

130

148

25» 70

37 279

245

64

296

92

10 lOd

10» lOe

10<f

lOe

10/

6-7 George V.

Alphabetical Index to Sessional Papers

A. 1916

Unclaimed Balances in Chartered Banks for five years prior to December 31, 1915 7

Unclaimed Balances in the Banks for patriotic purposes Correspondence re. 159

Union Station at Quebec Copy of agree- ment between Government for Trans- continental Ry., C.P.Ry. and C.N.Ry. . 290

Vale Railway, Co. of Pictou, N.S., re pur- chase, etc., of, by Railway Department. 209

Valley Railway re contracts between Gov- ernment of Canada and Government of New Brunswick reg-arding operation of. 279

Vessel® List of, belonging to Govern- ment on service ; also those not in sier- vice 273

V-Jterinary Director General Report of,

for year 1916 15b

W

War supplies, re application of Indus- trial Disputes Act re delivery of . . . . 238

Waterworks and Sewerage Systems of Canada Report of Conservation Com- missiion on 286

W

Wheat Quantity of, shipped years 1914, 1915, from Winnipeg to Port Arthur, Port William, Duluth, etc 264

Wharfage on goods landed on Govern- ment wharves in Co. of Victoria, N.S. . . 206

Wharf at Shag Harbour, N.S. Docu- ments relating to repairs to, in years 1915-1916. 137

Wharf at RiviSre Quelle, names, occupa- tions of persons employed at, in 1915. . 165

Wharf or blocking at head of Belleville,

Yarmouth Co., N.S., expenditure on.. 16T

Wharf at Shad Bay, N.S., re construction

of at, in 1914-15 218

Wilson, J. W. v., expenses of, as Fishery Guardian in Shelburne, N.S., 1915.. 161

Wireless Operator Flank of, in Royal

Naval Canadian Volunteer Reserve . . 73

Women's Purity Federation at San Fran- cisco— Report of delegates attending. . 85

Wrecks on St. Lawrence River State- ment of, from 1867 to 1£16.. .'. .. .. 181

Yukon Territory Orders in Council re government of . . . . . 53

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

See also Alphabetical List, Page 1.

LIST OF SESSIONAL PAPERS

Arranged in Numerical Order, with their titles at full length; the dates when Ordered and when presented to the House of Parliament; the name of the Senator or Member who moved for each Sessional Paper, and ivhether it is ordered to he Printed or Not Printed.

CONTENTS OF VOLUME E.

Fifth Census of Canada, 1911 Volume V Forest. Fishery, Fur and Mineral Production. Fifth Census of Canada, 1911 Volume VI Occupations of the people.

CONTENTS OF VOLUME 1.

(This volume is bound in three parts.)

1. Report of the Auditor General for the year ended 31st March, 1915, Volume 1, Parts a b and A to L ; Volume III, Parts V to Z. Presented by Sir Thomas White, February 7 191G.

Printed for distribution and sessional papers.

1. Report of the Auditor General for the year ended 31st March, 1915, Volume II; Parts M to U. Presented by Sir Thomas White, February 10, 1916.

Printed for distribution and sessional papers.

1. Report of the Auditor General for the year ended 31st March, 1915, Volume IV, part ZZ.

Presented by Sir Thomas White, February 14, 1916.

Printed for distribution and sessional papers.

CONTENTS OF VOLUME 2.

2. The Public Accounts of Canada for the fiscal year ending March 31, 1915. Presented by

Sir Thomas White, February 1, 1916.. ..Printed for distribution and sessional papers.

3. Estimates of sums required for the service of the Dominion for the year ending March 31,

1917. Presented by Sir Thomas White, 1916.

Printed for distribution atid sessional papers.

4. Supplementary Estimates of sums required for the service of the Dominion for the year

ending March 31, 1916. Presented by Sir Thomas White, 1916.

Printed for distribution and sessional papers.

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

year ending March 31, 1917. Presented by Sir Thonras White, 1916.

Printed for distribution and sessional papers.

5a. Further Supplementary Estimates for the service of the Dominion for the year ending March 31, 1917. Presented by Sir Thomas White, 1916.

Printed for distribution and sessional papers.

55. Further Supplementary Estimates for the fiscal year ending March 31, 1917. Presented by Sir Thomas White, May 1916 Printed for distribution and sessional papers.

CONTENTS OF VOLUME 3.

6. List of Shareholders in the Chartered Banks of the Dominion of Canada as on December

31, 1915. Presented by Sir Thomas White, February 1, 1916.

Printed for distribution and sessioiial papers.

9

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 4.

7. Report on certified cheques, drafts or bills of exchange, dividends, remaining unpaid and

unclaimed balances in Chartered Banks of the Dominion of Canada, for five years and upwards prior to December 31, 1915. Presented by Sir Thomas White, February 1, 1916.

Prhited for distribution and sessional papers.

CONTENTS OF VOLUME 5.

(This volume is bound in two parts.)

8. Report of the Superintendent of Insurance for the year 1915. Presented by Sir Thomas

White, 1916 Printed for distribution and sessional papers.

9. Abstract of Statements of Insurance Companies in Canada for the year ended December

^ 31 1915. Presented by Sir Thomas White, April 10, 1916.

Printed for distribution and sessional papers.

CONTENTS OF VOLUME 6.

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

1915: Part I. Canadian Trade (Imports in and Exports from Canada). Presented by Sir George Foster, January 13, 1916.. ..Printed for distribution and sessi07ial papers.

CONTENTS OF VOLUME 7.

lOa. Report of the Department of Trade and Commerce for the fiscal year ended March 31, 1915: Part II. Canadian Trade with (1) France, (2) Germany, (3) United Kingdom, (4) United States. Presented by Sir George Fcjster, 1916.

Printed for distribution and sessional papers.

10b. Report of the Department of Trade and Commerce for the fiscal year ended March 31, 1915: Part III. Canadian Trade with foreign countries (except France. Germany, the United Kingdom and United States). Presented by Sir George Foster, 1916.

Printed for distribution and sessional papers.

10c. Report of the Department of Trade and Commerce for the fiscal year ended March 31, 1916: (Part IV. Miscellaneous Information.) Presented by Sir George Foster, 1916.

Printed for distribution and sessional papers.

lOd. Report of the Grain Commissioners for Canada. (Part V.) Presented by Sir George Foster, 1916 Printed for distribution and sessional papers.

CONTENTS OF VOLUME 8.

lOe. Report of the Department of Trade and Commerce for the fiscal year ended March 31. 1915 : Part VI. Subsidized Steamship Services, with statistics showing steamship traflSc to December 31, 1915, and Estimates for the fiscal year 1916-17. Presented by Sir George Foster, 1916 Printed for distribution and sessional papers.

10/. Report of Trade and Commerce for the fiscal year ended March 31, 1915 : Part VII. Trade of Foreign Countries, Treaties and Conventions. Presented by Sir George Foster, 1916.

Printed for distribittion and sessional papers.

CONTENTS OF VOLUME 9.

11, Report of the Department of Customs for the year ended March 31, 1915. Presented by Hon. Mr. Reid, January 18, 1916 Printed for distribution and sessional papers.

CONTENTS OF VOLUME 10.

12 13. 14. Reports, Returns and Statistics of the Inland Revenue of the Dominion of Canada,

' for the year ended March 31, 1915. Part I. Excise. Part II. Inspection of Weights

and Measures, Gas and Electricity. Part III. Adulteration of Food. Presented by

Hon. Mr. Patenaude, February 18, 1916. .Printed for distribution and sessional papers.

10

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 11.

15. Report of the Minister of Agriculture for the Dominion of Canada, for the year ended

March 31, 1915. Presented by Hon. Mr. purrell, January 20, 1916.

Printed for distribution and sessional papers.

15o. Report of the Dairy and Cold Storage Commissioner for the fiscal year ending March 31, 1915. (Dairying, Fruit, Extension of Markets and Cold Storage.) Presented by Hon. Mr. Burrell, February 1, 1916 Printed for distribution and sessional papers.

15&. Report of the Veterinary Director General for the year ending March 31, 1915. Presented by Hon. Mr. Burrell, 1916 Printed for distribution and sessional papers.

15o. Report on " The Agricultural Instruction Act," 1914-15, pursuant to Section 8, Chapter 5 of 3-4 George V. Presented by Hon. Mr. Burrell January 24, 1916.

Printed for distribution and sessional papers.

CONTENTS OF VOLUME 12.

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

31, 1915. Presented by Hon. Mr. Burrell, January 31, 1916.

Printed for distribution and sessional papers.

CONTENTS OF VOLUME 13. .

17. Criminal Statistics for the year ended September 30, 1914. (Appendix to the Report of

the Minister of Trade and Commerce for the year 1914.) Presented by Sir George Foster, 1916 Printed for distribution and sessional papers.

18. Return of By-elections for the House of Commons of Canada held during the year 1915.

Presented by Hon. Mr. Speaker, 1916.. ..Printed for distribution and sessional papers.

CONTENTS OF VOLUME 14.

(This volume is bound in two parts.)

19. Report of the Minister of Public Works on the works under his control for the fiscal year

ended' March 31, 1915. Presented by Hon. Mr. Rogers, January 13, 1916.

Printed for distribution and sessional papers.

19o. Ottawa River Storage for year 1915 Printed for distribution and sessional papers.

19b. Interim Report of the Commission appointed to examine into certain general conditions of Transportation bearing on the economic problem of the proposed Georgian Bay Canal. Presented by Hon. Mr. Rogers, April 14, 1916.

Printed for distribution and sessional papers.

CONTENTS OF VOLUME 15.

20. Annual Report of the Department of Railways and Canals, for the fiscal year from April

1, 1914, to March 31, 1915. Presented by Hon. Mr. Cochrane, February 2, 1916.

Printed for distribution and sessional papers. .

20a. Canal Statistics for the season of navigation, 1915. Presented by Hon. Mr. Reid, May 17, 1916 Printed for distribution and sessional papers.

ZOb. Railway- Statistics of the Dominion of Canada, for the year ended June 30, 1915. Presented by Hon. Mr. Cochrane, April 4, 1916.. ..Printed for distribution and sessio7ial papers.

CONTENTS OF VOLUME 16.

20c. Tenth Report of the Board of Railway Commissioners for Canada, for the year ending March 31, 1915. Presented by Hon. Mr. Cochrane, February 2, 1916.

Printed for distribution and sessional papers.

20<i. Telephone Statistics of the Dominion of Canada, for the year ended June 30, 1915. Pre- sented by Hon. Mr. Cochrane. April 13, 1915.

Printed for disti-ibution and sessional papers.

20e. Express Statistics of the Dominion of Canada, for the year ended June 30, 1915. Presented by Hon. Mr. Cochrane, April 13, 1916.. ..Printed for distribution and sessional papers.

20/. Telegraph Statistics of the Dominion of Canada, for the year ended June 30. 1915. Pre- sented by Hon. Mr. Cochrane, May 16, 1916.

Printed for distribution and sessional papers.

11

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 17.

21. Forty-eighth Annual Report of the Department of Marine and Fisheries, for the year 1914-

1915. Marine. Presented by Hon. Mr. Hazen, January 13, 1916.

Printed for distribution and sessio7ial papers.

22. List of Shipping issued by the Department of Marine and Fisheries, being a list of vessels

on the registry books of the Dominion of Canada on December 31, 1915. Presented by Hon. Mr. Hazen, 1916 Printed for distribution and sessional papers.

23. Supplement to the Forty-eighth Annual Report of the Department of Marine and Fisheries

for the fiscal year 1914-15. Marine. Steamboat Inspection Report.

Printed for distribution and sessional papers.

CONTENTS OF VOLUME 18.

24. Report of the Postmaster General for the year ended March 31, 1915. Presented by Hon.

Mr. Casgrain, January 13, 1916 Printed for distribution and sessional papers.

CONTENTS OF VOLUME 19.

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

1915. Presented by Hon. Mr. Roche, January 13, 1916.

Printed for distribution and sessional papers.

25b. Annual Report of the Topograpliical Surveys Branch of the Department of the Interior, 1914-15. Presented by Hon. Mr. Roche, May 1, 1916.

Printed for distribution and sessional papers.

CONTENTS OF VOLUME 20.

25c. Report of progress of stream measurements for the calendar year 1915. Presented by Hon. Mr. Roche, 1916 Printed for dist7-ibution and sessional papers.

25d. Fourteentli Report of the Geographic Board of Canada for year ended March 31, 1915.

Printed for distribution a?id sessional papers.

CONTENTS OF VOLUME 21.

25e. British Columbia Hydrographic Surveys . . . .Printed for distribution and sessional papers.

I 25/. Manitoba Hydrographic Surveys, 1912-14.. ..Printed for distribution and sessional papers.

25g Report of th« Chief Medical Officer Department of the Interior, for 1915.

Printed for dist7~ibution and sessional papers.

CONTENTS OF VOLUME 22.

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

1914. Presented by Hon. Mr. Roche, 1916.

Printed for distribution and sessional papers.

26«. Summary Report of the Mines Branch for the calendar year 1914. Presented by Hon. Mr. Roclie, 1916 Printed for distribution and sessional papers.

CONTENTS OF VOLUME 23.

27. Report of the Department of Indian Affaii-s for the year ended March 31, 1915. Presented

by Hon. Mr. Roche, January 19, 191Q. .Printed for distribution and sessional papers.

28. Report of the Royal Northwest Mounted Police, 1915. Presented by Sir Robert Borden,

January 19, 1916 Printed for distribution and sessional papers.

CONTENTS OF VOLUME 24.

29. Report of the Secretary of State of Canada for the year ended March 31, 1915. Presented

by Hon. Mr. Blondin, February 28, 1916.

Printed for distribution and sessional papers.

29«. Report of the work of the Public Archives for the year 1914. Presented, 1916.

Printed for distrib%Uion and .sessional papers.

CONTENTS OF VOLUME 25.

30. The Civil Service List of Canada for 1915. Presented by Hon. Mr. Patenaude 1916.

Printed for dislribtUioii ana sessional papers.

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

1915. Presented by Hon. Mr. Patenaude, 1916.

Printed for distribution and sessional papers.

12

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 26.

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

ended March 31, 1915. Presented by Hon. Mr. Blondin, March 20, 1916.

Printed for distribution and sessional papers.

33. Report of the Secretary of State for External Affairs for the year ended March 31, 1915.

Presented by Sir Robert Borden, February 23, 1916.

Printed for distribution and sessional papers.

34. Report of the Minister of Ju.stice as to Penitentiaries of Canada for the fiscal year ending

March 31, 1915 Printed for distribution and sessional papers.

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

31, 1915. Presented by Sir Sam Hughes, February 21, 1916.

Printed for distribution and sessional papers.

35a. Employment for the Expeditionary Forces after the war. Presented, 1916.

Printed for distribution and sessio7ial papers.

36. Report of the Department of Labour for the fiscal year ending March 31, 1915. Presented

by Hon. Mr. Crothers, January 25, 1916.

Printed for distribution and sessional papers.

36n. Eighth Report of the Registrar of Boards of Conciliation and Investigations of the pro- ceedings under "The Industrial Disputes Investigation Act, 1907,^' for the fiscal year . ending March 31, 1915. Presented by Hon. Mr. Crothers, January 25, 1916.

Printed for distribution and sessional papers.

CONTENTS or VOLUME 27.

37. Eleventh Annual Report of the Commissioners of the Transcontinental Railway, for the

year ended March 31, 1914. Presented by Hon. Mr. Cochrane. February 2, 1916.

Printed for distribution and sessional papers.

38. Report of the Department of the Naval Service, for the fiscal year ending March 31, 1915.

Presented by Hon. Mr. Hazen, January 13, 1916.

Printed for distribution ayid sessional papers.

38a. Supplement to the Report of the Naval Service Contributions to Canadian Biology, 1914- 15. Presented by Hon. Mr. Hazen, 1916.

Printed for distribution and sessional papers.

38b. Natural History of the Herring. Presented, 1916.

Printed for distribution and sessional papers.

39. Forty-eighth Annual Report of the Fisheries Branch of the Department of the Naval

Service, 1914-1915. Presented by Hon. Mr. Hazen, January 13, 1916.

Printed for distribtUion and sessional papers.

40. Tlie Report of the Joint Librarians of Parliament. Presented by Hon. Mr. Speaker,

January 13, 1916 Not'printed.

CONTENTS OF VOLUME 28.

41. Copies of Orders in Council authorizing Regulations for the Department of Naval Service

in accordance with Section 47, Chapter 43, 9-10 Edward VII, as follows:

P.C. 2864, dated the 4th December, 1915, Payment of Separation. Allowance in the case of Warrant Officers.

P.C. 3009, dated 21st December, 1915, with reference to application of the Naval Discipline Act. etc., for the Government of the Naval Volunteer Force.

P.C. 63/422, dated 15th October, 1915, with reference to appointment of Assistant Paymasters in charge.

P.C. 2267, dated 25th September, 1915, with reference to regulations for payment of " Detained Pay."

P.C. 93/2151, dated 17th September, 1915, with reference to allowances to officers and men employed on coding and decoding duties, etc.

P.C. 1712, dated 21st July, 1915, with reference to scheme of pensions for officers and men of the Royal Canadian Forces, etc.

13

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

COITTENTS OF VOLUME 2S— Continued.

P.C. 748, dated 13th April, 1915, with reference to institution of the ratings ot rangetaker first and second class in the Royal Canadian Navy.

P.C. 58/1470, dated 24th June, 1915, with reference to increase in amount ol Separation Allowance to a motherless child from 3s. to 5s.

P.C. 85/1158, dated 20th May, 1915, with reference to revision of amounts payable on account of Separation Allowance to dependents of Royal Canadian Naval Perman- ent Ratings.

P.C. 756. dated 13th April, 1915, with reference to payment of Allowances to officers of the Royal Naval Canadian "Volunteer Reserve for performance of duties which carry with them an Allowance to officers of the Royal Canadian Navy. Pre- sented by Hon. Mr. Hazen, January 17, 1916 Not printed.

42. Copies of Proclamations, Orders in Council and Documents relating to the European War.

Presented by Sir Robert Borden, January 18, 191G ..Not printed.

42a- First Supplement to Copies of Proclamations, Orders in Council and Documents relating to the European War. Presented by Sir Robert Borden, January IS, 1916. .Not printed.

43. Orders in Council relating to the European War, from 29th April, 1915, to 12th January,

1916. both inclusive. Presented by Sir Robert Borden, January 18, 1916.. iVoi printed.

44. Copy of New Rules of Court passed by the Judges of the Supreme Court of Alberta, under

the authority of Section 576 of the Criminal Code, at meeting of 27th November, 1915. Presented by Hon. Mr. Meighen, January 20, 1916 Not printed.

45. Account of the average number of men employed on the Dominion Police Force during

each month of the year 1915, and of'their pay and travelling expenses, pursuant to Chapter 92, Section 6, Subsection 2, of the Revised Statutes of Canada. Presented by Hon. Mr. Doherty, January 20, 1916 Not printed.

46. Regulations under " The Destructive Insect and Pest Act," pursuant to Section 9, Chapter

31 of 9-10 Edward VII. Presented by Hon. Mr. Burrell, January 24, 1916.. .Not printed.

47. Return of Orders in Council which have been published in the Canada Gazette and in the

British Columbia Gazette, between 12th January, 1915, and the 31st December, 1915, in accordance with 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 by Hon. Mr. Roche, January 25. 1916 Not printed.

48. Return of Orders in Council which have been published in the Canada Gazette, between

12th January, 1915, and the 31st December, 1915, in accordance with the provisions of Section 77 of "The Dominion Lands Act," Chapter 20 of the Statutes of Canada, 1908. Presented by Hon. Mr. Roche, January 25, 1916 Not printed.

49. Return of Orders in Council which have been published in the Canada Gazette, between

the 16th January, 1915. and the 31st December, 1915, in accordance with the provisions of "The Forest Reserves and Park Act," Section 19 of Chapter 10, 1-2 George V. Pre- sented by Hon. Mr. Roche, January 25, 1916 Not printed.

50. Return of Orders in Council which have been published in the Canada Gazette, between

the 12th January, 1915, and the 31st December, 1915, in accordance with the provisions of Section 5 of " The Dominion Lands Survey Act," Chapter 21. 7-8 Edward VII. Pre- sented by Hon. Mr. Roche, January 25, 1916 Not pi-inted.

51. Return of Orders in Council which have been published in the Canada Gazette, between

the 12th January, 1915, and the 31st December, 1915, in accordance with the provisions of Chapter 47, 2 George V, entitled "The Railway Belt Water Act." Presented by Hon. Mr. Roche, January 25. 1916 Not printed.

52. Return of Orders in Council passed- between the 16th January, 1915. and the 31st Dec-

ember, 1915, approving of regulations and forms prescribed in accordance with the provisions of Section 57 of the Irrigation Act, Chapter 61, Revised Statutes of Canada, 1906, as amended by Chapter 38, 7-8 Edward VII. Presented by Hon. Mr. Roche, January 25. 1916 Not printed.

53. Return of Orders in Council passed under the provisions of Section 18 of Chapter 63,

Revised Statutes of Canada, " An Act to provide for the Government of the Yukon Territory." Presented by Hon. Mr. Roche, January 25, 1916 Not printed.

54. Return showing lands sold by the Canadian Pacific Railway Company during the year

which ended on the 30th September, 1915. Presented January 25, 1916... ^ot printed.

14

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 2S— Continued.

55. Return called for by Section 88 of Chapter 62, Revised Statutes of Canada, requiring that

the Minister of the Interior shall lay before, Parliament, each year, a return of liquor brought from any place out of Canada into the Territories by special permission in writing of the Commissioner of the Northwest Territories. Presented by Hon. Mr. Roche, January 25. 1916 Not printed.

56. Copies of General Orders promulgated to the Militia, for the period between November 25,

1914, and December 24, 1915. Presented by Sir Sam Hughes, January 26, 1916.

Not printed.

57. Statement of Superannuation and Retiring Allowances in the Civil Service during the year

ending 31st December, 1915, showing name, rank, salary, service, allowance and cause of retirement of each person superannuated or retired, also whether vacancy is filled by promotion, appointment or by transfer, and the salary of any new appointee. Pre- sented by Sir Thomas White, February 1. 1916 Not printed.

58. Statement of Expenditure on account of " Miscellaneous Unforeseen Ebcpenses," from the

1st April, 1915, to the 12th January, 1916, in accordance with the Appropriation Act of

1915. Presented by Sir Thomas White, February 1, 1916 Not printed.

59. Statement of the affairs of the Royal Society of Canada, for the year ended April 30.

1915. Presented by Sir Thomas White, February 1, 1916 Not printed.

60. Report and Statement of Receipts and Expenditures of the Ottawa Improvement Commis-

sion to March 31, 1915. Presented by Sir Thomas White, February 1, 1916.

Not printed.

61. Statement of Receipts and Expenditures of the National Battlefields Commission to 31st

, March, 1915, as required by 7-8 Edward VII, Chapter 57, Section 12. Presented by Sir Thomas White, February 1, 1916 Not printed.

62. Statement of Temporary Loans, Dominion of Canada, outstanding December 31, 1915.

Presented by Sir Thomas White, February 1, 1916 Not printed.

63. Statement of Governor General's Warrants issued since the last session of Parliament on

account of 1915-16. Presented by Sir Thomas White. February 1, 1916.. 2Vo£ printed.

64. Statement of Treasury Board over-ruling, under Section 44, Consolidated Revenue and

Audit Act. Presented by Sir Thomas White, February 1, 1916 Not printed.

65. Detailed Statement of all remissions and refunds of the tolls or duties for the fiscal year

ending 31st March, 1915. Presented by Hon. Mr. Blondin, February 2. 1916.

Not printed.

66. Return to an Order of the House of the 8th March, 1915, for a return showing the quantity

of Oliver equipments purchased since 1st August, 1914, the persons from whom they were purchased, the price paid to each contractor, and the dates of their delivery. Also a copy of all complaints received from any quarter in regard to the equipment, and of any action, departmental or otherwise, taken in regard to the same. Presented 3rd February, 1916. Mr. Macdonald Not printed.

67. Return to an Order of the House of the 1st March, 1915, for a return showing the amount

of dredging done in the county of Inverness since 1896, up to the present; where such dredging was done, the quantity of dredging done in each place, and dates on which such dredging was done, also the cost in each case of such dredging. Presented Feb- ruary 3, 1916. Mr. Chisholm (Inverness) Not printed.

68. Return to an Order of the House of the 17th March, 1915, for a copy of all reports, corre-

spondence and other communications between the Department of Customs and Auguste Desjardins, of St. Denis de Kamouraska, since his appointment as a preventive officer of that Department. Presented by Hon. Mr. Reid, February 3, 1916. Afr. Lapointe (Kamouraska) Not pritited.

69. A detailed statement of all bonds or securities registered in the Department of the Secre-

tary of State of Canada, since last return (15th February, 1915) submitted to the Par- liament of Canada under Section 32 of Chaper 19 of the Revised Statutes of Canada, 1906. Presented by Hon. Mr. Blondin, February 3, 1916 Not priyited.

70. Annual return respecting Trade Unions under Chapter 125, R.S.C., 1906. Presented by

Hon. Mr. Blondin, February 3, 1916 Not printed.

71. Return to an Order of the House of the 22nd March, 1D15, for a copy of all letters,

despatches, correspondence, petitions, recommendations, tenders, etc., relating to the purchase of the land for the Quarantine de L<evis. Presented February 3, 1916. Mr. Bourassa Not printed.

15

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 2S— Continued.

72. Certified copy of a report of the Committee of the Privy Council, approved by His Royal

Highness the Governor General on the 7th February, 1916, appointing Robert A. Pringle, of the city of Ottawa, one of His Majesty's counsel learned in the law, and His Honour D. B. MacTavish, Judge of the County Court for the County of Carleton, a Commission, under the Inquiries Act, to conduct an inquiry into and concerning the origin of the recent disastrous fire which destroyed the Parliament Buildings at Ottav/a. Presented by Sir Robert Borden, February 7, 1916 Not printed.

72a. Report of the Royal Commission appointed to inquire into the origin of. the fire which destroyed the Central Parliament Building at Ottawa, on Thursday, 3rd February, 1916. Also copy of evidence taken before the Royal Commission appointed to inquire into the origin of the fire which destroyed the Central Parliament Building at Ottawa, on Thurs- day, 3rd February, 1916. Presented by Hon. Mr. Rogers, May 16, 1915.

Pri)ited for sessional papers only.

73. Copy of Order in Counci*; No. P.C. 162, dated 29th January, 1916, Establishment of the

rank of wireless operator in the Royal Naval Canadian Volunteer Reserve and regula- tions for the proper government thereof. Presented by Hon. Mr. Hazen, February 7, 1916 Not printed.

74. Copy of Orders in Council, No. P.C. 183, dated 31st January, 1916, Regulations govern-

ing the payment of allowance to officers of the Royal Canadian Naval Service acting as interpreters. Presented by Hon. Mr. Hazen, February 7, 1916 Not printed.

74a. Copy of Order in Council No. P.C. 54/601, dated 16th March, i916, authorizing payment of messing allowance to Royal Naval Reserve OflScers. Presented by Hon. Mr. Hazen. March 29, 1916 Not printed.

75. Communication from the Acting High Commissioner for Canada in London, Sir George

Perley, enclosing a report on the Canadian Hospital at Dinard by Dr. Rallier du Baty, Chief Surgeon at the said hospital. Presented by Sir Robert Borden, February 7, 1916.

Printed for sessional prtpers only.

76. A communication from the Right Honourable A. Bonar Law, Colonial Secretary, to His

Royal Highness the Governor General, enclosing a copy of the Imperial Parliamentary Debates (House of Commons, 10th January) on a resolution which was adopted by that House, as follows : " That with a view to increasing the power of the Allies in the prosecution of the war. His Majesty's Government should enter into Immediate con- sultation with the Governments of the Dominions in order^with their aid to bring the wlio'e economic strength of the Empire into co-operation with our Allies in a policy directed against the enemy." Presented by Sir Robert Borden, February 7, 1916.

Printed for distribution and sessional papers

77. Coriespondence between the Canadian Manufacturers' Association and the Prime Minister

1914-1915. Presented by Sir Robert Borden, February 7, 1916 Not printed.

78. Correspondence between the International Nickel Company and the Prime Minister. Pre-

sented by Sir Robert Borden, February 7, 1916 Not printed.

79. Return to an Order of the House of the 7th Februarj% 1916, for a copy of all correspond-

ence and reports on the claims of Sealers of British Columbia under the last treaty with the American Republic. Presented February 9, 1916.

Printed for sessioiial papers only.

80. Certified copy of a report of the Committee of the Privy Council, approved by His Royal

Highness the Governor General on the 15th April, 1915, giving authority for the renewal, from the 31st March, 1916, of the agreement between the Dominion Government and the Province of Alberta for the service of the Royal Northwest Mounted Police in that province. Presented by Sir Robert Borden, February 10, 1916.

P7inted for sessional papers only.

81. Certified copy of a report of the Committee of the Privy Council, approved by His Royal

Highness the Governor General on the 21st May, 1915, giving authority for the renewal, from the 31st March, 1916, of the agreement between the Dominion Government and the province of Saskatchewan, for the services of the Royal Northwest Mounted Police in that province. Presented by Sir Robert Borden, February 10, 1916.

Printed for sessi07ial papers only.

82. Return to an Order of the House of the 8th February, 1916, for a copy of all letters, papers,

and other documents relating to the application of Wasyl Pinianski for the patent of the southwest quarter section 5, township 25, langc 4, west second principal meridian. Office File No. 1752484. Presented February 16, 1916. Mr. .MacNutt Not printed.

16

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 28— Continued.

83. Return to an Order of the House of the 3rd February, 1916, for a copy of all affidavits,

letters, telegrams and other correspondence during the years 1914 and 1915 in refer- ence to the S.E. 7-1-13 west 2nd meridian, now the 160-acre homestead of Frank Stru- bell, between the Department of the Interior or the Minister, or any officer of the Department and the Land Office at Weyburn and Estevan, and with all parties wlio endeavoured to secure or assisted in securing homestead entry for the said land. Pre- sented February 16, 1916.— J/r. Turriff Not printed.

84. Report of the Board of Inquiry appointed to make an investigation into the increase, in the

cost of living in Canada and the causes which have occasioned or contributed to such result. Presented by February 16, 1916 Printed for distribution.

g4a- Synopsis of exhibit by the Statistical Branch, Department of Labour, laid before the Board of Inquiry into the Cost of Living, 1915. Presented by Sir Robert Borden, February 29, 1916 Printed for distribution.

85. Report of delegation representing the Government of Canada at the Ninth Annual Con-

gress held under the auspices of the World's Purity Federation at San Francisco, July 18-24, 1915. Presented by Sir Robert Borden, February 16, 1916 Not printed.

86. Return to an Address to His Royal Highness the Governor General, of the 7th February,

1916, for a copy of all Orders in Council, letters and correspondence which led to the convening of the conference of local governments which took place in Ottawa during the month of October last; together with all the proceedings and resolutions of the said conference. Presented February 17, 1916. Sir Wilfrid Laurier. . .... . .Not printed.

87. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-

grams and other documents relating to the purchase by the Government of the several paicels of land now comprised in the Experimental Farm at Rosthern, Saskatchewan. Presented February 22, 1916. ilir. McCraney Not printed.

88. Return to an Ord;r of the House, of the 7th February, 1916, for a return showing the

names and post office addresses of all applicants for bounty under the Deep Sea Fish- eries Act, from the districts of Ecum Secum, Marie Joseph, Spanish Ship Bay, and Lis- combe, cojnty of Guysborough, N.S., for the years 1912, 1913, 1914 and 1915, distin- guishing between applications that have been accepted and the bounty paid, and those that have b^en rejected, and also the reasons for such rejections, if any. Presented February 22, 1916. Mr. Sinclair Not printed.

89. Return to an Order of the House of the 3rd February, 1916, for a return showing the

fractional areas of homestead lands, or otherwise, in the province of Saskatchewan, sold in the year 1915, the name of the purchaser, and the price paid in each case. Pre- sented February 22, 1916. Mr. Martin (Regina) Not printed.

90. Return to an Order of the House, of the 7th February, 1916, for a return showing a copy

ot tlie pro-pp' tus. -ates of intcest. the effective interest, the net yield, commission charges, printing charges and other charges, in connection with the Government Domestic Loan of one -hundred million dollars, and also in connection with the loan of forty-five million dollars made at New York in 1915. Presented February 22, 1916. Mr. Maclean (Halifax) Not piHnted

91. Return to an Order of the House of the 7th February. 1916, for a return showing the

number of subscribers in the Government Domestic Loan of one hundred million dollars which were in the sum of $1,000 or under, and the number of other subscriptions in multii les of ^,000. Presented February 22, 1916. Mr. Maclean (Halifax).

Not printed.

92. Return to an Orc'er of the House of the 8th March, 1915, for a return showing: 1. From

how many firms or private individuals the Government, or any Department of the Government, has ordered trousers, breeches, and pantaloons since the 1st of July, 1914? 2. The names of these firms? 3. How many trousers, breeches and pantaloons have b^en ordered frcm each firm? 4. How many each firm has delivered up to date? 5. How many each firm has yet to deliver? 6. The price each firm is receiving for these trousers, breeches and pantaloons. Presented February 24, 1916. Mr. Chisholm (Inverness) Not printed.

93. Return to an Order of the House of the 8th March, 1915, for a return showing the number

of appointments to the Inside Service and to the Outside Service since October, 1911, of persons resident in the county of Wright, the numlDer of dismissals fron- the service since October, 1911; the number of resignations from the service since above date; with the names of parties at whose request such resignations, if any, were tendered. Presented February 24, 1916. Mr. Devlin Not printed.

3060—2 17

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME ZS—Continued.

94. Return to an Order of the House of the 8th April, 1915, for a return showing: 1. The

names of the persons who have successfully passed the Civil Service examination in the province of Quebec since the establishment of the Civil Service Commission. 2. The number of such persons who have been called upon to enter the Civil Service. 3. The number in each grade of those who have pased such examinations with success. Pre- sented February 24, 1916. Mr. Boulay Not printed.

95. Return to an Order of the House of the 3rd February, 1916, for a copy of all documents,

papers and telegrams in any way referring to the application of Aenas McKinnon, of Iron Mines, Inverness County, for the Fenian Raid Veteran Bounty. Presented February 24, 1916. Mr. Chisholm {Inverness).. .. Not pi'inted..

95a. Return to an Order of the House of the 14th February, 1916, for a copy of all telegrams, letters, petitions and documents of any kind, referring in any way to the application of Anes or Angus McKinnon, of Iron Mines or Orangedale, Inverness County, for the Fenian Raid Bounty. Presented March 3, 1916. Mr. Chisholm {Inverness).

Not printed.

96. Return to an Order of the House of the 15th March, 1915, for a copy of the claim of

Captain Stephen Paul, owner of the steamer Rhoda, for the destruction of his ship, as a wreckage, by the Department of Marine, and of all correspondence with regard to the same. Presented February 24, 1916. Sir Wilfrid Laurier Not printed.

97. Return to an Order of the House of the 29th March, 1915, for a copy of all letters and

telegrams, or any other written communications which passed between the Minister of Railways and Canals and J. C. Douglas, Esq., M.P.P., of Glace Bay, Nova Scotia, between the 1st of January and the last of December, 1914, and of all letters and tele- grams between the Minister of Customs and Public Works, and the Postmaster General, and the said J. C. Douglas during the above period, in respect to the dismissal, appoint- ment or restoration to office of Government officials. Presented February 24, 1916. Mr. McKenzie Not printed.

98. Return to an Order of the House of the 3rd February, 1916, for a copy of all reports upon

the depths of water in the different locks in the East River of Pictou, imprgvements, and of all correspondence and recommendations in regard to changes on the plans therefor. Presented February 24, 1916. Mr. Macdonald Not printed.

98a- Supplementary return to an Order of the House of the 3rd February, 1916, for a copy of all reports upon the depths of water in the different locks in the East River of Pictou, improvements, and of all correspondence and recommendations in regard to changes on the plans therefor. Presented March 13, 1916. Mr. Macdonald Not printed.

99. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-

grams, petitions and other papers relative to the granting of a Conciliation Board to the employees of the Acadia Coal Company, in the county of Pictou, in the autumn of 1915. Presented February 24, 1916. Mr. Macdonald Not printed.

100. Return to an Order of the House of the 1st March, 1915, for a return showing the number

of miles of telegraph lines, and the locations, erected in the county of Inverness, each year since 1896, to the present day, with the cost of each line. Presented February 24, 1916. Mr. Chisholm (Inverness) Not printed.

101. Return to an Order of the House of the 3rd February, 1916, for a copy of all tenders,

letters, telegrams and contracts relative to a mail contract froin Noel to Maitland, in the county of Hants, and relative to the warding of the same under contract. Presented February 24, 1916, Mr. Macdonald Not printed.

102. Return to an Order of the House of the 22nd March, 1915, for a copy of the petition

addressed to the Post Office Department for the establi.shment of the rural mail delivery route in the county of Shefford, known as Warden No. 1, and of all letters, telegrams reports and other communications connected therewith. Presented February 24, 1916. Mr. Boivin Not printed.

103. Return to an Order of the House of the 9th February, 1916, for a return showing the'

different rural mail routes in the Strathcona constituency, their location and date of establishment, and all rui-al routes under consideration at the present time. Presented February 24, 1916. Mr. Douglas Not printed.

103a- Return to an Order of the House of the 16th February, 1916, for a return showing the location of all rural mail routes tn the present constituency of Strathcona, the date of their inception, and the location of routes at present under consideration. Presented February 24, 1916. Mr. Douglas Not printed.

104. Return to an Order of the House of the 25th March, 1915, for a copy oi all letters, paf>ers,

petitions, reports and other documents relating to the cstablishmtiUL of a r^ral mail delivery route, for the purpose of giving postal service to the districts of Hodson and Toney Mills, county of Pictou. Presented February 24, 1916. Mr. Macdonald.

Not printed.

18

6-7 George V. Alphabetical Index to Sessional Papers A. 191G

CONTENTS OF VOLUME 2S— Continued.

105. Return to an Order of the House of the Srd .February, 1916. for a copy of all correspond-

ence, letters, telegrams and memorials received by the Honourable Postmaster General or the Right Hon. Sir Robert L. Borden, since January 1, l912, relating to the contract for carrying the mail across Lemon Ferry, in the county of Richmond, N.S., and also of all replies thereto. Presented February 24, 1916. Mr. Kyte Not printed.

106. Return to an Order of the House of the 7th February, 1916, for a return showing how

many rural mail delivery routes have been opened during the last fiscal year, in what counties, and at what cost in each county. Presented February 24, 1916. Mr. Lemieux.

Not printed.

107. Return to an Order of the House of the 7th February, 1916, for a copy of all correspond-

ence between the Department of Marine and Fisheries, or any department of Govern- ment, and the Pilot Commissioners of the harbour and district of St. Anns, in the county of Victoria, during the years 1914 and 1915, in respect to the removal or dismissal of Daniel Buchanan from the office of pilot of said harbour or district. Presented February 24,1916. Mr. McKenzie Not printed.

108. Return to an Order of the House of the 5th April, 1915, for a copy of all documents,

letters, correspondence, me-ss^^ges, reports, etc., relating to the calls for tenders for the carrying of the mails between the post office at St. Frangais de Montmagny and the Intercolonial Station during the years 1914 and 1915, as well as a copy of the tenders that have been sent in relating to the said mail service. Presented February 24, 1910. Mr. Lapointe (Kaviouraska) v Not printed.

xo9. Return to an Order of the House of the Srd February, 1916. for a copy of all correspond- ence, memorials, letters and telegrams received by the Honourable Postmaster General or the Right Hon. Sir Robert L. Borden, in 1915, relating to the contract foi- carrying the mails between Roberta, in the county of Richmond, and West Bay, in the county of Inverness, N.S., and also of all replies thereto. Presented February 24, i916. Mr. Kyte Not printed.

110. Return to an Order of the House of the Srd February, 1916, for a copy of all letters.

tenders, advertisements, posters, telegrams, and of all other documents in connection with the letting of the contract for conveying the mails between Medicine Hat and Eagle Butte, in the constituency of Medicine Hat, Alberta. Presented February 24, 191G. Mr. Buchanan Not printed.

111. Return to an address to His Royal Highness the Governor General, of the 7th February,

191 '^ for a copy of all correspondence, evidence, official reports, memoranda and Orders in Council, in connection with an investigation or inquiry into the conduct of any officials of the custoins service at the Port of Halifax. N.S., in the latter part of 1915, by Mr. Busby, Inspector of Customs. Presented February 25, 1916. Mr. Maclean (Halifax) Not printed.

112. Return to an Order of the House of the 7th February, 1916, for a return showing the

total amount of duties rebated to importers during the present fiscal year up to Decem- b?r 31, 1915, with the particulars thereof. Presented February 25, 1916. Mr. Maclean (Halifax) Not printed.

113. Return to an address to His Royal Highness the Governor General, of the 7th February,

1916, for a copy of all correspondence, inquiries, evidence, reports by departmental officials or Orders in Council, relative to the dismissal of Clifford G. Brander of the Customs Preventive Service at Halifax, N.S. Presented February 25, 1916. Mr. Mac- lean (Halifax) Not printed.

114. Retui-n to an Order of the House of the 7th February, 1916, for a copy of all correspond-

ence, telegrams, or other communications between the officers of the customs at North Sydney, N.S., or any of them, and the Department of Customs, in respect to the renting of a room or rooms for the purposes of the said department at North Sydney. Pre- sented February 25, 1916. Mr. Mackenzie (Halifax) Not printed.

115. Return to an Order of the House of the 7th February, 1916, for a return showing the

revenue collected during the present fiscal year up to 31st December, 1915, from the importation of the following classes of dutiable articles, and under the divisions of General Tariff, Preferential Tariff, and Surtax Tariff, together with the quantities and values of such importations : iron ore, iron and steel and manufactures of iron and steel ; cotton and cotton manufactures ;, leather and manufactures of leather ; wool and manufactures of wool ; coal, manganese ; zinc ; copper ; meats ; eggs and butter.

Where any of the above items are numerously subdivided in the customs return, the principal items of imports as to quantity, value and revenue need only be given. Pre- sented February 25, 1916.- Mr. Maclean (Halifax) Not printed.

1*16. Return to an address to His Royal Highness the Governor General, of the 7th February, 1916, for a copy of all correspondence, evidence, reports, memoranda and Orders in Council relative to the dismissal of Charles McCarthy from the customs service at the Port of Halifax, and in respect to his restoration to office. Presented February 25. 1916. Mr. Maclean (Halifax) Not printed.

3080— 2i 19

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 2S—C ontinued.

117. Return to an address to His Royal Highness the Governor General of the 7th February,

1916, for a copy of all evidence, reports, memoranda or Orders in Council, relative to the retirement or dismissal from the customs service at the Port of Halifax, of A. J. Crosby, Thomas Lynch and J. B. Naylor. Presented February 25, 1916.— Jl/r. Maclean (Halifax) Not printed.

118. Return to an Order of the House of the 9th February, 1916, for a copy of ail correspond-

ence and reports relating to the closing of the Customs Preventive Station at Vicars, Quebec ; the opening of Customs House Office or Preventive Station at Frontier, Quebec, county of Huntingdon, and subsequent protest against the closing of the office at Vicars. Also for a return showing reports since 1912 of inspectors and collector as to the admin- istration and ability of Preventive Officer of Customs John W. Curran, recently dis- missed, at Vicars, Quebec. Presented February 25, 1916. Mr. Maclean {Halifax).

Not printed.

119. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters,

telegrams and other documents, including tenders, relating to the establishment of a rural mail route between Pictou and Wtst River, in the county of Pictou. Presented February 25, 1916. Mr. Macdonald Not printed.

120. Return to an Order of the House of the 14th Ferbuary, 1916, for a return showing the

different rural mail routes in the constituency of Qu'Appelle, their location and date of establishment, and all rural mail routes now being established or under consideration at the present time in the same constituency. Presented February 25, 1916. Mr. Thomson (Qu'Ajypellc) Not printed.

121. Return to an Order of the House of the 3rd February, 1916, for a copy of .all documents,

letters, messages, correspondence and reports concerning the contract for carrying the mails between the post office at Saint Jean, P.Q., and the railway stations of the Can- adian Pacific Railway Company, the Grand Trunlv Railway Company and the Vermont Central Railroad Company since and during the year 1911. Presented February 25, 1916. Mr. Demers Not printed.

122. Return to an Order of the House of the 3rd February, 1916, for a copy of al) letters, tele-

grams and other documents, including tenders, relating to the establishment of the rural mail route from Eureka to Sunnybrae and return, in the county of PictOu- Pre- sented February 25, 1916. Mr. Mucdonell Not printed.

123. Return to an Order of the House of the 16th February, 1916, for a copy of all telegrams,

letters, petitions, and of all documents of all kinds, in any way referring to the award- ing of the contract for carrying the mail to Upper Margaree Post Office and Gillies Post Office. Presented February 25, 1916. Mr. Chisholm (Inverness) Not printed.

124. Return to an Order of the House of the 16th February, 1916, for a copy of all telegrams,

letters, petitions, and of all documents of all l^inds in any way referring to the award- ing of the contract for carrying the mail to Margaree Harbour and Cheticamp. Pre- sented February 25, 1916. Mr. Chisholm (Inverness) Not printed.

IZ.'j. Return to an Order of the House of the Sth March, 1915, for a return showing the amounts of money expended, in construction work or repairs, apart from salaries paid to iieimanent or yearly officials or employees in tl>e Departments of Public Works, Rail- ways and Canals, Militia and Defence, Marine and Fisheries, and Agriculture, within the county of Cumberland, during the fiscal years 1S96 to 1911, both inclusive, together

I with the particular purpose of each expenditure, and where expended. Presented Feb- ruary 28, 1916. Mr. Rhodes Not printed.

126. Revenues of Canada for years 1909-10-11, also amounts voted for agriculture in years

1909-10-11. (Senate) Not printed.

127. Return to an Order of the House of the 3rd February, 1916, for a copy of the investi-

gation held on the loss of a horse belonging to Louis de Gonzague Belzile, of Amqui, county of Matane, during the year 1915. Presented March 1, 1916. Mr. Boulay.

Not printed.

128. Return to an Order of the House of the 3rd February, 1916, for a copy of the report of

the investigation held in the case of Messrs. Nazaire Morin and Napolfion Hubert, of Ste. Florence, county of Matane, bearing the number 100S3 of the records of Mr. Alward, of Moncton. Presented March 1, 1916. Mr. Boulay Not printed.

129. Return to an Order of the House of the 3rd February, 1916, for a copy of the report of

the investigation held in connection with the burning of the barn of George Lavoie, a farmer at Bic, on the 23rd May, 1914. Presented March 1, 1916. Mr. Boulay.

Not printed.

130. Return to an Older of the House of the 3rd February, 1916, for a copy of the investiga-

tion held from 1911 to i913 concerning the loss of a horse, at Lac au Saumon on the Intercolonial Railway by J. S. Thfiberge. Presented March 1, 1916. Mr. Boulay.

Not printed. 20

6-7 George V. Ali)liabetical Index to Sessioual Papers A. 1916

CONTENTS OF VOLUME 28— Continued.

131. Return to an Order of the Hoi^se of the 7th February, 1916, for a copy of all letters, tele-

grams, evidence of witnesses at the investigation, and reports thereon, in relation to the claim of Alexandre D. Doucet, of Beresford, N.B., for cattle killed on the Inter- co"on;al Railroad on May 25, 1915. Presented March 1, 1916. Mr. Turgeon.

Not printed.

132. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters,

telegrams, corresnotidence and agreements between the Department of Railways and Canal.«, and any official thereof, including the officials of the Intercolonial Railway, regarding the installation of the McQueen Siding, so-called, at Shediac, in the province of New Brunswick, and the subsequent removal thereof. Presented March 1, 1916.^— Mr. Carvell Not printed.

132a. Supplementary Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, telegrams, correspondence and agreements between the Department of Railways and Canals, and any official thereof, including the officials of the Intercolonial Railway, regarding the installation of the McQueen Siding, so-called, at Shediac, in the province of New Brunswick, and the subsequent removal thereof. Presented March 23, 1916. 3Ir. Carvell Not printed.

133. Return to an Order of the House of the 7th February, 1916, for a return showing: 1.

Tiie names, post office addresses, rate of wages and gross amount paid during the year 1915, to all engineers and employees of every description, engaged in connection with the survey of a branch line of the Intercolonial Railway in Guysborough County. 2. The gross expenditure in any way connected with the survey referred to in paragraph one since October, 1911. Presented March 1, 1916.^ Mr. Sinclair Not printed.

134. Return to an Order of the House of the 3rd Febnjary, 1916. for a copy of all documents,

letters and pef.tions in tlie possession of the Railway Department relating to the dis- missal of Wm. P. Mills, Bridge and Building Master of District Number 4, Intercolonial Railway ; and also a copy of all letters, telegrams, petitions and documents of all kinds in the possession of the Government either in Ottawa or at Moncton, relating in any way to the application of said Wm. P. Mills for an investigation into the causes which led to his dismissal. Presented March 1, 1916. Mr. Chishohn (Inverness).

Not printed.

135. Return to an Order of the House of the 7th February, 1916, for a return showing the

names and salaries of all the officials, assistants and clerks employed in the Intercolonial Railway offices in Moncton, including the assistant superintendent's office, dispatcher's office, station and freight house, the names ar.d salaries of the foremen employed in each of the shops, and also the names of all officials, clerks, engine drivers and con- ductors who have been retired and placed on the pension list since the first of January, 1915, with the amount of the annual retiring allowance to each. Presented March 1, 1916. Mr. Copp Not printed.

138. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, papers, evidence, reports and all other documents relating to the investigation into cer- tain alleged irregularities in the weighing of freight on the Intercolonial Railway at Stellarton and New Glasgow in 1914 and 1915, and the dismissal of Arthur McLean in connection therewith. Presented March 1, 1916.^ Mr. Macdonakl Not printed.

137. Return to an Order of the House of 3rd February, 1916, for a copy of all telegrams,

letters and other documents in connection with repairs to wharf at Shag Harbour, Shel- burne County, N.S., during the years 1915 and 1916. Presented March 1, 1916. Mr. Laxo Not printed.

138. Return to an Order of the House of the 7th February, 1916, for a copy of all letters, tele-

grams and other papers or documents in the possession of the Department of Public Works relating to a reeiuest made by the Nova Scotia Historical Society for permission to place a memorial tablet commemorating the late Reverend Dr. James MacGregor, on the post office building, New Glasgow, N.S. Presented March 1, 1916. Mr. Sinclair.

139. Return to an Order of the House of the 8th February, 1916, for a return showing: 1.

Who had the contract or contracts for supplies, meats and other provisions required for the dredges of the Department of Public Works, working in the East River of Pictou or elsewhere in Pictou County, during the years 1914 and 1915, respectively. 2. Amounts paid respectively to each of said tenderers. Presented March 1, 1916. ^il/r. Macdonald Not printed.

140. Return to an Order of the House of the 7th February, 1916, for a return showing all

sums of money expended during the present fiscal year to December 31, 1915, by the Department of Public Works, respectively, for public buildings, harbours and rivers, roads and bridges, telegraph and telephone lines, dredging, and for miscellaneous pur- poses, chargeable to income, showing said expenditure under the above headings and by provinces. Presented March 1, 1916. Mr. Maclean {Halifax) Not printed.

21

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 28— (Tonhnwei.

141. Return to an Order of the House of the 7th February, 1916, for a return of all sums of

money expended, respectively, during the present fiscal year by the Department of Public Works, chargeable to capital account, for public buildings and liarbours and rivers, by provinces, designating in detail the purposes of such expenditure. Presented March 1, 1916. Mr. Maclean (Halifax) Not printed.

142. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-

grams and other documents in connection with the purchase of a site for the post office building at Bear River, N.S. Presented March 1, 1916. Mr. Law Not printed.

143. Return to an Order of the House of 7th February, 1916, for a copy of all letters, papers,

telegrams, pay-sheets, pay-rolls, receipts and documents of all kinds whatsoever in con- nection with the extension or repai-rs on the public breakwater at Port Morien, in South Cape Breton, during 1915. Presented March 1, 1916. Mr. Carroll Not printed.

144. Return to an Order of the House of ICth February, 1916, for a copy of all letters, tele-

grams and correspondence between the Department of Marine and Fisheries, or any official thereof, and any person or persons in reference to the proposed retirement from office of the present keeper of the lighthouse at Cape Jourmain, in the county of West- morland. Presented March 1, 1916. Mr. Copp Not printed.

145. Return to an Order of the House of 7th February, 1916, for a copy of all correspondence

between the Department of Militia and Defence or any of its branches, and the Depart- ment of Agriculture, in reference to the using of the •immigration or quarantine build- ings at McNab's Island and Lawlor's Island, Halifax, N.S., for military purposes, and particularly for their use by the 63rd Regiment, Overseas Contingent. Presented March 1, 1916. Mr. Maclean (Halifax) Not printed.

146. Return to an Order of the House of. 7th February, 1916, for a return showing the names

of all medical officers appointed and employed for immigration or quarantine purposes at Halfax, St. John, Quebec, Montreal, Toronto, Winnipeg, Regina, Calgary, Edmonton, Vancouver and Victoria, together with the date of appointment of each, their salary, and in each case designating whether thex- or any of them are still in tjie service of the Government, and when not, tlie date when the service ceased. Presented March 1, 1916. Mr. Maclean (.Halifax) Not printed.

147. Return to an Order of the House of the 3rd February, 1916, for a return showing: 1.

The names of the different tenderers for the carrying of the mails from the rural boxes established in the counties of I'Assomption and Montcalm down to the present day. 2. The figure of each of such contracts, and the name of the tenderer to whom each of such contracts has been awarded, and for what sum. 3. If any contracts were given without tender. If so, to wliom, and for what amount. Presented March 2, 1916. Mr. Seguin Not printed.

148. Return to an Order of the House of the 21st February, 1916, for a copy of all correspond-

ence and telegrams exchanged between the Labour Department and the workingmen at Thetford Mines prior, during, or after the last strike in that vicinity, and of all other papers relating thereto. Presented March 2, 1916. Mr. Verville Not printed.

149. Fenian Raid Bounties to whom paid in Queens County, N.S. (Senate) . . . .Not printed.

150. Return to an Address to His Royal Highness the Governor General, of the 3rd February,

1916, for a copy of all Orders in Council passed since 4th August, 1914, dealing with membrrs of the Canadian Expeditionary Forces in the following particulars : 'Pensions to partially or totally disabled soldiers or their dependents ; money allowances or other provision made for the support or care of partially or totally disabled returned soldiers ; and i,ay allowances or other consideration to dependents of soldiers while on active ser- vice, ;:nd after their return fiom active service, because of disablement from any cause. Presented March 3, 1916. Mr. Oliver Printed for sessional papers only.

151. Return to an Order of the House of the 3rd February, 1916, for a return showing the

names of all medical officers employed and designated in the years 1914 and 1915, in the examination of recruits in the county of Pictou, and of any changes in the list of said officers in said period. Presented March 3, 1916. Mi'. Macdonald.. ..Not printed.

152. Return to an Order of the House of the 4th March, 1915, for a return showing the names

and addresses of all persons in Annapolis and Digby Counties, Nova Scotia, to whom the bounty under the Fenian Raid Volunteer Bounty Act has been paid ; the names and addresses of all persons from said counties whose applications have been rejected ; and the names and addresses of all applicants from said counties whose applications have not been disposed of. Presented March 3, 1916. Mr. Law Not printed.

153. Return to an Order of the House of the 19th February, 1915, for a return showing the

names and addresses of all persons in South Cape Breton, Nova Scotia, who have been paid Fenian Raid Bounty ; the names and addresses of all persons in .South Cape Breton, N.S., who have m.ade application for said bounty and wlio have not yet received it. Presented March 3, 1916. Mr. Carroll Not printed.

22

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 2S— Continued.

154. Return to an Order of the House of the 1st March, 1915, for a return showing the names

and addresses of all persons who received bounty. Raid Bounty was paid in the county of Halifax, N.S., to date. Presented March 3, 1916. Mr. Maclean ^Halifax).

Not prmted.

155. Return to an Order of the House of the 31st March, 1915. for a copy of all applications

received for Fenian Raid Bounty from residents of the county of Hants, X.S. ; also the names of persons who have been paid the bounty and those who have been refused it in said county ; with the reasons for refusal, and showing the number of applications that have not yet been dealt with. Presented March 3, 1916. Mr. Chisholm (Inver- ness) Not printed.

156. Return to an Order of the House of the 22nd March, 1915, for a return showing the

names and addresses of all persons who received bounty under the provisions of the Fenian Raid Volunteer Bounty Act, in respect of services rendered in the county ol Richmond, Nova Scotia ; and the names and addresses of all whose claims for bounty have been rejected, and the reasons for rejecting the same. Presented March 3, 1916. Mr. Kyte Not printed.

157. Return to an Order of the House of the 23rd February, 1916, for a return showing the

names of all shell inspectors employed in and about the Nova Scotia Steel Company, and the other factories producing shells at New Glasgow, in the county of Pictou. Pre- sented March 3, 1916. Mr. Macdonald Not printed.

158. Return to an Order of the House of the 16th February, 1916, for a list of the permanent

and other employees on the Soulanges Canal in 1910, with the salary of each of them; also a list of the employees, permanent or otherwise. In 1915, and the salary of each of them. Presented March 3, 1916. Mr. Boyer Not printed.

159. Unclaimed balances in the banks for patriotic purposes. Correspondence relating to.

(Senate) .- Not printed.

160. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-

grams and other documents in connection with repairs, upkeep and watchman's services on patrol boat A, Captain-Blackford, while laid up at Shelburne, N.S., during the month of December, 1914, and subsequent months until ready for sea in 1915. Presented March 6, 1916. Mr. Law Not printed.

161. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-

grams and other documents in detail, showing expenses, mileage and disbursements ol Joseph W. V. Wilson, of Barrington, N.S., as fishery guardian in Shelburne, N.S., dur- ing year 1915. Presented March 6, 1916. Mr. Law Not printed.

162. Return to an Address to His Royal Highness the Governor General, of the 3rd February.

1916, for a copy of all Orders in Council, letters, telegrams, reports and other documents in connection with the commandeering of wheat about the 27th November, 1915, and in connection with the disposal of such wheat. Presented March 6, 1916. Mr. Knoioles.

Not print rd

162a. Supplementary Return to an Address to His Royal Higness the Governor General of the 3rd February, 1916, for a copy of all Orders in Council, letters, telegrams, reports and other documents in connection with the commandeering of wheat about the 27th Novem- ber, 1915, and in connection with the disposal of such wheat. Presented March 10, 1916. Mr. Knoioles Not printed.

163. Return to an Order of the House of the 21st February, 1916, for a return showing the

different rural mail routes in the constituency of Regina, their location and date of establishment, and all rural routes under consideration at the present time in said con- stituency. Presented March 7, 1916. Mr. Martin (Regina:).. Not printed.

164. Return to an Order of the House of the 7th February, 1916, for a copy of all tenders,

offers, letters, telegrams, engineer's reports and other documents relating to the con- struction of a breakwater or boat harbour at North Lake, Prince Edward Island. Pre-, sented March 7, 1916. Mr. Hughes, (Kings, P.E.I.) Not printed.

165. Return to an Order of the House of the 23rd February, 1916, for a return showing the

names of all persons who worked at the repairing of the wharf at Rivi&re Ouelle during the summer of 1915 with a statement of their occupations and the amounts paid to them, respectively. Presented March 7, 1916. Mr. Lapointe (Kamotiraska) . . ..Not printed.

166. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters.

telegrams and other documents relative to repairs on the Hanlover at Cape Negro, Shel- burne County, N.S., in 1915. Presented March 7, 1916. Mr. Law Not printed.

167. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters,

papers, pay-rolls, telegrams and correspondence in connection with the expenditure of, and receipts and vouchers for moneys paid for, the building of a wharf or blocking at the head of Belleville, Yarmouth County, N.S. Presented March 7, 1916. Mr. Law.

Not printed.

23

6-7 George V. Alphabetical Index to Sessional Papers A. 1016

CONTENTS OF VOLUME 2S—C ontinued.

168. Return to an Order of the House of the 16th February, 1916, for a copy of all letters,

petitions, correspondence and telegrams, exchanged between the Government, its resident enginer of the district, and all other persons concerning the construction of a bridge between He Perrot and Ste. Ann de Bellevue, and He Perrot and Vaudreuil. Presented March 7, 1916. Mr. Boyer Not printed.

169. Return to an Order of the House of the 21st February, 1916, for a copy of all letters

and correspondence between A. Bellemare, Esq., M.P., and the Government, or any member thereof, in connection with the construction of the post office at Louiseville. Presented March 7, 1916. Mr. Gauvreau Not printed.

170. Return to an Order of the House of the 21st February, 1916, for a return showing the

amounts spent for the furnishing of the office of the Hon. E. Patenaude, Minister of Inland Revenue ; with a copy of all invoices. And also a statement of the amounts spent for the furnishing of the office of the Hon. W. B. Nantel, when Minister of Inland Revenue; with a copy of all invoices. Presented March 7, 1916. Mr. Lanctot.

Not printed.

171. Return to an Order of the House of the 3rd February, 1916, for a copy of all documents,

title deeds, papers, notarial deeds or private writings in connection with the sale, dona- tion or transfer, bj' the estate of Alex. Fraser, of Riviere du Loup, to the Government or the P^ilway Department, for the Intercolonial, the lot of land or part of the lot of land, at the east of the Intercolonial bridge at Riviere du Loup, at a place called Gauv- reau Yard; also of all correspondence in this connection. Presented March 7, 1916. Mr. Gauvreau Not printed.

172. Report of the Federal Plan Commission on a general plan for the cities of Ottawa and

Hull, 1915. Presented by Sir Robert Borden, March 10, 1916 Not printed.

173. Return to an Order of the House of the 3rd February, 1916, for copies of all telegrams,

letters, petitions, correspondence and other documents whatsoever relating to the post office and the postmaster of the Parish of St. Esprit, in the county of Montcalm, from October, 1911, to the present day. Presented March 10, 1916. Mr. Seguin.

Not printed.

174. Return to an Order of the House of the 16lh February, 1916, for a copy of all telegrams,

letters, petitions and documents of all kinds, in any way referring to the awarding of the contract for carrying the mail from Inverness to Margaree Harbour. Presented March 10, 1916. Mr. Chishohn (Inverness) Not pfinted.

175. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters,

papers, telegrams and documents of all kinds whatsoever in connection with the tenders and awarding of the contract for carrying the mails between the tram cars and the post office at Glace Bay, South Cape Breton. Presented March 10, 1916. Mr. Carroll.

Not printed.

176. Return to an Order of the House of the 7th February, 1916, for a copy of all papers,

memoranda, corre.«;pondence, reports, etc., in connection with the dismissal of John E. Hallamore, as postmaster at L^pper New Cornwall, Lunenburg County, N.S. Presented March 10, 1916. Mr. Maclean (Halifax) Not printed.

177. Return to an Order of the House of the 16th February, 1916, for a copy of all telegrams,

letters, petitions, and of all documents of all kinds in any way referring to the award- ing of the contract for carrying the mail to Eastern Harbour and Pleasant Bay. Pre- sented March 10, 1916. Mr. Chishohn (Inverness) Not printed.

178. Return to an Order of the House of the 21st February, 1916, for a detailed statement of

all war orders obtained by the Dominion Steel Corporation of Sydney, Nova Scotia. Presented March 10, 1916. Mr. Lcmieu<c Not printed.

179. Return to an Order of the House of the 21st February, 1916, for a copy of the war orders

given to the Montreal Street Railway Company. Presented March 10. 1916. Mr. Fortier Not printed.

180. Report of the International Commission pertaining to the St. John river. Presented by

Hon. Mr. Rogers, March 10, 1916 Printed for sessional papers only.

181. Return to an Order of the House of the 21st February, 1916, for a detailed statement of

all the wrecks which have taken place on the St. Lawrence river from 1867 until 1916, Inclusive. Presented March 13, 1916. Mr. Leniieux Not printed.

182. Return to an Address to His Royal Highness the Governor General of the Srd February,

1916, for a copy of all Orders in Council, letters, telegrams, reports and other documents re.garding the proposed public building in Prince Rupert for post office and other pur- poses, and regarding the land proposed for such public building and the purchase of Buch land. Presented March 13, 1916. Mr. Knotoles iNot printed.

24

6-7 George V. Alphabetical Index to Sessional Papers A. 1016

CONTENTS OF VOLUME 28— Continued.

183. Return to an Address to His Royal Highness the Governor General of the 7th February,

1916, for a copy of the Order in Council or departmental order dismissing Mr. Bayfield from the position of Superintendent of Dredging in British Columbia ; and also a copy of the Order in Council or departmental order appointing J. L. Nelson in his place. Pre- sented March 13, 1916.— Jfr. Pugsley Not printed.

184. Return to an Order of the House of the 23rd February, 1916, for a copy of all reports

and documents concerning the surveys made by the Federal Government during the ' autumn of 1914 of Lake Matapedia and the river of the same name down to the village of Amqui. Presented IMarch 13, 1916. Mr. Lapointe (Kahiouraska) . . . .Xot printed.

185. Return to an Order of the House of the 13th March, 1916, _ r a copy of the pension list

in force in Canada for disabled soldiers and of all petitions, letters or oth.er documents relating to the amendment or readjustment of the same. Presented March 14, 1916.

Printed for distribution and sessional papers.

186. Return to an Order of the House of the 16th February, 1916, for a copy of all letters,

petitions, correspondence and telegrams between the Government, the engineers, and all other persons concerning the building of the post office at Rigaud ; also of the amounts of money paid to divers persons for such building, furnishing, the land, the care of the grounds and other works. Presented March 15, 1916. 2Ir. Boyer Not printed.

187. Return to an Order of the House of the 6th March, 1916, for a return showing the

different rural mail routes in the constituency of Medicine Hat, with their location and date of establishment; and also all rural mail routes now being established or under consideration at the present time in the same constituency. Presented March 15, 1916. Mr. Buchanan Not printed.

187a- Return to an Order of the House of the 20th March, 1916, for a return showing: 1. The reason for the delay in the establishment of the rural mail routes, reported under con- sideration, in the constituency of Medicine Hat. 2. When these routes were first applied for. 3. If the applications possessed the required number of signatures. 4. If tenders have been invited. If so, for what routes. 5. Why the lowest tenders were not accepted, and the routes established. 6. If any tenders are being invited for these routes. 7. If there is a likelihood of any of these routes being operated immediately. Presented March 27, 1916. Mr. Buchanan Not printed.

188. Return to an Order of the House of the 21st February, 1916, for a copy of all letters.

telegrams, investigations and reports relating to the dismissal of Joseph Fleming, con- ductor Intercolonial Railway, and in regard to his reinstatement. Presented March 16, 1916. Mr. Macdonald Not printed.

189. Return to an Order of the House of the ISth March, 1915, for a copy of all petitions,

telegrams, communications and other documents relating to the dismissal of Mr. Hubert Paquin, postmaster of St. Gilbert de Portneuf. Presented March 16, 1916. Mr. Delisle.

Not printed.

190. Return to an Order of the House of the 16th February, 1916, for a copy of all letters,

petitions, correspondence and telegrams, exchanged between the Government, its Inquiry Commissioner, Mr. G. H. Bergeron, and all other persons, concerning the inquiry, the dismis.sal and replacing of the postmasters of the different post offices mentioned below ; and of all correspondence relating to the appointments of the present postmasters who replace the former ones, who had been either dismissed or replaced for one reason or*' another : St. Lazare Village, Vaudreuil Station, Pointe Fortune, Val des Eboulis, Mont Oscar, St. Justine de Kewton, Ste. Marthe. Presented March 16, 1916. Mr. Boyer.

Not printed.

191. Dismissal of Mr. Chisholm, Inspector of Indian Agencies, Saskatchewan. (Senate).

Not printed.

192. Return to an Order of the House of the 2Sth February, 1916, for a return showing: 1.

The names, rank and military qualifications of the officers on the Headquarters Staff of the 1st, 2nd and 3rd Divisional Areas, including those on Staffs of Camps and Schools of Instruction, on October 1, 1915. 2. The names of those of the above who on that date had volunteered, taken the oath and been attested for overseas service. Presented March 20, 1916. Mr. Proulx Not printed.

193. Return to an Order of the House of the 21st February, 1916, for a return showing: 1.

How many persons have been employed by the Department of Militia since the begin- ning of the war in the examining, appraising or testing of materials, such as clothing, harness, etc., purchased for military purposes. 2. How many of such employees are practical trades people, experts, or otherwise experienced persons in the respective call- ings connected with the various materials as purchased. Presented March 20, 1916. Mr. Verville . .Not printed'.

25

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 2S— Continued.

194. Return to an Order of the House of the 6th March, 1916, for a copy of all telegrams,

letters, petitic^is and documents of all kinds referring in any way to the application of Mrs. Flora Mclntyre, of River Dennis, Inverness County, N.S., for the Fenian Raid Veteran Bounty of her late husband, Angus Mclntyre, late of River Dennis. Presented March 20, 1916. Mr. Chishohn (Inverness) . .Not printed.

195. Return to an Order of the House of the 13th March, 1916, for a return showing: 1. The

names, dates of appointment, post office addresses at time of appointment, and former occupations of the censors employed by the Militia Department at Louisburg and North Sydney, Nova Soetia. 2. The names of all the said censors who are also decoders, and the names and addresses of all who are employed in the censorship service at the above points. 3. The amount paid to each censor or decoder since the 4th of August, 1914, up to the 1st February, 1916, or to any party or person in connection with the censorship or decoding services at the above places. Presented March 20, 1916. Mr. McKenie.

Not printed.

196. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-

grams, agreements and all other papers relative to the creation of a Board of Conciliation, during the year 1915, under the Industrial Disputes Investigation Act in regard to the employees of the Nova Scotia Steel Company, in the county of Pictou. Presented March 20, 1916. M7: Macdonald Not printed.

197. Return to an Order of the House of the 6th March, 1916, for a list of the employees in

the Dominion Police Force, with the salary of each of them. Presented March 20, 1916. Mr. Boulay Not printed.

198. Return showing: 1. Whether the Government have taken cognizance of the following

article published in the Montreal "Gazette" on November 1, 1915 : "Canadian Help Comes from Sale of Gift Flour. Foodstuffs not Needed by the English Poor were Bought for Belgian Relief. Funds to Aid East Coast. Hon. Walter Long Suggested to Cana- dian Government that $750,000 be Allotted, and Latter Agreed. (Special cable from the "Gazette's" resident staff correspondent.)

"London, October 31, ' Canada's aid to the east coast towns of England, which are suffering through the war, is the subject of some misconception,' said Sir George Perley to-day. In a statement in the Commons, Hon. Walter Long said that the neces- sary funds for a Government scheme of help for hotel and lodging house keepers had been generously provided by the Canadian Government. This gave rise to the idea that the Dominion was taking a new step, but the fact is that no money is coming from Canada. Of the flour sent by Canada a year ago to relieve distress in England, very little was distributed, as poverty was in no way abnormal. Some 400,000 bags of this flour were transferred to the American committee for Belgian relief, which purchased them. The money paid for this flour being in the hands of the Local Government Board, Hon. Walter Long, as President of the Board, suggested to Sir George Perley that this might be utilized for the relief of the east coast towns where the season had been ruined owing to the lack of railway facilities and the disinclination of the public to visit the east coast because of the possibility of G-erman naval or aerial raids. Tlie Dominion Government acquiesced in this proposal, and the sum of $750,000, part of the proceeds of the sale of the flour, has now been allotted for this purpose. Canada's generosity will therefore go to alleviate the distress of a large number of better-class people, who are direct sufferers from the war, instead of the destitute poor, for whom it was intended, but who, it develops, were not in need of it." 2. Whether the said article is accurate. If not, in what respect it is inaccurate. Presented March 20, 1916. Mr. Papincau.

Not printed.

198a- Return showing:—!. Whether the Government is aware that the following extract from an article was published on the 12th January, 1915, in the Montreal "Gazette" :

" Distress Caused in England by War is Negligible. Comparatively Small Portion of Colonial Gifts Lsed for National Relief. Much Went to Belgians. War Office also took I-^arge Share. Salvation Army has Scheme Requiring Canadian Co-operation. (Special cable from the "Gazette's" resident staff correspondent.)

"London, January 11. Very satisfactory evidence of the comparative absence in England of an\ distress caused by the war is furnished by a report on the special work of the Local Government Board arising out of the war, which was issued to-day as a White Paner. The action by Noel Kershaw, dealing with the disposition of the gifts from the Colonies, shows that only a small part of the goods allocated has been required for relieving the distress of civilians.

"The following is the disposition of the 940,530 bags of flour received from Canada: To the local committees for the relief of distress, 90,474 ; to the Belgian Refugees Com- mittees, 1,691; transferred to the War Office, 99.760; further offer to the War Office, 300,000; to the Belgian Relief Commission, 443,886; sold, owing to damage, 4,719." 2. Who had charge of accepting delivery and the .shipping of this flour. 3. Whether the Government have any information of the shortage of 59,430 bags of flour, alleged in said article. If not, what became of the flour that was short. Presented March 20, 1916. Mr. rapincau Not printed.

26

6-7 George V. Alphabetical Index to Sessional Papers A. 1910

CONTENTS OF VOLUME 28— Continued.

199. Return to an Order of the House of the 6th March, 1916, for a return showing the amounts

contributed from the constituency of Medicine Hat for machine guns, and by whom contributed or forwarded. Presented March 21, 1916. Mr. Buchanan.. ..Not printed.

200. Return to an Order of the House of the 13th March, 1916, for a copy of all letters, peti-

tions, recommendations and other documents in the possession of the Post Office Depart- ment relating to the appointment of the postmaster at "SVest Roachdale, Guysborough County, Nova Scotia, to take the place of J. H. McGuire, deceased. Presented March 21, 1916. Mr. Sinclair Not printed.

201. Return, to an Order of the House of the 2Sth February, 1916, for a return showing In

detail the payment or paj'ments amounting to $647.50, paid to P. A. Stoddart, fishery guardian, Shelburne County, N.S., during the year ending March 31, 1915. Presented March 21, 1916. Mr. Kyte Not printed.

202. Retiirn to an Order of the House of the 28th February, 1916, for a copy of all correspond-

ence, letters, telegrams and documents of all kinds relating to the chartering of the vessel Starling, by the Department of Marine and Fisheries. Presented March 21, 1916. Mr. Kyte Not printed.

203. Return to an Order of the House of the 7th February, 1916, for a copy of all documents,

letters, messages, correspondence and reports concerning a conference between the Minister of Agriculture and certain representatives of the Mennonite Church in op about July, 1873, and referred to in a certain letter dated 23rd July, 1S73, signed by P. M. Lowe, Secretary of the Department of Agriculture, and addressed to Messrs. David Klassen, Jacob Peters, Heinrich Wiebe and Cornelius Toews, delegates from Southern Russia. Presented March 21, 1916. Mr. McCraney Not printed.

204. Return to an Order of the House of the 13th March, 1916, for a copy of all letters, tele-

grams, petitions, memorials and other documents relating to the subsidizing by the Gov- ernment of the construction of ships in British Columbia, or of ships when built ; or as to the laying down or constructing or assisting in the construction in British Columbia of twenty-five ships by the Government, or as to assisting by subsidies or otherwise in the construction of ships in the Dominion. Presented March 23, 1916. Mr. Macdonald.

Not printed.

205. Return to an Order of the House of the 13th March, 1916, for a copy of the affidavit ot

David W. McLean, Windsor, N.S., to whom Warrant No. 25737 was issued for Fenian Raid Boimty, and also a copy of all correspondence and other documents relating to the payment of the same. Presented March 23, 1916. Mr. Macdonald. Not printed.

206. Return to an Order of the House of the 9th March, 1916, for a return showing: 1. The

amount collected in wharfage on goods landed on Government wharves in the county of Victoria, at Neils Harbour, Ingonish, Englishtown, South Gut, Baddeck, Little Narrows, Nyaiga, and Big Bras d'Or. 2. The amount collected at each of the above places, by whom collected, and how much returned to the Government in each case. Presented March 27, 1916. Mr. McKenzie Not printed.

207. Return to an Order of the House of the 20th March, 1916, for a return showing: The

names of the 54 Canadian officers employed in the Canadian Pay and Record Office, London, and amounts per month paid to each of them. Presented March 27, 1916. Mr. Macdonald Not printed.

208. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-

grams, petitions, directions and otlier documents relative to the surveys for a railway under the Railway Department, which have been carried on during the past summer, at points east and west from Sunnybrae, in the county of Pictou. Presented Marclr 27, 1916. Mr. Macdonald Not printed.

209. Return to an Order of the House of the 21st February, 1916, for a copy of all papers,

agreemehts, letters, telegrams and other documents relating to the proposal to purchase, lease, or use of, the railway known as the Vale Railway, county of Pictou, and to the operation of the same by the Railway Department. Presented March 27, 1916. Mr. Macdonald Not printed.

210. Return to an Order of the House of the 7th February, 1916, for a return showing the

number and purpose of all commissions appointed by the Government since 1911, and the cost of each, together with names of the various members of such commissions. Presented March 27, 1916. Mr. Pardee Not printed.

2fl.l. Return to an Order of the House of the 6th March, 1916, for a copy of all correspond- ence, letters, telegrams and documents relating to the dismissal or resignation of Dr. W. T. Patton from the service of tlie Veterinary Inspection Brancli of the Department of the Interior, and his re-appointment and his later dismissal or resignation. Pre- sented March 27, 1916. Mr. Buchanan Not printed.

27

G-7 George V. Alphabetical Index to Sessional PaiJers A. 1916

CONTENTS OF VOLUME 28~Continued.

211a. Return to an Order of the House of the 3rcl April, 1916, for a copy of all correspondence, letters, telegrams and documents relating to the dismissal or resignation of Dr. W. T. Patton, from the service of the Veterinary Inspection Branch of the Department of Agriculture at Coutts, Alberta, and his re-appointment and later dismissal or resignation. Presented May 10, 1916. Mr. Buchanan Not printed.

212. Return to an Order of the House of the 28th February, 1916, for a copy of all accounts,

telegrams, letters, bills of costs and other documents relating to the case of J. P. Dionne against the King, before the Exchequer Court, in whicli case Mr. Leo Bfrube was attorney and Mr. E. H. Cimon was counsel, both being lawyers of Fraserville. Pre- sented March 27, 1916'. ^il/r. Ganvreau Not printed

212a. Return to an Order of the House of the 5th April, 1916, for a copy of all telegraiis and letters from Leo Berube, lawyer, M.P.P., to the Minister of Justice, relating to thn pro- duction of the oflicial and public documents asked for by C. A. Gauvreau, M.P., in the case of J. P. Dionne vs. The King, and of any answers of the Minister of Justice to such tc'fg^Tams and letters. Presented April 10, 1916.— Ifr. Gauvreau Not printed

213. Return to an Address to His Royal Highness the Governor General, of the 7th February,

1916, for a copy of all correspondence with the Imperial authorities' in connection with the purchase of horses, and the prohibiting of the export of horses. Presented March 27,1916. Sir Wilfrid Laurier Not printed.

214. Return to an OrJer of the House of the 1st March, 1916, for a copy of all correspondence,

telegrams, reports and documents of all kinds relating to the visits of a fair wage offlcer to New Glasgow, N.S., in connection with the schedule of wages of men employed in works making shells at that place. Presented March 28, 1916. Mr. Macdonald.

Not pritited.

215. Copy of Order in Council P.C. No. 634, dated 24th March, 1916, re the prohibition of the

exportation of certain goods including nickel, nickel ore and nickel matte, to certain foreign ports. Presented by Sir Robert Borden, March 28, 1916.

Printed for sessi07ial papers only.

216. Return to an Order of the House of the 6th March, 1916, for a copy of all correspond-

ence, accounts, vouchers, memoranda, etc., relating to the construction of a launch way and boat house at Bear Cove Beach, Halifax County, N.S., and completed in 1914. Pre- sented March 29, 1916. Mr. Maclean {Halifax) Not printed.

217. Return to an Order of the Hotise of the 6lh March, 1916, for a detailed statement of the

expenditure last year at McNair's Cove, Nova Scotia, giving the names of tlie workmen, the number thus employed, the amount paid to each ; also the amount paid for supplies and material, and the names of the persons to whom the same was paid. Presented March 29, 1916. Mr. Chisholm (Antic/onisli) Not printed.

218. Return to an Order of the House of the 6th March, 1916, for a copy of all correspond-

ence, accounts, vouchers, receipts, etc., in connection with the construction of a wharf at Shad Bay, Halifax County, N.S., in 1914 and 1915. Presented March 29, 1916. Mr. Maclean (.Halifax) Not pHnted.

219. Return to an Order of the House of the 16th March, 1916, for a return showing: 1.

Whether the Government has received any complaints as to the manner of supplying clothing to the Royal Military College, or as to its fit, workmanship or materials employed, or as to any delay in furnishing the cadets witli clothing. 2. If so, from whom such complaints have been received. 3. On what crounds. 4. What form the complaint was in. 5. The. nature of the complaint. 6. If the Government is aware as to whether or not there has been dissatisfaction as to the fit, workn.anship and materials employed, or as to any delay in furnisliing the cadets with clothing. 7. If it is true, as alleged, that tlie late Commandant of the Royal Military College, Colonel Crowe, before he left, recommended a change of system for the supply of clothing, and outlined the features of such a system. 8. If so, the details of the plan suggested. 9. To what extent the plan suggested by Colonel Crowe was adopted. If not adopted, why not. 10. Whether the present Commandant of the Royal Military College made any suggestions as to a change in the system of supplying clothing to the cadets. 11. If so, the changes which he suggested. Presented March 30, 1916. Mr. Carvell.

Not printed.

220. Escape of alien enemies from detention camps at Amherst, N.S. (Senate) . .Not printed.

221. Return to an Order of the House of the 21st February, 1916, for a copy of all letters,

petitions, papers, telegrams, tenders and other documents relating to the establishment of a rural mail route from Alma, through Sylvester and Loch Broom, and as to the closing of the post offices at Sylvester and Loch Broom. Presented March 31, 1916. Mr. Macdonald .Not printed.

28

6-7 George V. Alphabetical Index to Sessional Papers A. 191G

CONTENTS OF VOLUME 2S— Continued.

222. Return to an Order of the House of the Srd February, 1916, for a copy of all petitions,

letters, papers, telegrams, tenders and other documents relating to the establishment of rural mail route from Scotsburn to North Scotsburn, Rogers Hill and Hardwood Hill, and as to the closing of any i)ost oiBces on said route. Presented March 31, 1916. Mr. Ulacdonald Not printed.

223. Return to an Order of the House of the 9th February, 1916, for a copy of all documents,

letters, messages, correspondence, reports, etc., regarding the cancellation of the subsidy contract to the Compagnie de Navigation Trans-St. Laurent, and the granting of a like contract to another company, for service between Riviere du Loup, Tadoussac and other ports on the north" shore, including all correspondence exchanged between the Depart- ment of Trade and Commerce, the Post Office Department, or the ministers of such departments and the two above-named companies. Presented April 3, 1916. Mr. Gaui-rcaa Not ■printed.

224. Return to an Order of the House of the 7th February, 1916, for a return showing the

amounts expended by the Post Otfice Department for that part of the present fiscal year ending 31st December, 1915, under the following subheads: Conveyance of mails by land ; conve\ ance of mails by railways ; conveyance of mails by steamboats ; making and repairing mail bags, loclts, etc. ; rural mail boxes, salaries, travelling expenses, manufacturing postage stamps and postage notes, tradesmen's bills, stationery, printing and advertising, miscellaneous disbursements, and maintenance of the service in the Yukon. Also showing the revenue for the same period under the various sub-heads of revenue mentioned in Appendix " A " of the report of the Postmaster General for the year ending March 31, 1915. I'resentcd April 3, 1916. Mr. Maclean {Halifax).

Not printed.

225. Return to an Order of the House of the 21st February, 1916, U>r a copy of a petition

from the citizens of Louisville, requesting that L. F. Sanfagon be not dismissed from his position of postmaster of that town ; also of all letters sent by A. Bellemare, M.P., in connection with the dismissal of said L. F. Sanfagon and asking for such dismissal ; and of all letters from the same A. Bellemare, M.P., recommending Chas Ed. Lasage as postmaster in the place of the said L. F. Sanfagon. Presented April 3, 1916. Mr. Gauvreau Not printed.

226. Return to an Order of the House of the 23rd February, 1916, for a copy of all documents,

reports, correspondence, etc., relating to the changing of St. Eleuthere Station on the National Transcontinental Railway. Presented April 3, 1916. Mr. Lapointe (Kamour- aska) Not printed.

227. Return to an Order of the House of the I3th March, 1916, for a copy of all instructions,

letters, telegrams, and of other documents relating to any action taken, or to be taken, against the firm of Jas. W. Cumming, by the Department of Railways on account of the disclosures made in regard to irregularities in the weighing of freight, as appears in Return No. 25, dated February 29, 1916. Presented April 3, 1916. Mr. Mucdonald.

Not printed.

228. Certified copy of a Report of the Committee of the Privy Council, approved by His Royal

Highness the Governor General on the Srd April, 1916, respecting the appointment of a Royal Commission to inquire into certain contracts made by a committee (known as the Shell Committee) of which General Sir Alexander Bertram was chairman. Presented by Sir Robert Borden, April 3, 1916 Not printed.

228«- Certified copy of a Report of the Committee of the Privy Council, approved by His Royal Highness the Governor General on the 15th April, 1916, concerning the transmission of the Hansard report containing the debate on the motion of Sir Wilfrid Laurier re expenditure made by the Shell Committee (so-called), to the Right Honourable the Secretary of State for the Colonies, together with a copy of the Order in Council approved on the 3rd instant authorizing the issue of a Royal Commission to inquire into certain contracts made by the said Shell Committee (so-called). Presented by Sir Robert Borden, April 17, 1916 Not printed.

229. Return to an Order of the House of the 20th March, 1916, for a copy of all letters,

recommendations, telegrams, reports of officials and other documents relating to the appointment of A. Kastella as Mechanical Superintendent of Dredges, and as to his resignation from said office, and also as to causes and reasons of his resignation or removal. Presented April 4, 1916. Mr. Macdonald Not printed.

230. Return to an Address to His Royal Highness the Governor General, of the 21st February,

1916, for a copy of all letters, telegrams, memos. Orders in Council, reports, and of all and every document concerning the construction of the dam at Grand'Mere, county of Champlain, province of Quebec, by the Laurentide Co., Limited. Presented April 4, 1916 Mr. Lemieux Not printed.

231. Memorandum No. 2, respecting work of the Department of Militia and Defence European

War 1914-15, from 1st February, 1915 to 31st January, 1916. Presented by Hon. Mr. Kemp, April 5, 1916 Printed for sessional papers only.

29

6-7 George V. Alpliabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 2S— Continued.

232. Return to an Order of the House of the 15th March, 1916, for a copy of all letters, tele-

grams and petitions in the possession or under the control of the Post Office Depart- ment having- reference to the dismissal of Postmaster MoRitchie at North River Centre, Victoria County, Nova Scotia, and to the appointment of Neil McLeod in his place. Pre- sented April 5, 1914.- Mr. McKensie Not printed.

233. Return to an Order of the House of the 27th March, 1916, for a copy of all petitions,

correspondence, telegrrams, recommendations and other papers or documents in the pos- session of the Postmaster General or his department, relating to the dismissal of James Hall, Postmaster at Milford Haven Bridge, Guysborough County, Nova Scotia, and the appointment of Guy O'Connor, as his successor. Presented April 5, 1916. Mr. Sinclair.

Not printed.

234. Return to an Order of the House of the 7th February, 1916, for a report showing the

apportioning of electoral polling divisions in Manitoba, made by judges imder authority of the Dominion Elections Act, 7-8 Edward VII, Chapter 26. Presented April 5, 191G. Sir Wilfrid Laurier .Not printed.

235. Return to an Order of the House of the 23rd February, 1916, for a copy of all profiles,

reports, correspondence and all documents concerning the construction of a viaduct at Amqui, on the Intercolonial Railway, at the place called Traverse Dube, Dube Crossing ; also of the plans of properties belonging to the Intercolonial Railway at Amqui, and of the land leased to the Municipality of Amqui, with a copy of the lease affecting such land. Presented April 5, 1916. Mr. Lapointe (Kamouraska) Not printed.

236. Return to an Order of the House of the 20th March, 1916, for a return showing the

number of horses bought for remounts in Alberta, the persons from whom they were purchased, and the amount paid for each- horse. Presented April 6, 1916. Mr. Buchanan.

Not printed.

237. Return to an Order of the House of the 15th March, 1916, for a return showirg: 1. Who

has been furnishing food, clothing and other necessary supplies to the soldiers at North ■Sydney and Sydney Mines, since the 4th August, 1914, to the 1st February, 1916. 2. The names and amounts paid to each, and amounts due to each on 1st February, 1916, over and above what has already been paid. 3. Wliether the said supplies of all kinds were obtained or called for by public tender. If so, how the tenders were called, and who the tenderers were. 4. If the contracts for such supplies v/ere always given to the lowest tenderer. 5. The names of those who tendered, and the figures of the tenders in each case. 6. The different methods by which tenders were invited, and for what classes of merchandise br supplies. Presented April 6, 1916. Mr. McKenzie. . ..Not printed.

238. Order in Council No. P.C. 680, dated 23rd March, 1916, respecting the application of the

Industrial Disputes Investigation Act, 19 07, in the case of disputes between employers and employees affecting the delivery of war supplies. Presented by Hon. Mr. Roche, April 6, 1916 Not printed.

239. Return to an Order of the House of the 13th March, 1916, for a copy of all the evidence

taken by the Commission appointed to inquire into claims for damages made against the Militia Department in the town of Sydney Mines, Nova Scotia, and of the report made upon each claim or case, said claims being for damages to lands and other property. Presented April 7, 1916. Mr. McKenzie '. Not printed.

240 Return to an Order of the House of the 1st March, 1916, for a copy of all letters, corre- spondence and telegrams between the Speaker, the Clerk of the House of Commons, the Civil Service Commission and the Minister of Finance in regard to the proposed appoint- ment of Mr. H. Crossley Sherwood, as Assistant Clerk of Routine and Records, from 1st October, 1914, down to the present date. Presented April 7, 1916. Mr. Turriff.

Not printed.

240o- Supplementary Return to an Order of the House of the 1st March, 1916, for a copy of all letters, correspondence and telegrams between the Speaker, the Clerk of the House of Commons, the Civil Service Commission and the Minister of Finance in regard to the proposed appointment of Mr. H. Crossley Sherwood, as Assistant Clerk of Routine and Records, from 1st October, 1914, down to the present date. Presented April 10, 1916. Mr. Turriff Not printed.

241, Return to an Order of the House of the 20th March, 1916, for a copy of all recommenda-

tions, letters, telegrams and correspondence relating- to the recent appointment of a lightkeeper at Arisaig, N.S. Presented April 7, 1916. Mr. Chisholm {A^itifjoni.sh).

Not ^printed.

242. Return to an Order of the Senate dated 31st March, 1916: For a copy of all papers,

letters and all correspondence regarding the passport granted to W. F. Bauman, an alien enemy. The said Bauman is a Bavarian. (Senate) Not printed.

30

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 2S— Continued.

243. Return to an Order of the House of the 3rd February, 1916, for a copy of all letters, tele-

grams, or other communications sent to the Government or any member oi' department thereof before 15th August, 1914, pointing out the necessity of granting relief to the settlers in the drouth-stricken area of Alberta. Presented April 10, 1916. Mr. Buch- «^«» Not printed.

244. Return to an Address to His Royal Highness the Governor General, for a copy of all

correspondence with the Imperial authorities respecting legislation by the Parliament of the United Kingdom, in answer to the petition of the Canadian Parliament asking for amendment of the British North America Act with reference to the Senate. Presented April 10, 1916. Sir Wilfrid Laurier Printed for sessional papers only.

245. Return to an Address to His Royal Highness the Governor General of the 7th February,

1916, for a copy of all letters, correspondence, memoranda, Orders in Council, etc., relative to the Transatlantic Mail Service for the winter season 1915-16, and passing between the contractor company and any Department of Government or Minister of "the Crown. Presented April 10, 1916. Mr. Maclean (Halifax) Not printed.

246. Return to an Order of the House of the 21st February, 1916, for a return showing the

amounts of money paid by all Departments of the Government to the Regina "Province" and "Standard," the Moosejaw "News," and the 'Saskatchewan Star," respectively, in each of the years 1914 and 1915. Presented April 10, 1916. Mr. Martin {Regina) Not printed.

2,4:1. Return to an Order of the House of the 5th April, 1916, for a copy of all questions asked of candidates for examination in the Inside Civil Service since the 1st May, 1912. Pre- sented April 10, 1916. Mr. Boxilay . . . . Not printed.

248. Return to an Order of the House of the 3rd February, 1916, for a letum showing: 1.

Who recruiting officers were for the counties of Lunenburg, Queens, Shelburne and Tarmouth, Nova Scotia, during the months of July, August, September, October, Novem- ber and December, 1915. 2. What remuneration each received during each month, for salary, disbursements and expenses. 3. If they are still employed as recruiting officers. 4. If so, what salary is being paid each recruiting officer per day or per month. Pre- sented March 10, 1916. Mr. Kyte .. . .Not printed.

249. Return to an Order of the House of the 16th February, 1916, for a return showing: 1.

Whether the Government, or the Department of Militia and Defence has employed any parties other than the officers of the permanent force to obtain recruits for the overseas forces. 2. If so, the number of persons so employed in each province. Presented April 11, 1^1^.— Mr. Hughes {P.E.I.) Not printed.

250. Retm-n to an Order of the House of the 3rd February, 1916, for a return showing the

names and addresses of members of the House of Commons and of the various Provin- cial Legislatures in Canada who are in the service of the Department of Militia and Defence, either in Canada or overseas ; the official rank and rate of pay of each ; the names of those who are now in Canada ; the names of those who are in England ; and the names of those who are or have been in active service at any of the battle fronts. Presented April 11, 1916. Mr. Kyte Not printed.

251. Return to an Order of the House of the 16th February, 1916, for a return showing: 1.

The amounts expended in railway subsidies in Canada during the years 1912, 1913, 1914 and 1915. 2. The amounts by provinces, and the names of the lines to which granted. 3. Amounts expended on the construction of Government-owned railways in Canada during the above years. 4. The amount expended in each province, and the name of the line of railway on which such expenditure was made. 5. Amounts expended on harbour and river improvements in Canada during the above years. 6. The amounts by provinces and tlie particular places where expended. 7. Amounts expended on the building of public wharves, public breakwaters, and public dredging in North Cape Breton and Victoria during the years 1905 to 1911, inclusive, including the expenditure on Government railways. 8. Amounts expended for like purposes in the said county, during the years 1912, 1913, 1914 and 1915. Presented April 11, 1916. Mr. McKen~ie.

Not printed.

252. Return to an Order of the House of the 29th March, 1916, for a copy of all letters, tele-

grams, etc., exchanged between the Department of Public Works and the Department of

. Justice and the Council of the Town of Rigaud, Archibald Macdonald, Elzear Montpetit,

and the Rigaud Granite Company, Limited, in connection with the mlitary buildng.

Presented April 11, 1916. Mr. Boyer Not printed.

253. Return to an Order of the House of the 3rd April, 1916, for a copy of all letters, tele-

grams and correspondence of all kinds in any way referring to a subsidy granted to the ss. Amethist, plying between Montreal and Newfoundland ports during the years 1910-11 and 1911-12. Presented April 11,1916. Mr. Maclean {Halifax) . .Not printed.

31

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 2S— Continued.

254. Return to an Order of the House of the 21st February, 1916, for a copy of all letters,

papers, telegrams and other documents relating to the survey in the harbour of Pictou, for a proposed new bridge, by the Railway Department ; and also a statement showing the amounts paid in connection with said survey, the names of the persons"T;o whom paid, and the purposes for which they were paid. Presented ^pril 11, 1916. ilfr. Mac- donald Not printed.

255. Return to an Addre.'^^s of the Senate, dated 21st day of March, 1916, for: A statement

giving the following information as regards each of the following countries : Great Britain, France, Russia, Italy, Belgium, Servia, the Dominion of Canada, Australia, New Zealand, and the Confederation of South Africa,^ for each of the last three years for which the information may be at hand, namely:

(a) The quantity and value of spirituous liquors produced or manufactured;

(b) The quantity and value imported;

(c) The quantity and value exported ; and

(d) The quantity and value consumed, giving in each case, the information for each kind of spirituous liquors separately. Ordered, That the same do lie on the Table. (Senate) Not printed.

256. Return to an Order of the House of the 16th March, 1916, for a return showing: 1. The

number of medical doctors employed by the Militia Department at Halifax, N.S. 2. The name of each, and their rank and pay, re.'spectively. 3. If the entire time of all or any is devoted to the militia service. 4. Wheii not constantly employed in the militia ser- vice, the usual daily period of service. Preseiuted April 12, 1916. Mr. Maclean (Hali- fax) Not printed.

257. Return to an Order of the House of the^Srd April, 1916, for a copy of the correspondence

between Mr. J. Antime Roy, of I'lsle v'erts, and the Federal Government, on the subject of a farm that might be sold or leased to the Government for the purposes of an experi- mental farm. Presented April 12, i916. Mr. Paquet Not printed.'

258. Return to an Order of the House of the 28th February, 1916, for a copy of the contract

with the Amalgamated Dry Dock and Engineering Company for the construction of a dry dock at North Vancouver, B.C., together with._the application for subsidy therefor, and also a copy of all reports of engineers' correspondence, and all other documents relating thereto. Presented April 12, 1916. Mr. Pugsley Not printed.

259. List of those in the Canadian Expeditionary Forces who had received decorations, medals

and mentions in despatches, to 17th March, 1916. Presented by Hon. Mr. Kemp, April 12, 1916 Printed for sessional papers only.

259o. List of decorations and medals awarded to members of the Canadian Expeditionary Force and officers of the Canadian Militia to 17th March, 1915, checked with the London "Gazette" to the above date. Presented by Sir Robert Borden, May 2, 1916. iVot printed.

260. Return to an Order of the House of the 13th March, 1916, for a return showing the names

of all the medical examiners of recruits appointed since the war started to date. Pre- sented April 13, 1916. ilfr. Nesbitt Not printed.

261. Return showing: 1. How much overtime was paid to men in the Printing Bureau from

1st January, 1916, to 1st April, 1916. 2. The names of the men who w«re paid over- time. 3. Which were day men, and which night men. 4. What rate of overtime each man received, how much at IJ day rate, and how much at double rate. Presented April 17,1916. Mr. Turriff Not printed.

262. Return to an Address to His Royal Highness the Governor General of the 3rd February,

1916, for a copy of all Orders in Council, letters, telegrams, recommendations and other documents in co.mection with the Government's decision in September, 1915, to exact payment of one-half of the seed grain liens. Presented April IS, 1916. Mr. Knowles.

Not printed.

263. Return to an Order of the House of the 9th February, 1916, for a return showing the

name, port of resistry, tonnage and name of the master of all steam trawlers that cleared outwards from the port of Canso, Nova Scotia, in the year 1915. Also a copy of all reports and declarations under the hand of the master or chief officer of each of the said trawlers so clearing outward from said port since 16th April, 1915, required to be signed by such masters under the provisions of an Ordar in Council passed on the 16th April, 1915. Presented April 25, 1916. Mi: Sinclair Not pnnted.

264. Return to an Order of the House of the 7th February, 1916, for a statement showing the

quantity of wheat shipped month by month, during the calendar years 1914 and 1915, from Winnipeg to Fort William and Port Arthur, and by what railways ; to Duluth by the Canadian Northern Railway or allied system ; to Minneapolis and St. Paul by the Canadian Pacific Railway, to the seaboard by rail over Canadian territory and to Ameri- can ports over American railways. Presented April 35, 1916. Sir Wilfrid Lauricr.

Not printed.

32

6-7 George V. Alphabetical Index to Sessional Papers "A. 191(3

CONTENTS OF VOLUME 28— Continued.

265. Return to an Order of the House of the 12th April, 1916, for a return showing: 1. How

many clerics there are in the Finance Department who belong to and are paid from the outside service vote and wlio worlv in tlie inside service. 2. The names of said clerics.

3. Salary paid to each. 4. How long each has been in the service of the Department. 5. If all or any of these clerks have passed any examination. If so, whal examination and on what date or dates. Presented April 26, 1916.- Mr. Tmiiff Not printed.

266. Return to an Order of the House of the 23rd February, 1916, for a return showing; 1.

The number of permanent employees in the Department of Inland Revenue in 1915-16. 2. How many there will be in 1916-17. 3. How much money was paid in salaries for temporary employees in each of the following years; 1012-13, 1913-14, 1914-15 and 1915-16. 4. The names of the temporary employees and the dates of their appointment,

respectively. Presented April 26, 1916. Mr. Lanctot Not printed.

I

267. Return to an Order of the Senate dated the 14th instant, showing the number of men

recruited up to the first day of April, 1916. (Henute) Not printed.

268. Return to an Order of the Senate, dated the 23rd day of March, 1916, of all papers and

documents dealing with the escapes and the liberation of alien enemy prisoners from the detention camp situated at Banff, in the province of Alberta. Ordered, That the same do lie on the table. (Senate) Not printed.

269. Return to an Order of the House of the 19th April, 1916, for a return showing: 1.

Whether there is a Director of Recruiting and Organizations in England for the Can- adian Service. 2. If so, his name and duties. 3. The number employed upon his staff.

4. The total expenses of his staff. Presented April 28, 1916 Not printed.

270. Return to an Order of the Senate, dated 11th instant :— For a copy of an application

made by Rev. Isaac Hunter Macdonald, of Kintore, Ontario, to the Militia Department for a position of chaplain or major ; also, of all copies of letters, papers or telegrams either recommending or opposing said application. {Senate) Not printed.

271. Return to an Address to His Royal Highness the Governor General of the 29th March,

1916, for a copy of all petitions received by the Governor General in Council requesting the disavowal of the Act of the Legislature of the Province of Ontario, Chapter 4«, 5 George V, 1915, concerning the School Commission of the Roman Catholic Schools of the City of Ottawa, and of all documents, memoranda, reports, letters and correspondence concerning the said petitions for disavowal, or concerning the said Act of the Legislature of the Province of Ontario, 5 George V, Chapter 45. Presented May 1, 1916. Mr. Lapointe (Kamouraska) Not printed.

271rt- Order in Council and Report of Minister of Justice transmitting to Lieutenant Governor of Ontario copy of petition from Samuel Genest and others, praying for the disallowance of an Act of the Legislature of Ontario, Chapter 45 of 5 George V (1915). Order in Council and Report of Minister of Justice on the Statutes of the Legislature of Ontario, passed in the 5th year of His Majesty's reign (1915). Report of Prime Minister of Ontario on petition relating to the disallowance of an Act of the Legislature of Ontario, Chapter 45 of 5 George V (1915). Presented May 3, 1916. Air. Lapointe (Kamour- aska) Printed for sessional papers only.

272. Return to an Order of the House of the 20th March, 1916, for a copy of all telegrams,

letters, correspondence and contracts between the Quebec Harbour Commission and Benjamin Demers, of the parish of St. Nicolas, county ©f LSvis, concerning the purchase of the St. Nicolas quarry. Presented May 1, 1916. Mr. Bourassa Not printed.

273. Return to an Order of the House of the 13th March, 1916, for a returp showing a list

of vessels belonging to the Canadian Government which are on service under the pro- vision of the Canadian Naval Act, and of all vessels not now in sei vice and their pre- sent condition and suitability for service, and also for a copy of all letters, petitions or communications had by or with the Government in regard to the eetablishment of a Canadian Naval Brigade. Presented May 1, 1916. Mr. Macdonald Not printed.

274. Return to an Order of the House of the 29th March, 1916, for a copy of all correspond-

ence, petitions and papers, including the report of Charles Bruce, engineer, in the pos- session of the Department of Marine and Fisheries relating to the construction of a bait freezer at White Head, Nova Scotia. Presented May 1, 1916.— J/?-. Sinclair

Not printed.

275. Duplicate Return to an Order of the House of the 17th March, 1915, for a copy of all

correspondence and reports relating to the purchase of 25,000 shovels of special pattern, mentioned in Order in Council P.C. 2302, dated 4th September, 1914, on page 3S of memoranda respecting work of the Department of Militia and Defence, and also relat- ing to any further purchases of such shovels. Presented May 1, 1916. Mr. HuaJies {P.E.I.) Not printed.

306O— 3 33

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 2S—C ontinued.

276. Return to an Order of the House of the 5th April, 1916, for a copy of all letters, tele-

grams, offers,* tenders, reports, contracts and documents relating to the sale or other disposal of small arms ammunition since 4th August, 1914. Presented May 1, 1916. Mr. Macdonald Not printed.

276a. Supplementary Return to an Order of the House of the 5th April, 1916, for a copy of all letters, telegrams, offers,' tenders, reports, contracts and documents relating to the sale or other disposal of .small arms ammunition since 4th August, 1914. Presented May 2, 1916. M7: Macdonald Not printed.

277. Return to an Order of the House of the 23rd February, 1916, for a copy of all documents,

correspondence, reports, etc., concerning the dismissal of J. B. Levesque, of Riviere Quelle, as steward on the steamer Champlain. Presented May 2, 1916. Mr. Lapointe (Kaniouraska) ■• :• . .Not printed.

278. Return to an Order of the House of the 13th March, 1916, for a copy of all correspond-

ence, memoranda, reports, telegrams, recommendations, orders, etc., between the Depart- ment of Railways and Canals and the officers of the St. .Maurice Fire Protective Asso- ciation with reference to fire protection on the Transcontinental Railway line between Hervey Junction and the western boundary of the Province of Quebec. Presented May 2,1916. Mi: Bureau Not printed.

279. Return to an Order of the House of the 20th March, 1916, for a copy of all letters, tele-

grams, correspondence and contracts between the Department of Railways and Canals or any official thereof, including the officials of the Intercolonial Railway, and any member of the Government of New Brunswick, the St. John and Quebec Railway Com- paijy or any oftTcial thereof, regarding the operation of the Valley Railway, so-called, in the Province of New Brunswick, from the first day of October, 1914, down to the pre- sent date. Presented May 2, 1916. Mr. Carvell Not printed.

280. Return to an Order of the House of the 10th April, 1916, for a copy of a certain lease

made by the Government of Canada to one J. A. Culverwell, of a certain water-power on the Trent waterway, known as the Burleigh Falls power ; and of all assignments of said lease and of the consents of the Government of Canada thereto ; and also a copy of all correspondence, telegrams, tenders, reports, contracts and other papers, relating to the said original lease. Presented May 2, 1916. Mr. Burnham Not printed.

281. Return to an Order of the Senate, dated the 12th April, 1916, showing copies of all peti-

tions, correspondence, etc., relating to the purchase, toy the Government, of the Quebec and Saguenay Railway. (Senate) •. Not printed.

282. 1- Copy of letter from the Chairman of the Grand Trunk Railway Company of Canada

to the Prime Minister re proposals made in respect to the Grand Trunk Pacific Railway Company.

2. Schedule of outstanding bonds, debentures, loans and notes, 1st January, 1916, and interest payments of the Grand Trunk Pacific Railway Company and Grand Trunk Pacific Branch I.,ines Company.

3. Memorandum re Grand Trunk Pacific Act, 1914, and proceeds of securities issued thcjounder. '

4. Statement showing bonds, etc., authorized, issued and outstanding and net pro- ceeds therefrom, also inteiest payable for the years 1916 and 1917 (as from 29th February, 1916), Grand Trunk Pacific Railway and Grand Trunk Pacific Branch Lines.

5. Advances by Grand Trunk Railway Company, at 29th February, 1916.

' 6. Financial statements of the Canadian Northern Railway System, 15th April, 1916.

7. Memorandum re Canadian Northern Railway Company Guarantee Act, 1914, and proceeds of securities issued thereunder.

8. Letter from G. A. Bell, financial comptroller of the Department of Railways and Canals to the Prime Minister, in respect to issue of his certificate for the purpose of releasing the proceeds of the forty-five million dollar, 4 per cent debenture stock, guar- anteed by the Dominion Government. Presented by Sir Robert Borden, May 3, 1916.

Printed for distribution and sessional papers.

282a- Copies of mortgage deed of trust securing an issue of $16,000,000 of Grand Trunk Pacific Railway bonds, guaranteed by the Dominion Government. Presented by Sir T. White, May 5, 1916 Printed for distribution and sessional papers.

282?>- Copies of mortgage deed of trust securing an issue of $45,000,000 of Canadian Northern Railway securities, guaranteed by the Dominion Government, issued under the legisla- tion of 1914. Presented by Sir Thos. White, May 5, 1916.

283. Return to an Order of the House of the 23rd February, 1916, for a return showing: 1.

The amount which has been paid out for new buildings and repairs at the Royal Mili- tary College and at Fort Henry, In each of the years 1912, 1913, 1914 and 1915. 2. To whom the money was paid, and the amount in each case. 3. What portion of the work was tendered fpr, and the amount of each tender submitted. Presented May 3, 1916. Mr. Edwards Not printed.

34

6-7' George V. Alphabetical Index to Sessional Papers A. 19 IG

CONTENTS OF VOLUME 2S— Continued.

284. Return to an Order of the House of the 27th March, 1916, for a return showing the names

and suldresses of all persons in the Public Service of any and every Department of the Governjnent of Canada, in the counties of Cape Breton, Victoria, Inverness, Richmond, Guysborough, Anligonish and Pictou, Province of Nova Scotia. Presented May 4, 1916. Mr. Carroll Not printed.

285. Return to an Order of the House of the 17th February, 1916, for a return showing the

amount which has been paid out for printing outside of the Printing Bureau in each province, in each of the years 1912, 1913, 1914 and 1915, and to whom paid. Presented May 5, 1916. Mr. Best Not printed.

285«- Supplementary Return to an Order of the House of the 17th February, 1916, for a return showing the amount which has been paid out for printing outside of the Printing Bureau in each province, in each of the years 1912, 1913. 1914 and 1915, and to whom paid. Presented May 17, 1916. Mr. Best Not printed.

286. Report of the Commission on the Waterworks and Sewerage Systems of Canada. Pre-

sented by Hon. Mr. Hazen, May 8, 1916 Not printed.

287. Return to an Order of the House of the 12th April, 1916, for a return showing: 1. How

many clerl-cs there are in the Customs Department who belong to and are paid from the outside service vote and who work in the inside service. 2. The names ol said clerks. 3. Salary paid to each. 4. How long each has been in the service or the Department. 5. If all or any of these clerks have passed any examination. If so, what examination and on what date or dates. Presented May 10, 1916. Mr. Turriff Not printed.

288. Return to an Order of the House of the 6>th March, 1916, for a return showing the

amounts paid under retroactive clause of the Act providing for an impost of 50 cents per proof gallon on all spirits taken from bond between the date of the outbreak of war and the date of the paiisage of such Act ; and also by whom paid, and the date of payment. Presented May 10, 1916. Mr. Graham Not printed.

289. Return to an Order of the House of the 3rd February, 191B, for a return showing the

names of all employees of the Government of Canada in the inside and outside service who have enlisted since the 4th day of August. 1914, for overseas service ; and the names of all employees of the Government of Canada in the inside and outside service who have enlisted since the 4th day of August, 1914, for home defence; also the salary received by each previous to enlisting; and the rate of pay received by each since enlist- ing: specifying those, if any, who continue to enjoy the salaries paid them before their enlistment and the amount of same. Presented May 10, 1916. Mr. Kyte. .Not printed.

290. Return to an Order of the Senate, dated 26th April, 1916, for: A copy of the agree-

ment between the Government of Canada, acting for the Transcontinental Railway, the Canadian Pacific Railway Company and the Canadian Northern Railway Company for the construction, operation and maintenance of th-e Union Station at Quebec, which the Honourable the Acting Minister of Railways says (Hansard, page 2(19 0) is to be used by these three railways. (Senate) Not printed.

291. Return to an humble Address of the Senate, dated 29th March, 1916, to His Royal High-

ness the Governor General ; praying His Royal Highness to have laid on the Table of the Senate : A statement of all expenses to date in connection with the expenditures of public moneys at Port Nelson ; also an estimate of the further expenditure to com- plete the works at Port Nelson on Hudson Bay. (Senate) Not printed.

292. Return to an Order of the House of the 3rd April, 1916, for a copy of all investigations,

letters and correspondence whatsoever, regarding the dismissal of J. B. Deschenes and Thomas Bernier, employees on the Intercolonial Railway at Riviere du Loup. Pre- sented May 12, 1916. Mr. Boulay Not printed.

293. Return to an Order of the House of the 19th April, 1916, for a return shofwing a list of

the decoders and censors employed at Halifax since the war broke out, together with the names, dates of employment, total amount paid, by whom recommended, and former employment of each. Presented May 12, 1916. Mr. Sinclair Not printed.

294. Return to an Order of the House of the 22nd March, 1916, for a return showing: 1.

Whether there is a list of companies, firms, or persons resident in Halifax, N.S., at present in the Department of Militia and Defence from whom are asked tenders for war supplies on behalf of the said Department or War Purchasing Commi.^sion. If so, the names of such companies, firms or persons. 2. During the calendar year 1915, whether public tendons were asked for any war supplies at Halifax. N.S. 3. If .so. the nnture of the supplies for which tenders were asked, to whom tenders wpre awarded, and the priocs, for the said respective articles or suppl es. Pr sente May 12, 1916. Mr. Maclean (Haliiax) iVot printed.

295. Reports of engineers relating to the Lotbini&re and Megantic Railway ; the Quebec, Mont-

morency and Charlevoix Railway between Quebec and Cape Tourmente ; and the Quebec and Saguenay Railway from Cape Tourmente to Nairn Falls, near Murray Bay. Pre- sented by Hon. Mr. Reid, May 15. 1916 '.Not printed.

35

6-7 George V. Alphabetical Index to Sessional Papers A. 1916

CONTENTS OF VOLUME 28— Concluded.

295a. Correspondence in respect to the offer of sale to the Government of Canada of the Que- bec, Montmorency and Charlevoix Railway, the Quebec and SagTienay Railway and the Lotbiniere and Megantic Railway. Presented by Hon. Mr. Reid, May 16, 1916.

Not printed.

296. Return to an Address to His Royal Highness the Governor General of trie 1st March,

1916, for a copy of all correspondence, letters, telegrams, Orders in Council, etc., relat- ing to the transfer by the Government of Ontario to the Government of Canada, of the rights held by the former in the lakes, dams, etc., contiguous to or forming a part of the Trent Valley Waterways System. Presented May 17, 1916. Mr. G-raham.

Not printed.

297. Return to an Order of the House of the 1st May, 1916, for a copy of all papers, telegrams,

letters and other documents in connection with the decision to locate an interior storage elevator at Calgary, Alberta. Presented May 17, 1916 Not printed.

298. Return to an Order of the House of the 12th April, 1916, for a return showing the plan

and description of the proposed permanent harbour quay line in the harbour at Pictou, and for a copy of all papers, letters, telegrams and other documents relating to the establishment of the same. I'resented May 17, 1916. Mr. Macdonald . . ..Not printed.

299. Return to an Order of the House of the 21st February, 1916, for a copy of all tenders,

offers, letters, telegrams and other documents relating to the arrangements for the hand- ling of freight and coal at Pictou, in connection with the boats engaged in the winter service between Pictou and Prince Wdward Island durina: the year 1914-1915, and dur- ing the present season. Presented May 18, 1916. Mr. Macdonald Not printed.

6 GEORGE V

SESSIONAL PAPER No. 21

A. 1916

■FORTY-EIGHTH AiNNUAL REPORT

OF THE

OEPAIlTME?<T OF MARINE AND FISHERlliS

(For tlie "Piscal Year

1914-15

]M^Ri:^rE:

PRINTED BY ORDER OF PARLIAMENT.

OTTAWA

PRINTED BY J. de L. TACHE, PRINTER TO THE KINGS MOST EXCELLENT MAJESTY

1915

[No. 21—1916.]

e GEORGE V SESSIONAL PAPER No. 21 A. 1916

To Field Marshal, His Royal Highness Prince Arthur William Patrich Albert, Duke of Connaught and of Sfratheanh K.G., K.T., K.P., etc., etc., etc.. Governor General and Commander in Chief of the Dominion of Canada.

May it Please Your Eoyal Highness:

I have the honour to submit herewith, for the information of Your Eoyal High- ness and the Parliament of Cauadr, the Forty-Eighth Annual Keport of the Department of Marine and Fisheries, Marine Branch.

I have the honour to be,

Your Ecyal Highness's most obedient servant,

J. D. HAZEN,

Minister of Marine and Fisheries. Department of Marine,

Ottawa,. October, 1915.

5 GEORGE V SESSIONAL PAPER No. 21 A. 1916

TABLE OF CONTENTS.

REPORT SUBMITTED BY MINISTER. Page REPORT OP DEPUTY MINISTER. Subjects paged in Summary below.

A

Appropriation and Expenditure. Marine Branch, and statements of 2,152

Agencies of Marine and Fisheries 3,30

Aranmore 9

Aberdeen 10

Annapolis, N.S., Port Warden 331

Agricultural Meteorology 353

B

Branches of Marine Department 2

Buoys, Beacons, Submarine Bells and Lighthouses 4

Buoys, gas and unlighted, list of 65

Brant 12

Belleville Harbour Commission, Report of Com.missioners 26,325

C

Chief Engineer's Report on Lighthouse Construction, Improvements, etc 3

" " " Detailed Report on Construction, Establishment and Improve- ments of Lighthouses and other Aids to Navigation 33

" " " Table of work done in draughting office 35

Publications 35

Personal Inspection 37

Lighting Hudson Bay Route 37

Departmental Depots 38

Removal of Obstructions to Navigation 39

Maintenance Repairs to Wharves 39

Ice breaking 40

New Aids to Navigation Nova Scotia 41

*' " New Brunswick 44

" " Prince Edward Island 46

." " Quebec 46

" " Montreal 48

" " Ontario 50

" *• British Columbia 54

Recapitulation of Expenses 57

" " " Telegraph and Telephone Stations connected with Light Stations

and Commercial Centres 58

Commissioner of I^ights' Report 4, 64

" " Statement showing number of lights of the several orders. Lightships, Lightboats, Fog Alarms, Buoys and Sub- marine Bells, etc 65

" " Statement of Lights, Fog-Alarms, and names of Light-

keepers, etc.

New Brunswick 66

Nova Scotia 68

Prince Edward Island 72

Ouebec 73

Montreal 76

Ontario 78

Manitoba 82

British Columbia 82

" " Statement of Gas-buoy Stations -

Nova Scotia Agency 84

New Brunswick Agency 84

1 Prince Edward Island Agency 85

Quebec Agency 85

Montreal Agency 86

Prescott District 87

Lake Ontario District 88

Lake Erie District 88

Detroit River District 88

Thames River District 88

St. Clair River District 88

Southampton District 88

Georgian Bay District 89

Sturgeon River District 89

Sault Ste. Marie District 89

Port Arthur District 89

British Columbia Division 89

V

Vi MARINE AND FISHERIES

6 GEORGE V, A. 1916

Page

Commissioner of Lights' Report, Submarine Bells List of 91

Unlighted Buoys, etc., list of 91

New Gas-buoys and Beacons, list of 94

Champlain 12

Correspondence and Records 28

Chatham, N.B., Port Warden's Report 331

D

Dominion Steamers 9

Druid 13

Dollard 14

Dominion Steamers under construction 30

Expenditure, Marine and Fisheries Department 2

Statement of 152

" Statement of since Confederation 169

Earl Grey 12

Eureka 13

Estevan 15

G

Grenville 31

H

Harbour Masters, List of. Date of Appointments, Collections, etc 16.3

Harbour Commission of Montreal , 22

Harbour Commissioners' Report of Montreal 281

Quebec 309

Three Rivers 322

" " Pictou •.. .. 324

Belleville 325

" " Vancouver 326

Toronto 328

Halifax Port Warden's Report 332

I

Ice-breaking 7

" Chief Engineer's Report on 40

Ice-breaker, new, for the St. Lawrence river 32

Investigation into Wrecks 19

Wreck Commissioner's Report on 199

L

Lighthouse Construction Improvements and Repairs 3, 41

Supply Service 4

Lady Laurier 9

Lansdowne 10

Leebro 15

Lamhton 16

Live Stock Shipments 347

Louisburg Port Warden's Report 333

M

Minto 11

Montcalm 13

Monirnagny 14

Maggie May 14

Meteorological Service Abstract from Reports 16

" " Report of Director 170-

" " " Quebec Observatory 182

" " " St. John Observatory 182

" " " Victoria Observatory 184

" " " Director of Agricultural Meteorology

Masters and Mates Navigation Schools and Pilots 20

Masters and Seamen and Pilotage Branch, Annual Report 223

Masters and Mates Examinations of Certificates issued 20,223

List of Certificates issued to 20,226

Meteorology Agricultural 353

Montreal Harbour Commission 22

" " Report of Commissioners 281

ff Port Wardpn'8 Report . . ,, .. ,, ,, ,, ., .. , •• 334

TABLE OF CONTENTS vii

SESSIONAL PAPER No. 21

N

Page

New Ice-breaker for St. Lawrence river 32

Navieation Schools 20,223

Nanaimo Port Warden's Report 339

North Sydney Port Warden's Report 340

O

Obstructions to Navigation, Removal of 4, 39

P

Pilotage Abstract of Report on 21, 235

" Annual Report of Officer in Charge 225

" Montreal, P.Q., Pilotage Authorities Annual Report of 235

" Quebec, P.Q., Pilotage Authorities Annual Report of 239

" Vancouver, B.C., Pilotage Authorities— Annual Report of 242

" Victoria and Esquimalt, B.C., Pilotage Authorities Annual Report of 243

Nanaimo, B.C.. Pilotage Authorities Annual Report of 245

New Westminster, B.C., Pilotage Authorities Annual Report of 246

" Halifax, N.S., Pilotage Authorities Annual Report of 247

Sydney and North Sydney, N.S., Pilotage Authorities Annual Report of . . . . 248

" Pugwash, N.S., Pilotage Authorities Annual Report of 251

" Louisburg, N.S., Pilotage Authorities Annual Report of 252

" Pictou, N.S., Pilotage Authorities Annual Report of 253

" Minas and Avonport, N.S., Pilotage Authorities Annual Report of 254

Bras d'Or Lakes, Pilotage Authorities Annual Report of 255

" St. Ann, N.S., Pilotage Authorities Annual Report of 256

" Tidnish and Northport, N.S., Pilotage Authorities Annual Report of 257

" Parrsboro, N.S., Pilotage Authorities Annual Report of 258

" Inverness, N.S., Pilotage Authorities Annual Report of 258

" St. Mary, N.S., Pilotage Authorities -Annual Report of 259

" Wallace, N.S., Pilotage Authorities Annual Report of 259

St. John, N.B., Pilotage Authorities Annual Report of 260

" Miramichi, N.B., Pilotage Authorities Annual Report of 262

" Restigouche, N.B., Pilotage Authorities Annual Report of 263

" Caraquet, N.B., Pilotage Authorities Annual Report of 264

" Shepody Basin, N.B., Pilotage Authorities Annual Report of 265

" Bathurst, N.B., Pilotage Authorities Annual Report of 266

" Charlotte, N.B., Pilotage Authorities Annual Report of 267

Bale Verte and Tormentine, N.B., Pilotage Authorities Annual Report of . . . 268

Shediac, N.B., Pilotage Authorities Annual Report of 269

" Harvey and Alma, N.B., Pilotage Authorities Annual Report of 270

Richibucto, N.B., Pilotage Authorities Annual Report of 270

Alberton, P.E.I., Pilotage Authorities Annual Report of 271

Pictou Harbour Commission 26

" " Commissioners' Report 324

Port Wardens, and List of 29,30

Report of Annapolis Royal, N.S 331

Chatham, N.B 331

Halifax, N.S 332

Louisburg, N.S 333

Montreal, P.Q 334

" " Nanaimo and Departure Bay, B.C 339

Port Hawkesbury, N.S 339

Quebec, P.Q 339

North Sydney. N.S .. 340

" " Vancouver, B.C 340

" " Victoria and Esquimalt, B.C 341

Westport, N.S 342

Sydney, N.S 342

Yarmouth, N.S 342

Q

Quadra 15

Quebec Harbour Commission 24

" " Report of Commissioners 309

Quebec Port Warden's Report 339

R

Removal of Obstruction to Navigation 4, 39

Rotwille 14

Reserve 16

Revenue Department of Marine and Fisheries 2

" " " Statement of 153

Revision of the Canada Shipping Act 32

viii MARINE AND FISHERIES

6 GEORGE V, A. 1916

S

Page

St. Lawrence River Ship Channel 5

" " Report of Superintending Engineer 95

" . " History of Ship Channel . > . . . . 95

" " Accidents in 1914 100

" " Marine Signal Service 101

Ice-breaking 1914-15 103

" " General Information •. 105

" " Cost of Ship Channel to date 106,108

" . ' " Average depth of water, 1890-1914 107

" " Dredging operations 108

" *' Progress of dredging operations at close of season 1914,

30-ft. project 116

" " Progress 35-ft. project lis

" " Abstract of work of dredging, 1914 120

" " Classification of disbursements for fiscal year 122

" " Details of dredging, locality and cost per cubic yard.. 124

" " Dredging fleet Description of 126

" Summary of fleet 131

Signal Service 6

Sorel Shipyard S

*' Report of Superintendent 132

" Repairs to Dredges 132

Tugs 136

" " Barges and Scows 139

" " Dominion Steainers 142

" " Maintenance and Improvements to Buildings and Plant of Ship- yard 143''

" " New Construction 144

" " Revenue and Expenditure of Ship Channel and Shipyard for the

Fiscal Year. 148

Fftanley 9,11

Shamrock 15

Simcoe 15

Scout 16

Sick and Distressed Mariners 1"

" " " Report of Medical Superintendent 187

Subsidized Wrecking Plant and Report on 21,345

Sable Island Abstract and Superintendent's Report 21,273

Signal Service St. Lawrence river 101

Signal Station, Halifax 272

Steamboat Inspection 27

List of Inspectors 28

" Chairman's Report 275

Shipping, Register of 20

Shipping and Discharging of Seamen 29

Statement of 348

Shipping Act Revision of 32

Sydney, N.S., Port Warden's Report 342

T

Three Rivers Harbour Commission 25

" " " Commissioners' Report 322

Toronto Barbour Commission 27

•' •' Report of Commissioners 328

V

Vancouver Harbour Commission 26

" " Report of Commissioners 326

Vancouver Port Warden's Report 340

Victoria Port Warden's Report 341

Wharfingers Date of Appointments and Remunerations 154

Winter Mail Service Cape Tormentine and Cape Traverse 12

Wrecks Investigation into .19

" Reports of Wreck Commissioner on 199

Wrecks and Casualties Report of Wreck Commissioner on 204

Wrecking Plant Subsidized 2L

" " " Reports of 345

Westport Port Warden's Report . 342

6 GEORGE V SESSIONAL PAPER No. 21 A. 1916

REPORT

DEPUTY MINISTER OF MARINE AND FISHERIES

To the Honourable J. D. IIazex,

]\[inister of Marine and Fisheries.

Sir, I have the honour to report on the transactions and service of the different branches of the Marine Department for the fiscal year ending March 31, 1915 Forty- eighth Annual Report.

This report contains the annual reports in detail of the officials in charge of separate branches of the department for the tiscal year, and of the outside service under control of harbour commissioners, portwardens, inspectors of live stock ship- ments and shipping masters, for the calendar year 1914.

In reviewing the service of the department as a whole, it can be said, that in improving navigation no interruption occurred. New aids to navigation were estab- lished and the former aids, generally speaking, were successfully maintained. The necessary changes considered and contemplated in connection with the estimated expenditure, with the exception of a few noteworthy instances, were carried out. Some of these changes and a large part of the new construction, as will be seen by the detailed reports, were completed, while progress was made in unfinished work. Two important instances, in which no progress was made, are the suspension of work on the icebreaking steamer for the St. Lawrence river and a large dredge for the ship channel deepening. The contractors for the icebreaker informed the department that their !^liii)yard at Montreal had been requisitioned by the British Government and they applied for an extension of time in which to complete the steamer.

These two iniportant interruptions account largely for the large unexpended balances of the appropriation by Parliament for carrying on the construction work of this department.

Some difficulties were encountered in districts in taking up large buoys owing to unexpected rough and cold weather, especially in the Quebec district. The efforts were finally successful and the buoys were secured.

Progress was made in several of the most important harbours of the country in deepening channels, anchorages and construction of docks. The new Marine depot at St. John, N.B., and the extensive wharf will provide facilities for handling large buoys, lighthouse supplies and berthing accommodation for the departmental steamers ; the depot is not yet completed.

21—1

2 MARIXE AXD FISHERIES

6 GEORGE V, A. 1916

On the 29tli of May, 1914, the most serious marine disaster in the history of the country occurred in the St. Lawrence river, four miles below Father point, by the sinking of the Canadian Pacific ocean liner Empress of Ireland, caused by the- colli- sion with the Norwegian coal steamer Storstadt; the loss of life was serious, causing the deepest regret. An investigation of the most thorough kind was made into the question of the responsibility for the collision. The proceedings and judgment of the Court of Inquiry is contained in a special report published by the department. It is shown that the collision was in no way due to any fault in aids to navigation, lack of sea room, nor depth of water in the river. On the other hand it was shown that the river affords ample room for navigation of large ships and the aids are on an extensive scale.

The Parliamentary appropriation for the fiscal year was $7,405,684.25, the total expenditure was $6,202,908.16, leaving an unexpended balance of $1,202,776.09. The net revenue of the department was $795,550.27, of this amount the sum of $493,000 was received as the purchase price of the icebreaking steamer Earl Grey from the Russian Government. The statement of expenditure in connection with the different services and the statement of revenue form appendix No. 5 of this report.

Several harbours were proclaimed during the year and the^ harbourmasters appointed.

The subdivisions and branches of service under which the whole work of the Marine Department was carried out, are as follows:

The construction of lighthouses and fog-alarms by the Engineer's Branch.

The maintenance of lights, gas buoys and other buoys by the Commissioner of Lights' Branch.

The Lighthouse Board which decides the necessity for aids to navigation.

The ship channel, St. Lawrence river and Sorel shipyard.

Meteorological and magnetic service.

Investigations into wrecks.

Wrecks and casualties.

Board of steamboat inspection.

Marine hospitals.

Submarine signals.

Shipping under the Merchants' Shipping Act.

Legislation and administration of laws relating to the Department of Marine.

Humane service in connection with seamen and life-saving stations.

Winter communication.

Removal of obstructions to navigation. «

Pilotage, masters and mates, and seamen.

Government of ports and proclaiming of harbours in the Dominion.

Control of harbours and government wharves.

Dominion steamers, Marine Department.

Port wardens.

Wreck receivers.

Harbour commissioners.

REPORT OF TEE DEPUTY MINISTER 3

SESSIONAL PAPER No. 21

LIGHTHOUSE CONSTRUCTION, IMPROVEMENTS AND REPAIRS.

The work of construction of lighthouses, lightkeepers' dwellings, light-towers, fog-alnrm buildings, boat-houses, protection work, and repairs to lighthouses in general, are specified in the Chief Engineer's report. Many improvements were made by changing the lights to higer power.

New lights and aids to navigation established, changes and improvements and repairs at existing stations and lighthouse and buoy depots, are detailed in the report . of the Chief Engineer, appendix No. 1 to this report. Extensive improvements were made at a number of stations, and minor improvements and repairs at others.

In Nova Scotia three lighthouses with dwellings, sheds and other outbuildings, were begun ; five fog-alarm buildings, three with dwellings, and one concrete tower, were erected; three pole lights and extensive repairs, changes and improvements were made at 34 stations. Minor repairs were made at other stations.

In New Brunswick, five lighthouses were begun; two fog-alarms; three combined lights and dwellings, six pole lights and one steel skeleton tower, were erected. One lightsliip was established; one concrete tower erected; the work at the St. John buoy ' and beacon depot was continued and extensive changes and improvements made at 20 different stations; five lighthouse sites were selected and minor repairs were carried ' out at a number of stations.

In Prince Edward Island, changes and improvements were made at eight different stations and minor repairs carried out at a number of others.

In Quebec, two lighthouses were begun. Four pole lights, one steel skeleton tower and one dwelling were erected. Extensive changes and improvements were made at twenty-one different stations, and minor repairs at a number of others.

In the Montreal district, three new lighthouses were begun. Eight beacons were built. One steel skeleton tower, was erected, and extensive changes and improvements made at six stations.

In Ontario and the Northwest territories, two steel skeleton towers were erected, and 5 pole lights, and one concrete tower. One Aga gas beacon was installed, five fog-alarms established and extensive repairs and improvements made at three stations.

In British Columbia, two skeleton towers, four pole lights, two concrete towers and keepers" dwellings were erected and one fog-alarm building was begun. A large number of beacons consisting of day beacons, acetylene beacons, two Aga gas beacons, and seven concrete beacons were established and extensive changes and improvements made at three stations.

In Hudson bay and strait, ten Aga gas beacons were erected and the lights installed.

Notices to Mariners were issued as usual apprising mariners of the establishment of new lights and buoys and changes in Canadian waters, and as far as possible, in waters contiguous to our waters. Many of these notices included changes in naviga- tion in British waters' owing to the war in Europe. All Notices to Mariners were sent to custom houses to deliver to masters departing from the ports.

21— U

4 MARINE AND FISHERIES

6 GEORGE V, A. 1916 EEMOVAL OF OBSTKUCTIONS TO NAVIGATION.

As usual the work of removing obstruction, such as hulks, logs and other obstruc- tions was carried on in different localities. Part of the work was performed under contract and part by use of Dominion steamers as will be seen by the following extract from the Chief Engineer's report :

Bear River, N.S., removal of stumps cost $ 10 00

Margaree Harbour, N.S., removal of wreck of steamer Elector by

contract, cost 150 00

Guysboro Harbour, N.S., hulk removed, cost 32 85

Yarmouth Harbour, N.S., hulk removed, cost 10 00

North Head, Grand Manan, N.B., sunken moorings removed under

contract, cost 75 00

St. John river, " dead heads " removed, cost 4 4 75

Charlottetown Harbour, P.E.I., removal of hulk of steamer Elfiin

under contract, cost 500 00

Lachine, P.Q., removal of wrecks of steamer Rhoda by day labour,

cost 1,273 SI

Lake St. Clair, removal of the wreck of the Chas. Crawford, con- tract, cost 1,450 00

Lake Erie removal near Amherstburg of the wreck of the City of

London by contract, cost 4,900 00

Summerside, P.E.I. Harbour, removal of submerged logs by Dominion

steamer Brant. Port Dalhousie, Ont., removal of the Dclver by the owners. Incidental expenses 82 53

Total expenditure .. $8,528 94

LIGHTHOUSE SUPPLY SERVICE.

Lighthouse supplies consisting of illuminating oil, lamps, paints, etc., were delivered at lightstations by Dominion steamers. The superintendents of lights in each agency prepared lists of quantities and supervised the delivery of the articles, at the same time carried out inspection of the stations. The superintendents reported to the agents on the east and west coasts and the Superintendent of Lights for Ontario to the department. The work of the different supply boats is described under the heading of Dominion Steamers.

EEPORT OF THE COMMISSIONER OF LIGHTS.

This report contains statements of the aids to navigation maintained throughout the year and the number of the new gas buoys that were established during that period. A convenient table of the different lighthouses, buoys, beacons and lightkeepers is included in the report; from it may be ascertained the number of lighthouses, keepers and aids kept up in the separate provinces and the total for the year in the Dominion.

A comparison with the year 1913-14 will show an increase in different orders of lights.

In 1913-14 the total number of lights maintained of all kinds was 1,461. The order of lights ranging, 1st order to 7th order indicates the candle power. The lights are also divided into dioptric or lens lights and the catoptric or reflector lights. Some of the lights are also electric lights with incandescent and arc lamps.

The distance at which the lights can be seen at sea from the stations is stated in the List of Lights published separately from this report.

REPORT OF THE DEPUTY MINISTER 5

SESSIONAL PAPER No. 21

The table above referred to contains also the number of fog-alarms that are in operation, of the diaphone and other types.

The diaphone fog-alarms increased from 98 in 1913-14 to 105. In the buoy service all types of buoys increased in 1914-15.

The coast buoys, consisting of gas buoys, combined sounding and lighted buoys, show an increase from 319 to 336. Lightkeepers increased from 1,040 to 1,066. The whistling buoys from 30 to 31 and the bell buoys from 82 to 86. Total of gas, whistling and bell buoys in operation this year is 453.

The report in full forms appendix No. 2 of this report.

ST. LAWKENCE EIYEE SHIP CHANNEL.

Eepentigny channel from Isle Ste. Therese to Lavaltrie was completed to a depth of 15 feet at E.L.^V., buoyed out and opened to navigation. There is now a channel for light draught vessels of 55 miles^ except for half a mile below Pt. aux Trembles, from Montreal to lake St. Peter, outside of the ship channel.

The 30-foot project between Montreal and Quebec is completed, with the exception of 1-75 miles at St. Augustin bar, where operations will be carried on next season. Vessels of deep draught pass now during rising or high tide.

Widening of Cap a la Roche channel and curve is completed.

Widening of Varennes curve near Montreal is completed to 650 feet.

Widening of Cap Charles channel completed.

Grondines channel (Horseback bar) has been widened to 450 feet.

The channel approach to Montreil floating dock is completed to a minimum width of 900 feet and depth of 00 feet E.L.W.

"From Quebec to the Traverse below Quebec, a distance of 60 miles, 6-65 miles required dredging. Two miles have yet to be dredged in the north channel, the south channel having been completed in 1912 and opened to navigation.

Thirty -five-foot new project.

The channel termed the 35-foot channel is the same channel as that now known as the 30-foot channel, which will be deepened to 35 feet under the new project.

Under the survey made for the 35-foot project it was found that 90 miles of dredging would have to be done along the covirse of the channel from Montreal to the Traverse below Quebec. This of course means dredging at points as shown on the profile map. Some portions of the channel in their natural state do not require dredging at all as the water is very deep.

Progress of dredging operations in the 35-foot project, E.L.W., has been as follows :

Division No. 1. Montreal to Sorel, distance, 45 miles; length dredged in 1914, 2-35 miles; length yet to be dredged, 24-51 miles.

Division No. 2. Sorel to Batiscan, distance, 36 miles; length dredged in 1914, 0-01 mile; length yet to be dredged, 18-50 miles.

Division No. 3. Lake St. Peter, length of division, 20 miles ; length dredged in 1914, 2-67 miles; length yet to be dredged, 3-09 miles.

6 2IA1UNE AND FISHEBIES

6 GEORGE V, A. 1916

Division No. 4. Batiscan to Quebec, distance 59 miles. No dredging was done in 1914. Yet to be dredged 15-54 miles.

Division No. 5. Quebec to Goose cape, distance 66 miles (North channel). No dredging was done in 1914; length yet to be dredged in this division is 7-39 miles. The total length dredged in 1914 in the 35-foot channel was 5-03 miles, leaving 69.03 miles yet to be done.

The Cap a la Roche semaphore which shows the available depth of water in the dredged channel at Cap a la Roche at different stages of the tide was put in operation on the 7th of May, and the St. Nicholas semaphore, showing depth over undredged St. Augustin bar on the 9th of May, 1914. Arrangements were also made with Bell Telephone Company for special wire to connect Cap a la Roche and Point Citrouille semaphore stations on October 5, 1914. This new addition to aids to navigation has given great satisfaction to the shipping interest.

The usual sweeping was done during the season, but no obstruction was found.

The number of cubic yards dredged during the season amounted to 6,225,143, at a cost of $1,036,846.65. The total cost from 1851 to end of the fiscal year 1915 (March 31) of the ship channel, including plant, etc., from Montreal to Father point,

was as follows :

«

Dredging $11,542,34181

Plant, ships, surveys, etc 6,761,627 37

$18,303,969 18

The dredging fleet consists of 15 dredges, 20 tugs, 5 coal barges, 3 stone lifters, 1 rock cutter, 1 hopper barge, 3 soundings scows, 1 floating shop, 4 winch scows, 30 dumping scows, 1 derrick scow.

A contract was given in October, 1914, to the Canadian Yickers, Ltd., of Montreal, to build one of the largest sea-going elevator dredges in the world, to be added to the dredging fleet.

Two serious accidents occurred during the season. On September 18, C.G.S. Montmagny collided with the collier Lingan near Crane island. The Montmagny was sunk, and fourteen lives lost.

On October 16 ss. Batiscan collided with tug Muriel. The Muriel was sunk, and one life lost. There were also some minor accidents. None of them, however, can be attributed to any fault in the channel.

Icebreaking was carried on as usual by the steamers Lady Grey and Montcalm. The winter of 1914-15 was an unusually mild one.

The ice stopped at the bridge two or three times during the winter, but was broken up easily.

SIGNAL SERVICE.

The Marine Telegraph Signal Service at Quebec, Halifax, St. John, North Sydney, river and gulf of St. Lawrence, and telephonic and reporting service between Quebec and Montreal, were combined on the 1st of April, 1914, under the heading of Signal Service, with headquarters at Quebec.

REPORT OF THE DEPUTY MINISTER 7

SESSIONAL PAPER No. 21

A private telephone line has been established between the Signal Service office, Montreal, and the Canal office at Lachine, giving movements of vessels, and by arrange- ment with the Department of Eailways and Canals their officials at Lachine, Soulanges, Cornwall, Galops, Welland and Sault Ste. Marie report several times daily the move- ments of vessels to the Signal Service at Montreal.

In August, the Batiscan signal station was closed and a new one opened at Pointe Citrouille, and an additional telephone line installed between the latter place and Three Kivers connecting with the St. Jean signal station.

The signal station at Vercheres is to be closed and replaced by two new ones, one at Cap St. Michel and the other at Bellmouth curve. It has also been decided to establish signal stations in the lighthouses at point Tupper, N.S., and Scatarie island, N.S., and a reporting station in the Main-a-Dieu, N.S., lighthouse.

A report of the Signal Service at the Citadel, Halifax, prepared by D. H. Wil- liams, Lieut. E.C.E., is contained in appendix No. 11, and shows the number of vessels of different kinds that entered the harbour and vessels that passed.

ICEBEEAiaNG.

Icebreaking in the St. Lawrence river is reported upon at length in the report of the Superintendent of the St. Lawrence ship channel. Captain McLean of the Lady Grey states in his report on icebreaking service that the weather on the 18th of November, 1914, turned cold and continued so for a week. The Lady Grey and Bellechasse were sent to Three Rivers to be held in readiness to assist vessels navigat- ing the St. Lawrence river. The Manchester Spinner passed outward on the 4th of December and was the last vessel for sea. The weather became moderate and the winter of 1914-15 was exceptionally mild, the thermometer registering zero or below on two or three occasions only.

Although this was the case the steamers Montcalm and Lady Grey were kept engaged in breaking up ice-jams at various points in the river nearly the whole winter season. Two of the most difficult ice-jams to remove was one at the bridge above Quebec, and the other in the lower part of Quebec harbour.

In the early part of the winter the Montcalm had been sent down the river from Quebec to the gulf, therefore, the service of the two steamers in breaking accumula- tions at the same time, early in the season, was impossible, and icebridges or jams formed at different points, causing laborious operations throughout the winter. It is stated that their eiforts, although successful, were the most difficult since the icebreaking service was established in 1909.

Icebreaking in the harbour of Port Arthur and in the north channel of lake Huron are referred to in the Chief Engineer's report. The work, under contract, during the winter of 1914-15, was continued.

Winter communication between Prince Edward Island and the mainland, kept up by the Minto and Stanley and the small iceboats between cape Tormentine and cape Traverse, is referred to under the head of Dominion Steamers.

8 MARINE AND FISHERIES

6 GEORGE V, A. 1916 SOEEL SHIPYAED.

At the beginning of the fiscal year all the vessels that had been undergoing repairs and alterations during the winter were about ready to begin the coming season's operations.

The first vessels of the fleet to leave Sorel cleared on the 4th of May and began work in the ship channel. Eepairs to the ship channel fleet are divided into summer and winter repairs in the performance of the work of the year at the yard; summer worlc of this kind being generally due to accidents while 'the vessels and dredges are operating.

Extensive repairs and alterations were made to some of the different kinds of vessels, including the usual overhauling; in other cases, minor repairs and overhauling only were necessary.

Sixteen dredges' were put and kept in thorough working condition during the year, but one received winter repairs at Quebec.

Seventeen tugs of the ship channel fleet were overhauled, repaired and painted, during the winter months; several of them were again taken to the shipyard during the summer for minor repairs, and in the cases requiring replacing of broken pro- pellers and repairing damage to rudders, were hauled out.

Five steam barges of the same fleet received ordinary repairs during winter, three of them were repaired slightly during the summer.

Three sounding scows were hauled out of the water and had their hulls repaired; twenty-eight dumping scows were kept in working order by making frequent repairs to the hydraulic cylinders and hopper doors and eight of these scows were drawn from the water to make repairs to their hulls; the floating shop was equipped with beds for the crew; the stone lifter, rock cutter, derrick, scows, winch scow and pile driver were also kept in repair by work done at the shipyard.

The Frontenac and Lady Grey, also of the ship channel fleet, were overhauled and painted, the former received slight summer repairs and renewals of part of the vessel during the winter; the latter being employed in winter work as well as summer received necessary repairs, was painted and machinery and hull put in good working condition.

Two tugs belonging to the Public Works Department were hauled out of the water and repaired.

Eepairs of different kinds were made to the four or five tugs used in the Construc- tion of Lights service of this department.

Lightships 1, 2 and 3 were hauled up from the water, painted below the water line and elsewhere. New deck plates replaced the old ones, and other substantial woTk was done in renewing the lightships.

The new construction work consisted of building tugs and scows for the ship- channel operations and other branches of departmental service. Vessels laid down the year previous were completed or the work advanced. The vessels under construc- tion are known by numbers 45 and 46, twin-screw combined tugs and fire boats; 54, a wooden patrol boat; 57, a twin-screw steel-testing boat for the ship channel; 59, a tug to be employed below Quebec; GO, a buoy service boat for the Ottawa river; 61 and 62,

REPORT OF TEE DEPUTT MIXISTER 9

SESSIONAL PAPER No. 21

hopper barges, and 63, a coal barge; 47 to 50, steel dumping scows, and 6-i to 67, also

steel dumping scows.

Several yard buildings were altered and repaired and a small number moved to more convenient locations.

Appendix No. 4 is the report in detail of the Sorel Shipyard work and a statement of expenditure showing the total amount expended at the shipyard to have been $1,579,115.48.

DOMIXION STEAMEES.

XOVA SCOTU DISTRICT.

Lady Laurier.

The Lady Laurier is a twin-screw steel vessel, 214-9 feet long, 34-2 feet wide, 17-2 feet deep ; 439 net, 1,051 gross tonnage and 186 nominal horse-power. She was built in Paisley, Scotland, in 1902. This vessel is employed in the lighthouse and buoy service of this department, under the direction of the Nova Scotia agency.

This ship was in the lighthouse and buoy service at the beginning of the fiscal year and continued work until the 26th of July, when she was put in dry dock. Repairs to plating, decks, tanks and railing were made. The bottom was cleaned and painted and a new wireless equipment installed, besides other minor repairs.

She was then transferred to the naval service for a short time, and afterwards resumed work in the lighthouse and buoy service, which was continued until the close of the fiscal year, except a few days in January and March, 1915, when she under- went minor repairs and boiler cleaning.

Stanley.

The Stanley is a single-screw steel vessel,, built in Govan, G.B., in 1888, specially for winter navigation in the strait of Northumberland, and is 207-8 feet long, 32-0 feet wide, 17°9 feet deep; 395 net, 914 gross tonnage, and 300 nominal horse-power.

The Stanley made a trip to the Magdalen islands, cape Race, Newfoundland, and Cabot strait during the month of April and continued in the lighthouse and buoy service until the 1st of August when she was transferred for a short time to the Naval Department.

She was laid up for annual overhaul and repairs on the 1st of September. The boilers were scaled and cleaned and caulked, Weirs pump repaired, condenser retubed, pumps overhauled' and repaired, engines repaired, a Sellar injector fitted, electric lights repaired and all piping put in good repair, and she was transferred to the Prince Edward Island agency 11th December for winter navigation between the island and the main- land.

Aranmore.

The Aranmore is an iron screw steamer built in Dundee, Scotland, in 1890. She is 241-5 feet long, 34-8 feet wide, 15-7 feet deep, 500 net, 1,170 gross tonnage, and has 260 horse-power.

10 MARINE AND FISHERIES

6 GEORGE V, A. 1916

This steamer was bought by the department from James Holliday, Esq., of the city of Quebec, on the 3rd of July, 1914, and in August went to Port Burwell with coal for the Minto and to take gas tanks and pole lig-hts for Hudson strait.

She returned in October and distributed coal to fog-alarm stations in the bay of Fundy and was put on the slip for repairs, resumed supply work on the western shore, was again put on slip for repairs and in January began work and continued operations until the end of the fiscal year.

NEW BRUNSWICK DISTRICT.

' Aberdeen.

The Aberdeen is a single-screw steel vessel, built in Paisley, Scotland, in 1894, and is 180 feet long, 31-] feet wide, 16-9 feet deep, 274 net, 674 gross tonnage and 200 nominal horse-power.

The Aberdeen is employed in the lighthouse and blioy service under the control of New Brunswick agency and was at St, John at the beginning of the fiscal year, and continued operati'ons until August 27, when she was hauled on Dartmouth slip. She left the slip on the 29th and resumed work.

Boiler repairs were made at St. John from the 1st to the 4th December, when she resumed work.

On the 30th of December she was ordered to proceed to a wreck at Tucket island, but owing to rough sea could render no assistance.

On the 27th of February she was moved to berth No. 6, St. John, and remained there until the 12th of March, undergoing repairs to winch and general overhauling, and resumed operations. Was at St. John at close of year.

Lansdowne.

The Lansdowne is a wooden steamer built at Maccan, N.S., in 1884, and is 188-6 feet long, 32-1 wide, 15*8 feet deep; 463 net, 680 gross tonnage and 80 nominal horse-power.

This steamer is employed in the lighthouse and buoy service under the direction of the New Brunswick agency. At the beginning _of the fiscal year she was at West- port, N.S., and continued operations until the 6th of May, when a buoy hawser got caught in propeller and the steamer had to be towed to St. John and divers employed to clear hawser from propeller.

While at anchor off cape Sable the ship struck bottom several times and sprang a leak. She was placed on the Marine railway on the 19th of September for repairs. She was taken off the Marine railway on the 29th of September and began regular service, but on the 19th of October she had to be placed on Ililyard's blocks for oveihaul and repairs, came off blocks on the 14th of November and continued operations until the close of the fiscal year.

REPORT OF THE DEPUTY MINISTER 11

SESSIONAL PAPER No. 21

PRIXCE EDWARD ISLAND DISTRICT.

Earl Grey.

The Earl Grey, an icebreaking freight and passenger steamer, built speclallv to keep up communication between Prince Edward Island and the mainland duriui? the winter season, was sold to the Russian Government in September, 1914.

Immediately after the outbreak of the war in Europe negotiations were opened by the Russian Government for the purchase of this steamer to be used in winter naviga- tion at Archangel; the steamer was sold for the sum of $493,000.

Minto.

The Minto, is a single-screw steel vessel, built in Dundee, G.B., in 1899, specially for winter navigation in Northumberland strait, between Prince Edward Island and the mainland, is 225 feet long, 32-7 feet wide, 18 feet deep, 446 net, 1,090 gross tonnage, and her engines develop 216 nominal and 2,900 indicated horse-power.

The Minto was on the Pictou-Georgetown route at the beginning of the fiscal year, was on the Charlottetown-Pictou route from the 3rd to the 19th April, 1914. She broke ice in Summerside harbour on the 20th, left for Judique, C.B., on the 22nd to assist SS. Glendijfe, finished towing her clear of ice on the 26th, and returned to Charlottetown on the 28th, left for Pictou on the 30th, returned on May 4th, entered the service of the Steam Navigation Company, in which she remained until the 25th May, and sailed for Pictou on the 29th to go on the " slip." She left Pictou for Halifax on June 2nd to prepare for Hudson bay trip, on which she sailed on July 3rd.

The Minto arrived at Halifax from the Hudson bay trip on the 5th of October, went on the slip, had repairs made to boilers, engines, other parts of machinery and tackle, had hull repaired and painted and the vessel was put in fit condition for winter navigation. She left the slip on the 24th of October, arrived at Charlottetown on the 29th. She remained at the Marine wharf, Charlottetown, preparing for winter service until the 22nd December, when she began the winter service between Charlottetown and Pictou. She began on the 24th of December on the Georgetown-Pictou route, where she remained until the end of the fiscal year.

The Minto made 60 A round trips, carried 14,526,314 pounds of freight, 476,440 pounds expressage, 3,186 passengers, provided 2,963 meals and 1,118 berths to pas- sengers.

She earned $10,219 03 from freight.

" 952 60 " expressage.

" 4,215 00 " passengers.

296 30 " meals. ^

1,118 00 " berths.

" 1,225 00 " Steamship Navigation Co.

" 23 40 " meals, etc.

Total, $18,049 33.

12 MARIXE AXD FISHERIES

6 GEORGE V, A. 1916 Stanley.

Tlie Stanley was transferred from the Nova Scotia agency to that of Prince Edward Island on the 1st of December, 1914, to take the place of the Earl Grey, sold to the Russian Government.

From the 2nd to the 10th December, she was engaged in lifting buoys in Charlotte- town harbour, was under repairs from the 11th to the 16th, went on the Summerside and Tormentine route on the 17th where she plied until the 21:th December, when owing to ice conditions, she sailed for Georgeto'mi and remained on the Georgeto\vn- Pictou route to the close of the fiscal year.

The Stanley made 36 round trips, carried 7,281,819 pounds freight, 267,559 pounds expressage, 1,746 passengers, served 1,423 meals and 694 berths were occupied by passengers during the season.

During the winter service, she earned $4,984 51 from freight.

" " 535 11 '* expressage.

" " 2,224 25 " passengers.

" " 142 30 " meals.

•' 694 GO " berths.

The meals are furnished by the steward, who pays the ship 10 cents each meal for the privilege.

Brant.

The Brant is a wooden vessel, built in Charlottetowu, P.E.I., in 1S9S, is 100 "4 feet long, 19-1 feet wide, 9-5 feet deep, 58 net, 142 gross tonnage, and has 33 horse-power.

The Brant was at the Marine wharf, Charlottetown, undergoing repairs until the 4th of May, 1914, when she began the buoy service, which she carried on until the 16th December, when she was transferred to the Naval Service and sailed for Halifax. She again began the buoy service in Nova Scotia waters, until the 11th of January, when she was returned to the Naval Service until the 27th January to the 25th of February, then entered on harbour buoy work and was returned again to the Naval Service, in which she continued until the close of the fiscal year.

Her earnings for special service were : $10 for towing schooner J . E. Garland;' $225 for towing dredge No. 9; $150 for towing dredge No. 9; total, $385.

WINTER MAIL SERVICE BETWEEN CAPE TORMEXTIXE^ N.B., AND CAPE TRAVERSE, PRINCE

EDWARD ISLAND.

The mail boats and boathouses were put in good state of repair before the opening of the winter mail service, which began on January 16, 1915, with six boats leaving both sides, and continued with few interruptions until the 27th of February, and from the 13th to the 31st of March, making 50 trips from each side, earning $154.80.

QUEBEC DISTRICT.

Champlaiji.

The Champlain is a screw steel vessel, built in Paisley, Scotland, in 1904, is 120 feet long, 30-3 feet wide and 17-6 feet deep, is of 225 net, 522 gross tonnage, and 87 nominal horse-power.

REPORT OF THE DEPUTY MIXISTER 13

SESSIONAL PAPER No. 21

She is under the command ■oi Captain Rene Pellctier, carries a crew of from 26 to 28 men and is employed the year round in the ferry service between Murray Bay, Cap-a-1'Aigle, St. Irenee, on the north shore of the St. Lawrence river and Riviere Quelle wharf, on the south shore, which is connected at Riviere Quelle junction with the main line of the Intercolonial railway.

Qwing to severe storms and heavy ice, she failed to make crossing 33 times from the 1st of January to the 9th of March.

She carried 8,486 passengers, 7,266 bags of mail weighing 121,065 pounds, and 1,815 tons of merchandise, furnished 1,576 meals to passengers and earned $7,196.65.

Druid.

The Druid is a single-screw steel vessel, built in Paisley, Scotland, in 1902, is 160 feet long, 30-1 feet wide, 12-5 feet deep, 149 net, 503 gross tonnage, and 59 horse- power.

She is employed in the lighthouse and buoy service under the control of the Quebec agency, is under the command of Captain Michel Gagnon, carries a crew of 31 men and has sailed from the 1st of April to the 30tli of November, a distance of 13,316 miles.

Eureka.

The Eureka is a single-screw, steel A'essel built in Glasgow, Scotland, in 1893, is 98-7 feet long, 22-0 feet wide, 11-0 feet deep, 170 gross, 19 net tonnage, and 60 horse- power.

The Eureka employed as a pilot tender, is under the command of Captain J. B. Belanger, and carries a crew of 19 men. She leaves for the pilotage station at Father point, at the opening of navigation, takes on and off pilots, guiding ocean vessels up or down the ^ river until late in the fall when she returns to Quebec where she is wintered and is fitted out for next season's^ operations.

Moutcalm.

The Montcalm is a powerful twin-screw steel vessel, specially designed for ice- breaking in the St. Lawrence river and built at Yokers, G.B., in 1904.

She is 245 feet long, 40-6 feet wide, 15-7 feet deep, of 526 net, 1,432 gross ton- nage, 406 nominal and 4,250 indicated horse-powder. The vessel is in charge of Captain Edgar Pelletier and carries a crew of 67 men.

The Montcalm was employed in the lighthouse services during the summer and left Quebec for the Magdalen islands on the 20th of June, with lighthouse supplies, and returned on the 6th of July. The Montcalm sailed to the Xorth shore and ^N'ew- foundland on the 2Sth of July with supplies; returned on the 17th of August, sailed for Bay Chaleur and Gaspe on the 10th of .September and returned on the 4th of Qctober.

The Montcalm sailed on her last supply trip for the season on the 20th Qctober, sailing for the strait of Belle Isle, the north shore of Newfoundland, and returned

14 MARI^E AND FISHERIES

6 GEORGE V, A. 1916

to Quebec on the 11th of November, was then kept in readiness to render aid to in-coming and out-going vessels and to help the Druid in raising buoys in the river St. Lawrence.

She sailed up the Saguenay on the 11th December to render aid to the steamer Charterhouse, began a trip to Seven islands on the 23rd December, returned on the 30th and sailed for Gulf ports on the 28th February, 1915, returning on the 6th of ^larch.

Montmagny.