Alphabetical list of Private Acts — Harbours

  • Belleville, Ontario

    • — harbour dues authorized, 1870, c. 46

    • — 1870, c. 46 amended, 1879, c. 51 repealed, 1889, c. 35

    • — 1870, c. 46 repealed and replaced, 1889, c. 35

    • — 1889, c. 35 repealed and replaced, 1952, c. 34

    • — 1952, c. 34 repealed, 1977-78, c. 30

  • Collingwood, Ontario

    • — Thornbury harbour, 1870, c. 45

    • — 1870, c. 45, ss. 1, 2 repealed; agreement with Harbour of Thornbury; tolls, 1893, c. 67

  • County of Charlotte

    • — Commissioners of Pilots, 1872, c. 43

    • — 1872, c. 43 repealed, 1873, c. 54

  • Grafton Harbour Company

    • — directors, capital stock, 1883, c. 93

  • Harbour of Hamilton

    • —  “The Hamilton Harbour Commissioners” incorporated, 1912, c. 98

    • — Commissioners granted power to conduct amusements, recreation grounds, etc., and power to spend, borrow and make by-laws in respect thereof, 1951, c. 17

    • — loans to Corporation for construction, etc., of harbour facilities, and issue of debentures in respect thereof, 1957-58, c. 16

    • — 1912, c. 98, s. 8 amended, 1984, c. 31

  • Harbour of Thornbury

    • — tolls; agreement with township of Collingwood, 1893, c. 67

  • Indian Town Harbour

    • — name changed to “Saint John Harbour North”, 1898, c. 115

  • Moncton Harbour Improvement Company

    • — incorporated, 1880-81, c. 52

    • — 1880-81, c. 52, ss. 22, 24, 25 amended, 1888, c. 105

  • New Westminster Harbour Commissioners

    • — incorporated, 1913, c. 158

    • — 1913, c. 158 amended, 1931, c.40

    • — 1913, c. 158, s. 4 amended, 1938, c. 37; 1952, c. 10

    • — 1913, c. 158, s. 10A added, 1938, c. 37

    • — 1913, c. 158 repealed, SOR/65-157

  • North Fraser Harbour Commissioners

    • — incorporated, 1913, c. 162

    • — 1913, c. 162, ss. 6,14,16,17 amended, 1931, c. 41

    • — 1913, c. 162, ss. 4, 20 amended, 1948, c. 19

    • — 1913, c. 162, s. 6 amended; s. 10A added, 1951 (2nd Session), c. 17

    • — 1913, c. 162 repealed, SOR/75-553

  • Oshawa Harbour Company Limited

    • — name changed from “The Sydenham Harbour Company”; capital stock; directors, 1878, c. 30

  • Pickering Harbour Company (Limited)

    • — incorporated, 1877, c. 67

    • — 1877, c. 67, s. 2 repealed, 2009, c. 23

  • Port Whitby Harbour Company

    • — bonds, 1874, c. 81

    • — sale of harbour to Town of Whitby, 1878, c. 37

    • — sale of harbour, 1880, c. 72

  • Quebec Harbour Commissioners

    • — liability of pilots, 1869, c. 43

    • — bondholders, 1869, c. 44

    • — wharfage, 1870, c. 44

    • — desertion of seamen, 1871, c. 32

    • — debentures, 1871, c. 34

    • — 1871, c. 32 repealed, 1873, c. 129

    • — 1869, c. 44; 1870, c. 44; 1871, c. 34 repealed, 1899, c. 34

  • Saint John Harbour North

    • — name changed from “Indian Town Harbour”, 1898, c. 115

    • — powers of City of St. John, New Brunswick, 1898, c. 115

  • Sydenham Harbour Company

    • — incorporated, 4-5 V., c. 56

    • — 4-5 V., c. 56, ss. 7, 8, 9, 11, 13, 14 repealed; s. 12 amended, 1878, c. 30

    • — name changed to “The Oshawa Harbour Company, Limited” 1878, c. 30

  • Toronto Harbour Commissioners

    • — amendment and consolidation of Acts relating to the Harbour of Toronto, 1911, c. 26

    • — expropriation (Toronto viaduct), 1913, c. 11

    • — 1913, c. 11 repealed; powers extended (expropriation), 1914, c. 54

    • — use of land (amusements, etc.), 1925, c. 79

    • — borrowing, 1936, c. 11

    • — airports, 1939, c. 24 repealed, 1986, c. 10

    • — debentures and borrowing, 1942-43, c. 17

    • — purchasing lands, 1946, c. 67

    • — 1911, c. 26, northerly boundary altered; s. 21 amended, 1951, c. 26 (2nd Session)

    • — agreement approved and confirmed, 1955, c. 42

    • — 1911, c. 26, s. 9 amended, 1984, c. 31

  • Town of Kincardine

    • — tolls, 1888. c. 104

  • Town of Owen Sound

    • — harbour dues, 1871. c. 35

  • Trenton, Ontario

    • — harbour dues, 1871, c. 36


Date modified: