Other formats

    Adobe Portable Document Format file (facsimile images)   TEI XML file   ePub eBook file  

Connect

    mail icontwitter iconBlogspot iconrss icon

The Pamphlet Collection of Sir Robert Stout: Volume 47

Legislation—1878. — List of Abbreviations Used

Legislation—1878.

List of Abbreviations Used.

  • H. M.—Her Majesty
  • G. G.—Governor General
  • G. in C.—Governor in Council
  • L. G. in C.—Lieutenant Governor in Council
  • P. C.—Privy Council
  • M. C.—Minister of Customs
  • C. C.—Commissioner of Customs
  • M. I. R.—Minister of Inland Revenue
  • C. I. R.—Commissioner of Inland Revenue
  • P. M G.—Postmaster General
  • P. M.—Postmaster
  • P. O.—Post Office
  • P. O. D.—Post Office Department
  • R. G.—Receiver General
  • C. R. F.—Consolidated Revenue Fund
  • M. P. W.—Minister of Public Works
  • P. W. D.—Public Works Department
  • M. F.—Minister of Finance
  • S. of S.—Secretary of State
  • M. of A.—Minister of Agriculture
  • M. of L—Minister of the Interior
  • M. M. F.—Minister of Marine and Fisheries
  • H. of C.—House of Commons
  • C. C. C.—Clerk of the Crown in Chancery
  • The Co.,—The Company
  • J. P.—Justice. Justices of the Peace
  • C. C. L.—Commissioner Crown Lands
  • A. C. C. L—Assistant Commissioner Crown Lands
  • K. C—Executive Council
  • L. C.—Legislative Council
  • L. A.—Legislative Assembly
  • A. Comr.—Assistant Commissioner
  • O. in C.—Order in Council
  • C. of A.—Commissioner of Agriculture
  • M. P. I.—Minister of Public Instruction
  • C. C—Civil Code
  • C. C. P.—Civil Code of Procedure
  • C. S. C—Consolidated Statutes of Canada
  • C. S. L. C.—Consolidated Statutes of Lower Canada
  • C. S. U. C.—Consolidated Statutes of Upper Canada
  • V.—Victoria
  • c.—Chapter.
  • s.—Section
  • subs—Subsection.