,•> Canadian Constitutional Documents Consolidated 2nd Edition

Editors Bernard W. Funston B.A. (Trent), M. Lift. (Cambridge), LL.B. () A member of the Bars of Alberta and the Northwest Territories

and Eugene Meehan, Q.C. LL.B. (Edinburgh), LL.B. (Ottawa), LL.M. (McGiil), D.C.L. (McGill) Lang Michener, Ottawa A practising member of the Bars of Ontario and Alberta

THOIVISOINI * CARSWELL TABLE OF CONTENTS

Preface to 2008 Edition iii Introduction xxi

PARTI

Consolidation of the Constitution Acts, 1867 to 1982

Consolidation of the Constitution Act, 1867* 1 Consolidation of the Constitution Act. 1982** 42

PART II

Constitutional Documents Prior to 1867

Charter of the Hudson's Bay Company, 1670 62 Royal Proclamation of October 7, 1763 74 The , 1774 79 The Constitutional Aci, 1791 85 The Union Act, 1840 103 , 1864 123 Colonial Laws Validity Act, 1865 133 London Resolutions, 1866 136

PART III

Constitutional Documents After 1867

The Act, 1867 (U.K.) 146 An Act for the temporary government of Rupert's Land and the North-Western Territory when united with Canada (Can.) 180 ManitobaAcl, 1870 (Can.) 182 Rupert's Land and Norlh-Weslern Territory Order (U.K.) (1870) 191 British Columbia Terms ol Union (U.K.) (1871) 212 Constitution Act, 1871 (U.K.) 221

' See p. x for a detailed table of contents for the Constitution Act. 1X67. " See p. xvi tor a detailed table of contents for the Constitution Act, I9H2.

VII TABLE OF CONTENTS

Prince Edward Island Terms of Union (U.K.) (1873) 223 Act, 1875(U.K.) 230 Adjacent Territories Order (U.K.) (1880) 232 An Act to provide for the extension of the boundaries of the Province ot Manitoba (Can.) (1881) 233 Constitution Act, 1886(U.K.) 235 Canada (Ontario Boundary) Act, 1889(U.K.) 237 Statute Law Revision Act, I893(U.K.) 240 Canadian Speaker (Appointment of Deputy) Act, 1895, Session 2 (U.K.) 243 (Can.) (1905) 244 Act (Can.) (1905) 260 Constitution Act, 1907 (U.K.) 274 The Manitoba Boundaries Extension Act, 1912 (U.K.) 278 The Ontario Boundaries Extension Act (U.K.) (1912) 283 The Quebec Boundaries Extension Act, 1912 (U.K.) 285 Constitution Act, 1915(U.K.) 288 Statute Law Revision Act, 1927 (U.K.) 29° Manitoba Supplementary Provisions Act (Can.) (1927) 293 Constitution Act, 1930 (U.K.) 3(H Statute of Westminster, 1931 (U.K.) 338 Constitution Act, 1940(U.K.) 342 British North America Act, 1943(U.K.) 343 British North America Act, 1946(U.K.) 344 Letters Patent Constituting the Office of Governor General of Canada (U.K.) (1947) 346 (U.K.) (1949) 351 British North America (No. 2) Act, 1949 (U.K.) 373 Statute Law Revision Act, 1950(U.K.) 375 British North America Act, 1951 (U.K.) 379 British North America Act, 1952 (Can.) 38° Constitution Act, I96O(U.K.) 382 Constitution Act, 1964(U.K.) 383 Constitution Act, 1965 (Can.) 384 Constitution Act, 1974(Can.) 385 Constitution Act (No. 1), 1975 (Can.) 389 Constitution Act (No. 2), 1975 (Can.) 390 Miscellaneous Statute Law Amendment Act, 1977 (Can.), ss. 31, 38 39' (U.K.) 392 Constitution Amendment Proclamation, 1983 (re Aboriginal matters] (Can.) ... 407 Parliamentof Canada Act (Can.) (1985), ss. 17-19 4" Constitution Act, 1985 (Representation) 4l2 Constitution Amendment, 1987 (Newfoundland Act) 4l4 Constitution Amendment, 1993 (New Brunswick) 4l6 Constitution Amendment, 1993 () 418

viu TABLE OF CONTENTS

An Act Respecting Constitutional Amendments (1996) 420 Constitution Amendment, 1997 (Newfoundland Act) 421 Constitution Amendment, 1997 (Quebec) 424 Constitution Amendment, 1998 (Newfoundland Act) 426 Constitution Amendment, 1999 (Nunavut) 428 An Act to give Effect to the Requirement for Clarity as Set Out in the Opinion of the Supreme Court of Canada in the Quebec Secession Reference 430 Constitution Amendment, 2001 (Newfoundland and Labrador) 434

PART IV

Constitutions of Territories

Northwest Territories Act 436 Nunavut Act 452 Yukon Act 497

PARTV

Aboriginal Self-Govern men t

1995 Federal Aboriginal Self-government Policy 560 1994 Yukon First Nations Self-government Act 580 Nunavut Land Claims Agreement Act 598 Nisga'a Final Agreement Act 602 Aboriginal Self-government Agreements 613

PART VI

Constitutional Chronology Since 1982

Constitutional Chronology since 1982 617

PART VII

Tables

Table I: Alphabetical Listing of Documents Referred To 643 Table 2: as Defined by the Constitution Act, 1982 .... 650 Table 3: Constitutional Documents Listed by Enacting Authority 652 Table 4: Topical Listing of Constitutional Documents 655

IX