The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau.

Similar documents
Alan Pratt, Barrister & Solicitor Alan Pratt Law Firm Dunrobin Ontario. November 2017

Chapter 9 National Parks. Property Rights and Boundary Systems on Canada Lands

NOTICE N-1. Berthage and Anchorage Fees Tariff

Port Bruce. Interim Management Statement

INFORMATION NOTICE 15-2 Limited & Excluded Lands

WEKIVA WILD AND SCENIC RIVER ACT OF 2000

communication tower means a tower or structure built to support equipment used to transmit communication signals;

PASSENGER TRANSPORTATION BRANCH MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE LICENCE. Passenger Transportation Licence COPY

NOTICE B-1. Harbour Fees Tariff

1. The purpose of this report is to seek the Works, Traffic and Environment Committee s recommendation for:

REGISTRAR OF PASSENGER TRANSPORTATION MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25),

MUNICIPAL GOVERNMENT ACT O.C. 416/96

COUNCIL REPORT Meeting Date: December 10, 2013

Wilderness Areas Designated by the White Pine County bill

1 The Cadastral Mapping Fee Order (AR 94/2000) is amended by this Regulation.

FIRST NATIONS WATER RIGHTS

AIRPORT NOISE AND CAPACITY ACT OF 1990

Provincial Railway Guides Section:

CROWN LAND INTERESTS RELANS Conference Halifax, Nova Scotia February 2, 2006

The Provincial Highway Designation Regulations, 1990

PROVINCE OF BRITISH COLUMBIA ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL. Pres

INDIAN LANDS REGISTRY SYSTEM

Transfer and fill your prescription and earn 3,500 Bonus Aeroplan Miles

Bill S-5: An Act to amend the Canada National Parks Act (Nááts ihch oh National Park Reserve of Canada)

IC Chapter 7.7. Railroad Grade Crossings Fund

THE NEWFOUNDLAND AND LABRADOR GAZETTE

Railway-Highway Crossing at Grade Regulations: Guidelines for British Columbia s Provincial Heritage Railways

District Court, N. D. California

Supplement No. 17 published with Gazette No. 22 dated 25 October, THE AIR NAVIGATION (OVERSEAS TERRITORIES) ORDER 2007, S.I No.

H. R IN THE HOUSE OF REPRESENTATIVES

ANAGEMENT. LAN November, 1996

RAY YENKANA Willowbrook Cr, Dawson Creek BC Canada $2,847,000

THE LONDON BOROUGH OF HOUNSLOW (HOUNSLOW HIGH STREET QUARTER) COMPULSORY PURCHASE ORDER 2015 THE LONDON BOROUGH OF HOUNSLOW

PUBLIC ACCOUNTABILITY PRINCIPLES FOR CANADIAN AIRPORT AUTHORITIES

INDIAN LANDS REGISTRY SYSTEM

Human Geography of Canada

TITLE 20 AERONAUTICS

PRESS RELEASE CANADIAN ZINC SUPPORTS EXPANSION OF NAHANNI NATIONAL PARK

Committee of the Whole Meeting Agenda

List of Lands Available for Taxes

Aviation Relations between the United States and Canada is Prior to Negotiation of the Air Navigation Arrangement of 1929

CHAPTER 37 AN ACT TO AMEND THE LABRADOR INUIT LAND CLAIMS AGREEMENT ACT NO. 2. Analysis

Section 21 Home Leave Travel Assistance

PROPOSED ALTERATION AND EXPANSION OF THE MOUNT PEARL MUNICIPAL BOUNDARY TO INCLUDE THE AREA OF THE FORMER PEARL ESTATE LANDS & ENVIRONS

PASSENGER TRANSPORTATION BRANCH MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE LICENCE. Passenger Transportation Licence COPY

The Alberta Gazette. Part I. Vol. 100 Edmonton, Thursday, April 15, 2004 No. 7 RESIGNATIONS AND RETIREMENTS. (Justice of the Peace Act)

BRIEF TO THE ROYAL COMMISSION ON ABORIGINAL PEOPLES THE NUNAVIK CONSTITUTIONAL COMMITTEE

Redsecker Residence: 244 South Market Street; Elizabethtown, Pennsylvania

THE NEWFOUNDLAND AND LABRADOR GAZETTE

b. Minimum Site Area. Recreational vehicle parks shall be located on a parcel of land not less than 3 acres in area.

An Unclaimed Intangible Property Program for Ontario

NEW AND IMPROVED. ROYAL CARIBBEAN Scope & Changes DEPOSITS AND FINAL PAYMENTS DEFINITIONS, SIZE REQUIREMENTS AND LIMITS

CHAPTER 4 -- THE LAND USE PLAN: DESCRIPTIONS AND POLICIES FOR THIRTEEN PLANNING AREAS

Grade Crossing Regulations

FILE NO. ANMICALGIC-1

Crown Lands and Property Agency. Name Client # LAST (Please Print) FIRST MIDDLE (no initials) Mailing Address. Postal Code

GOVERNMENT GAZETTE REPUBLIC OF NAMIBIA

BILL S-210: A REASONABLE STATUTORY FRAMEWORK TO PROTECT GATINEAU PARK

15. BEXLEY RESERVE NORTH AVON BMX CLUB FORMALISATION OF LEASE/LICENCE

EXCITING+ OPPORTUNITY POWER PARK INDUSTRIAL ESTATE STAGE 3 DISCOVERY ROAD, DANDENONG SOUTH, VICTORIA

National Parks (Wilderness) Act 1992

Sample Terms & Conditions for special authorization licences

TRAFFIC COMMERCIAL AIR CARRIERS

FIFTEENTH INFORMATION OFFICER S REPORT

Community Development Department Council Chambers, 7:30 PM, December 20, 2012

The Alberta Gazette RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 96 EDMONTON, THURSDAY, JUNE 15, 2000 No.11 JUSTICE OF THE PEACE ACT

RULES OF TENNESSEE DEPARTMENT OF TRANSPORTATION AERONAUTICS DIVISION CHAPTER LICENSING AND REGISTRATION OF AIRPORTS TABLE OF CONTENTS

OFFICIAL CONTEST RULES (the Contest Rules ) Staples Scratch and Win Contest (the Contest )

Act on Aviation Emissions Trading (34/2010; amendments up to 37/2015 included)

TITLE 16. DEPARTMENT OF TRANSPORTATION CHAPTER 62. AIR SAFETY AND ZONING

Historic Overview of Queen Street East, North Side (between the Don River and Broadview Avenue)

Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land

Environment and Natural Resources Trust Fund (ENRTF) M.L ENRTF Work Plan (Main Document)

The Alberta Gazette. Part I. Vol. 106 Edmonton, Saturday, October 30, 2010 No. 20 ORDERS IN COUNCIL O.C. 277/2010. (Municipal Government Act)

Bill 275 (Private) An Act respecting certain immovables of the cadastre of the parish of Saint-Louisde-Terrebonne

DETAILS AND PRINCIPLES REGARDING PROPOSED REVISED SERVICE CHARGES OCTOBER 1, 2000

Notice of Intent of Waiver with Respect to Land; Fort Wayne International Airport, Fort Wayne, IN. AGENCY: Federal Aviation Administration (FAA), DOT.

RESOLUTION NO

PASSENGER TRANSPORTATION BRANCH MINISTRY OF TRANSPORTATION AND INFRASTRUCTURE LICENCE. Passenger Transportation Licence COPY

David H. Steinberg Papers, ca

SELF-GOVERNMENT IN THE CANADIAN NORTH: CREATION OF THE NUNAVIK REGIONAL GOVERNMENT: INNOVATIVE PROJECT AND CHALLENGES

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03

ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL

CITY PLANNING COMMISSION June 22, 2011, Calendar No. 27

HIGHWAY TRAFFIC BOARD DECISION. File Number: Alsask Bus Services Ltd. of Alsask, Saskatchewan

Sub-series 3: Crown land grants relating to 1869 Mineral Ordinance, in Nelson, Lytton, and Yale Districts,

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

Victor Lake Park. Management Plan

ARTICLE 7 MOBILE HOME AND RECREATIONAL VEHICLE PARKS AND CAMPGROUNDS

Kinross acquires mining rights to land adjacent Fort Knox mine, adds more than 2 million ounces to mineral resource estimates

THE ALBERTA GAZETTE, SEPTEMBER

7KH$OEHUWD*D]HWWH RESIGNATIONS AND RETIREMENTS ORDERS IN COUNCIL PART 1. Vol. 94 EDMONTON, FRIDAY, MAY 15, 1998 No. 9. (Justice of the Peace Act)

Bayview Escarpment. Interim Management Statement

Almaguin Strategic Plan - South River/Sundridge Airport

Provincial Railway Technical Standards

THE NEWFOUNDLAND AND LABRADOR GAZETTE

A CONCEPT FOR F.H. BARBER PROVINCIAL PARK.

CHARTER PERMIT APPLICATION GUIDE

IMPLEMENTATION PROCEDURES AIRWORTHINESS

Transcription:

DESCRIPTION The Kitigan Zibi Indian Reserve consists of the township of Maniwaki, less the portion occupied by the city of Maniwaki, the Provincial Highway 105 crossing the reserve, and the land occupied by Corbeau station. The reserve is bordered northwest and north by the Eagle river, east by the Desert river, the city of Maniwaki and the Gatineau river, south by the township of Bouchette, and west by the townships of Church and Béliveau. The reserve covers an area of 18 437 hectares. LOCATION The Kitigan Zibi Reserve is located 130 kilometres north the new amalgamated city of Gatineau. LAND TITLE HISTORY May 31, 1850 Delimitation of township of Maniwaki in view of the Indian reserve planned. August 30, 1851 - REGISTRATION NUMBER 3751-105 14-15 Victoria, chapter 106 (Statutes of Canada) This act authorized the setting apart of lands in Lower Canada for the use and benefit of several Indian tribes residing on that territory. The overall area allotted to the different tribes would not be in excess of 230 000 acres. June 8, 1853 - REGISTRATION NUMBER 15565 Distribution of the lands set apart according to the 1851 Act A distribution list of lands was proposed on June 8, 1853 by John Rolph, Commissioner of Crown Lands. According to that list, the Indians residing in the township of Maniwaki along the Desert river were allotted an area of about 45 750 acres. 55

August 9, 1853 - REGISTRATION NUMBER 15565 The Governor General in Council approves the distribution list submitted two months earlier by the Commissioner of Crown Lands. November 28, 1856 - REGISTRATION NUMBER 6604-211 Government of Canada Order in Council authorizing the surrender of a portion of lots 30 to 36 of the Desert River Front Range to the Oblate Fathers as mission land. On November 6, 1858, surveyor James McArthur determined the boundaries of this land upon the request of the Oblate Father Régius Deléage. The area indicated is 200 acres. July 1, 1867 - REGISTRATION NUMBER X14591 The British North America Act, 1867 (currently known as the Constitution Act, 1867) confirms the jurisdiction of the Canadian government over the Indians and the lands reserved for them. May 28, 1868 - REGISTRATION NUMBER 6606-211 Government of Canada Order in Council authorizing the issuance of Letters Patent to the Oblate Fathers for an area of 200 acres. Issuance of Government of Canada Letters Patent 11 519 to the Oblate Fathers. The surrender includes - in the township of Maniwaki - lot 1 (part) of the Desert River Front Range, as well as lots 30 (part), 31 (part), 32 (part), 33 (part), 34 (part), 35 (part) and 36 (part) of the Gatineau River Front Range. The area indicated is 200 acres. August 19, 1873 - REGISTRATION NUMBER 6607-211 Surrender 36 - The band cedes to the Government of Canada the front portion of lots 1, 2, and 3 of the Desert River Front Range, plus lots 12, 13, 14, 15 and 16 of the Desert River Front Range. Approximate area: 462 acres. September 10, 1873 - REGISTRATION NUMBER 6608-211 Surrender 134 - The band cedes to the Government of Canada lots 5 (part), and 6 (part) of the Desert River Front Range, lots 34 (part) and 35 (part) of the Gatineau River Front Range, as well as lots 33 (part) and 34 (part) of Range 7 in the township of Maniwaki. Approximate area: 89 acres. 56

March 7, 1874 - REGISTRATION NUMBER 6609-211 Government of Canada Order in Council 200 accepting Surrender 134 of September 10, 1873. June 13, 1874 - REGISTRATION NUMBER 6610-211 Surrender 256 - The band cedes to the Government of Canada a portion of lot 4 of the Desert River Front Range, township of Maniwaki, for leasing purposes. July 23, 1874 - REGISTRATION NUMBER 6610-211 Government of Canada Order in Council 960 accepting Surrender 256 of June 13, 1874. September 30, 1874 - REGISTRATION NUMBER 6611-211 Government of Canada Order in Council 1180 accepting Surrender 136 of August 19, 1873. February 18, 1878 - REGISTRATION NUMBER 6612-211 Surrender 168 - The band cedes to the Government of Canada lots 24 (part) and 25 (part) of Desert River Front Range; lot 23 (part) of Range 4 west of the Betobee creek; lot 6 (part) of Desert River Front Range; lot 24 (part) of Road Range West; lots 16 (part) and 17 (part) of Road Range West; lots 18 (part), 19 (part), 20 (part) and 21 (part) of Road Range East; lots 17 (part), 18 (part) and 19 (part) of Gatineau River Front Range; lots 24 (part) and 25 (part) of Road Range East, in the township of Maniwaki. Approximate area: 895.5 acres. September 28, 1878 - REGISTRATION NUMBER 6613-211 Government of Canada Order in Council 816 accepting Surrender 168 of February 18, 1878. August 2, 1886 - REGISTRATION NUMBER 6615-211 Surrender 238 - The band cedes to the Government of Canada a portion of lot 4 of Desert River Front Range, township of Maniwaki, for leasing purposes. The area mentioned is 50 acres. March 2, 1887 - REGISTRATION NUMBER 6616-211 Government of Canada Order in Council accepting Surrender 238 of August 2, 1886. 57

December 26, 1887 - REGISTRATION NUMBER 6617-211 Surrender 257 - The band cedes to the Government of Canada a portion of lot 3 of Desert River Front Range, township of Maniwaki, for leasing purposes. The area mentioned is 0.23 acre. July 11, 1888 - REGISTRATION NUMBER 6617-211 Government of Canada Order in Council 1667 accepting Surrender 257 of December 26, 1887. July 2, 1889 - REGISTRATION NUMBER 6619-211 Surrender by the band of land intended to be used as cemetery. The area mentioned is 1.96 acre. August 23, 1889 - REGISTRATION NUMBERS 6620-211 AND 6621-211 Surrender 276 - The band cedes to the Government of Canada a portion of lot 3 of Desert River Front Range, township of Maniwaki, for leasing purposes. The area mentioned is 0.5 acre. Surrender 277 - The band cedes to the Government of Canada a portion of lot 4 of Desert River Front Range for leasing purposes. The area mentioned is 1.0 acre. November 9, 1889 - REGISTRATION NUMBERS 6620-211, 6621-211 AND 6622-211 Government of Canada Order in Council 2578 accepting the surrender of July 2, 1889. Government of Canada Order in Council 2579 accepting Surrender 277 of August 23, 1889. Government of Canada Order in Council 2580 accepting Surrender 276 of August 23, 1889. December 29, 1890 - REGISTRATION NUMBERS 6623-212 AND 6624-212 Surrender 291 - The band cedes to the Government of Canada a portion of lot 3 of Desert River Front Range, township of Maniwaki, for leasing purposes. The area mentioned is 0.375 acre. Surrender 292 - The band cedes to the Government of Canada a portion of lot 3 of Desert River Front Range, township of Maniwaki, for leasing purposes. The area mentioned is 0.75 acre. 58

February 7, 1891 - REGISTRATION NUMBERS 6623-212 AND 6624-212 Government of Canada Order in Council 298 accepting Surrender 291 of December 29, 1890. Government of Canada Order in Council 288 accepting Surrender 292 of December 29, 1890. August 6, 1892 - REGISTRATION NUMBER 6625-212 Surrender 324 - The band cedes to the Government of Canada lots 51, 52 and 53 in Range 8, township of Maniwaki. The total area mentioned is 92 acres. October 27, 1892 - REGISTRATION NUMBER 6625-212 Government of Canada Order in Council 2828 accepting Surrender 324 of August 6, 1892. January 2, 1893 - REGISTRATION NUMBER 6626-212 Surrender 330 - The band cedes to the Government of Canada a portion of lot 3 of Desert River Front Range for leasing purposes. The area mentioned is 1.13 acre. February 27, 1893 - REGISTRATION NUMBER 6627-212 Government of Canada Order in Council 524 accepting Surrender 330 of January 2, 1893. June 17, 1893 - REGISTRATION NUMBER 6628-212 Surrender 337 - The band cedes to the Government of Canada a portion lot 4 of Desert River Front Range, township of Maniwaki. The area indicated is 21 acres September 1, 1893 - REGISTRATION NUMBER 6629-212 Government of Canada Order in Council 2294 accepting Surrender 337 of June 17, 1893. June 2, 1894 - REGISTRATION NUMBER 6630-212 Surrender 373 - The band cedes to the Government of Canada lots 1, 2, 3, and 4 of Desert River Front Range, township of Maniwaki. The area mentioned is 190 acres. August 13, 1894 - REGISTRATION NUMBER 6631-212 Surrender 360 - The band cedes to the Government of Canada a portion of lot 29 of Road Range East Range for leasing purposes. Area indicated: 1.0 acre. 59

February 14, 1895 - REGISTRATION NUMBER 6633-212 Government of Canada Order in Council 448 accepting Surrender 448 of February 14, 1895. August 13, 1895 - REGISTRATION NUMBER 6632-212 Surrender 369 - The band cedes to the Government of Canada lot 5 du Desert River Front Range. The area indicated is 75 acres. October 14, 1895 - REGISTRATION NUMBER 6632-212 Government of Canada Order in Council 2998 accepting Surrender 369 of August 13, 1895. January 18, 1896 - REGISTRATION NUMBER 6634-212 Government of Canada Order in Council 141 accepting Surrender 373 of June 2, 1894. June 26, 1896 - REGISTRATION NUMBER 6635-212 Surrender 389 - The band cedes to the Government of Canada lots 18, 19, 20 and 21 of Road Range East; lots 18 (part), 19 (part) and 20 of Gatineau River Front Range. The area indicated is 310.1 acres. June 26, 1897 - REGISTRATION NUMBER 6636-212 Surrender 388 - The band cedes to the Government of Canada lot 6 of Desert River Front Range, a portion of lot 23 of Range 4, and lot 24 of Road Range West. Total area: 157.4 acres. November 5, 1897 - REGISTRATION NUMBER 6638-212 Government of Canada Order in Council 3079 accepting Surrender 388 of June 26, 1897. November 5, 1897 - REGISTRATION NUMBER 6637-212 Government of Canada Order in Council 3080 accepting Surrender 389 of June 26, 1896. December 18, 1897 - REGISTRATION NUMBER 6639-212 Surrender 392 - The band cedes to the Government of Canada lots 10 (part) and 11 (part) of Desert River Front Range, lot 25 (part) of Range 4, and lot 25 (part) of Range 5, township of Maniwaki. The area indicated is 30 acres. 60

February 14, 1898 - REGISTRATION NUMBER 6640-212 Government of Canada Order in Council 327 accepting Surrender 392 of December 18, 1897. June 4, 1898 - REGISTRATION NUMBERS 6641-212, 6642-212 AND 6643-212 Surrender 396 - The band cedes to the Government of Canada lot 11 of Road Range East, for leasing purposes. The area indicated is 38 acres. Surrender 403 - The band cedes to the Government of Canada a portion of lot 14 of Road Range West. Area indicated: 2 acres. Surrender 395 - The band cedes to the Government of Canada lot 14 of Range 7 for leasing purposes. Area indicated: 60 acres. July 7, 1898 - REGISTRATION NUMBERS 6644-212 AND 6645-212 Government of Canada Order in Council 1811 accepting Surrender 396 of June 4, 1898. Government of Canada Order in Council 1812 accepting Surrender 395 of June 4, 1898. August 6, 1898 - REGISTRATION NUMBER 6646-212 Government of Canada Order in Council 1835 accepting Surrender 403 of June 4, 1898. August 13, 1898 - REGISTRATION NUMBER 6647-212 Surrender 405 - The band cedes to the Government of Canada the south part of lots 1, 2 and 3, Desert River Front Range. The area mentioned is 101 acres. September 12, 1898 - REGISTRATION NUMBER 6649-212 Government of Canada Order in Council 2195 accepting Surrender 405 of August 13, 1898. January 7, 1899 - REGISTRATION NUMBER 6648-212 Surrender 408 - The band cedes to the Government of Canada lots 32 (part), 33 (part) and 34 (part) of Gatineau River Front Range, "excluding the road allowances in front of said lots". The area mentioned is 101.33 acres. 61

January 23, 1899 - REGISTRATION NUMBER 6648-212 Government of Canada Order in Council 147 accepting Surrender 408 of January 7, 1899. January 8, 1900 - REGISTRATION NUMBER 6650-212 Surrender 430 - The band cedes to the Government of Canada lots 14 (part) and 15 (part) of Road Range West. Area: 39.9 acres. February 5, 1900 - REGISTRATION NUMBER 6651-212 Government of Canada Order in Council 262 accepting Surrender 430 of January 8, 1900. August 1, 1902 - REGISTRATION NUMBER 6652-212 Government of Canada Order in Council 773 accepting that the lands ceded by the Indians according to Act of Surrender 392 of December 18, 1897 and accepted by the Order in Council 327 of February 14, 1898 be redeemed to become reserve lands again. These lands covering 30 acres had been sold to the Maniwaki Driving Club. December 11, 1902 - REGISTRATION NUMBER 6653-213 The Government of Canada purchases from the Maniwaki Driving Club Corporation 30 acres tract of land to be converted back into reserve land. See Title 414 and Order in Council 773, August 1, 1902. March 18, 1904 - REGISTRATION NUMBER 6654-213 Government of Canada Order in Council accepting the transfer of reserve lands to the Ottawa Northern & Western Railway Company. April 6, 1904 Government of Canada Letters Patent 13 791 delivered to the Ottawa Northern & Western Railway Company. March 25, 1905 - REGISTRATION NUMBER 6655-213 Surrender 504 - The band cedes to the Government of Canada lots 4 (part), 5 (part) and 6 (part) of the Gatineau River Front Range. The surrender is required by the Maniwaki Power Company (which would become the Gatineau Power Company). Area indicated: 11.05 acres. 62

April 5, 1905 - REGISTRATION NUMBER 6656-213 Government of Canada Order in Council accepting Surrender 504 of March 25, 1905. October 16, 1905 Government of Canada Letters Patent 14 216 to the Maniwaki Power Company (currently known as the Gatineau Power Company). June 20, 1914 - REGISTRATION NUMBER 6657-213 Government of Canada Order in Council 1619 agreeing to cede to the Canadian Pacific Railway Company a portion of lot 29 of Road Range East for the extension of the railroad line. The area mentioned is 0.32 acre. June 27, 1914 Government of Canada Letters Patent 17 201 to the Canadian Pacific Railway Company. July 7, 1917 - REGISTRATION NUMBER X18113 The band cedes to the Government of Canada lots 1 to 16 inclusively, in the Gatineau River Front Range. Area mentioned: 1463 acres. August 18, 1917 - REGISTRATION NUMBER X18113 Order in Council 2268 accepting the surrender of July 7, 1917. November 23, 1920 - REGISTRATION NUMBER 299989 Privy Council judgement ordering that the lands reserved for the Indians under the terms of 14-15 Victoria, chapter 106, and no longer used for that purpose, shall become the legal property of the Province of Québec. August 20, 1925 - REGISTRATION NUMBER 6660-213 Order in Council 1362 authorizing a right-of-way on lots 1, 2, 3 and 4 in the Gatineau River Front Range for Gatineau River Power Company. 63

December 31, 1925 Government of Québec 1925 Act - Reservation of lands not exceeding 330 000 acres for the benefit of the Indians by the transfer of usufruct. May 28, 1946 - REGISTRATION NUMBER 6664-213 Provincial Order in Council 2031 transferring to the Government of Canada the control and administration of the following lots: - 51, 52 and 53 of Range 8; - 14, 33 (part) and 34 (part) of Range 7; - 14 (part), 15 (part), 16 (part), and 17 (part) of Road Range West; - 11, 18, 19, 20, 21, 24 (part), 25 (part) and 29 (part) of Road Range East; - 17 (part), 18 (part), 19 (part) and 20 of Gatineau River Front Range; - 13 (part), 14 (part), 15 (part), and 16 (part) of Desert River Front Range. NOTE - The lands mentioned in the Order in Council cover an area of 829.8 acres (see Government of Canada Order in Council 4137). As Order in Council 2031 authorized the acquisition of non-indian-owned lands up to approximately 1 200 acres, the Government of Canada would be justified to acquire subsequently the lots or parts of lots not transferred by Order in Council 2031. December 5, 1946 - REGISTRATION NUMBER 6665-213 Government of Canada Order in Council 5021 confirming reserve status for the following lots: - 24 (part) and 25 (part) of Road Range East; - 17 (part), 18 (part), and 19 (part) of Gatineau River Front Range. January 16, 1947 The Government of Québec sells to the Oblate Fathers lot 36 (part) of Gatineau River Front Range. The area indicated is 15.01 acres. 64

October 14, 1947 - REGISTRATION NUMBER 6666-213 Government of Canada Order in Council 4137 confirming reserve status for the following lots: - 51, 52 and 53 of Range 8; - 14, 33 (2 parts) and 34 (2 parts) of Range 7; - 14 (part), 15 (part), 16 (part) and 17 (part) of Road Range West; - 11 (part), 24 (part),25 (part) and 29 of Road Range East; - 17 (part), 18 (part) and 19 (part) of Gatineau River Front Range ; - 13 (part), 14 (part), 15 (part) and 16 (part) of Desert River Front Range. Total area: 829.8 acres. June 17, 1948 - REGISTRATION NUMBER 6667-213 Government of Canada Order in Council 2731 confirming reserve status for part of lots 17, 18 and 19 of Gatineau River Front Range. Area: 99.6 acres. February 17, 1950 - REGISTRATION NUMBER 6670-213 Government of Canada Order in Council 773 confirming reserve status for lots: - 10 (part) and 11 (part) of Desert River Front Range ; - 25 (part) of Range 4; - 25 (part) of Range 5. Area: 30 acres. April 12, 1951 - REGISTRATION NUMBER 6672-213 Government of Canada Order in Council 6/1833 authorizing the purchase of private lots 12, 13 (part), 14 (part), 15 (part) and 16 (part) of Desert River Front Range, south of the Congway creek. June 11, 1951 - REGISTRATION NUMBER 6673-213 The Government of Canada purchases from Albert Nault the lots mentioned in the Order in Council of April 12, 1951. Area: 121 acres. September 12, 1951 - REGISTRATION NUMBER 6674-213 Government of Canada Order in Council 4685 confirming reserve status for the lots and parts of lots purchased on June 11, 1951. 65

July 10, 1952 Government of Québec Letters Patent to the Canadian Pacific Railway Company. July 5, 1957 By way of resolution, the band agrees that Government of Québec rebuild, widen and pave Highway 11, provided that: a) the people affected by the repair works be compensated; b) the measures do not constitute a sale, but an easement. October 13, 1960 - REGISTRATION NUMBER 6676-213 Order in Council 1960-1401 - The Government of Canada transfers to the Québec Government the control and administration of parts of lots 1 to 29, in Road Ranges East and West, which runs along Highway 11. The transfer includes not only the current road rightof-way, but its future additions in width. September 1, 1987 1987 Act (provincial) - Reservation of lands for the benefit of Indians by the transfer of usufruct. May 11, 1988 - REGISTRATION NUMBER 120846 The band cedes to the Government of Canada the land once called "land of the Oblates" including lot 1 (part) of Desert River Front Range and lots 30 (part), 31 (part), 32 (part), 33 (part), 34 (part), 35 (part) and A (part) of Gatineau River Front Range. The area mentioned is 234.42 acres. October 17, 1988 - REGISTRATION NUMBER 120846 Government of Canada Order in Council 1988-2/2433 accepting the surrender of May 11, 1988. November 7, 1988 Agreement between the band and the Government of Canada to settle the Maniwaki Indians claim concerning the "land of the Oblates". 66

April 19, 1991 - REGISTRATION NUMBER 134802 The band changes its name to "Kitigan Zibi Anishinabeg". October 4, 1991 - REGISTRATION NUMBER 210326 The name of the reserve is changed to "Kitigan Zibi". December 6, 1991 The Government of Canada purchases from Mrs. Suzanne Smith the following lots appearing in the official plan and reference book for the township of Maniwaki: - 19 (part), 20 (part), 21 (part) and 24B (part) of Road Range East; - 24 (part) of Road Range West; - 19B and 20 du Gatineau River Front Range ; - 23 (part) of Range 4. Total area: 93.34 acres. NOTE - The lot areas mentioned for Road Range East and the Gatineau River Front Range had been calculated in Order in Council 2031, 1946. February 20, 1992 The Government of Canada purchases from Mr. Edmond Bérubé lot 24 (part) of the Road Range West. Area: 0.84 acre. August 4, 1992 The Government of Canada purchases from Jacques Carrière, "fiduciary", lot 18B of Gatineau River Front Range and lot 18 of Road Range East. Area: 70.41 acres. NOTE - The lot areas mentioned concerning this purchase were calculated in the Order in Council 2031, 1946. 67

August 26, 1993 - REGISTRATION NUMBER 216168 Order in Council 1993-1727 confirming reserve status for the following lots purchased in 1991 and 1992: - lot 24 of Road Range West; - lot 23-2 of Range 4; - lots 18, 19, 20 and 21 of Road Range East; - lots 18B, 19B and 20 of Gatineau River Front Range. Total area: 164.98 hectares (407.67 acres). September 7, 1994 - REGISTRATION NUMBER 239573 Order 1411-94 - The Government of Québec transfers to the Government of Canada, for the benefit of the Kitigan Zibi Anishinabeg Indian band, usufruct of the following lots: - 1, 2, and 3 of Gatineau River Front Range; - 4-1, 5-1 and 6-1 of Gatineau River Front Range; - 7 to 16 of Gatineau River Front Range; - lot 24 (part) of Road Range West. Total area: 594.05 hectares (1467.90 acres). The order refers to the surrender by the Indians of the lots mentioned above and accepted by Government of Canada Order in Council 2268, July 7, 1917. October 26, 1994 Canadian Pacific Limited cedes to the Québec Ministry of Natural Resources a 99 foot rightof-way for a railway across the Kitigan Zibi Reserve. December 22, 1994 - REGISTRATION NUMBER 239574 The Government of Canada accepts the transfer of usufruct under the terms of the provincial order dated September 7, 1994. February 5, 1997 - REGISTRATION NUMBER 252605 Order 147-97 - The Government of Québec transfers to the Government of Canada, for the benefit of the Indian band of Kitigan Zibi Anishinabeg, usufruct of the following lots: blocks B, C and D of the original survey corresponding to lots 61-7, 61-8 and 61-9 respectively of the Maniwaki cadastre. The order provides for the transfer of a Canadian Pacific Limited rightof-way, subject to certain conditions. Area: 239 333.3 square metres (54.94 acres). 68

April 2, 1997 - REGISTRATION NUMBER 252109 The Government of Canada purchased from Mr. Prudent Saumure lots 231, 232, 235, 237, 246, 258, 259, 261, 262 and 263 of Desert River Front Range, of the official cadastre of the township of Maniwaki. Area: 27.18 hectares (67.16 acres). December 17, 1997 - REGISTRATION NUMBER 261248 Government of Canada Order in Council 1997-1919 transferring as reserve lands the parcels purchased on April 2, 1997. March 1, 1999 Amendment to the deed of surrender of October 26, 1994 signed by the Canadian Pacific railway company and the Québec Ministry of Natural Resources. The amendment specifies that the transfer of the railroad crossing the reserve will become effective on the date of acceptance of the usufruct transfer by which the Canadian Government agrees to take up the defence of the Québec Government and Canadian Pacific Limited in case of third party litigation regarding the soil condition of the lands described in section 1. May 19, 1999 - REGISTRATION NUMBER 271773 Government of Québec Order 572-99 amending paragraph (d) of the third subsection and replacing the fourth and fifth subsections of Order 147-97. July 2, 1999 - REGISTRATION NUMBER 271908 Pursuant to Federal Real Property Act, the Government of Canada accepts the transfer of usufruct for lots listed in Québec Order 147-97, amended by 572-99 (Canadian Pacific Limited railway right-of-way). 69

CHRONOLOGY OF BOUNDARY SURVEYS 1) 1867: partial survey of the south boundary by Alfred-Guy Forrest; 2) 1888: resurvey of the south and west boundaries by George C. Rainboth; 3) 1904: partial resurvey of the south boundary by Paul-T.-C. Dumais; 4) 1939: resurvey of the south boundary, and of the west boundary adjoining the township of Church by Claude Rinfret; 5) 1953: resurvey of the south boundary by Gérard Guay; 6) 1979: resurvey of the west boundary by Hugues St-Pierre; 7) 1982: resurvey of the south and west boundaries by Yvon Sanfaçon. NOTE - The reserve is bounded west, north and northwest by natural boundaries, namely the Gatineau, Desert and Eagle rivers. Only the south and west boundaries are to be considered. 70