24th Canadian Parliament

24th Canadian Parliament
Majority parliament
May. 12, 1958 – Apr. 19, 1962
Parliament leaders
Prime
minister
John Diefenbaker
Jun. 21, 1957 – Apr. 22, 1963
Cabinet18th Canadian Ministry
Leader of the
Opposition
Lester B. Pearson
January 16, 1958 – April 22, 1963
Party caucuses
GovernmentProgressive Conservative Party
OppositionLiberal Party
CrossbenchCo-operative Commonwealth Federation
House of Commons

Seating arrangements of the House of Commons
Speaker of the
Commons
Roland Michener
October 14, 1957 – September 26, 1962
Government
House leader
Howard Charles Green
October 14, 1957 – July 18, 1959
Gordon Churchill
January 14, 1960 − February 5, 1963
Opposition
House leader
Lionel Chevrier
October 14, 1957 – February 5, 1963
Members265 MP seats
List of members
Senate
Speaker of the
Senate
Mark Robert Drouin
October 4, 1957 – September 23, 1962
Government
Senate leader
Walter Aseltine
May 12, 1958 − August 31, 1962
Opposition
Senate leader
William Ross Macdonald
June 21, 1957 – April 22, 1963
Senators102 senator seats
List of senators
Sovereign
MonarchElizabeth II
6 February 1952 – 8 September 2022
Governor
general
Vincent Massey
28 February 1952 – 15 September 1959
Georges Vanier
15 September 1959 – 5 March 1967
Sessions
1st session
May 12, 1958 – September 6, 1958
2nd session
January 15, 1959 – July 18, 1959
3rd session
January 14, 1960 – August 10, 1960
4th session
November 17, 1960 – September 29, 1961
5th session
January 18, 1962 – April 19, 1962
← 23rd → 25th

The 24th Canadian Parliament was in session from May 12, 1958, until April 19, 1962. The membership was set by the 1958 federal election on March 31, 1958, and it changed only somewhat due to resignations and by-elections until it was dissolved prior to the 1962 election.

There were five sessions of the 24th Parliament:

Session Start End
1st May 12, 1958 September 6, 1958
2nd January 15, 1959 July 18, 1959
3rd January 14, 1960 August 10, 1960
4th November 17, 1960 September 29, 1961
5th January 18, 1962 April 19, 1962

Overview

It was controlled by a Progressive Conservative Party majority, which won the largest majority in Canadian history, under Prime Minister John Diefenbaker and the 18th Canadian Ministry. The Official Opposition was the Liberal Party, led by Lester B. Pearson.

Party Standings

Number of members

per party

Party leader General Election
March 31, 1958
Progressive Conservative John Diefenbaker 208
Liberal Lester B. Pearson 48
Co-operative Commonwealth M.J. Coldwell 8
Liberal-Labour 1
Total Seats 265

Legislation and motions

Act's which received royal assent under 24th Parliament

1st Session

Source:[1]

Public acts
Date of Assent Index Title Bill Number
May 16, 1958 1 Appropriation Act No. 2, 1958 C-6
2 Unemployment Insurance Act - Temporary Extension to Seasonal Benefit Periods C-9
May 20, 1958 3 National Housing Act, 1954, An Act to Amend the C-10
June 5, 1958 4 Appropriation Act No. 3, 1958 C-22
June 26, 1958 5 Canada Agricultural Products Standards Act, An Act to Amend the C-17
6 Hospital Insurance and Diagnostic Services Act, An Act to Amend the C-30
July 25, 1958 7 British Columbia Coast Steamship Services Operated by the Canadian Pacific Railway Company, An Act to Provide for the Resumption of C-42
8 National Parks Act Respecting Boundaries of Cape Breton Highlands National Park, An Act to Amend the C-36
9 Yukon Act, An Act to Amend the C-35
August 7, 1958 10 Appropriation Act No. 4, 1958 C-46
11 Animal Contagious Diseases Act, An Act to Amend the C-41
12 Canada-Belgian Congo Income Tax Convention Act, 1958 C-29
13 Canada-Belgium Income Tax Convention Act, 1958 C-28
14 Canadian Farm Loan Act, An Act to Amend the C-38
15 Prairie Farm Assistance Act, An Act to Amend the C-40
16 Prairie Grain Advance Payments Act, An Act to Amend the C-31
August 13, 1958 17 Canadian National Railways Financing and Guarantee Act, 1958 C-47
18 Criminal Code, An Act to Amend the S-9
19 Indian Act, An Act to Amend the C-24
20 Lake of the Woods Control Board Act, 1921, An Act to Amend the C-25
September 6, 1958 21 Appropriation Act (Special), 1958 C-57
22 Broadcasting Act C-55
23 Campobello-Lubec Bridge Act C-56
24 Canadian Citizenship Act, An Act to Amend the C-58
25 Children of War Dead (Education Assistance Act), An Act to Amend the C-45
26 Customs Act, An Act to Amend the C-51
27 Customs Tariff, An Act to Amend the C-50
28 Emergency Gold Mining Assistance Act, An Act to Amend the C-53
29 Estate Tax Act C-37
30 Excise Tax Act, An Act to Amend the C-44
31 Financial Administration Act, An Act to Amend the C-43
32 Income Tax Act, An Act to Amend the C-39
33 Judges Act, An Act to Amend the C-59
34 Lakehead Harbour Commissioners Act C-26
35 Loan Companies Act, An Act to Amend the S-10
36 Maritime Coal Production Assistance Act, An Act to Authorize Certain Amendments to the Agreement with The Dominion Coal Company Limited C-54
37 National Capital Act C-48
38 Parole Act C-49
39 Penitentiary Act, An Act to Amend the C-21
40 Railway Act, An Act to Amend the C-52
41 Returned Soldiers Insurance Act, An Act to Amend the C-33
42 Trust Companies Act, An Act to Amend the S-11
43 Veterans Insurance Act, An Act to Amend the C-34
44 Appropriation Act No. 5 (Main Supply), 1958 C-61
Local and Private Acts
Date of Assent Index Title Bill Number
June 26, August 7 and September 6, 1958 45 Burrard Inlet Tunnel and Bridge Company S-4
46 Ogdensburg Bridge Authority S-12
47 Mercantile and General Reinsurance Company of Canada Limited S-3
48 Protective Association of Canada S-2
49 Mid-Continent Pipelines Limited S-15
50 Stanmount Pipe Line Company S-14
51 Trans Mountain Oil Pipe Line Company S-6
52 Westcoast Transmission Company Limited S-16
53 Algoma Central and Hudson Bay Railway Company S-13
54 Canadian Pacific Railway Company and Certain Wholly Owned Subsidiaries S-7
55 Catholic Episcopal Corporation of Timiskaming S-5
56 Canadian Womens Press Club, An Act to Incorporate S-8
57 Toronto Board of Trade S-17

2nd Session

Source:[2]

Public acts
Date of Assent Index Title Bill Number
February 25, 1959 1 Appropriation Act No. 1, 1959 C-24
March 20, 1959 2 Appropriation Act No. 2, 1959 C-35
3 Appropriation Act No. 3, 1959 C-36
4 Fisheries Improvement Loans Act, An Act to amend C-30
5 National Defence Act, An Act to amend C-27
6 National Housing Act, 1954, An Act to amend C-28
7 Northwest Territories Act, An Act to amend C-26
8 Public Servants Inventions Act, An Act to amend C-33
9 St. Lawrence Seaway Authority Act, An Act to amend C-25
10 Trans-Canada Highway Act, An Act to amend C-29
June 4, 1959 11 Appropriation Act No. 4, 1959 C-53
12 Customs Tariff and The New Zealand Trade Agreement Act, 1932, An Act to amend C-44
13 Excise Act, An Act to amend C-45
14 Old Age Security Act, An Act to amend C-46
15 Parliamentary Secretaries Act C-37
16 Representation Act, An Act to amend C-21
17 Veterans Rehabilitation Act, An Act to amend C-31
18 War Service Grants Act, An Act to amend C-32
July 8, 1959 19 Bretton Woods Agreements Act, An Act to amend C-52
20 Canada-Finland Income Tax Convention Act, 1959 C-54
21 Canadian Forces Superannuation Act C-62
22 Canadian National Railways Financing and Guarantee Act, 1959 C-61
23 Excise Tax Act, An Act to amend C-47
24 Export Credits Insurance Act, An Act to amend S-22
25 Farm Improvement Loans Act, An Act to amend C-63
26 Federal-Provincial Tax-Sharing Arrangements Act, An Act to amend C-41
27 Freight Rates Reduction Act C-38
28 Judges Act, An Act to amend C-56
29 Length and Mass Units Act, An Act to amend S-20
30 Prime Minister's Residence Act, An Act to amend C-64
31 Prison and Reformatories Act, An Act to amend S-26
32 Public Service Pension Adjustment Act C-60
33 Queen Elizabeth II Canadian Research Fund Act C-65
34 Royal Canadian Mounted Police Superannuation Act C-57
35 Seeds Act S-24
36 Unemployment Insurance Act, An Act to amend C-43
37 Veterans' Land Act, An Act to amend C-50
38 Weights and Measures Act, An Act to amend S-21
July 18, 1959 39 Coal Production Assistance Act C-68
40 Combines Investigation Act and the Criminal Code, An Act to amend C-70
41 Criminal Code, An Act to amend C-58
42 Crop Insurance Act C-66
43 Farm Credit Act C-67
44 Humane Slaughter of Food Animals Act C-71
45 Income Tax Act, An Act to amend C-48
46 National Energy Board Act C-49
47 New Brunswick Indian Reserves Agreement S-6
48 Newfoundland Additional Grants Act C-72
49 Newfoundland Fisheries Laws respecting Exportation of Salt Fish, An Act to repeal S-32
50 Nova Scotia Indian Reserves Agreement S-25
51 Pigeon River Bridge Act S-31
52 Public Lands Grants Act, An Act to amend S-2
53 Queenston Bridge Act S-30
54 Royal Canadian Mounted Police Act C-34
55 Appropriation Act No. 5 (Main Supply), 1959 C-73
Local and Private Acts
Date of Assent Index Title Bill Number
March 20,

May 5, June 4, July 8, July 18, 1959

56 Baloise Fire Insurance Company of Canada S-10
57 Boiler Inspection and Insurance Company of Canada S-8
58 British Pacific Life Insurance Company S-12
59 Co-operative Fire and Casualty Company S-15
60 Desjardins Mutual Life Assurance Company S-29
61 Gore District Mutual Fire Insurance Company S-7
62 North American Accident Insurance Company S-9
63 Waterloo Mutual Insurance Company S-4
64 Foothills Pipe Lines Ltd. S-16
65 Congregation of the Sisters of the Holy Family of Bordeaux in Canada S-14
66 Evangelical Mennonite Conference S-11
67 Free Methodist Church in Canada S-27
68 Lutheran Church-Canada S-18
69 Roman Catholic Episcopal Corporation of Prince Rupert S-23
70 Standard Trust Company S-28
71 Canadian General Council of The Boy Scouts Association S-13
72 Canadian Legion of the British Empire Service League S-19
73 Canadian Medical Association S-5
74 Export Finance Corporation of Canada, Ltd. S-17

3rd Session

Source:[3]

Public acts
Date of Assent Index Title Bill Number
January 28, 1960 1 Prairie Grain Loans Act C-35
2 Prairie Grain Provisional Payments Act C-32
March 9, 1960 3 Appropriation Act No. 1, 1960 C-51
4 Department of Justice Act C-47
March 31, 1960 5 Appropriation Act No. 2, 1960 C-54
6 Appropriation Act No. 3, 1960 C-55
7 Canada Elections Act, An Act to amend C-3
8 Indian Act, An Act to amend C-2
9 National Energy Board Act, An Act to amend S-26
10 National Housing Act, An Act to amend C-53
May 27, 1960 11 Appropriation Act No. 4, 1960 C-62
12 Export and Import Permits Act, An Act to amend C-4
13 Federal-Provincial Tax-Sharing Arrangements Act, An Act to amend C-56
14 Feeds Act S-27
15 Fisheries Laws of Newfoundland, An Act to repeal S-3
June 9, 1960 16 Appropriation Act No. 5, 1960 C-67
17 Australian Trade Agreement Act, 1960 S-28
18 Canada-Netherlands Income Tax Agreement Act, 1957, An Act to amend S-2
19 Nanaimo Harbour Commissioners Act S-10
20 Northwest Territories Act, An Act to amend C-60
21 Oshawa Harbour Commissioners Act S-5
22 Trans-Canada Highway Act, An Act to amend C-57
23 Windsor Harbour Commissioners Act, An Act to amend S-4
24 Yukon Act, An Act to amend C-59
July 7, 1960 25 Canadian National Railways Financing and Guarantee Act, 1960 C-69
26 Canadian National Toronto Terminals Act C-72
27 Customs Tariff, An Act to amend C-74
28 Emergency Gold Mining Assistance Act, An Act to amend C-64
29 Estate Tax Act, An Act to amend C-65
30 Excise Tax Act, An Act to amend C-73
31 International Boundary Commission Act S-35
32 International Development Association Act C-70
33 LaSalle-Caughnawaga Bridge Act S-32
34 Old Age Security Act, An Act to amend C-63
35 Railway Act, An Act to amend C-61
36 War Veterans Allowance Act, 1952, An Act to amend C-71
July 14, 1960 37 Criminal Code, An Act to amend S-36
38 Public Service Superannuation Act, An Act to amend C-76
August 1, 1960 39 Canada Elections Act C-83
40 Canada Shipping Act, An Act to amend C-80
41 Department of Forestry Act C-82
42 Freight Rates Reduction Act, An Act to amend C-81
43 Income Tax Act, An Act to amend C-68
August 10, 1960 44 Canadian Bill of Rights C-79
45 Combines Investigation Act and the Criminal Code, An Act to amend C-58
46 Judges Act, An Act to amend C-78
47 Judges Act, An Act to amend C-89
48 Appropriation Act No. 6, 1960 (Main Supply) C-90
Local and Private Acts
Date of Assent Index Title Bill Number
March 9,

March 31, May 27, July 7, July 14, August 1, 1960

49 Adanac General Insurance Company of Canada, An Act to incorporate S-18
50 Allstate Insurance Company of Canada, An Act to incorporate S-29
51 Canadian Reassurance Company, An Act to incorporate S-13
52 Montreal Life Insurance Company, An Act respecting S-11
53 Munich Reinsurance Company of Canada, An Act to incorporate S-14
54 United Canada Insurance Company, An Act to incorporate S-7
55 Wawanesa Mutual Insurance Company, An Act respecting the S-34
56 Wawanesa Mutual Life Insurance Company, An Act to incorporate the S-33
57 Western Surety Company, An Act to incorporate S-30
58 International Loan Company, An Act respecting S-23
59 Laurentide Finance Company, An Act to incorporate S-22
60 Matador Pipe Line Company, Ltd., An Act to incorporate S-16
61 Northern Pipe Line Company, An Act to incorporate S-31
62 Algoma Central and Hudson Bay Railway Company, An Act respecting the S-12
63 Wabush Lake Railway Company Limited and Arnaud Railway Company, An Act respecting S-24
64 British and Foreign Bible Society in Canada, An Act respecting the S-8
65 Evangelical Lutheran Church of Canada, An Act to incorporate the S-19
66 British Columbia Telephone Company, An Act respecting S-20
67 Eastern Telephone and Telegraph Company, An Act respecting S-21
68 Canadian Public Health Association, An Act respecting the S-9
69 College of General Practice of Canada, An Act to incorporate the S-15
70 National Sanitarium Association, An Act respecting the S-17

4th Session

Source:[4]

Public acts
Date of Assent Index Title Bill Number
December 2, 1960 1 National Housing Act, 1954, An Act to amend C-42
2 Railway Operation Continuation Act C-45
December 20, 1960 3 Appropriation Act No. 7, 1960 C-55
4 National Productivity Council Act C-52
5 Small Businesses Loans Act C-40
6 Technical and Vocational Training Assistance Act C-49
March 9, 1961 7 Canadian National Railway Company, Construction of a line of railway in Province of Quebec from Kiask Falls Subdivision to vicinity of Mattagami Lake C-69
8 Halifax Signal Station, An Act to repeal certain laws relating to S-3
9 Indian Act, An Act to amend C-61
10 Pension Act, An Act to amend C-67
March 29, 1961 11 Appropriation Act No. 1, 1961 C-78
12 Appropriation Act No. 2, 1961 C-80
13 Canadian and British Insurance Companies Act, An Act to amend S-5
14 Coastal Fisheries Protection Act, An Act to amend C-57
15 Fire Losses Replacement Account Act, An Act to amend C-47
16 Foreign Insurance Companies Act, An Act to amend S-6
17 Income Tax Act, An Act to amend C-73
18 Tariff Board Act, An Act to amend C-74
June 1, 1961 19 Canada-United States of America Estate Tax Convention Act, 1961 C-82
20 Coal Production Assistance Act, An Act to authorize certain amendments to the Agreement made with Bras d'Or Coal Company Limited C-87
21 Criminal Code (Race Meetings), An Act to amend C-89
22 Farm Improvement Loans Act, An Act to amend C-95
23 Fisheries Act, An Act to amend C-86
24 National Design Council Act C-85
25 Representation Act, An Act to amend C-29
26 Vocational Rehabilitation of Disabled Persons Act C-84
June 8, 1961 27 Appropriation Act No. 3, 1961 C-103
28 Canadian National Railways Act, An Act to amend C-94
29 Freight Rates Reduction Act, An Act to amend C-93
June 22, 1961 30 Agricultural Rehabilitation and Development Act C-77
31 Army Benevolent Fund Act, An Act to amend C-88
32 Canada Shipping Act, An Act to amend C-98
33 Export Credits Insurance Act, An Act to amend C-108
34 Government Property Traffic Act, An Act to amend S-24
35 Control of Narcotic Drugs, An Act to provide for C-100
36 Farm Credit Act, An Act to amend C-107
37 Food and Drugs Act, An Act to amend C-99
38 Judges Act and the Exchequer Court Act, An Act to amend C-104
39 War Veterans Allowance Act, 1952, An Act to amend C-101
July 13, 1961 40 Appropriation Act No. 4, 1961 C-123
41 Canadian National Railways Financing and Guarantee Act, 1961 C-121
42 Combines Investigation Act and Criminal Code, An Act to amend C-97
43 Criminal Code, An Act to amend C-110
44 Criminal Code (Capital Murder), An Act to amend C-92
45 Customs Tariff, An Act to amend C-116
46 Excise Act, An Act to amend C-115
47 Excise Tax Act, An Act to amend C-118
48 Financial Administration Act, An Act to amend C-109
49 Income Tax Act, An Act to amend C-120
50 Industrial Development Bank Act, An Act to amend C-117
51 Loan Companies Act, An Act to amend S-29
52 National Energy Board Act, An Act to amend C-113
53 Penitentiary Act C-105
54 Railway Act, An Act to amend C-111
55 Trust Companies Act, An Act to amend S-28
September 29, 1961 56 Canadian National Railway Company, construction of a line of railway in Province of Alberta and Northwest Territories from Grimshaw, Alta., to Great Slave Lake C-126
57 Civil Service Act C-71
58 Federal Provincial Fiscal Arrangements Act C-122
59 Fitness and Amateur Sport Act C-131
60 National Centennial Act C-127
61 National Housing Act, 1954, An Act to amend C-128
62 Natural Resources Transfer (School Lands) Amendment Act, 1961 C-129
63 Transport Act, An Act to amend C-33
64 Appropriation Act No. 5, 1961 (Main Supply) C-132
Local and Private Acts
Date of Assent Index Title Bill Number
March 9, March 29, June 1, June 22, July 13, September 29, 1961 65 Trois-Rivières, An Act respecting the construction of a bridge over the St. Lawrence River near the City of S-15
66 Acadia Life Insurance Company, An Act to incorporate S-22
67 Canadian General Insurance Company, An Act respecting S-14
68 Canadian Pioneer Insurance Company, An Act respecting S-10
69 Co-operative Life Insurance Company, An Act respecting S-12
70 Equitable General Insurance Company, An Act to incorporate S-30
71 Aurora Pipe Line Company, An Act to incorporate S-2
72 Canadian Pacific Railway Company, An Act respecting S-13
73 Canadian Pacific Railway Company, An Act respecting S-17
74 Cumberland Railway and Coal Company and the Sydney and Louisburg Railway Company, An Act respecting S-19
75 Congregation of the Sisters of the Holy Family of Bordeaux in Canada S-26
76 Ukrainian Evangelical Baptist Convention of Canada, An Act to incorporate S-18
77 Canada Permanent Trust Company, An Act respecting S-25
78 General Mortgage Service Corporation of Canada, An Act to incorporate S-16
79 Guaranty Trust Company of Canada, An Act respecting S-27
80 Canadian Council of The Girl Guides Association, An Act respecting S-20
81 Canadian Federation of Music Teachers' Association, An Act to incorporate S-8
82 Canadian General Council of the Boy Scouts Association, An Act respecting S-11
83 Canadian Legion, An Act respecting S-23
84 International Brain Research Organization, An Act to incorporate S-9
85 Queen's University of Kingston, An Act respecting S-7

5th Session

Source:[5]

Public acts
Date of Assent Index Title Bill Number
February 7, 1962 1 Appropriation Act No. 1, 1962 C-51
February 15, 1962 2 Blind Persons Act, An Act to amend C-56
3 Disabled Persons Act, An Act to amend C-62
4 Old Age Assistance Act, An Act to amend C-55
5 Old Age Security Act, An Act to amend C-54
6 Veterans Insurance Act, An Act to amend C-37
7 War Service Grants Act, An Act to amend C-36
February 23, 1962 8 Canadian National Railway—Construction of a line of railway from Optic Lake to Chisel Lake and Purchase from the International Nickel Company of Canada, Limited, of a line of railway from Sipiwesk to a point on Burntwood River near Mystery Lake—all in the Province of Manitoba C-48
9 Canadian National Railway—Construction of a line of railway from Whitecourt, Alberta in a westerly direction for a distance of approximately 23.2 miles to the property of Pan American Petroleum Corporation C-63
10 Children of War Dead (Education Assistance) Act, An Act to amend C-65
11 Civilian War Pensions and Allowances Act, An Act to amend C-64
March 23, 1962 12 Appropriation Act No. 2, 1962 C-78
13 Canadian National Railway—Construction of a line of railway in the Province of Quebec between Matane and Ste. Anne des Monts C-67
14 Export Credits Insurance Act, An Act to amend C-68
15 Farm Improvement Loans Act, An Act to amend C-73
16 Fisheries Improvement Loans Act, An Act to amend C-74
17 Representation Act, An Act to amend C-14
18 St. Lawrence Seaway Authority Act, An Act to amend C-66
19 Small Businesses Loans Act, An Act to amend C-49
April 5, 1962 20 Appropriation Act No. 3, 1962 C-85
21 Canadian Wheat Board Act, An Act to amend C-75
22 Judges Act, An Act to amend C-84
April 18, 1962 23 Appropriation Act No. 4, 1962 C-89
24 Appropriation Act No. 5, 1962 (Interim) C-90
25 Canada Grain Act, An Act to amend S-19
26 Corporations and Labour Unions Returns Act C-38
27 Customs Act, An Act to amend C-79
28 Representation Act, An Act to amend C-46
29 Veterans' Land Act, An Act to amend C-80
Local and Private Acts
Date of Assent Index Title Bill Number
March 23,

April 5, April 18, 1962

30 Canada Security Assurance Company, An Act respecting S-14
31 Canadian Indemnity Company and the Canadian Fire Insurance Company, An Act respecting The S-15
32 Mutual Life Assurance Company of Canada, An Act respecting The S-3
33 Reliance Insurance Company of Canada, An Act respecting S-12
34 Sun Life Assurance Company of Canada, An Act respecting S-8
35 Westmount Life Insurance Company, An Act to incorporate S-4
36 Cochin Pipe Lines Ltd., An Act to incorporate S-6
37 Polaris Pipe Lines, An Act to incorporate S-13
38 Canadian Pacific Railway Company and certain wholly owned subsidiaries, An Act respecting S-17
39 Evangelical Mennonite Mission Conference, An Act to incorporate S-5
40 Salvation Army, Canada East, and The Governing Council of The Salvation Army, Canada West, An Act respecting The Governing Council of The S-11
41 United Church of Canada, An Act respecting The S-16
42 Brock Acceptance Company, An Act to incorporate S-9
43 Gerand Acceptance Company, An Act to incorporate S-10
44 Greymac Mortgage Corporation, An Act to incorporate S-18
45 Muttart Development Corporation Ltd., An Act respecting S-7

List of members

Following is a full list of members of the twenty-fourth Parliament listed first by province or territory, then by electoral district.

Key:

  • Party leaders are italicized.
  • Parliamentary secretaries is indicated by "‡".
  • Cabinet ministers are in boldface.
  • The Prime Minister is both.
  • The Speaker is indicated by "(†)".

Electoral districts denoted by an asterisk (*) indicates that district was represented by two members.

Electoral district Name Party First elected/previously elected No. of terms
Acadia Jack Horner Progressive Conservative 1958 1st term
Athabaska Jack Bigg Progressive Conservative 1958 1st term
Battle River—Camrose Clifford Smallwood Progressive Conservative 1958 1st term
Bow River Eldon Woolliams Progressive Conservative 1958 1st term
Calgary North Douglas Harkness Progressive Conservative 1945 5th term
Calgary South Arthur Ryan Smith Progressive Conservative 1957 2nd term
Edmonton East William Skoreyko Progressive Conservative 1958 1st term
Edmonton—Strathcona Terry Nugent Progressive Conservative 1958 1st term
Edmonton West Marcel Lambert Progressive Conservative 1957 2nd term
Jasper—Edson Hugh Horner Progressive Conservative 1958 1st term
Lethbridge Deane Gundlock Progressive Conservative 1958 1st term
Macleod Lawrence Kindt Progressive Conservative 1958 1st term
Medicine Hat Edwin William Brunsden Progressive Conservative 1958 1st term
Peace River Ged Baldwin Progressive Conservative 1958 1st term
Red Deer Harris George Rogers Progressive Conservative 1958 1st term
Vegreville Frank Fane Progressive Conservative 1958 1st term
Wetaskiwin James Stanley Speakman Progressive Conservative 1958 1st term
Electoral district Name Party First elected/previously elected No. of terms
Burnaby—Coquitlam Erhart Regier C.C.F. 1953 3rd term
New Democratic Party
Burnaby—Richmond John Drysdale Progressive Conservative 1958 1st term
Cariboo Walter Henderson Progressive Conservative 1958 1st term
Coast—Capilano William Hector Payne Progressive Conservative 1958 1st term
Comox—Alberni Henry McQuillan Progressive Conservative 1958 1st term
Esquimalt—Saanich George Pearkes (until 11 October 1960 emoulment appointment) Progressive Conservative 1945 5th term
George Chatterton (by-election of 1961-05-29) Progressive Conservative 1961 1st term
Fraser Valley William Harold Hicks Progressive Conservative 1958 1st term
Kamloops Davie Fulton Progressive Conservative 1945 5th term
Kootenay East Murray McFarlane Progressive Conservative 1958 1st term
Kootenay West Herbert Wilfred Herridge C.C.F. 1945 5th term
New Democratic Party
Nanaimo Walter Matthews Progressive Conservative 1958 1st term
New Westminster William McLennan Progressive Conservative 1958 1st term
Okanagan Boundary David Vaughan Pugh Progressive Conservative 1958 1st term
Okanagan—Revelstoke Stuart Fleming Progressive Conservative 1958 1st term
Skeena Frank Howard C.C.F. 1957 2nd term
New Democratic Party
Vancouver—Burrard John Russell Taylor Progressive Conservative 1957 2nd term
Vancouver Centre Douglas Jung Progressive Conservative 1957 2nd term
Vancouver East Harold Winch C.C.F. 1953 3rd term
New Democratic Party
Vancouver Kingsway John Ferguson Browne Progressive Conservative 1958 1st term
Vancouver Quadra Howard Charles Green Progressive Conservative 1935 7th term
Vancouver South Ernest James Broome Progressive Conservative 1957 2nd term
Victoria Albert McPhillips Progressive Conservative 1957 2nd term
Electoral district Name Party First elected/previously elected No. of terms
Brandon—Souris Walter Dinsdale Progressive Conservative 1951 4th term
Churchill Robert Simpson Progressive Conservative 1957 2nd term
Dauphin Elmer Forbes Progressive Conservative 1958 1st term
Lisgar George Muir Progressive Conservative 1957 2nd term
Marquette Nick Mandziuk Progressive Conservative 1957 2nd term
Portage—Neepawa George Fairfield Progressive Conservative 1957 2nd term
Provencher Warner Jorgenson Progressive Conservative 1957 2nd term
Selkirk Eric Stefanson Sr. Progressive Conservative 1958 1st term
Springfield Val Yacula (died 24 September 1958) Progressive Conservative 1958 1st term
Joseph Slogan (by-election of 1958-12-15) Progressive Conservative 1958 1st term
St. Boniface Laurier Régnier Progressive Conservative 1958 1st term
Winnipeg North Murray Smith Progressive Conservative 1958 1st term
Winnipeg North Centre John MacLean Progressive Conservative 1958 1st term
Winnipeg South Gordon Chown Progressive Conservative 1957 2nd term
Winnipeg South Centre Gordon Churchill Progressive Conservative 1951 4th term
Electoral district Name Party First elected/previously elected No. of terms
Charlotte Caldwell Stewart Progressive Conservative 1958 1st term
Gloucester Hédard Robichaud Liberal 1953 3rd term
Kent Hervé Michaud Liberal 1953 3rd term
Northumberland—Miramichi George Roy Mcwilliam Liberal 1949 4th term
Restigouche—Madawaska Charles Van Horne Progressive Conservative 1955 3rd term
Edgar Fournier (by-election of 1961-05-29) Progressive Conservative 1961 1st term
Royal Alfred Johnson Brooks Progressive Conservative 1935 7th term
Hugh John Flemming (by-election of 1960-10-31) Progressive Conservative 1960 1st term
St. John—Albert Thomas Miller Bell Progressive Conservative 1953 3rd term
Victoria—Carleton Gage Montgomery Progressive Conservative 1952 4th term
Westmorland William Creaghan Progressive Conservative 1958 1st term
York—Sunbury John Chester MacRae Progressive Conservative 1957 2nd term
Electoral district Name Party First elected/previously elected No. of terms
Bonavista—Twillingate Jack Pickersgill Liberal 1953 3rd term
Burin—Burgeo Chesley William Carter Liberal 1949 4th term
Grand Falls—White Bay—Labrador Charles Granger Liberal 1958 1st term
Humber—St. George's Herman Maxwell Batten Liberal 1953 3rd term
St. John's East James McGrath Progressive Conservative 1957 2nd term
St. John's West William Joseph Browne Progressive Conservative 1949, 1957 3rd term*
Trinity—Conception James Roy Tucker Liberal 1958 1st term
Electoral district Name Party First elected/previously elected No. of terms
Mackenzie River Merv Hardie Liberal 1953 3rd term
Merv Hardie died on October 18, 1961 Vacant
Electoral district Name Party First elected/previously elected No. of terms
Antigonish—Guysborough Clement O'Leary Progressive Conservative 1958 1st term
Cape Breton North and Victoria Robert Muir Progressive Conservative 1957 2nd term
Cape Breton South Donald MacInnis Progressive Conservative 1957 2nd term
Colchester—Hants Cyril Kennedy Progressive Conservative 1957 2nd term
Cumberland Robert Coates Progressive Conservative 1957 2nd term
Digby—Annapolis—Kings George Nowlan Progressive Conservative 1948, 1950 5th term*
Halifax* Robert McCleave Progressive Conservative 1957 2nd term
Edmund L. Morris Progressive Conservative 1957 2nd term
Inverness—Richmond Robert MacLellan Progressive Conservative 1958 1st term
Pictou Russell MacEwan Progressive Conservative 1957 2nd term
Queens—Lunenburg Lloyd Crouse Progressive Conservative 1957 2nd term
Shelburne—Yarmouth—Clare Felton Legere Progressive Conservative 1958 1st term
Electoral district Name Party First elected/previously elected No. of terms
Algoma East Lester B. Pearson Liberal 1948 5th term
Algoma West George E. Nixon Liberal 1940 6th term
Brantford Jack Wratten Progressive Conservative 1957 2nd term
Brant—Haldimand John A. Charlton Progressive Conservative 1945 5th term
Broadview George Hees Progressive Conservative 1950 4th term
Bruce Andrew Ernest Robinson Progressive Conservative 1945, 1953 4th term*
Carleton Dick Bell Progressive Conservative 1957 2nd term
Cochrane Joseph-Anaclet Habel Liberal 1953 3rd term
Danforth Robert Small Progressive Conservative 1953 3rd term
Davenport Douglas Morton Progressive Conservative 1957 2nd term
Dufferin—Simcoe William Earl Rowe Progressive Conservative 1925 10th term
Durham Percy Vivian Progressive Conservative 1957 2nd term
Eglinton Donald Fleming Progressive Conservative 1945 5th term
Elgin James Alexander McBain Progressive Conservative 1954 3rd term
Essex East Paul Martin Sr. Liberal 1935 7th term
Essex South Richard Thrasher Progressive Conservative 1957 2nd term
Essex West Norman Spencer Progressive Conservative 1958 1st term
Fort William Hubert Badanai Liberal 1958 1st term
Glengarry—Prescott Osie Villeneuve Progressive Conservative 1957 2nd term
Greenwood James Macdonnell Progressive Conservative 1945,[a] 1949 5th term*
Grenville—Dundas Arza Clair Casselman (died 11 May 1958) Progressive Conservative 1921, 1925 11th term*
Jean Casselman Wadds (by-election of 1958-09-29) Progressive Conservative 1958 1st term
Grey—Bruce Eric Winkler Progressive Conservative 1957 2nd term
Grey North Percy Verner Noble Progressive Conservative 1957 2nd term
Halton Charles Best Progressive Conservative 1957 2nd term
Hamilton East Quinto Martini Progressive Conservative 1957 2nd term
Hamilton South Bob McDonald Progressive Conservative 1957 2nd term
Hamilton West Ellen Fairclough Progressive Conservative 1950 4th term
Hastings—Frontenac Sidney Smith (died 17 March 1959) Progressive Conservative 1957 2nd term
Rod Webb (by-election of 1959-10-05) Progressive Conservative 1959 1st term
Hastings South Lee Grills Progressive Conservative 1957 2nd term
High Park John Kucherepa Progressive Conservative 1957 2nd term
Huron Elston Cardiff Progressive Conservative 1940 6th term
Kenora—Rainy River William Moore Benidickson Liberal-Labour 1945 5th term
Kent Harold Danforth Progressive Conservative 1958 1st term
Kingston Benjamin Allmark Progressive Conservative 1958 1st term
Lambton—Kent Ernest Campbell Progressive Conservative 1957 2nd term
Lambton West Joseph Warner Murphy Progressive Conservative 1945 5th term
Lanark George Doucett Progressive Conservative 1957 2nd term
Leeds Hayden Stanton (died 8 December 1960) Progressive Conservative 1953 3rd term
John Matheson (by-election of 1961-05-29) Liberal 1961 1st term
Lincoln John Smith Progressive Conservative 1957 2nd term
London Ernest Halpenny Progressive Conservative 1957 2nd term
Middlesex East Harry Oliver White Progressive Conservative 1945 5th term
Middlesex West William Howell Arthur Thomas Progressive Conservative 1957 2nd term
Niagara Falls William Houck (died 5 May 1960) Liberal 1953 3rd term
Judy LaMarsh (by-election of 1960-10-31) Liberal 1960 1st term
Nickel Belt Osias Godin Liberal 1958 1st term
Nipissing Jack Garland Liberal 1949 4th term
Norfolk Evans Knowles Progressive Conservative 1957 2nd term
Northumberland Ben Thompson Progressive Conservative 1957 2nd term
Ontario Michael Starr Progressive Conservative 1952 4th term
Ottawa East Jean-Thomas Richard Liberal 1945 5th term
Ottawa West George McIlraith Liberal 1940 6th term
Oxford Wally Nesbitt Progressive Conservative 1953 3rd term
Parkdale Arthur Maloney Progressive Conservative 1957 2nd term
Parry Sound-Muskoka Gordon Aiken Progressive Conservative 1957 2nd term
Peel John Pallett Progressive Conservative 1954 3rd term
Perth J. Waldo Monteith Progressive Conservative 1953 3rd term
Peterborough Gordon Fraser Progressive Conservative 1940 6th term
Walter Pitman (by-election of 1960-10-31) New Party 1960 1st term
New Democratic Party
Port Arthur Doug Fisher C.C.F. 1957 2nd term
New Democratic Party
Prince Edward—Lennox Clarence Milligan Progressive Conservative 1957 2nd term
Renfrew North James Forgie Liberal 1953 3rd term
Renfrew South James William Baskin Progressive Conservative 1957 2nd term
Rosedale David James Walker Progressive Conservative 1957 2nd term
Russell Joseph-Omer Gour (died in office) Liberal 1945 5th term
Paul Tardif (by-election of 1959-10-05) Liberal 1959 1st term
Simcoe East Philip Bernard Rynard Progressive Conservative 1957 2nd term
Simcoe North Heber Smith Progressive Conservative 1957 2nd term
Spadina Charles Edward Rea Progressive Conservative 1955 3rd term
Stormont Grant Campbell Progressive Conservative 1958 1st term
St. Paul's Roland Michener (†) Progressive Conservative 1953 3rd term
Sudbury Rodger Mitchell Liberal 1953 3rd term
Timiskaming Arnold Peters C.C.F. 1957 2nd term
New Democratic Party
Timmins Murdo Martin C.C.F. 1957 2nd term
New Democratic Party
Trinity Edward Lockyer (died in office) Progressive Conservative 1958 1st term
Paul Hellyer (by-election of 1958-12-15) Liberal 1949,[b] 1958 3rd term*
Victoria Clayton Hodgson Progressive Conservative 1945 5th term
Waterloo North Oscar Weichel Progressive Conservative 1958 1st term
Waterloo South William Anderson Progressive Conservative 1957 2nd term
William Anderson died on June 6, 1961 Vacant
Welland William Hector McMillan Liberal 1950 4th term
Wellington—Huron Marvin Howe Progressive Conservative 1953 3rd term
Wellington South Alfred Hales Progressive Conservative 1957 2nd term
Wentworth Frank Lennard Progressive Conservative 1935, 1945 6th term*
York Centre Fred C. Stinson Progressive Conservative 1957 2nd term
York East Robert Henry McGregor Progressive Conservative 1926 9th term
York—Humber Margaret Aitken Progressive Conservative 1953 3rd term
York North Cecil Cathers Progressive Conservative 1957 2nd term
York—Scarborough Frank Charles McGee Progressive Conservative 1957 2nd term
York South William George Beech Progressive Conservative 1957 2nd term
York West John Borden Hamilton Progressive Conservative 1954 3rd term
Electoral district Name Party First elected/previously elected No. of terms
King's John Augustine Macdonald (died 4 January 1961) Progressive Conservative 1957 2nd term
Margaret Mary Macdonald (by-election of 1961-05-29) Progressive Conservative 1961 1st term
Prince Orville Howard Phillips Progressive Conservative 1957 2nd term
Queen's* Angus MacLean Progressive Conservative 1951 4th term
Heath MacQuarrie Progressive Conservative 1957 2nd term
Electoral district Name Party First elected/previously elected No. of terms
Argenteuil—Deux-Montagnes Joseph-Octave Latour Progressive Conservative 1958 1st term
Beauce Jean-Paul Racine Liberal 1958 1st term
Beauharnois—Salaberry Gérard Bruchési Progressive Conservative 1958 1st term
Bellechasse Noël Dorion Progressive Conservative 1958 1st term
Berthier—Maskinongé—Delanaudière Rémi Paul Progressive Conservative 1958 1st term
Bonaventure Lucien Grenier Progressive Conservative 1958 1st term
Brome—Missisquoi Heward Grafftey Progressive Conservative 1958 1st term
Cartier Leon Crestohl Liberal 1950 4th term
Chambly—Rouville Maurice Johnson Progressive Conservative 1958 1st term
Champlain Paul Lahaye Progressive Conservative 1958 1st term
Chapleau Jean-Jacques Martel Progressive Conservative 1958 1st term
Charlevoix Martial Asselin Progressive Conservative 1958 1st term
Châteauguay—Huntingdon—Laprairie Merrill Edwin Barrington Progressive Conservative 1958 1st term
Chicoutimi Vincent Brassard Progressive Conservative 1958 1st term
Compton—Frontenac George Stearns Progressive Conservative 1958 1st term
Dollard Guy Rouleau Liberal 1953 3rd term
Dorchester Noël Drouin Progressive Conservative 1958 1st term
Drummond—Arthabaska Samuel Boulanger Liberal 1957 2nd term
Gaspé Roland English Progressive Conservative 1957 2nd term
Gatineau Rodolphe Leduc Liberal 1936, 1954 5th term*
Hochelaga Raymond Eudes Liberal 1940 6th term
Hull Alexis Caron Liberal 1953 3rd term
Îles-de-la-Madeleine Russell Keays Progressive Conservative 1958 1st term
Jacques-Cartier—Lasalle Robert John Pratt Progressive Conservative 1957 2nd term
Joliette—l'Assomption—Montcalm Louis-Joseph Pigeon Progressive Conservative 1958 1st term
Kamouraska Charles Richard Progressive Conservative 1958 1st term
Labelle Henri Courtemanche (until 20 January 1960 Senate appointment) Progressive Conservative 1949, 1957 3rd term*
Gaston Clermont (by-election of 1960-10-31) Liberal 1960 1st term
Lac-Saint-Jean Roger Parizeau Progressive Conservative 1958 1st term
Lafontaine J.-Georges Ratelle Liberal 1949 4th term
Lapointe Augustin Brassard Liberal 1957 2nd term
Laurier Lionel Chevrier Liberal 1935,[c] 1957 7th term*
Laval Rodrigue Bourdages Progressive Conservative 1958 1st term
Lévis Maurice Bourget Liberal 1940 6th term
Longueuil Pierre Sévigny Progressive Conservative 1958 1st term
Lotbinière Raymond O'Hurley Progressive Conservative 1957 2nd term
Maisonneuve—Rosemont Jean-Paul Deschatelets Liberal 1953 3rd term
Matapédia—Matane Alfred Belzile Progressive Conservative 1958 1st term
Mégantic Gabriel Roberge Liberal 1958 1st term
Mercier André Gillet Progressive Conservative 1958 1st term
Montmagny—L'Islet Jean Lesage (resigned 11 June 1958) Liberal 1945 5th term
Louis Fortin (by-election of 1958-09-29) Progressive Conservative 1958 1st term
Mount Royal Alan Macnaughton Liberal 1949 4th term
Nicolet—Yamaska Paul Comtois Progressive Conservative 1957 2nd term
Paul Comtois was appointed Lieutenant Governor of Quebec on October 12, 1961 Vacant
Notre-Dame-de-Grâce William McLean Hamilton Progressive Conservative 1958 1st term
Outremont—St-Jean Romuald Bourque Liberal 1952 4th term
Papineau Adrien Meunier Liberal 1953 3rd term
Pontiac—Témiscamingue Paul Martineau Progressive Conservative 1958 1st term
Portneuf Aristide Rompré Progressive Conservative 1958 1st term
Québec—Montmorency Robert Lafrenière Progressive Conservative 1958 1st term
Quebec East Yvon Tassé Progressive Conservative 1958 1st term
Quebec South Jacques Flynn Progressive Conservative 1958 1st term
Quebec West J.-Eugène Bissonnette Progressive Conservative 1958 1st term
Richelieu—Verchères Lucien Cardin Liberal 1952 4th term
Richmond—Wolfe V. Florent Dubois Progressive Conservative 1958 1st term
Rimouski Émilien Morissette Progressive Conservative 1958 1st term
Roberval Jean-Noël Tremblay Progressive Conservative 1958 1st term
Saguenay Perrault LaRue Progressive Conservative 1958 1st term
St. Ann Gérard Loiselle Liberal 1957 2nd term
Saint-Antoine—Westmount A. Ross Webster Progressive Conservative 1958 1st term
Saint-Denis Azellus Denis Liberal 1935 7th term
Saint-Henri H.-Pit Lessard Liberal 1958 1st term
Saint-Hyacinthe—Bagot Théogène Ricard Progressive Conservative 1957 2nd term
Saint-Jacques Charles-Édouard Campeau Progressive Conservative 1958 1st term
Saint-Jean—Iberville—Napierville Yvon Dupuis Liberal 1958 1st term
St. Lawrence—St. George Egan Chambers Progressive Conservative 1958 1st term
Sainte-Marie Georges Valade Progressive Conservative 1958 1st term
Saint-Maurice—Laflèche Joseph-Adolphe Richard Liberal 1949 4th term
Shefford Marcel Boivin Liberal 1945 5th term
Sherbrooke Maurice Allard Progressive Conservative 1958 1st term
Stanstead René Létourneau Progressive Conservative 1958 1st term
Témiscouata Antoine Fréchette Progressive Conservative 1958 1st term
Terrebonne Marcel Deschambault Progressive Conservative 1958 1st term
Trois-Rivières Léon Balcer Progressive Conservative 1949 4th term
Vaudreuil—Soulanges Marcel Bourbonnais Progressive Conservative 1958 1st term
Verdun Harold Monteith Progressive Conservative 1958 1st term
Villeneuve Armand Dumas Liberal 1949 4th term
Electoral district Name Party First elected/previously elected No. of terms
Assiniboia Hazen Argue C.C.F. 1945 5th term
  New Democratic Party
  Liberal
Humboldt—Melfort Reynold Rapp Progressive Conservative 1958 1st term
Kindersley Robert Hanbidge Progressive Conservative 1958 1st term
Mackenzie Stanley Korchinski Progressive Conservative 1958 1st term
Meadow Lake Bert Cadieu Progressive Conservative 1958 1st term
Melville James Ormiston Progressive Conservative 1958 1st term
Moose Jaw—Lake Centre J. Ernest Pascoe Progressive Conservative 1958 1st term
Moose Mountain Richard Southam Progressive Conservative 1958 1st term
Prince Albert John Diefenbaker Progressive Conservative 1940 6th term
Qu'Appelle Alvin Hamilton Progressive Conservative 1957 2nd term
Regina City Ken More Progressive Conservative 1958 1st term
Rosetown—Biggar Clarence Owen Cooper Progressive Conservative 1958 1st term
Rosthern Edward Nasserden Progressive Conservative 1958 1st term
Saskatoon Henry Frank Jones Progressive Conservative 1957 2nd term
Swift Current—Maple Creek Jack McIntosh Progressive Conservative 1958 1st term
The Battlefords Albert Horner Progressive Conservative 1958 1st term
Yorkton G. Drummond Clancy Progressive Conservative 1958 1st term
Electoral district Name Party First elected/previously elected No. of terms
Yukon Erik Nielsen Progressive Conservative 1957 2nd term

Major bills of the 24th Parliament

Important bills of the 24th parliament included:

By-elections

By-election Date Incumbent Party Winner Party Cause Retained
Esquimalt—Saanich May 29, 1961 George Pearkes      Progressive Conservative George Chatterton      Progressive Conservative Appointed Lieutenant Governor of British Columbia Yes
Restigouche—Madawaska May 29, 1961 Joseph Charles Van Horne      Progressive Conservative Edgar-E. Fournier      Progressive Conservative Resignation Yes
Leeds May 29, 1961 Hayden Stanton      Progressive Conservative John Ross Matheson      Liberal Death No
King's May 29, 1961 John Augustine Macdonald      Progressive Conservative Margaret Mary Macdonald      Progressive Conservative Death Yes
Royal October 31, 1960 Alfred J. Brooks      Progressive Conservative Hugh John Flemming      Progressive Conservative Called to the Senate Yes
Niagara Falls October 31, 1960 William Houck      Liberal Judy LaMarsh      Liberal Death Yes
Peterborough October 31, 1960 Gordon K. Fraser      Progressive Conservative Walter Pitman      New Death No
Labelle October 31, 1960 Henri Courtemanche      Progressive Conservative Gaston Clermont      Liberal Called to the Senate No
Hastings—Frontenac October 5, 1959 Sidney Earle Smith      Progressive Conservative Rod Webb      Progressive Conservative Death Yes
Russell October 5, 1959 Joseph-Omer Gour      Liberal Paul Tardif      Liberal Death Yes
Springfield December 15, 1958 Val Yacula      Progressive Conservative Joe Slogan      Progressive Conservative Death Yes
Trinity December 15, 1958 Edward R. Lockyer      Progressive Conservative Paul Hellyer      Liberal Death No
Grenville—Dundas September 29, 1958 A. Clair Casselman      Progressive Conservative Jean Casselman      Progressive Conservative Death Yes
Montmagny—L'Islet September 29, 1958 Jean Lesage      Liberal Louis Fortin      Progressive Conservative Resigned to enter provincial politics in Quebec No


See also

Notes

References

  1. ^ Drouin, Mark. "FIRST SESSION, TWENTY-FOURTH PARLIAMENT 7 ELIZABETH II, 1958". Journals of the Senate of Canada. 104: 459–462. Retrieved March 21, 2026.
  2. ^ Drouin, Mark. "SECOND SESSION, TWENTY-FOURTII PARLIAMENT 7-8 ELIZABETH II, 1959". Journals of the Senate of Canada. 105: 581–583. Retrieved March 21, 2026.
  3. ^ Drouin, Mark. "THIRD SESSION, TWENTY-FOURTH PARLIAMENT 8-9 ELIZABETH II, 1960". Journals of the Senate of Canada. 106: 745–748. Retrieved March 21, 2026.
  4. ^ Drouin, Mark. "FOURTH SESSION, TWENTY-FOURTH PARLIAMENT 9-10 ELIZABETH II, 1960-61". Journals of the Senate of Canada. 107: 663–666. Retrieved March 21, 2026.
  5. ^ Drouin, Mark. "FIFTH SESSION, TWENTY-FOURTH PARLIAMENT 10-11 ELIZABETH II, 1962". Journals of the Senate of Canada. 108: 379–381. Retrieved March 21, 2026.