§ 485.1 Canal or harbor company; incorporators, procedure; articles, contents
§ 485.2 Articles; signing, filing; powers of company
§ 485.3 Articles; filing, prerequisites; vote of stockholder
§ 485.4 Articles; certified copy as evidence
§ 485.5 Directors; number, election, term, vacancy
§ 485.6 Directors; quorum; selection of officers
§ 485.7 President and directors; powers; annual report, contents
§ 485.8 Construction of route; restrictions
§ 485.9 Real estate; power to hold
§ 485.10 Condemnation; procedure; use of property
§ 485.11 Tolls and charges; establishment, lien, evidence
§ 485.12 Injury to property; violation of regulation; liability for damages, lien
§ 485.13 Repair of bridges
§ 485.14 Stockholder’s liability; recovery prerequisites; subrogation; contribution
§ 485.15 Avoidance of payment of toll; penalty
§ 485.16 Amendment or repeal
§ 485.17 Taxation
§ 485.18 Existing corporation; organization under act, preference in subscription
§ 485.19 Failure to furnish cargo statement; penalty
§ 485.20 Bonds; issuance, restrictions
§ 485.21 Canal or improvement, purchase by county; procedure; operation; sale to United States
§ 485.22 Canal or improvement, purchase by county; procedure; submission to electors; bonds, issuance
§ 485.23 Re-instated corporations
§ 485.24 Re-instated corporations; formation of companies to purchase and operate
§ 485.25 Purchasing corporation; powers and duties; log interest; public rights