historical table of public statutes 1909–1978 · 2019-07-27 · historical table of public...
Post on 16-May-2020
5 Views
Preview:
TRANSCRIPT
Historical Table of Public Statutes 1909–1978
COMPILED BY MERRILEE RASMUSSEN, Q.C.
PUBLISHED BY THE LAW SOCIETY OF SASKATCHEWAN LIBRARY
i
2019 © Merrilee Rasmussen, Q.C. Compiled by Merrilee Rasmussen, Q.C.
Published by the Law Society of Saskatchewan Library
ii
Contents
Foreword ........................................................................ iii List of Abbreviations ...................................................... iii A ...................................................................................... 1 B .................................................................................... 25 C .................................................................................... 35 D .................................................................................... 72 E .................................................................................... 92 F ................................................................................... 106 G .................................................................................. 124 H .................................................................................. 134 I ................................................................................... 147 J ................................................................................... 158 K .................................................................................. 161 L ................................................................................... 163 M ................................................................................. 197 N .................................................................................. 230 O .................................................................................. 238 P .................................................................................. 244 Q .................................................................................. 280 R .................................................................................. 285 S ................................................................................... 308 T .................................................................................. 363 U .................................................................................. 385 V .................................................................................. 392 W ................................................................................. 403 X Y Z ............................................................................. 417
iii
Foreword
It has been difficult to trace the history of Saskatchewan statutes because the tables of statutes run only from one statute revision to the next. While there are tables included with each revision showing disposition of statutes, these tables are by year and chapter number and are thus awkward to use. Moreover, they only connect one revision to the revision immediately before it. Thus, tracing the history of legislation across revisions can be a laborious task.
This historical table traces Saskatchewan statutes by name, alphabetically arranged, from initial enactment through to the 1978 Revision, showing all amendments along the way, noting if and
when it has been repealed, and, if replaced on repeal, the replacement statute. The Law Society Library has formatted the information to be similar to that of the Legislative Table of Acts and Regulations published online by Publications Saskatchewan (formerly Queen’s Printer), which begins with the 1978 Revision year and traces the same information to the present.
Using these two resources in combination completes the history of legislation in Saskatchewan. This will simplify historical research and provide an easier method for determining the law in force at any particular time.
List of Abbreviations
c chapter cif coming into force para paragraph rep repealed RSS Revised Statutes of Saskatchewan s section ss sections SS Statutes of Saskatchewan trans transitional
Historical Table of Public Statutes 1909–1978 A
1
ABANDONED REFRIGERATOR ACT see also PUBLIC HEALTH ACT, 1994
The Act prohibited leaving refrigerators and freezers outside a building unless the door or lid was removed. It allowed a peace officer to remove the door or lid and eliminated any cause of action by the owner. The Act was repealed by The Public Health Act, 1994, which authorizes the making of regulations by Cabinet and bylaws (subject to Ministerial approval) by local authorities (which are appointed by Cabinet) in relation to a range of general subject areas that could include dealing with abandoned refrigerators.
SS 1967, c 83 Abandoned Refrigerator Act, 1967 Repealed by 1978 Revision RSS 1978, c A-1 Abandoned Refrigerator Act
ABSCONDING DEBTORS ACT see also ENFORCEMENT OF MONEY JUDGMENTS ACT
The Act provided a procedure for obtaining an order to the sheriff to seize property of a debtor who was about to abscond from the province or who had attempted to remove property from the province in order to defeat creditors or who kept himself or herself concealed in order to avoid service. These procedures are replaced by the preservation order provisions of The Enforcement of Money Judgments Act.
SS 1919-20, c 81 Absconding Debtors Act, 1920 Repealed by 1920 Revision, except for s 14 (cif) RSS 1920, c 58 Absconding Debtors Act 1930 Revision RSS 1930, c 71 Absconding Debtors Act 1940 Revision RSS 1940, c 84 Absconding Debtors Act 1953 Revision RSS 1953, c 92 Absconding Debtors Act 1965 Revision RSS 1965, c 100 Absconding Debtors Act 1978 Revision RSS 1978, c A-2 Absconding Debtors Act
ABSENTEE ACT see also MISSING PERSONS AND PRESUMPTION OF DEATH ACT
SS 1969, c 1 Absentee Act, 1969 Amended by SS 1970, c 1 SS 1972, c 1, s 51
Repealed by 1978 Revision RSS 1978, c A-3 Absentee Act
Historical Table of Public Statutes 1909–1978 A
2
An Ordinance respecting the Investigation of Accidents by Fire
Repealed by
ACCIDENTS BY FIRE
CO 1898, c 36
RSS 1909, c 31 An Act reporting the Investigation of Accidents by Fire
1909 Revision
SS 1917 (2nd), c 14
Omitted from consolidation in 1920 Revision
ACCREDITED PUBLIC ACCOUNTANTS ACT
The Act established accredited public accountancy as a self-regulating profession.
SS 1976-77, c 1 Accredited Public Accountants Act, 1977 Repealed by 1978 Revision RSS 1978, c A-4 Accredited Public Accountants Act
ACTIVE SERVICE VOTERS ACT
The Act made provision for members of the forces and nurses or others serving with the forces to vote in the electoral district in which they were resident at the time of becoming a member or serving with the forces.
SS 1942, c 5 Active Service Voters Act, 1942 Amended by
Repealed by
SS 1944, c 4
SS 1947, c 3
ACTIVE SERVICE VOTERS’ REPRESENTATION ACT
The Act provides for three members of the Legislative Assembly to be elected in the 1944 general election by extra-provincial active service voters, as defined in The Active Service Voters Act, 1942, representing voters serving in Great Britain, the Mediterranean (except France), and Canada outside Saskatchewan. Candidates must have been an active service voter who had served in the specific area for an aggregate of six months at any time prior to the election.
SS 1944, c 5 Active Service Voters’ Representation Act, 1944 Amended by SS 1944 (2nd), c 3
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 A
3
ADMINISTRATION OF ESTATES OF MENTALLY DISORDERED PERSONS ACT
SS 1914, c 10 An Act to appoint an Administrator of Lunatics’ Estates Amended by SS 1915, c 13 SS 1916, c 37, s 37 SS 1917 (2nd), c 52
Repealed by SS 1918-19, c 59
SS 1918-19, c 59 An Act to appoint an Administrator of Lunatics’ Estates Amended by SS 1919-20, c 64
Repealed by 1920 Revision, except for s 23 (cif)
RSS 1920, c 159 Administrator of Lunatics’ Estates Act Repealed by SS 1921-22, c 65
SS 1921-22, c 65 Administrator of Estates of the Mentally Incompetent Act
Amended by SS 1923, c 54 SS 1925-26, c 44 SS 1927, c 50
Repealed by 1930 Revision
RSS 1930, c 198 Administrator of Estates of the Mentally Incompetent Act
Amended by SS 1932, c 62
SS 1936, c 92 SS 1938, c 71 SS 1939, c 78 SS 1940, c 90
Repealed by 1940 Revision, except for s 3(1); SS 1938, c 71, s 2(3); SS 1939, c 78, s 4
RSS 1940, c 240 Administrator of Estates of the Mentally Incompetent Act
Amended by SS 1941, c 70 SS 1943, c 51 SS 1944, c 72
Repealed by 1953 Revision, except for s 28 and s 30; SS 1941, c 70, s 6; SS 1944, c 72, s 2
RSS 1953, c 311 Administrator of Estates of the Mentally Incompetent Act
Amended by SS 1954, c 80 SS 1956, c 61 SS 1957, c 86 SS 1959, c 32 SS 1961, c 69
Repealed by SS 1963, c 12, except for SS 1956, c 61, s 6; SS 1953, c 86, s 9; SS 1961, c 69, s 6
SS 1963, c 12 Administration of Estates of the Mentally Disordered Persons Act, 1963
Repealed by 1965 Revision
Historical Table of Public Statutes 1909–1978 A
4
RSS 1965, c 347 Administration of Estates of the Mentally Disordered Persons Act, 1963
Amended by SS 1973-74, c 1 SS 1977-78, c 1
Repealed by 1978 Revision RSS 1978, c A-5 Administration of Estates of Mentally Disordered
Persons Act
ADMINISTRATION OF NATURAL RESOURCES (TEMPORARY) ACT
SS 1930, c 12 Administration of Natural Resources (Temporary) Act, 1930
ADOPTION OF CHILDREN ACT
SS 1921-22, c 64 Adoption of Children Act, 1922 Amended by SS 1925-26, c 42 Repealed by Child Welfare Act, 1927, SS 1927, c 60
AGE OF MAJORITY ACT
SS 1972, c 1 Age of Majority Act, 1972 Repealed by 1978 Revision RSS 1978 c A-6 Age of Majority Act
AGISTERS AND LIVERY STABLE KEEPERS’ ACT
1897, No. 40 Livery Stable Keepers’ Ordinance CO 1898, c 57 Livery Stable Keepers’ Ordinance RSS 1909, c 141 Livery Stable Keepers’ Act Repealed by 1920 Revision RSS 1920, c 149 Livery Stable Keepers’ Act Repealed by SS 1927, c 48 SS 1927, c 48 Agisters and Livery Stable Keepers Act, 1927 Repealed by 1930 Revision RSS 1930, c 184 Agisters and Livery Stable Keepers Act Repealed by 1940 Revision RSS 1940, c 227 Agisters and Livery Stable Keepers Act Repealed by 1953 Revision RSS 1953, c 298 Agisters and Livery Stable Keepers Act Repealed by 1965 Revision RSS 1965, c 333 Agisters and Livery Stable Keepers Act Repealed by SS 1969, c 30, s 2
Omitted from consolidation in 1930 RevisionExpired
Historical Table of Public Statutes 1909–1978 A
5
AGREEMENTS OF SALE CANCELLATION ACT
SS 1917, c 31 An Act to provide for the Cancellation of Agreements of Sale
Amended by SS 1918-19, c 78
Repealed by 1920 Revision RSS 1920, c 72 An Act to provide for the Cancellation of Agreements
of Sale Repealed by 1930 Revision
RSS 1930, c 86 An Act to provide for the Cancellation of Agreements of Sale
Repealed by 1940 Revision
RSS 1940, c 104 An Act to provide for the Cancellation of Agreements of Sale
Repealed by 1953 Revision
RSS 1953, c 114 An Act to provide for the Cancellation of Agreements of Sale
Repealed by 1965 Revision
RSS 1965, c 121 An Act to provide for the Cancellation of Agreements of Sale
Repealed by 1978 Revision
RSS 1978, c A-7 Agreements of Sale Cancellation Act
AGRICULTURAL AIDS ACT
SS 1913, c 57 Agricultural Aids Act Amended by SS 1915, c 35 SS 1917, c 34, s 37
Repealed by 1920 Revision RSS 1920, c 120 Agricultural Aids Act Amended by SS 1920, c 51
SS 1927, c 38 Repealed by 1930 Revision
RSS 1930, c 145 Agricultural Aids Act Amended by SS 1931, c 57 SS 1938, c 56
Repealed by SS 1940, c 82 SS 1940, c 82 Agricultural Aids Act Repealed by 1940 Revision RSS 1940, c 181 Agricultural Aids Act Repealed by 1953 Revision RSS 1953, c 189 Agricultural Aids Act Repealed by 1965 Revision RSS 1965, c 207 Agricultural Aids Act Repealed by 1978 Revision RSS 1978, c A-8 Agricultural Aids Act
Historical Table of Public Statutes 1909–1978 A
6
AGRICULTURAL DEVELOPMENT AND ADJUSTMENT ACT
Repeals
SS 1964, c 61 Agricultural Development and Adjustment Act, 1964 Repealed by RSS 1965, c 222 Agricultural Development and Adjustment Act Amended by
Repealed by
Land Utilization Act, RSS 1953, c 204; SS 1956, c 40Reclamation Act, RSS 1953, c 3181965 Revision SS 1966, c 26 SS 1969, c 2 1978 Revision
RSS 1978, c A-9 Agricultural Development and Adjustment Act
AGRICULTURAL EXTENSIONS ACT
RSS 1965, c 218 Agricultural Representatives Act Amended by SS 1969, c 4 - name changed to Agricultural Extensions Act SS 1970, c 67, s 11
Repealed by SS 1976, c 1
AGRICULTURAL IMPLEMENTS ACT see also FARM IMPLEMENT CONTRACTS ACT
RSS 1940, c 199 Farm Implement Act Repealed by SS 1949, c 74 SS 1949, c 74 Farm Implement Act, 1949 Amended by SS 1952, c 77
SS 1953, c 78 Repealed by 1953 Revision
RSS 1953, c 211 Farm Implement Act Repealed by SS 1958, c 91 SS 1958, c 91 Agricultural Machinery Act, 1958 Amended by SS 1965, c 12
Repealed by 1965 Revision, except section 42 RSS 1965, c 232 Agricultural Machinery Act Repealed by SS 1968, c 1 SS 1968, c 1 Agricultural Implements Act, 1968 Amended by SS 1970, c 2
SS 1971, c 50, s 11 SS 1973, c 1 SS 1976, c 2
Repealed by 1978 Revision, except SS 1970, c 2, s 7(2)
Historical Table of Public Statutes 1909–1978 A
7
RSS 1978, c A-10 Agricultural Implements Act
AGRICULTURAL INCENTIVES ACT
SS 1973, c 2 Agricultural Incentives Act, 1973 Amended by SS 1974-75, c 1 SS 1978, c 1
Repealed by 1978 Revision RSS 1978, c A-11 Agricultural Incentives Act
AGRICULTURAL LEASEHOLDS ACT
SS 1968, c 2 Agricultural Leaseholds (Temporary Provisions) Act, 1968
Repealed by SS 1969, c 3
SS 1969, c 3 Agricultural Leaseholds Act, 1969 Repealed by 1978 Revision RSS 1978, c A-12 Agricultural Leaseholds Act
AGRICULTURAL LEASEHOLDS (TEMPORARY PROVISIONS) ACT, 1961
SS 1961, c 38 Agricultural Leaseholds (Temporary Provisions) Act, 1961
Unrepealed Omitted from consolidation in 1978 Revision
AGRICULTURAL LEASEHOLDS (TEMPORARY PROVISIONS) ACT, 1964
SS 1964, c 47 Agricultural Leaseholds (Temporary Provisions) Act, 1964
Unrepealed Omitted from consolidation in 1978 Revision
AGRICULTURAL LEASEHOLDS (TEMPORARY PROVISIONS) ACT, 1966
SS 1966, c 27 Agricultural Leaseholds (Temporary Provisions) Act, 1966
Expired Omitted from consolidation in 1978 Revision
Historical Table of Public Statutes 1909–1978 A
8
AGRICULTURAL LEASEHOLDS (TEMPORARY PROVISIONS) ACT, 1967
SS 1967, c 40 Agricultural Leaseholds (Temporary Provisions) Act, 1967
Expired
AGRICULTURAL PRODUCTS MARKET DEVELOPMENT FUND ACT
SS 1973-74, c 3 Agricultural Products Market Development Fund Act, 1974
Amended by SS 1976, c 4
Repealed by 1978 Revision RSS 1978, c A-13 Agricultural Products Market Development Fund Act
AGRICULTURAL REPRESENTATIVES ACT
SS 1928, c 61 Agricultural Representatives Act, 1928 Repealed by 1930 Revision RSS 1930, c 153 Agricultural Representatives Act Repealed by 1940 Revision RSS 1940, c 189 Agricultural Representatives Act Repealed by SS 1945, c 76 SS 1945, c 76 Agricultural Representatives Act, 1945 Amended by SS 1952, c 74
Repealed by 1953 Revision RSS 1953, c 200 Agricultural Representatives Act Amended by SS 1955, c 51
SS 1957, c 61 SS 1959, c 39
Repealed by 1965 Revision
AGRICULTURAL RESEARCH FOUNDATION ACT
SS 1925-26, c 60 An Act to Incorporate The Saskatchewan Agricultural Research Foundation
Repealed by 1930 Revision
RSS 1930, c 154 Agricultural Research Foundation Act Amended by SS 1936, c 78 Repealed by 1940 Revision, except for
SS 1936, c 78, s 8
Omitted from consolidation in 1978 Revision
Historical Table of Public Statutes 1909–1978 A
9
RSS 1940, c 190 Agricultural Research Foundation Act Repealed by 1953 Revision RSS 1953, c 201 Agricultural Research Foundation Act Repealed by 1965 Revision RSS 1965, c 219 Agricultural Research Foundation Act Amended by SS 1976-77, c 2
Repealed by 1978 Revision RSS 1978, c A-14 Agricultural Research Foundation Act
AGRICULTURAL RETURNS STABILIZATION ACT see SASKATCHEWAN AGRICULTURAL RETURNS STABILIZATION ACT
AGRICULTURAL SOCIETIES ACT
CO 1898, c 69 Amended by 1899, c 13 Repealed by 1899, c 14
1899, c 14 Amended by 1900, c 21 Repealed by Repealed by 1903 (1st), c 17
SS 1906, c 38 Amended by
Repealed by SS 1909, c 31 Repealed by
RSS 1909, c 112 Amended by
Repealed by
RSS 1920, c 118 Amended by Repealed by
RSS 1930, c 142
Agricultural Societies Ordinance
Agricultural Societies Ordinance
Agricultural Societies Ordinance Agricultural Societies Act
Agricultural Societies Act
Agricultural Societies Act
Agricultural Societies Act
Agricultural Societies Act Amended by
1903 (1st), c 17 1906, c 38 SS 1907, c 23 SS 1908, c 38 SS 1908-9, c 15 SS 1909, c 31 1909 Revision, except for ss 41 and 42(repealing and coming into force provisions) SS 1910-11, c 41, s 14 SS 1912, c 42, s 18 SS 1912-13, c 46, s 33 and 34 SS 1917 (2nd), c 36 SS 1918-19, c 52 SS 1919-20, c 45 1920 Revision, except for ss 37(4) (retrospective application of section) SS 1920, c 49 1930 Revision, except for ss 37(2) (trans) SS 1931, c 55 SS 1932, c 47 (as amended by SS 1933, c 47) SS 1937, c 60
Historical Table of Public Statutes 1909–1978 A
10
Repealed by 1940 Revision, except for SS 1931, c 55, s 4 RSS 1940, c 178 Agricultural Societies Act Amended by SS 1942, c 53
SS 1950, c 62 Repealed by 1953 Revision
RSS 1953, c 188 Agricultural Societies Act Repealed by 1965 Revision RSS 1965, c 206 Agricultural Societies Act Repealed by SS 1966, c 24 SS 1966, c 24 Agricultural Societies Act, 1966 Amended by SS 1970, c 3
SS 1972, c 2 SS 1978, c 2
Repealed by 1978 Revision RSS 1978, c A-15 Agricultural Societies Act
AGROLOGISTS ACT
SS 1946, c 68 Agrologists Act, 1946 Amended by SS 1948, c 89 SS 1949, c 85
Repealed by 1953 Revision, except for subsection 4(2), clauses 19(a) and (d), and ss 40(1) and 45(1) and (3)
RSS 1953, c 293 Agrologists Act Repealed by 1965 Revision RSS 1965, c 328 Agrologists Act Amended by SS 1968, c 3
Repealed by 1978 Revision RSS 1978, c A-16 Agrologists Act
AIR POLLUTION CONTROL ACT
SS 1965, c 65 Air Pollution Control Act, 1965 Repealed by 1965 Revision RSS 1965, c 267 Air Pollution Control Act Amended by SS 1972, c 122, s 5
SS 1973, c 3 Repealed by 1978 Revision
RSS 1978, c A-17 Air Pollution Control Act
ALBERTA-SASKATCHEWAN BOUNDARY ACT
Historical Table of Public Statutes 1909–1978 A
11
SS 1939, c 96 Alberta-Saskatchewan Boundary Act, 1939
ALCOHOL AND DRUG ABUSE COMMISSION ACT
SS 1968, c 4 Alcoholism Commission of Saskatchewan Act, 1968 Amended by
Repealed by
SS 1970, c 4 SS 1970, c 67, s 13 SS 1972, c 3 1978 Revision
RSS 1978, c A-18 Alcohol and Drug Abuse Commission Act
ALIMONY ACT
CO 1898, c 29 Repealed by 1909 Revision, included in Judicature Act, RSS 1909, c 52; see under King’s Bench Act, SS 1915, c 10, s 21
RSS 1909, c 52, s 23
An Ordinance respecting Alimony
Judicature Act
ALSASK APPLICATION FOR TITLE TO LANDS ACT
SS 1945, c 60 An Act respecting the Town of Alsask Amended by SS 1946, c 50
ANATOMY ACT
SS 1909, c 34 Anatomy Act Repealed by 1909 Revision RSS 1909, c 107 Anatomy Act Repealed by 1920 Revision RSS 1920, c 136 Anatomy Act Amended by SS 1927, c 45
Repealed by 1930 Revision RSS 1930, c 169 Anatomy Act Repealed by SS 1938, c 65 SS 1938, c 65 Anatomy Act, 1938 Repealed by 1940 Revision RSS 1940, c 211 Anatomy Act Amended by SS 1951, c 70
Repealed by 1953 Revision RSS 1953, c 274 Anatomy Act Repealed by 1965 Revision
Omitted from consolidation in 1940 Revision
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 A
12
RSS 1965, c 258 Anatomy Act Amended by SS 1967, c 57 Repealed by 1978 Revision
RSS 1978, c A-19 Anatomy Act
ANCILLARY DENTAL PERSONNEL EDUCATION ACT
SS 1972, c 4 Ancillary Dental Personnel Education Act, 1972 Repealed by 1978 Revision RSS 1978, c A-20 Ancillary Dental Personnel Education Act
ANIMAL IDENTIFICATION ACT
SS 1965, c 208 Brand and Brand Inspection Act Amended by SS 1967, c 41 SS 1968, c 72, s 8
Repealed by SS 1977-78, c 2 SS 1977-78, c 2 Animal Identification Act, 1978 Repealed by 1978 Revision RSS 1978 (Supp), c A-20.1 (see note *)
Animal Identification Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.This Act was initially revised in its 1965 version as c B-7 and was thus immediately repealed by the 1977-78 version found in the supplement.
ANIMAL PRODUCTS ACT Repeals: Dairy Products Act
Live Pork and Live Pork Products Act; Margarine Act Stable Keepers’ Lien Act, 1972
SS 1978, c 3 Animal Products Act, 1978 Repealed by 1978 Revision RSS 1978 (Supp), c A-20.2 (see note *)
Animal Products Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
Historical Table of Public Statutes 1909–1978 A
13
ANIMAL PROTECTION ACT
CO 1898, c 82 An Ordinance for the Protection of Sheep and Other Animals from Dogs
Repealed by 1909 Revision
RSS 1909, c 125 An Ordinance for the Protection of Sheep and Other Animals from Dogs
Repealed by 1920 Revision
RSS 1920, c 168 Animals Protection Act Amended by SS 1927, c 52 Repealed by 1930 Revision
RSS 1930, c 206 Animals Protection Act Repealed by 1940 Revision RSS 1940, c 249 Animals Protection Act Repealed by 1953 Revision RSS 1953, c 321 Animals Protection Act Repealed by 1965 Revision RSS 1965, c 354 Animals Protection Act Repealed by SS 1972, c 5 SS 1972, c 5 Animal Protection Act, 1972 Amended by SS 1976, c 5
Repealed by 1978 Revision RSS 1978, c A-21 Animal Protection Act
ANNUAL HOLIDAYS ACT
SS 1944 (2nd), c 65 Annual Holidays Act, 1944 Amended by SS 1947, c 105 SS 1952, c 106
Repealed by 1953 Revision RSS 1953, c 261 Annual Holidays Act Amended by SS 1955, c 67
SS 1956, c 56 SS 1957, c 75 SS 1958, c 93 & 94, except s 5 SS 1959, c 89
Repealed by SS 1960, c 25 SS 1960, c 25 Annual Holidays Act, 1960 Repealed by 1965 Revision RSS 1965, c 289 Annual Holidays Act Amended by SS 1966, c 35
Repealed by Labour Standards Act, 1969, SS 1969, c 24
APIARIES ACT
Historical Table of Public Statutes 1909–1978 A
14
SS 1924, c 32 Apiaries Act, 1924 Amended by SS 1928, c 58 Repealed by 1930 Revision
RSS 1930, c 165 Apiaries Act Repealed by 1940 Revision RSS 1940, c 207 Apiaries Act Amended by SS 1943, c 48
SS 1945, c 79 SS 1951, c 64
Repealed by 1953 Revision RSS 1953, c 222 Apiaries Act Repealed by SS 1959, c 42 SS 1959, c 42 Apiaries Act, 1959 Repealed by 1965 Revision RSS 1965, c 244 Apiaries Act Repealed by SS 1973, c 4 SS 1973, c 4 Apiaries Act, 1973 Repealed by 1978 Revision RSS 1978, c A-22 Apiaries Act
APPRENTICESHIP AND TRADE QUALIFICATION ACT
SS 1944, c 81 Apprenticeship Act, 1944 Amended by SS 1944 (2nd), c 54 SS 1948, c 110
Repealed by SS 1950, c 96 SS 1950, c 96 Apprenticeship and Tradesmen’s Qualification Act,
1950 Amended by SS 1951, c 96
Repealed by 1953 Revision, except for SS 1951, c 96, s 5 RSS 1953, c 270 Apprenticeship and Tradesmen’s Qualification Act Amended by SS 1954, c 71
SS 1957, c 78 SS 1958, c 41
Repealed by 1965 Revision RSS 1965, c 299 Apprenticeship and Tradesmen’s Qualification Act Amended by SS 1968, c 5
Repealed by 1978 Revision RSS 1978, c A-23 Apprenticeship and Trade Qualification Act
ARBITRATION ACT
CO 1898, c 35 Arbitration Ordinance Repealed by 1909 Revision
Historical Table of Public Statutes 1909–1978 A
15
RSS 1909, c 70 An Act respecting Arbitration Repealed by SS 1919-20, c 20 SS 1919-20, c 20 Arbitration Act, 1920 Repealed by 1920 Revision, except for s 36 (cif) RSS 1920, c 55 Arbitration Act Repealed by 1930 Revision RSS 1930, c 68 Arbitration Act Repealed by 1940 Revision RSS 1940, c 89 Arbitration Act Repealed by 1953 Revision RSS 1953, c 99 Arbitration Act Repealed by 1965 Revision RSS 1965, c 106 Arbitration Act Amended by SS 1972, c 6
Repealed by 1978 Revision RSS 1978, c A-24 Arbitration Act
ARCHITECTS ACT
SS 1910-11, c 30 Saskatchewan Architects Act Amended by SS 1915, c 43, s 29
Repealed by 1920 Revision, except for s 6(2) (appointment of 1st council); s 7(1) (1st meeting of 1st council); s 7(3) (bylaws for period up to 1st annual meeting); s 8 (term of office of 1st members of council); s 22(1) (notice of completion of organization), s 22(2) (persons entitled to register as at March 23, 1911); proviso to ss 24(4) and (5) (students as at March 23, 1911)
RSS 1920, c 139 Saskatchewan Architects Act Amended by SS 1920, c 60
Repealed by SS 1928-29, c 54 SS 1928-29, c 54 Saskatchewan Architects Act, 1929 Repealed by 1930 Revision RSS 1930, c 172 Saskatchewan Architects Act Repealed by 1940 Revision RSS 1940, c 214 Saskatchewan Architects Act Repealed by SS 1942, c 56 SS 1942, c 56 Saskatchewan Architects Act, 1942 Amended by SS 1948, c 75
Repealed by 1953 Revision, except for s 20(2)(g) and ss 54(1), 59(1) and (3), and 63(2)
RSS 1953, c 279 Saskatchewan Architects Act Amended by SS 1956, c 59
Repealed by 1965 Revision RSS 1965, c 308 Saskatchewan Architects Act Repealed by SS 1968, c 6 SS 1968, c 6 Architects Act, 1968 Amended by SS 1970, c 8, s 34
SS 1970, c 67, s 12
Historical Table of Public Statutes 1909–1978 A
16
SS 1972, c 1, s 49 Repealed by 1978 Revision
RSS 1978, c A-25 Architects Act
ARCHIVES ACT
SS 1920, c 17 Preservation of Public Documents Act Repealed by 1930 Revision RSS 1930, c 267 Preservation of Public Documents Act Repealed by 1940 Revision RSS 1940, c 321 Preservation of Public Documents Act Repealed by SS 1945, c 113 SS 1945, c 113 Archives Act, 1945 Amended by SS 1947, c 112
SS 1949, c 119 SS 1951, c 101
Repealed by 1953 Revision RSS 1953, c 364 Archives Act Repealed by SS 1955, c 84 SS 1955, c 84 Archives Act, 1955 Repealed by 1965 Revision
Amended by SS 1974-75, c 2 Repealed by 1978 Revision
RSS 1978, c A-26 Archives Act
ARREARS OF TAXES ACT
SS 1915, c 21 Arrears of Taxes Act Amended by SS 1916, c 23 SS 1917, c 17 SS 1917 (2nd), c 55 SS 1918-19, c 39 SS 1919-20, c 28
Repealed by 1920 Revision, except for ss 11(2) (re tax sales held between January 1, 1915, and April 30, 1916, inclusive) and 12(2), and ss 72 to 79 (trans)
RSS 1920, c 103 Arrears of Taxes Act Amended by SS 1920, c 42 SS 1921-22, c 43 SS 1923, s 36 SS 1924, c 20
Historical Table of Public Statutes 1909–1978 A
17
SS 1924-25, c 26 Repealed by SS 1925-26, c 25
SS 1925-26, c 25 Arrears of Taxes Act, 1926 Amended by SS 1927, c 29 SS 1928, c 44 SS 1928-29, c 39 SS 1930, c 39
Repealed by 1930 Revision RSS 1930, c 122 Arrears of Taxes Act Amended by SS 1931, c 47
SS 1932, c 33 SS 1933, c 32 SS 1934, c 24 SS 1934-35, c 35 SS 1936, c 46 SS 1937, c 34 SS 1938, c 30
Repealed by SS 1937, c 42, except for SS 1934-35, c 35, ss 6 and 8
SS 1939, c 42 Arrears of Taxes Act, 1939 Amended by SS 1940, c 53 Repealed by 1940 Revision
RSS 1940, c 146 Arrears of Taxes Act Amended by SS 1941, c 32 SS 1942, c 33 SS 1945, c 47 SS 1946, c 41 SS 1947, c 50 SS 1948, c 41 SS 1954, c 37
Repealed by SS 1963, c 28
ARREARS OF TAXES (CAPITALISATION) ACT
SS 1921-22, c 91 Arrears of Taxes (Capitalisation) Act, 1922
ARTIFICIAL INSEMINATION (ANIMALS) ACT
Omitted from consolidation in 1930 Revision
Historical Table of Public Statutes 1909–1978 A
18
SS 1959, c 43 Artificial Insemination Act, 1959 Repealed by 1965 Revision RSS 1965, c 216 Artificial Insemination Act Amended by SS 1967, c 45
Repealed by 1978 Revision RSS 1978, c A-27 Artificial Insemination (Animals) Act
ARTS BOARD ACT
SS 1949, c 63 Arts Board Act, 1949 Repealed by 1953 Revision RSS 1953, c 180 Arts Board Act Repealed by 1965 Revision RSS 1965, c 196 Arts Board Act Amended by SS 1972, c 7
SS 1976-77, c 3 and 4 Repealed by 1978 Revision
RSS 1978, c A-28 Arts Board Act
ASSESSMENT MANAGEMENT AGENCY ACT see SASKATCHEWAN ASSESSMENT MANAGEMENT AGENCY ACT
ASSIGNMENT OF BOOK DEBTS ACT
SS 1927, c 63 Assignment of Book Debts Act, 1927 Amended by SS 1928, c 80 Repealed by SS 1928-29, c 70
SS 1928-29, c 70 Assignment of Book Debts Act, 1929 Amended by SS 1930, c 77 Repealed by 1930 Revision
RSS 1930, c 241 Assignment of Book Debts Act Amended by SS 1932, c 71 Repealed by 1940 Revision
RSS 1940, c 289 Assignment of Book Debts Act Repealed by 1953 Revision RSS 1953, c 356 Assignment of Book Debts Act Amended by SS 1957, c 95
Repealed by 1965 Revision, except SS 1951 c 95, s 10 RSS 1965, c 391 Assignment of Book Debts Act Repealed by 1978 Revision RSS 1978, c A-29 Assignment of Book Debts Act
ASSIGNMENT OF WAGES ACT
Historical Table of Public Statutes 1909–1978 A
19
SS 1972, c 8 Assignment of Wages Act, 1972 Repealed by 1978 Revision RSS 1978, c A-30 Assignment of Wages Act
ASSIGNMENTS FOR CREDITORS
CO 1900, c 11 An Ordinance respecting Assignments for the General Benefit of Creditors
Repealed by Assignments Act, SS 1906, c 25
ASSISTANCE ACT see SASKATCHEWAN ASSISTANCE ACT
ASSOCIATION OF SCHOOL BUSINESS OFFICIALS OF SASKATCHEWAN ACT
SS 1958, c 96 Repealed by RSS 1965, c 337 Amended by
Repealed by
SS 1968, c 67 Amended by
Repealed by
1965 Revision SS 1967, c 75 SS 1968, c 67, s 5 SS 1972, c 1, s 41
1978 Revision RSS 1978, c A-31
School Secretary Treasurers Act, 1958School Secretary Treasurers ActSchool Business Associations of Saskatchewan ActAssociation of School Business Officials of Saskatchewan Act
Association of School Business Officials of Saskatchewan Act
ATHABASCA see ILE A LA CROSSE OR CUMBERLAND ELECTION ACT
ATHABASCA ELECTION ACT
SS 1908, c 3 Athabasca Election Act Repealed by 1909 Revision RSS 1909, c 4 Athabasca Election Act Amended by SS 1912, c 4 - name changed to Athabasca
and Cumberland Election Act SS 1916, c 37, s 2 - name changed to Ile a la Crosse or Cumberland Election Act
Repealed by 1920 Revision
SS 1967, c 75
Historical Table of Public Statutes 1909–1978 A
20
RSS 1920, c 4 Ile a la Crosse or Cumberland Election Act Repealed by 1930 Revision RSS 1930, c 5 Ile a la Crosse or Cumberland Election Act Repealed by SS 1932, c 4 SS 1932, c 4 Athabasca Election Act, 1932 Repealed by SS 1938, c 6 SS 1938, c 6 Athabasca or Cumberland Election Act, 1938 Repealed by 1940 Revision RSS 1940, c 5 Athabasca or Cumberland Election Act Amended by SS 1944, c 3
SS 1948, c 5 Repealed by Election Act, SS 1951, c 3
ATHABASCA FOREST INDUSTRIES LTD. ASSISTANCE ACT
SS 1971, c 1 Athabasca Forest Industries Ltd. Assistance Act, 1971 Omitted from consolidation in 1978 Revision
ATHABASCA PULPMILL PROJECT TERMINATION ACT
SS 1972, c 9 Athabasca Pulpmill Project Termination Act, 1972 Omitted from consolidation in 1978 Revision
ATHLETIC COMMISSION ACT
SS 1930, c 96 An Act to establish an Athletic Commission Repealed by 1930 Revision RSS 1930, c 266 Athletic Commission Act Repealed by 1940 Revision RSS 1940, c 320 Athletic Commission Act Repealed by SS 1953, c 118, s 7
ATTACHMENT OF DEBTS ACT
SS 1918-19, c 81 An Act respecting the Exemption of Wages from Attachment
Repealed by
SS 1919-20, c 82 Attachment of Debts Act, 1920 Repealed by RSS 1920, c 59 Attachment of Debts Act Amended by
Repealed by RSS 1930, c 72 Attachment of Debts Act Amended by
SS 1919-20, c 82
1920 Revision, except for s 22 (cif) SS 1921-22, c 25 SS 1924, c 8 SS 1925-26, c 12 1930 Revision SS 1937, c 16
Historical Table of Public Statutes 1909–1978 A
21
SS 1939, c 21 SS 1940, c 31
Repealed by 1940 Revision RSS 1940, c 85 Attachment of Debts Act Amended by SS 1945, c 26
SS 1946, c 23 SS 1949, c 28 SS 1951, c 30 SS 1953, c 37
Repealed by 1953 Revision RSS 1953, c 93 Attachment of Debts Act Amended by SS 1956, c 16
SS 1959, c 105 SS 1965, c 20
Repealed by 1965 Revision RSS 1965, c 101 Attachment of Debts Act Amended by SS 1966, c 93
SS 1968, c 59, s 24 SS 1973, c 5
Repealed by 1978 Revision RSS 1978, c A-32 Attachment of Debts Act
ATTORNEY GENERAL’S ACT
CO 1898, c 6 Attorney General’s Ordinance Repealed by SS 1906, c 7 SS 1906, c 7 Attorney General’s Act Amended by SS 1907, c 32
SS 1909, c 35, s 21 Repealed by 1909 Revision
RSS 1909, c 8 Attorney General’s Act Amended by SS 1913, c 67, s 3 SS 1915, c 43, s 3
Repealed by 1920 Revision, except for clauses 3(k) to (n) and s 5 (*see note)
RSS 1920, c 14 Attorney General’s Act Amended by SS 1920, c 18 Repealed by 1930 Revision
RSS 1930, c 19 Attorney General’s Act Repealed by 1940 Revision RSS 1940, c 21 Attorney General’s Act Repealed by 1953 Revision RSS 1953, c 20 Attorney General’s Act Amended by SS 1958, c 68
Repealed by 1965 Revision
Historical Table of Public Statutes 1909–1978 A
22
RSS 1965, c 24 Attorney General’s Act Amended by SS 1967, c 9 SS 1973, c 6 SS 1976-77, c 5
Repealed by 1978 Revision RSS 1978, c A-33 Attorney General’s Act
Note: * RSS 1909, c 8:3 The duties of the Attorney General shall be as follows: …
(k) He shall be charged inter alia with the conduct of the matters hereinafter set forth the enumerationfor which, however, shall not be taken to restrict the general nature of any provision in this Act contained;(l) The supervision of the offices of the courts of law in Saskatchewan;(m) The examination of papers in connection with the admission and discharge of lunatics to and fromasylums;(n) Drawing special conveyances and instruments of a like nature in connection with the sale or purchaseof property under The Public Works Act or otherwise.
And 5. All acts heretofore done or appointments made in conformity with or to the effect of any of theprovisions herein are declared to have been and to be legal and valid.
AUCTIONEERS ACT
CO 1898, c 58 Amended by SS 1909, c 35, s 30
Repealed by SS 1912, c 36 and c 37 RSS 1909, c 131 SS 1912, c 36 Amended by SS 1917, c 34, s 27
Repealed by 1920 Revision, except for s 8 (cif) RSS 1920, c 146 Amended by SS 1924, c 35
SS 1925-26, c 39 Repealed by 1930 Revision
RSS 1930, c 181 Amended by SS 1932, c 57 Repealed by 1940 Revision
RSS 1940, c 224
An Ordinance respecting Auctioneers, Hawkers and Pedlars An Act respecting Auctioneers, Hawkers and Pedlars An Act respecting Auctioneers
Auctioneers Act
Auctioneers Act
Auctioneers Act Amended by SS 1941, c 64 SS 1942, c 57 SS 1950, c 71 SS 1953, c 85
Repealed by 1953 Revision
Historical Table of Public Statutes 1909–1978 A
23
RSS 1953, c 295 Repealed by 1965 Revision RSS 1965, c 330 Amended by SS 1973, c 7
Repealed by SS 1976-77, c 6 SS 1976-77, c 6 Repealed by 1978 Revision RSS 1978, c A-34
Auctioneers ActAuctioneers Act
Auctioneers Act, 1977 Auctioneers Act
AUTOMOBILE ACCIDENT INSURANCE ACT
SS 1946, c 11 Automobile Accident Insurance Act, 1946 Repealed by SS 1947, c 15 SS 1947, c 15 Automobile Accident Insurance Act, 1947 Amended by SS 1948, c 15
SS 1949, c 11 SS 1950, c 12 SS 1951, c 16
Repealed by SS 1952, c 23 SS 1952, c 23 Automobile Accident Insurance Act, 1952 Amended by SS 1953, c 18
Repealed by 1953 Revision, except for SS 1952, c 23, ss 5(3) and 60(2)
RSS 1953, c 371 Automobile Accident Insurance Act Amended by SS 1954, c 92 SS 1955, c 86 SS 1957, c 100 SS 1958, c 3 SS 1959, c 16 SS 1960, c 15 SS 1962, c 24
Repealed by SS 1963, c 38 SS 1963, c 38 Automobile Accident Insurance Act, 1963 Amended by SS 1964, c 51
Repealed by 1965 Revision RSS 1965, c 409 Automobile Accident Insurance Act Amended by SS 1967, c 89
SS 1968, c 7 SS 1969, c 5 SS 1970, c 5 SS 1972, c 10 SS 1972, c 122, s 11 SS 1973, c 8 SS 1973-74, c 4 and 5
Historical Table of Public Statutes 1909–1978 A
24
Repealed by SS 1976-77, c 7 1978 Revision, except for SS 1967, c 89, s 4(2); SS 1968, c 7, ss 9(2); SS 1972, c 10, ss 14 and 15(2)
RSS 1978, c A-35 Automobile Accident Insurance Act
AUTOMOBILE REPAIRS ACT
Automobile Repairs Act, 1920 Repealed by 1920 Revision, except for s 9 (cif) SS 1919-20, c 86 RSS 1920, c 203 Automobile Repairs Act Repealed by SS 1920, c 71
Historical Table of Public Statutes 1909–1978 B
25
BEET SUGAR FACTORIES ACT
CO 1901, c 24 Repealed by
RSS 1909, c 94
An Ordinance respecting the Exemption from Taxation of Beet Sugar Factories An Act respecting the Exemption from Taxation of Beet Sugar Factories
Repealed by
1909 Revision
Identified as Obsolete in 1920 Revision
Expressed to expire on June 12, 1921
BENGOUGH AGREEMENTS TO ABATE TAXES ACT
SS 1942, c 41 An Act respecting the Village of Bengough
BENGOUGH CONSTITUENCY BY-ELECTION ACT
SS 1966, c 87 Bengough Constituency By-Election Act, 1966 Omitted from consolidation in 1978 Revision; repealed by SS 1983-84, c 52
BIENFAIT COALFIELDS UNION HOSPITAL ACT
SS 1947, c 109 Bienfait Coalfields Union Hospital Act, 1947
BIGGAR LAND SALE CONFIRMATION ACT
SS 1956, c 29 An Act to confirm the Sale of Certain Land by the Town of Biggar
Repealed by Omitted from consolidation in 1965 Revision
BILL OF RIGHTS ACT see SASKATCHEWAN BILL OF RIGHTS ACT
Omitted from consolidation in 1953 Revision
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 B
26
BILLS OF SALE ACT
CO 1898, c 4 CO 1898, c 43
Bills of Sale Ordinance Amended by SS 1900, c 12 SS 1908, c 25 SS 1908-09, c 15 SS 1909, c 35, s 28
Repealed by 1909 Revision RSS 1909, c 144 Chattel Mortgage Act Amended by SS 1912-13, c 46, s 35
SS 1913, c 67, s 22 and 23 SS 1914, c 7 SS 1915, c 43, s 24 SS 1916, c 37, s 22 SS 1917, c 34, s 20 SS 1918-19, c 60 SS 1919-20, c 55
Repealed by 1920 Revision, except for ss 36(2) and (3) (trans) and the OC continued in Schedule est.
regional districts RSS 1920, c 200 Chattel Mortgage Act Amended by SS 1921-22, c 79
SS 1924-25, c 47 SS 1925-26, c 55 SS 1927, c 62 SS 1928, c 78
Repealed by SS 1928-29, c 69 SS 1928-29, c 69 Bills of Sale Act, 1929 Amended by SS 1930, c 75
SS 1930, c 76 see CORPORATION SECURITIES REGISTRATION ACT
Repealed by 1930 Revision RSS 1930, c 240 Bills of Sale Act Amended by SS 1931, c 77
SS 1932, c 70 SS 1933, c 71 SS 1934, c 52 SS 1934-35, c 75
Historical Table of Public Statutes 1909–1978 B
27
Repealed by 1940 Revision, except for SS 1932, c 70, s 5 and 6; SS 1933, c 71, s 1(2); SS 1934, c 52, s 2
RSS 1940, c 288 Bills of Sale Act Amended by SS 1943, c 61 SS 1946, c 94 SS 1952, c 100 SS 1953, c 109
Repealed by 1953 Revision, except for s 38; SS 1953, c 109, s 9
RSS 1953, c 357 Bills of Sale Act Repealed by SS 1957, c 96 SS 1957, c 96 Bills of Sale Act, 1957 Amended by SS 1958, c 99, s 16
SS 1959, c 109, ss 15, 16 and 17 SS 1963, c 9
Repealed by 1965 Revision, except for s 35; SS 1959, c 109, s 16
RSS 1965, c 392 Bills of Sale Act Amended by SS 1966, c 86, s 14 SS 1973, c 9 SS 1973-74, c 6 SS 1974-75, c 3
Repealed by 1978 Revision RSS 1978, c B-1 Bills of Sale Act
BIRD EMBLEM ACT
SS 1945, c 114 Bird Emblem Act, 1945 Repealed by 1953 Revision RSS 1953, c 367 Bird Emblem Act Repealed by 1965 Revision RSS 1965, c 405 Bird Emblem Act Repealed by 1978 Revision RSS 1978, c B-2 Bird Emblem Act
BLIND PERSONS’ ALLOWANCES ACT
SS 1951 (2nd), c 2 Blind Persons’ Allowances Act, 1951 Repealed by 1953 Revision, except for ss 6(2) and 14 RSS 1953, c 243 Blind Persons’ Allowances Act Amended by SS 1955, c 59
Repealed by 1965 Revision RSS 1965, c 272 Blind Persons’ Allowances Act Amended by SS 1969, c 61, s 6
Repealed by 1978 Revision
Historical Table of Public Statutes 1909–1978 B
28
RSS 1978, c B-3 Blind Persons’ Allowances Act
BLIND WORKMEN’S COMPENSATION ACT
SS 1945, c 105 Blind Workmen’s Compensation Act, 1945 Amended by SS 1947, c 100 Repealed by 1953 Revision
RSS 1953, c 257 Blind Workmen’s Compensation Act Amended by SS 1954, c 66 Repealed by 1965 Revision
RSS 1965, c 285 Blind Workmen’s Compensation Act Repealed by 1978 Revision RSS 1978, c B-4 Blind Workmen’s Compensation Act
BOARD OF HIGHWAY COMMISSIONERS REFERENCES ACT
This provision of The Statute Law Amendment Act, 1917 deemed all references to the board of highway commissioners to be references to the Minister of Highways.
SS 1917, c 34, s 53 Statute Law Amendment Act, 1917
BOILER AND PRESSURE VESSEL ACT
CO 1898, c 17 Repealed by CO 1901, No. 7 CO 1901, No. 7 Repealed by SS 1906, c 15 SS 1906, c 15
Steam Boilers Ordinance Steam Boilers Ordinance 1901Steam Boilers Act Repeals “all enactments and provisions of law inconsistent
with or repugnant to this Act” Amended by SS 1908, c 11
SS 1908-9, c 15 SS 1909, c 14 SS 1909, c 35, s 11
Repealed by 1909 Revision RSS 1909, c 22 Steam Boilers Act Amended by SS 1912-13, c 10
SS 1913, c 26 SS 1916, c 10 SS 1917, c 34, s 6 SS 1917 (2nd), c 9
Omitted from consolidation in 1920 Revision
Historical Table of Public Statutes 1909–1978 B
29
Repealed by SS 1918-19, c 15 SS 1918-19, c 15 Steam Boilers Act, 1919 Repealed by 1920 Revision RSS 1920, c 177 Steam Boilers Act Amended by SS 1921-22, c 69
SS 1925-26, c 50 SS 1927, c 56 SS 1928, c 72 SS 1930, c 65
Repealed by 1930 Revision RSS 1930, c 221 Steam Boilers Act Amended by SS 1934, c 45
SS 1934-35, c 7, s 7 SS 1934-35, c 66 SS 1938, c 77
Repealed by 1940 Revision RSS 1940, c 269 Steam Boilers Act Amended by SS 1942, c 61
SS 1943, c 57 SS 1944 (2nd), c 55 SS 1945, c 97 SS 1946, c 87 SS 1947, c 92
Repealed by SS 1948, c 103 SS 1948, c 103 Boiler and Pressure Vessel Act, 1948 Amended by SS 1951, c 83
Repealed by 1953 Revision RSS 1953, c 338 Boiler and Pressure Vessel Act Repealed by 1965 Revision RSS 1965, c 371 Boiler and Pressure Vessel Act Amended by SS 1970, c 5
Repealed by SS 1976-77, c 8 SS 1976-77, c 8 Boiler and Pressure Vessel Act, 1977 Repealed by 1978 Revision RSS 1978, c B-5 Boiler and Pressure Vessel Act
BOOK AGENTS ACT see also COMMERCIAL AGENTS ACT
SS 1930, c 78 Book Agents Act, 1930 Repealed by 1930 Revision RSS 1930, c 187 Book Agents Act Repealed by 1940 Revision RSS 1940, c 230 Book Agents Act Amended by SS 1948, c 90
SS 1949, c 88 Repealed by 1953 Revision
RSS 1953, c 301 Book Agents Act Repealed by Commercial Agents Act, SS 1958, c 97
Historical Table of Public Statutes 1909–1978 B
30
BORDER AREAS ACT
SS 1921-22, c 86 Border Areas Act, 1922 Amended by SS 1923, c 38 Repealed by SS 1924, c 21
SS 1924, c 21 Border Areas Act, 1924 Repealed by 1930 Revision RSS 1930, c 125 Border Areas Act Repealed by 1940 Revision RSS 1940, c 153 Border Areas Act Repealed by 1953 Revision RSS 1953, c 159 Border Areas Act Repealed by 1965 Revision RSS 1965, c 174 Border Areas Act Repealed by 1978 Revision RSS 1978, c B-6 Border Areas Act
BRAND AND BRAND INSPECTION ACT
CO 1898, c 76 Brand Ordinance Amended by 1898, c 19 Repealed by 1900, c 22
CO 1900, c 22 Brand Ordinance Amended by 1903 (1st), c 22 SS 1906, c 42
Repealed by 1909 Revision RSS 1909, c 116 Repealed by SS 1912-13, c 38 SS 1912-13, c 38 Amended by SS 1916, c 37, s 31
SS 1917 (2nd), c 38 Repealed by 1920 Revision
RSS 1920, c 123 Amended by SS 1930, c 51 Repealed by 1930 Revision
RSS 1930, c 148 Repealed by 1940 Revision RSS 1940, c 184 Repealed by SS 1943, c 45 SS 1943, c 45 Amended by SS 1945, c 73
SS 1946, c 58 SS 1948, c 60 SS 1949, c 67
Repealed by 1953 Revision RSS 1953, c 191
Brand Act Brand Act
Brand Act
Brand Act Brand Act Brand and Brand Inspection Act, 1943
Brand and Brand Inspection Act Amended by SS 1956, c 37 SS 1957, c 59
Historical Table of Public Statutes 1909–1978 B
31
SS 1960, c 34 SS 1961, c 53 SS 1962, c 14
Repealed by 1965 Revision Brand and Brand Inspection Act Repealed by 1978 Revision RSS 1965, c 208
RSS 1978, c B-7 Brand and Brand Inspection Act
BREAD SALES ACT
SS 1924-25, c 31 Bread Sales Act, 1925 Amended by Repealed by 1930 Revision
RSS 1930, c 126 Bread Sales Act Repealed by SS 1932, c 34 SS 1932, c 34 Bread Sales Act, 1932 Repealed by 1940 Revision RSS 1940, c 155 Bread Sales Act Repealed by 1953 Revision RSS 1953, c 161 Bread Sales Act
Amended by SS 1954, c 41 SS 1955, c 41
Repealed by 1965 Revision RSS 1965, c 176 Bread Sales Act
Repealed by SS 1976-77, c 9
BREDENBURY TAX SALES
SS 1928-29, c 42 An Act respecting the Town of Bredenbury
Amended by SS 1933, c 41 Affected by SS 1937, c 41
BRITISH CHILD GUESTS ACT
SS 1941, c 80 British Child Guests Act, 1941
BROADVIEW ASSESSMENT AND TAX ROLL
SS 1924, c 54 An Act to provide an Assessment and Tax Roll for the Town of Broadview
Omitted from consolidation in 1953 Revision
Omitted from consolidation in 1930 Revision
SS 1925-26, c 28
Omitted from consolidation in 1930 Revision, but left unrepealed
Historical Table of Public Statutes 1909–1978 B
32
RM OF ELCAPO, NO. 154/BROADVIEW BOUNDARIES ACT
SS 1924-25, c 55 An Act respecting the Town of Broadview
BROWN SUPERANNUATION ALLOWANCE
SS 1969, c 6 An Act to provide a Superannuation Allowance for a Certain Former Member of the Legislative Assembly
Omitted from consolidation in 1978 Revision
B-SAY-TAH TAX SALES OF LAND
SS 1943, c 35 An Act respecting the Village of B-Say-Tah
BUILDERS’ LIEN ACT see MECHANICS LIEN ACT
BUILDING IMPROVEMENTS EXEMPTION FROM TAXATION
Property tax exemption re years 1937-1941
SS 1937, c 44 An Act respecting the Exemption from Taxation of Certain Improvements to Buildings
BUILDING TRADES PROTECTION ACT
SS 1912, c 18 Building Trades Protection Act Amended by SS 1912-13, c 46, s 4 SS 1913, c 63
Repealed by 1920 Revision RSS 1920, c 180 Building Trades Protection Act Repealed by 1930 Revision RSS 1930, c 224 Building Trades Protection Act Repealed by 1940 Revision RSS 1940, c 273 Building Trades Protection Act Repealed by 1953 Revision RSS 1953, c 341 Building Trades Protection Act Repealed by 1965 Revision
Omitted from consolidation in 1930 Revision
Omitted from consolidation in 1953 Revision
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 B
33
RSS 1965, c 374 Repealed by 1978 Revision RSS 1978, c B-8
Building Trades Protection Act Building Trades Protection Act
BULK SALES ACT
SS 1910-11, c 38 Bulk Sales Act Amended by SS 1910-11, c 41, s 20 SS 1912, c 24
Repealed by SS 1913, c 34 SS 1913, c 34 Repealed by 1920 Revision RSS 1920, c 198
Bulk Sales ActBulk Sales Act Amended by SS 1921-22, c 78
SS 1924, c 46 Repealed by 1930 Revision
RSS 1930, c 237 Bulk Sales Act Amended by SS 1934, c 51 SS 1936, c 112
Repealed by 1940 Revision, except for SS 1936, c 112, s 1(2)
RSS 1940, c 285 Bulk Sales Act Amended by SS 1942, c 65 SS 1949, c 110 SS 1952, c 99
Repealed by 1953 Revision RSS 1953, c 354 Bulk Sales Act Repealed by 1965 Revision RSS 1965, c 389 Bulk Sales Act Repealed by 1978 Revision RSS 1978, c B-9 Bulk Sales Act
BUREAU OF CHILD PROTECTION ACT
SS 1921-22, c 15 Bureau of Child Protection Act, 1922 Repealed by Child Welfare Act, 1927, SS 1927, c 60
BURNING OF STRAW ACT
SS 1929, c 4 An Act respecting the Burning of Straw
BUSINESS CORPORATIONS ACT
Identified as obsolete in 1930 Revision
Historical Table of Public Statutes 1909–1978 B
34
SS 1976-77, c 10 Business Corporations Act, 1977 Repealed by 1978 Revision RSS 1978, c B-10 Business Corporations Act
BUSINESS NAMES REGISTRATION ACT
SS 1976-77, c 11 Business Names Registration Act, 1977 Repealed by 1978 Revision RSS 1978, c B-11 Business Names Registration Act
Historical Table of Public Statutes 1909–1978 C
35
CANADA/MANITOBA/SASKATCHEWAN AGREEMENT RATIFICATION (LIGNITE UTILISATION BOARD) ACT
SS 1921-22, c 88 An Act to ratify certain Agreements between the Government of the Dominion of Canada and the Governments of the Provinces of Manitoba and Saskatchewan
Omitted from consolidation in 1930 Revision
CANADA/SASKATCHEWAN AGREEMENT RATIFICATION (NATURAL RESOURCES) ACT
SS 1931, c 85 An Act to ratify a certain Agreement between the Government of the Dominion of Canada and the Government of the Province of Saskatchewan
Note: Ref. agreement dated Mar 20/30
CANADA/SASKATCHEWAN AGREEMENT RATIFICATION (RELIEF/LAND SETTLEMENT) ACT
SS 1933, c 40 An Act for ratifying a Certain Agreement with the Dominion and for other Purposes
Note: Federal/provincial agreements; Agreements; Relief; Land
CANADA/SASKATCHEWAN AGREEMENT RATIFICATION (RCMP) ACT
SS 1931, c 86 An Act to ratify a Certain Agreement between the Dominion of Canada therein represented by the Honourable Hugh Guthrie, Minister of Justice, of the first part, and the Province of Saskatchewan, therein represented by the Honourable M.A. MacPherson, Attorney General, of the second part
Omitted from consolidation in 1940 Revision
Omitted from consolidation in 1940 Revision
Omitted from consolidation in 1940 Revision
Historical Table of Public Statutes 1909–1978 C
36
Note: Federal/provincial agreements; Police
CANADIAN CO-OPERATIVE WHEAT PRODUCERS GOVERNMENT GUARANTEE ACT
SS 1930, c 90 An Act to authorize the Guarantee by the Government of Saskatchewan of certain advances made to the Canadian Co-operative Wheat Producers, Limited
Omitted from consolidation in 1930 Revision
CANADIAN FARM LOAN PRIORITY ACT
SS 1936, c 84 Canadian Farm Loan Priority Act, 1936 Repealed by 1940 Revision RSS 1940, c 198 Canadian Farm Loan Priority Act Repealed by 1953 Revision RSS 1953, c 210 Canadian Farm Loan Priority Act Repealed by 1965 Revision RSS 1965, c 231 Canadian Farm Loan Priority Act Omitted from consolidation in 1978 Revision
CANADIAN INSTITUTE OF MANAGEMENT (SASKATCHEWAN DIVISION) ACT
SS 1973-74, c 7 Canadian Institute of Management (Saskatchewan Division) Act, 1974
Repealed by 1978 Revision
RSS 1978, c C-1 Canadian Institute of Management (Saskatchewan Division) Act
CANADIAN NATIONAL BRANCH LINES ACT
SS 1924, c 2 An Act to provide for the Release of Certain Moneys for the Construction of Canadian National Branch Lines
CANADIAN NORTHERN SASKATCHEWAN RAILWAY (AID) ACT
Omitted from consolidation in 1930 Revision
Historical Table of Public Statutes 1909–1978 C
37
SS 1913, c 12 An Act respecting Certain Aid towards the Construction of Certain Bridges and Terminals of the Canadian Northern Saskatchewan Railway Company
CANADIAN NORTHERN SASKATCHEWAN RAILWAY (GUARANTEE OF SECURITIES) ACT
SS 1912, c 11 An Act to Authorize the Guarantee of Certain Securities of the Canadian Northern Saskatchewan Railway Company
Amended by SS 1913, c 11
CANADIAN WHEAT BOARD (ADDITIONAL POWERS, SASKATCHEWAN) ACT
SS 1922, c 2 Canadian Wheat Board (Additional Powers, Saskatchewan) Act, 1922
Identified as effete in 1930 Revision
CANCER CONTROL ACT see also CANCER FOUNDATION ACT
SS 1930, c 64 Saskatchewan Cancer Commission Act, 1930 Repealed by 1930 Revision RSS 1930, c 218 Saskatchewan Cancer Commission Act Repealed by 1940 Revision RSS 1940, c 265 Saskatchewan Cancer Commission Act Repealed by SS 1944, c 78 SS 1944, c 78 Cancer Control Act, 1944 Amended by SS 1945, c 95
SS 1946, c 83 SS 1949, c 100 SS 1952, c 92
Repealed by 1953 Revision RSS 1953, c 234 Cancer Control Act Amended by SS 1958, c 35
SS 1961, c 51 Repealed by 1965 Revision
RSS 1965, c 260 Cancer Control Act Amended by SS 1968, c 8 SS 1971 (2nd), c 1 SS 1972, c 11 SS 1973, c 10
Repealed by 1978 Revision
Omitted from consolidation in 1920 Revision
Omitted from consolidation in 1920 Revision
Historical Table of Public Statutes 1909–1978 C
38
RSS 1978, c C-2 Cancer Control Act
CARLYLE AGREEMENT RATIFICATION (LEASE OF LANDS ON WHITE BEAR INDIAN RESERVE) ACT
SS 1931, c 99 An Act to confirm a Certain Lease Entered into between His Majesty King Edward VII represented by the Superintendent General of Indian Affairs and the Town of Carlyle and to grant to the Town of Carlyle Certain Powers
Repealed by SS 1959, c 69
SS 1934, c 71 An Act to confirm a Certain Lease Entered into between His Majesty King Edward VII represented by the Superintendent General of Indian Affairs and the Town of Carlyle and to grant to the Town of Carlyle Certain Powers
Amended by SS 1949, c 69
Repealed by SS 1959, c 69
CATTLE MARKETING DEDUCTIONS ACT
SS 1970, c 7 Cattle Marketing Voluntary Deductions Act, 1970 Amended by SS 1972, c 12 SS 1978, c 5
Repealed by 1978 Revision RSS 1978, c C-3 Cattle Marketing Voluntary Deductions Act
CEMETERY ACT
CO 1898, c 68 Cemetery Ordinance Amended by SS 1908, c 38 Repealed by 1909 Revision
RSS 1909, c 82 Amended by SS 1912-13, c 46, s 22 SS 1916, c 37, s 15
Repealed by 1920 Revision RSS 1920, c 85 Repealed by 1930 Revision RSS 1930, c 102 Amended by SS 1937, c 26
SS 1939, c 29 Repealed by 1940 Revision
Cemetery Act
Cemetery ActCemetery Act
Historical Table of Public Statutes 1909–1978 C
39
RSS 1940, c 125 Repealed by 1953 Revision RSS 1953, c 136 Repealed by SS 1955, c 31 SS 1955, c 31 Cemeteries Act, 1955 Amended by SS 1957, c 41
SS 1958, c 28 SS 1959, c 58
Repealed by SS 1965, c 70 SS 1965, c 70 Cemeteries Act, 1965 Repealed by 1965 Revision except section 71 RSS 1965, c 416 Cemeteries Act Amended by SS 1967, c 90
SS 1973-74, c 8 SS 1977-78, c 3
Repealed by 1978 Revision RSS 1978, c C-4 Cemeteries Act
CENTENNIAL PROJECTS ASSISTANCE ACT
SS 1965, c 93 Centennial Projects Assistance Act, 1965 Omitted from consolidation in 1965 RevisionAmended by SS 1973-74, c 9
Omitted from consolidation in 1978 ; repealed by SS 1983-84, c 52
CENTRALIZED TEACHING PROGRAM FOR NURSING STUDENTS ACT
SS 1956, c 49 Amended by SS 1964, c 39
Repealed by 1965 Revision RSS 1965, c 266 Repealed by SS 1967, c 59
SS 1967, c 59
Centralized Teaching Program for Nursing Students Act, 1956
Centralized Teaching Program for Nursing Students Act Centralized Teaching Program for Nursing Students Repeal Act, 1967
Omitted from consolidation in 1978
CENTRE OF THE ARTS ACT see SASKATCHEWAN CENTRE OF THE ARTS ACT
Cemetery ActCemetery Act
Historical Table of Public Statutes 1909–1978 C
40
CERTIFIED GENERAL ACCOUNTANTS ACT
SS 1978, c 6 Certified General Accountants Act, 1978 Repealed by 1978 Revision RSS 1978 (Supp), c C-4.1 (see note *)
Certified General Accountants Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
CERTIFIED PUBLIC ACCOUNTANTS ACT
SS 1953, c 84 Certified Public Accountants Act, 1953 Repealed by 1953 Revision RSS 1953, c 278 Amended by SS 1954, c 72
Repealed by 1965 Revision RSS 1965, c 307 Amended by SS 1970, c 8, s 20
SS 1972, c 1, s 33 Repealed by 1978 Revision
RSS 1978, c C-5 Certified Public Accountants Act
CHAMBERLAIN TAX SALES OF LAND
SS 1944, c 50 An Act Respecting the Village of Chamberlain
CHANGE OF NAME ACT
SS 1933, c 81 Change of Name Act, 1933 Amended by SS 1940, c 107 Repealed by 1940 Revision
RSS 1940, c 323 Change of Name Act Amended by SS 1941, c 86 SS 1943, c 66 SS 1946, c 104
Repealed by SS 1947, c 113 SS 1947, c 113 Change of Name Act, 1947 Amended by SS 1948, c 115
SS 1949, c 121 Repealed by 1953 Revision, except for ss 23 and 24
Omitted from consolidation in 1953
Historical Table of Public Statutes 1909–1978 C
41
RSS 1953, c 370 Change of Name Act Amended by SS 1957, c 99 SS 1964, c 38
Repealed by 1965 Revision RSS 1965, c 408 Change of Name Act Amended by SS 1970, c 8, s 33
SS 1972, c 1, s 48 SS 1973, c 11 SS 1976, c 6
Repealed by 1978 Revision RSS 1978, c C-6 Change of Name Act
CHARTERED ACCOUNTANTS ACT
SS 1908, c 55 Repealed by 1909 Revision
RSS 1909, c 109 Amended by SS 1912-13, c 46, ss 28 to 32 SS 1913, c 53
Repealed by 1920 Revision RSS 1920, c 138 Repealed by 1930 Revision
RSS 1930, c 171 Repealed by SS 1934, c 41
SS 1934, c 41 Repealed by 1940 Revision RSS 1940, c 213
An Act to incorporate the Institute of Chartered Accountants of Saskatchewan An Act to incorporate the Institute of Chartered Accountants of Saskatchewan
Chartered Accountants Act
Chartered Accountants Act
Chartered Accountants Act, 1934 Chartered Accountants Act Amended by SS 1948, c 73
Repealed by 1953, c 276, except for ss 35(1), 40(1) and (3), and 44(2)
RSS 1953, c 276 Chartered Accountants Act Repealed by 1965 Revision RSS 1965, c 305 Chartered Accountants Act Repealed by 1978 Revision RSS 1978, c C-7 Chartered Accountants Act
CHATTEL MORTGAGE RENEWAL STATEMENTS ACT
SS 1928, c 79 An Act to validate certain Renewal Statements filed for the purposes of the Chattel Mortgage Act
Omitted from consolidation in 1930 Revision
Historical Table of Public Statutes 1909–1978 C
42
CHATTEL MORTGAGES RE 1939 CROPS ACT
SS 1939, c 87 An Act respecting certain Chattel Mortgages
CHILD WELFARE ACTRepeals and consolidates:
Adoption of Children Act, 1922; Bureau of Child Protection Act, 1922; Children’s Protection Act; Illegitimate Children’s Act; Juvenile Courts Act; Mothers’ Allowances Act
SS 1927, c 60 Child Welfare Act, 1927 Amended by SS 1928, c 76 SS 1928-29, c 65 SS 1930, c 70
Repealed by 1930 Revision RSS 1930, c 231 Child Welfare Act Amended by SS 1931, c 74
SS 1934, c 49 SS 1934-35, c 70 SS 1936, c 108 SS 1937, c 82 SS 1938, c 81 SS 1939, c 85 SS 1940, c 97
Repealed by 1940 Revision, except for SS 1931, c 74, s 2(4)
RSS 1940, c 278 Child Welfare Act Amended by SS 1941, c 79 SS 1942, c 64 SS 1943, c 60 SS 1944, c 85 SS 1944 (2nd), c 60 SS 1945, c 100
Repealed by SS 1946, c 91, except for SS 1944, c 85, s 22 and SS 1944 (2nd), c 60, ss 14 and 15
SS 1946, c 91 Child Welfare Act, 1946 Amended by SS 1947, c 94 SS 1948, c 106 SS 1949, c 106
Omitted from consolidation in 1940 Revision
Historical Table of Public Statutes 1909–1978 C
43
SS 1950, c 87 SS 1951, c 87 SS 1952, c 95 SS 1953, c 104
Repealed by 1953 Revision, except for ss 131(2); SS 1948, c 106, s. 14
RSS 1953, c 239 Child Welfare Act Amended by SS 1954, c 60 SS 1955, c 55 SS 1956, c 50 SS 1958, c 37 SS 1959, c 87 SS 1960, c 82 SS 1961, c 37 SS 1962, c 11 SS 1963, c 69
Repealed by
CHILDREN OF UNMARRIED PARENTS ACT
SS 1973, c 12 Children of Unmarried Parents Act, 1973 Repealed by 1978 Revision RSS 1978 c C-8 Children of Unmarried Parents Act
CHILDREN’S PROTECTION ACT see also CHILD WELFARE ACT
SS 1908, c 31 Children's Protection Act Amended by SS 1908-9, c 15 SS 1909, c 17
Repealed by 1909 Revision RSS 1909, c 28 Children's Protection Act Amended by SS 1910-11, c 41, s 11
SS 1912, c 42, s 5 SS 1913, c 67, s 6 SS 1915, c 43, s 7 SS 1916, c 37, s 8 SS 1917, c 3, s 7
Repealed by SS 1917 (2nd), c 13 SS 1917 (2nd), c 13 Children’s Protection Act, 1917 Amended by SS 1919-20, c 12
1965 Revision, except for ss. 12, 22 to 24, 25, 62, and Form C
Historical Table of Public Statutes 1909–1978 C
44
Repealed by 1920 Revision, except for s 31 (cif) RSS 1920, c 192 Children’s Protection Act Amended by SS 1921-22, c 74
SS 1924, c 44 Repealed by Child Welfare Act, 1927, SS 1927, c 60
CHIROPODY PROFESSION ACT
SS 1943, c 50 Chiropody Profession Act, 1943 Amended by SS 1948, c 87 Repealed by 1953 Revision, except for ss 36(1) and 41(1)
and (3) RSS 1953, c 291 Repealed by 1965 Revision RSS 1965, c 326 Amended by SS 1970, c 8, s 26
SS 1972, c 1, s 38 SS 1973, c 13
Repealed by 1978 Revision RSS 1978, c C-9 Chiropody Profession Act
CHIROPRACTIC ACT
SS 1943, c 49 Chiropractic Act, 1943 Amended by SS 1948, c 85 SS 1950, c 70
Repealed by 1953 Revision, except for ss 4(2), 8(1), (2) and (4), 22(1) and 27(1) and (3)
RSS 1953, c 289 Chiropractic Act Amended by SS 1957, c 79 SS 1959, c 91 SS 1961, c 64
Repealed by 1965 Revision RSS 1965, c 321 Chiropractic Act Repealed by 1978 Revision RSS 1978, c C-10 Chiropractic Act
CHOSES IN ACTION ACT
RO, c 50 CO 1898, c 41 An Ordinance respecting Choses in Action Repealed by 1909 Revision
Historical Table of Public Statutes 1909–1978 C
45
RSS 1909, c 146 Amended by SS 1912-13, c 46, s 36 SS 1915, c 43, s 26
Repealed by 1920 Revision RSS 1920, c 202 Repealed by 1930 Revision except for s 9 RSS 1930, c 244 Repealed by 1940 Revision RSS 1940, c 292 Repealed by 1953 Revision RSS 1953, c 360 Repealed by 1965 Revision RSS 1965, c 395 Repealed by 1978 Revision RSS 1978, c C-11
An Act respecting Choses in Action
Choses in Action Act Choses in Action Act Choses in Action Act Choses in Action Act Choses in Action Act Choses in Action Act
CITY ACT
RSS 1920, c 86 City Act Amended by SS 1920, c 34 SS 1921-22, c 36 SS 1923, c 28 SS 1924, c 13 SS 1924-25, c 21
Repealed by SS 1925-26, c 18 SS 1925-26, c 18 City Act, 1926 Amended by SS 1927, c 23
SS 1928, c 35 SS 1928-29, c 31 SS 1930, c 31
Repealed by 1930 Revision RSS 1930, c 103 City Act Amended by SS 1931, c 40
SS 1932, c 25 SS 1933, c 23
Repealed by SS 1934, c 17 SS 1934, c 17 City Act, 1934 Amended by SS 1934-35, c 27
SS 1936, c 35 SS 1937, c 27 SS 1937, c 95, s 6 SS 1938, c 25 SS 1939, c 31 SS 1940, c 42
Historical Table of Public Statutes 1909–1978 C
46
Repealed by 1940 Revision, except for SS 1934-35, c 27, s 25 as it relates to ss 508(3) and (5) of the Act; SS 1939, c 31, s 22
RSS 1940, c 126 Amended by SS 1941, c 22 SS 1942, c 27 SS 1943, c 22 SS 1944, c 30 SS 1944 (2nd), c 32 SS 1945, c 37 SS 1946, c 29
Repealed by SS 1947, c 43 SS 1947, c 43 City Act, 1947 Amended by SS 1948, c 33
SS 1949, c 42 SS 1950, c 34 SS 1951, c 40 SS 1952, c 48 SS 1953, c 46
Repealed by 1953 Revision, except for ss 276(3), s 505, and ss 558(5); SS 1948, c 33, ss 20(2), 30 and 31(2); SS 1949, c 42, s 23(2); SS 1951, c 40, s 25(2); SS 1952, c 48, s 17(2)
RSS 1953, c 137 City Act Amended by SS 1954, c 28 and 29 SS 1955, c 32 SS 1956, c 20 SS 1957, c 42 SS 1958, c 44 SS 1958, c 99, s 7 SS 1959, c 62 SS 1959, c 109, ss 7, 16 and 17 SS 1960, c 47 SS 1961, c 10 SS 1962, c 35 SS 1963, c 52 SS 1964, c 8 SS 1965, c 37
Repealed by 1965 Revision, except for SS 1954, c 28, s 4; SS 1954, c 29, s 9(2); SS 1955, c 32, s 17(2); SS
Historical Table of Public Statutes 1909–1978 C
47
1956, c 20, s 19(1); SS 1957, c 42, s 17(1); SS 1959, c 62, s 36 (1); SS 1959, c 109, s 16; SS 1960, c 47, ss 10(2) and 23(1); SS 1961, c 10, s 17(1); SS 1962, c 35, s 24; SS 1963, c 52, s 31; SS 1965, c 37, s 29
RSS 1965, c 147 City Act Amended by SS 1966, c 44 SS 1966, c 86, s 7 SS 1967, c 24 SS 1968, c 10 SS 1969, c 7
Repealed by Urban Municipality Act, 1970, SS 1970, c 78, s 430
CIVIL DEFENCE ACT
SS 1951, c 103 Civil Defence Act, 1951 Amended by SS 1953, c 117 Repealed by 1953 Revision
RSS 1953, c 247 Civil Defence Act Repealed by 1965 Revision RSS 1965, c 417 Civil Defence Act Repealed by 1978 Revision, except for the preambleRSS 1978, c C-12 Civil Defence Act
CIVIL DEFENCE WORKERS’ COMPENSATION ACT
SS 1943, c 69 Civil Defence Workers’ Compensation Act, 1943
CLEAN ENVIRONMENT AUTHORITY ACT
SS 1971, c 2 Clean Environment Authority Act, 1971 Repealed by SS 1972, c 122, s 14
CLERKS AND DEPUTY CLERKS see COURT OFFICIALS’ ACT
CO 1898, c 22 An Ordinance respecting Clerks and Deputy Clerks Amended by 1899, c 6 1900, c 6
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 C
48
1901, c 14 Repealed by SS 1907, c 13
CLOSING-OUT SALES ACT
SS 1938, c 44 Closing-out Sales Act, 1938 Repealed by 1940 Revision RSS 1940, c 154 Closing-out Sales Act Repealed by 1953 Revision RSS 1953, c 160 Closing-out Sales Act Repealed by 1965 Revision RSS 1965, c 175 Closing-out Sales Act Repealed by 1978 Revision RSS 1978, c C-13 Closing-out Sales Act
COAL CONSERVATION ACT see Mineral Resources Act, 1985
SS 1976, c 7 Coal Conservation Act, 1976 Repealed by 1978 Revision RSS 1978, c C-14 Coal Conservation Act
COAL MINERS’ SAFETY AND WELFARE ACT
Coal Mines Regulations Ordinance Amended by Repealed by
CO 1899, c 4 1909 Revision, except s 18 and ss 20(3) (these provisions provide for the issue of certificates of competency to persons employed in certain positions on September 19, 1898)
Coal Mines Act Amended by SS 1915, c 43, s 6 Repealed by Repealed by
SS 1917 (2nd), c 10 1920 Revision except for s 42 (cif) Mines Act
Mines Act Amended by SS 1921-22, c 70 Repealed by 1930 Revision
Mines Act Amended by SS 1932, c 65, name changed to “The Coal Mines Safety and Welfare Act” SS 1934-35, c 7, s 8 SS 1936, c 103
Repealed by 1940 Revision
CO 1898, c 16
RSS 1909, c 23
SS 1917 (2nd), c 10 RSS 1920, c 178
RSS 1930, c 222
RSS 1940, c 270 Coal Miners' Safety and Welfare Act Amended by SS 1944, c 82
Historical Table of Public Statutes 1909–1978 C
49
SS 1952, c 93 Repealed by 1953 Revision
RSS 1953, c 339 Repealed by 1965 Revision RSS 1965, c 372
Coal Miners' Safety and Welfare ActCoal Miners' Safety and Welfare Act Repealed by SS 1972, c 13
COAL MINING INDUSTRY ACT
SS 1934, c 47 Coal Mines Licensing and Regulation Act, 1934 Amended by SS 1934-35, c 7, s 10 Repealed by SS 1934-35, c 73
SS 1934-35, c 73 Coal Mining Industry Act, 1935 Repealed by 1940 Revision RSS 1940, c 295 Coal Mining Industry Act Amended by SS 1952, c 101
Repealed by 1953 Revision RSS 1953, c 248 Coal Mining Industry Act Repealed by 1965 Revision RSS 1965, c 276 Coal Mining Industry Act Repealed by SS 1972, c 14
COLLECTION AGENTS ACT
SS 1928, c 77 Collection Agents Act, 1928 Repealed by 1930 Revision RSS 1930, c 186 Collection Agents Act Repealed by 1940 Revision RSS 1940, c 229 Collection Agents Act Amended by SS 1944, c 69
Repealed by SS 1947, c 78 SS 1947, c 78 Collection Agents Act, 1947 Repealed by 1953 Revision RSS 1953, c 300 Collection Agents Act Repealed by 1965 Revision RSS 1965, c 335 Collection Agents Act Repealed by SS 1968, c 11 SS 1968, c 11 Collection Agents Act, 1968 Amended by SS 1971, c 3
SS 1972, c 15 SS 1973, c 14 SS 1977-78, c 4
Repealed by 1978 Revision RSS 1978, c C-15 Collection Agents Act
COMING OF AGE OF PERSONS ACT
SS 1970, c 8 Coming of Age Act, 1970 Amended by SS 1972, c 1, s 52 (ss 2, 3, and 4 repealed)
Historical Table of Public Statutes 1909–1978 C
50
Repealed by 1978 Revision
COMMISSIONERS FOR OATHS ACT
CO 1898, c 24 An Ordinance respecting Commissioners to Administer Oaths
Repealed by SS 1906, c 18
SS 1906, c 18 Repealed by 1909 Revision RSS 1909, c 66 An Act respecting Commissioners to Administer Oaths Amended by SS 1912-13, c 22
SS 1915, c 43, s 13 SS 1917, c 34, s 14 SS 1919-20, c 18
Repealed by 1920 Revision RSS 1920, c 46 Commissioners for Oaths Act Repealed by 1930 Revision except for s 5 (trans) RSS 1930, c 57 Commissioners for Oaths Act Amended by SS 1940, c 28
Repealed by 1940 Revision RSS 1940, c 69 Commissioners for Oaths Act Amended by SS 1941, c 13
Repealed by SS 1942, c 14 SS 1942, c 14 Commissioners for Oaths Act, 1942 Amended by SS 1944, c 19
Repealed by SS 1945, c 25 SS 1945, c 25 Commissioners for Oaths Act, 1945 Amended by SS 1949, c 26
SS 1950, c 24 Repealed by 1953 Revision
RSS 1953, c 75 Commissioners for Oaths Act Repealed by 1965 Revision RSS 1965, c 83 Commissioners for Oaths Act Amended by SS 1972, c 16
Repealed by 1978 Revision RSS 1978, c C-16 Commissioners for Oaths Act
COMMUNITY CABLECASTERS ACT
SS 1976-77, c 12 Community Cablecasters Act, 1977 Repealed by 1978 Revision RSS 1978, c C-17 Community Cablecasters Act
COMMUNITY CAPITAL FUND ACT
Historical Table of Public Statutes 1909–1978 C
51
SS 1973-74, c 10 Community Capital Fund Act, 1974 Amended by SS 1977-78, c 5 Repealed by 1978 Revision
RSS 1978, c C-18 Community Capital Fund Act
COMMUNITY COLLEGES ACT
SS 1973, c 15 Community Colleges Act, 1973 Repealed by 1978 Revision RSS 1978, c C-19 Community Colleges Act
COMMUNITY LEGAL SERVICES (SASKATCHEWAN) ACT
SS 1973-74, c 11 Community Legal Services (Saskatchewan) Act, 1974 Amended by SS 1974-75, c 49, ss 9 and 10 (s 13, 22 aff) Repealed by 1978 Revision
RSS 1978, c C-20 Community Legal Services (Saskatchewan) Act
COMMUNITY PLANNING PROFESSION ACT
SS 1963, c 66 Community Planning Profession Act, 1963 Repealed by 1965 Revision except sections 11 to 14 RSS 1965, c 310 Community Planning Profession Act Amended by SS 1970, c 8, s 21
SS 1970, c 9 SS 1972, c 1, s 34
Repealed by 1978 Revision RSS 1978, c C-21 Community Planning Profession Act
COMMUNITY SERVICES ACT
SS 1973-74, c 12 Community Services Act, 1974 Repealed by 1978 Revision RSS 1978, c C-22 Community Services Act
COMPANIES ACT
RSS 1920, c 76 Companies Act Amended by SS 1920, c 33
Historical Table of Public Statutes 1909–1978 C
52
SS 1921-22, c 33 SS 1923, c 26 SS 1924-25, c 18 1925-26, c 17 SS 1927, c 18 SS 1928, c 30
Repealed by SS 1928-29, c 28 SS 1928-29, c 28 Companies Act, 1929 Amended by SS 1930, c 29
Repealed by 1930 Revision RSS 1930, c 93 Companies Act Amended by SS 1931, c 36
SS 1932, c 22 Repealed by SS 1933, c 21
SS 1933, c 21 Companies Act, 1933 Amended by SS 1934, c 15 SS 1934-35, c 24 SS 1936, c 30 SS 1937, c 95, s 5 SS 1940, c 38
Repealed by 1940 Revision, except for SS 1934, c 15, ss 3(2) and 6(2); SS 1936, c 30, s 6
RSS 1940, c 113 Companies Act Amended by SS 1942, c 24 SS 1943, c 20 SS 1952, c 45 SS 1953, c 41
Repealed by 1953 Revision, except for section 237; SS 1953, c 41, s 5
RSS 1953, c 124 Companies Act Amended by SS 1954, c 24 SS 1956, c 18 SS 1957, c 38 SS 1959, c 33 SS 1965, c 69
Repealed by 1965 Revision, except for SS 1956, c 18, s 9 RSS 1965, c 131 Companies Act Amended by SS 1966, c 15
SS 1968, c 13 SS 1969, c 8 SS 1971, c 50, s 5 SS 1973, c 16 SS 1974-75, c 4
Historical Table of Public Statutes 1909–1978 C
53
Repealed by 1978 Revision, except for SS 1966, c 15, s 1(2)
RSS 1978, c C-23 Companies Act
COMPANIES CHANGE OF NAME ORDINANCE
CO 1898, c 62 An Ordinance to authorize the changing of the names of Incorporated Companies
Repealed by The Companies Ordinance, 1901, c 20
COMPANIES WINDING UP ACT
1903 (1st), c 13 Companies Winding Up Ordinance 1903 Amended by SS 1908, c 38 Repealed by 1909 Revision
RSS 1909, c 78 Companies Winding Up Act Amended by SS 1914, c 20, s 5 Repealed by 1920 Revision
RSS 1920, c 82 Companies Winding Up Act Amended by SS 1924, c 11 SS 1927, c 20 SS 1928, c 33
Repealed by 1930 Revision RSS 1930, c 99 Companies Winding Up Act Amended by SS 1932, c 23
Repealed by 1940 Revision RSS 1940, c 119 Companies Winding Up Act Amended by SS 1945, c 33
Repealed by 1953 Revision RSS 1953, c 131 Companies Winding Up Act Amended by SS 1959, c 106
Repealed by 1965 Revision RSS 1965, c 141 Companies Winding Up Act Amended by SS 1971, c 4
Repealed by 1978 Revision RSS 1978, c C-24 Companies Winding Up Act
CONCLUSION OF THE WAR (DEFINITION) ACT
SS 1921-22, c 90 Conclusion of the War (Definition) Act, 1922 Omitted from consolidation in 1930 Revision
Historical Table of Public Statutes 1909–1978 C
54
CONCLUSION OF THE WAR (DEFINITION) ACT
SS 1945, c 117 Conclusion of the War (Definition) Act, 1945 Amended by SS 1947, c 116
Omitted from consolidation in 1953 Revision
CONDITIONAL SALES ACT
CO 1897, No. 39 CO 1898, c 44 An Ordinance respecting the Receipts and Conditional
Sales of Goods Amended by 1903 (2nd), c 12
SS 1907, c 17 SS 1908, c 38 SS 1908-9, c 15
Repealed by 1909 Revision RSS 1909, c 145 An Act respecting Lien Notes and Conditional Sale of
Goods Amended by SS 1910-11, c 31, s 16
SS 1915, c 43, s 25 SS 1916, c 37, s 23
Repealed by 1920 Revision, except for ss 3, 4 and 5 (rep SS 1920, c 5)
RSS 1920, c 201 Conditional Sales Act Amended by SS 1921-22, c 80 SS 1924-25, c 48 SS 1928, c 81 SS 1928-29, c 71
Repealed by 1930 Revision RSS 1930, c 243 Conditional Sales Act Amended by SS 1931, c 78
SS 1933, c 72 SS 1934, c 53 SS 1934-35, c 76 SS 1939, c 88
Repealed by 1940 Revision, except for SS 1931, c 78, s 2 RSS 1940, c 291 Conditional Sales Act Amended by SS 1947, c 98
SS 1949, c 111 SS 1953, c 110
Repealed by 1953 Revision RSS 1953, c 358 Conditional Sales Act Repealed by SS 1957, c 97 SS 1957, c 97 Conditional Sales Act, 1957 Amended by SS 1958, c 84
SS 1961, c 42
Historical Table of Public Statutes 1909–1978 C
55
SS 1965, c 21 Repealed by 1965 Revision, except s 32
RSS 1965, c 393 Conditional Sales Act Amended by SS 1973-74, c 13 Repealed by 1978 Revision
RSS 1978, c C-25 Conditional Sales Act
CONDOMINIUM PROPERTY ACT
SS 1968, c 14 Condominium Property Act, 1968 Amended by SS 1973-74, c 14 SS 1976, c 8 SS 1976-77, c 13 SS 1978, c 7
Repealed by 1978 Revision RSS 1978, c C-26 Condominium Property Act
CONFIRMATION OF TAX SALES ACT
1900 No. 10 Repealed by 1901 No. 12 1901 No. 12 Amended by SS 1908, c 38
Repealed by 1909 Revision RSS 1909, c 49
An Ordinance respecting the Confirmation of Sales of Land for Taxes
An Act respecting Confirmation of Sales of Land for Taxes Amended by SS 1912-13, c 17
SS 1913, c 67, s 8 SS 1916, c 37, s 11 Omitted from consolidation in 1920 Revision
CONSERVATION AND DEVELOPMENT ACT
SS 1949, c 73 Conservation and Development Act, 1949 Amended by SS 1952, c 76 SS 1953, c 77
Repealed by 1953 Revision RSS 1953, c 203 Conservation and Development Act Amended by SS 1954, c 53
SS 1955, c 52 SS 1956, c 39
Historical Table of Public Statutes 1909–1978 C
56
SS 1958, c 21 SS 1961, c 2 SS 1963, c 17 SS 1965, c 73
Repealed by 1965 Revision RSS 1965, c 221 Conservation and Development Act Amended by SS 1967, c 46
SS 1970, c 10 SS 1972, c 17 SS 1973, c 17 SS 1976-77, c 14
Repealed by 1978 Revision RSS 1978, c C-27 Conservation and Development Act
CONSTITUENCY BOUNDARIES COMMISSION ACT
SS 1972, c 18 Constituency Boundaries Commission Act, 1972 Amended by SS 1973, c 18 Repealed by 1978 Revision, except for SS 1973, c 18, s 7
RSS 1978, c C-28 Constituency Boundaries Commission Act
CONSTITUTIONAL QUESTIONS ACT
1901 No. 11 Repealed by 1909 Revision
Repealed by 1920 Revision Repealed by 1930 Revision Amended by SS 1936, c 21 Repealed by 1940 Revision
An Ordinance for expediting the decision of Constitutional and other Legal Questions An Act respecting the Decision of Constitutional and other Legal QuestionsConstitutional Questions Act Constitutional Questions Act
Constitutional Questions Act Amended by
Repealed by Constitutional Questions Act Repealed by Constitutional Questions Act Repealed by
SS 1953, c 34
1953 Revision 1965 Revision 1978 Revision
RSS 1909, c 57
RSS 1920, c 49 RSS 1930, c 60
RSS 1940, c 72
RSS 1953, c 78 RSS 1965, c 86 RSS 1978, c C-29 Constitutional Questions Act
CONSTRUCTION OF CHIMNEYS ACT
Historical Table of Public Statutes 1909–1978 C
57
CO 1898, c 88 An Ordinance respecting the Construction of Chimneys
Repealed by 1909 Revision
RSS 1909, c 32 An Act respecting the Construction of Chimneys Repealed by 1920 Revision RSS 1920, c 173 Construction of Chimneys Act Repealed by 1930 Revision RSS 1930, c 213 Construction of Chimneys Act Repealed by 1940 Revision RSS 1940, c 260 Construction of Chimneys Act Repealed by 1953 Revision RSS 1953, c 332 Construction of Chimneys Act Repealed by 1965 Revision RSS 1965, c 366 Construction of Chimneys Act Repealed by SS 1973-74, c 15
CONSUMER PRODUCTS WARRANTIES ACT
SS 1976-77, c 15 Consumer Products Warranties Act, 1977 Repealed by 1978 Revision RSS 1978, c C-30 Consumer Products Warranties Act
CONTRIBUTORY NEGLIGENCE ACT
Contributory Negligence Act, 1944 Amended by SS 1949, c 32 SS 1952, c 39
Repealed by 1953 Revision, except for s 11 and SS 1949, c 32, s 2
Contributory Negligence Act Amended by SS 1957, c 30 Repealed by 1965 Revision
Contributory Negligence Act Repealed by 1978 Revision
SS 1944, c 23
RSS 1953, c 83
RSS 1965, c 91 RSS 1978, c C-31 Contributory Negligence Act
CONTROL AND MARKETING OF WHEAT ACT
SS 1934, c 61 Control and Marketing of Wheat Act, 1934
CONTROVERTED ELECTIONS ACT
CO 1897, c 12 Controverted Elections Ordinance Repealed by CO 1898
Omitted from consolidation in 1940 Revision
Historical Table of Public Statutes 1909–1978 C
58
CO 1898, c 4 Identified as obsolete by 1909 RevisionSS 1907, c 5 Amended by 1908, c 38
Repealed by 1909 Revision RSS 1909, c 5 Amended by SS 1916, c 37, s 3
Repealed by 1920 Revision RSS 1920, c 5 Amended by SS 1930, c 6
Repealed by 1930 Revision RSS 1930, c 6 Repealed by 1940 Revision RSS 1940, c 6 Amended by SS 1952, c 9
Repealed by 1953 Revision RSS 1953, c 5 Amended by SS 1960, c 46
Repealed by 1965 Revision RSS 1965, c 5 Repealed by SS 1971, c 5 SS 1971, c 5 Repealed by 1978 Revision RSS 1978, c C-32
Controverted Elections Ordinance Controverted Elections Act
Controverted Elections Act
Controverted Elections Act
Controverted Elections ActControverted Elections Act
Controverted Elections Act
Controverted Elections Act Controverted Elections Act, 1971 Controverted Elections Act
CONTROVERTED MUNICIPAL ELECTIONS ACT
SS 1908, c 34 Controverted Municipal Elections Act Repealed by 1909 Revision RSS 1909, c 90 Controverted Municipal Elections Act Amended by SS 1910-11, c 41, s 4
SS 1912, c 42, s 15 Repealed by 1920 Revision
RSS 1920, c 91 Controverted Municipal Elections Act Amended by SS 1928, c 40 Repealed by 1930 Revision
RSS 1930, c 108 Controverted Municipal Elections Act Repealed by 1940 Revision RSS 1940, c 131 Controverted Municipal Elections Act Amended by SS 1948, c 38
Repealed by 1953 Revision RSS 1953, c 142 Controverted Municipal Elections Act Repealed by 1965 Revision RSS 1965, c 152 Controverted Municipal Elections Act Amended by SS 1974-75, c 5
Repealed by 1978 Revision RSS 1978, c C-33 Controverted Municipal Elections Act
CO-OPERATIVE ASSOCIATIONS ACT
SS 1913, c 62 Agricultural Co-operative Associations Act Amended by SS 1915, c 37
Historical Table of Public Statutes 1909–1978 C
59
SS 1916, c 37, s 35 SS 1918-19, c 68
Repealed by 1920 Revision RSS 1920, c 119 Agricultural Co-operative Associations Act Amended by SS 1920, c 50
SS 1921-22, c 52 SS 1923, c 43
Repealed by SS 1924, c 26 SS 1924, c 26 Agricultural Co-operative Associations Act, 1924 Repealed by SS 1928, c 54 SS 1928, c 54 Co-operative Associations Act, 1928 Amended by SS 1928-29, c 48
Repealed by 1930 Revision, except for ss 31(2) (trans) RSS 1930, c 143 Co-operative Associations Act Amended by SS 1931, c 56
SS 1934-35, c 55 SS 1936, c 75 SS 1938, c 54
Repealed by SS 1939, c 68 SS 1939, c 68 Co-operative Associations Act, 1939 Repealed by 1940 Revision RSS 1940, c 179 Co-operative Associations Act Amended by SS 1941, c 58
SS 1942, c 54 SS 1944, c 62 SS 1944 (2nd), c 44 SS 1945, c 72 SS 1946, c 65 SS 1947, c 72 SS 1948, c 67 SS 1949, c 78
Repealed by SS 1950, c 66, except for SS 1945, c 72 SS 1950, c 66 Co-operative Associations Act, 1950 Amended by SS 1952, c 80
SS 1953, c 81 Repealed by 1953 Revision
RSS 1953, c 224 Co-operative Associations Act Amended by SS 1954, c 55 SS 1956, c 43 SS 1957, c 63 SS 1959, c 1
Repealed by SS 1960, c 74 SS 1960, c 74 Co-operative Associations Act, 1960 Repealed by 1965 Revision RSS 1965, c 246 Co-operative Associations Act Amended by SS 1966, c 28
SS 1967, c 50
Historical Table of Public Statutes 1909–1978 C
60
SS 1969, c 9 SS 1973-74, c 16
Repealed by 1978 Revision RSS 1978, c C-34 Co-operative Associations Act
CO-OPERATIVE FISHERIES ACT
SS 1959, c 86 Co-operative Fisheries Act, 1959 Omitted from consolidation in 1965 Revision
CO-OPERATIVE GUARANTEE ACT
SS 1947, c 74 Co-operative Guarantee Act, 1947 Amended by SS 1950, c 68 SS 1951, c 66
Repealed by SS 1952, c 82 SS 1952, c 82 Co-operative Guarantee Act, 1952 Repealed by 1953 Revision RSS 1953, c 229 Co-operative Guarantee Act Amended by SS 1956, c 45
SS 1957, c 66 SS 1958, c 1 SS 1963, c 14
Repealed by 1965 Revision RSS 1965, c 250 Co-operative Guarantee Act Amended by SS 1967, c 52
SS 1973, c 19 SS 1974-75, c 6 SS 1976-77, c 16
Repealed by 1978 Revision RSS 1978, c C-35 Co-operative Guarantee Act
CO-OPERATIVE MARKETING ASSOCIATIONS ACT
SS 1925-26, c 37 Co-operative Marketing Associations Act, 1926 Amended by SS 1930, c 50 Repealed by 1930 Revision
RSS 1930, c 144 Co-operative Marketing Associations Act Amended by SS 1933, c 48 SS 1934-35, c 56
Historical Table of Public Statutes 1909–1978 C
61
Repealed by SS 1938, c 55 SS 1938, c 55 Co-operative Marketing Associations Act, 1938 Amended by SS 1939, c 69
SS 1940, c 81 Repealed by 1940 Revision
RSS 1940, c 180 Co-operative Marketing Associations Act Amended by SS 1944, c 63 SS 1944 (2nd), c 45 SS 1946, c 66 SS 1947, c 73 SS 1948, c 68 SS 1949, c 79 SS 1950, c 67 SS 1952, c 81
Repealed by 1953 Revision, except for SS 1949, c 79, s 12
RSS 1953, c 225 Co-operative Marketing Associations Act Repealed by SS 1954, c 56 SS 1954, c 56 Co-operative Marketing Associations Act, 1954 Amended by SS 1957, c 64
SS 1962, c 21 Repealed by 1965 Revision
RSS 1965, c 247 Co-operative Marketing Associations Act Amended by SS 1969, c 10 Repealed by 1978 Revision
RSS 1978, c C-36 Co-operative Marketing Associations Act
CO-OPERATIVE PRODUCTION ASSOCIATIONS ACT
SS 1967, c 53 Co-operative Production Associations Act, 1967 Amended by SS 1969, c 11 Repealed by 1978 Revision
RSS 1978, c C-37 Co-operative Production Associations Act
CORONERS ACT
RSS 1940, c 96 Coroners Act Amended by SS 1945, c 29 SS 1950, c 26
Repealed by 1953 Revision RSS 1953, c 106 Coroners Act Amended by SS 1960, c 14
Repealed by 1965 Revision
Historical Table of Public Statutes 1909–1978 C
62
RSS 1965, c 113 Coroners Act Amended by SS 1966, c 94 SS 1972, c 19 SS 1978, c 8
Repealed by 1978 Revision RSS 1978, c C-38 Coroners Act
CORPORATION INCOME TAX ACT see SASKATCHEWAN CORPORATION INCOME TAX ACT
CORPORATION INCOME TAX COLLECTION AGREEMENT ACT
SS 1947, c 25 Corporation Income Tax Collection Agreement Act, 1947
Amended by SS 1949, c 21
Omitted from consolidation in 1953 Revision
CORPORATION SECURITIES REGISTRATION ACTReplaces
SS 1930, c 76 Corporation Securities Registration Act, 1930 Repealed by RSS 1930, c 242 Corporation Securities Registration Act Repealed by SS 1932, c 72 Corporation Securities Registration Act, 1932 Repealed by RSS 1940, c 290 Corporation Securities Registration Act Repealed by RSS 1953, c 359 Corporation Securities Registration Act Repealed by RSS 1965, c 394 Corporation Securities Registration Act Repealed by
s 36 of Bills of Sale Act, 1929 1930 Revision except for s 16 SS 1932, c 72 1940 Revision, except for ss 18(2) 1953 Revision 1965 Revision 1978 Revision
RSS 1978, c C-39 Corporation Securities Registration Act
CORPORATIONS TAXATION ACT
SS 1907, c 22 Corporations Taxation Act Amended by SS 1908-9, c 15 Repealed by 1909 Revision
RSS 1909, c 39 Corporations Taxation Act Amended by SS 1912, c 15 SS 1912-13, c 14 SS 1912-13, c 15
Repealed by SS 1913, c 21 SS 1913, c 21 Corporations Taxation Act Amended by SS 1914, c 20, s 10
Historical Table of Public Statutes 1909–1978 C
63
SS 1915, c 43, s 39 SS 1916, c 37, s 33 SS 1917 (2nd), c 17
Repealed by SS 1918-19, c 4 Corporations Taxation Act, 1919 Repealed by 1920 Revision, except for s 38 (cif) SS 1918-19, c 4
RSS 1920, c 31 Corporations Taxation Act Amended by SS 1924-25, c 8 SS 1925-26, c 6 SS 1927, c 6 SS 1928, c 14 SS 1928-29, c 11 SS 1930, c 16
Repealed by 1930 Revision RSS 1930, c 38 Corporations Taxation Act Amended by SS 1932, c 12
SS 1933, c 12 SS 1934, c 7 SS 1934-35, c 13 SS 1936, c 12 SS 1937, c 6 SS 1938, c 12 SS 1939, c 8 SS 1940, c 13
Repealed by 1940 Revision, except for s 176 (re interest on mortgages from May 1, 1932, to April 3, 1933); SS 1932, c 12, s 6 (re tax payable to April 30, 1934) and s 7 (re s 176); SS 1934-35, c 13, s 3 (re tax payable to April 30, 1936); SS 1937, c 6, s 13 (taxes payable in 1937-38) and 15 (cif); SS 1938, c 12, ss 2(2) and 5.3; SS 1939, c 8, ss 6, 8 and 29; SS 1940, c 13, ss 7 and 8
RSS 1940, c 51 Corporations Taxation Act Amended by SS 1941, c 9 SS 1944 (2nd), c 22
Suspended in operation by
Taxation Agreement Act, 1942, SS 1942, c 2
Suspended in operation by
Taxation Agreement Act, 1947, SS 1947, c 23
Repealed by SS 1962, c 66, s 10
Historical Table of Public Statutes 1909–1978 C
64
CORRECTIONS ACT
SS 1906, c 23 Gaols Act Amended by SS 1908, c 38 Repealed by 1909 Revision
RSS 1909, c 67 Gaols Act Amended by SS 1915, c 43, s 14 Repealed by 1920 Revision
RSS 1920, c 211 Gaols Act Repealed by 1930 Revision RSS 1930, c 260 Gaols Act Repealed by 1940 Revision, except for s 11 RSS 1940, c 313 Gaols Act Amended by SS 1942, c 72
SS 1947, c 107 SS 1949, c 117
Repealed by SS 1950, c 89 SS 1950, c 89 Corrections Act, 1950 Amended by SS 1951, c 89
SS 1952, c 96 Repealed by 1953 Revision, except for s 29
RSS 1953, c 240 Corrections Act Amended by SS 1954, c 61 SS 1955, c 56 SS 1959, c 79
Repealed by 1965 Revision RSS 1965, c 269 Corrections Act Repealed by SS 1967, c 64 SS 1967, c 64 Corrections Act, 1967 Amended by SS 1969, c 61, s 10
SS 1973-74, c 17 Repealed by 1978 Revision
RSS 1978, c C-40 Corrections Act
COST OF CREDIT DISCLOSURE ACT
SS 1967, c 85 Cost of Credit Disclosure Act, 1967 Amended by SS 1968, c 72, s 12 SS 1972, c 20 SS 1973, c 20
Repealed by 1978 Revision RSS 1978, c C-41 Cost of Credit Disclosure Act
Historical Table of Public Statutes 1909–1978 C
65
COURT OF APPEAL ACT
RSS 1953, c 66 Court of Appeal Act Amended by SS 1958, c 69 SS 1960, c 66 SS 1961, c 65 SS 1963, c 75
Repealed by 1965 Revision, except for SS 1961, c 65, s 4 RSS 1965, c 72 Court of Appeal Act Amended by SS 1972, c 21
SS 1978, c 9 Repealed by 1978 Revision
RSS 1978, c C-42 Court of Appeal Act
COURT OFFICIALS ACTRepeals CO 1898, c 22 and c 23 and “all other
provisions of law inconsistent with or repugnant to this Act”
SS 1907, c 13 Court Officials’ Act Repealed by 1909 Revision RSS 1909, c 56 Court Officials’ Act Amended by SS 1913, c 32
SS 1917, c 34, s 12 Repealed by 1920 Revision
RSS 1920, c 42 Court Officials’ Act Amended by SS 1928-29, c 16 Repealed by 1930 Revision, except for ss 3(1)
RSS 1930, c 52 Court Officials’ Act Amended by
Repealed by
SS 1931, c 30 SS 1940, c 26 1940 Revision, except for SS 1940, c 26 (rep)
RSS 1940, c 64 Court Officials’ Act Amended by SS 1943, c 12 SS 1946, c 19 SS 1952, c 34 SS 1953, c 33
Repealed by 1953 Revision RSS 1953, c 70 Court Officials’ Act Amended by SS 1957, c 28
SS 1958, c 74 SS 1958, c 99, s 4 SS 1959, c 109, ss 4, 16 and 17
Court Officials’ Act Repealed by SS 1963, c 34
Historical Table of Public Statutes 1909–1978 C
66
SS 1963, c 34 Court Officials’ Act, 1963 Amended by SS 1965, c 16 Repealed by 1965 Revision, except for s 45
RSS 1965, c 77 Court Officials’ Act Amended by SS 1966, c 86, s 4 SS 1972, c 22 SS 1973, c 21 SS 1977-78, c 6
Repealed by 1978 Revision, except for SS 1973, c 21, s 4 RSS 1978, c C-43 Court Officials Act
CREDIT REPORTING AGENCIES ACT
SS 1972, c 23 Credit Reporting Agencies Act, 1972 Amended by SS 1977-78, c 7 Repealed by 1978 Revision
RSS 1978, c C-44 Credit Reporting Agencies Act
CREDIT UNION ACT
SS 1937, c 25 Credit Union Act, 1937 Amended by SS 1939, c 30 Repealed by 1940 Revision
RSS 1940, c 123 Credit Union Act Amended by SS 1941, c 21 SS 1944, c 29 SS 1944 (2nd), c 31 SS 1945, c 35 SS 1946, c 27 SS 1947, c 42
Repealed by SS 1948, c 31 SS 1948, c 31 Credit Union Act, 1948 Amended by SS 1949, c 41
SS 1950, c 32 SS 1951, c 39 SS 1952, c 47 SS 1953, c 45
Repealed by 1953 Revision RSS 1953, c 226 Credit Union Act Amended by SS 1954, c 57
SS 1955, c 53 Repealed by SS 1956, c 44
Historical Table of Public Statutes 1909–1978 C
67
SS 1956, c 44 Credit Union Act, 1956 Amended by SS 1957, c 65 SS 1958, c 2 SS 1959, c 2 SS 1960, c 4 SS 1961, c 47
Repealed by SS 1962, c 40 SS 1962, c 40 Credit Union Act, 1962 Amended by SS 1963, c 13
SS 1964, c 24 SS 1965, c 14
Repealed by 1965 Revision RSS 1965, c 248 Credit Union Act Amended by SS 1966, c 29
SS 1967, c 51 SS 1968, c 15 SS 1969, c 12 SS 1970, c 11
Repealed by SS 1972, c 24 SS 1972, c 24 Credit Union Act, 1972 Amended by SS 1972, c 122, s 16
SS 1973, c 22 SS 1974-75, c 7 SS 1976, c 9 SS 1976-77, c 17 SS 1977-78, c 8
Repealed by 1978 Revision RSS 1978 c C-45 Credit Union Act
CREDITORS RELIEF ACT
CO 1898, c 26 Creditors' Relief Ordinance Amended by SS 1909, c 38 SS 1908-9, c 15 SS 1909, c 35, s 24
Repealed by 1909 Revision RSS 1909, c 63 Creditors' Relief Act Amended by SS 1914, c 11
SS 1915, c 43, s 12 Repealed by 1920 Revision
RSS 1920, c 54 Repealed by SS 1923, c 21 SS 1923, c 21
Creditors' Relief ActCreditors Relief Act, 1923 Amended by SS 1924, c 7
Historical Table of Public Statutes 1909–1978 C
68
SS 1925-26, c 10 SS 1928, c 23 SS 1928-29, c 20 SS 1930, c 25
Repealed by 1930 Revision RSS 1930, c 67 Creditors’ Relief Act Repealed by 1940 Revision RSS 1940, c 82 Creditors’ Relief Act Amended by SS 1941, c 16
SS 1942, c 18 SS 1948, c 27 SS 1949, c 27 SS 1952, c 38 SS 1953, c 36
Repealed by 1953 Revision, except for SS 1941, c 16, s 2(1)
RSS 1953, c 90 Creditors’ Relief Act Amended by SS 1958, c 77 Repealed by 1965 Revision
RSS 1965, c 98 Creditors’ Relief Act Amended by SS 1977-78, c 9 Repealed by 1978 Revision
RSS 1978, c C-46 Creditors’ Relief Act
CREELMAN TAX ENFORCEMENT (EXTENSION OF TIME) ACT
SS 1949, c 58 An Act respecting the Village of Creelman
CREIGHTON ACT
SS 1965, c 35 An Act respecting the Town of Creighton Omitted from consolidation in 1965 Revision
CRIMINAL INJURIES COMPENSATION ACT
SS 1967, c 84 Criminal Injuries Compensation Act, 1967 Amended by SS 1968, c 16 SS 1970, c 12 SS 1971, c 50, s 10
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 C
69
SS 1972, c 25 SS 1973, c 23
Repealed by 1978 Revision, except for SS 1968, c 16, ss 6(2)
RSS 1978, c C-47 Criminal Injuries Compensation Act
CROP INSURANCE ACT see SASKATCHEWAN CROP INSURANCE ACT
CROP PAYMENTS ACT
SS 1915, c 34 Crop Payments Act Amended by SS 1916, c 37, s 43 SS 1917, c 34, s 46 SS 1917 (2nd), c 57
Repealed by 1920 Revision RSS 1920, c 126 Crop Payments Act Amended by SS 1924, c 28
SS 1927, c 40 SS 1928, c 56
Repealed by 1930 Revision RSS 1930, c 158 Crop Payments Act Repealed by 1940 Revision RSS 1940, c 195 Crop Payments Act Amended by SS 1941, c 60
Repealed by 1953 Revision RSS 1953, c 207 Crop Payments Act Repealed by 1965 Revision RSS 1965, c 228 Crop Payments Act Amended by SS 1976-77, c 81, s 3
Repealed by 1978 Revision RSS 1978, c C-48 Crop Payments Act
CROWN ADMINISTRATION OF ESTATES ACT
SS 1931, c 28 Crown Administration of Estates Act, 1931 Repealed by 1940 Revision RSS 1940, c 76 Crown Administration of Estates Act Repealed by 1953 Revision RSS 1953, c 82 Crown Administration of Estates Act Repealed by 1965 Revision RSS 1965, c 90 Crown Administration of Estates Act Repealed by 1978 Revision SS 1978, c C-49 Crown Administration of Estates Act
Historical Table of Public Statutes 1909–1978 C
70
CROWN CORPORATIONS ACT
SS 1945, c 17 Crown Corporations Act, 1945 Repealed by SS 1947, c 13 SS 1947, c 13 Crown Corporations Act, 1947 Amended by SS 1950, c 11
SS 1951, c 11 Repealed by 1953 Revision, except for SS 1951, c 11, s 3
RSS 1953, c 34 Crown Corporations Act Amended by SS 1955, c 12 SS 1957, c 13 SS 1958, c 86 SS 1964, c 59
Repealed by 1965 Revision RSS 1965, c 39 Crown Corporations Act Amended by SS 1966, c 5
SS 1973, c 24 SS 1973-74, c 18
Repealed by SS 1978, c 10 SS 1978, c 10 Crown Corporations Act, 1978 Repealed by 1978 Revision RSS 1978, c C-50 Crown Corporations Act
CROWN MINERALS ACT see MINERAL RESOURCES ACT
CROWN SUITS (COSTS) ACT
SS 1939, c 20 Crown Suits (Costs) Act, 1939 Repealed by 1940 Revision RSS 1940, c 74 Crown Suits (Costs) Act Amended by SS 1952, c 36
Repealed by 1953 Revision RSS 1953, c 80 Crown Suits (Costs) Act Repealed by 1965 Revision RSS 1965, c 88 Crown Suits (Costs) Act Repealed by 1978 Revision RSS 1978, c C-51 Crown Suits (Costs) Act
CUT KNIFE REFERENCE ACT
SS 1978, c 11 Cut Knife Reference Act, 1978 Repealed by 1978 Revision
Historical Table of Public Statutes 1909–1978 C
71
RSS 1978 (Supp) c C-51.1 (see note *)
Cut Knife Reference Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
D
72
Historical Table of Public Statutes 1909–1978
DAIRY PRODUCTS ACT see also ANIMAL PRODUCTS ACT
CO 1898, c 65 Dairymen’s Ordinance Repealed by SS 1906, c 40 SS 1906, c 39 Dairymen’s Act Repealed by 1909 Revision RSS 1909, c 113 Dairymen’s Act Amended by SS 1910-11, c 33
SS 1912, c 42, s 19 SS 1914, c 20, s 15
Repealed by SS 1916, c 32 SS 1916, c 32 Dairymen’s Act Repealed by SS 1919-20, c 46 SS 1919-20, c 46 Dairy Products Act, 1920 Repealed by 1920 Revision, except for s 35 (cif) RSS 1920, c 129 Amended by SS 1920, c 58
SS 1924-25, c 35 SS 1925-26, c 35 SS 1928-29, c 51
Repealed by 1930 Revision RSS 1930, c 161 Dairy Products Act Amended by SS 1932, c 50
SS 1934, c 40 SS 1934-35, c 57 SS 1936, c 79 SS 1937, c 65
Repealed by SS 1938, c 58 SS 1938, c 58 Dairy Products Act, 1938 Repealed by 1940 Revision RSS 1940, c 200 Amended by 1941, c 61
Repealed by SS 1948, c 65 SS 1948, c 65 Dairy Products Act, 1948 Amended by SS 1951, c 61
SS 1953, c 79 and 80 Repealed by 1953 Revision
RSS 1953, c 212 Dairy Products Act Amended by SS 1959, c 40 SS 1965, c 7
Repealed by 1965 Revision RSS 1965, c 233 Dairy Products Act Amended by SS 1967, c 47
SS 1968, c 17 SS 1973-74, c 19 SS 1976, c 10
Repealed by 1978 Revision
Historical Table of Public Statutes 1909–1978 D
73
RSS 1978, c D-1 Animal Products Act
DAVIDSON – LOANS TO SCHOOL DISTRICT ACT
SS 1934, c 32 An Act respecting the Town of Davidson Omitted from consolidation in 1940 Revision
DEBDEN TAX ROLL ACT
SS 1941, c 47 An Act to provide a Tax Roll for the Village of Debden Omitted from consolidation in 1953 Revision
DEBENTURE SALE RATIFICATION ACT
SS 1915, c 5 An Act to ratify a Sale to the Equitable Trust Company of New York City of $2,500,000 of Debentures
Omitted from consolidation in 1920 Revision
DEBENTURES (PLACE OF PAYMENT) ACT
SS 1925-26, c 59 An Act respecting the Places of Payment of Certain Provincial Debentures and for Other Purposes
Omitted from consolidation in 1930 Revision
DEBT ADJUSTMENT ACT
SS 1928-29, c 53 Debt Adjustment Act, 1929 Repealed by RSS 1930, c 162 Debt Adjustment Act Repealed by SS 1931, c 59 Debt Adjustment Act, 1931 Repealed by SS 1932, c 51 Debt Adjustment Act, 1932 Repealed by SS 1933, c 82 Debt Adjustment Act, 1933 Amended by
Repealed by
1930 Revision SS 1931, c 59 SS 1932, c 51, except for s 16 SS 1933, c 82, s 32SS 1934, c 59 SS 1934-35, c 88, except for ss 24 and 351940 RevisionSS 1934-35, c 88 Debt Adjustment Act, 1934 Repealed by
DEBTORS ACT, 1869 (U.K.)
Historical Table of Public Statutes 1909–1978 D
74
SS 1918-19, c 83 An Act respecting The Imperial Debtors Act of 1869 Omitted from consolidation in 1920 Revision
DEFAMATION see LIBEL AND SLANDER ACT
DEFERRED CHARGES ACT
SS 1923, c 11 Deferred Charges Act, 1923 Amended by SS 1928-29, c 75 Repealed by 1930 Revision
RSS 1930, c 35 Deferred Charges Act Repealed by 1940 Revision RSS 1940, c 48 Deferred Charges Act Repealed by 1953 Revision RSS 1953, c 56 Deferred Charges Act Amended by SS 1957, c 21
Repealed by 1965 Revision RSS 1965, c 60 Deferred Charges Act Repealed by 1978 Revision RSS 1978, c D-2 Deferred Charges Act
DELISLE ABATEMENT OF TAXES ACT
SS 1939, c 60 An Act respecting the Town of Delisle Omitted from consolidation in 1940 Revision
DEMISE OF THE CROWN ACT
SS 1912, c 19 Repealed by 1920 Revision RSS 1920, c 8 Repealed by 1930 Revision RSS 1930, c 11 Repealed by 1940 Revision RSS 1940, c 12 Repealed by 1953 Revision RSS 1953, c 13 Repealed by 1965 Revision RSS 1965, c 17 Repealed by 1978 Revision, except for s 5 RSS 1978, c D-3
Demise of the Crown ActDemise of the Crown Act Demise of the Crown Act Demise of the Crown Act Demise of the Crown Act Demise of the Crown Act Demise of the Crown Act
DENTAL CARE ACT
Historical Table of Public Statutes 1909–1978 D
75
SS 1973-74, c 20 Dental Care Act, 1974 Repealed by 1978 Revision RSS 1978, c D-4 Dental Care Act
DENTAL PROFESSION ACT
CO 1898, c 53 Dentistry Ordinance Amended by 1899, c 9 1900, c 16 1902, c 6
Repealed by 1903 (2nd), c 16
1903 (2nd), c 16 Dental Profession Ordinance Repealed by SS 1906, c 29 and SS 1908, c 38, s 15
SS 1906, c 29 Dental Profession Act Repealed by 1909 Revision
RSS 1909, c 108 Amended by SS 1916, c 37, s 19 SS 1917, c 20
Repealed by 1920 Revision, except for s 6 proviso (provisional council prior to first election); s 7 (first election); s 9 proviso (electors at first election); s 25 proviso (re persons articled at time of passing of Act); s 43 first proviso (re negligence actions prior to cif of Act); s 58 (rules as at May 26, 1908 cont.)
RSS 1920, c 140 Amended by SS 1920, c 61
Repealed by SS 1928, c 64
SS 1928, c 64 Repealed by 1930 Revision
RSS 1930, c 174 Amended by SS 1932, c 56
Repealed by 1940 Revision
RSS 1940, c 216 Amended by SS 1945, c 82 SS 1948, c 77 SS 1951, c 71
Repealed by 1953 Revision, except for ss 53(1), 58(1) and (3)
RSS 1953, c 281 Amended by SS 1954, c 73 Repealed by SS 1959, c 108
SS 1959, c 108
Dental Profession Act
Dental Profession Act
Dental Profession Act, 1928 Dental Profession Act
Dental Profession Act
Dental Profession Act
Dental Profession Act, 1959 Amended by SS 1960, c 70 SS 1963, c 65
Historical Table of Public Statutes 1909–1978 D
76
Repealed by 1965 Revision RSS 1965, c 311 Dental Profession Act Amended by SS 1970, c 8, s 22
SS 1970, c 13 SS 1972, c 1, s 35
Repealed by SS 1978, c 12 SS 1978, c 12 Dental Profession Act, 1978 Repealed by 1978 Revision RSS 1978, c D-5 Dental Profession Act
DENTAL TECHNICIANS ACT
SS 1960, c 71 Dental Technicians Act, 1960 Repealed by 1965 Revision RSS 1965, c 312 Dental Technicians Act Repealed by 1978 Revision RSS 1978, c D-6 Dental Technicians Act
DENTAL THERAPISTS ACT see SASKATCHEWAN DENTAL NURSES ACT
DENTURISTS ACT
SS 1976-77, c 18 Denturists Act, 1977 Repealed by 1978 Revision RSS 1978, c D-7 Denturists Act
DEPARTMENT OF AGRICULTURE, FOOD AND RURAL REVITALIZATION ACT
Repeals “all enactments and provisions of law inconsistent with or repugnant to this Act”
CO 1898, c 8 Repealed by SS 1906, c 9 SS 1906, c 9 Repealed by 1909 Revision RSS 1909, c 10 Repealed by SS 1919-20, c 9 SS 1919-20, c 9 Repealed by 1920 Revision RSS 1920, c 17 Amended by SS 1928, c 10
Repealed by 1930 Revision RSS 1930, c 22 Repealed by 1940 Revision RSS 1940, c 20
Agriculture Department Ordinance Department of Agriculture Act Department of Agriculture Act Department of Agriculture Act Department of Agriculture Act
Department of Agriculture ActDepartment of Agriculture Act Amended by SS 1949, c 5
Historical Table of Public Statutes 1909–1978 D
77
SS 1952, c 14 SS 1953, c 7
Repealed by 1953 Revision, except for SS 1952, c 14, s 2(2)
RSS 1953, c 19 Department of Agriculture Act Amended by SS 1959, c 36 SS 1962, c 22 SS 1964, c 2 SS 1965, c 1
Repealed by 1965 Revision RSS 1965, c 23 Department of Agriculture Act Amended by SS 1969, c 13
SS 1971, c 6 SS 1972, c 26 SS 1973, c 25 SS 1973-74, c 21
Repealed by 1978 Revision RSS 1978, c D-8 Department of Agriculture, Food and Rural
Revitalization Act
DEPARTMENT OF CONSUMER AFFAIRS ACT
SS 1972, c 27 Department of Consumer Affairs Act, 1972 Amended by SS 1973, c 106, s 2 Repealed by 1978 Revision
RSS 1978, c D-9 Department of Consumer Affairs Act Name changed to Department of Consumer and Commercial Affairs Act, SS 1980-81, c 20
DEPARTMENT OF CONTINUING EDUCATION ACT
SS 1972, c 28 Department of Continuing Education Act, 1972 Amended by
Repealed by RSS 1978, c D-10 Department of Continuing Education Act
SS 1973, c 26 SS 1973-74, c 22 SS 1974-75, c 49, s 6 1978 Revision Name changed to Department of Advanced Education and Manpower Act, SS 1983, c D-7.1
DEPARTMENT OF CO-OPERATION AND CO-OPERATIVE DEVELOPMENT ACT
Historical Table of Public Statutes 1909–1978 D
78
SS 1944 (2nd), c 6 Department of Co-operation and Co-operative Development Act, 1944
Repealed by 1953 Revision
RSS 1953, c 21 Department of Co-operation and Co-operative Development Act
Repealed by 1965 Revision
RSS 1965, c 25 Department of Co-operation and Co-operative Development Act
Amended by SS 1973-74, c 23
Repealed by 1978 Revision RSS 1978, c D-11 Department of Co-operation and Co-operative
Development Act
DEPARTMENT OF CULTURE AND YOUTH ACT
SS 1972, c 29 Department of Culture and Youth Act, 1972 Amended by SS 1974-75, c 8 Repealed by 1978 Revision
RSS 1978, c D-12 Department of Culture and Youth Act
DEPARTMENT OF ECONOMIC DEVELOPMENT AND TRADE ACT see DEPARTMENT OF INDUSTRY AND COMMERCE ACT
DEPARTMENT OF EDUCATION ACT see also EDUCATION ACT
SS 1945, c 9 Department of Education Act, 1945 Amended by SS 1953, c 8 Repealed by 1953 Revision
RSS 1953, c 22 Department of Education Act Amended by SS 1961, c 19 SS 1964, c 3
Repealed by 1965 Revision RSS 1965, c 26 Department of Education Act Amended by SS 1966, c 70
SS 1967, c 10 SS 1969, c 14 SS 1971, c 7 SS 1972, c 30 SS 1973, c 27 SS 1973-74, c 24
Historical Table of Public Statutes 1909–1978 D
79
Repealed by 1978 Revision Education Act, 1978, SS 1978, c 17
RSS 1978, c D-13 Department of Education Act Education Act, RSS 1978 (Supp), c E-0.1
DEPARTMENT OF ENERGY AND MINES ACT see DEPARTMENT OF MINERAL RESOURCES ACT; ENERGY AND MINES ACT
DEPARTMENT OF THE ENVIRONMENT ACT
SS 1972, c 31 Department of the Environment Act, 1972 Amended by SS 1973, c 28 SS 1978, c 13
Repealed by 1978 Revision RSS 1978, c D-14 Department of the Environment Act
DEPARTMENT OF FINANCE ACT
RSS 1920, c 16 Treasury Department Act Amended by SS 1924, c 3 SS 1928-29, c 8 SS 1930, c 8
Repealed by 1930 Revision except for s 7 RSS 1930, c 21 Treasury Department Act Amended by SS 1931, c 7
SS 1934-35, c 6 SS 1936, c 5 SS 1937, c 2
Repealed by SS 1938, c 8 SS 1938, c 8 Treasury Department Act, 1938 Amended by SS 1939, c 5
SS 1940, c 5 SS 1940, c 6
Repealed by 1940 Revision RSS 1940, c 29 Treasury Department Act Amended by SS 1944 (2nd), c 11
SS 1946, c7 SS 1952, c 19 SS 1953, c 14
Repealed by 1953 Revision, except for SS 1953, c 14, s 1(2)
Historical Table of Public Statutes 1909–1978 D
80
RSS 1953, c 33 Treasury Department Act Amended by SS 1957, c 12 SS 1962, c 44 SS 1963, c 72 SS 1965, c 4
Repealed by 1965 Revision, except for SS 1962, c 44, s 4(2)
RSS 1965, c 37 Treasury Department Act Amended by SS 1966, c 6 SS 1967, c 13 and 14 SS 1969, c 67 SS 1970, c 75 SS 1971, c 57 SS 1972, c 138 Name changed to Department of Finance Act SS 1973, c 29 SS 1973-74, c 25 SS 1974-75, c 9 SS 1976, c 11 SS 1976-77, c 19 and 20 SS 1977-78, c 11, s 40 SS 1978, c 14 and 15
Repealed by 1978 Revision, except for s 80; SS 1966, c 6, s 4; SS 1967, c 13, ss 5(2) and (3); SS 1969, c 67, s 4(2); SS 1970, c 75, s 2; SS 1971, c 57, s 2; SS 1972, c 138, s 14(2); SS 1973, c 29, s 2; SS 1973-74, c 25, s 4(2); SS 1974-75, c 9, s 4(2); SS 1976, c 11, s 4; SS 1976-77, c 20, s 2; SS 1978, c 15, s 2
RSS 1978, c D-15 Department of Finance Act
DEPARTMENT OF GOVERNMENT SERVICES ACT
SS 1972, c 32 Department of Government Services Act, 1972 Amended by SS 1972, c 122, s 17 SS 1973, c 30 SS 1973, c 106, s 3 SS 1973-74, c 26 and 27
Historical Table of Public Statutes 1909–1978 D
81
SS 1974-75, c 10 SS 1976, c 12 SS 1977-78, c 11
Repealed by 1978 Revision, except for SS 1973-74, c 27, s 4
RSS 1978, c D-16 Department of Government Services Act
DEPARTMENT OF HEALTH ACT
SS 1923, c 9 Department of Public Health Act, 1923 Repealed by 1930 Revision, except for s 7 (trans)
RSS 1930, c 28 Department of Public Health Act Repealed by 1940 Revision RSS 1940, c 26 Department of Public Health Act Repealed by 1953 Revision RSS 1953, c 29 Department of Public Health Act Repealed by 1965 Revision RSS 1965, c 34 Department of Public Health Act Repealed by SS 1973-74, c 28 SS 1973-74, c 28 Department of Health Act, 1974 Repealed by 1978 Revision RSS 1978, c D-17 Department of Health Act
DEPARTMENT OF INDUSTRY AND COMMERCE ACT
SS 1921-22, c 14 Bureau of Publications Act, 1922 Repealed by 1930 Revision RSS 1930, c 31 Bureau of Publications Act Repealed by 1940 Revision RSS 1940, c 34 Bureau of Publications Act Amended by SS 1944 (2nd), c 15
Repealed by 1953 Revision RSS 1953, c 41 Bureau of Publications Act Repealed by SS 1957, c 11 SS 1957, c 11 Department of Travel and Information Act, 1957 Repealed by SS 1960, c 3 SS 1960, c 3 Department of Industry and Information Act, 1960 Repealed by SS 1965, c 2 SS 1965, c 2 Department of Industry and Commerce Act, 1965 Repealed by 1965 Revision, except for s 11 RSS 1965, c 28 Department of Industry and Commerce Act Amended by SS 1969, c 15
Repealed by 1978 Revision RSS 1978, c D-18 Department of Industry and Commerce Act
DEPARTMENT OF JUSTICE ACT see ATTORNEY GENERAL’S ACT
Historical Table of Public Statutes 1909–1978 D
82
DEPARTMENT OF LABOUR ACT
SS 1944 (2nd), c 7 Department of Labour Act, 1944 Repealed by 1953 Revision RSS 1953, c 24 Department of Labour Act Repealed by 1965 Revision RSS 1965, c 29 Department of Labour Act Repealed by SS 1972, c 33 SS 1972, c 33 Department of Labour Act, 1972 Amended by SS 1973, c 31
Repealed by 1978 Revision RSS 1978, c D-19 Department of Labour Act
DEPARTMENT OF MINERAL RESOURCES ACT
SS 1953, c 10 Department of Mineral Resources Act, 1953 Repealed by 1953 Revision, except for SS 1953, c 10, s 21 RSS 1953, c 25 Department of Mineral Resources Act Repealed by SS 1959, c 52 SS 1959, c 52 Department of Mineral Resources Act, 1959 Repealed by 1965 Revision, except for ss 8 and 9 RSS 1965, c 30 Department of Mineral Resources Act Repealed by 1978 Revision RSS 1978, c D-20 Department of Mineral Resources Act
DEPARTMENT OF MUNICIPAL AFFAIRS ACT
RSS 1953, c 26 Department of Municipal Affairs Act Amended by SS 1963, c 46 SS 1964, c 4
Repealed by 1965 Revision RSS 1965, c 31 Department of Municipal Affairs Act Amended by SS 1968, c 18
SS 1971, c 8 SS 1973-74, c 29
Repealed by SS 1976, c 13 SS 1976, c 13 Department of Municipal Affairs Act, 1976 Amended by SS 1977-78, c 10
Repealed by 1978 Revision RSS 1978, c D-21 Department of Municipal Affairs Act
DEPARTMENT OF NATURAL RESOURCES ACT
SS 1931, c 11 Department of Natural Resources Act, 1931 Amended by SS 1938, c 9 Repealed by 1940 Revision
Historical Table of Public Statutes 1909–1978 D
83
RSS 1940, c 24 Department of Natural Resources Act Amended by SS 1944 (2nd), c 8 Name changed to Department of Natural Resources and Industrial Development
SS 1948, c 10 SS 1949, c 7
Repealed by SS 1950, c 7 SS 1950, c 7 Department of Natural Resources Act, 1950 Amended by SS 1952, c 16
Repealed by SS 1953, c 11
DEPARTMENT OF NORTHERN SASKATCHEWAN ACT
SS 1972, c 34 Department of Northern Saskatchewan Act, 1972 Amended by SS 1973, c 32 SS 1973-74, c 71, s 26
Repealed by 1978 Revision RSS 1978, c D-22 Department of Northern Saskatchewan Act
DEPARTMENT OF PARKS AND RENEWABLE RESOURCES see DEPARTMENT OF TOURISM AND RENEWABLE RESOURCES ACT
DEPARTMENT OF RAILWAYS, LABOUR AND INDUSTRIES ACT
Consolidating Bureau of Labour and Industries Act and Department of Railways Act
SS 1928, c 11 Department of Railways, Labour and Industries Act, 1928
Amended by SS 1928-29, c 3 (see POWER COMMISSION ACT)
Repealed by 1930 Revision, except for s 14 (trans) RSS 1930, c 25 Department of Railways, Labour and Industries Act Repealed by SS 1934-35, c 7
DEPARTMENT OF RECONSTRUCTION AND REHABILITATION ACT
SS 1944 (2nd), c 9 Department of Reconstruction and Rehabilitation Act, 1944
Amended by SS 1945, c 11 SS 1947, c 8 SS 1948, c 11
Repealed by SS 1949, c 9
Historical Table of Public Statutes 1909–1978 D
84
DEPARTMENT OF RECONSTRUCTION, LABOUR AND PUBLIC WELFARE ACT
SS 1934-35, c 9 Repealed by 1940 Revision, except for s 9 (cif)
RSS 1940, c 31 Amended by SS 1941, c 4
Repealed by SS 1944, c 11
SS 1944, c 11
Bureau of Labour and Public Welfare Act, 1934 Bureau of Labour and Public Welfare Act
Department of Reconstruction, Labour and Public Welfare Act, 1944
Repealed by SS 1944 (2nd), c 12, except for s 11 (trans provision relating to deemed references in Act and regulations)
DEPARTMENT OF REVENUE, SUPPLY AND SERVICES ACT see also REVENUE AND FINANCIAL SERVICES ACT
SS 1977-78, c 11 Department of Revenue, Supply and Services Act, 1978
Repealed by 1978 Revision
RSS 1978 (Supp), c D-22.1 (see note *)
Department of Revenue, Supply and Services Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
DEPARTMENT OF SOCIAL SERVICES ACT
SS 1944 (2nd), c 10 Department of Social Welfare Act, 1944 Amended by
Repealed by SS 1949, c 10 Department of Social Welfare and Rehabilitation Act,
1949 Amended by
Repealed by
RSS 1953, c 31 Department of Social Welfare and Rehabilitation Act Amended by Repealed by
SS 1965, c 5 Department of Welfare Act, 1965 Repealed by RSS 1965, c 38 Department of Welfare Act Repealed by
SS 1945, c 12 SS 1947, c 9 SS 1949, c 10 SS 1950, c 8 SS 1951, c8 SS 1951 (2nd), c 4SS 1952, c 18 SS 1953, c 12 1953 Revision, except for s 21; SS 1951 (2nd), c 4, s 4 as to s 22(a)(3)SS 1955, c 11 SS 1965, c 5 1965 Revision, except for s 16 SS 1972, c 35
Historical Table of Public Statutes 1909–1978 D
85
SS 1972, c 35 Department of Social Services Act, 1972 Amended by SS 1973-74, c 30 SS 1976-77, c 81, s 4
Repealed by 1978 Revision RSS 1978, c D-23 Department of Social Services Act
DEPARTMENT OF SUPPLY AND SERVICES ACT see DEPARTMENT OF GOVERNMENT SERVICES ACT
DEPARTMENT OF TOURISM AND RENEWABLE RESOURCES ACT
SS 1953, c 11 Department of Natural Resources, 1953 Repealed by 1953 Revision, except for SS 1953, c 11, s 14
RSS 1953, c 27 Department of Natural Resources Act Amended by SS 1956, c 7 SS 1957, c 9 SS 1965, c 3
Repealed by 1965 Revision RSS 1965, c 32 Department of Natural Resources Act Amended by SS 1969, c 16
SS 1971, c 9 Repealed by SS 1973-74, c 31
SS 1973-74, c 31 Department of Tourism and Renewable Resources Act, 1974
Amended by SS 1974-75, c 49, s 11 SS 1976, c 14
Repealed by 1978 Revision, except for ss 31(2) RSS 1978, c D-24 Department of Tourism and Renewable Resources
Act
Name changed to Department of Parks and Renewable Resources Act, SS 1983, c D-22.01
DEPENDANTS’ RELIEF ACT
SS 1928-29, c 25 Widows’ Relief Act, 1929 Repealed by 1930 Revision RSS 1930, c 91 Widows’ Relief Act Repealed by SS 1940, c 36 SS 1940, c 36 Dependants’ Relief Act Repealed by 1940 Revision RSS 1940, c 111 Dependants’ Relief Act Amended by SS 1944, c 26
SS 1949, c 38 Repealed by 1953 Revision
RSS 1953, c 121 Dependants’ Relief Act Amended by SS 1954, c 22 SS 1956, c 17
Historical Table of Public Statutes 1909–1978 D
86
SS 1958, c 80 SS 1960, c 12 SS 1962, c 9
Repealed by 1965 Revision, except for SS 1956, c 17, s 2 RSS 1965, c 128 Dependants’ Relief Act Amended by SS 1967, c 23
SS 1970, c 8, s 13 SS 1972, c 1, s 26 SS 1973-74, c 32 and 33
Repealed by 1978 Revision RSS 1978, c D-25 Dependants’ Relief Act
DESERTED SPOUSES’ AND CHILDREN’S MAINTENANCE ACT
SS 1910-11, c 14 Deserted Wives’ Maintenance Act Amended by SS 1917, c 34, s 23 SS 1918-19, c 63
Repealed by 1920 Revision RSS 1920, c 154 Deserted Wives’ Maintenance Act Amended by SS 1920, c 64
SS 1927, c 49 Repealed by 1930 Revision
RSS 1930, c 191 Deserted Wives’ Maintenance Act Amended by SS 1932, c 60 SS 1933, c 60 SSS 1934, c 42
Repealed by SS 1937, c 71 SS 1937, c 71 Deserted Wives’ Maintenance Act, 1937 Amended by SS 1940, c 88
Name changed to Deserted Wives’ and Children’s Maintenance Act, 1937
Repealed by 1940 Revision RSS 1940, c 234 Deserted Wives’ and Children’s Maintenance Act Amended by SS 1941, c 67
SS 1945, c 86 SS 1946, c 70
Repealed by SS 1950, c 73 SS 1950, c 73 Deserted Wives’ and Children’s Maintenance Act,
1950 Amended by SS 1952, c 86
SS 1953, c 89 Repealed by 1953 Revision
RSS 1953, c 305 Deserted Wives’ and Children’s Maintenance Act Amended by SS 1957, c 84 SS 1959, c 77 SS 1960, c 41
Historical Table of Public Statutes 1909–1978 D
87
SS 1961, c 40 Repealed by 1965 Revision, except s 38
RSS 1965, c 341 Deserted Wives’ and Children’s Maintenance Act Amended by SS 1968, c 59, s 23 SS 1970, c 8, s 29 SS 1972, c 1, s 43
Repealed by 1978 Revision RSS 1978, c D-26 Deserted Wives’ and Children’s Maintenance Act Name changed to “Deserted Spouses’ and
Children’s Maintenance Act” SS 1984-85-86, c 77, s 5
DEVOLUTION OF ESTATES ACT see also DEVOLUTION OF REAL PROPERTY ACT; INTESTATE SUCCESSION ACT; WIDOWS’ RELIEF ACT
1901, No. 13 Repealed by SS 1907, c 16 SS 1907, c 16
An Ordinance respecting the Devolution of Estates Devolution of Estates Act Amended by SS 1908, c 38
Repealed by 1909 Revision, except for s 26 (repealing provision with trans application)
RSS 1909, c 43 Devolution of Estates Act Amended by SS 1910-11, c 13 SS 1917 (2nd), c 19
Repealed by SS 1918-19, c 20 SS 1918-19, c 20 Devolution of Estates Act, 1919 Repealed by 1920 Revision, except for s 48 (cif) RSS 1920, c 73 Devolution of Estates Act Amended by SS 1923, c 25
SS 1928, c 27 SS 1928, c 28 SS 1928-29, c 25 Amendments to this Act in 1928 and 1928-29 repealed all sections of this Act except for s 1
DEVOLUTION OF REAL PROPERTY ACT
SS 1928, c 27 Devolution of Real Property Act, 1928 Amended by SS 1928-29, c 24 Repealed by 1930 Revision except for s 21
RSS 1930, c 88 Devolution of Real Property Act Repealed by 1940 Revision RSS 1940, c 108 Devolution of Real Property Act Repealed by 1953 Revision RSS 1953, c 118 Devolution of Real Property Act Amended by SS 1958, c 26
SS 1959, c 54 SS 1960, c 8
Historical Table of Public Statutes 1909–1978 D
88
Repealed by 1965 Revision RSS 1965, c 125 Devolution of Real Property Act Amended by SS 1970, c 8, s 11
SS 1972, c 1, s 24 Repealed by 1978 Revision
RSS 1978, c D-27 Devolution of Real Property Act
DIRECT LEGISLATION ACT PLEBISCITE
SS 1912-13, c 3 An Act to submit to the Electors the Question of the Adoption of the Direct Legislation Act
Identified as obsolete in 1920 Revision
DIRECT LEGISLATION ACT
SS 1912-13, c 2 Direct Legislation Act Repealed by SS 1913, c 67, s 28
DIRECT SELLERS ACT
SS 1958, c 97 Commercial Agents Act, 1958 Amended by SS 1961, c 24 Repealed by SS 1965, c 71
SS 1965, c 71 Direct Sellers Act, 1965 Repealed by 1965 Revision RSS 1965, c 331 Direct Sellers Act Amended by SS 1968, c 19
SS 1969, c 61, s 8 SS 1970, c 14 SS 1971, c 50, s 7 SS 1972, c 122, s 7 SS 1973, c 33 SS 1973-74, c 34
Repealed by 1978 Revision RSS 1978, c D-28 Direct Sellers Act
DISABLED PERSONS’ ALLOWANCES ACT
SS 1954, c 62 Disabled Persons’ Allowances Act, 1954 Amended by SS 1955, c 60
Historical Table of Public Statutes 1909–1978 D
89
Repealed by 1965 Revision, except SS 1965, c 60, s 6 RSS 1965, c 273 Disabled Persons’ Allowances Act Amended by SS 1969, c 61, s 7
Repealed by 1978 Revision RSS 1978, c D-29 Disabled Persons’ Allowances Act
DISEASES OF ANIMALS ACT
SS 1949, c 70 Contagious Diseases (Animals) Act, 1949 Repealed by 1953 Revision RSS 1953, c 198 Contagious Diseases (Animals) Act Amended by SS 1955, c 50
Repealed by 1965 Revision RSS 1965, c 215 Contagious Diseases (Animals) Act Repealed by SS 1966, c 25 SS 1966, c 25 Diseases of Animals Act, 1966 Amended by SS 1972, c 36
Repealed by 1978 Revision RSS 1978, c D-30 Diseases of Animals Act
DISTRESS ACT
CO 1898, c 34 Repealed by 1909 Revision
RSS 1909, c 51 Amended by SS 1915, c 43, s 8 Repealed by SS 1918-19, c 25
SS 1918-19, c 25 Repealed by 1920 Revision except for s 11 (cif) RSS 1920, c 53 Amended by SS 1923, c 20
SS 1930, c 24 Repealed by 1930 Revision
RSS 1930, c 66 Amended by SS 1936, c 23 Repealed by 1940 Revision
RSS 1940, c 83 Amended by SS 1941, c 17 Repealed by 1953 Revision
RSS 1953, c 91 Amended by SS 1961, c 39 Repealed by 1965 Revision
RSS 1965, c 99 Repealed by 1978 Revision RSS 1978 c D-31
An Ordinance respecting Distress for Rent and Extra-Judicial Seizure Distress Act
Distress Act, 1918 Distress Act
Distress Act
Distress Act
Distress Act
Distress Act Distress Act
Historical Table of Public Statutes 1909–1978 D
90
DISTRICT COURT ACT
SS 1907, c 9 District Courts Act Amended by
Repealed by RSS 1909, c 53 District Courts Act Amended by
Repealed by RSS 1920, c 40 District Courts Act Amended by
Repealed by
SS 1908, c 38 SS 1908-9, c 15 1909 Revision, except for s 59 (cif) SS 1910-11, c 15 SS 1913, c 67, s 10 SS 1915, c 11 SS 1916, c 14 SS 1916, c 37, s 12 1920 Revision SS 1920, c 26 SS 1923, c 17 SS 1924-25, c 11 SS 1928, c 19 SS 1928-29, c 14 SS 1930, c 20 1930 Revision
RSS 1930, c 50 District Courts Act Amended by SS 1932, c 16 SS 1934, c 12 SS 1940, c 24
Repealed by 1940 Revision, except for SS 1932, c 16, ss 2(2)
RSS 1940, c 62 District Courts Act Amended by SS 1943, c 10 SS 1944, c 16 SS 1944, c 17 SS 1947, c 30 SS 1951, c 29
Repealed by
RSS 1953, c 68 District Courts Act Amended by
Repealed by SS 1960, c 36 District Court Act, 1960 Repealed by RSS 1965, c 74 District Court Act Amended by
1953 Revision, except for RSS 1940, c 62, s 60SS 1958, c 71 and 72 SS 1959, c 93 SS 1960, c 36 1965 Revision SS 1966, c 75 SS 1970, c 67, s 5
Historical Table of Public Statutes 1909–1978 D
91
SS 1967, c 20 SS 1974-75, c 11 SS 1977-78, c 12 SS 1978, c 16
Repealed by 1978 Revision, except for SS 1967, c 20, s 9; SS 1974-75, c 11, s 2
RSS 1978, c D-32 District Court Act
DOMINION ELECTRIC POWER COMPANY ACT
SS 1945, c 16 An Act respecting Dominion Electric Power Limited Omitted from consolidation in 1953 Revision
DOMINION ELECTRIC POWER LIMITED DISSOLUTION ACT
SS 1947, c 12 An Act respecting Dominion Electric Power Limited and the Saskatchewan Power Commission
DRAINAGE ACT
1903 (1st), No. 6 Repealed by
SS 1909, c 11 Repealed by
RSS 1909, c 24 Amended by
Repealed by
SS 1918-19, c 16 Repealed by
RSS 1920, c 161
Drainage Ordinance repeals sections 31 to 46 of The Public Works Ordinance, 1901, No. 4 An Act respecting Drainage Drainage Act
Drainage Act, 1918
Drainage Act Amended by
Repealed by
Statute Law Amendment Act, 1909, SS 1909, c 35, s 18 1909 Revision SS 1913, c 8 SS 1916, c 37, s 6 SS 1917 (2nd), c 11 SS 1918-19, c 16 1920 Revision, except for ss 62, 63 and 67 (trans and cif) SS 1921-22, c 66 SS 1923, c 55 SS 1924-25, c 41 SS 1925-26, c 45, except for SS 1923, c 55, ss 3(4) and 5; SS 1924-25, c 41, s 2
Historical Table of Public Statutes 1909–1978 D
92
SS 1925-26, c 45 Drainage Act, 1926 Amended by SS 1928, c 67 Repealed by 1930 Revision
RSS 1930, c 200 Drainage Act Amended by SS 1933, c 61 Repealed by 1940 Revision
RSS 1940, c 242 Drainage Act Amended by SS 1948, c 93 Repealed by 1953 Revision
RSS 1953, c 314 Drainage Act Amended by SS 1954, c 81 Repealed by 1965 Revision
RSS 1965, c 349 Drainage Act Repealed by 1978 Revision RSS 1978, c D-33 Drainage Act Renamed/repealed by Drainage Control Act, SS
1979-80, c D-33.1; Water Corporation Act, SS 1983-84, c W-4.1
DROUGHT AREA DEBT ADJUSTMENT ACT
SS 1937, c 92 Drought Area Debt Adjustment Act, 1937 Amended by SS 1938, c 88 SS 1939, c 94 SS 1940, c 108 SS 1941, c 89 SS 1943, c 70
Repealed by SS 1953, c 55
DRUGLESS PRACTITIONERS ACT
SS 1913, c 54 Osteopathy Act Repealed by Drugless Practitioners Act, 1917, SS 1917 (2nd), c 67
SS 1917 (2nd), c 67 Drugless Practitioners Act, 1917 Repealed by 1920 Revision, except for s 15 (cif)
RSS 1920, c 144 Amended by SS 1925-26, c 38 SS 1927, c 47
Repealed by SS 1928-29, c 56
SS 1928-29, c 56 Drugless Practitioners Act, 1929 Repealed by 1930 Revision, except for ss 8, 53 and 54
RSS 1930, c 179 Drugless Practitioners Act Repealed by 1940 Revision
RSS 1940, c 222 Drugless Practitioners Act Repealed by SS 1943, c 49 (as relating to chiropractors); SS 1944, c 68 (as relating to osteopaths)
Historical Table of Public Statutes 1909–1978 E
93
Note: Yellow highlights indicate something to be researched. Some highlights come from original cards, some from questions arising during transcription.
ECONOMIC STABILIZATION ACT
SS 1947, c 91 Economic Stabilization Act, 1947 Expressed to remain in force until April 1, 1948
EDUCATION ACTRepeals Department of Education Act; Education of Blind
and Deaf Children Act; Education of Blind and Deaf Persons Act; Foundation Grants Act, 1970; Free Text Book Act; Larger School Units Act; School Act; School Assessment Act, 1973; School Attendance Act; Secondary Education Act; Teacher Collective Bargaining Act, 1973; Teacher Education Act, 1972; Teacher Tenure Act; Vocational Education Act
SS 1978, c 17 Education Act, 1978 Repealed by 1978 Revision
SS 1978 (Supp), c E-0.1 (see note *)
Education Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
EDUCATION ADMINISTRATION ACT
SS 1934, c 36 Education Administration Act, 1934 Repealed by SS 1934-35, c 54
EDUCATION OF BLIND AND DEAF CHILDREN ACT see also EDUCATION ACT
SS 1924, c 25 Repealed by 1930 Revision
RSS 1930, c 138 Repealed by 1940 Revision RSS 1940, c 173
An Act to provide for the Education and Maintenance of Blind and Deaf Children Education of Blind and Deaf Children ActEducation of Blind and Deaf Children Act Amended by SS 1941, c 56
Historical Table of Public Statutes 1909–1978 E
94
SS 1944, c 60 SS 1944(2nd), c 42
Repealed by 1953 Revision RSS 1953, c 244 Amended by SS 1955, c 61
Repealed by 1965 Revision RSS 1965, c 193 Repealed by Education Act, 1978, SS 1978, c 17 RSS 1978, c E-1
Education of Blind and Deaf Children Act
Education of Blind and Deaf Children ActEducation of Blind and Deaf Children Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
EDUCATION OF DEAF AND BLIND PERSONS ACT see also EDUCATION ACT
SS 1928, c 53 Education of Blind and Deaf Persons Act, 1928 Repealed by 1930 Revision RSS 1930, c 139 Education of Blind and Deaf Persons Act Repealed by 1940 Revision RSS 1940, c 174 Education of Blind and Deaf Persons Act Repealed by 1953 Revision RSS 1953, c 177 Education of Blind and Deaf Persons Act Repealed by 1965 Revision RSS 1965, c 192 Education of Blind and Deaf Persons Act Repealed by Education Act, 1978, SS 1978, c 17 RSS 1978, c E-2 Education of Blind and Deaf Persons Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
EDUCATION AND HEALTH TAX ACT
SS 1937, c 9 Education Tax Act, 1937 Amended by SS 1939, c 10 Repealed by 1940 Revision
RSS 1940, c 55 Education Tax Act Amended by SS 1941, c 11 SS 1944 (2nd), c 25 SS 1946, c 14 SS 1947, c 26
Repealed by SS 1950, c 20 SS 1950, c 20 Education and Hospitalization Tax Act, 1950 Amended by SS 1953, c 27
Repealed by 1953 Revision RSS 1953, c 61 Education and Hospitalization Tax Act Amended by SS 1955, c 24
SS 1957, c 25 SS 1959, c 26 SS 1961, c 56 SS 1961 (2nd), c 3 Name changed to Education and Health Tax Act
SS 1963, c 33
Historical Table of Public Statutes 1909–1978 E
95
SS 1965, c 24 Repealed by 1965 Revision, except for SS 1955, c 24, s
2(2); SS 1957, c 25, s 8(2); SS 1965, c 24, s 7 RSS 1965, c 66 Education and Health Tax Act Amended by SS 1966, c 63
SS 1968, c 20 SS 1969, c 61, s 2 SS 1970, c 15 SS 1970, c 7, s 4 SS 1972, c 37 SS 1973, c 34 SS 1974-75, c 12 SS 1976, c 15 and 16 SS 1977-78, c 13 SS 1978, c 18
Repealed by 1978 Revision, except for SS 1968, c 20, s 12(2) and (3); SS 1972, c 37, s 4(2); SS 1973, c 34, s 9(2); SS 1974-75, c 12, s 2; SS 1978, c 18, s 6(2) and (3)
RSS 1978, c E-3 Education and Health Tax Act
EDUCATION AND HEALTH TAX TEMPORARY RATE REDUCTION ACT
SS 1978, c 19 Education and Health Tax Temporary Rate Reduction Act, 1978
Repealed by 1978 Revision, except for s 5
RSS 1978 (Supp), c E-3.1 (see note *)
Education and Health Tax Temporary Rate Reduction Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
EDUCATION OF SOLDIERS’ DEPENDENT CHILDREN ACT
SS 1919-20, c 43 Education of Soldiers’ Dependent Children Act, 1920 Repealed by 1920 Revision, except for s 20 (cif) RSS 1920, c 116 Education of Soldiers’ Dependent Children Act Amended by SS 1920, c 48
Repealed by 1930 Revision RSS 1930, c 137 Education of Soldiers’ Dependent Children Act Amended by SS 1937, c 56
Historical Table of Public Statutes 1909–1978 E
96
Repealed by 1940 Revision RSS 1940, c 172 Education of Soldiers’ Dependent Children Act Amended by
Repealed by RSS 1953, c 176 Education of Soldiers’ Dependent Children Act Repealed by
SS 1945, c 70 SS 1949, c 61 repeals s 9(a)(iii) (see note *)1953 Revision 1965 Revision
RSS 1965, c 191 Education of Soldiers’ Dependent Children Act Amended by SS 1972, c 38 Repealed by 1978 Revision
RSS 1978, c E-4 Education of Soldiers’ Dependent Children Act
Note: *Noted as repealing in 1953 Revision; appears in neither repealed nor unrepealed schedules
EDUCATIONAL COMMUNICATIONS CORPORATION ACT
SS 1973-74, c 35 Educational Communications Corporation Act, 1974 Amended by SS 1974-75, c 49, s 12 SS 1978, c 10, s 38
Repealed by 1978 Revision RSS 1978, c E-5 Educational Communications Corporation Act
EDUCATIONAL LOANS GUARANTEE ACT
SS 1934-35, c 43 An Act to authorize the Guarantee by the Province of Repayment of Moneys borrowed by the Minister of Municipal Affairs for Educational Needs
Omitted from 1940 Revision
Egg Marketing Act, 1920 Repealed by 1920 Revision, except for s 11 (cif)
EGG MARKETING ACT
SS 1919-20, c 52 RSS 1920, c 130 Egg Marketing Act Amended by SS 1920, c 59
SS 1921-22, c 57 Repealed by SS 1924, c 29
EGRESS FROM PUBLIC BUILDINGS ACT
Historical Table of Public Statutes 1909–1978 E
97
SS 1910-11, c 11 An Act to regulate the Means of Egress from Public Buildings
Amended by SS 1912-13, c 46, s 40
Repealed by SS 1913, c 25 SS 1913, c 25 Egress from Public Buildings Act Repealed by 1920 Revision RSS 1920, c 179 Egress from Public Buildings Act Repealed by 1930 Revision RSS 1930, c 223 Egress from Public Buildings Act Repealed by 1940 Revision RSS 1940, c 272 Egress from Public Buildings Act Repealed by SS 1951, c 84
ELECTION ACT
CO 1897, c 11 Territories Elections Ordinance Amended by 1898, c 4 1898, c 40
Repealed by CO 1898 CO 1898, c 3 Territories Election Ordinance Amended by 1899, c 3
1902, c 3 Repealed by SS 1908, c 2
SS 1908, c 2 Saskatchewan Election Act Amended by SS 1908-9, c 15 SS 1909, c 35, s 22
Repealed by 1909 Revision RSS 1909, c 3 Saskatchewan Election Act Amended by SS 1910-11, c 5
SS 1912, c 3 SS 1912-13, c 46, s 10 SS 1913, c 2 SS 1914, c 20, s 2 SS 1916, c 37, s 1 SS 1917, c 5 SS 1918-19, c 9
Repealed by 1920 Revision RSS 1920, c 3 Saskatchewan Election Act Amended by SS 1920, c 14
SS 1928, c 5
Repealed by 1930 Revision, except for s 292
RSS 1930, c 4 Saskatchewan Election Act Amended by SS 1938, c 5 SS 1938, c 91, s 5 SS 1939, c 3
Repealed by 1940 Revision RSS 1940, c 4 Saskatchewan Election Act Amended by SS 1944, c 2
Historical Table of Public Statutes 1909–1978 E
98
SS 1945, c 3 SS 1946, c 3 SS 1948, c 4
Repealed by SS 1951, c 3 SS 1951, c 3 Saskatchewan Election Act, 1951 Amended by SS 1952, c 8
Repealed by 1953 Revision RSS 1953, c 4 Saskatchewan Election Act Amended by SS 1955, c 5
SS 1958, c 99, s 3 SS 1959, c 95 SS 1959, c 109, ss 3, 16 and 17 SS 1960, c 45 SS 1965, c 91
Repealed by 1965 Revision, except for SS 1959, c 109, s 16 RSS 1965, c 4 Saskatchewan Election Act Amended by SS 1966, c 86, s 3
SS 1966, c 91 SS 1967, c 92, s 3 SS 1968, c 72, s 4 SS 1970, c 16
Repealed by SS 1971, c 10 SS 1971, c 10 Election Act, 1971 Amended by SS 1972, c 39
SS 1973-74, c 36 SS 1974-75, c 13 SS 1976-77, c 21 and 22 SS 1978, c 11, s 2 SS 1978, c 20
Repealed by 1978 Revision RSS 1978, c E-6 Election Act
ELECTRICAL INSPECTION AND LICENSING ACT
SS 1928-29, c 4 Electrical Licensing Act, 1929 Amended by SS 1930, c 86 Repealed by 1930 Revision
RSS 1930, c 214 Electrical Licensing Act Amended by SS 1931, c 68 Repealed by SS 1934-35, c 64
SS 1934-35, c 64 Electrical Inspection and Licensing Act, 1935 Repealed by 1940 Revision RSS 1940, c 261 Amended by SS 1947, c 86
Historical Table of Public Statutes 1909–1978 E
99
Repealed by SS 1949, c 95 SS 1949, c 95 Electrical Inspection and Licensing Act, 1949 Amended by SS 1950, c 79
SS 1952, c 89 SS 1953, c 95
Repealed by 1953 Revision, except for SS 1950, c 79, ss 8(2)
RSS 1953, c 333 Electrical Inspection and Licensing Act Amended by SS 1955, c 81 SS 1961, c 14 SS 1964, c 40 SS 1965, c 29
RSS 1965, c 367 Electrical Inspection and Licensing Act Repealed by 1978 Revision RSS 1978, c E-7 Electrical Inspection and Licensing Act
EMBALMERS ACT see SASKATCHEWAN EMBALMERS ACT
EMERGENCY MEDICAL AID ACT
SS 1976, c 17 Emergency Medical Aid Act, 1976 Repealed by 1978 Revision RSS 1978, c E-8 Emergency Medical Aid Act
EMPLOYEES ON ACTIVE WAR SERVICE
SS 1940, c 3 An Act respecting the Absence in Active Service of Employees of the Government of Saskatchewan
EMPLOYEES’ WAGE ACT
RSS 1953, c 266 Workmen’s Wage Act Repealed by SS 1961, c 62 SS 1961, c 62 Employees’ Wage Act, 1961 Amended by SS 1965, c 80
Repealed by 1965 Revision RSS 1965, c 295 Employees’ Wage Act Amended by SS 1967, c 66
Repealed by Labour Standards Act, 1969, SS 1969, c 24
Omitted from consolidation in 1940 Revision
Historical Table of Public Statutes 1909–1978 E
100
EMPLOYMENT AGENCIES ACT
SS 1913, c 39 Repealed by SS 1918-19, c 67 SS 1918-19, c 67 An Act respecting Employment Agencies Repealed by 1920 Revision, except for s 5 (cif) RSS 1920, c 184 Amended by SS 1924, c 43
SS 1924-25, c 46 Repealed by 1930 Revision
RSS 1930, c 256 Employment Agencies Act Amended by SS 1934-35, c 7, s 12 Repealed by 1940 Revision
RSS 1940, c 308 Amended by SS 1944, c 92 (see note *) SS 1944 (2nd), c 66
Repealed by 1953 Revision RSS 1953, c 268 Employment Agencies Act Repealed by 1965 Revision RSS 1965, c 297 Employment Agencies Act Repealed by 1978 Revision RSS 1978, c E-9 Employment Agencies Act Amended by SS 1983, c 77, s 24
Note: *Noted as “superseded” by SS 1944 (2nd), c 66 in 1953 Revision
ENGINEERING PROFESSION ACT
SS 1930, c 56 Engineering Profession Act, 1930 Repealed by 1930 Revision, except for s 6 (trans)
RSS 1930, c 173 Engineering Profession Act Repealed by 1940 Revision
RSS 1940, c 215 Engineering Profession Act Amended by SS 1948, c 76 Repealed by 1953 Revision, except for ss 66(1), 71(1) and
(3) and 75(2)RSS 1953, c 280 Engineering Profession Act Repealed by SS 1961, c 63SS 1961, c 63 Engineering Profession Act, 1961 Amended by SS 1962, c 58
Repealed by 1965 Revision RSS 1965, c 309 Engineering Profession Act Amended by SS 1974-75, c 14
SS 1976-77, c 23 Repealed by 1978 Revision
RSS 1978, c E-10 Engineering Profession Act
ENTIRE ANIMALS ACT
Employment Agencies Act
Historical Table of Public Statutes 1909–1978 E
101
CO 1898, c 78 Entire Animals Ordinance Repealed by 1909 Revision RSS 1909, c 120 Entire Animals Act Repealed by Stray Animals Act, SS 1910-11, c 34
EQUAL PAY ACT
SS 1952, c 104 Equal Pay Act, 1952 Repealed by 1953 Revision RSS 1953, c 265 Equal Pay Act Amended by SS 1954, c 69
Repealed by 1965 Revision RSS 1965, c 294 Equal Pay Act Repealed by Labour Standards Act, 1969, SS 1969,
c 24
ESCHEATS ACT
SS 1927, c 8 An Act respecting Personal Property Forfeited to the Crown
Repealed by 1930 Revision
RSS 1930, c 46 Forfeited Personal Property Act Repealed by SS 1931, c 27 SS 1931, c 27 Escheats Act, 1931 Amended by SS 1937, c 10
Repealed by 1940 Revision RSS 1940, c 75 Escheats Act Repealed by 1953 Revision RSS 1953, c 81 Escheats Act Repealed by 1965 Revision RSS 1965, c 89 Escheats Act Repealed by 1978 Revision RSS 1978, c E-11 Escheats Act
ESSENTIAL SERVICES EMERGENCY ACT
SS 1966 (2nd), c 2 Essential Services Emergency Act, 1966 Amended by SS 1970 (2nd), c 1 SS 1971, c 11
Repealed by SS 1971 (2nd), c 2
ESTATE TAX REBATE ACT
SS 1969, c 17 Estate Tax Rebate Act, 1969 Amended by SS 1970, c 17
Historical Table of Public Statutes 1909–1978 E
102
Omitted from consolidation in 1978 Revision
ESTATE TAX REBATES RECIPROCAL ARRANGEMENTS ACT
SS 1970, c 18 Estate Tax Rebates Reciprocal Arrangements Act, 1970
Omitted from consolidation in 1978 Revision
ESTERHAZY/INTERNATIONAL MINERALS AND CHEMICAL CORPORATION ACT
SS 1961, c 9 An Act respecting the Town of Esterhazy and International Minerals and Chemical Corporation (Canada) Limited
Omitted from consolidation in 1965 Revision
ESTERHAZY SCHOOL DISTRICT/INTERNATIONAL MINERALS AGREEMENT ACT
SS 1958, c 50 An Act respecting the Esterhazy School District No. 804 of Saskatchewan and International Minerals and Chemical Corporation (Canada) Limited
Omitted from consolidation in 1965 Revision
ESTEVAN BYLAW/AGREEMENT CONFIRMATION (SISTERS OF ST. JOSEPH) ACT
SS 1938, c 46 An Act to confirm a Certain Bylaw of the Town of Estevan
Omitted from consolidation in 1940 Revision
EVIDENCE ACT see SASKATCHEWAN EVIDENCE ACT
EXECUTIONS ACT
SS 1918-19, c 80 Executions Act, 1919 Repealed by 1920 Revision, except for s 22 (cif)
Historical Table of Public Statutes 1909–1978 E
103
RSS 1920, c 52 Executions Act Amended by SS 1924, c 6 SS 1925-26, c 9 SS 1927, c 11 SS 1928, c 22 SS 1930, c 23
Repealed by 1930 Revision RSS 1930, c 65 Executions Act Amended by SS 1936, c 22
SS 1940, c 30 Repealed by 1940 Revision, except for SS 1940, c 30, ss 1
to 3 and 5 (these provisions were never proclaimed in force)
RSS 1940, c 81 Executions Act Amended by SS 1941, c 15 SS 1942, c 17 SS 1943, c 14
Repealed by 1953 Revision, except for SS 1941, c 15, ss 2(1) and 4(4)
RSS 1953, c 89 Executions Act Amended by SS 1958, c 76 Repealed by 1965 Revision
RSS 1965, c 97 Executions Act Amended by SS 1969, c 18 SS 1973-74, c 37
Repealed by 1978 Revision, except for s 28 RSS 1978, c E-12 Executions Act
EXECUTIVE COUNCIL ACT
SS 1906, c 3 Executive Council Act Amended by SS 1908, c 38 SS 1909, c 7
Repealed by 1909 Revision RSS 1909, c 6 Executive Council Act Amended by SS 1917, c 34, s 3
Repealed by 1920 Revision RSS 1920, c 6 Executive Council Act Amended by SS 1923, c 6
SS 1928, c 6 Repealed by 1930 Revision
RSS 1930, c 7 Executive Council Act Amended by SS 1931, c 3 SS 1934, c 3 SS 1934-35, c 3
Historical Table of Public Statutes 1909–1978 E
104
Repealed by 1940 Revision RSS 1940, c 7 Executive Council Act Amended by SS 1944, c 6
SS 1944 (2nd), c 4 SS 1949, c 3 SS 1950, c 2 SS 1953, c 3
Repealed by 1953 Revision RSS 1953, c 6 Executive Council Act Amended by SS 1957, c 3
SS 1960, c 44 SS 1965, c 88
Repealed by 1965 Revision
RSS 1965, c 7 Executive Council Act Amended by SS 1969, c 19 Repealed by SS 1972, c 40
SS 1972, c 40 Executive Council Act, 1972 Repealed by 1978 Revision RSS 1978, c E-13 Executive Council Act
EXEMPTIONS ACT
RSS 1930, c 64 Exemptions Act Amended by SS 1934, c 14 SS 1934-35, c 89, s 4 (see s 14 of Limitation of Civil Rights Act as being enacted by this provision) SS 1940, c 29
Repealed by 1940 Revision RSS 1940, c 80 Exemptions Act Amended by SS 1944 (2nd), c 29
SS 1953, c 35 Repealed by 1953 Revision
RSS 1953, c 88 Exemptions Act Amended by SS 1958, c 51 SS 1960, c 9
Repealed by 1965 Revision, except for SS 1958, c 51, s 2 RSS 1965, c 96 Exemptions Act Amended by SS 1970, c 19
SS 1973, c 35 Repealed by 1978 Revision
RSS 1978, c E-14 Exemptions Act
Historical Table of Public Statutes 1909–1978 E
105
EXPROPRIATION ACT
SS 1931, c 21 Expropriation Act, 1931 Amended by SS 1938, c 19 Repealed by 1940 Revision
RSS 1940, c 44 Expropriation Act Amended by SS 1949, c 17 Repealed by 1953 Revision
RSS 1953, c 52 Expropriation Act Amended by SS 1955, c 20 Repealed by 1965 Revision
RSS 1965, c 56 Expropriation Act Repealed by 1978 Revision RSS 1978, c E-15 Expropriation Act
EXPROPRIATION ORDINANCE
1889, c 10 Expropriation Ordinance CO 1898, c 15 Expropriation Ordinance Repealed by Public Works Ordinance, 1901, c 4 (see
PUBLIC WORKS ACT)
EXPROPRIATION PROCEDURE ACT
SS 1968, c 21 Expropriation Procedure Act, 1968 Amended by SS 1972, c 41 SS 1973, c 36
Repealed by 1978 Revision, except for SS 1972, c 41, s 2 RSS 1978, c E-16 Expropriation Procedure Act
EXPROPRIATION (REHABILITATION PROJECTS) ACT
SS 1938, c 63 Expropriation (Rehabilitation Projects) Act, 1938 Repealed by 1940 Revision RSS 1940, c 193 Expropriation (Rehabilitation Projects) Act Amended by SS 1948, c 63
Repealed by 1953 Revision RSS 1953, c 205 Expropriation (Rehabilitation Projects) Act Repealed by 1965 Revision RSS 1965, c 226 Expropriation (Rehabilitation Projects) Act Repealed by 1978 Revision RSS 1978, c E-17 Expropriation (Rehabilitation Projects) Act
Historical Table of Public Statutes 1909–1978 E
106
EXTRA-PROVINCIAL CUSTODY ORDERS ENFORCEMENT ACT
SS 1977-78, c 14 Extra-Provincial Custody Orders Enforcement Act, 1978
Repealed by 1978 Revision
RSS 1978 (Supp), c E-18 (see note *)
Extra-Provincial Custody Orders Enforcement Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
Historical Table of Public Statutes 1909–1978 F
107
FACTORIES ACT
SS 1909, c 10 Repealed by 1909 Revision RSS 1909, c 17
Factories Act Factories Act Amended by SS 1910-11, c 41, s 6
SS 1919-20, c 10 Repealed by 1920 Revision
RSS 1920, c 176 Factories Act Amended by SS 1920, c 66 SS 1921-22, c 68 SS 1923, c 60 SS 1927, c 55 SS 1934-35, c 7, s 6 SS 1936, c 102 SS 1940, c 94
RSS 1930, c 220 Factories Act Repealed by 1940 Revision Repealed by 1940 Revision
RSS 1940, c 267 Factories Act Amended by SS 1941, c 75 SS 1942, c 60 SS 1944, c 79 SS 1944 (2nd), c 52 SS 1946, c 86 SS 1949, c 101
Repealed by 1953 Revision RSS 1953, c 336 Factories Act Amended by SS 1954, c 87
SS 1958, c 99, s 14 SS 1959, c 109, s 14, 16 and 17
Repealed by 1965 Revision, except SS 1959, c 109, s 16 RSS 1965, c 370 Factories Act Amended by SS 1966, c 86, s 13
Repealed by SS 1973-74, c 38
FACTORS ACT
CO 1896, No. 9 An Ordinance Respecting Factors and Agents Repealed by CO 1899, c 40
Historical Table of Public Statutes 1909–1978 F
108
Factors’ Ordinance Amended by SS 1908, c 38
Repealed by 1909 Revision Factors’ Act Repealed by 1920 Revision Factors’ Act Repealed by 1930 Revision Factors’ Act Repealed by 1940 Revision Factors’ Act Repealed by 1953 Revision Factors’ Act Repealed by 1965 Revision Factors’ Act Repealed by 1978 Revision
CO 1899, c 40
RSS 1909, c 148 RSS 1920, c 195 RSS 1930, c 234 RSS 1940, c 282 RSS 1953, c 351RSS 1965, c 386 RSS 1978, c F-1 Factors Act
FAIR ACCOMMODATION PRACTICES ACT
SS 1956, c 68 Fair Accommodation Practices Act, 1956 Repealed by 1965 Revision RSS 1965, c 379 Fair Accommodation Practices Act Amended by SS 1972, c 42
Repealed by 1978 Revision RSS 1978, c F-2 Fair Accommodation Practices Act
FAIR EMPLOYMENT PRACTICES ACT
SS 1956, c 69 Fair Employment Practices Act, 1956 Amended by SS 1959, c 28 Repealed by 1965 Revision
RSS 1965, c 293 Fair Employment Practices Act Amended by SS 1972, c 43 Repealed by 1978 Revision
RSS 1978, c F-3 Fair Employment Practices Act
FAMILY COURT ACT
SS 1974-75, c 15 Family Court Act, 1975 Repealed by SS 1977-78, c 41 SS 1977-78, c 41 Unified Family Court Act, 1978 Amended by SS 1978, c 55, s 3
Repealed by 1978 Revision RSS 1978, c F-4 Family Court Act Repealed by Unified Family Court Act, RSS 1978, c U-1.1
Historical Table of Public Statutes 1909–1978 F
109
FAMILY FARM CREDIT ACT
SS 1959, c 44 Family Farm Credit Act, 1959 Amended by SS 1960, c 56 SS 1962, c 52 SS 1963, c 40 SS 1964, c 25 SS 1965, c 13
Repealed by 1965 Revision RSS 1965, c 223 Family Farm Credit Act Repealed by 1978 Revision, except for s 25 RSS 1978, c F-5 Family Farm Credit Act
FAMILY FARM IMPROVEMENT ACT
SS 1960, c 55 Family Farm Improvement Act, 1960 Amended by SS 1963, c 19 Repealed by 1965 Revision
RSS 1965, c 224 Family Farm Improvement Act Amended by SS 1969, c 20 Repealed by 1978 Revision
RSS 1978, c F-6 Family Farm Improvement Act
FAMILY FARM PROTECTION ACT
SS 1971 (2nd), c 3 Family Farm Protection Act, 1971 Amended by SS 1973, c 37 Repealed by 1978 Revision
FAMILY SERVICES ACT
SS 1973, c 38 Family Services Act, 1973 Amended by SS 1974-75, c 16 Repealed by 1978 Revision
RSS 1978, c F-7 Family Services Act
FARM COST REDUCTION ACT
Historical Table of Public Statutes 1909–1978 F
110
SS 1974-75, c 17 Farm Cost Reduction Act, 1975 Repealed by 1978 Revision RSS 1978, c F-8 Farm Cost Reduction Act
FARM IMPLEMENT ACT
SS 1915, c 28 Farm Implement Act, 1915 Amended by SS 1916, c 26 SS 1917, c 34, ss 43 and 51
Repealed by SS 1917 (2nd), c 56 SS 1917 (2nd), c 56 Farm Implement Act, 1917 Amended by SS 1919-20, c 65
Repealed by 1920 Revision, except for s 32 (trans) (see note *)
RSS 1920, c 128 Farm Implement Act Amended by SS 1920, c 57 SS 1921-22, c 56 SS 1928, c 57
Repealed by 1930 Revision RSS 1930, c 160 Farm Implement Act Amended by SS 1939, c 72
Repealed by 1940 Revision
Note: *Farm Implement Act, 1917, s 32:Contracts heretofore made which prior to the coming into force of this Act failed to conform to the provisions of forms A and C to The Farm Implement Act of 1915 and amendments thereto, but which do conform to such forms as contained in this Act, shall not be held invalid or illegal by reason only of such variations in whole or in part. 1917, c 34, s 43(10)
FARM IMPLEMENT CONTRACTS ACT
SS 1948, c 64 An Act respecting certain contracts for the Sale of certain Farm Implements
Omitted from consolidation in 1953 Revision
FARM LOAN ENABLING ACT
SS 1934-35, c 59 Farm Loan Enabling Act, 1934 Repealed by 1940 Revision RSS 1940, c 197 Repealed by 1953 Revision
Historical Table of Public Statutes 1909–1978 F
111
RSS 1953, c 209 Omitted from consolidation in 1965 Revision
FARM LOANS ACT
SS 1917, c 25* Saskatchewan Farm Loans Act Amended by SS 1917 (2nd), c 65 SS 1918-19, c 76 SS 1919-20, c 71
Repealed by 1920 Revision, except for ss 13(2)
(retrospective application of s 13); 25(2) (retrospective application of s 25); and s 32, 33 (trans) (see note *) and 35 (cif)
RSS 1920, c 127 Saskatchewan Farm Loans Act Amended by SS 1920, c 55 SS 1920, c 56 SS 1921-22, c 55
Repealed by 1930 Revision RSS 1930, c 159 Saskatchewan Farm Loans Act Amended by SS 1931, c 58
SS 1932, c 49 SS 1933, c 52 SS 1934, c 39 SS 1937, c 64
Repealed by 1940 Revision, except for SS 1933, c 52, s 4; SS 1934, c 39; SS 1937, c 64, s 4
RSS 1940, c 196 Saskatchewan Farm Loans Act Repealed by SS 1944 (2nd), c 46 SS 1944 (2nd), c 46 Farm Loans Act, 1944 Amended by SS 1945, c 78
Repealed by 1953 Revision, except for ss 4(2) RSS 1953, c 208 Farm Loans Act Repealed by 1965 Revision RSS 1965, c 230 Farm Loans Act Repealed by SS 1976-77, c 24
Note: * Saskatchewan Farm Loans Act, SS 1919-20, c 71, ss 32-33:32. The Lieutenant Governor in Council shall have power to authorise the provincial treasurer to pay from thegeneral revenues of the province the salary of the commissioner for a term of two years and to pay to theboard any sum not exceeding the amount granted by the Legislature for that purpose which may be requiredto cover the expenses incurred in the organisation and initial administration of the business of the board; anysums so paid to the board shall be expended in such manner as may be approved by the Lieutenant Governorin Council and all such expenditures shall be subject to the audit of the provincial auditor.
Historical Table of Public Statutes 1909–1978 F
112
33. All moneys paid by the Lieutenant Governor in Council under the provisions of section 32 hereof shall bereimbursed by the board to the general revenues of the province in such instalments and at such times asmay be agreed upon.
FARM OWNERSHIP ACT see SASKATCHEWAN FARM OWNERSHIP ACT
FARM SECURITY ACT
SS 1944 (2nd), c 30 Farm Security Act, 1944 Amended by SS 1945, c 28 SS 1947, c 36 SS 1949, c 30 SS 1951, c 33 SS 1952, c 41 SS 1953, c 38
Repealed by 1953 Revision, except for SS 1945, c 28, ss 2(3) and 3(3); SS 1947, c 36, ss 2(2); SS 1951, c 33, s 2 as to ss 6(7)
RSS 1953, c 97 Farm Security Act Amended by SS 1955, c 27 SS 1957, c 35 SS 1958, c 24 SS 1959, c 15 SS 1960, c 58 SS 1961, c 41 SS 1963, c 5 SS 1964, c 48
Repealed by 1965 Revision RSS 1965, c 105 Farm Security Act Amended by SS 1966, c 13
SS 1968, c 22 SS 1970, c 20 SS 1970, c 67, s 7 SS 1972, c 44 SS 1974-75, c 18 SS 1977-78, c 15
Repealed by 1978 Revision, except for SS 1966, c 13, s 4 RSS 1978, c F-9 Farm Security Act
Historical Table of Public Statutes 1909–1978 F
113
FARMING COMMUNITIES LAND ACT
SS 1936, c 82 Farming Communities Land Act, 1936 Amended by SS 1937, c 68 Repealed by 1940 Revision
RSS 1940, c 100 Farming Communities Land Act Repealed by 1953 Revision RSS 1953, c 110 Farming Communities Land Act Repealed by 1965 Revision RSS 1965, c 117 Farming Communities Land Act Repealed by 1978 Revision RSS 1978, c F-10 Farming Communities Land Act
FATAL ACCIDENTS ACT
RO c 55 CO 1898, c 48 An Ordinance respecting Compensation to the Families
of Persons Killed by Accidents Repealed by 1909 Revision
RSS 1909, c 135 An Act respecting Compensation to the Families of Persons Killed by Accidents
Amended by SS 1917 (2nd), c 43
Repealed by 1920 Revision RSS 1920, c 62 Fatal Accidents Act Repealed by SS 1920, c 29 SS 1920, c 29 Fatal Accidents Act, 1920 Amended by SS 1923, c 23
Repealed by 1930 Revision RSS 1930, c 75 Fatal Accidents Act Amended by SS 1940, c 32
Repealed by 1940 Revision, except for SS 1940, c 32, ss 1(2)
RSS 1940, c 92 Fatal Accidents Act Repealed by 1953 Revision, except for ss 4(3) RSS 1953, c 102 Fatal Accidents Act Amended by SS 1959, c 8
Repealed by 1965 Revision RSS 1965, c 109 Fatal Accidents Act Repealed by 1978 Revision RSS 1978, c F-11 Fatal Accidents Act
FEDERAL COURTS ACT
SS 1921-22, c 24 Dominion Courts Act, 1922 Repealed by 1930 Revision RSS 1930, c 53 Dominion Courts Act Repealed by 1940 Revision
Historical Table of Public Statutes 1909–1978 F
114
RSS 1940, c 65 Dominion Courts Act Repealed by 1953 Revision RSS 1953, c 71 Dominion Courts Act (Long title: An Act respecting the
Exchequer Court of Canada) Repealed by 1965 Revision
RSS 1965, c 78 Federal Courts Act Repealed by SS 1972, c 45 SS 1972, c 45 Federal Courts Act, 1972 Repealed by 1978 Revision, except for s 4 RSS 1978, c F-12 Federal Courts Act
FEDERAL-PROVINCIAL AGREEMENT ACT
SS 1972, c 46 Federal-Provincial Agreement Act, 1972 Repealed by 1978 Revision RSS 1978, c F-13 Federal-Provincial Agreement Act
FEMALE EMPLOYMENT ACT
An Act to Prevent the Employment of Female Labour in Certain Capacities
Amended by SS 1912-13, c 18
Repealed by SS 1918-19, c 85 An Act to prevent the Employment of Female Labour in Certain Capacities
Repealed by 1920 Revision, except for s 4 (cif)
Repealed by SS 1925-26, c 53 Female Employment Act, 1926 Repealed by 1930 Revision Female Employment Act Repealed by 1940 Revision Female Employment Act Repealed by 1953 Revision Female Employment Act Repealed by 1965 Revision
SS 1912, c 17
SS 1918-19, c 85
RSS 1920, c 185 SS 1925-26, c 53 RSS 1930, c 257 RSS 1940, c 309 RSS 1953, c 269 RSS 1965, c 298 Female Employment Act Repealed by Labour Standards Act, 1969, SS 1969,
c 24
FERRIES ORDINANCE see also PUBLIC WORKS ACT
1897 No. 29 Ferries Ordinance
CO 1898, c 18 Ferries Ordinance Repealed by Public Works Ordinance, 1901, c 4
Historical Table of Public Statutes 1909–1978 F
115
FILM AND VIDEO CLASSIFICATION ACT see THEATRES AND CINEMATOGRAPHS ACT
FIRE DEPARTMENTS PLATOON ACT
SS 1927, c 31 Fire Departments Two-Platoon Act, 1927 Repealed by 1930 Revision RSS 1930, c 124 Fire Departments Two-Platoon Act Amended by SS 1934, c 25
SS 1937, c 95, s 8 SS 1939, c 48 SS 1940, c 59
Repealed by 1940 Revision RSS 1940, c 152 Fire Departments Two-Platoon Act Amended by SS 1944, c 40
SS 1945, c 52 Repealed by SS 1947, c 54
SS 1947, c 54 Fire Departments Platoon Act, 1947 Amended by SS 1953, c 58 Repealed by 1953 Revision
RSS 1953, c 158 Fire Departments Platoon Act Repealed by 1965 Revision RSS 1965, c 173 Fire Departments Platoon Act Amended by SS 1973, c 39
Repealed by 1978 Revision RSS 1978, c F-14 Fire Departments Platoon Act
FIRE INSURANCE POLICY ACT see also SASKATCHEWAN INSURANCE ACT
1903 (1st), c 16 Fire Insurance Policy Ordinance Amended by SS 1908, c 38 Repealed by 1909 Revision
RSS 1909, c 80 Fire Insurance Policy Act Repealed by Saskatchewan Insurance Act, SS 1914, c 17, s 16
FIRE PREVENTION ACT
SS 1912, c 23 Fires Prevention Act Amended by SS 1915, c 43, s 32 Repealed by SS 1916, c 17
SS 1916, c 17 Fire Prevention Act Amended by SS 1917, c 34, s 50
Historical Table of Public Statutes 1909–1978 F
116
Repealed by 1920 Revision, except for ss 18(6) (trans) and s 29 (cif)
RSS 1920, c 172 Fire Prevention Act Amended by SS 1928-29, c 59 SS 1930, c 62
Repealed by 1930 Revision RSS 1930, c 212 Fire Prevention Act Amended by SS 1933, c 66
SS 1934, c 43 SS 1940, c 92
Repealed by 1940 Revision RSS 1940, c 259 Fire Prevention Act Amended by SS 1943, c 55
SS 1944, c 74 SS 1945, c 91 SS 1946, c 79 SS 1947, c 85
Repealed by SS 1951, c 76 SS 1951, c 76 Fire Prevention Act, 1951 Repealed by 1953 Revision RSS 1953, c 331 Fire Prevention Act Repealed by SS 1954, c 85 SS 1954, c 85 Fire Prevention Act, 1954 Amended by SS 1956, c 64
SS 1957, c 92 SS 1958, c 40 SS 1959, c 55 SS 1963, c 15 SS 1964, c 41
Repealed by 1965 Revision, except for SS 1958, c 40, s 4 RSS 1965, c 365 Fire Prevention Act Amended by SS 1968, c 23
SS 1973, c 40 SS 1976, c 18
Repealed by 1978 Revision RSS 1978, c F-15 Fire Prevention Act
FISHERIES ACT
SS 1944, c 14 Fisheries Act, 1944 Amended by SS 1944 (2nd), c 49 SS 1945, c 90 SS 1947, c 22 SS 1949, c 14
Historical Table of Public Statutes 1909–1978 F
117
Repealed by SS 1951, c 22 SS 1951, c 22 Fisheries Act, 1951 Amended by SS 1953, c 22
Repealed by 1953 Revision RSS 1953, c 51 Fisheries Act Amended by SS 1955, c 19
SS 1961, c 3 Repealed by 1965 Revision
RSS 1965, c 55 Fisheries Act Repealed by 1978 Revision RSS 1978, c F-16 Fisheries Act
FLIN FLON EXTENSION OF BOUNDARIES ACT, 1952
SS 1952, c 62 An Act to provide for the Joint Administration of the Town of Flin Flon in Manitoba and a Boundary Area in Saskatchewan and any Approved Outlying Areas in Manitoba and Saskatchewan
FLORAL EMBLEM ACT
SS 1941, c 88 Floral Emblem Act, 1941 Repealed by 1953 Revision RSS 1953, c 366 Floral Emblem Act Repealed by 1965 Revision RSS 1965, c 404 Floral Emblem Act Repealed by 1978 Revision RSS 1978, c F-17 Floral Emblem Act
FOAM LAKE UNION HOSPITAL ACT
SS 1946, c 102 An Act respecting the Foam Lake Union Hospital Act Omitted from consolidation in 1953 Revision
FOREIGN COMPANIES ACT
CO 1898, c 63 Amended by 1900, c 18 Repealed by 1903 (1st), c 14
1903 (1st), c 14 Repealed by 1909 Revision RSS 1909, c 73
Foreign Companies Ordinance
Foreign Companies Ordinance, 1903Foreign Companies Act Amended by SS 1910-11, c 17
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 F
118
SS 1912-13, c 46, s 20 SS 1913, c 67, s 14 SS 1914, c 20, s 17
Repealed by Companies Act, SS 1915, c 14
FOREIGN JUDGMENTS ACT
SS 1934, c 13 Foreign Judgments Act, 1934 Repealed by 1940 Revision RSS 1940, c 79 Foreign Judgments Act Repealed by 1953 Revision RSS 1953, c 87 Foreign Judgments Act Repealed by 1965 Revision RSS 1965, c 95 Foreign Judgments Act Repealed by 1978 Revision RSS 1978, c F-18 Foreign Judgments Act
FOREST ACT
SS 1931, c 15 Forest Act, 1931 Amended by SS 1932, c 8 SS 1933, c 8 SS 1934, c 10 SS 1934-35, c 18 SS 1937, c 12 SS 1938, c 16 SS 1939, c 13 SS 1940, c 18
Repealed by 1940 Revision, except for ss 65 to 67 RSS 1940, c 39 Forest Act Amended by SS 1942, c 8
SS 1944 (2nd), c 18 SS 1947, c 20 SS 1948, c 18 SS 1949, c 13 SS 1950, c 15 SS 1951, c 20 SS 1952, c 25 SS 1953, c 20
Historical Table of Public Statutes 1909–1978 F
119
Repealed by 1953 Revision, except for RSS 1940, c 39, s 21(a) and second schedule; SS 1944 (2nd), c 18, ss 2 and 5
RSS 1953, c 46 Forest Act Amended by SS 1954, c 14 SS 1956, c 11 SS 1957, c 17 SS 1958, c 16
Repealed by SS 1959, c 96 SS 1959, c 96 Forest Act, 1959 Amended by SS 1960, c 75
SS 1961, c 36 SS 1962, c 17 SS 1963, c 45 SS 1964, c 30 SS 1965, c 31
Repealed by 1965 Revision RSS 1965, c 49 Forest Act Amended by SS 1966, c 8
SS 1967, c 16 SS 1968, c 24 SS 1969, c 21 SS 1970, c 21 SS 1971, c 12 SS 1973, c 41 SS 1973-74, c 39 SS 1976, c 19
Repealed by 1978 Revision RSS 1978, c F-19 Forest Act
FOUNDATION GRANTS ACT see also EDUCATION ACT
SS 1960, c 62 School Grants Act, 1960 Amended by SS 1961, c 31 SS 1962, c 28 SS 1963, c 44 SS 1964, c 22 SS 1965, c 50
Historical Table of Public Statutes 1909–1978 F
120
Repealed by 1965 Revision, except for s 7; SS 1961, c 31, s 4(1); SS 1962, c 28, s 3; SS 1963, c 44, s 3; SS 1964, c 22, s 4; SS 1965, c 50, s 4
RSS 1965, c 188 School Grants Act Amended by SS 1967, c 38 SS 1968, c 68 SS 1969, c 57
Repealed by SS 1970, c 22 SS 1970, c 22 Foundation Grants Act, 1970 Repealed by 1978 Revision RSS 1978, c F-20 Foundation Grants Act
4-H FOUNDATION ACT see SASKATCHEWAN 4-H FOUNDATION ACT
FRAUDULENT PREFERENCES ACT
RO c 49 CO 1898, c 42
An Ordinance respecting Preferential Assignments Repealed by SS 1906, c 25
SS 1906, c 25 Assignments Act Amended by SS 1908, c 26
SS 1908, c 38 SS 1909, c 35
Repealed by 1909 Revision, except for s 62 (trans) RSS 1909, c 142 Assignments Act Amended by SS 1912, c 42, s 22
SS 1912-13, c 19 SS 1914, c 20, s 6 SS 1915, c 43, s 22 SS 1916, c 37, s 21 SS 1917, c 34, s 19
Repealed by 1920 Revision, except for ss 26, 27, 35, 36, 40, clause 47(a) Those provisions not repealed by 1920 Revision were repealed by SS 1920, c 4
RSS 1920, c 204 Fraudulent Preferences Act Repealed by 1930 Revision RSS 1930, c 245 Repealed by 1940 Revision RSS 1940, c 293 Repealed by 1953 Revision RSS 1953, c 362 Repealed by 1965 Revision RSS 1965, c 397 Repealed by 1978 Revision
Fraudulent Preferences ActFraudulent Preferences ActFraudulent Preferences ActFraudulent Preferences Act
Historical Table of Public Statutes 1909–1978 F
121
RSS 1978, c F-21 Fraudulent Preferences Act
FREE TEXT BOOK ACT see also EDUCATION ACT
Repealed by 1909 Revision Repealed by 1920 Revision, except for last proviso to s 5
(validation of certain contracts) (see note *) Repealed by 1930 Revision Repealed by 1940 Revision Repealed by 1953 Revision Repealed by 1965 Revision Amended by SS 1966, c 57 Repealed by Education Act, 1978, SS 1978, c 17
SS 1908, c 19 RSS 1909, c 103
RSS 1920, c 114 RSS 1930, c 135 RSS 1940, c 170 RSS 1953, c 174 RSS 1965, c 189
RSS 1978, c F-22
Free Text Book Act
Free Text Book Act Free Text Book Act Free Text Book Act Free Text Book Act Free Text Book Act
Free Text Book Act
Note: * RSS 1909, c 103, s 5: Provided further that any such contract that may have been made by the minister prior to the passing of this Act shall be valid and binding for all purposes and shall be deemed to have been made under the provisions hereof.
FREEDOM OF TRADE UNION ASSOCIATION ACT
SS 1938, c 87 Freedom of Trade Union Association Act, 1938 Repealed by 1940 Revision RSS 1940, c 312 Freedom of Trade Union Association Act Suspended in operation pursuant to Labour
Relations Act, 1944, SS 1944, c 95, s 5 Repealed by Trade Union Act, 1944, SS 1944 (2nd), c 69
FROZEN FOOD LOCKER ACT
SS 1946, c 85 Frozen Food Locker Act, 1946 Repealed by 1953 Revision RSS 1953, c 337 Frozen Food Locker Act Repealed by SS 1965, c 11
FUEL PETROLEUM PRODUCTS ACT (FUEL TAX ACT)
Historical Table of Public Statutes 1909–1978 F
122
SS 1928, c 17 Gasoline Tax Act, 1928 Amended by SS 1930, c 19 Repealed by 1930 Revision
RSS 1930, c 43 Repealed by SS 1932, c 14 SS 1932, c 14 Gasoline Tax Act, 1932 Amended by SS 1933, c 14
SS 1934, c 8 SS 1934-35, c 15
Repealed by SS 1936, c 14 SS 1936, c 14 Gasoline Act, 1936 Amended by SS 1937, c 17
Repealed by SS 1938, c 13 SS 1938, c 13 Fuel Petroleum Products Act, 1938 Amended by SS 1939, c 11
SS 1940, c 15 Repealed by 1940 Revision
RSS 1940, c 56 Fuel Petroleum Products Act Amended by SS 1941, c 12 Sections 31 to 37 suspended in operation by Taxation Agreement Act, 1942, SS 1942, c 2 SS 1943, c 8 SS 1944 (2nd), c 26 SS 1945, c 21
Repealed by SS 1946, c 15 SS 1946, c 15 Fuel Petroleum Products Act, 1946 Amended by Sections 31 to 37 suspended in operation by
Taxation Agreement Act, 1942 (see SS 1946, c 15, s 57) Sections 31 to 37 suspended in operation by Taxation Agreement Act, 1947, SS 1947, c 23 SS 1947, c 27 SS 1948, c 23 SS 1949, c 22SS 1950, c 21 SS 1951, c 25 SS 1952, c 31 SS 1953, c 28 and 29
Repealed by 1953 Revision RSS 1953, c 62 Fuel Petroleum Products Act Amended by SS 1955, c 25
SS 1957, c 26 SS 1958, c 4 SS 1961, c 57
Historical Table of Public Statutes 1909–1978 F
123
SS 1965, c 25 Repealed by 1965 Revision, except for s 56; SS 1965, c 25,
s 13 RSS 1965, c 67 Fuel Petroleum Products Act Amended by SS 1966, c 11
SS 1968, c 25 SS 1970, c 23 SS 1973, c 42 SS 1973-74, c 40 SS 1976, c 20 SS 1976-77, c 25 SS 1976-77, c 81, s 7 SS 1978, c 21
Repealed by 1978 Revision, except for SS 1968, c 25, s 3(2); SS 1970, c 23, s 18(2); SS 1976, c 20, s 8(2); SS 1976-77, c 25, s 6(2)
RSS 1978, c F-23 Fuel Petroleum Products Act
FUR ACT see GAME ACT for previous legislation
SS 1933, c 65 Fur Act, 1933 Repealed by SS 1936, c 98 SS 1936, c 98 Fur Act, 1936 Amended by SS 1937, c 76
SS 1938, c 75 SS 1940, c 93
Repealed by 1940 Revision, except for SS 1938, c 75, s 2(2)
RSS 1940, c 252 Fur Act Amended by SS 1942, c 59 SS 1943, c 52 SS 1944 (2nd), c 48SS 1945, c 88 SS 1946, c 74 SS 1947, c 83 SS 1948, c 98 SS 1949, c 92
Repealed by SS 1950, c 77 SS 1950, c 77 Fur Act, 1950 Amended by SS 1952, c 87
SS 1953, c 118, s 6 Repealed by 1953 Revision
Historical Table of Public Statutes 1909–1978 F
124
RSS 1953, c 324 Fur Act Amended by SS 1955, c 79 SS 1957, c 90
Repealed by 1965 Revision RSS 1965, c 357 Fur Act Amended by SS 1967, c 79
Repealed by 1978 Revision RSS 1978, c F-24 Fur Act
Historical Table of Public Statutes 1909–1978 G
125
GAINSBORO BOUNDARIES/NAME ACT
SS 1919-20, c 89 An Act concerning the Village of Gainsboro
by
SS 1927, c 74
GAME ACT
CO 1898, c 85 Game Ordinance Amended by 1899, c 23 1901, c32 1902, c 10
Repealed by 1903 (2nd), c 29 1903 (2nd), c 29 Game Ordinance Amended by SS 1907, c 27
SS 1909, c 32 Repealed by 1909 Revision
RSS 1909, c 128 Game Act Amended by SS 1912-13, c 40 SS 1913, c 58 SS 1914, c 20, s 13 SS 1915, c 43, s 20
Repealed by SS 1916, c 30 SS 1916, c 30 Game Act Amended by SS 1917, c 34, s 52
SS 1917 (2nd), c 40 SS 1918-19, c 55 SS 1919-20, c 50
Repealed by 1920 Revision, except for s 70 (cif)
RSS 1920, c 132 Game Act Amended by SS 1921-22, c 58 SS 1923, c 46
Repealed by SS 1924, c 30 SS 1924, c 30 Game Act, 1924 Amended by SS 1924-25, c 36
SS 1925-26, c 36 SS 1927, c 41 SS 1928, c 60 SS 1930, c 52
Repealed by 1930 Revision RSS 1930, c 208 Game Act Amended by SS 1931, c 66
Omitted from consolidation in 1930Amended by
Historical Table of Public Statutes 1909–1978 G
126
SS 1932, c 63 SS 1933, c 64 SS 1933, c 65, s 59 SS 1937, c 75
Repealed by SS 1938, c 74 SS 1938, c 74 Game Act, 1938 Repealed by 1940 Revision RSS 1940, c 251 Game Act Amended by SS 1941, c 73
SS 1946, c 73 SS 1947, c 82 SS 1949, c 91
Repealed by SS 1950, c 76 SS 1950, c 76 Game Act, 1950 Amended by SS 1953, c 93
Repealed by 1953 Revision RSS 1953, c 323 Game Act Amended by SS 1954, c 82
SS 1957, c 89 SS 1959, c 78 SS 1960, c 28 SS 1963, c 39 SS 1965, c 32
Repealed by 1965 Revision, except for ss 35(1) RSS 1965, c 356 Game Act Repealed by SS 1967, c 78 SS 1967, c 78 Game Act, 1967 Amended by SS 1968, c 26
SS 1970, c 24 SS 1972, c 47
Repealed by 1978 Revision RSS 1978, c G-1 Game Act
GARAGE KEEPERS ACT
SS 1931, c 63 Garage Keepers Act, 1931 Amended by SS 1932, c 58 SS 1937, c 95, s 12 SS 1940, c 99
Repealed by 1940 Revision RSS 1940, c 298 Garage Keepers Act Amended by SS 1941, c 82
SS 1942, c 67 SS 1943, c 64
Historical Table of Public Statutes 1909–1978 G
127
Repealed by 1953 Revision RSS 1953, c 251 Garage Keepers Act Amended by SS 1956, c 52
SS 1957, c 71 Repealed by 1965 Revision
RSS 1965, c 279 Garage Keepers Act Amended by SS 1968, c 27 Repealed by SS 1970, c 25
SS 1970, c 25 Garage Keepers Act, 1970 Repealed by 1978 Revision RSS 1978, c G-2 Garage Keepers Act
GAS AND ELECTRICAL RATES (PUBLIC CORPORATIONS) ACT
SS 1953, c 44 Gas and Electrical Rates (Public Corporations) Act, 1953
Repealed by 1953 Revision
RSS 1953, c 130 Gas and Electrical Rates (Public Corporations) Act Amended by SS 1954, c 26 Repealed by 1965 Revision, except for SS 1954, c 26, s 1(2)
RSS 1965, c 137 Gas and Electrical Rates (Public Corporations) Act Amended by SS 1976-77, c 26 Repealed by 1978 Revision
RSS 1978, c G-3 Gas and Electrical Rates (Public Corporations) Act
GAS ENGINE MODEL AIRCRAFT ACT
SS 1939, c 95 Gas Engine Model Aircraft Act, 1939 Repealed by 1940 Revision, except for s 16 RSS 1940, c 325 Gas Engine Model Aircraft Act Repealed by SS 1953, c 118, s 8
GAS INSPECTION AND LICENSING ACT
SS 1953, c 97 Gas Inspection and Licensing Act, 1953 Repealed by 1953 Revision RSS 1953, c 334 Gas Inspection and Licensing Act Amended by SS 1954, c 86
SS 1956, c 65 SS 1965, c 28
Repealed by 1965 Revision, except for SS 1954, c 86, s 1(2); SS 1956, c 65, s 6
RSS 1965, c 368 Gas Inspection and Licensing Act Amended by SS 1967, c 68 Repealed by 1978 Revision
Historical Table of Public Statutes 1909–1978 G
128
RSS 1978, c G-4 Gas Inspection and Licensing Act
GEOGRAPHIC NAMES BOARD ACT
SS 1973-74, c 41 Geographic Names Board Act, 1974 Repealed by 1978 Revision RSS 1978, c G-5 Geographic Names Board Act
GIFT TAX ACT
SS 1972, c 48 Gift Tax Act, 1972 Amended by SS 1973-74, c 42 SS 1976, c 21
Repealed by SS 1976-77, c 27
GOLDEN JUBILEE ACT
SS 1952, c 3 Golden Jubilee Act, 1952 Repealed by RSS 1953, c 375 Golden Jubilee Act
1953 Revision Omitted from consolidation in 1965 Revision
GOLDFIELDS BYLAW/AGREEMENT RATIFICATION (LAND TRANSFER) ACT
SS 1938, c 47 An Act to ratify a Certain Agreement between His Majesty the King, acting in respect of the Province of Saskatchewan, and the Village of Goldfields
SS 1939, c 62 An Act authorizing the Transfer of Certain Property from the Crown to the Village of Goldfields
Omitted from consolidation in 1940 Revision
GOLDFIELDS (VILLAGE) DISORGANIZATION ACT
SS 1950, c 54 An Act respecting the Village of Goldfields Repealed by SS 1953, c 62
Historical Table of Public Statutes 1909–1978 G
129
GOVERNMENT ANNUITIES ACT, 1908
SS 1909, c 36 An Act respecting The Government Annuities Act, 1908
Repealed by 1909 Revision
RSS 1909, c 48 An Act respecting The Government Annuities Act Repealed by 1920 Revision Included in Exemptions Act, RSS 1920, c 51, s 9
GOVERNMENT BORROWING ACTS see also LOANS ACT
A number of Acts, each titled An Act for raising Money on the Credit of the General Revenue Fund of Saskatchewan, were passed between 1907 and 1915 authorizing borrowing for specified purposes. These Acts were all in addition to The Saskatchewan Loans Act first enacted in 1909 and were all finally repealed by The Saskatchewan Loans Act, 1919. The Acts were as follows:
• SS 1907, c 2; RSS 1909, c 34 Repealed by SS 1915, c 3
• SS 1909, c 3; RSS 1909, c 35 Repealed by SS 1915, c 3
• SS 1910-11, c 3 Amended by SS 1913, c 18
Repealed by SS 1915, c 3
• SS 1912, c 5 Amended by SS 1913, c 19
Repealed by SS 1915, c 3
• SS 1913, c 17 Repealed by SS 1915, c 3
• SS 1915, c 3 Repealed by SS 1919-20, c 3
GOVERNMENT HOUSE ACT
SS 1906, c 6 Government House Act Repealed by 1909 Revision RSS 1909, c 20 Government House Act Repealed by 1920 Revision RSS 1920, c 9 Government House Act Repealed by 1930 Revision RSS 1930, c 12 Government House Act Repealed by 1940 Revision RSS 1940, c 13 Government House Act Repealed by SS 1945, c 7
GRAIN CHARGES LIMITATION ACT
Historical Table of Public Statutes 1909–1978 G
130
SS 1939, c 76 Grain Charges Limitation Act, 1939 Repealed by SS 1940, c 85 SS 1940, c 85 Grain Charges Limitation Act, 1940 Repealed by 1940 Revision RSS 1940, c 205 Grain Charges Limitation Act Amended b SS 1941, c 62
Repealed by 1953 Revision RSS 1953, c 220 Grain Charges Limitation Act Amended by SS 1959, c 41
Repealed by 1965 Revision RSS 1965, c 242 Grain Charges Limitation Act Repealed by 1978 Revision RSS 1978, c G-6 Grain Charges Limitation Act
GRAIN AND FODDER CONSERVATION ACT
SS 1946, c 62 Grain and Fodder Conservation Act, 1946 Repealed by 1953 Revision RSS 1953, c 218 Grain and Fodder Conservation Act Repealed by 1965 Revision RSS 1965, c 240 Grain and Fodder Conservation Act Repealed by 1978 Revision RSS 1978, c G-7 Grain and Fodder Conservation Act
GRAIN DEALERS LICENSING ACT
SS 1922, c 3 Grain Dealers Licensing Act, 1922 Omitted from consolidation in 1930 Revision
GRAIN MARKETING ACT
SS 1931, c 87 Grain Marketing Act, 1931 Repealed by 1940 Revision (identified as obsolete)
GRAIN MARKETING CONTROL ACT see SASKATCHEWAN GRAIN MARKETING CONTROL ACT
GRAND TRUNK PACIFIC BRANCH LINES (GUARANTEE OF SECURITIES) No. 1 ACT
SS 1908-9, c 4 An Act to authorise the Guarantee of Certain Securities of the Grand Trunk Pacific Branch Lines Company
Amended by SS 1909, c 38, s 27
SS 1912, c 12 SS 1912-13, c 12
Historical Table of Public Statutes 1909–1978 G
131
GRAND TRUNK PACIFIC BRANCH LINES (GUARANTEE OF SECURITIES) No. 2 ACT
SS 1909, c 5 An Act to authorise the Guarantee of Certain Securities of the Grand Trunk Pacific Branch Lines Company
Amended by SS 1912-13, c 12
Omitted from consolidation in 1909 Revision
GRAND TRUCK PACIFIC BRANCH LINES (GUARANTEE OF SECURITIES) No. 3 ACT SS 1912, c 13 An Act to authorise the Guarantee of Certain
Securities of the Grand Trunk Pacific Branch Lines Company
Omitted from consolidation in 1920 Revision
GRAND TRUNK PACIFIC BRANCH LINES (GUARANTEE OF SECURITIES) No. 4 ACT
SS 1913, c 13 An Act to authorise the Guarantee of Certain Securities of the Grand Trunk Pacific Branch Lines Company
Omitted from consolidation in 1920 Revision
GRAND TRUNK PACIFIC BRANCH LINES (TERMINALS) No. 1 ACT
SS 1912-13, c 13 An Act respecting Certain Aid towards the Construction of Terminals of the Grand Trunk Pacific Branch Lines Company and the Grand Trunk Pacific Saskatchewan Railway Company
Omitted from consolidation in 1920 Revision
GRAND TRUNK PACIFIC BRANCH LINES (TERMINALS) No. 2 ACT
SS 1913, c 14 An Act respecting Certain Aid towards the Construction of Terminals of the Grand Trunk Pacific Branch Lines Company and the Grand Trunk Pacific Saskatchewan Railway Company
Omitted from consolidation in 1920 Revision
Historical Table of Public Statutes 1909–1978 G
132
GRAND TRUNK PACIFIC (CONSTRUCTION EXTENSION) No. 1 ACT
SS 1914, c 8 An Act to extend the time for the Construction of Certain Lines and Terminals of the Grand Trunk Pacific Railway System
Omitted from consolidation in 1920 Revision
GRAND TRUNK PACIFIC (CONSTRUCTION EXTENSION) No. 2 ACT
SS 1915, c 8 An Act to extend the time for the Construction of Certain Lines and Terminals of the Grand Trunk Pacific Railway System
Amended by SS 1916, c 37, s 39 SS 1917, c 34, s 40
GRAND TRUNK PACIFIC SASKATCHEWAN (GUARANTEE OF SECURITIES) No. 1 ACT
SS 1912, c 14 An Act to authorise the Guarantee of Certain Securities of the Grand Trunk Pacific Saskatchewan Railway Company
Amended by SS 1913, c 15
Omitted from consolidation in 1920 Revision
GRAND TRUNK PACIFIC SASKATCHEWAN (GUARANTEE OF SECURITIES) No. 2 ACT
SS 1913, c 16 An Act to authorise the Guarantee of Certain Securities of the Grand Trunk Pacific Saskatchewan Railway Company
Omitted from consolidation in 1920 Revision
GRASSY CREEK SCHOOL DISTRICT No. 520 ASSESSMENT AND TAXATION VALIDATION ACT
SS 1924-25, c 60 An Act to confirm Certain Assessments and Taxation for the Purposes of the Grassy Creek School District No. 520 of Saskatchewan
Omitted from consolidation in 1930 Revision
Omitted from consolidation in 1920 Revision
Historical Table of Public Statutes 1909–1978 G
133
GRATON SEPARATE SCHOOL DISTRICT DEBENTURES ACT
SS 1947, c 66 An Act to Validate a Certain Bylaw of the Board of Trustees for Graton Roman Catholic Separate School District No. 13 of Saskatchewan
Omitted from consolidation in 1953 Revision
GRATON SEPARATE SCHOOL DISTRICT PAYMENT ACT
SS 1948, c 58 An Act to provide for Payment of a Certain Sum of Money by the Rural Municipality of Sherwood No. 159 to the Graton Roman Catholic Separate School District No. 13 of Saskatchewan
Omitted from consolidation in 1953 Revision
GRAVELBOURG AGREEMENTS RATIFICATION (WAIVER OF PROPERTY TAX EXEMPTION) ACT
SS 1920, c 88 An Act respecting the Town of Gravelbourg Omitted from consolidation in 1920 Revision
GRAZING LANDS ACT
SS 1923, c 47 Grazing Lands Act, 1923 Amended by SS 1924, c 31 Repealed by 1930 Revision
RSS 1930, c 156 Grazing Lands Act Repealed by SS 1938, c 57
GROUND WATER CONSERVATION ACT
SS 1959, c 99 Ground Water Conservation Act, 1959 Amended by SS 1964, c 35 Repealed by 1965 Revision
RSS 1965, c 362 Ground Water Conservation Act Amended by SS 1968, c 28 SS 1972, c 122, s 9
Repealed by 1978 Revision RSS 1978, c G-8 Ground Water Conservation Act
Historical Table of Public Statutes 1909–1978 G
134
GUARANTEE COMPANIES SECURITIES ACT
SS 1909, c 19 Guarantee Companies Securities Act Repealed by 1909 Revision RSS 1909, c 76 Guarantee Companies Securities Act Repealed by 1920 Revision RSS 1920, c 80 Guarantee Companies Securities Act Repealed by 1930 Revision RSS 1930, c 97 Guarantee Companies Securities Act Repealed by 1940 Revision RSS 1940, c 117 Guarantee Companies Securities Act Amended by SS 1945, c 31
Repealed by 1953 Revision RSS 1953, c 128 Guarantee Companies Securities Act Repealed by 1965 Revision RSS 1965, c 135 Guarantee Companies Securities Act Amended by SS 1977-78, c 16
Repealed by 1978 Revision RSS 1978, c G-9 Guarantee Companies Securities Act
Historical Table of Public Statutes 1909–1978 H
135
HAWKERS AND PEDLERS ACT
SS 1912, c 37 An Act respecting Hawkers and Pedlers Amended by SS 1917, c 34, s 28 SS 1917 (2nd), c 41 SS 1919-20, c 54
Repealed by 1920 Revision RSS 1920, c 147 Hawkers and Pedlers Act Amended by SS 1921-22, c 60
SS 1923, c 52 SS 1924-25, c 38 SS 1925-26, c 40 SS 1928-29, c 57
Repealed by 1930 Revision RSS 1930, c 182 Hawkers and Pedlers Act Amended by SS 1933, c 58
SS 1936, c 87 Repealed by 1940 Revision
RSS 1940, c 225 Hawkers and Pedlers Act Amended by SS 1941, c 65 SS 1949, c 86 SS 1950, c 72 SS 1953, c 86
Repealed by 1953 Revision RSS 1953, c 296 Hawkers and Pedlers Act Amended by SS 1955, c 76
Repealed by Commercial Agents Act, SS 1958, c 97
HEALTH INSURANCE ACT see SASKATCHEWAN HEALTH INSURANCE ACT
HEALTH SERVICES ACT
SS 1944 (2nd), c 51 Health Services Act, 1944 Amended by SS 1945, c 93 SS 1945, c 94
Repealed by SS 1946, c 81 SS 1946, c 81 Health Services Act, 1946 Amended by SS 1947, c 88
SS 1948, c 100
CO 1898, c 58 An Act respecting Auctioneers, Hawkers and Pedlers Repealed by RSS 1909, c 131RSS 1909, c 131 An Act Respecting Auctioneers, Hawkers and Pedlers Repealed by SS 1912, c 37, s 6
Historical Table of Public Statutes 1909–1978 H
136
SS 1949, c 97 Repealed by SS 1950, c 82, except for SS 1946, c 81, ss 50
and 54; SS 1947, c 88, s 10 SS 1950, c 82 Health Services Act, 1950 Amended by SS 1951, c 79
SS 1952, c 90 SS 1953, c 98
Repealed by 1953 Revision RSS 1953, c 231 Health Services Act Amended by SS 1956, c 46
SS 1958, c 81 SS 1962, c 3 SS 1963, c 67 SS 1965, c 59
Repealed by 1965 Revision, except SS 1963, c 67, s 6 RSS 1965, c 252 Health Services Act Amended by SS 1966, c 43
SS 1970, c 26 SS 1973, c 43
Repealed by 1978 Revision RSS 1978, c H-1 Health Services Act
HEARING AID ACT
SS 1973, c 44 Hearing Aid Act, 1973 Amended by SS 1976-77, c 28 Repealed by 1978 Revision
RSS 1978, c H-2 Hearing Aid Act
HERD ACT
CO 1898, c 81 Herd Ordinance Amended by
Repealed by
RSS 1909, c 118 Repealed by
SS 1908, c 38 SS 1909, c 33 1909 Revision, except for proviso to s 9 (trans)Stray Animals Act, SS 1910-11, c 34
HERITAGE PROPERTY ACT see SASKATCHEWAN HERITAGE ACT
Herd Act
Historical Table of Public Statutes 1909–1978 H
137
HIGHWAYS AND TRANSPORTATION ACT
SS 1912, c 7 Public Highways Act Amended by SS 1912-13, c 9 SS 1913, c 67, s 33
Repealed by SS 1916, c 8 SS 1916, c 8 Public Highways Act Repealed by SS 1917, c 7 SS 1917, c 7 Highways Act Amended by SS 1917 (2nd), c 60
SS 1918-19, c 65
Repealed by 1920 Revision, except for s 81 (cif)
RSS 1920, c 21 Highways Act Amended by SS 1920, c 19 SS 1921-22, c 12 SS 1923, c 8 SS 1927, c 3 SS 1928, c 12 SS 1928-29, c 9 SS 1930, c 10
Repealed by 1930 Revision
RSS 1930, c 26 Highways Act Amended by SS 1931, c 9
SS 1932, c 5 SS 1933, c 5 SS 1934-35, c 8 Name changed to Highways and Transportation Act SS 1939, c 7 SS 1940, c 7
RSS 1940, c 22 Highways and Transportation Act
Repealed by 1940 Revision, except for s 76(a) Amended by SS 1941, c 3
SS 1942, c 7 SS 1943, c 6 SS 1945, c 10 SS 1947, c 6 SS 1948, c 8
Repealed by SS 1949, c 6, except for SS 1945, c 10, s 4(2); SS 1947, c 6, s 5
SS 1949, c 6 Highways and Transportation Act, 1949 Amended by SS 1950, c 6
Historical Table of Public Statutes 1909–1978 H
138
SS 1951, c 7 SS 1952, c 15 SS 1953, c 9
Repealed by 1953 Revision, except for SS 1949, c 6, s 81; SS 1952, c 15, s 6(2)
RSS 1953, c 23 Highways and Transportation Act Amended by SS 1954, c 9 SS 1955, c 10 SS 1956, c 6 SS 1957, c 8 SS 1958, c 6 SS 1959, c 48 SS 1960, c 5
Repealed by SS 1961, c 25 SS 1961, c 25 Highways and Transportation Act, 1961 Amended by SS 1962, c 16
SS 1963, c 70 SS 1965, c 82
Repealed by 1965 Revision, except for SS 1962, c 16, ss 6(2) and 8
RSS 1965, c 27 Highways and Transportation Act Amended by SS 1966, c 4 SS 1967, c 11 SS 1968, c 29 SS 1969, c 22 SS 1970, c 27 SS 1971, c 13 SS 1972, c 49 and c 50 SS 1973, c 45 SS 1973-74, c 43 SS 1974-75, c 19 SS 1976, c 22 SS 1976-77, c 29 SS 1978, c 23
Repealed by 1978 Revision RSS 1978, c H-3 Highways and Transportation Act
HOG MARKETING DEDUCTIONS ACT
Historical Table of Public Statutes 1909–1978 H
139
SS 1971, c 14 Hog Marketing Deductions Act, 1971 Repealed by 1978 Revision RSS 1978, c H-4 Hog Marketing Deductions Act
HOLDFAST AGREEMENTS TO ABATE TAXES
SS 1942, c 42 An Act respecting the Village of Holdfast Expired
HOME ENERGY LOAN ACT
SS 1978, c 24 Home Energy Loan Act, 1978 Repealed by 1978 Revision RSS 1978 (Supp), c H-4.1 (see note *)
Home Energy Loan Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
HOMESTEADS ACT
SS 1915, c 29 An Act respecting Homesteads Amended by SS 1916, c 27 SS 1917, c 34, s 44 SS 1918-19, c 69
Repealed by SS 1919-20, c 66 SS 1919-20, c 66 Homesteads Act, 1920 Repealed by 1920 Revision, except for s 14 (cif) RSS 1920, c 69 Homesteads Act Amended by SS 1920, c 31
SS 1924, c 10 SS 1925-26, c 16 SS 1927, c 14 SS 1928, c 26 SS 1930, c 27
Repealed by 1930 Revision RSS 1930, c 82 Homesteads Act Amended by SS 1931, c 33
SS 1936, c 28 SS 1939, c 25
Repealed by 1940 Revision, except for SS 1931, c 33, s 2; SS 1939, c 25, s 2(2)
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 H
140
RSS 1940, c 101 Homesteads Act Amended by SS 1942, c 21 SS 1947, c 38 SS 1949, c 35 SS 1950, c 28
Repealed by 1953 Revision except for SS 1950, c 28, s 2 RSS 1953, c 111 Homesteads Act Amended by SS 1954, c 21
SS 1960, c 10 Repealed by 1965 Revision, except for SS 1954, c 21, s 5
RSS 1965, c 118 Homesteads Act Repealed by 1978 Revision RSS 1978, c H-5 Homesteads Act
HORNED CATTLE PURCHASES ACT
SS 1939, c 75 Horned Cattle Purchases Act, 1939 Repealed by 1940 Revision RSS 1940, c 206 Horned Cattle Purchases Act Amended by SS 1949, c 76
SS 1950, c 65 SS 1952, c 79
Repealed by 1953 Revision, except for SS 1950, c 65, s 4 RSS 1953, c 196 Horned Cattle Purchases Act Amended by SS 1964, c 7
Repealed by 1965 Revision RSS 1965, c 213 Horned Cattle Purchases Act Amended by SS 1967, c 44
SS 1970, c 29 SS 1971, c 16 SS 1972, c 51 SS 1976-77, c 30
Repealed by 1978 Revision RSS 1978, c H-6 Horned Cattle Purchases Act
HORSE BREEDERS’ ACT
CO 1899, c 20 Repealed by 1903 (1st), c 23
CO 1903 (1st), c 23 Horse Breeders’ Ordinance Repealed by 1909 Revision
RSS 1909, c 115 Horse Breeders’ Act Repealed by SS 1912, c 35
SS 1912, c 35 Horse Breeders’ Act Amended by SS 1912-13, c 46, s 7 SS 1913, c 67, s 26
Historical Table of Public Statutes 1909–1978 H
141
SS 1914, c 20, s 14 SS 1915, c 43, s 35 SS 1916, c 31
Repealed by SS 1917 (2nd), c 37
SS 1917 (2nd), c 37 Horse Breeders’ Act, 1917 Repealed by 1920 Revision, except for ss 13(3) (trans) (see note *) and s 29 (cif)
RSS 1920, c 122 Amended by SS 1920, c 53 SS 1923, c 44 SS 1928-29, c 49
Repealed by 1930 Revision RSS 1930, c 147 Amended by SS 1933, c 49
SS 1934, c 38 SS 1937, c 61
Repealed by 1940 Revision RSS 1940, c 183 Amended by SS 1946, c 57
SS 1948, c 59 SS 1952, c 70 SS 1953, c 72
Repealed by 1953 Revision RSS 1953, c 190 Amended by SS 1957, c 58
Repealed by SS 1961, c 35
Note: *SS 1917 (2nd), c 37, s 13:(3) Upon the coming into force of this Act, every stallion over two and a half years old, affected by theprovisions of section 3 hereof, unless already examined, shall be subject to examination.
HORSE MARKETING ASSOCIATION AMALGAMATION ACT
SS 1949, c 80 An Act respecting an Agreement between Horse Co-operative Marketing Association Limited and Canadian Co-operative Processors Limited
Amended by SS 1952, c 83
HORSE RACING REGULATION ACT
SS 1927, c 61 Horse Racing Regulation Act, 1927 Repealed by 1930 Revision
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 H
142
RSS 1930, c 233 Horse Racing Regulation Act Amended by SS 1933, c 70 Repealed by 1940 Revision
RSS 1940, c 280 Horse Racing Regulation Act Repealed by 1953 Revision RSS 1953, c 349 Horse Racing Regulation Act Repealed by 1965 Revision RSS 1965, c 384 Horse Racing Regulation Act Amended by SS 1968, c 30
Repealed by 1978 Revision RSS 1978, c H-7 Horse Racing Regulation Act
HORTICULTURAL SOCIETIES ACT
SS 1928, c 62 Horticultural Societies Act, 1928 Amended by SS 1930, c 54 Repealed by 1930 Revision
RSS 1930, c 155 Horticultural Societies Act Amended by SS 1932, c 48, as amended by SS 1933, c 57; revised in 1940 as ss 41(2)
Repealed by 1940 Revision RSS 1940, c 191 Horticultural Societies Act Amended by SS 1953, c 76
Repealed by 1953 Revision RSS 1953, c 202 Horticultural Societies Act Repealed by 1965 Revision RSS 1965, c 220 Horticultural Societies Act Repealed by 1978 Revision RSS 1978, c H-8 Horticultural Societies Act
HORTICULTURAL SOCIETIES GRANTS ACT
SS 1932, c 48 An Act to amend The Horticultural Societies Act Repealed by 1940 Revision Revised in 1940 as ss 41(2) of The Horticultural Societies Act
HOSPITAL REVENUE ACT
SS 1966, c 65 Hospital Revenue Act, 1966 Amended by SS 1967, c 61 SS 1973, c 46 SS 1977-78, c 17
Repealed by 1978 Revision, except for SS 1973, c 46, s 9 RSS 1978, c H-9 Hospital Revenue Act
Historical Table of Public Statutes 1909–1978 H
143
HOSPITAL STANDARDS ACT
Hospitals Ordinance Repealed by 1901 No. 8 CO 1898, c 20 CO 1901, c 8 Hospitals Ordinance Amended by SS 1906, c 16
SS 1909, c 35, s 8 Repealed by 1909 Revision
RSS 1909, c 27 Repealed by 1920 Revision RSS 1920, c 212 Hospitals Act Amended by SS 1927, c 66
SS 1930, c 82 Repealed by 1930 Revision
RSS 1930, c 261 Hospitals Act Amended by SS 1934-35, c 81 SS 1940, c 104
Repealed by 1940 Revision RSS 1940, c 314 Hospitals Act Amended by SS 1944, c 96
SS 1945, c 109 Repealed by SS 1946, c 99
SS 1946, c 99 Hospital Standards Act, 1946 Amended by SS 1947, c 89 SS 1948, c 101
Repealed by SS 1949, c 98 SS 1949, c 98 Hospital Standards Act, 1949 Amended by SS 1950, c 83
SS 1951, c 80 Repealed by 1953 Revision
RSS 1953, c 238 Hospital Standards Act Amended by SS 1956, c 48 SS 1957, c 69 SS 1958, c 33 SS 1959, c 46 SS 1964, c 36 SS 1965, c 60
Repealed by 1965 Revision RSS 1965, c 265 Hospital Standards Act Amended by SS 1967, c 58
SS 1972, c 52 SS 1973-74, c 44 SS 1976-77, c 31
Repealed by 1978 Revision RSS 1978, c H-10 Hospital Standards Act
Historical Table of Public Statutes 1909–1978 H
144
HOSPITALIZATION ACT see SASKATCHEWAN HOSPITALIZATION ACT
HOTEL ACT
SS 1915, c 40 Hotel Act Amended by
Repealed by
SS 1916, c 34 SS 1917, c 34, s 47 SS 1917 (2nd), c 58
HOTEL KEEPERS ACT
RO c 31 CO 1898, c 56 Hotelkeepers’ Ordinance Amended by SS 1908, c 38
Repealed by 1909 Revision RSS 1909, c 140 Hotelkeepers’ Act Repealed by 1920 Revision RSS 1920, c 148 Hotelkeepers’ Act Repealed by 1930 Revision RSS 1930, c 183 Hotelkeepers’ Act Repealed by SS 1936, c 88 SS 1936, c 88 Hotel Keepers Act, 1936 Repealed by 1940 Revision RSS 1940, c 226 Hotel Keepers Act Amended by SS 1949, c 87
Repealed by 1953 Revision RSS 1953, c 297 Hotel Keepers Act Amended by SS 1958, c 5
Repealed by 1965 Revision RSS 1965, c 332 Hotel Keepers Act Repealed by 1978 Revision RSS 1978, c H-11 Hotel Keepers Act
HOURS OF WORK ACT
SS 1947, c 103 Hours of Work Act, 1947 Amended by SS 1948, c 109 SS 1949, c 114 SS 1950, c 95 SS 1951, c 95 SS 1952, c 105 SS 1953, c 114
Historical Table of Public Statutes 1909–1978 H
145
Repealed by 1953 Revision RSS 1953, c 260 Hours of Work Act Amended by SS 1954, c 68
SS 1955, c 66 SS 1956, c 55 SS 1957, c 74 SS 1958, c 12
Repealed by SS 1959, c 98 SS 1959, c 98 Hours of Work Act, 1959 Amended by SS 1960, c 24
Repealed by 1965 Revision RSS 1965, c 288 Hours of Work Act Amended by SS 1966, c 34
Repealed by Labour Standards Act, 1969, SS 1969, c 24
HOUSE BUILDING ASSISTANCE ACT
SS 1970, c 30 House Building Assistance Act, 1970 Repealed by SS 1972, c 53
SS 1972, c 53 House Building Assistance Act, 1972 Amended by SS 1973, c 47 Repealed by SS 1973-74, c 45
SS 1973-74, c 45 House Building Assistance Act, 1974 Amended by
Repealed by 1978 Revision, except for s 10 RSS 1978, c H-12 House Building Assistance Act
HOUSING AND SPECIAL-CARE HOMES ACT
SS 1939, c 57 Repealed by 1940 Revision, except for s 6
RSS 1940, c 162 Housing Act, 1939 Housing Act Amended by SS 1945, c 57
SS 1946, c 46 SS 1950, c 51 SS 1951, c 51 SS 1952, c 57
Repealed by SS 1953, c 59
Repealed by 1953 Revision
SS 1974-75, c 20
Historical Table of Public Statutes 1909–1978 H
146
SS 1959, c 81 SS 1960, c 76
Repealed by SS 1965, c 64
SS 1965, c 64 Housing and Special-Care Homes Act, 1965 Repealed by 1965 Revision
RSS 1965, c 275 Housing and Special-Care Homes Act Amended by SS 1966, c 33 SS 1973-74, c 46
Repealed by 1978 Revision, except for SS 1966, c 33 RSS 1978, c H-13 Housing and Special-Care Homes Act
HUGH WADDELL MEMORIAL HOSPITAL ACT
SS 1944, c 48 An Act to authorize Certain Municipalities to acquire, maintain and operate the Hugh Waddell Memorial Hospital in the Town of Canora
Expired
HUMAN RESOURCES DEVELOPMENT ACT
SS 1972, c 54 Human Resources Development Act, 1972 Repealed by 1978 Revision, except for ss 10(2)
RSS 1978, c H-14 Human Resources Development Act
HUMAN RIGHTS CODE see SASKATCHEWAN HUMAN RIGHTS COMMISSION ACT
SS 1953, c 59 RSS 1953, c 246
Housing Act, 1953 Housing Act
Amended by SS 1954, c 63 SS 1955, c 62 SS 1956, c 51 SS 1958, c 39
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 H
147
HUMBOLDT DEBT REORGANIZATION ACT
SS 1925-26, c 65 An Act to ratify and confirm an Agreement between the Town of Humboldt and Certain Other Parties
Expired
HUMAN TISSUE GIFT ACT
SS 1962, c 1 RSS 1965, c 259 SS 1968, c 32
Corneal Transplants Act, 1962 Corneal Transplants Act Human Tissue Act, 1968
Human Tissue Gift Act, 1974 Human Tissue Gift Act
SS 1973-74, c 47 RSS 1978, c H-15
Repealed by Repealed by
Amended by
1965 Revision SS 1968, c 32
SS 1970, c 8, s 35
SS 1972, c 1, s 50 SS 1973-74, c 47 1978 Revision
Repealed by
Repealed by
Omitted from consolidation in 1930 Revision
Historical Table of Public Statutes 1909–1978 I
148
ILLEGITIMATE CHILDREN’S ACT
1903 (2nd), c 9 An Ordinance respecting the Support of Illegitimate Children
Repealed by 1909 Revision
RSS 1909, c 137 An Act respecting the Support of Illegitimate Children Repealed by SS 1912, c 39 SS 1912, c 39 An Act respecting the Support of Illegitimate Children Amended by SS 1912-13, c 46, s 9
Repealed by 1920 Revision RSS 1920, c 156 An Act respecting the Support of Illegitimate Children Repealed by Child Welfare Act, 1927, SS 1927, c 60
IMPROVEMENTS UNDER MISTAKE OF TITLE ACT
SS 1925-26, c 61 An Act respecting Improvements under Mistake of Title
Repealed by 1930 Revision
RSS 1930, c 87 Improvements under Mistake of Title Act Repealed by 1940 Revision, except for s 3 RSS 1940, c 106 Improvements under Mistake of Title Act Repealed by 1953 Revision RSS 1953, c 116 Improvements under Mistake of Title Act Repealed by 1965 Revision RSS 1965, c 123 Improvements under Mistake of Title Act Repealed by 1978 Revision RSS 1978, c I-1 Improvements under Mistake of Title Act
INCOME TAX ACT
SS 1932, c 9 Income Tax Act, 1932 Amended by SS 1933, c 9 SS 1934, c 5 SS 1934-35, c 16
Repealed by SS 1936, c 15 (with trans provision)
SS 1936, c 15 Income Tax Act, 1936 Amended by SS 1937, c 8 SS 1938, c 91, s 2 SS 1939, c 9 SS 1940, c 14
Repealed by 1940 Revision, except for s 73 and ss 74(2); SS 1939, c 9, s 20; SS 1940, c 14, s 9 (application of amending Act)
Historical Table of Public Statutes 1909–1978 I
149
RSS 1940, c 54 Income Tax Act Amended by SS 1941, c 10 SS 1944 (2nd), c 24
Suspended in operation by
Taxation Agreement Act, 1942, SS 1942, c 2
Suspended in operation by
Taxation Agreement Act, 1947, SS 1947, c 23
SS 1961 (2nd), c 2 Income Tax Act, 1961 Amended by SS 1962, c 66 SS 1963, c 2 SS 1964, c 62 SS 1965, c 22
Repealed by 1965 Revision, except for SS 1962, c 66, ss 11(2) and 12; SS 1963, c 2, s 8; SS 1964, c 62, ss 3(2) and 4; SS 1965, c 22, s 5
RSS 1965, c 62 Income Tax Act Amended by SS 1966, c 64 SS 1966 (2nd), c 3 SS 1968, c 33 SS 1970, c 31 SS 1972, c 55 SS 1973, c 48 SS 1974-75, c 21 SS 1976, c 23 SS 1976-77, c 32 and c 33 SS 1978, c 25
Repealed by 1978 Revision, except for SS 1966, c 64, s 2; SS 1968, c 33, s 4; SS 1970, c 31, ss 3(2) and 6; SS 1972, c 55, s 31; SS 1973, c 48, s 5(2) and (3); SS 1974-75, c 21, ss 9(2), 10(2), (3) and (4); SS 1976, c 23, s 6; SS 1976-77, c 32, s 6(2); SS 1976-77, c 33, s 10(2), (3) and (4); SS 1978, c 25, s 7
RSS 1978, c I-2 Income Tax Act
INDIAN HEAD MARKET SQUARE ACT
SS 1937, c 47 An Act respecting the Town of Indian Head Repealed by Omitted from consolidation in 1940 Revision
Historical Table of Public Statutes 1909–1978 I
150
INDUSTRIAL ACCOUNTANTS ACT
SS 1948, c 74 Industrial and Cost Accountants Act, 1948 Repealed by 1953 Revision, except for ss 7(2) and (3), 40(1) and (3)
RSS 1953, c 277 Industrial and Cost Accountants Act Repealed by 1965 Revision RSS 1965, c 306 Industrial and Cost Accountants Act Amended by SS 1968, c 34
Name changed to Industrial Accountants Act, SS 1978, c 26
Repealed by 1978 Revision, except for s 44 RSS 1978, c I-3 Industrial Accountants Act Amended by RSS 1978 (Supp), c 30 (see note *)
Name changed to Management Accountants Act
Note: * The 1978 Revision undid the amendments of 1978, c.26, then RSS 1978 (Supp), c 30, re-made the same amendments to the revised statute.
INDUSTRIAL DEVELOPMENT ACT
SS 1963, c 51 Industrial Development Act, 1963 Amended by SS 1965, c 72 Repealed by 1965 Revision, except SS 1965, c 72, s 16
RSS 1965, c 411 Industrial Development Act Amended by SS 1966, c 56 SS 1970, c 32 SS 1971, c 17 SS 1973, c 49 SS 1973, c 106, s 6 SS 1973-74, c 48
Repealed by 1978 Revision RSS 1978, c I-4 Industrial Development Act
INDUSTRIAL DEVELOPMENT BOARD ACT see SASKATCHEWAN RECONSTRUCTION COUNCIL ACT
INDUSTRIAL DISPUTES INVESTIGATION ACT
Historical Table of Public Statutes 1909–1978 I
151
SS 1925-26, c 58 Industrial Disputes Investigation Act (Saskatchewan), 1926
Repealed by 1930 Revision
RSS 1930, c 254 Industrial Disputes Investigation Act (Saskatchewan) Repealed by 1940 Revision RSS 1940, c 304 Industrial Disputes Investigation Act (Saskatchewan) Suspended in
operation pursuant to Labour Relations Act, 1944, SS 1944, c 95, s 5
Repealed by Trade Union Act, 1944, SS 1944 (2nd), c 69
INDUSTRIAL SCHOOL ACT
SS 1923, c 62 Industrial School Act, 1923 Repealed by 1930 Revision RSS 1930, c 264 Industrial School Act Repealed by 1940 Revision RSS 1940, c 318 Industrial School Act Amended by SS 1944 (2nd), c 70
SS 1945, c 112 SS 1947, c 111 SS 1948, c 114
Repealed by Corrections Act, SS 1950, c 89
INDUSTRIAL STANDARDS ACT
SS 1937, c 90 Industrial Standards Act, 1937 Amended by SS 1938, c 86 SS 1939, c 90 SS 1940, c 102
Repealed by 1940 Revision RSS 1940, c 305 Industrial Standards Act Amended by SS 1944, c 89
SS 1944 (2nd), c 62 SS 1947, c 101 SS 1948, c 108
Repealed by 1953 Revision RSS 1953, c 258 Industrial Standards Act Amended by SS 1957, c 73
SS 1960, c 23 Repealed by 1965 Revision
RSS 1965, c 286 Industrial Standards Act Amended by SS 1967, c 65 Repealed by 1978 Revision
RSS 1978, c I-5 Industrial Standards Act
Historical Table of Public Statutes 1909–1978 I
152
INDUSTRIAL TOWNS ACT
SS 1964, c 16 Industrial Towns Act, 1964 Amended by SS 1965, c 43 Repealed by 1965 Revision, except SS 1965, c 43, s 6
RSS 1965, c 159 Industrial Towns Act Amended by SS 1968, c 35 Repealed by 1978 Revision
RSS 1978, c I-6 Industrial Towns Act
INDUSTRY AND COMMERCE DEVELOPMENT ACT
SS 1972, c 56 Industry and Commerce Development Act, 1972 Amended by SS 1976-77, c 34 Repealed by 1978 Revision
RSS 1978, c I-7 Industry and Commerce Development Act Amended by SS 1983, c 11, s 38
INDUSTRY INCENTIVES ACT
SS 1970, c 33 Industry Incentives Act, 1970 Amended by SS 1972, c 57 SS 1978, c 27
Repealed by 1978 Revision RSS 1978, c I-8 Industry Incentives Act
INFANTS ACT
SS 1915, c 12 An Act respecting an Official Guardian Amended by SS 1917, c 34, s 41 SS 1917 (2nd), c 53
Repealed by SS 1918-19, c 82 SS 1918-19, c 82 Infants Act Amended by SS 1919-20, c 77
Repealed by 1920 Revision, except for s 47 (cif) RSS 1920, c 155 Infants Act Amended by SS 1921-22, c 63
SS 1925-26, c 42 SS 1930, c 59
Repealed by 1930 Revision RSS 1930, c 192 Infants Act Amended by SS 1931, c 64
Historical Table of Public Statutes 1909–1978 I
153
SS 1937, c 72 Repealed by 1940 Revision, except for SS 1931, c 64, s 6
RSS 1940, c 235 Infants Act Amended by SS 1941, c 68 SS 1944, c 71 SS 1951, c 73
Repealed by 1953 Revision RSS 1953, c 306 Infants Act Amended by SS 1954, c 78
SS 1957, c 85 SS 1958, c 27 SS 1959, c 51 SS 1960, c 13 SS 1962, c 10 SS 1965, c 78
Repealed by 1965 Revision, except for SS 1965, c 78, s 6(2)
RSS 1965, c 342 Infants Act Amended by SS 1969, c 23 SS 1970, c 8, s 30 SS 1972, c 1, s 44 SS 1978, c 28
Repealed by 1978 Revision RSS 1978, c I-9 Infants Act
INJURED ANIMALS ACT
SS 1927, c 54 Injured Animals Act, 1927 Repealed by 1930 Revision RSS 1930, c 268 Injured Animals Act Repealed by 1940 Revision RSS 1940, c 322 Injured Animals Act Repealed by 1953 Revision RSS 1953, c 374 Injured Animals Act Repealed by 1965 Revision RSS 1965, c 421 Injured Animals Act Repealed by SS 1969, c 30, s 4
INSURANCE ACT see SASKATCHEWAN INSURANCE ACT
INSURANCE FOR WIFE AND CHILDREN ACT
Historical Table of Public Statutes 1909–1978 I
154
CO 1898, c 49 An Ordinance respecting Insurance for the Benefit of Wife and Children
Repealed by 1909 Revision
RSS 1909, c 134 An Act respecting Insurance for the Benefit of Wife and Children
Repealed by Saskatchewan Insurance Act, SS 1915, c 15
INSURANCE PREMIUMS TAX ACT
SS 1957, c 23 Insurance Premiums Tax Act, 1957 Amended by SS 1961, c 55 Repealed by 1965 Revision, except for ss 35 and 36; SS
1961, c 55, s 6 RSS 1965, c 63 Insurance Premiums Tax Act Amended by SS 1966, c 10
SS 1968, c 36 SS 1973-74, c 49
Repealed by 1978 Revision, except for SS 1968, c 36, s 2 RSS 1978, c I-10 Insurance Premiums Tax Act
INTERPRETATION ACT
RO 1888, c 1 Interpretation Ordinance Amended by 1891-92, c 3 1892, c 3 1893, c 14 1897, c 16 1897, c 38 1898, c 2 1898, c 37
Repealed by CO 1898, c 1 CO 1898, c 1 Interpretation Ordinance Amended by 1901, c 2
1903 (1st), c 3 SS 1906, c 2
Repealed by SS 1907, c 4, except for s 2 (see note *) SS 1907, c 4 Interpretation Act Amended by SS 1908, c 38, s 25
Repealed by 1909 Revision RSS 1909, c 1 Interpretation Act Amended by SS 1912-13, c 46, s 44
SS 1913, c 67, s 2 SS 1918-19, c 7
Historical Table of Public Statutes 1909–1978 I
155
Repealed by 1920 Revision RSS 1920, c 1 Interpretation Act Amended by SS 1920, c 12
SS 1921-22, c 9 SS 1928, c 3 SS 1930, c 4
Repealed by 1930 Revision RSS 1930, c 1
Interpretation Act
Amended by SS 1934, c 2 SS 1937, c 95, s 2 SS 1938, c 3
Repealed by 1940 Revision RSS 1940, c 1 Interpretation Act Amended by SS 1942, c 3
Repealed by SS 1943, c 2 SS 1943, c 2 Interpretation Act, 1943 Amended by SS 1948, c 2
SS 1952, c 5 Repealed by 1953 Revision, except for SS 1948, c 2, s 2
RSS 1953, c 1 Interpretation Act Amended by SS 1954, c 2 SS 1955, c 3 SS 1956, c 3 SS 1958, c 56 SS 1958, c 99, s 2 SS 1959, c 12 SS 1959, c 109, ss 2, 16 and 17
Repealed by 1965 Revision, except for SS 1954, c 2, s 1(2); SS 1955, c 3; SS 1959, c 109, s 16
RSS 1965, c 1 Interpretation Act Amended by SS 1966, c 74 SS 1966, c 86, s 2 SS 1967, c 92, s 2 SS 1968, c 72, s 2 SS 1970, c 8, s 5 SS 1970, c 67, s 25 SS 1972, c 1, s 18 SS 1972, c 58 SS 1972, c 122, s 18 SS 1976-77, c 35 SS 1978, c 29
Repealed by 1978 Revision, except for SS 1976-77, c 35, s 2
Historical Table of Public Statutes 1909–1978 I
156
RSS 1978, c I-11 Interpretation Act
Note: * Interpretation Ordinance, CO 1898, c 1: “2. This Ordinance and following series of Ordinances shall constitute and may be cited for all purposes as “The Consolidated Ordinances of the Territories 1898”, and any chapter of the said consolidated Ordinances may be cited and referred to for all purposes whatever either by its title as an Ordinance or by its short title or by using the expression “The Ordinance (or The Consolidated Ordinance) respecting ________” (adding the remainder of the title given at the beginning of the particular chapter) or by using the expression “The Consolidated Ordinances” or “The Consolidated Ordinances of the Territories” together with a reference to the number of the particular chapter in the copies printed by authority. R.O. c. 1, s. 2; No. 38 of 1897, s. 2(1). No. 37 of 1898 s. 5.”
INTERPRETATION ORDINANCE AMENDMENT
This Act did not actually amend The Interpretation Ordinance. It was a stop-gap measure necessitated by the fact Saskatchewan was now a province.
SS 1906, c 2 An Act to amend “The Interpretation Ordinance” Repealed by Interpretation Act, SS 1907, c 4
INTERPROVINCIAL LOTTERIES ACT
SS 1973-74, c 50 Interprovincial Lotteries Act, 1974 Repealed by 1978 Revision RSS 1978, c I-12 Interprovincial Lotteries Act
INTERPROVINCIAL STEEL AND PIPE CORPORATION LTD. ASSISTANCE ACT, 1959
SS 1959, c 17 Interprovincial Steel and Pipe Corporation Ltd. Assistance Act, 1959
INTERPROVINCIAL STEEL CORPORATION LTD. ASSISTANCE ACT, 1960
SS 1960, c 6 Interprovincial Steel and Pipe Corporation Ltd. Assistance Act, 1960
Expired
Expired
Historical Table of Public Statutes 1909–1978 I
157
INTERPROVINCIAL STEEL CORPORATION LTD. ASSISTANCE ACT, 1966
SS 1966, c 54 Interprovincial Steel and Pipe Corporation Ltd. Assistance Act, 1966
INTERPROVINCIAL SUBPOENA ACT
SS 1977-78, c 18 Interprovincial Subpoena Act, 1978 Repealed by 1978 Revision RSS 1978 (Supp), c I-12.1 (see note *)
Interprovincial Subpoena Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
INTESTATE SUCCESSION ACT Replaces portions of Devolution of Estates Act
SS 1928, c 28 Intestate Succession Act, 1928 Repealed by 1930 Revision RSS 1930, c 89 Intestate Succession Act Repealed by 1940 Revision RSS 1940, c 109 Intestate Succession Act Amended by SS 1944, c 25
SS 1949, c 36 SS 1952, c 43
Repealed by 1953 Revision RSS 1953, c 119 Intestate Succession Act Amended by SS 1960, c 42
SS 1962, c 8 Repealed by 1965 Revision, except for SS 1962, c 8, s 2
RSS 1965, c 126 Intestate Succession Act Amended by SS 1970, c 67, s 9 SS 1971, c 17 SS 1973-74, c 51 SS 1977-78, c 19
Repealed by 1978 Revision, except for s 19 RSS 1978, c I-13 Intestate Succession Act
Expired
Historical Table of Public Statutes 1909–1978 I
158
INVESTMENT CONTRACTS ACT
SS 1956, c 71 Investment Contracts Act, 1956 Amended by SS 1958, c 29 SS 1965, c 68
Repealed by 1965 Revision RSS 1965, c 144 Investment Contracts Act Repealed by 1978 Revision RSS 1978, c I-14 Investment Contracts Act
IRRIGATION DISTRICTS ACT
RO 1898 No. 30 Irrigation District Ordinance CO 1898, c 74 Irrigation District Ordinance Amended by 1901, c 28
Repealed by SS 1908, c 38, s 8 SS 1919-20, c 84 Irrigation Districts Act, 1920 Repealed by 1920 Revision RSS 1920, c 163 Irrigation Districts Act Repealed by 1930 Revision RSS 1930, c 202 Irrigation Districts Act Amended by SS 1933, c 63
SS 1936, c 94 SS 1937, c 73 SS 1939, c 80
Repealed by 1940 Revision, except for SS 1937, c 73, s 13 RSS 1940, c 244 Irrigation Districts Act Amended by SS 1941, c 71
SS 1948, c 95 Repealed by 1953 Revision
RSS 1953, c 316 Irrigation Districts Act Repealed by 1965 Revision RSS 1965, c 351 Irrigation Districts Act Repealed by 1978 Revision RSS 1978, c I-15 Irrigation Districts Act
Historical Table of Public Statutes 1909–1978 J
159
JACKFISH-MURRAY LAKE RESORT MUNICIPALITY ACT
SS 1973-74, c 52 Jackfish-Murray Lake Resort Municipality Act, 1974 Repealed by 1978 Revision RSS 1978, c J-1 Jackfish-Murray Lake Resort Municipality Act
JUDGES’ ORDERS ENFORCEMENT ACT
SS 1908-09, c 8 An Act respecting Judges’ Orders in Matters not in Court
Repealed by 1909 Revision
RSS 1909, c 55 An Act respecting Judges’ Orders in Matters not in Court
Amended by SS 1913, c 67, s 12 SS 1917, c 34, s 11 SS 1918-19, c 29
Repealed by 1920 Revision RSS 1920, c 48 Judges’ Orders Enforcement Act Amended by SS 1924-25, c 13
Repealed by 1930 Revision RSS 1930, c 59 Judges’ Orders Enforcement Act Amended by SS 1939, c 19
Repealed by 1940 Revision RSS 1940, c 71 Judges’ Orders Enforcement Act Amended by SS 1941, c 14
SS 1942, c 16 Repealed by 1953 Revision
RSS 1953, c 77 Judges’ Orders Enforcement Act Repealed by 1965 Revision RSS 1965, c 85 Judges’ Orders Enforcement Act Repealed by 1978 Revision RSS 1978, c J-2 Judges’ Orders Enforcement Act
JUDGMENTS EXTENSION ACT
SS 1927, c 12 Judgments Extension Act, 1927 Repealed by 1930 Revision RSS 1930, c 63 Judgments Extension Act Repealed by 1940 Revision RSS 1940, c 78 Judgments Extension Act Repealed by 1953 Revision RSS 1953, c 86 Judgments Extension Act Repealed by 1965 Revision RSS 1965, c 94 Judgments Extension Act Repealed by 1978 Revision RSS 1978, c J-3 Judgments Extension Act
Historical Table of Public Statutes 1909–1978 J
160
JUDICATURE ACT see QUEEN’S BENCH ACT
JURY ACT
Schedule I of the History and Disposal Tables to the 1909 Revision indicates that this ordinance was never in force. It is not included in Schedule II and therefore was not repealed by the 1909 Revision.
CO 1898, c 28 An Ordinance respecting Juries Amended by SS 1907, c 11
SS 1907, c 11 Jury Act Amended by SS 1908-9, c 15 Repealed by 1909 Revision
RSS 1909, c 59 Jury Act Amended by SS 1912-13, c 46, s 16 SS 1913, c 67, s 13 SS 1917 (2nd), c 22
Repealed by 1920 Revision RSS 1920, c 43 Jury Act Amended by SS 1928-29, c 17
SS 1930, c 22 Repealed by 1930 Revision
RSS 1930, c 54 Jury Act Amended by SS 1934-35, c 22 SS 1940, c 27
Repealed by 1940 Revision RSS 1940, c 66 Jury Act Amended by SS 1946, c 20
SS 1950, c 23 Repealed by 1953 Revision
RSS 1953, c 72 Jury Act Amended by SS 1958, c 75 SS 1962, c 5 SS 1963, c 6
Repealed by 1965 Revision RSS 1965, c 79 Jury Act Amended by SS 1970, c 8, s 7
SS 1972, c 1, s 20 SS 1973, c 50
Repealed by 1978 Revision RSS 1978, c J-4 Jury Act
Historical Table of Public Statutes 1909–1978 J
161
JUSTICES OF THE PEACE ACT
CO 1898, c 32 Magistrates Ordinance Amended by 1900, c 8 1903 (2nd), c 10
Repealed by SS 1906, c 19 SS 1906, c 19 Magistrates Act Amended by SS 1907, c 14, s 24
SS 1908, c 38 Repealed by 1909 Revision
RSS 1909, c 62 Magistrates Act Repealed by 1920 Revision RSS 1920, c 64 Magistrates Act Amended by SS 1928-29, c 21
Repealed by 1930 Revision RSS 1930, c 77 Magistrates Act Amended by SS 1936, c 25 – not listed in either repealed or
unrepealed schedules SS 1937, c 18
Repealed by 1940 Revision
RSS 1940, c 95 Magistrates Act Repealed by 1953 Revision
RSS 1953, c 105 Magistrates Act Amended by SS 1958, c 30 Name changed to Justices of the Peace Act
Repealed by 1965 Revision RSS 1965, c 112 Justices of the Peace Act Amended by SS 1976, c 24
Repealed by 1978 Revision RSS 1978, c J-5 Justices of the Peace Act Amended by SS 1983, c 11, s 41
JUVENILE COURTS ACT
SS 1917, c 10 Juvenile Courts Act Amended by SS 1919-20, c 69 Repealed by 1920 Revision, except for s 20 (cif)
RSS 1920, c 191 Juvenile Courts Act Repealed by Child Welfare Act, 1927, SS 1927, c 60
Historical Table of Public Statutes 1909–1978 K
162
KAMSACK AGREEMENT RATIFICATION (THEODORE MILES) ACT
SS 1941, c 45 An Act to confirm a Certain Agreement entered into by the Town of Kamsack
Repealed by SS 1944, c 49
Agreement expressed to expire on February 24, 1961
KAMSACK DISASTER RELIEF ACT
SS 1944 (2nd), c 39 An Act to ratify and confirm a Certain Order of the Lieutenant Governor in Council
Expired
KAMSACK TRUST FUND ACT
SS 1946, c 107 An Act to provide for the Disposal of Certain Trust Funds
KELLIHER DEBT REORGANIZATION ACT
SS 1932, c 40 An Act to confirm Agreements between the Village of Kelliher and Certain of its Creditors
Expired
KERROBERT TAX SALES ACT
SS 1928-29, c 43 An Act respecting the Town of Kerrobert Affected by
KINDERSLEY UNION HOSPITAL DISTRICT ACT
Expired
ExpiredSS 1937, c 41
Historical Table of Public Statutes 1909–1978 K
163
SS 1944, c 98 An Act respecting the Kindersley Union Hospital District
Expired
Historical Table of Public Statutes 1909–1978 L
164
LABOUR RELATIONS ACT
SS 1944, c 95 Labour Relations Act, 1944 (application of federal Wartime Labour Relations Regulations)
Repealed by Trade Union Act, 1944, SS 1944 (2nd), c 69
LABOUR STANDARDS ACT Repeals Annual Holidays Act
Employees’ Wage Act Equal Pay Act Female Employment Act Hours of Work Act Minimum Wage Act One Day’s Rest in Seven Act Weekly Half-holiday Act
SS 1969, c 24 Labour Standards Act, 1969 Amended by SS 1971, c 19 SS 1971 (2nd), c 4 SS 1972, c 59 SS 1973, c 51 SS 1973-74, c 53 SS 1974-75, c 22
Repealed by SS 1976-77, c 36 SS 1976-77, c 36 Labour Standards Act, 1977 Repealed by 1978 Revision RSS 1978, c L-1 Labour Standards Act
LAFLECHE AGREEMENTS TO ABATE TAXES ACT
SS 1941, c 48 An Act respecting the Village of Lafleche Expired
LAND BANK ACT
SS 1972, c 60 Land Bank Act, 1972 Repealed by 1978 Revision
Historical Table of Public Statutes 1909–1978 L
165
RSS 1978, c L-2 Land Bank Act
LAND CONTRACTS (ACTIONS) ACT
SS 1943, c 17 Land Contracts (Actions) Act, 1943 Amended by SS 1944, c 22 SS 1951, c 31
Repealed by 1953 Revision RSS 1953, c 96 Land Contracts (Actions) Act Amended by SS 1957, c 34
SS 1959, c 34 SS 1965, c 18
Repealed by 1965 Revision RSS 1965, c 104 Land Contracts (Actions) Act Amended by SS 1966, c 12
SS 1969, c 25 SS 1970, c 67, s 6 SS 1976-77, c 37
RSS 1978, c L-3 Land Contracts (Actions) Act
LAND HELD BY TWO OR MORE PERSONS ACT
RO 1888, c 54
CO 1898, c 37 An Ordinance respecting Land held by two or more persons
Repealed by 1909 Revision Included in 1909 Revision as s 5 of Land Titles Act
LAND SETTLEMENT ACT
SS 1931, c 22 Land Settlement Act, 1931 Amended by SS 1934, c 9 Repealed by 1940 Revision
RSS 1940, c 38 Land Settlement Act Repealed by SS 1953, c 118, s 2, except for s 7
LAND SURVEYORS ACT see SASKATCHEWAN LAND SURVEYORS ACT
An Ordinance to Declare the Law Respecting Real Property Held by Two or More Persons
Amended by CO 1898, c 37
Historical Table of Public Statutes 1909–1978 L
166
LAND SURVEYS ACT
RSS 1930, c 84 Saskatchewan Surveys Act Repealed by SS 1933, c 20 SS 1933, c 20 Land Surveys Act, 1933 Repeals Federal Dominion Lands Surveys Act with respect
to Saskatchewan Consolidation of Surveys Act and Special Surveys Act
Amended by SS 1938, c 21 Repealed by 1940 Revision, except for s 99(2)
RSS 1940, c 103 Land Surveys Act Amended by SS 1944, c 24 SS 1947, c 39 SS 1950, c 29
Repealed by 1953 Revision RSS 1953, c 113 Land Surveys Act Repealed by 1965 Revision RSS 1968, c 120 Land Surveys Act Amended by SS 1970, c 34
SS 1976, c 25 Repealed by 1978 Revision
RSS 1978, c L-4 Land Surveys Act
LAND TITLES ACT
SS 1906, c 24 Land Titles Act Amended by SS 1907, c 32 SS 1908, c 29 SS 1908-9, c 9 SS 1908-9, c 15 SS 1909, c 20
Repealed by 1909 Revision RSS 1909, c 41 Land Titles Act Amended by SS 1910-11, c 12
SS 1912, c 16 SS 1912-13, c 16 SS 1913, c 30 SS 1914, c 20, s 3 SS 1915, c 30 SS 1916, c 28 SS 1917, c 34, s 8
Repealed by SS 1917 (2nd), c 18
Historical Table of Public Statutes 1909–1978 L
167
SS 1917 (2nd), c 18 Land Titles Act, 1917 Amended by SS 1918-19, c 19 SS 1919-20, c 15
Repealed by 1920 Revision, except for s 217 (cif)
RSS 1920, c 67 Land Titles Act Amended by SS 1920, c 30
SS 1921-22, c 29 SS 1923, c 24 SS 1924, c 9 SS 1924-25, c 16 SS 1925-26, c 15 SS 1927, c 13 SS 1928, c 25
Repealed by SS 1928-29, c 23 SS 1928-29, c 23 Land Titles Act, 1929 Amended by SS 1930, c 26
Repealed by 1930 Revision RSS 1930, c 80 Land Titles Act Amended by SS 1931, c 32
SS 1932, c 19 SS 1933, c 19 SS 1934-35, c 23 SS 1936, c 27 SS 1937, c 20
Repealed by SS 1938, c 20, except for SS 1936, c 27, s 11 SS 1938, c 20 Land Titles Act, 1938 Amended by SS 1939, c 23
SS 1940, c 35 Repealed by 1940 Revision, except for ss 54(d), 113(a) to
124, 127 and 244; SS 1940, c 35, ss 7 and 10 RSS 1940, c 98 Land Titles Act Amended by SS 1941, c 19
SS 1942, c 20 SS 1943, c 19 SS 1945, c 30 SS 1946, c 24 SS 1947, c 37 SS 1949, c 34 SS 1950, c 27 SS 1951, c 34 SS 1952, c 42 SS 1953, c 39
Historical Table of Public Statutes 1909–1978 L
168
Repealed by 1953 Revision, except for SS 1941, c 19, s 4(1); SS 1950, c 27, ss 6(2) and 9(2)
RSS 1953, c 108 Land Titles Act Amended by SS 1954, c 20 SS 1955, c 29 SS 1957, c 36 SS 1958, c 90 SS 1958, c 99, s 5 SS 1959, c 104 SS 1959, c 109, s 5, 16 and 17
Repealed by SS 1960, c 65 SS 1960, c 65 Land Titles Act, 1960 Amended by SS 1961, c 71
SS 1963, c 4 SS 1964, c 49 SS 1965, c 77
Repealed by 1965 Revision, except for SS 1961, c 71, ss 5(3) and 8; SS 1963, c 4, s 6(2)
RSS 1965, c 115 Land Titles Act Amended by SS 1966, c 86, s 5 SS 1966, c 96 SS 1967, c 92, s 5 SS 1968, c 37 SS 1970, c 8, s 9 SS 1970, c 67, s 8 SS 1971, c 50, s 4 SS 1972, c 1, s 22 SS 1973, c 52 SS 1973-74, c 54 SS 1974-75, c 23 SS 1976-77, c 81, s 2 SS 1978, c 30
Repealed by 1978 Revision, except for SS 1973, c 52, s 6(1) RSS 1978, c L-5 Land Titles Act
LAND UTILIZATION ACT
SS 1934-35, c 62 Land Utilization Act, 1935 Amended by SS 1936, c 81 SS 1937, c 67
Historical Table of Public Statutes 1909–1978 L
169
Repealed by SS 1938, c 62 SS 1938, c 62 Land Utilization Act, 1938 Amended by SS 1939, c 73
SS 1940, c 84 Repealed by 1940 Revision
RSS 1940, c 192 Land Utilization Act Amended by SS 1941, c 59 SS 1943, c 47 SS 1944, c 66 SS 1945, c 77 SS 1947, c 69 SS 1949, c 72
Repealed by SS 1950, c 64 SS 1950, c 64 Land Utilization Act, 1950 Amended by SS 1952, c 75
Repealed by 1953 Revision RSS 1953, c 204 Land Utilization Act Amended by SS 1956, c 40
Repealed by Agricultural Development and Adjustment Act, 1964, SS 1964, c 61
LANDLORD AND TENANT ACT
SS 1918-19, c 79 Landlord and Tenant Act, 1919 Repealed by 1920 Revision, except for s 58 (cif)
RSS 1920, c 160 Landlord and Tenant Act Amended by SS 1924, c 37 Repealed by 1930 Revision
RSS 1930, c 199 Landlord and Tenant Act Amended by SS 1936, c 93 SS 1937, c 95, s 10 SS 1939, c 79 SS 1940, c 91
Repealed by 1940 Revision, except for SS 1940, c 91, s 4 RSS 1940, c 241 Landlord and Tenant Act Amended by SS 1947, c 81
Repealed by 1953 Revision RSS 1953, c 312 Landlord and Tenant Act Amended by SS 1957, c 87
SS 1959, c 10 Repealed by 1965 Revision
RSS 1965, c 348 Landlord and Tenant Act Repealed by 1978 Revision RSS 1978, c L-6 Landlord and Tenant Act
Historical Table of Public Statutes 1909–1978 L
170
LARGER SCHOOL UNITS ACT
SS 1940, c 76 School Divisions Act, 1940 Repealed by 1940 Revision RSS 1940, c 166 School Divisions Act Repealed by SS 1944 (2nd), c 41 SS 1944 (2nd), c 41 Larger School Units Act, 1944 Amended by SS 1945, c 67
SS 1946, c 52 SS 1947, c 60 SS 1948, c 52 SS 1949, c 60 SS 1950, c 58 SS 1951, c 56 SS 1952, c 65 SS 1953, c 66
Repealed by 1953 Revision, except the Schedule; SS 1946, c 52, s 17; SS 1947, c 60, s 14(2); SS 1950, c 58, s 6; SS 1952, c 65, s 7
RSS 1953, c 170 Larger School Units Act Amended by SS 1954, c 47 SS 1955, c 47 SS 1956, c 32 SS 1957, c 54 SS 1958, c 62 SS 1959, c 72 SS 1960, c 61 SS 1961, c 30 SS 1962, c 55 SS 1963, c 61 SS 1964, c 20 SS 1965, c 49
Repealed by 1965 Revision, except SS 1954, c 47, s 14; SS 1955, c 47, s 10; SS 1956, c 32, s 8(2); SS 1957, c 54, s 10; SS 1958, c 62, s 13(1); SS 1959, c 72, s 5; SS 1960, c 61, s 8; SS 1961, c 30, s 11; SS 1962, c 55, s 8; SS 1963, c 61, s 11; SS 1964, c 20, s 5; SS 1965, c 49, s 10
RSS 1965, c 185 Larger School Units Act Amended by SS 1966, c 18 SS 1967, c 36 SS 1968, c 38
Historical Table of Public Statutes 1909–1978 L
171
SS 1969, c 26 SS 1970, c 22, s 12(2) SS 1970, c 35 SS 1970, c 67, s 10 SS 1971, c 20 SS 1972, c 61 SS 1973, c 53 SS 1976-77, c 38
Repealed by Education Act, 1978, SS 1978, c 17 SS 1978, c 17 Larger School Units Act Repealed by 1978 Revision RSS 1978, c L-7 Larger School Units Act
LA RONGE ACT
SS 1965, c 34 An Act respecting the Village of La Ronge Omitted from consolidation in 1965 Revision
LAUREL SCHOOL DISTRICT No. 895 ASSESSMENT AND TAXATION VALIDATION ACT
SS 1924-25, c 61 An Act to confirm Certain Assessments and Taxation for the Purposes of the Laurel School District No. 895 of Saskatchewan
Expired
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1943
SS 1943, c 67 Law Amendment (Temporary Provisions) Act, 1943 Amended by SS 1944, c 99 SS 1945, c 115
Repealed by SS 1951, c 105
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1944
SS 1944, c 99 Law Amendment (Temporary Provisions) Act, 1944 Repealed by SS 1951, c 105
Historical Table of Public Statutes 1909–1978 L
172
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1945
SS 1945, c 116 Law Amendment (Temporary Provisions) Act, 1945 Repealed by SS 1951, c 105
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1946
SS 1946, c 106 Law Amendment (Temporary Provisions) Act, 1946 Repealed by SS 1951, c 105
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1951
SS 1951, c 104 Law Amendment (Temporary Provisions) Act, 1951 Expired
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1952
SS 1952, c 109 Law Amendment (Temporary Provisions) Act, 1952
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1953
SS 1953, c 119 Law Amendment (Temporary Provisions) Act, 1953
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1954
SS 1954, c 94 Law Amendment (Temporary Provisions) Act, 1954 Expired
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1955
SS 1955, c 89 Law Amendment (Temporary Provisions) Act, 1955 Expired
Expired
Expired
Historical Table of Public Statutes 1909–1978 L
173
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1956 (No. 1)
SS 1956, c 72 Law Amendment (Temporary Provisions) Act, 1956 (No. 1)
Expired
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1956 (No. 2)
SS 1956, c 73 Law Amendment (Temporary Provisions) Act, 1956 (No. 2)
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1957
SS 1957, c 101 Law Amendment (Temporary Provisions) Act, 1957 Expired
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1958
SS 1958, c 23 Law Amendment (Temporary Provisions) Act, 1958 Expired
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1959
SS 1959, c 29 Law Amendment (Temporary Provisions) Act, 1959 Expired
LAW AMENDMENT (TEMPORARY PROVISIONS) ACT, 1960
SS 1960, c 7 Law Amendment (Temporary Provisions) Act, 1960 Expired
Expired
Historical Table of Public Statutes 1909–1978 L
174
LAW REFORM COMMISSION ACT
SS 1971, c 21 Law Reform Commission Act, 1971 Amended by SS 1973, c 54 Repealed by 1978 Revision
RSS 1978, c L-8 Law Reform Commission Act
LAWS DECLARATORY ACT
SS 1960, c 1 Laws Declaratory Act, 1960 Repealed by 1965 Revision RSS 1965, c 76 Laws Declaratory Act Repealed by 1978 Revision RSS 1978, c L-9 Laws Declaratory Act
LEASEHOLD REGULATION ACT
SS 1950, c 85 Leasehold Regulation Act, 1950 Amended by SS 1951, c 82 SS 1953, c 100
Repealed by 1953 Revision
RSS 1953, c 313 Leasehold Regulation Act Amended by SS 1957, c 88 Repealed by SS 1965, c 19
LEGAL AID ACT see COMMUNITY LEGAL SERVICES (SASKATCHEWAN) ACT
LEGAL PROFESSION ACT
CO 1898, c 51 An Ordinance respecting the Legal Profession and the Law Society of the Territories
Repealed by SS 1907, c 19 “by implication”
SS 1907, c 19 An Act respecting the Legal Profession and the Law Society of Saskatchewan
Amended by SS 1908, c 36 SS 1908, c 38
Repealed by 1909 Revision, except for s 13 proviso and s 73 (trans and cif)
RSS 1909, c 104 Legal Profession Act Amended by SS 1910-11, c 41, ss 10 and 19
Historical Table of Public Statutes 1909–1978 L
175
SS 1912-13, c 46, s 27 SS 1915, c 43, s 33 SS 1917, c 34, s 15 SS 1919-20, c 44
Repealed by 1920 Revision, except for proviso to ss 8(2)(a) (re students articled on or before Sept 16/1907); ss 35(2) (re continuation of rules of Law Society of NWT in force on Sept 16/1907)
RSS 1920, c 133 Legal Profession Act Amended by SS 1923, c 49 SS 1927, c 44 SS 1928, c 63
Repealed by 1930 Revision RSS 1930, c 166 Legal Profession Act Amended by SS 1933, c 54
SS 1936, c 85 SS 1937, c 95, s 9
Repealed by 1940 Revision RSS 1940, c 208 Legal Profession Act Amended by SS 1942, c 55
SS 1945, c 80 SS 1947, c 76 SS 1948, c 69 SS 1949, c 81 SS 1951, c 68
Repealed by 1953 Revision, except for ss 84(1) and 89(1) and (3)
RSS 1953, c 271 Legal Profession Act Amended by SS 1958, c 99, s 13 SS 1959, c 109, s 13, 16 and 17 SS 1963, c 64 SS 1964, c 50
Repealed by 1965 Revision, except SS 1959, c 109, s 16; SS 1964, c 50, s 25(2)
RSS 1965, c 301 Legal Profession Act Amended by SS 1966, c 86, s 12 SS 1967, c 69 SS 1968, c 39 SS 1970, c 8, s 18 SS 1971, c 22 SS 1972, c 1, s 31 SS 1973, c 55
Historical Table of Public Statutes 1909–1978 L
176
SS 1973-74, c 55 SS 1976, c 26 and 27 SS 1977-78, c 20
Repealed by 1978 Revision, except for SS 1976, c 26, s 2 RSS 1978, c L-10 Legal Profession Act
LEGISLATIVE ASSEMBLY ACT
CO 1898, c 2 An Ordinance respecting the Legislative Assembly of the Territories
Amended by 1899, c 2 1902, c 2 1903 (1st), c 4 1903 (2nd), c 2 Omitted from consolidation in 1909 (obsolete)
SS 1906, c 4 An Act respecting the Legislative Assembly Amended by SS 1907, c 32 SS 1908, c 4 SS 1909, c 35, s 33
Repealed by 1909 Revision (see note *) RSS 1909, c 2 Legislative Assembly Act Amended by SS 1910-11, c 4
SS 1912, c 2 SS 1915, c 2 SS 1916, c 3 and 4 SS 1917, c 34, s 2 SS 1917 (2nd), c 7 SS 1918-19, c 8
Repealed by 1920 Revision, except for ss 13 and 14 (see note **) and ss 47(a)(2) (cif)
RSS 1920, c 2 Amended by SS 1920, c 13
SS 1921-22, c 10 SS 1923, c 5 SS 1925-26, c 3 SS 1928, c 4 SS 1930, c 5
Repealed by 1930 Revision RSS 1930, c 3 Amended by SS 1932, c 3
SS 1934-35, c 2 SS 1936, c 2
Historical Table of Public Statutes 1909–1978 L
177
SS 1937, c 95, s 3 Repealed by SS 1938, c 4
SS 1938, c 4 Legislative Assembly Act, 1938 Amended by SS 1939, c 2 Repealed by 1940 Revision, except for s 61 (cif)
RSS 1940, c 3 Legislative Assembly Act Amended by SS 1942, c 4 SS 1946, c 2 SS 1947, c 2 SS 1948, c 3 SS 1949, c 2 SS 1951, c 2 SS 1952, c 6 SS 1953, c 2
Repealed by 1953 Revision, except for SS 1946, c 2, s 1(2); SS 1947, c 2, s 4; SS 1949, c 2, s 6; SS 1951, c 2, s 3(2)
RSS 1953, c 3 Legislative Assembly Act Amended by SS 1954, c 3 SS 1958, c 85 SS 1959, c 20 SS 1960, c 83 SS 1961, c 52 SS 1962, c 67 SS 1962 (2nd), c 2 SS 1963, c 81 SS 1965, c 90
Repealed by 1965 Revision, except for SS 1954, c 3, s 4; SS 1958, c 85, s 5; SS 1961, c 52, s 4; SS 1962, c 67, s 4; SS 1962 (2nd), c 2, s 2
RSS 1965, c 3 Legislative Assembly Act Amended by SS 1966, c 90 SS 1967, c 1 SS 1968, c 40 SS 1968, c 72, s 3 SS 1970, c 36 SS 1972, c 62 SS 1973, c 56 SS 1973-74, c 56 SS 1974-75, c 24 SS 1976, c 28
Historical Table of Public Statutes 1909–1978 L
178
SS 1976-77, c 39 SS 1978, c 31 and 32
Repealed by 1978 Revision, except for SS 1968, c 40, s 5; SS 1972, c 62, s 13(2); SS 1973, c 56, s 9(2) and 10; SS 1976, c 28, s 10(2) to (5); SS 1978, c 31, s 9(2) and (3); SS 1978, c 32, s 2
RSS 1978, c L-11 Legislative Assembly Act
Note: RSS 1909, c 2: *Provisions re libel for publication of proceedings of legislature were put into The Judicature Act;provisions re proof of proceedings in any such action were put into The Evidence Act.** These provisions were not consolidated in 1920 and not repealed. Read together, they appear to betransitional provisions necessitated by creation of Saskatchewan as a province:13. Notwithstanding the provisions hereinbefore contained it shall be lawful for the Lieutenant Governorfrom time to time to appoint any number of officers who shall be capable of being elected members of theLegislative Assembly and of sitting and voting therein:
Provided always that such officers shall be members of the Executive council. 14. Until such appointments as aforesaid have been made the persons for the time being holding the officeof president of the council, attorney general, provincial treasurer, provincial secretary, minister ofeducation, minister of public works, minister of agriculture, minister of railways, telegraphs and telephonesand minister of municipal affairs shall be capable of sitting and voting in the Legislative Assembly.
LEGISLATIVE ASSEMBLY EXTENSION ACT
SS 1943, c 3 Legislative Assembly Extension Act, 1943
LEGISLATIVE SECRETARIES ACT
SS 1965, c 89 Legislative Secretaries Act, 1965 Repealed by 1965 Revision RSS 1965, c 8 Legislative Secretaries Act Amended by SS 1972, c 63
Repealed by 1978 Revision RSS 1978, c L-12 Legislative Secretaries Act
LEGITIMACY ACT
Effete as of July 1944
Historical Table of Public Statutes 1909–1978 L
179
SS 1919-20, c 83 Legitimation Act, 1920 Repealed by 1920 Revision RSS 1920, c 157 Legitimation Act Repealed by 1930 Revision RSS 1930, c 193 Legitimation Act Repealed by 1940 Revision RSS 1940, c 236 Legitimation Act Repealed by 1953 Revision RSS 1953, c 307 Legitimation Act Repealed by SS 1961, c 4 SS 1961, c 4 Legitimacy Act, 1961 Repealed by 1965 Revision RSS 1965, c 343 Legitimacy Act Repealed by 1978 Revision RSS 1978, c L-13 Legitimacy Act
LIBEL AND SLANDER ACT
CO 1898, c 30 An Ordinance to amend the Law relating to Slander Repealed by SS 1909, c 16 Also included in The Judicature Act, RSS 1909, c 52, s 31, by the 1909 Statute Revision Committee
SS 1909, c 16 Libel and Slander Act Repealed by 1909 Revision RSS 1909, c 71 Libel and Slander Act Repealed by 1920 Revision RSS 1920, c 56 Libel and Slander Act Amended by SS 1925-26, c 11
Repealed by 1930 Revision RSS 1930, c 69 Libel and Slander Act Amended by SS 1931, c 31
Repealed by 1940 Revision RSS 1940, c 90 Libel and Slander Act Repealed by 1953 Revision RSS 1953, c 100 Libel and Slander Act Repealed by 1965 Revision RSS 1965, c 107 Libel and Slander Act Repealed by 1978 Revision RSS 1978, c L-14 Libel and Slander Act
LIGHTNING ROD ACT
SS 1921-22, c 67 Lightning Rod Act, 1922 Repealed by 1930 Revision RSS 1930, c 215 Lightning Rod Act Repealed by 1940 Revision RSS 1940, c 262 Lightning Rod Act Amended by SS 1950, c 80
Repealed by SS 1951, c 77 SS 1951, c 77 Lightning Rod Act, 1951 Repealed by SS 1953, c 96
LIMITATIONS OF ACTIONS ACT
Historical Table of Public Statutes 1909–1978 L
180
CO 1898, c 31 An Ordinance respecting Limitation of Actions in Certain Cases (see note *)
Amended by 1903 (2nd), No. 7
Repealed by 1909 Revision RSS 1909, c 50 An Act respecting Limitation of Actions in Certain
Cases Repealed by 1920 Revision
RSS 1920, c 47 Limitations Act Repealed by 1930 Revision RSS 1930, c 58 Limitations Act Repealed by SS 1932, c 18, except for ss 1 (short title) and
4 (found in Land Titles Act in 1940 and subsequent revisions). Sections 1 and 4 were repealed by the 1940 Revision.
SS 1932, c 18 Limitation of Actions Act, 1932 (see note **) Amended by SS 1933, c 17 SS 1936, c 20
Repealed by 1940 Revision RSS 1940, c 70 Limitation of Actions Act Amended by SS 1942, c 15
SS 1947, c 34 Repealed by 1953 Revision, except for RSS 1940, c 70, ss
51 and 54; SS 1942, c 15, s 1 as to s. 54 RSS 1953, c 76 Limitation of Actions Act Amended by SS 1957, c 29
SS 1958, c 25 SS 1959, c 9 SS 1960, c 69
Repealed by 1965 Revision, except for the proviso to ss 3(1)(g)
RSS 1965, c 84 Limitation of Actions Act Amended by SS 1977-78, c 21 Repealed by 1978 Revision
RSS 1978, c L-15 Limitation of Actions Act
Note: *CO 1898, c 31 declares The Real Property Limitation Act 1874 (UK) in force in Saskatchewan**SS 1932, c 18:
A comprehensive statute replacing not only the former Act but also the following UK Acts:
• An Act respecting Informers (1589), 31 Eliz. c 5
• An Act for Limitation of Actions and for avoiding of Suits in Law (1623), 21 Jac. 1, c 16
• An Act for the Amendment of the Law and the better Advancement of Justice (1705), 4 Ann. c 16,s 19
• Lord Tenterden’s Act (1828), 9 Geo. IV c 14, sections 1 and 3
• Real Property Limitation Act (1833), 3+4 Wm IV c 27
Historical Table of Public Statutes 1909–1978 L
181
• Civil Procedure Act (1833), 3+4 Wm IV c 42
• Real Property Limitation Act (1837), 7 Wm IV and I Vict. c 28
• Mercantile Law Amendment Act (1856), 19+20 Vict. c 97, sections 9, 11, 13 and 14
• Law of Property Amendment Act (1860), 23+24 Vict. c 38
LIMITATION OF CIVIL RIGHTS ACT
SS 1933, c 83 Limitation of Civil Rights Act, 1933 Amended by SS 1934, c 60 SS 1934-35, c 89 SS 1936, c 119 SS 1937, c 94
Repealed by SS 1939, c 93, except for s 14 as enacted by SS 1934-35, c 89, s 4
SS 1939, c 93 Limitation of Civil Rights Act, 1939 Amended by SS 1940, c 33 Repealed by 1940 Revision, except for SS 1940, c 33, ss 7
and 9 RSS 1940, c 88 Limitation of Civil Rights Act Amended by SS 1941, c 18
SS 1942, c 19 SS 1943, c 16 SS 1944, c 21 SS 1944 (2nd), c 30
Repealed by 1953 Revision, except for ss 28(2) RSS 1953, c 95 Limitation of Civil Rights Act Amended by SS 1954, c 19
SS 1957, c 33 SS 1959, c 35 SS 1961, c 46 SS 1963, c 3
Repealed by 1965 Revision RSS 1965, c 103 Limitation of Civil Rights Act Amended by SS 1968, c 41
SS 1969, c 27 SS 1970, c 37 SS 1971, c 50, s 3 SS 1973, c 57 SS 1976-77, c 40
Repealed by 1978 Revision, except for SS 1973, c 57, s 2(2) RSS 1978, c L-16 Limitation of Civil Rights Act
Historical Table of Public Statutes 1909–1978 L
182
LINE FENCE ACT
CO 1898, c 77 Fence Ordinance Amended by 1899, c 21 1900, c 27
Repealed by 1903 (2nd), c 28 1903 (2nd), c 28 Fence Act Repealed by 1909 Revision RSS 1909, c 121 Fence Act Repealed by SS 1910-11, c 35 SS 1910-11, c 35 Line Fence Act Repealed by SS 1915, c 32 – repeals s 2 only
Repealed by 1920 Revision, except for s 7 (cif) RSS 1920, c 166 Line Fence Act Amended by SS 1925-26, c 46
Repealed by 1930 Revision RSS 1930, c 205 Line Fence Act Amended by SS 1936, c 96
Repealed by 1940 Revision RSS 1940, c 248 Repealed by 1953 Revision RSS 1953, c 320 Repealed by 1965 Revision RSS 1965, c 353
Line Fence ActLine Fence ActLine Fence Act Repealed by 1978 Revision
RSS 1978, c L-17 Line Fence Act
LIQUOR ACT
SS 1917, c 23 Saskatchewan Temperance Act Amended by SS 1917 (2nd), c 64 SS 1918-19, c 75
Repealed by SS 1919-20, c 70 SS 1919-20, c 70 Saskatchewan Temperance Act, 1920 Repealed by 1920 Revision RSS 1920, c 194 Saskatchewan Temperance Act Amended by SS 1920, c 70
SS 1921-22, c 76 SS 1924, c 45
Repealed by SS 1924-25, c 53 SS 1924-25, c 53 Liquor Act, 1925 Amended by SS 1925-26, c 57
SS 1927, c 69 SS 1928, c 66 SS 1928-29, c 66 and c 67 SS 1930, c 72
Historical Table of Public Statutes 1909–1978 L
183
Repealed by 1930 Revision, except for ss 36(2) and (3), 131, 141(3) and 226
RSS 1930, c 232 Liquor Act Amended by SS 1931, c 75 SS 1932, c 69 SS 1933, c 69 SS 1934-35, c 71 SS 1936, c 109 SS 1937, c 83 SS 1938, c 82 SS 1939, c 86 SS 1940, c 98
Repealed by 1940 Revision, except for SS 1934-35, c 71, s 19; SS 1936, c 109, s 2(5), 12(2) and 16(2); SS 1939, c 86, s 15(2)
RSS 1940, c 279 Liquor Act Amended by SS 1945, c 102 SS 1946, c 93 SS 1947, c 96 SS 1949, c 108 SS 1953, c 106
Repealed by 1953 Revision, except for s 225; SS 1946, c 93, s 7; SS 1953, c 106, s 59
RSS 1953, c 348 Liquor Act Amended by SS 1955, c 83 SS 1958, c 98 SS 1958, c 99, s 15 SS 1959, c 18 SS 1959, c 109, s 16 and 17
Repealed by SS 1960, c 31 SS 1960, c 31 Liquor Act, 1960 Amended by SS 1961, c 22
SS 1963, c 30 SS 1965, c 74
Repealed by 1965 Revision RSS 1965, c 382 Liquor Act Amended by SS 1966, c 60
SS 1967, c 87 SS 1968, c 42 SS 1969, c 28 SS 1870, c 8, s 31 SS 1970, c 38
Historical Table of Public Statutes 1909–1978 L
184
SS 1971, c 50, s 9 SS 1972, c 1, s 46 SS 1972, c 64 SS 1973-74, c 57 SS 1976, c 29 SS 1976-77, c 41 SS 1978, c 33
Repealed by 1978 Revision, except for SS 1976, c 29, s 8 RSS 1978, c L-18 Liquor Act
LIQUOR BOARD SUPERANNUATION ACT
SS 1944 (2nd), c 5 Liquor Board Superannuation Act, 1944 Amended by SS 1945, c 6 SS 1951, c 5 SS 1952, c 11 SS 1953, c 5
Repealed by 1953 Revision, except for SS 1952, c 11, s 15 RSS 1953, c 9 Liquor Board Superannuation Act Amended by SS 1954, c 7
SS 1955, c 7 SS 1957, c 5 SS 1958, c 36 SS 1959, c 22 SS 1962, c 61 SS 1963, c 24
Repealed by 1965 Revision, except for SS 1955, c 7, ss 3(2) and 9(2)
RSS 1965, c 12 Liquor Board Superannuation Act Amended by SS 1968, c 43 SS 1969, c 29 SS 1970, c 39 SS 1972, c 65 and 66 SS 1973, c 58 SS 1976-77, c 86, ss 57 and 59
Repealed by 1978 Revision, except for SS 1969, c 29, s 4(2); SS 1972, c 66, s 16(1)
RSS 1978, c L-19 Liquor Board Superannuation Act
Historical Table of Public Statutes 1909–1978 L
185
LIQUOR EXPORTERS TAXATION ACT see also LIQUOR LICENSE ACT, 1915
SS 1917, c 24 An Act to prevent Sales of Liquor for Export Repealed by SS 1917 (2nd), c 6 SS 1917 (2nd), c 6 Liquor Exporters Taxation Act, 1917 Repealed by 1920 Revision RSS 1920, c 35 Liquor Exporters Taxation Act Amended by SS 1921-22, c 21
Repealed by 1930 Revision RSS 1930, c 42 Liquor Exporters Taxation Act Repealed by 1940 Revision RSS 1940, c 53 Liquor Exporters Taxation Act Repealed by 1953 Revision RSS 1953, c 60 Liquor Exporters Taxation Act Repealed by 1965 Revision RSS 1965, c 65 Liquor Exporters Taxation Act Repealed by 1978 Revision RSS 1978, c L-20 Liquor Exporters Taxation Act
LIQUOR LICENSE ACT
CO 1898, c 89 Liquor License Ordinance Amended by 1900, c 32 1901, c 33 1903 (1st), c 26 1904, c 14 SS 1907, c 31 SS 1908, c 28
Repealed by SS 1908, c 14 SS 1908, c 14 Liquor License Act Amended by SS 1908, c 38
SS 1908-9, c 14 SS 1909, c 35, s 23 SS 1909, c 38, s 41
Repealed by 1909 Revision RSS 1909, c 130 Liquor License Act Amended by SS 1910-11, c 36
SS 1910-11, c 41, s 21 SS 1912, c 42, s 21 SS 1912-13, c 45
Repealed by SS 1913, c 64 SS 1913, c 64 Liquor License Act Amended by SS 1913, c 65
SS 1914, c 19
Historical Table of Public Statutes 1909–1978 L
186
Suspended in operation
“until otherwise directed by proclamation of the Lieutenant Governor in Council” by Sales of Liquor Act, SS 1915, c 39, s 244
LIQUOR LICENSE ACT, 1915 see also LIQUOR EXPORTERS TAXATION ACT
SS 1915, c 38 Liquor License Act, 1915 Amended by SS 1916, c 37, s 44 Repealed by An Act to prevent Sales of Liquor for Export, SS
1917, c 24
LIQUOR LICENSING ACT
SS 1959, c 19 Liquor Licensing Act, 1959 Amended by SS 1960, c 32 SS 1961, c 23 SS 1963, c 48 SS 1965, c 75
Repealed by 1965 Revision RSS 1965, c 383 Liquor Licensing Act Amended by SS 1966, c 61
SS 1968, c 44 SS 1970, c 8, s 32 SS 1972, c 1, s 47 SS 1972, c 67 SS 1973-74, c 58 SS 1976, c 30 SS 1976-77, c 42
Repealed by 1978 Revision, except for SS 1972, c 67, s 8; SS 1976, c 30, s 14
RSS 1978, c L-21 Liquor Licensing Act
LIQUOR LICENSING ACT (LOCAL OPTION – ASSINIBOIA)
SS 1913, c 66 An Act to provide the Submission of a Repealing Bylaw under the Provisions of the Liquor License Act to the Electors of the Town of Assiniboia
Omitted from consolidation in 1920 (obsolete)
Historical Table of Public Statutes 1909–1978 L
187
LITTER CONTROL ACT
SS 1971, c 23 Litter Control Act, 1971 Repealed by SS 1973, c 59 SS 1973, c 59 Litter Control Act, 1973 Amended by SS 1976, c 31
Repealed by 1978 Revision RSS 1978, c L-22 Litter Control Act
LIVE STOCK AND LIVE STOCK PRODUCTS ACT
SS 1923, c 48 Live Stock and Live Stock Products Act (Saskatchewan), 1923
Repealed by SS 1927, c 42
SS 1927, c 42 Live Stock and Live Stock Products Act (Saskatchewan), 1927
Repealed by 1930 Revision
RSS 1930, c 151 Live Stock and Live Stock Products Act Repealed by SS 1936, c 77 SS 1936, c 77 Livestock and Livestock Products Act, 1936 Repealed by 1940 Revision RSS 1940, c 187 Live Stock and Live Stock Products Act Amended by SS 1944, c 65
SS 1947, c 68 Repealed by 1953 Revision
RSS 1953, c 195 Live Stock and Live Stock Products Act Repealed by 1965 Revision RSS 1965, c 212 Live Stock and Live Stock Products Act Amended by SS 1967, c 43
SS 1969, c 30 Repealed by Animal Products Act, 1978, SS 1978, c 3
RSS 1978, c L-23 Live Stock and Live Stock Products Act
LIVE STOCK LOANS GUARANTEE ACT
SS 1970, c 40 Live Stock Loans Guarantee Act, 1970 Amended by SS 1971, c 24 SS 1972, c 68 SS 1973, c 60
Repealed by 1978 Revision, except for s 11 RSS 1978, c L-24 Live Stock Loans Guarantee Act
Historical Table of Public Statutes 1909–1978 L
188
LIVE STOCK PURCHASE AND SALE ACT
SS 1913, c 56 An Act respecting the Purchase and Sale of Live Stock by the Department of Agriculture
Amended by SS 1917, c 34, s 36 SS 1917 (2nd), c 50
Repealed by 1920 Revision RSS 1920, c 125 Live Stock Purchase and Sale Act Repealed by 1930 Revision RSS 1930, c 150 Live Stock Purchase and Sale Act Repealed by 1940 Revision RSS 1940, c 186 Live Stock Purchase and Sale Act Repealed by 1953 Revision RSS 1953, c 194 Live Stock Purchase and Sale Act Repealed by 1965 Revision RSS 1965, c 211 Live Stock Purchase and Sale Act Amended by SS 1967, c 42
SS 1969, c 31 SS 1971, c 25
Repealed by 1978 Revision RSS 1978, c L-25 Live Stock Purchase and Sale Act
Historical Table of Public Statutes 1909–1978 L
189
SS 1939, c 61 An Act respecting the Town of Lloydminster Amended by SS 1941, c 46
Repealed by 1920 Revision, except for ss 69(4)* and 90(2) (trans) (see note*)
Repealed by 1930 Revision Amended by SS 1936, c 31, s 47 Repealed by 1940 Revision, except for s 89 Amended by Repealed by
SS 1953, c 43 1953 Revision 1965 Revision
LOAN COMPANIES ACT
SS 1919-20, c 22
RSS 1920, c 78 RSS 1930, c 95
RSS 1940, c 115
Loan Companies Act, 1920
Loan Companies Act Loan Companies Act
Loan Companies Act
LLOYDMINSTER PUBLIC SCHOOL SCHEME ACT
SS 1925-26, c 69 Lloydminster Public School Scheme Act, 1926 Expired
LLOYDMINSTER TAX SALES OF LAND ACT
LLOYDMINSTER MUNICIPAL AMALGAMATION ACT
SS 1930, c 94 The Lloydminster Municipal Amalgamation Act, 1930 Amended by SS 1952, c 61 SS 1958, c 49 SS 1962, c 38
Omitted from consolidation in 1965 Revision
LLOYDMINSTER HOSPITAL ACT
SS 1948, c 112 Lloydminster Hospital Act, 1948 Amended by SS 1951, c 98 SS 1955, c 88 SS 1976-77, c 43
Omitted from consolidation in 1978 Revision
Historical Table of Public Statutes 1909–1978 L
190
Repealed by 1940 Revision, except for SS 1934-35, c 11, s 2; SS 1936, c 10, s 4
RSS 1940, c 47 Repealed by 1953 Revision, except for s 4 RSS 1953, c 55 Amended by SS 1957, c 20
Repealed by 1965 Revision RSS 1965, c 59 Repealed by 1978 Revision RSS 1978, c L-27
Loans (Special Powers) ActLoans (Special Powers) Act
Loans (Special Powers) ActLoans (Special Powers) Act
LOCAL GOVERNMENT BOARD ACT
SS 1913, c 41 Local Government Board Act Amended by SS 1914, c 20, s 11 Repealed by SS 1917, c 8
LOANS ACT see SASKATCHEWAN LOANS ACT
LOANS (SPECIAL POWERS) ACT
SS 1932, c 2 Loan Act, 1932 Amended by SS 1934-35, c 11, s 2 SS 1936, c 10, s 4
Note: *SS 1919-20, c 22: 69(4) In the case of a loan company incorporated prior to the passing of this Act, the statement of whoseaffairs submitted at the annual general meeting of the company is made up as of a date other than the thirty-first day of December, it shall be a sufficient compliance with the provisions of this Act if the statement to be submitted to the minister in pursuance of this section shall set forth as of such date the particulars called for by this section and schedule B, and such company shall prepare and transmit to the minister the statement called for by this section within two months after such date. 90(2) Any loan company to which subsection (4) of section 69 applies, which neglects to prepare and transmitin each year to the minister on or before the last day of the two months referred to in said subsection (4) a statement verified as required by this Act and setting forth the particulars as to capital, stock, assets and liabilities, and such other details as are by this Act required, shall incur a penalty of twenty dollars for each and every day during which such neglect continues.
RSS 1953, c 126 RSS 1965, c 133 RSS 1978, c L-26
Loan Companies Act Loan Companies Act Loan Companies Act
Repealed by Repealed by
1965 Revision1978 Revision
Historical Table of Public Statutes 1909–1978 L
191
RSS 1965, c 43 Local Government Board Act Amended by SS 1971, c 26 SS 1976, c 32
Repealed by 1978 Revision RSS 1978, c L-28 Local Government Board Act
LOCAL GOVERNMENT BOARD (SPECIAL POWERS) ACT
SS 1916, c 11 An Act to grant Special Powers to the Local Government Board
Amended by SS 1917, c 34, s 49 SS 1917 (2nd), c 61
Repealed by 1920 Revision Included as Part II of The Local Government Board Act, RSS 1920, c 23
RSS 1930, c 29 Local Government Board Act Amended by SS 1931, c 12 SS 1933, c 6 SS 1934, c 4 (s 6 rep by SS 1934, c 32, s 58) SS 1934-35, c 58, s 36 (rep by SS 1936, c 32, s 58) SS 1936, c 32, s 58
Repealed by 1940 Revision RSS 1940, c 32 Local Government Board Act Amended by
Repealed by
SS 1945, c 14 SS 1948, c 12 1953 Revision
RSS 1953, c 38 Local Government Board Act Amended by SS 1954, c 11 SS 1958, c 57 SS 1959, c 97 SS 1961, c 44
Repealed by 1965 Revision, except for SS 1959, c 97, ss 7 and 8(2)
RSS 1920, c 23 Local Government Board Act Amended by
Repealed by
SS 1924, c 4 SS 1928-29, c 10 SS 1930, c 13 1930 Revision
SS 1917, c 8 Local Government Board Act Amended by SS 1918-19, c 43 Repealed by 1920 Revision, except for para 9 of s 17
(exercise of powers granted by SS 1916, c 11) and s 57 (cif)
Historical Table of Public Statutes 1909–1978 L
192
SS 1937, c 93 Local Government Board (Temporary Special Powers) Act, 1937
Amended by SS 1938, c 89
Repealed by 1940 Revision RSS 1940, c 141 Local Government Board (Temporary Special Powers)
Act Amended by SS 1941, c 29
SS 1945, c 45 SS 1950, c 43
Repealed by 1953 Revision, except for SS 1941, c 29, s 4 RSS 1953, c 150 Local Government Board (Temporary Special Powers)
Act Repealed by 1965 Revision
RSS 1965, c 165 Local Government Board (Temporary Special Powers) Act
Repealed by 1978 Revision
RSS 1978, c L-30 Local Government Board (Temporary Special Powers) Act
LOCAL GOVERNMENT BOARD (TEMPORARY SPECIAL POWERS) ACT
SS 1934-35, c 86 Local Government Board (Temporary Special Powers) Act, 1934
Amended by SS 1934-35, c 87
Repealed by SS 1936, c 118 SS 1937, c 93
Repealed by
Repealed by Repealed by Repealed by
SS 1951, c 46, except for SS 1944 (2nd), c 37, s 8 1953 Revision, except for s 26 1965 Revision, except for s 15 1978 Revision
SS 1951, c 46 RSS 1953, c 149 RSS 1965, c 164 RSS 1978, c L-29
Local Government Board (Special Powers) Act, 1951 Local Government Board (Special Powers) Act Local Government Board (Special Powers) Act Local Government Board (Special Powers) Act
SS 1921-22, c 13 Local Government Board (Special Powers) Act, 1922 Amended by
Repealed by
SS 1923, c 34 SS 1924-25, c 27 1930 Revision, except for ss 3(2) (trans)
RSS 1930, c 116 Local Government Board (Special Powers) Act Amended by Repealed by
SS 1936, c 42 1940 Revision
RSS 1940, c 140 Local Government Board (Special Powers) Act Amended by SS 1941, c 28 SS 1944 (2nd), c 37 SS 1945, c 44 SS 1949, c 47 SS 1950, c 42
Historical Table of Public Statutes 1909–1978 L
193
Repealed by 1920 Revision, except for ss 7(3), ss 9(a) (see note *) and 28 (cif)
RSS 1920, c 90 Local Improvements Act Amended by SS 1921-22, c 40 SS 1923, c 32 SS 1924, c 17
Repealed by SS 1927, c 27, except for SS 1921-22, c 40, s 4
SS 1927, c 27 Local Improvement Districts Act, 1927 Amended by SS 1928, c 39 SS 1928-29, c 35 SS 1930, c 35
LOCAL IMPROVEMENTS DISTRICTS ACT
Repealed by Repealed by Repealed by
1901, c 27 1903 (2nd), c 24 SS 1906, c 36
CO 1898, c 73 1901, c 27 1903 (2nd), c 24SS 1906, c 36
Local Improvement Ordinance Local Improvement Ordinance Local Improvement Ordinance Local Improvement Ordinance Amended by
Repealed by
SS 1907, c 32 SS 1908, c 13 SS 1908-9, c 7 SS 1909, c 25 1909 Revision
RSS 1909, c 88 Local Improvements Districts Act Amended by SS 1910-11, c 22
Repealed by
SS 1912, c 30 SS 1912, c 42, s 13 SS 1912-13, c 32
SS 1912-13, c 32 Local Improvements Act of 1912 Amended by SS 1917, c 34, s 31 SS 1917 (2nd), c 29 SS 1918-19, c 38 SS 1919-20, c 27
LOCAL GOVERNMENT ELECTION ACT see URBAN MUNICIPAL ELECTIONS ACT
RSS 1930, c 107 Local Improvement Districts Act
Repealed by 1930 Revision, except for ss 40(7) (application of section)
Amended by SS 1931, c 44
Historical Table of Public Statutes 1909–1978 L
194
SS 1950, c 38
SS 1951, c 44 SS 1952, c 51 SS 1953, c 50
1953 Revision, except for s 130; SS 1948, c 37, s 16(2); SS 1949, c 46, s 20(2) and (3); SS 1950, c 38, s 13(2); SS 1952, c 51, s 8(2) and (3)
Repealed by
SS 1932, c 29 SS 1933, c 27 SS 1934, c 21 SS 1934-35, c 31
SS 1936, c 39 Local Improvement Districts Act, 1936 Repealed by SS 1936, c 39 Amended by SS 1937, c 31
SS 1938, c 29 (as amended by SS 1939, c 35, s 17) SS 1939, c 35 SS 1940, c 46
Repealed by 1940 Revision, except for s 74; SS 1937, c 31, s 5; SS 1938, c 29, s 16 as it relates to s. 63(a)(3) and 21-23; SS 1939, c 35, s 15, 16, 18 and 19; SS 1940, c 46, s 19 and 20
RSS 1940, c 130 Local Improvement Districts Act Amended by SS 1941, c 26 SS 1942, c 31 SS 1943, c 26 SS 1944, c 34 SS 1944 (2nd), c 36 SS 1945, c 41
SS 1946, c 33 Local Improvement Districts Act, 1946
Repealed by SS 1946, c 33, except for SS 1941, c 26, s 20(2); SS 1944 (2nd), c 36, ss 4(2) and 5
Amended by SS 1947, c 47 SS 1948, c 37 SS 1949, c 46
RSS 1953, c 141 Local Improvement Districts Act Amended by SS 1954, c 33
L
195
Historical Table of Public Statutes 1909–1978
LOCAL IMPROVEMENT DISTRICTS RELIEF ACT
Note: * SS 1912-13, c 32:7(3) The reduction of rate effected by the foregoing subsection shall relate retrospectively to the first day of January, 1913, and where taxes have been paid at a higher rate for any part of the intervening period, theminister shall remit or repay to the lessee or licensee the amount of the excess taxes in each of the years 1913, 1914, 1915 and 1916, together with all penalties imposed in respect of the taxes during such years. 9(a) – lengthy provision granting property tax exemption to soldiers for duration of ‘present war’
SS 1955, c 36 SS 1956, c 24 SS 1957, c 46 SS 1958, c 48 SS 1959, c 66 SS 1960, c 51 SS 1961, c 74 SS 1962, c 51 SS 1963, c 56 SS 1964, c 12 SS 1965, c 41
Repealed by 1965 Revision, except for SS 1955, c 36, s 10(1); SS 1956, c 24, s 7; SS 1957, c 46, s 7; SS 1959, c 66, s 10(1); SS 1960, c 51, s 7; SS 1961, c 74, s 16(1); SS 1962, c 51, s 7 SS 1964, c 12, s 4; SS 1965, c 41, s 10
RSS 1965, c 151 Local Improvement Districts Act Amended by SS 1966, c 48 SS 1967, c 27 SS 1968, c 45 SS 1969, c 32 SS 1971, c 27 SS 1972, c 69 SS 1974-75, c 25
Repealed by 1978 Revision RSS 1978, c L-31 Local Improvement Districts Act
SS 1919-20, c 34 Local Improvement Districts Relief Act, 1920 Repealed by 1920 Revision, except for s 10 (retrospective operation of Act)
Historical Table of Public Statutes 1909–1978 L
196
SS 1963, c 57 Local Improvements Act, 1963 Amended by SS 1964, c 13 Repealed by 1965 Revision
RSS 1965, c 154 Amended by SS 1967, c 28 SS 1969, c 33 SS 1974-75, c 26 SS 1976-77, c 44
LOCAL IMPROVEMENTS ACT
RSS 1920, c 107 Local Improvement Districts Relief Act
Repealed by
Amended by SS 1929, c 5 SS 1930, c 42 1930 Revision
RSS 1930, c 128 Local Improvement Districts Relief Act Amended by SS 1931, c 49 SS 1934-35, c 38 SS 1936, c 47 (as amended by SS 1938, c 35 and SS 1939, c 49) SS 1937, c 37 SS 1938, c 35 SS 1940, c 60
Repealed by 1940 Revision, except for SS 1934-35, c 38, s 6; SS 1936, c 47, s 1(2), 5 and 6(3); SS 1937, c 37, s 4(3) and 5; SS 1938, c 35, s 3 and 4; SS 1939, c 49, s 1(3) and 2
RSS 1940, c 160 Local Improvement Districts Relief Act Amended by SS 1941, c 39 SS 1944, c 44 SS 1945, c 53 SS 1949, c 55 SS 1950, c 50
Repealed by Repealed by
1953 Revision, except for SS 1949, c 55, s 2 1965 Revision
Amended by SS 1969, c 61, s 4 Repealed by 1978 Revision
RSS 1953, c 164 RSS 1965, c 179
RSS 1978, c L-32
Local Improvement Districts Relief Act Local Improvement Districts Relief Act
Local Improvement Districts Relief Act
Repealed by 1978 Revision RSS 1978, c L-33 Local Improvements Act
Historical Table of Public Statutes 1909–1978 L
197
LUSELAND AGREEMENTS TO ABATE TAXES ACT
SS 1942, c 43 An Act respecting the Village of Luseland Expired
LUNACY ACT
SS 1918-19, c 58 RSS 1920, c 158 RSS 1930, c 197
RSS 1940, c 239 RSS 1953, c 310
Lunacy Act, 1919 Lunacy Act Lunacy Act
Lunacy Act Lunacy Act
1920 Revision, except for s 38 (cif) 1930 Revision SS 1938, c 70 1940 Revision 1953 Revision SS 1963, c 11 1965 Revision
Repealed by Repealed by Amended by Repealed by Repealed by Amended by Repealed by
An Ordinance to Prevent the Profanation of the Lord’s Day An Act to Prevent the Profanation of the Lord’s Day
Lord’s Day (Saskatchewan) Act, 1965 Lord’s Day (Saskatchewan) Act
Lord’s Day (Saskatchewan) Act
CO 1898, c 91
RSS 1909, c 69
SS 1965, c 92 RSS 1965, c 419
RSS 1978, c L-34
Repealed by
Repealed by
Repealed by
1909 Revision
SS 1920, c 3 Listed as “omitted” in 1920 Revision (not included in either Schedule III or Schedule IV) 1965 Revision
Amended by SS 1968, c 46 SS 1969, c 34 SS 1970, c 41 SS 1971, c 28 SS 1972, c 70
Repealed by 1978 Revision, except for SS 1972, c 70, s 5(2)
LORD’S DAY (SASKATCHEWAN) ACT
Historical Table of Public Statutes 1909–1978 M
198
MAGISTRATES ACT see JUSTICES OF THE PEACE ACT
MAGISTRATES’ COURTS ACT
SS 1963, c 80 Magistrates’ Courts Act, 1963 Repealed by 1965 Revision RSS 1965, c 110 Magistrates’ Courts Act Amended by SS 1966, c 72
SS 1967, c 22 SS 1969, c 35 SS 1972, c 72 SS 1973-74, c 59 SS 1974-75, c 27 SS 1976, c 33 SS 1976-77, c 45
Repealed by Provincial Court Act, 1978, SS 1978, c 42 RSS 1978, c M-1 Magistrates’ Courts Act Repealed by Provincial Court Act, RSS 1978 (Supp), c P-30.1
MAINTENANCE OF OPERATIONS OF SASKATCHEWAN POWER CORPORATION ACT
SS 1974-75, c 28 Maintenance of Operations of Saskatchewan Power Corporation Act, 1975
Omitted from consolidation in 1978 (effete)
MAJOR URBAN CENTRES INTEGRATED HOSPITALS ACT
SS 1971, c 29 Major Urban Centres Integrated Hospitals Act, 1971 Repealed by 1978 Revision RSS 1978, c M-2 Major Urban Centres Integrated Hospitals Act
MANAGEMENT ACCOUNTANTS ACT see INDUSTRIAL ACCOUNTANTS ACT
Historical Table of Public Statutes 1909–1978 M
199
MANITOBA-SASKATCHEWAN BOUNDARY ACT, 1937
SS 1937, c 96 Manitoba-Saskatchewan Boundary Act, 1937
MANITOBA-SASKATCHEWAN BOUNDARY ACT, 1942
SS 1942, c 75 Manitoba-Saskatchewan Boundary Act, 1942
MANITOBA-SASKATCHEWAN BOUNDARY ACT, 1966
SS 1966, c 88 Manitoba-Saskatchewan Boundary Act, 1966 Omitted from consolidation in 1978 Revision
MANITOBA-SASKATCHEWAN BOUNDARY ACT, 1978
SS 1978, c 34 Manitoba-Saskatchewan Boundary Act, 1978
MANITOU BEACH EXTENSION OF TIME RE TAX LIENS ACT
SS 1942, c 44 An Act respecting the Village of Manitou Beach
MARGARINE ACT
SS 1949, c 77 Margarine Act, 1949 Repealed by 1953 Revision RSS 1953, c 214 Margarine Act Amended by SS 1965, c 10
Repealed by 1965 Revision RSS 1965, c 235 Margarine Act Amended by SS 1972, c 73
SS 1973-74, c 60 Repealed by Animal Products Act, 1978, SS 1978, c 3
SS 1978, c 3 Margarine Act Repealed by 1978 Revision
Omitted from consolidation in 1940 Revision
Omitted from consolidation in 1953 Revision
Omitted from consolidation in 1978 Revision
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 M
200
RSS 1978, c M-3 Margarine Act Repealed by Animal Products Act, RSS 1978 (Supp), c A-20.2
MARRIAGE ACT
CO 1898, c 46 Marriage Ordinance Amended by SS 1906, c 27 SS 1908, c 22 SS 1909, c 35, s 10
Repealed by 1909 Revision RSS 1909, c 133 Marriage Act Amended by SS 1910-11, c 41, s 8
SS 1913, c 67, s 20 Repealed by 1920 Revision
RSS 1920, c 152 Marriage Act Repealed by SS 1924, c 36 SS 1924, c 36 Marriage Act, 1924 Amended by SS 1924-25, c 40
SS 1930, c 58 Repealed by 1930 Revision
RSS 1930, c 188 Marriage Act Repealed by SS 1933, c 59 SS 1933, c 59 Marriage Act, 1933 Amended by SS 1936, c 89
SS 1937, c 70 Repealed by 1940 Revision, except for SS 1937, c 70, s 7(2)
RSS 1940, c 231 Marriage Act Amended by SS 1941, c 66 SS 1944, c 70 SS 1945, c 85 SS 1946, c 69 SS 1947, c 79 SS 1948, c 91 SS 1949, c 89
Repealed by SS 1951, c 72 SS 1951, c 72 Marriage Act, 1951 Amended by SS 1953, c 88
Repealed by 1953 Revision RSS 1953, c 302 Marriage Act Amended by SS 1959, c 47
SS 1961, c 70 SS 1962, c 2
Repealed by 1965 Revision RSS 1965, c 338 Marriage Act Amended by SS 1966, c 36
Historical Table of Public Statutes 1909–1978 M
201
SS 1969, c 36 SS 1970, c 8, s 28 SS 1972, c 1, s 42 SS 1973, c 61 SS 1976-77, c 46 SS 1977-78, c 22
Repealed by 1978 Revision RSS 1978, c M-4 Marriage Act
MARRIAGE SETTLEMENT ACT
SS 1921-22, c 62 Marriage Settlement Act, 1922 Repealed by 1930 Revision, except for s 4 (trans) RSS 1930, c 189 Marriage Settlement Act Repealed by 1940 Revision RSS 1940, c 232 Marriage Settlement Act Repealed by 1953 Revision RSS 1953, c 303 Marriage Settlement Act Amended by SS 1957, c 83
Repealed by 1965 Revision RSS 1965, c 339 Marriage Settlement Act Repealed by 1978 Revision RSS 1978, c M-5 Marriage Settlement Act
MARRIED PERSONS’ PROPERTY ACT
CO 1898, c 47 An Ordinance respecting the Personal Property of Married Women
Repeals ss 36 to 40 of The North-West Territories Act, RSC 1886, c 50; and “all other provisions of the law repugnant to or inconsistent with the provisions of this Act”
Repealed by SS 1907, c 18 SS 1907, c 18 Married Woman’s Property Act Repealed by 1909 Revision RSS 1909, c 45 Married Woman’s Property Act Amended by SS 1918-19, c 22
Repealed by 1920 Revision RSS 1920, c 153 Married Woman’s Property Act Amended by SS 1925-26, c 41
Repealed by 1930 Revision RSS 1930, c 190 Married Women’s Property Act Amended by SS 1936, c 90
Repealed by 1940 Revision RSS 1940, c 233 Married Women’s Property Act Repealed by 1953 Revision
Historical Table of Public Statutes 1909–1978 M
202
RSS 1953, c 304 Married Women’s Property Act Repealed by 1965 Revision RSS 1965, c 340 Married Women’s Property Act Amended by SS 1974-75, c 29
SS 1978, c 35 and 36 Name changed to Married Persons’ Property Act, SS 1978, c 36
Repealed by 1978 Revision RSS 1978, c M-6 Married Persons’ Property Act
MARYFIELD BYLAW VALIDATION ACT
SS 1914, c 21 An Act to validate Bylaw No. 5 of the Rural Municipality of Maryfield No. 91
MASONS ACT
SS 1907, c 40 An Act to Incorporate the Grand Lodge of Saskatchewan Ancient, Free and Accepted Masons Amended by SS 1930, c 98
MASTERS AND SERVANTS ACT
1895, c 26 CO 1898, c 50 An Ordinance respecting Masters and Servants Repealed by SS 1904, c 3 SS 1904, c 3 An Ordinance respecting Masters and Servants Amended by SS 1907, c 32
SS 1908-9, c 15 SS 1909, c 35, s 9
Repealed by 1909 Revision RSS 1909, c 149 An Act respecting Masters and Servants Amended by SS 1912-13, c 46, s 37
SS 1916, c 37, s 24 Repealed by SS 1918-19, c 61
Omitted from consolidation in 1920 Revision
Omitted from consolidation in 1909 Revision
Omitted from consolidation in 1930 Revision
Historical Table of Public Statutes 1909–1978 M
203
SS 1936, c 61 An Act to validate the Nomination of Candidates and the First Election for Mayor and Councillors in the Town of Meadow Lake
MECHANICS' AND LITERARY INSTITUTES ACT
CO 1898, c 67 Mechanics’ and Literary Institutes Ordinance Amended by SS 1906, c 32 Repealed by 1909 Revision
RSS 1909, c 92 Mechanics’ and Literary Institutes Act Amended by SS 1913, c 67, s 17 SS 1915, c 43, s 16
Repealed by 1920 Revision RSS 1920, c 93 Mechanics’ and Literary Institutes Act Repealed by 1930 Revision RSS 1930, c 110 Mechanics’ and Literary Institutes Act Amended by SS 1940, c 47
Repealed by 1940 Revision RSS 1940, c 134 Mechanics’ and Literary Institutes Act Repealed by Libraries Act, 1953, SS 1953, c 51
Mechanics’ Lien Ordinance Amended by Repealed by
Mechanics’ Lien Act Repealed by
SS 1906, c 26 SS 1907, c 21 1909 Revision, except for s 41 (trans)
Mechanics’ Lien Act Amended by SS 1912-13, c 46, s 38 SS 1913, c 38 SS 1915, c 43, s 27 SS 1917, c 34, s 21
Repealed by 1920 Revision Mechanics’ Lien Act Amended by SS 1920, c 72
SS 1924, c 48 SS 1924-25, c 49 SS 1925-26, c 56 SS 1928-29, c 72
MECHANICS' LIEN ACT
RO, c 48 CO 1898, c 59
SS 1907, c 21 RSS 1909, c 150
RSS 1920, c 206
Omitted from consolidation in 1940 Revision
MEADOW LAKE ELECTION VALIDATION ACT
Historical Table of Public Statutes 1909–1978 M
204
Repealed by
SS 1939, c 891940 Revision
RSS 1940, c 296 Mechanics’ Lien Act Amended by SS 1943, c 63 SS 1951, c 90
Repealed by 1953 Revision RSS 1953, c 249 Mechanics’ Lien Act Amended by SS 1957, c 70
SS 1958, c 82 Repealed by 1965 Revision, except for SS 1957, c 70, s 2
RSS 1965, c 277 Mechanics’ Lien Act Amended by SS 1971, c 30 Repealed by SS 1973, c 62
SS 1973, c 62 Mechanics’ Lien Act, 1973 Amended by SS 1973, c 106, s 5
Repealed by SS 1973-74, c 61 1978 Revision, except for s 61; SS 1973-74, c 61, s 6
RSS 1978, c M-7 Mechanics’ Lien Act
MEDICAL CARE INSURANCE SUPPLEMENTARY PROVISIONS ACT
SS 1968, c 47 Medical Care Insurance Supplementary Provisions Act, 1968
Amended by SS 1971, c 31
Repealed by 1978 Revision, except for SS 1971, c 31, s 2 RSS 1978, c M-8 Medical Care Insurance Supplementary Provisions Act
MEDICAL AND HOSPITALIZATION TAX REPEAL ACT
SS 1973-74, c 62 Medical and Hospitalization Tax Repeal Act, 1974 Repealed by 1978 Revision, except for s 8
RSS 1978, c M-9 Medical and Hospitalization Tax Repeal Act
Mechanics’ Lien Act Repealed by 1930 Revision Amended by SS 1933, c 74 RSS 1930, c 247
Historical Table of Public Statutes 1909–1978 M
205
CO 1898, c 52 Medical Profession Ordinance Amended by 1900, c 14 1903 (1st), c 12 1903 (2nd), c 15
Repealed by SS 1906, c 28 SS 1906, c 28 Medical Profession Act Amended by SS 1907, c 32
SS 1908, c 38 Repealed by 1909 Revision
RSS 1909, c 106 Medical Profession Act Amended by SS 1910-11, c 41, s 9 SS 1915, c 26 SS 1916, c 37, s 18 SS 1917, c 34, s 16 SS 1917 (2nd), c 35
Repealed by 1920 Revision, except for clauses 30(a) and (b) (re persons recognized as physicians andsurgeons at time of coming into force of Act);s 73 (continuation of rights of action survivingunder CO 1898, c 52)
RSS 1920, c 135 Medical Profession Act Amended by SS 1921-22, c 59 SS 1924, c 33 SS 1927, c 45
Repealed by 1930 Revision RSS 1930, c 168 Medical Profession Act Amended by SS 1932, c 55
SS 1933, c 55 SS 1937, c 69 SS 1940, c 86
Repealed by 1940 Revision RSS 1940, c 210 Medical Profession Act Amended by SS 1948, c 71
SS 1949, c 82 SS 1952, c 84
Repealed by 1953 Revision, except for clause 29(c) and ss 82(1) and 87(1) and (3)
MEDICAL CARE INSURANCE ACT see SASKATCHEWAN MEDICAL CARE INSURANCE ACT
MEDICAL PROFESSION ACT
Historical Table of Public Statutes 1909–1978 M
206
SS 1968, c 48 SS 1970, c 42 SS 1971, c 32 SS 1972, c 74
Repealed by 1978 Revision, except for ss 50(20); SS 1972, c 74, s 4 (in part)
RSS 1978, c M-10 Medical Profession Act
MEDICAL RADIATION TECHNOLOGISTS ACT see X-RAY TECHNICIANS ACT
MEDICAL SCHOLARSHIPS AND BURSARIES ACT
SS 1963, c 78 Medical Scholarships and Bursaries Act, 1963 Repealed by 1965 Revision
RSS 1965, c 256 Medical Scholarships and Bursaries Act Amended by SS 1973, c 63 Repealed by 1978 Revision
RSS 1978, c M-11 Medical Scholarships and Bursaries Act
MELFORT AGREEMENT RATIFICATION (SETTLEMENT OF TAX DISPUTE) ACT
SS 1920, c 89 An Act respecting the Town of Melfort
MELVILLE DEBT REORGANIZATION ACT
SS 1924-25, c 54 An Act to confirm and ratify an Agreement between the Town of Melville and Certain Other Parties
Omitted from consolidation in 1930 Revision
Omitted from consolidation in 1930 Revision
RSS 1953, c 273 Medical Profession Act Amended by Repealed by
SS 1965, c 83 1965 Revision, except for SS 1965, c 83, s 21(2)
RSS 1965, c 303 Medical Profession Act Amended by SS 1967, c 70
Historical Table of Public Statutes 1909–1978 M
207
SS 1915, c 42
SS 1917, c 32
SS 1917, c 33
SS 1920, c 77
An Act to indemnify James Franklin Bole, Esquire, a Member of the Legislative Assembly of Saskatchewan, whilst holding a certain office in the Gift of the Crown An Act to indemnify William Charles Sutherland, Esquire, a Member of the Legislative Assembly of Saskatchewan, whilst holding a certain office in the Gift of the Crown An Act to indemnify Malcolm L. Leith, Esquire, aMember of the Legislative Assembly of Saskatchewan An Act to indemnify George Spence, Esquire, a Member of the Legislative Assembly of Saskatchewan, whilst holding a certain office in the Gift of the Crown
MEMBERS OF THE LEGISLATIVE ASSEMBLY SUPERANNUATION ACT
SS 1954, c 4 Members of the Legislative Assembly Superannuation Act, 1954
Amended by SS 1957, c 2 SS 1959, c 3 SS 1961, c 72 SS 1965, c 55
RSS 1965, c 6 Members of the Legislative Assembly Superannuation Act
Repealed by 1965 Revision, except for SS 1959, c 2, s 16; SS 1961, c 72, s 13
Amended by SS 1966, c 92
SS 1967, c 3 SS 1968, c 49 SS 1972, c 75 SS 1973-74, c 63
Omitted from consolidation in 1920 Revision
Omitted from consolidation in 1920 Revision
Omitted from consolidation in 1920 Revision
Omitted from consolidation in 1930 Revision
MLA INDEMNIFICATION ACT
SS 1910-11, c 40 An Act to indemnify George Langley, Esquire, a Member of the Legislative Assembly of Saskatchewan, whilst holding a certain office in the Gift of the Crown
Omitted from consolidation in 1920 Revision
SS 1974-75, c 49, s 2 SS 1976, c 34
Historical Table of Public Statutes 1909–1978 M
208
MENNONITE TRUST LTD. ACT
SS 1917, c 39 An Act to incorporate The Mennonite Union Waisenamt Amended by SS 1936, c 121
SS 1968, c 94 Name changed to Mennonite Trust Ltd. SS 1974-75, c 66
MENTAL DEFECTIVES ACT
SS 1930, c 71 Mental Defectives Act, 1930 Repealed by 1930 Revision, except for ss 15(2) RSS 1930, c 196 Repealed by Mental Hygiene Act, 1936, SS 1936, c 91
An Ordinance respecting Insane Persons Amended by 1899, c 24 Repealed by SS 1906, c 22
Insanity Act Repealed by 1909 Revision Amended by SS 1915, c 43, s 21
Repealed by Repealed by Repealed by Amended by
Insanity Act
Dangerous Lunatics Act, 1919 Dangerous Lunatics Act Mental Diseases Act, 1922
SS 1917, c 34, s 18 SS 1917 (2nd), c 44 SS 1918-19, c 57 1920 Revision, except for s 34 (cif) SS 1921-22, c 75 SS 1923, c 61
MENTAL DISEASES ACT
CO 1898, c 90
SS 1906, c 22 RSS 1909, c 138
SS 1918-19, c 57 RSS 1920, c 193 SS 1921-22, c 75
Omitted from consolidation in 1920, but left unrepealed
SS 1968, c 49, s 7; SS 1973-74, c 63, s 24(2); SS 1976, c 34, s 6(2) and (3)
RSS 1978, c M-12 Members of the Legislative Assembly Superannuation Act
Repealed by 1978 Revision, except for SS 1966, c 92, s 8;
Historical Table of Public Statutes 1909–1978 M
209
SS 1947, c 80 SS 1948, c 92 SS 1949, c 90
Repealed by SS 1950, c 74 SS 1950, c 74 Mental Hygiene Act, 1950 Amended by SS 1951, c 74
SS 1953, c 90 Repealed by 1953 Revision
RSS 1953, c 309 Mental Hygiene Act Amended by SS 1954, c 79 SS 1955, c 77 SS 1958, c 53
Repealed by SS 1961, c 68 SS 1961, c 68 Mental Health Act, 1961 Amended by SS 1963, c 36
Repealed by 1965 Revision, except for SS 1963, c 36, s 2(2) RSS 1965, c 345 Mental Health Act Amended by SS 1967, c 60
SS 1968, c 47, s 6 SS 1968, c 50 SS 1970, c 43 SS 1971 (2nd), c 5 SS 1972, c 1, s 45 SS 1972, c 76 SS 1976, c 35
Repealed by 1978 Revision, except for SS 1971 (2nd), c 5, s 5
RSS 1978, c M-13 Mental Health Act
Amended by
Repealed by
SS 1938, c 69 SS 1940, c 89 1940 Revision, except for SS 1938, c 69, s 4
Amended by SS 1944 (2nd), c 47 SS 1945, c 87 SS 1946, c 72
RSS 1940, c 238
RSS 1930, c 195 SS 1936, c 91 Mental Hygiene Act, 1936
1930 Revision, except for ss 15(2) SS 1936, c 91 Consolidation of Mental Defectives Act and Mental Diseases Act
Repealed by
Repealed by
Historical Table of Public Statutes 1909–1978 M
210
SS 1939, c 74 Repealed by 1940 Revision, except for SS 1936, c 80, s 3(2)
RSS 1940, c 201 Milk Control Act Repealed by 1953 Revision, except for s 8 RSS 1953, c 213 Milk Control Act Repealed by 1965 Revision RSS 1965, c 234 Milk Control Act Amended by SS 1972, c 77
Repealed by 1978 Revision RSS 1978, c M-15 Milk Control Act
MINERAL CONTRACTS ALTERATION ACT
SS 1961, c 79 Mineral Contracts Alteration Act, 1961 Expired Jan. 31, 1962; omitted from consolidation in 1965 Revision
MINERAL CONTRACTS RE-NEGOTIATION ACT
SS 1959, c 102 Mineral Contracts Re-Negotiation Act, 1959 Amended by SS 1960, c 68 Omitted from consolidation in 1965 Revision
MINERAL RESOURCES ACT
SS 1931, c 16 Mineral Resources Act, 1931 Amended by SS 1939, c 14 SS 1940, c 19
MENTALLY DISORDERED PERSONS ACT
Amended by SS 1972, c 71
Repealed by 1978 Revision RSS 1965, c 346 SS 1972, c 71 RSS 1978, c M-14
Lunacy Act Mentally Disordered Persons ActMentally Disordered Persons Act
MILK CONTROL ACT see LOCAL GOVERNMENT BOARD ACT for previous legislation
SS 1934-35, c 58 Milk Control Act, 1935 Amended by SS 1936, c 80
Historical Table of Public Statutes 1909–1978 M
211
RSS 1965, c 50 Mineral Resources Act Amended by SS 1966, c 69, s 1 1972, c 78, s 2 1973-74, c 64, s 2 SS 1976, c 36
Repealed by 1978 Revision, except for SS 1973-74, c 64, s 3 and Schedule; SS 1976, c 36, ss 6 - 9, 10(2), (3) and (4) and Schedule A
RSS 1978, c M-16 Mineral Resources Act
MINERAL TAXATION ACT
SS 1944 (2nd), c 27 Mineral Taxation Act, 1944 Amended by SS 1945, c 22 SS 1946, c 16 SS 1947, c 28
Repealed by SS 1948, c 24, except for SS 1947, c 28, s 12 SS 1948, c 24 Mineral Taxation Act, 1948 Amended by SS 1947, c 28
SS 1949, c 23 SS 1950, c 22 SS 1953, c 30
Repealed by 1953 Revision, except for SS 1947, c 28, s 12; SS 1948, c 24, ss 2(2), 25(4), 26 and 33; SS 1949, c 23, s 2(2); SS 1950, c 22, ss 2(2), 3(2) and 4(2); SS 1953, c 30, s 1(2)
RSS 1953, c 59 Mineral Taxation Act Amended by SS 1954, c 18
Repealed by 1953 Revision, except for RSS 1940, c 40, s 6 RSS 1953, c 47 Mineral Resources Act Amended by
Repealed by SS 1959, c 84 Mineral Resources Act, 1959 Repealed by
SS 1954, c 15 SS 1955, c 16 SS 1959, c 84 1965 Revision
RSS 1940, c 40 Mineral Resources Act Amended by SS 1944, c 12 SS 1947, c 21 SS 1950, c 16 SS 1953, c 21
Repealed by 1940 Revision, except for section 30
Historical Table of Public Statutes 1909–1978 M
212
SS 1971, c 33 SS 1972, c 79 SS 1973-74, c 65 SS 1976-77, c 47 SS 1976-77, c 81, s 8
Repealed by 1978 Revision, except for SS 1966, c 68, s 5 and 6; SS 1969, c 37, s 2; SS 1970, c 44, s 4; SS 1971, c 33, s 2; SS 1973-74, c 65, s 7(2) and (3); SS 1976-77, c 47, s 4, 5, 6(2), Schedules A and B; SS 1976-77, c 81, s 8
RSS 1978, c M-17 Mineral Taxation Act
MINES REGULATION ACT
SS 1934, c 46 Mines Regulation Act, 1934 Amended by SS 1934-35, c 7, s 9 SS 1936, c 104
Repealed by 1940 Revision RSS 1940, c 271 Mines Regulation Act Amended by SS 1953, c 101
Repealed by 1953 Revision RSS 1953, c 340 Mines Regulation Act Amended by SS 1958, c 54
Repealed by 1965 Revision RSS 1965, c 373 Mines Regulation Act Amended by SS 1966, c 67
Repealed by Occupational Health and Safety Act, 1977, SS 1976-77, c 53, s 38
SS 1955, c 23 SS 1956, c 13 SS 1957, c 24 SS 1959, c 85 SS 1960, c 16 SS 1965, c 23
RSS 1965, c 64 Mineral Taxation Act
Repealed by 1965 Revision, except for SS 1954, c 18, s 2(2); SS 1955, c 23, s 1(2); SS 1965, c 23, s 4
Amended by SS 1966, c 68 SS 1969, c 37 SS 1970, c 44
Historical Table of Public Statutes 1909–1978 M
213
Repealed by 1930 Revision RSS 1930, c 258 Minimum Wage Act Amended by SS 1931, c 82
SS 1933, c 77 SS 1934, c 55 SS 1934-35, c 80
Repealed by SS 1936, c 115 SS 1936, c 115 Minimum Wage Act, 1936 Amended by SS 1937, c 88
Repealed by SS 1940, c 101 SS 1940, c 101 Minimum Wage Act, 1940 Repealed by 1940 Revision RSS 1940, c 310 Minimum Wage Act Amended by SS 1944, c 93
SS 1944 (2nd), c 67 SS 1945, c 107 SS 1947, c 104 SS 1949, c 115 SS 1949, c 116 SS 1950, c 94 SS 1951, c 94 SS 1953, c 113
Repealed by 1953 Revision, except for SS 1947, c 104, s 7 RSS 1953, c 264 Minimum Wage Act Amended by SS 1955, c 68
SS 1956, c 57 SS 1957, c 76 SS 1958, c 13 SS 1959, c 60 SS 1960, c 38 SS 1962, c 15
Repealed by 1965 Revision RSS 1965, c 292 Minimum Wage Act Repealed by Labour Standards Act, 1969, SS 1969, c 24
MINIMUM WAGE ACT
SS 1918-19, c 84 Minimum Wage Act, 1919 Amended by SS 1919-20, c 78 Repealed by 1920 Revision, except for s 18 (cif)
RSS 1920, c 186 Minimum Wage Act Amended by SS 1921-22, c 72 SS 1925-26, c 53 SS 1927, c 59 SS 1928-29, c 63 SS 1930, c 69
Historical Table of Public Statutes 1909–1978 M
214
MINING COMPANIES ORDINANCE
CO 1898, c 64 An Ordinance respecting Mining Companies Repealed by Companies Ordinance, 1901, c 20; see under COMPANIES ACT
MINING, SMELTING AND REFINING DISTRICT ACT
SS 1928-29, c 77 Mining, Smelting and Refining District Act, 1929 Repealed by 1930 Revision RSS 1930, c 216 Mining, Smelting and Refining District Act Repealed by 1940 Revision RSS 1940, c 263 Mining, Smelting and Refining District Act Repealed by 1953 Revision RSS 1953, c 335 Mining, Smelting and Refining District Act Repealed by 1965 Revision RSS 1965, c 369 Mining, Smelting and Refining District Act Repealed by 1978 Revision RSS 1978, c M-19 Mining, Smelting and Refining District Act
An Ordinance respecting the Use of Tobacco by Minors
Repealed by 1909 Revision
An Act respecting the Use of Tobacco by Minors Repealed by 1920 Revision Repealed by 1930 Revision Repealed by 1940 Revision Amended by Repealed by
SS 1941, c 78 1953 Revision
MINORS TOBACCO ACT
1896, No. 18 CO 1898, c 92
RSS 1909, c 136 RSS 1920, c 190 RSS 1930, c 230 RSS 1940, c 277
Minors Tobacco Act Minors Tobacco Act Minors Tobacco Act
MINING ASSOCIATIONS ACT
Repealed by Repealed by
1965 Revision 1978 Revision
SS 1958, c 31 RSS 1965, c 138 RSS 1978, c M-18
Mining Associations Act, 1958 Mining Associations Act Mining Associations Act
Historical Table of Public Statutes 1909–1978 M
215
MOOSE JAW BYLAW/AGREEMENT CONFIRMATION (MOOSE JAW ELECTRIC RAILWAY COMPANY)
SS 1928, c 93 An Act to ratify a Certain Agreement between the City of Moose Jaw and the Moose Jaw Electric Railway Company, Limited
MOOSE JAW BYLAW/AGREEMENT RATIFICATION (NATIONAL LIGHT AND POWER)
SS 1939, c 59 An Act to confirm Certain Agreements entered into by the City of Moose Jaw
MOOSE JAW CITY COUNCIL ELECTION VALIDATION
1908-9, c 17 An Act respecting the Council of the City of Moose Jaw
MOOSE JAW GENERAL HOSPITAL
1903 (1st), c 38 An Ordinance to Incorporate the Moose Jaw General Hospital
Omitted from consolidation in 1909 RevisionAmended by SS 1910-11, c 41, s 17
Omitted from consolidation in 1930 Revision
Omitted from consolidation in 1940 Revision
Omitted from consolidation in 1909 Revision
MOOSE JAW (POWER PLANT FRANCHISE TRUST ACCOUNT)
MOOSE JAW AGREEMENTS WITH CREDITORS
SS 1943, c 32 An Act respecting the City of Moose Jaw Omitted from consolidation in 1953 Revision
RSS 1953, c 347 RSS 1965, c 381 RSS 1978, c M-20
Minors Tobacco Act Minors Tobacco Act Minors Tobacco Act
1965 Revision 1978 Revision
Repealed byRepealed by
Historical Table of Public Statutes 1909–1978 M
216
between the City of Moose Jaw and The Moose Jaw Electric Railway Company Limited
MOOSOMIN UNION HOSPITAL ACT
SS 1946, c 101
MORATORIUM ACT
SS 1943, c 18 Moratorium Act, 1943 Amended by SS 1949, c 31 Repealed by 1953 Revision
RSS 1953, c 98 Moratorium Act Amended by SS 1954, c 93, s 3 Repealed by SS 1959, c 27
MORTGAGE BROKERS ACT
SS 1967, c 76 Mortgage Brokers Act, 1967 Amended by SS 1968, c 72, s 10 Repealed by 1978 Revision
RSS 1978, c M-21 Mortgage Brokers Act
MOTHERS’ ALLOWANCES ACT
Mothers’ Pensions Act Amended by SS 1919-20, c 74 Repealed by 1920 Revision, except for s 5 (cif)
Mothers’ Pensions Act Amended by
SS 1917 (2nd), c 68
RSS 1920, c 189 SS 1920, c 69
Amended by SS 1942, c 74
Moosomin Union Hospital Act, 1946 Omitted from consolidation in 1953 Revision
MOOSE JAW TRANSPORTATION COMPANY ACT
SS 1932, c 79 An Act to incorporate The Moose Jaw Transportation Company Limited and to confirm a certain Agreement Expired
SS 1934-35, c 44 An Act respecting the City of Moose Jaw Expired
Historical Table of Public Statutes 1909–1978 M
217
SS 1973, c 64 and 65 SS 1973-74, c 66 SS 1976, c 37
Repealed by 1978 Revision RSS 1978, c M-22 Motor Dealers Act
MOTOR VEHICLE INSURANCE PREMIUMS TAX ACT
SS 1967, c 19 Motor Vehicle Insurance Premiums Tax Act, 1967 Amended by SS 1973-74, c 67 SS 1974-75, c 49, s 5
Repealed by 1978 Revision RSS 1978, c M-23 Motor Vehicle Insurance Premiums Tax Act
MULTICULTURAL ACT see SASKATCHEWAN MULTICULTURAL ACT
MUNICIPAL ACT (RURAL)
CO 1898, c 70 Municipal Ordinance Amended by 1899, c 15 1900, c 23 1901, c 23 1902, c 9 1903 (1st), c 18 1903 (1st), c 19 1903 (2nd), c 22 1904, c 6 SS 1906, c 33
MOTOR DEALERS ACT
SS 1966, c 95 Motor Dealers Act, 1966 Amended by SS 1972, c 80
SS 1921-22, c 73 Mothers’ Allowances Act, 1922 SS 1921-22, c 73 Child Welfare Act, 1927, SS 1927, c 60
Repealed by Repealed by
Historical Table of Public Statutes 1909–1978 M
218
MUNICIPAL CORPORATION OF URANIUM CITY AND DISTRICT ACT
SS 1956, c 27 Municipal Corporation Of Uranium City And District Act, 1956
Omitted from consolidation in 1965
Amended by SS 1967, c 29 Repealed by Northern Municipalities Act, SS 1983, c N-5.1,
s 301
MUNICIPAL DEBENTURES REPAYMENT ACT
SS 1915, c 20 An Act respecting the Repayment Terms of Municipal Debentures
Repealed by 1920 Revision, except for preamble (see note *)
RSS 1920, c 102 Municipal Debentures Repayment Act Repealed by 1930 Revision RSS 1930, c 121 Municipal Debentures Repayment Act Repealed by 1940 Revision RSS 1940, c 145 Municipal Debentures Repayment Act Repealed by 1953 Revision RSS 1953, c 155 Municipal Debentures Repayment Act Repealed by 1965 Revision RSS 1965, c 170 Municipal Debentures Repayment Act Repealed by 1978 Revision RSS 1978, c M-24 Municipal Debentures Repayment Act
Note: * Whereas several municipalities have issued or authorised the issue of debentures providing for thepayment of certain works or undertakings, the date of maturity of such debentures being many years less than the estimated lifetime of the said work or undertaking;
And whereas several of the said works have been undertaken as local improvements, and assessments have been made under the provisions of the local improvement sections of the respective Act or Acts applicable thereto; And whereas the issue of the said debentures on a short term basis causes an unduly heavy annual
s 4 (trans provision) RSS 1909, c 89 Municipal Act Repealed by 1909 Revision, except forAmended by SS 1910-11, c 41, s 18
SS 1912, c 42, s 14 SS 1912-13, c 46, s 26
Repealed by Statute Law Amendment Act, SS 1915, c 43, s 15
Historical Table of Public Statutes 1909–1978 M
219
And whereas several municipalities have issued debentures providing for the payment of certain works or undertakings the date of maturity of such debentures extending beyond the estimated lifetime of such works or undertakings;
And whereas it is desirable that such works or undertakings should be paid for during the lifetime thereof and that a fund should be provided sufficient with accrued interest to meet the same within such lifetime. . .
MUNICIPAL DEVELOPMENT AND LOAN (SASKATCHEWAN) ACT
SS 1964, c 15 Municipal Development and Loan (Saskatchewan) Act, 1964
Amended by SS 1965, c 44
Repealed by 1965 Revision, except s 9 RSS 1965, c 157 Municipal Development and Loan (Saskatchewan) Act Repealed by 1978 Revision RSS 1978, c M-25 Municipal Development and Loan (Saskatchewan)
Act
MUNICIPAL EMPLOYEES’ SUPERANNUATION ACT
SS 1951, c 52 Urban Employees’ Superannuation Act, 1951 Amended by SS 1952, c 58 SS 1953, c 60
Repealed by 1953 Revision, except for SS 1952, c 58, s 7; SS 1953, c 60, s 4
RSS 1953, c 165 Urban Employees’ Superannuation Act Amended by SS 1954, c 42 SS 1955, c 42 SS 1956, c 26 SS 1957, c 49
Repealed by SS 1959, c 68
assessments and levies thereunder providing for payment of the said work or undertaking during the lifetime thereof, and providing for the payment of outstanding debentures issued in respect to such work or undertaking at the date of the maturity thereof;
And whereas it is expedient that municipalities be authorised to pass new bylaws and make new
estimated lifetime of the various works undertaken in order that the burden may be equitably distributed over the period during which the work is in existence and beneficially utilised;
charge upon the general tax rate of the municipality, and also, in the case of local improvement debentures, upon the properties charged;
And whereas it is deemed desirable that the burden of taxation should be distributed over the
Historical Table of Public Statutes 1909–1978 M
220
SS 1973, c 66 Municipal Employees’ Superannuation Act, 1973 Amended by SS 1973-74, c 68 SS 1976, c 38 SS 1976-77, c 48 SS 1977-78, c 23
Repealed by 1978 Revision, except for SS 1976, c 38, s 16(2); SS 1977-78, c 23, s 4(2)
RSS 1978, c M-26 Municipal Employees’ Superannuation Act
MUNICIPAL EXPROPRIATION ACT
SS 1946, c 45 Municipal Expropriation Act, 1946 Amended by SS 1947, c 53 SS 1948, c 46 SS 1949, c 54 SS 1950, c 49
Repealed by 1953 Revision, except for ss 21 and 22; SS 1947, c 53, s 2(2)
RSS 1953, c 151 Municipal Expropriation Act Amended by SS 1954, c 35 SS 1961, c 76
Repealed by 1965 Revision, except for SS 1954, c 35, s 2; SS 1961, c 76, s 5(2)
RSS 1965, c 166 Municipal Expropriation Act Repealed by 1978 Revision RSS 1978, c M-27 Municipal Expropriation Act
MUNICIPAL FINANCING CORPORATION ACT
SS 1969, c 38 Municipal Financing Corporation Act, 1969 Repealed by 1978 Revision RSS 1978, c M-28 Municipal Financing Corporation Act
Repealed by 1965 Revision, except for s 35 RSS 1965, c 180 Municipal Employees’ Superannuation Act Amended by SS 1965, c 50
SS 1970, c 45 SS 1971, c 34
Repealed by SS 1973, c 66
SS 1959, c 68 Municipal Employees’ Superannuation Act, 1959 Amended by SS 1961, c 18 SS 1962, c 47 SS 1963, c 47
Historical Table of Public Statutes 1909–1978 M
221
RSS 1909, c 83 Hail Insurance Act Repealed by Saskatchewan Insurance Act, SS 1915, c 15 SS 1912, c 25 Hail Insurance Act, 1912 Amended by SS 1912-13, c 46
SS 1913, c 60 Repealed by SS 1915, c 22
SS 1915, c 22 Hail Insurance Act, 1915 Amended by SS 1916, c 37, s 41 Repealed by SS 1917, c 15
SS 1917, c 15 Hail Insurance Act, 1917 Amended by SS 1918-19, c 41 Repealed by SS 1919-20, c 30
SS 1919-20, c 30 Municipal Hail Insurance Act, 1920 Repealed by 1920 Revision, except for last four lines of ss 29(4) and s 49 (application of section and trans) (see note *)
RSS 1920, c 99 Municipal Hail Insurance Act Amended by SS 1920, c 39 SS 1921-22, c 41 SS 1923, c 35 SS 1924, c 19 SS 1925-26, c 23 SS 1927, c 28 SS 1928-29, c 38
Superseded by SS 1930, c 37
SS 1930, c 37 Municipal Hail Insurance Act, 1930 RSS 1930, c 118 Municipal Hail Insurance Act
Repealed by 1930 Revision Amended by SS 1931, c 46
SS 1932, c 32 SS 1933, c 31 SS 1934, c 23 SS 1934-35, c 32 SS 1936, c 43 SS 1937, c 32 SS 1939, c 39 SS 1940, c 50
MUNICIPAL HAIL INSURANCE ACT
1903 (1st), c 7 Hail Insurance Ordinance Amended by Repealed by
SS 1908-9, c 12 Hail Insurance Act Repealed by
SS 1907, c 29 SS 1908-9, c 12 1909 Revision
Historical Table of Public Statutes 1909–1978 M
222
SS 1946, c 38 SS 1947, c 49 SS 1949, c 48
Repealed by SS 1950, c 44 SS 1950, c 44 Municipal Hail Insurance Act, 1950 Amended by SS 1951, c 47
SS 1952, c 54 Repealed by 1953 Revision
RSS 1953, c 152 Municipal Hail Insurance Act Amended by SS 1954, c 36 SS 1955, c 37 SS 1959, c 11 SS 1960, c 18 SS 1961, c 5
Repealed by SS 1963, c 8 SS 1963, c 8 Municipal Hail Insurance Act, 1963 Repealed by 1965 Revision, except s 45 RSS 1965, c 167 Municipal Hail Insurance Act Amended by SS 1966, c 51
SS 1967, c 32 Repealed by SS 1968, c 51
SS 1968, c 51 Municipal Hail Insurance Act, 1968 Amended by SS 1973, c 67 SS 1973-74, c 69 SS 1974-75, c 30 SS 1976-77, c 49 and 50 SS 1977-78, c 24
Repealed by 1978 Revision, except for section 46 RSS 1978, c M-29 Municipal Hail Insurance Act
Note: * SS 1919-20, c 30:
29(4) The provisions of this subsection shall apply retrospectively as of the first day of January, 1920, to all rates not paid on or before the day on which this Act comes into force.
RSS 1940, c 142 Municipal Hail Insurance Act
Repealed by 1940 Revision, except for s 39; SS 1934, c 23, s 4(3); SS 1936, c 43, s 2(1) as it relates to (46) and s 2(2)
Amended by SS 1941, c 30 SS 1943, c 28 SS 1944, c 35
Historical Table of Public Statutes 1909–1978 M
223
MUNICIPALITY IMPROVEMENTS ASSISTANCE (SASKATCHEWAN) ACT
SS 1939, c 56 Municipal Improvements Assistance (Saskatchewan) Act, 1939
Repealed by 1940 Revision, except for s 21
RSS 1940, c 133 Municipal Improvements Assistance (Saskatchewan) Act
Repealed by 1953 Revision
RSS 1953, c 144 Municipal Improvements Assistance (Saskatchewan) Act
Repealed by 1965 Revision, except Schedules 1 and 2
RSS 1965, c 155 Municipal Improvements Assistance (Saskatchewan) Act
Repealed by 1978 Revision
RSS 1978, c M-30 Municipality Improvements Assistance (Saskatchewan) Act
MUNICIPAL INDUSTRIAL DEVELOPMENT CORPORATIONS ACT
SS 1960, c 54 Municipal Industrial Development Corporations Act, 1960
Repealed by 1965 Revision
RSS 1965, c 158 Municipal Industrial Development Corporations Act Repealed by 1978 Revision, except for s 13 RSS 1978, c M-31 Municipal Industrial Development Corporations Act
MUNICIPAL MEDICAL AND HOSPITAL SERVICES ACT
SS 1939, c 55 Municipal Medical and Hospital Services Act, 1939 Amended by SS 1940, c 66 Repealed by 1940 Revision, except for s 21
MUNICIPAL HAIL INSURANCE ACT, 1917
SS 1917, c 16 An Act respecting Municipal Assistance to Owners of Crops injured or destroyed by Hail
Omitted from consolidation in 1920 Revision
49 The assets of the hail insurance commission constituted by The Hail Insurance Act 1912, and continued by The Municipal Hail Insurance Act, are hereby vested in, and the liabilities of the commission imposed upon, the association .
Historical Table of Public Statutes 1909–1978 M
224
SS 1929, c 3 An Act to confer Certain Powers upon Municipalities
MUNICIPAL POWERS (SALES OF LAND FOR TAXES) ACT
SS 1924-25, c 29 An Act to confer Certain Powers upon Municipalities
MUNICIPAL PUBLIC WORKS ACT
SS 1906, c 34 Municipal Public Works Act Amended by SS 1908, c 38 SS 1909, c 35, s 31
Repealed by 1909 Revision RSS 1909, c 91 Municipal Public Works Act Amended by SS 1912, c 42, s 16
Repealed by 1920 Revision RSS 1920, c 92 Municipal Public Works Act Amended by SS 1928, c 41
SS 1930, c 36 Repealed by 1930 Revision
RSS 1930, c 109 Municipal Public Works Act Amended by SS 1933, c 28 Repealed by 1940 Revision
RSS 1940, c 132 Municipal Public Works Act Amended by SS 1950, c 39 Repealed by 1953 Revision
RSS 1953, c 143 Municipal Public Works Act Amended by SS 1965, c 42 Repealed by 1965 Revision
RSS 1965, c 153 Municipal Public Works Act Repealed by 1978 Revision RSS 1978, c M-32 Municipal Public Works Act
Omitted from consolidation in 1930 Revision
Omitted from consolidation in 1930 Revision
MUNICIPAL POWERS RE SALES OF LAND FOR TAXES
RSS 1940, c 161 Municipal Medical and Hospital Services Act Amended by SS 1941, c 40 SS 1944, c 45 SS 1945, c 55 SS 1945, c 56
Repealed by Health Services Act, 1946, SS 1946, c 81
Historical Table of Public Statutes 1909–1978 M
225
MUNICIPAL ROAD ASSISTANCE AUTHORITY ACT
SS 1966, c 52 Municipal Road Assistance Authority Act, 1966 Amended by SS 1971, c 35 SS 1972, c 81
Repealed by SS 1977-78, c 25 RSS 1978, c M-33 Municipal Road Assistance Authority Act
MUNICIPAL TAX SHARING (POTASH) ACT
SS 1968, c 52 Municipal Tax Sharing (Potash) Act, 1968 Repealed by 1978 Revision RSS 1978, c M-34 Municipal Tax Sharing (Potash) Act
MUNICIPAL TAX TITLES ACT
SS 1937, c 41 Tax Purchasers (Urban Municipalities) Act, 1937 Repealed by SS 1938, c 40 SS 1938, c 40 Municipal Tax Purchasers Act, 1938 Amended by SS 1939, c 47
SS 1940, c 55 Repealed by 1940 Revision
RSS 1940, c 149 Municipal Tax Purchasers Act Amended by SS 1941, c 36 Name changed to Municipal Tax Titles Act by s 7 SS 1949, c 50
Repealed by SS 1955, c 43
MUNICIPAL REVENUE SHARING ACT
Repealed by 1978 Revision SS 1978, c 37 RSS 1978 (Supp), c M-32.1
Municipal Revenue Sharing Act, 1978 Municipal Revenue Sharing Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
Historical Table of Public Statutes 1909–1978 M
226
Repealed by 1940 Revision RSS 1940, c 136 Repealed by 1953 Revision RSS 1953, c 145
Municipal Telephone Act Municipal Telephone Act Repealed by SS 1959, c 67
MUNICIPAL UNIT AND COUNTY ACT
SS 1962, c 56 Municipal Unit and County Act, 1956 Repealed by 1965 Revision RSS 1965, c 160 Municipal Unit and County Act Repealed by 1978 Revision RSS 1978, c M-35 Municipal Unit and County Act
MUNICIPAL WATER ASSISTANCE ACT
SS 1960, c 53 Municipal Water Assistance Act, 1960 Amended by SS 1964, c 14 Repealed by 1965 Revision
RSS 1965, c 156 Municipal Water Assistance Act Amended by SS 1971, c 36 Repealed by 1978 Revision
RSS 1978, c M-36 Municipal Water Assistance Act
MUNICIPALITIES BORROWING POWERS ACT
SS 1931, c 51 An Act providing for certain Temporary Changes in the Statute Law
Repealed by SS 1932, c 36 (but see SS 1933, c 33, s 3)
SS 1932, c 36 An Act providing for certain Temporary Changes in the Statute Law
Amended by SS 1933, c 33 SS 1934, c 24, s 6
Repealed by SS 1934-35, c 42 SS 1934-35, c 42 Municipalities Borrowing Powers Act, 1934 Amended by SS 1936, c 56 SS 1937, c 43 Municipalities Borrowing Powers Act, 1937 Amended by SS 1938, c 43
MUNICIPAL TELEPHONE ACT
Repealed by 1909 Revision SS 1908, c 6 RSS 1909, c 95 Amended by SS 1910-11, c 23
Repealed by Repealed by
1920 Revision 1930 Revision RSS 1920, c 95
RSS 1930, c 112
Municipal Telephone Act Municipal Telephone Act
Municipal Telephone Act Municipal Telephone Act Amended by SS 1940, c 48
Historical Table of Public Statutes 1909–1978 M
227
MUNICIPALITIES FENCE AID ACT
SS 1919-20, c 32 Municipalities Fence Aid Act Repealed by
RSS 1920, c 106 Municipalities Fence Aid Act Repealed by RSS 1930, c 127 Municipalities Fence Aid Act Repealed by RSS 1940, c 156 Municipalities Fence Aid Act Repealed by
1920 Revision, except for s 19 (retrospective operation of Act) 1930 Revision 1940 Revision SS 1953, c 118, s 4
MUNICIPALITIES RELIEF ACT
SS 1919-20, c 33 Municipalities Relief Act, 1920 Listed as “obsolete” in 1920 Revision
Amended by SS 1920, c 11
SS 1921-22, c 7 SS 1923, c 4 SS 1924, c 22 SS 1924-25, c 28 Declared to be “part” of Municipalities Relief Act, 1925
SS 1924-25, c 28 Municipalities Relief Act, 1925 Amended by SS 1925-26, c 27 Listed as “obsolete” in 1930 Revision
SS 1927, c 32 Municipalities Relief Act, 1927
SS 1928, c 46 Municipalities Relief Act, 1928
SS 1929, c 2 Municipalities Relief Act, 1929 Amended by SS 1930, c 41 SS 1930, c 41 SS 1931, c 48 Municipalities Relief Act, 1931 Amended by SS 1932, c 35 SS 1933, c 37 Municipalities Relief Act, 1933 Amended by SS 1934, c 26 SS 1934-35, c 37 SS 1936, c 48
Municipalities Relief and Agricultural Aid Act, 1935 Municipalities Relief Act, 1936
Omitted from consolidation in 1940 RevisionOmitted from consolidation in 1940 Revision
SS 1941, c 41 SS 1942, c 38
Repealed by SS 1953, c 54
SS 1939, c 54 SS 1940, c 65
M
228
This legislation was preceded by a number of pieces of legislation dealing with the topic which are indexed under the heading MUNICIPALITIES RELIEF. None of these Acts repealed former similar legislation. It was probably viewed as a temporary situation for a number of years before it was recognized that “permanent” legislation was necessary. As a result, the first series of Acts were simply ignored as obsolete and the 1937 “permanent” version was included in the 1940 Revision.
SS 1937, c 36 Municipalities Relief and Agricultural Aid Act, 1937 Amended by SS 1938, c 34 SS 1939, c 52 SS 1940, c 61
Repealed by 1940 Revision, except for ss 18 and 23; SS 1939, c 52; SS 1940, c 61
RSS 1940, c 159 Municipalities Relief and Agricultural Aid Act Amended by SS 1941, c 38 SS 1944, c 43 SS 1944 (2nd), c 38 SS 1952, c 56
Repealed by 1953 Revision, except for ss 18(3) and 19(3); SS 1944, c 43, s 10; SS 1953, c 56, s 1(2)
RSS 1953, c 163 Municipalities Relief and Agricultural Aid Act Repealed by 1965 Revision RSS 1965, c 178 Municipalities Relief and Agricultural Aid Act Repealed by 1978 Revision RSS 1978, c M-37 Municipalities Relief and Agricultural Aid Act
MUNICIPALITIES SEED GRAIN AND SUPPLY ACT
SS 1912, c 31 Municipalities Seed Grain Act Amended by SS 1912-13, c 46, s 6 SS 1913, c 47 SS 1915, c 43, s 45 SS 1917, c 34, s 26
Repealed by SS 1917 (2nd), c 47 SS 1917 (2nd), c 47 Municipalities Seed Grain Act, 1917 Amended by SS 1918-19, c 42
SS 1919-20, c 31 Repealed by 1920 Revision, except for proviso to s 8
(permitted renewal of certain promissory notes to December 31, 1920)
MUNICIPALITIES RELIEF AND AGRICULTURAL AID ACT
Historical Table of Public Statutes 1909–1978
Historical Table of Public Statutes 1909–1978 M
229
SS 1925-26, c 24 SS 1930, c 38
Repealed by 1930 Revision RSS 1930, c 119 Municipalities Seed Grain Act Repealed by SS 1934-35, c 33 (with trans effect) SS 1934-35, c 33 Municipalities Seed Grain and Supply Act, 1935 Amended by SS 1936, c 44
SS 1937, c 33 Affected by SS 1937, c 95, s 7 Repealed by SS 1938, c 33, except for SS 1934-35, c 335, ss
11(2); SS 1937, c 33, ss 2(2) and 5.8 SS 1938, c 33 Municipalities Seed Grain and Supply Act, 1938 Affected by SS 1938, c 91, s 3
SS 1939, c 34, s 42 Amended by SS 1939, c 40
SS 1940, c 51 Repealed by 1940 Revision, except for ss 14(5) and (8) and
ss 22, 27, 32 and 33; SS 1938, c 91, s 3; SS 1939, c 34, s 42; SS 1939, c 40, s 2(1) and 3 to 8
RSS 1940, c 143 Municipalities Seed Grain and Supply Act Amended by SS 1941, c 31 SS 1942, c 30, s 15 SS 1942, c 32 SS 1944, c 36 SS 1946, c 39 SS 1950, c 45
Repealed by 1953 Revision, except for SS 1942, c 32, s 2(2) and 4(2) and SS 1942, c 30, s 15
RSS 1953, c 153 Municipalities Seed Grain and Supply Act Amended by SS 1955, c 38 SS 1956, c 25 SS 1960, c 17 SS 1963, c 26
RSS 1965, c 168 Municipalities Seed Grain and Supply Act
1965 Revision, except for SS 1956, c 25, s 2(2); SS 1960, c 17, s 6 SS 1967, c 92, s 7 SS 1969, c 61, s 3
Amended by
Repealed by
RSS 1920, c 100 Municipalities Seed Grain Act Amended by SS 1920, c 40 SS 1921-22, c 42
Historical Table of Public Statutes 1909–1978 M
230
MUTUAL FIRE INSURANCE ACT
1903 (2nd), c 21 Mutual Fire Insurance Ordinance Amended by SS 1908, c 38 SS 1909, c 35, s 25
Repealed by 1909 Revision RSS 1909, c 81 Mutual Fire Insurance Act Amended by SS 1910-11, c 41, s 2
Repealed by Saskatchewan Insurance Act, SS 1915, c 15
MUTUAL MEDICAL AND HOSPITAL BENEFIT ASSOCIATIONS ACT
SS 1938, c 24 Mutual Medical and Hospital Benefit Associations Act, 1938
Amended by SS 1940, c 41
Repealed by 1940 Revision RSS 1940, c 124 Mutual Medical and Hospital Benefit Associations Act Amended by SS 1945, c 36
SS 1946, c 28 SS 1948, c 32 SS 1950, c 33
Repealed by 1953 Revision, except for SS 1946, c 28, s 9 RSS 1953, c 135 Mutual Medical and Hospital Benefit Associations Act Amended by SS 1962, c 32
SS 1963, c 42 Repealed by 1965 Revision
RSS 1965, c 146 Mutual Medical and Hospital Benefit Associations Act Amended by SS 1972, c 82 SS 1973, c 68 SS 1973-74, c 70
Repealed by 1978 Revision RSS 1978, c M-39 Mutual Medical and Hospital Benefit Associations
Act
RSS 1978, c M-38 Municipalities Seed Grain and Supply Act
Repealed by 1978 Revision
Historical Table of Public Statutes 1909–1978 N
231
NAMES OF HOMES ACT
SS 1927, c 15 Names of Homes Act, 1927 Repealed by 1930 Revision, except for s 8 (trans)
RSS 1930, c 83 Repealed by 1940 Revision RSS 1940, c 102 Repealed by 1953 Revision RSS 1953, c 112 Repealed by 1965 Revision RSS 1965, c 119 Amended by SS 1970, c 8, s 10
SS 1972, c 1, s 23 SS 1974-75, c 49, s 3
Repealed by 1978 Revision RSS 1978, c N-1 Names of Homes Act
NATIONAL LIGHT & POWER COMPANY LIMITED PURCHASE ACT, 1960
SS 1960, c 86 National Light & Power Company Limited Purchase Act, 1960
Omitted from consolidation in 1965 Revision,but left unrepealed
NATURAL GAS DEVELOPMENT AND CONSERVATION BOARD ACT
SS 1976-77, c 51 Natural Gas Development and Conservation Board Act, 1977
Repealed by 1978 Revision
RSS 1978, c N-2 Natural Gas Development and Conservation Board Act
NATURAL PRODUCTS MARKETING ACT
Amended by SS 1934-35, c 90 Omitted from consolidation in 1940 Revision
SS 1934, c 62 SS 1934-35, c 90
SS 1945, c 18
Natural Products Marketing Act, 1934 An Act to Amend The Natural Products Marketing Act,1934Natural Products Marketing Act, 1945 Amended by SS 1950, c 99
SS 1951, c 67
Historical Table of Public Statutes 1909–1978 N
232
Repealed by 1953 Revision, except for SS 1951, c 67, s 3(3)
RSS 1953, c 227 Natural Products Marketing Act Amended by SS 1958, c 92 SS 1963, c 73
Repealed by 1965 Revision RSS 1965, c 249 Natural Products Marketing Act Repealed by SS 1972, c 83 SS 1972, c 83 Natural Products Marketing Act, 1972 Amended by SS 1972, c 122, s 19
SS 1973, c 69 SS 1973, c 106, s 4
Repealed by 1978 Revision RSS 1978, c N-3 Natural Products Marketing Act
NATURAL RESOURCES TRANSFER AGREEMENT ACT
SS 1930, c 87 An Act to ratify a certain Agreement between the Government of the Dominion of Canada, represented therein by the Honourable Ernest Lapointe, Minister of Justice, and the Honourable Charles Stewart, Minister of the Interior, of the first part, and the Government of the Province of Saskatchewan, represented therein by the Honourable James Thomas Milton Anderson, Premier and Minister of Education of the Province, and the Honourable Murdoch Alexander MacPherson, Attorney General, of the second part.
NATURAL RESOURCES TRANSFER AGREEMENT RATIFICATION ACT
SS 1947, c 17 An Act to ratify an Agreement between the Government of Canada and the Government of Saskatchewan
NATURAL RESOURCES TRANSFER AGREEMENT (PAYMENT TO PROVINCE) ACT
Omitted from consolidation in 1930 Revision
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 N
233
SS 1948, c 16 An Act to ratify an Agreement between the Government of Canada and the Government of Saskatchewan
NATURAL RESOURCES TRANSFER AGREEMENT AMENDMENT ACT
SS 1949, c 12 An Act to ratify an Agreement between the Government of Canada and the Government of Saskatchewan
NATURAL RESOURCES TRANSFER AGREEMENT AMENDMENT ACT
SS 1951, c 18 An Act to ratify an Agreement between the Government of Canada and the Government of Saskatchewan
NATUROPATHY ACT
SS 1954, c 75 Naturopathy Act, 1954 Amended by SS 1955, c 74 Repealed by 1965 Revision, except for SS 1955, c 74, s 2
RSS 1965, c 324 Naturopathy Act Repealed by 1978 Revision RSS 1978, c N-4 Naturopathy Act
NEW JUDICIAL DISTRICT EXECUTION ACT
SS 1913, c 35 An Act relating to the Transfer of Units of Execution to New Judicial Districts
Amended by SS 1915, c 43, s 41 SS 1919-20, c 61
Repealed by 1920 Revision RSS 1920, c 61 New Judicial Districts Act Repealed by 1930 Revision RSS 1930, c 74 New Judicial Districts Act Repealed by 1940 Revision RSS 1940, c 93 New Judicial Districts Act Repealed by 1953 Revision RSS 1953, c 103 New Judicial Districts Act Repealed by SS 1962, c 6
Omitted from consolidation in 1953 Revision
Omitted from consolidation in 1953 Revision
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 N
234
NON-PROFIT CORPORATIONS ACT see SOCIETIES ACT
NORQUAY TAX ROLL
SS 1945, c 61 An Act to provide a Tax Roll for the Village of Norquay
NORTH BATTLEFORD SEPARATE SCHOOL DEBT REORGANIZATION ACT
SS 1924-25, c 57 An Act to ratify an Agreement between the Board of Trustees for the North Battleford Roman Catholic Separate School District No. 16 of Saskatchewan and certain other Parties
NORTH POINT SCHOOL DISTRICT No. 543 ASSESSMENT AND TAXATION VALIDATION ACT
SS 1924-25, c 59 An Act to confirm Certain Assessments and Taxation for the Purposes of The North Point School District No. 543 of Saskatchewan
NORTHERN ADMINISTRATION ACT
SS 1948, c 19 Northern Administration Act, 1948 Amended by SS 1949, c 18 SS 1950, c 17 SS 1952, c 26 SS 1953, c 25
Repealed by 1953 Revision, except for SS 1948, c 19, s 111(2); SS 1950, c 17, ss 4(2) and 5(2)
RSS 1953, c 373 Northern Administration Act Amended by SS 1955, c 87 SS 1962, c 20 SS 1964, c 31 SS 1965, c 33
Repealed by 1965 Revision
Omitted from consolidation in 1930 Revision
Omitted from consolidation in 1930 Revision
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 N
235
RSS 1965, c 412 Northern Administration Act Amended by SS 1966, c 55 SS 1969, c 39 SS 1973, c 70 SS 1978, c 38
Repealed by 1978 Revision RSS 1978, c N-5 Northern Administration Act
NORTHERN CO-OPERATIVE TRADING SERVICES ACT
SS 1959, c 61 Northern Co-Operative Trading Services Act, 1959 Amended by SS 1966, c 30 SS 1967, c 54 SS 1976, c 39 Omitted from consolidation in 1965 Revision
NORTHERN SASKATCHEWAN CONSERVATION BOARD ACT
SS 1939, c 16 Northern Saskatchewan Conservation Board Act, 1939 Amended by SS 1940, c 21 Repealed by 1940 Revision
RSS 1940, c 45 Northern Saskatchewan Conservation Board Act Repealed by 1953 Revision RSS 1953, c 53 Northern Saskatchewan Conservation Board Act Repealed by 1965 Revision RSS 1965, c 57 Northern Saskatchewan Conservation Board Act Repealed by 1978 Revision RSS 1978, c N-6 Northern Saskatchewan Conservation Board Act
NORTHERN SASKATCHEWAN CO-OPERATIVE STOCK YARDS ACT
SS 1918-19, c 87 An Act to incorporate The Northern Saskatchewan Co-operative Stock Yards, Limited
Amended by SS 1919-20, c 79SS 1921-22, c 4 SS 1924-25, c 4 SS 1930, c 89 SS 1934-35, c 94 SS 1938, c 92
Historical Table of Public Statutes 1909–1978 N
236
NORTHERN SASKATCHEWAN CO-OPERATIVE STOCK YARDS/PRINCE ALBERT AGREEMENT ACT
SS 1941, c 91 An Act respecting The Northern Saskatchewan Co-operative Stock Yards, Limited
NORTHERN SASKATCHEWAN ECONOMIC DEVELOPMENT ACT
SS 1973-74, c 71 Northern Saskatchewan Economic Development Act, 1974
Amended by SS 1976, c 40 SS 1976-77, c 52 SS 1978, c 39
Repealed by 1978 Revision RSS 1978, c N-7 Northern Saskatchewan Economic Development Act
NOTARIES PUBLIC ACT
CO 1898, c 25 An Ordinance respecting Notaries Public Amended by 1903 (1st), c 10 Repealed by SS 1906, c 17
SS 1906, c 17 An Act respecting Notaries Public Amended by SS 1907, c 32 Repealed by 1909 Revision
RSS 1909, c 65 An Act respecting Notaries Public Amended by SS 1912-13, c 46, s 19 Repealed by 1920 Revision, except for ss 4(2) (re
commissions issued prior to Jan. 1, 1907) and s 6 (validation of appointments “heretofore” made by the Lieutenant Governor in Council)
RSS 1920, c 45 Notaries Public Act Repealed by 1930 Revision, except for ss 7 and 8 (trans) RSS 1930, c 56 Notaries Public Act Repealed by 1940 Revision RSS 1940, c 68 Notaries Public Act Amended by SS 1947, c 33
Repealed by 1953 Revision, except for RSS 1940, c 68, s 7(2)
RSS 1953, c 74 Notaries Public Act Repealed by 1965 Revision
RSS 1965, c 82 Notaries Public Act Repealed by SS 1972, c 84
SS 1972, c 84 Notaries Public Act, 1972 Repealed by 1978 Revision
RSS 1978, c N-8 Notaries Public Act
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 N
237
NOXIOUS WEEDS ACT
CO 1898, c 84 Noxious Weeds Ordinance Repealed by 1899, c 22 1899, c 22 Noxious Weeds Ordinance Repealed by 1903 (1st), c 24 1903 (1st), c 24 Noxious Weeds Ordinance Amended by SS 1906, c 43
SS 1908-9, c 13 Repealed by 1909 Revision
RSS 1909, c 122 Noxious Weeds Act Repealed by SS 1912-13, c 39 SS 1912-13, c 39 Noxious Weeds Act, 1912 Amended by SS 1913, c 67, s 19
SS 1916, c 37, s 32 SS 1917, c 34, s 33 SS 1919-20, c 48
Repealed by 1920 Revision RSS 1920, c 167 Noxious Weeds Act Amended by SS 1923, c 56
Repealed by SS 1924, c 40 SS 1924, c 40 Noxious Weeds Act, 1924 Amended by SS 1924-25, c 42
SS 1925-26, c 47 SS 1927, c 51 SS 1928, c 68 SS 1928-29, c 52
Repealed by SS 1930, c 53 SS 1930, c 53 Noxious Weeds Act, 1930 Repealed by 1930 Revision RSS 1930, c 163 Noxious Weeds Act Amended by SS 1931, c 60
SS 1932, c 52 SS 1937, c 66
Repealed by 1940 Revision RSS 1940, c 202 Noxious Weeds Act Amended by SS 1946, c 61
SS 1949, c 75 SS 1951, c 62
Repealed by 1953 Revision RSS 1953, c 215 Noxious Weeds Act Amended by SS 1954, c 54
SS 1958, c 17 SS 1960, c 21 SS 1963, c 20
Repealed by 1965 Revision, except for SS 1954, c 54, s 2(4)
Historical Table of Public Statutes 1909–1978 N
238
RSS 1965, c 236 Noxious Weeds Act Amended by SS 1967, c 48 SS 1972, c 85
Repealed by 1978 Revision RSS 1978, c N-9 Noxious Weeds Act
NURSES’ EDUCATION ACT
SS 1966, c 23 Nurses’ Education Act, 1966 Amended by SS 1973, c 71 Repealed by 1978 Revision
RSS 1978, c N-10 Nurses’ Education Act
Historical Table of Public Statutes 1909–1978 O
239
OCCUPATIONAL HEALTH AND SAFETY ACT
SS 1972, c 86 Occupational Health Act, 1972 Amended by SS 1974-75, c 31 Repealed by SS 1976-77, c 53
SS 1976-77, c 53 Occupational Health and Safety Act, 1977 Repealed by 1978 Revision RSS 1978, c O-1 Occupational Health and Safety Act
OFFENSIVE WEAPONS ACT
SS 1912, c 24 Repealed by 1920 Revision, except for s 7 (cif) RSS 1920, c 183 Repealed by 1930 Revision RSS 1930, c 228
Offensive Weapons Act Offensive Weapons Act Offensive Weapons Act Repealed by SS 1940, c 96
OFFICIAL AUDITORS ACT
1901, c 15 An Ordinance respecting Official Auditors Repealed by 1909 Revision RSS 1909, c 30 An Act respecting Official Auditors Amended by SS 1918-19, c 17
Repealed by 1920 Revision RSS 1920, c 12 Official Auditors Act Repealed by 1930 Revision RSS 1930, c 17 Official Auditors Act Repealed by 1940 Revision RSS 1940, c 18 Official Auditors Act Repealed by SS 1952, c 13
OIL AND GAS CONSERVATION ACT
SS 1936, c 105 Oil and Gas Wells Act, 1936 Repealed by 1940 Revision RSS 1940, c 255 Oil and Gas Wells Act Amended by SS 1946, c 76
SS 1949, c 93 Repealed by SS 1952, c 88
Historical Table of Public Statutes 1909–1978 O
240
SS 1952, c 88 Oil and Gas Conservation Act, 1952 Repealed by 1953 Revision
RSS 1953, c 327 Oil and Gas Conservation Act Amended by SS 1956, c 62 SS 1964, c 26
Repealed by 1965 Revision RSS 1965, c 360 Oil and Gas Conservation Act Amended by SS 1966, c 66
Repealed by 1978 Revision RSS 1978, c O-2 Oil and Gas Conservation Act
OIL AND GAS CONSERVATION, STABILIZATION AND DEVELOPMENT ACT
SS 1973-74, c 72 Oil and Gas Conservation, Stabilization and Development Act, 1973
Amended by SS 1973-74, c 73
Repealed by 1978 Revision, except for SS 1973-74, c 73, s 25(1) and (2)
RSS 1978, c O-3 Oil and Gas Conservation, Stabilization and Development Act
OIL WELL INCOME TAX ACT
SS 1977-78, c 26 Oil Well Income Tax Act, 1978 Repealed by 1978 Revision RSS 1978 (Supp), c O-3.1
Oil Well Income Tax Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
OLD AGE AND BLIND PERSONS’ PENSIONS ACT
SS 1928, c 75 Old Age Pension Act, 1928 Amended by SS 1928-29, c 64 Repealed by 1930 Revision
RSS 1930, c 229 Old Age Pension Act Amended by SS 1931, c 73 SS 1937, c 81 SS 1937, c 95, s 11
Historical Table of Public Statutes 1909–1978 O
241
SS 1939, c 84 Repealed by 1940 Revision, except for SS 1937, c 81, s 2
RSS 1940, c 276 Old Age Pension Act Amended by SS 1944, c 84 SS 1944 (2nd), c 59
Repealed by SS 1945, c 99, except for SS 1944, c 84, s 5 and SS 1944 (2nd), c 59, ss 4 and 5, which were repealed by SS 1948, c 105, s 13
SS 1945, c 99 Old Age and Blind Persons’ Pensions Act, 1945 Amended by SS 1946, c 90 Repealed by SS 1948, c 105
OLD AGE ASSISTANCE ACT
SS 1948, c 105 Old Age and Blind Persons’ Pensions Act, 1948 Amended by SS 1949, c 105 SS 1951, c 86
Repealed by SS 1951 (2nd), c 3 SS 1951 (2nd), c 3 Old Age Assistance Act, 1951 Repealed by 1953 Revision, except for ss 6(2), 14 and 15(2) RSS 1953, c 242 Old Age Assistance Act Amended by SS 1955, c 58
Repealed by 1965 Revision RSS 1965, c 271 Old Age Assistance Act Repealed by SS 1968, c 53
OMBUDSMAN AND CHILDREN’SADVOCATE ACT
SS 1972, c 87 Ombudsman Act, 1972 Amended by SS 1973-74, c 74 SS 1974-75, c 32 SS 1976, c 41 SS 1976-77, c 54 SS 1976-77, c 81, s 5 SS 1978, c 40
Repealed by 1978 Revision, except for SS 1973-74, c 74, s 2; SS 1974-75, c 32, s 4; SS 1976, c 41, s 2; SS 1976-77, c 54, s 2; SS 1978, c 40, s 2
RSS 1978, c O-4 Ombudsman and Children’s Advocate Act
ONE DAY’S REST IN SEVEN ACT
Historical Table of Public Statutes 1909–1978 O
242
SS 1930, c 81 One Day’s Rest in Seven Act, 1930 Repealed by 1930 Revision RSS 1930, c 255 One Day’s Rest in Seven Act Amended by SS 1932, c 73
SS 1933, c 76 SS 1934-35, c 7, s 11 SS 1934-35, c 79 SS 1936, c 113 SS 1937, c 95, s 13
Repealed by 1940 Revision RSS 1940, c 306 One Day’s Rest in Seven Act Amended by SS 1942, c 70
SS 1944, c 90 SS 1944 (2nd), c 63 SS 1945, c 106 SS 1949, c 113
Repealed by SS 1950, c 93 SS 1950, c 93 One Day’s Rest in Seven Act, 1950 Repealed by 1953 Revision RSS 1953, c 262 One Day’s Rest in Seven Act Amended by SS 1960, c 26
Repealed by 1965 Revision RSS 1965, c 290 One Day’s Rest in Seven Act Repealed by Labour Standards Act, 1969, SS 1969, c 24
OPEN WELLS ACT
SS 1907, c 30 Repealed by 1909 Revision RSS 1909, c 124 Amended by SS 1910-11, c 41, s 13
Repealed by 1920 Revision RSS 1920, c 169 Amended by SS 1924-25, c 43
Repealed by SS 1928, c 70 SS 1928, c 70 Repealed by 1930 Revision RSS 1930, c 209
An Act respecting Open Wells and Other Things Dangerous to StockAn Act respecting Open Wells and Other ThingsDangerous to Stock
Open Wells Act
Open Wells Act, 1928
Open Wells Act
Amended by SS 1937, c 77 Repealed by 1940 Revision
RSS 1940, c 254 Open Wells Act Repealed by 1953 Revision RSS 1953, c 326 Open Wells Act Amended by SS 1955, c 80
SS 1958, c 18 Repealed by 1965 Revision
RSS 1965, c 359 Open Wells Act Repealed by Stray Animals Act, 1977, SS 1976-77, c 82, s 35
Historical Table of Public Statutes 1909–1978 O
243
OPHTHALMIC DISPENSERS ACT
SS 1976-77, c 55 Ophthalmic Dispensers Act, 1977 Repealed by 1978 Revision RSS 1978, c O-5 Ophthalmic Dispensers Act
OPTOMETRY ACT
SS 1910-11, c 31 Optometry Act Amended by SS 1912, c 42, s 27 SS 1915, c 43, s 30 SS 1916, c 37, s 28 SS 1917, c 34, s 24
Repealed by SS 1919-20, c 57 SS 1919-20, c 57 Optometry Act, 1920 Repealed by 1920 Revision, except for s 19 (cif) RSS 1920, c 143 Repealed by SS 1924, c 34 SS 1924, c 34 Optometry Act, 1924 Amended by SS 1924-25, c 37
SS 1928, c 65 SS 1928-29, c 55
Repealed by 1930 Revision RSS 1930, c 178 Optometry Act Amended by SS 1933, c 57
SS 1940, c 87 Repealed by 1940 Revision
RSS 1940, c 221 Optometry Act Amended by SS 1948, c 83 Repealed by 1953 Revision, except for ss 49(1), 54(1) and
(3) RSS 1953, c 287 Optometry Act Amended by SS 1956, c 60
SS 1963, c 62 Repealed by 1965 Revision
RSS 1965, c 319 Optometry Act Amended by SS 1967, c 72 SS 1968, c 72, s 9 SS 1970, c 8, s 25 SS 1972, c 1, s 37
Repealed by 1978 Revision RSS 1978, c O-6 Optometry Act
Historical Table of Public Statutes 1909–1978 O
244
OSTEOPATHIC PRACTICE ACT see DRUGLESS PRACTITIONERS ACT for former legislation
SS 1944, c 68 Osteopathic Practice Act, 1944 Amended by SS 1948, c 84 Repealed by 1953 Revision, except for ss 4(2), 8(1) and (2),
21(1), and 26(1) and (3) RSS 1953, c 288 Osteopathic Practice Act Repealed by 1965 Revision RSS 1965, c 320 Osteopathic Practice Act Repealed by 1978 Revision RSS 1978, c O-7 Osteopathic Practice Act
OUTLOOK AGREEMENTS TO ABATE TAXES ACT
SS 1942, c 40 An Act respecting the Town of Outlook
OUTLOOK (TAX SALES OF LAND) ACT
SS 1933, c 42 An Act respecting the Town of Outlook Amended by SS 1936, c 62 Affected by SS 1937, c 41Affected by SS 1938, c 40
SS 1938, c 40 Municipal Tax Purchasers Act, 1938
Historical Table of Public Statutes 1909–1978 P
245
PARENTS’ MAINTENANCE ACT
SS 1923, c 53 Parents’ Maintenance Act, 1923 Amended by SS 1930, c 60 Repealed by 1930 Revision
RSS 1930, c 194 Parents’ Maintenance Act Amended by SS 1932, c 61 SS 1938, c 68
Repealed by 1940 Revision RSS 1940, c 237 Parents’ Maintenance Act Amended by SS 1941, c 69
SS 1946, c 71 Repealed by 1953 Revision
RSS 1953, c 308 Parents’ Maintenance Act Repealed by 1965 Revision, except s 10 RSS 1965, c 344 Parents’ Maintenance Act Repealed by 1978 Revision RSS 1978, c P-1 Parents’ Maintenance Act
PARKS ADVISORY COUNCIL ACT
SS 1964, c 28 Parks Advisory Council Act, 1964 Repealed by 1965 Revision RSS 1965, c 403 Parks Advisory Council Act Repealed by 1978 Revision RSS 1978, c P-2 Parks Advisory Council Act
PARTNERSHIP ORDINANCE, 1899
1899, c 7 Partnership Ordinance, 1899 Repealed by 1909 Revision
PARTNERSHIP ACT
RO, c 46 CO 1898, c 45 Amended by SS 1908-9, c 15
Repealed by 1909 Revision RSS 1909, c 143
An Ordinance Respecting PartnershipAn Ordinance Respecting Partnerships
Partnership Act Amended by SS 1913, c 67, s 21
Historical Table of Public Statutes 1909–1978 P
246
SS 1915, c 43, s 23 Repealed by 1920 Revision
RSS 1920, c 196 Partnership Act Amended by SS 1921-22, c 77 SS 1930, c 73
Repealed by 1930 Revision RSS 1930, c 235 Partnership Act Repealed by 1940 Revision RSS 1940, c 283 Partnership Act Amended by SS 1941, c 81
SS 1947, c 97 SS 1949, c 109 SS 1952, c 98 SS 1953, c 107
Repealed by 1953 Revision RSS 1953, c 352 Partnership Act Amended by SS 1957, c 94
Repealed by 1965 Revision RSS 1965, c 387 Partnership Act Amended by SS 1970, c 46
SS 1976-77, c 56 Repealed by 1978 Revision, except for SS 1970, c 46,
s 6(2) RSS 1978, c P-3 Partnership Act
PASSENGER AND FREIGHT ELEVATOR ACT
SS 1942, c 62 Elevator and Hoist Act, 1942 Amended by SS 1944 (2nd), c 56 Repealed by SS 1949, c 103
SS 1949, c 103 Passenger and Freight Elevator Act, 1949 Repealed by 1953 Revision RSS 1953, c 343 Passenger and Freight Elevator Act Amended by SS 1965, c 30
Repealed by 1965 Revision RSS 1965, c 376 Passenger and Freight Elevator Act Repealed by 1978 Revision RSS 1978, c P-4 Passenger and Freight Elevator Act
PATRIOTIC AIDS ACT
SS 1914, c 3 Patriotic Aids Act Omitted from consolidation in 1920 Revision
Historical Table of Public Statutes 1909–1978 P
247
PATTERSON SUPERANNUATION ALLOWANCE ACT
SS 1958, c 64 An Act to provide a Superannuation Allowance for a Certain Former Member of the Legislative Assembly
Amended by
Omitted from consolidation in 1965 Revision
SS 1967, c 4 SS 1969, c 40 SS 1976, c 42
PAYNTON ASSESSMENT VALIDATION ACT
SS 1937, c 48 An Act to validate the Assessments of the Village of Paynton
PENALTIES AND FORFEITURES ACT
1900, c 9 An Ordinance respecting the Remission of Certain Penalties
Repealed by 1909 Revision
RSS 1909, c 29 An Act respecting the Remission of Certain Penalties Repealed by 1920 Revision RSS 1920, c 13 Penalties and Forfeitures Act Repealed by 1930 Revision RSS 1930, c 18 Penalties and Forfeitures Act Amended by SS 1933, c 4
Repealed by 1940 Revision RSS 1940, c 19 Penalties and Forfeitures Act Repealed by SS 1950, c 5 SS 1950, c 5 Penalties and Forfeitures Act, 1950 Repealed by 1953 Revision RSS 1953, c 18 Penalties and Forfeitures Act Repealed by 1965 Revision RSS 1965, c 22 Penalties and Forfeitures Act Repealed by 1978 Revision RSS 1978, c P-5 Penalties and Forfeitures Act
PENSION BENEFITS ACT
SS 1961, c 50 Employee Pension Plans Registration and Disclosure Act, 1961
Repealed by 1965 Revision
RSS 1965, c 300 Employee Pension Plans Registration and Disclosure Act
Repealed by SS 1967, c 67
SS 1967, c 67 Pension Benefits Act, 1967 Amended by SS 1972, c 88
Omitted from consolidation in 1940 Revision
Historical Table of Public Statutes 1909–1978 P
248
Repealed by 1978 Revision RSS 1978, c P-6 Pension Benefits Act
PERDUE (MUNICIPAL BOUNDARIES) ACT
SS 1920, c 79 An Act respecting the Village of Perdue
PEST CONTROL ACT
SS 1946, c 63 Plant Pests Act, 1946 Repealed by 1953 Revision RSS 1953, c 221 Plant Pests Act Repealed by SS 1956, c 42 SS 1956, c 42 Pest Control Act, 1956 Amended by SS 1959, c 82
SS 1965, c 9 Repealed by 1965 Revision
RSS 1965, c 243 Pest Control Act Repealed by 1978 Revision RSS 1978, c P-7 Pest Control Act
PEST CONTROL PRODUCTS (SASKATCHEWAN) ACT
SS 1973, c 72 Pest Control Products (Saskatchewan) Act, 1973 Amended by SS 1976-77, c 57 Repealed by 1978 Revision
RSS 1978, c P-8 Pest Control Products (Saskatchewan) Act
PHARMACEUTICAL ASSOCIATION ORDINANCE see PHARMACY ACT
Members of Pharmaceutical Association of the North-West Territories are constituted members of the Pharmaceutical Association of Saskatchewan under the PHARMACY ACT, SS 1910-11, c 32.
CO 1898, c 54 An Ordinance respecting Chemists and Druggists Omitted from consolidation in 1909 Revision (effete)
PHARMACY ACT
Omitted from consolidation in 1930 Revision
Historical Table of Public Statutes 1909–1978 P
249
SS 1910-11, c 32 Pharmacy Act Amended by Repealed by
RSS 1920, c 141 Pharmacy Act Amended by Repealed by
SS 1923, c 51 Pharmacy Act, 1923 Repealed by RSS 1930, c 175 Pharmacy Act Repealed by SS 1936, c 86 Pharmacy Act, 1936 Repealed by
SS 1915, c 27 1920 Revision, except for s 5 (appointment of first council); s 24 (membership of NWT association continued) SS 1920, c 62 SS 1923, c 51 1930 Revision SS 1936, c 86 1940 Revision
RSS 1940, c 217 Pharmacy Act Amended by SS 1944, c 67 SS 1945, c 83 SS 1948, c 78 SS 1949, c 83
Repealed by 1953 Revision, except for ss 18(4), 55(1), 60(1) and (3), and 64(2)
RSS 1953, c 282 Pharmacy Act Repealed by SS 1954, c 74 SS 1954, c 74 Pharmacy Act, 1954 Amended by SS 1955, c 71
SS 1965, c 84 Repealed by 1965 Revision
RSS 1965, c 313 Pharmacy Act Amended by SS 1970, c 8, s 23 Repealed by SS 1971, c 37
SS 1971, c 37 Pharmacy Act, 1971 Amended by SS 1970, c 1, s 54 SS 1973-74, c 75 SS 1976, c 43
Repealed by 1978 Revision RSS 1978, c P-9 Pharmacy Act
PHYSICAL FITNESS ACT
SS 1944, c 77 Physical Fitness Act, 1944 Amended by SS 1948, c 55 Repealed by 1953 Revision
RSS 1953, c 182 Physical Fitness Act Amended by SS 1962, c 25 Repealed by 1965 Revision
RSS 1965, c 198 Physical Fitness Act Repealed by Education Act, 1978, SS 1978, c 17 RSS 1978, c P-10 Physical Fitness Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
Historical Table of Public Statutes 1909–1978 P
250
PHYSICAL THERAPISTS ACT
SS 1945, c 84 Physical Therapists Act, 1945 Amended by SS 1947, c 77 SS 1948, c 86 SS 1949, c 84
Repealed by 1953 Revision, except for ss 7(2), 9(1) to (3) and (7), and 21(1) and (3); SS 1947, c 77
RSS 1953, c 290 Physical Therapists Act Amended by SS 1954, c 76 SS 1957, c 80
Repealed by 1965 Revision RSS 1965, c 322 Physical Therapists Act Repealed by 1978 Revision RSS 1978, c P-11 Physical Therapists Act
PIPE LINES ACT, 1931
SS 1931, c 38 Pipe Lines Act, 1931 Amended by SS 1934-35, c 7, s 5 Repealed by Public Utilities Companies Act, 1936, SS
1936, c 32
PIPE LINES ACT
SS 1954, c 83 Pipe Lines Act, 1954 Amended by SS 1956, c 63 SS 1957, c 91 SS 1958, c 7
Repealed by 1965 Revision RSS 1965, c 413 Pipe Lines Act Amended by SS 1972, c 89
Repealed by 1978 Revision RSS 1978, c P-12 Pipe Lines Act
PLANNING AND DEVELOPMENT ACT
SS 1917 (2nd), c 70 Town-Planning and Rural Development Act, 1917 Amended by SS 1918-19, c 40
Historical Table of Public Statutes 1909–1978 P
251
SS 1919-20, c 29 Repealed by 1920 Revision, except for s 31 (cif)
RSS 1920, c 104 Town-Planning and Rural Development Act Amended by SS 1920, c 43 SS 1921-22, c 44 SS 1923, c 37 SS 1925-26, c 26
Repealed by SS 1928, c 45 SS 1928, c 45 Town Planning Act, 1928 Amended by SS 1928-29, c 40
SS 1930, c 40 Repealed by 1930 Revision
RSS 1930, c 123 Town Planning Act Amended by SS 1938, c 32 Repealed by 1940 Revision
RSS 1940, c 151 Town Planning Act Repealed by SS 1945, c 51 SS 1945, c 51 Community Planning Act, 1945 Amended by SS 1946, c 44
SS 1948, c 45 SS 1949, c53 SS 1950, c 48 SS 1951, c 50 SS 1953, c 57
Repealed by 1953 Revision, except for SS 1949, c 53, s 7; SS 1953, c 57, s 8(3)
RSS 1953, c 157 Community Planning Act Amended by SS 1954, c 40 SS 1955, c 40
Repealed by SS 1957, c 48 SS 1957, c 48 Community Planning Act, 1957 Amended by SS 1959, c 107
SS 1960, c 52 SS 1962, c 64 SS 1963, c 59 SS 1965, c 45
Repealed by 1965 Revision, except SS 1963, c 59, s 2(2) RSS 1965, c 172 Community Planning Act Amended by SS 1967, c 92, s 8
SS 1968, c 12 SS 1970, c 9
Repealed by SS 1973, c 73 SS 1973, c 73 Planning and Development Act, 1973 Amended by SS 1973-74, c 76
SS 1976-77, c 58
Historical Table of Public Statutes 1909–1978 P
252
Repealed by 1978 Revision, except for s 207; SS 1973-74, c 76, s 15(2)
RSS 1978, c P-13 Planning and Development Act
PLEBISCITE ACT
SS 1924, c 50 Plebiscite Act, 1924
SS 1934, c 63 Plebiscite Act, 1934
PLUMBING CONTRACTORS LICENSING ACT
SS 1968, c 54 Plumbing Contractors Licensing Act, 1968 Repealed by 1978 Revision RSS 1978, c P-14 Plumbing Contractors Licensing Act
POLICE ACT
CO 1898, c 33 An Ordinance Respecting Constables Repealed by SS 1906, c 20 SS 1906, c 20 Constables Act Repealed by 1909 Revision RSS 1909, c 68 Constables Act Repealed by SS 1919-20, c 19 SS 1919-20, c 19 Saskatchewan Provincial Police Act, 1920 Repealed by 1920 Revision RSS 1920, c 66 Saskatchewan Provincial Police Act Amended by SS 1921-22, c 28
Repealed by 1930 Revision RSS 1930, c 79 Saskatchewan Provincial Police Act Repealed by 1940 Revision RSS 1940, c 97 Saskatchewan Provincial Police Act Repealed by 1953 Revision RSS 1953, c 107 Saskatchewan Provincial Police Act Amended by SS 1965, c 86
Repealed by 1965 Revision RSS 1965, c 114 Saskatchewan Provincial Police Act Amended by SS 1970, c 8, s 8
SS 1970, c 61 SS 1972, c 1, s 21
Repealed by SS 1973-74, c 77 SS 1973-74, c 77 Police Act, 1974 Repeals provisions of Urban and Rural Acts re police
Amended by SS 1976-77, c 59 SS 1977-78, c 27
Repealed by 1978 Revision
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 P
253
RSS 1978, c P-15 Police Act
POLLUTION (BY LIVE STOCK) CONTROL ACT
SS 1971, c 38 Pollution (by Live Stock) Control Act, 1971 Amended by SS 1972, c 122, s 15 Repealed by 1978 Revision
RSS 1978, c P-16 Pollution (by Live Stock) Control Act
POLLUTION OF WATERS (PREVENTION) ACT
SS 1962, c 19 Pollution of Waters (Prevention) Act, 1962 Repealed by 1965 Revision RSS 1965, c 352 Repealed by SS 1972, c 122, s 8
POOL ELEVATORS AGREEMENT RATIFICATION ACT
SS 1946, c 109 An Act to ratify the Execution of a Certain Deed to Saskatchewan Pool Elevators Limited by the Nominees of the Province
POOL ROOMS AND RESTAURANTS ACT
SS 1912-13, c 21 An Act to regulate Pool Rooms, Billiard Rooms, Bowling Alleys and Restaurants
Amended by SS 1913, c 67, s 29 SS 1915, c 43, s 37
Repealed by SS 1916, c 37, s 29
POSTPONEMENT (TAX SALES OF LAND) ACT
SS 1931, c 50 An Act respecting the Postponement of Issue of Certificate of Title to Land Sold for Taxes
Amended by SS 1932, c 37, as amended by SS 1932, c 38, s 15
SS 1932, c 38 An Act authorizing the Postponement of Issue of Certificate of Title to Land Sold for Taxes
Amended by SS 1933, c 34
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 P
254
SS 1933, c 34 An Act confirming the Postponement of Issue of Certificate of Title to Land Sold for Taxes
Relates to SS 1932, c 38
SS 1934, c 35 An Act respecting the Postponement of Issue of Certificate of Title to Land Sold for Taxes
Amended by SS 1934, c 28
SS 1934, c 29 An Act respecting the Postponement of Issue of Certificate of Title to Land Sold for Taxes
SS 1934-35, c 39 An Act respecting the Postponement of Issue of Certificate of Title to Land Sold for Taxes
Amended by SS 1934-35, c 40 SS 1936, c 52
SS 1936, c 53 An Act respecting the Postponement of Issue of Certificate of Title to Land Sold for Taxes
Omitted from consolidation in 1940 (expired)
SS 1937, c 42 An Act respecting the Postponement of Issue of Certificate of Title to Land Sold for Taxes
Omitted from consolidation in 1940 (expired)
SS 1938, c 39 An Act respecting the Postponement of Issue of Certificate of Title to Land Sold for Taxes
Omitted from consolidation in 1940 (expired)
SS 1939, c 46 An Act respecting the Postponement of Issue of Certificate of Title to Land Sold for Taxes
Omitted from consolidation in 1940 (expired)
SS 1940, c 54 An Act respecting the Postponement of Issue of Certificate of Title to Land Sold for Taxes
Omitted from consolidation in 1940 (expired)
POTASH CORPORATION OF SASKATCHEWAN ACT
SS 1975-76, c 1 Potash Corporation of Saskatchewan Act, 1976 Amended by SS 1976, c 44 Repealed by 1978 Revision, except for SS 1976, c 44, s 2
RSS 1978, c P-17 Potash Corporation of Saskatchewan Act
POTASH DEVELOPMENT ACT
SS 1975-76, c 2 Potash Development Act, 1976 Amended by SS 1976, c 45 Repealed by 1978 Revision, except for SS 1976, c 45, s 2
RSS 1978, c P-18 Potash Development Act
POUND DISTRICT ACT
Historical Table of Public Statutes 1909–1978 P
255
CO 1898, c 79 Pound District Ordinance Repealed by 1909 Revision, except for s 6 and proviso to s 16 (trans)
RSS 1909, c 119 Repealed by Stray Animals Act, SS 1910-11, c 34
POULTRY BRAND ACT
SS 1952, c 73 Poultry Brand Act, 1952 Repealed by 1953 Revision RSS 1953, c 192 Poultry Brand Act Repealed by 1965 Revision RSS 1965, c 209 Poultry Brand Act Repealed by SS 1969, c 41
POWER COMMISSION ACT
SS 1928-29, c 3 Power Commission Act, 1929 Amended by Repealed by
RSS 1930, c 30 Power Commission Act Amended by
Repealed by
RSS 1940, c 33 Power Commission Act Amended by
Repealed by
SS 1930, c 85 1930 Revision SS 1931, c 13 SS 1936, c 7 1940 Revision, except for SS 1937, c 7, s 22(4) (retroactive application of provision); SS 1936, c 7, s 22 as it relates to ss 59(4) SS 1943, c 7 SS 1944 (2nd), c 14 SS 1945, c 15 SS 1947, c 11 SS 1948, c 13 SS 1949, c 124, s 3 SS 1950, c 9 The Power Corporation Act, 1950, SS 1950, c 10
POWER COMMISSION/YORKTON AGREEMENT ACT
SS 1949, c 123 An Act to ratify and confirm a Certain Agreement between the City of Yorkton and His Majesty the King
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 P
256
in right of the Province of Saskatchewan, represented and acting by The Saskatchewan Power Commission
POWER CORPORATION ACT see also POWER COMMISSION ACT
SS 1950, c 10 Power Corporation Act, 1950 Amended by SS 1951, c 12 and c 13 SS 1952, c 22 SS 1953, c 15
Repealed by 1953 Revision, except for SS 1950, c 10, s 53(a); SS 1951, c 12, s 5; SS 1952, c 22, s 4
RSS 1953, c 35 Power Corporation Act Amended by SS 1954, c 10 SS 1955, c 13 SS 1956, c 8 SS 1958, c 87 and c 88 SS 1959, c 88 SS 1960, c 79 SS 1961, c 58 SS 1962, c 50 SS 1963, c 16
Repealed by 1965 Revision, except for SS 1958, c 87, s 2; SS 1960, c 79, s 6; SS 1963, c 16, s 4
RSS 1965, c 40 Power Corporation Act Amended by SS 1967, c 15 SS 1969, c 42 SS 1972, c 90 SS 1973-74, c 78 SS 1976, c 46 SS 1977-78, c 28 SS 1978, c 10, s 35
Repealed by 1978 Revision RSS 1978, c P-19 Power Corporation Act
POWER CORPORATION SUPERANNUATION ACT
SS 1944, c 10 Power Commission Superannuation Act, 1944 Amended by SS 1946, c 5 SS 1951, c 6
Historical Table of Public Statutes 1909–1978 P
257
SS 1951, c 6, s 31 Name changed to Power Corporation Superannuation Act SS 1952, c 12 SS 1953, c 6
Repealed by 1953 Revision, except for SS 1951, c 6, s 29; SS 1952, c 12, ss 7(4), 17 and 18
RSS 1953, c 10 Power Corporation Superannuation Act Amended by SS 1954, c 8 SS 1955, c 8 SS 1956, c 4 SS 1957, c 6 SS 1958, c 66 SS 1959, c 23 SS 1960, c 80 SS 1961, c 59 SS 1962, c 60 SS 1963, c 74
Repealed by 1965 Revision, except for SS 1956, c 4, ss 2(2), (4) and (6)
RSS 1965, c 13 Power Corporation Superannuation Act Amended by SS 1967, c 5 SS 1969, c 43 SS 1970, c 47 SS 1972, c 91 SS 1973, c 74 and 75 SS 1976-77, c 86, s 57 and 60
Repealed by 1978 Revision, except for ss 9(b), 52 and 52(a); SS 1969, c 43, s 15; SS 1972, c 91, s 6 and 16(1)
RSS 1978, c P-20 Power Corporation Superannuation Act
PRAIRIE AGRICULTURAL MACHINERY INSTITUTE ACT
SS 1973-74, c 2 Agricultural Machinery Institute Act, 1974 Amended by SS 1974-75, c 49, s 8 SS 1976, c 3 Name changed to Prairie Agricultural Machinery Institute Act, 1974
Historical Table of Public Statutes 1909–1978 P
258
Repealed by 1978 Revision RSS 1978, c P-21 Prairie Agricultural Machinery Institute Act
PRAIRIE AND FOREST FIRES ACT
CO 1898, c 87 Prairie Fires Ordinance Repealed by 1909 Revision RSS 1909, c 129 Prairie Fires Act Amended by SS 1912, c 42, s 20
Repealed by SS 1917, c 21 Repealed by 1920 Revision, except for s 42 (cif) SS 1917, c 21
RSS 1920, c 171 Prairie and Forest Fires ActPrairie and Forest Fires Act Amended by SS 1923, c 57
SS 1930, c 61 Repealed by 1930 Revision
RSS 1930, c 211 Prairie and Forest Fires Act Amended by SS 1931, c 67 SS 1936, c 97
Repealed by SS 1937, c 78 SS 1937, c 78 Prairie and Forest Fires Act, 1937 Repealed by 1940 Revision RSS 1940, c 258 Prairie and Forest Fires Act Amended by SS 1943, c 54
SS 1946, c 78 SS 1947, c 84 SS 1949, c 94 SS 1950, c 78 SS 1953, c 94
Repealed by 1953 Revision RSS 1953, c 330 Prairie and Forest Fires Act Repealed by SS 1958, c 15 SS 1958, c 15 Prairie and Forest Fires Act, 1958 Amended by SS 1959, c 49
Repealed by SS 1964, c 29 SS 1964, c 29 Prairie and Forest Fires Act, 1964 Repealed by 1965 Revision RSS 1965, c 364 Prairie and Forest Fires Act Amended by SS 1968, c 55
SS 1978, c 55, s 2 Repealed by 1978 Revision
RSS 1978, c P-22 Prairie and Forest Fires Act
PRESCRIPTION DRUGS ACT
SS 1973-74, c 79 Prescription Drugs Act, 1974 Amended by SS 1976, c 47
Historical Table of Public Statutes 1909–1978 P
259
SS 1976-77, c 60 Repealed by 1978 Revision
RSS 1978, c P-23 Prescription Drugs Act
PRINCE ALBERT AGREEMENT
SS 1945, c 59 An Act respecting the City of Prince Albert Permits alteration of agreement ratified by SS 1932, c 39
PRINCE ALBERT (AGREEMENTS WITH CREDITORS) ACT
SS 1918-19, c 90 An Act respecting the City of Prince Albert Amended by SS 1919-20, c 88 An Act to ratify Certain Agreements between the City
of Prince Albert and Other Parties SS 1921-22, c 93 An Act to ratify an Agreement between the City of
Prince Albert and Other Parties SS 1943, c 33 An Act respecting the City of Prince Albert
PRINCE ALBERT DEBT REORGANIZATION ACT
SS 1932, c 39 An Act to ratify an Agreement between the City of Prince Albert and Other Parties
PRINCE ALBERT – DUCK LAKE AND SASKATOON – SUTHERLAND CONSTITUENCIES ELECTIONS ACT, 1977
SS 1976-77, c 61 Prince Albert – Duck Lake and Saskatoon – Sutherland Constituencies Elections Act, 1977
Omitted from consolidation in 1978 Revision
PRINCE ALBERT – DUCK LAKE CONSTITUENCY BY-ELECTION ACT
SS 1982-83, c 48 Prince Albert – Duck Lake Constituency By-Election Act
SS 1919-20, c 88
Omitted from consolidation in 1930 Revision
Omitted from consolidation in 1930 Revision
Omitted from consolidation in 1953 Revision
Omitted from consolidation in 1940 Revision
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 P
260
PRINCE ALBERT PROPERTY TAX EXEMPTIONS ACT
SS 1931, c 93 An Act to grant Tax Exemptions to Certain Institutions in the City of Prince Albert
SS 1936, c 60 An Act to grant Tax Exemptions to Certain Institutions in the City of Prince Albert
SS 1941, c 43 An Act to grant Tax Exemptions to Certain Institutions in the City of Prince Albert
SS 1946, c 49 An Act to grant Tax Exemptions to Certain Institutions in the City of Prince Albert
PRINCE ALBERT PULP COMPANY LTD. ASSISTANCE ACT
SS 1966, c 62 Prince Albert Pulp Company Ltd. Assistance Act, 1966 Omitted from consolidation in 1978 Revision
PRINCE ALBERT/SPC AGREEMENT ACT
SS 1951, c 14 An Act to ratify and confirm a Certain Agreement between the City of Prince Albert and Saskatchewan Power Corporation
PRINCE ALBERT SCHOOLS ACT
SS 1918-19, c 91 An Act for the Relief of the Public and Separate Schools of Prince Albert
PRINCE ALBERT TAX LEVIES ACT, 1943
SS 1944, c 46 An Act to confirm a Certain Bylaw of the City of Prince Albert
Omitted from consolidation in 1920 Revision
Omitted from consolidation in 1940 Revision
Omitted from consolidation in 1940 Revision
Omitted from consolidation in 1953 Revision
Omitted from consolidation in 1953 Revision
Omitted from consolidation in 1953 Revision
Omitted from consolidation in 1953 Revision
Historical Table of Public Statutes 1909–1978 P
261
PRINCE ALBERT TAX SALES OF LAND ACT
SS 1936, c 59 An Act respecting the City of Prince Albert SS 1937, c 41
PRINCE ALBERT WEST CONSTITUENCY ELECTION ACT
SS 1971 (2nd), c 6 Prince Albert West Constituency Election Act, 1971
PRIVACY ACT
SS 1973-74, c 80 Privacy Act, 1974 Repealed by 1978 Revision RSS 1978, c P-24 Privacy Act
PRIVATE DITCHES ACT
SS 1902, c 12 Private Ditches Act Repealed by RSS 1909, c 25 Private Ditches Act Amended by
Repealed by RSS 1920, c 162 Private Ditches Act Amended by
Repealed by RSS 1930, c 201 Private Ditches Act Amended by
Repealed by RSS 1940, c 243 Private Ditches Act Amended by
Repealed by RSS 1953, c 315 Private Ditches Act Repealed by RSS 1965, c 350 Private Ditches Act Repealed by RSS 1978, c P-25 Private Ditches Act Renamed/
repealed by
1909 Revision SS 1916, c 37, s 7 SS 1917 (2nd), c 12 1920 Revision SS 1924, c 38 1930 Revision SS 1933, c 62 1940 Revision SS 1948, c 94 1953 Revision 1965 Revision 1978 Revision
Drainage Control Act, SS 1979-80, c D-33.1
SS 1937, c 41Affected by Superseded byRepealed by
SS 1938, c 40SS 1938, c 40 1940 RevisionRSS 1940, c 149 Municipal Tax Purchasers Act
Omitted from consolidation in 1978 Revision
Historical Table of Public Statutes 1909–1978 P
262
PRIVATE INVESTIGATORS AND SECURITY GUARDS ACT
SS 1912-13, c 25 Private Detectives Act Amended by SS 1913, c 7, s 30 SS 1914, c 20, s 8 SS 1917 (2nd), c 48
Repealed by 1920 Revision RSS 1920, c 150 Private Detectives Act Repealed by 1930 Revision RSS 1930, c 185 Private Detectives Act Repealed by 1940 Revision RSS 1940, c 228 Private Detectives Act Repealed by 1953 Revision RSS 1953, c 299 Private Detectives Act Repealed by SS 1965, c 85 SS 1965, c 85 Private Detectives Act, 1965 Repealed by 1965 Revision RSS 1965, c 334 Private Detectives Act Amended by SS 1967, c 73
Repealed by SS 1976, c 48 SS 1976, c 48 Private Investigators and Security Guards Act, 1976 Repealed by 1978 Revision RSS 1978, c P-26 Private Investigators and Security Guards Act
PROCEEDINGS AGAINST THE CROWN ACT
SS 1909, c 15 Petition of Right Act Repealed by 1909 Revision RSS 1909, c 58 Petition of Right Act Repealed by 1920 Revision RSS 1920, c 50 Petition of Right Act Repealed by SS 1928-29, c 18 SS 1928-29, c 18 Petition of Right Act, 1929 Repealed by 1930 Revision RSS 1930, c 61 Petition of Right Act Repealed by 1940 Revision RSS 1940, c 73 Petition of Right Act Repealed by SS 1952, c 35 SS 1952, c 35 Proceedings against the Crown Act, 1952 Repealed by 1953 Revision RSS 1953, c 79 Proceedings against the Crown Act Amended by SS 1956, c 15
Repealed by 1965 Revision RSS 1965, c 87 Proceedings against the Crown Act Repealed by 1978 Revision RSS 1978, c P-27 Proceedings against the Crown Act
PROCLAMATION RATIFICATION ACT
SS 1918-19, c 92 An Act to ratify a Certain Proclamation of the Lieutenant Governor in Council
Omitted from consolidation in 1920
Historical Table of Public Statutes 1909–1978 P
263
PROFESSIONAL DIETITIANS ACT
SS 1958, c 95 Professional Dietitians Act, 1958 Repealed by 1965 Revision RSS 1965, c 317 Professional Dietitians Act Repealed by 1978 Revision RSS 1978, c P-28 Professional Dietitians Act
PROPERTY IMPROVEMENT GRANT ACT
SS 1966, c 84 Home-owner Grants Act, 1966 Amended by SS 1967, c 31 SS 1970, c 28 SS 971, c 15
Repealed by SS 1972, c 92, s 14 (trans application) SS 1972, c 92 Property Improvement Grant Act, 1972 Amended by SS 1973, c 76
SS 1973-74, c 81 SS 1974-75, c 33 SS 1977-78, c 29 SS 1978, c 41
Repealed by 1978 Revision, except for ss 14(2) and 15; SS 1973, c 76, s 4; SS 1973-74, c 81, s 2; SS 1974-75, c 33, s 2; SS 1978, c 41, s 2
RSS 1978, c P-29 Property Improvement Grant Act
PROTECTION OF TRUSTEES ACT
SS 1938, c 22 An Act for the Protection of Trustees in Certain Events
PROVINCIAL ARMS ACT
SS 1923, c 7 Provincial Arms Act, 1923 Repealed by 1930 Revision RSS 1930, c 13 Provincial Arms Act Repealed by 1940 Revision RSS 1940, c 14 Provincial Arms Act Repealed by 1953 Revision RSS 1953, c 14 Provincial Arms Act Repealed by 1965 Revision RSS 1965, c 18 Provincial Arms Act Repealed by 1978 Revision
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 P
264
RSS 1978, c P-30 Provincial Arms Act
PROVINCIAL COURT ACT
SS 1978, c 42 Provincial Court Act, 1978 Repealed by 1978 Revision RSS 1978 (Supp), c P-30.1 (see note *)
Provincial Court Act Repeals Magistrates’ Courts Act Provincial Magistrates Act
Note: *Acts from the 1977-78 and 1978 sessions are included in a supplement to the basic 1978 Revision.
PROVINCIAL LANDS ACT
SS 1931, c 14 Provincial Lands Act, 1931 Amended by SS 1932, c 7 SS 1934-35, c 17, s 6 SS 1937, c 11 SS 1938, c 15 SS 1939, c 12 SS 1940, c 17, ss 3(2) and 5(2)
Repealed by 1940 Revision, except for SS 1934-35, c 17, s 6 (authority for Lieutenant Governor in Council to grant certain refunds); SS 1940, c 17, ss 3(2) and 5(2) (retroactive operation of provisions)
RSS 1940, c 37 Provincial Lands Act Amended by SS 1946, c 13 SS 1947, c 19 SS 1948, c 17 SS 1950, c 14 SS 1951, c 19 SS 1952, c 24 SS 1953, c 19
Repealed by 1953 Revision, except for RSS 1940, c 37, ss 13(2) and 26; SS 1948, c 17, s 1; SS 1951, c 19, s 2
RSS 1953, c 45 Provincial Lands Act Amended by SS 1954, c 13 SS 1955, c 15
Historical Table of Public Statutes 1909–1978 P
265
SS 1956, c 10 SS 1957, c 16 SS 1958, c 20 SS 1959, c 83 SS 1961, c 13 SS 1962, c 31 SS 1963, c 18 SS 1965, c 6
Repealed by 1965 Revision, except for SS 1955, c 15, s 8; SS 1956, c 10, ss 2(2) and 3(2); SS 1962, c 31, ss 4 to 7
RSS 1965, c 48 Provincial Lands Act Amended by SS 1971, c 39 SS 1973, c 77 SS 1973-74, c 82
Repealed by 1978 Revision RSS 1978, c P-31 Provincial Lands Act
PROVINCIAL MAGISTRATES ACT
SS 1907, c 14 Police Magistrates Act Amended by
Repealed by RSS 1909, c 61 Police Magistrates Act Amended by
Repealed by
RSS 1920, c 63 Police Magistrates Act Repealed by RSS 1930, c 76 Police Magistrates Act Amended by
Repealed by
SS 1908, c 38 SS 1909, c 35, s 14 1909 Revision SS 1912-13, c 46, s 17 SS 1915, c 43, s 11 SS 1916, c 37, s 14 SS 1918-19, c 30 1920 Revision, except for RSS 1909, c 61, ss 3(2) (salary adjustments for 1916) 1930 Revision SS 1936, c 24 SS 1937, c 17 1940 Revision
RSS 1940, c 94 Police Magistrates Act Amended by SS 1948, c 28 SS 1949, c 33 SS 1952, c 40
Repealed by 1953 Revision
Historical Table of Public Statutes 1909–1978 P
266
RSS 1953, c 104 Police Magistrates Act Amended by SS 1955, c 28 SS 1958, c 78 SS 1959, c 14
Repealed by 1965 Revision, except for SS 1958, c 78, s 15 RSS 1965, c 111 Provincial Magistrates Act Amended by SS 1966, c 73
SS 1972, c 93 SS 1972, c 122, s 20 SS 1976, c 49
Repealed by Provincial Court Act, 1978, SS 1978, c 42 RSS 1978, c P-32 Provincial Magistrates Act
PROVINCIAL MEDIATION BOARD ACT
SS 1933, c 82 Debt Adjustment Act, 1933 Amended by SS 1934, c 59 Repealed by SS 1934-35, c 88, except for sections 25 and
35 SS 1934-35, c 88 Debt Adjustment Act, 1934 Affected by SS 1937, c 95, s 15 as amended by SS 1938, c
90 Affected by SS 1938, c 91, s 4 Repealed by 1940 Revision
RSS 1940, c 87 Debt Adjustment Act Amended by SS 1942, c 15 (SS 1937, c 95, s 14 included as s 9)
Repealed by SS 1943, c 15 SS 1943, c 15 Provincial Mediation Board Act, 1943 Amended by SS 1944, c 20
SS 1945, c 27 SS 1951, c 10 SS 1952, c 21
Repealed by 1953 Revision, except for SS 1943, c 15, s 15(2)
RSS 1953, c 40 Provincial Mediation Board Act Amended by SS 1954, c 12 SS 1957, c 14 SS 1963, c 7
Repealed by 1965 Revision RSS 1965, c 44 Provincial Mediation Board Act Amended by SS 1973-74, c 83
SS 1976, c 50 Repealed by 1978 Revision
Historical Table of Public Statutes 1909–1978 P
267
RSS 1978, c P-33 Provincial Mediation Board Act
PROVINCIAL PARKS, PROTECTED AREAS, RECREATION SITES AND ANTIQUITIES ACT
SS 1931, c 20 Provincial Parks and Protected Areas Act, 1931 Repealed by 1940 Revision SS 1940, c 43 Provincial Parks and Protected Areas Act Amended by SS 1953, c 24
Repealed by 1953 Revision RSS 1953, c 50 Provincial Parks and Protected Areas Act Amended by SS 1957, c 18
SS 1958, c 14 Repealed by SS 1960, c 27
SS 1960, c 27 Provincial Parks and Protected Areas Act, 1960 Amended by SS 1961, c 15 SS 1962, c 18 Name changed to Provincial Parks, Protected Areas, Recreation Sites and Antiquities Act, 1960 by SS 1962, c 18, s 8
Repealed by 1965 Revision RSS 1965, c 54 Provincial Parks, Protected Areas, Recreation Sites and
Antiquities Act Amended by SS 1966, c 9
SS 1973-74, c 84 SS 1974-75, c 34 SS 1978, c 43
Repealed by 1978 Revision RSS 1978, c P-34 Provincial Parks, Protected Areas, Recreation Sites
and Antiquities Act
PROVINCIAL POLICE ACT, 1928
SS 1928, c 24 Provincial Police Act, 1928
PROVINCIAL SECRETARY’S ACT
CO 1898, c 7 Territorial Secretary’s Ordinance Repealed by SS 1906, c 8 SS 1906, c 8 Repealed by 1909 Revision RSS 1909, c 9 Repealed by 1920 Revision RSS 1920, c 15
Provincial Secretary’s ActProvincial Secretary’s Act Provincial Secretary’s Act Amended by SS 1921-22, c 11
Omitted from consolidation in 1930
Historical Table of Public Statutes 1909–1978 P
268
Amended by SS 1928-29, c 7 Repealed by SS 1930, c 8, s 2
SS 1928-29, c 7 Repealed by 1930 Revision RSS 1930, c 20 Repealed by 1940 Revision RSS 1940, c 25 Repealed by 1953 Revision RSS 1953, c 28 Repealed by 1965 Revision RSS 1965, c 33 Repealed by 1978 Revision RSS 1978, c P-35
Provincial Secretary’s Act
Provincial Secretary’s Act
PROVINCIAL SECURITIES HYPOTHECATION ACT
SS 1914, c 4 Provincial Securities Hypothecation Act Repealed by Saskatchewan Loans Act, 1919, SS 1919-20, c 3
PROVINCIAL TAX COMMISSION ACT
SS 1938, c 10 Provincial Tax Commission Act, 1938 Amended by SS 1940, c 9 Repealed by 1940 Revision, except for s 14 (retroactive
operation of Act) and SS 1940, c 9, s 2 (retroactive operation of amending Act)
RSS 1940, c 35 Provincial Tax Commission Act Amended by SS 1941, c 5 Repealed by SS 1944 (2nd), c 17
PSYCHIATRIC NURSES ACT
SS 1948, c 81 Psychiatric Nurses Act, 1948 Repealed by 1953 Revision, except for ss 15(1) and (3) RSS 1953, c 285 Psychiatric Nurses Act Amended by SS 1955, c 73
Repealed by 1965 Revision RSS 1965, c 316 Psychiatric Nurses Act Repealed by SS 1976-77, c 62 SS 1976-77, c 62 Psychiatric Nurses Act, 1977 Repealed by 1978 Revision RSS 1978, c P-36 Psychiatric Nurses Act
PUBLIC ADMINISTRATION FOUNDATION ACT
An Act to Amend The Provincial Secretary's Act
Provincial Secretary’s ActProvincial Secretary’s ActProvincial Secretary’s Act
Historical Table of Public Statutes 1909–1978 P
269
SS 1963, c 32 Public Administration Foundation Act, 1963 Repealed by 1965 Revision RSS 1965, c 10 Public Administration Foundation Act Repealed by SS 1966, c 1
Public Health Ordinance Repealed by 1902, No. 4
Public Health Ordinance Amended by SS 1907, c 7 SS 1908, c 38
Repealed by SS 1909, c 8
Public Health Act Repealed by 1909 Revision, except for s 94 (rep)
PUBLIC HEALTH ACT
CO 1898, No. 111902, No. 4
SS 1909, c 8 RSS 1909, c 16 Public Health Act Amended by SS 1912, c 42, s 4
SS 1912-13, c 8
SS 1913, c 7 SS 1914, c 6 SS 1915, c 6
SS 1916, c 37, s 5 SS 1917, c 34, s 5 SS 1917 (2nd), c 8
Repealed by SS 1918-19, c 12 SS 1918-19, c 12 Public Health Act, 1919 Repealed by 1920 Revision, except for proviso to ss 27(2)
(trans) and s 136 (cif) RSS 1920, c 174 Public Health Act Amended by SS 1923, c 58
SS 1924, c 41 Repealed by SS 1924-25, c 44
SS 1924-25, c 44 Public Health Act, 1924 Amended by SS 1925-26, c 48 SS 1928, c 71 SS 1928-29, c 60 SS 1930, c 63
Repealed by 1930 Revision RSS 1930, c 217 Public Health Act Amended by SS 1931, c 69
SS 1932, c 64 SS 1934, c 44 SS 1934-35, c 65 SS 1936, c 100 SS 1939, c 81
Historical Table of Public Statutes 1909–1978 P
270
Repealed by 1940 Revision RSS 1940, c 264 Public Health Act Amended by SS 1941, c 74
SS 1943, c 56 SS 1944, c 75 SS 1944 (2nd), c 50 SS 1945, c 92 SS 1946, c 80 SS 1947, c 87 SS 1948, c 99 SS 1949, c 96
Repealed by SS 1950, c 81 SS 1950, c 81 Public Health Act, 1950 Repealed by 1953 Revision RSS 1953, c 230 Public Health Act Amended by SS 1954, c 58
SS 1957, c 67 SS 1965, c 58
Repealed by 1965 Revision RSS 1965, c 251 Public Health Act Amended by SS 1967, c 55
SS 1969, c 44 SS 1970, c 48 SS 1971, c 40 and 41 SS 1972, c 94 SS 1973-74, c 29, s 18 SS 1973-74, c 85 and 86 SS 1976-77, c 63
Repealed by 1978 Revision RSS 1978, c P-37 Public Health Act
PUBLIC IMPROVEMENTS LOAN ACT
SS 1908-9, c 2 Public Improvements Loan Act Amended by SS 1912, c 6 Repealed by 1909 Revision
RSS 1909, c 36 Public Improvements Loan Act
PUBLIC INQUIRIES ACT
Historical Table of Public Statutes 1909–1978 P
271
CO 1898, c 12 An Ordinance respecting Inquiries Concerning Public Matters
Repealed by 1909 Revision
RSS 1909, c 18 An Act respecting Inquiries Concerning Public Matters Repealed by 1920 Revision RSS 1920, c 10 Public Inquiries Act Amended by SS 1920, c 16
SS 1928, c 9 Repealed by SS 1928-29, c 6
SS 1928-29, c 6 Public Inquiries Act, 1929 Repealed by 1930 Revision RSS 1930, c 14 Public Inquiries Act Repealed by 1940 Revision RSS 1940, c 15 Public Inquiries Act Repealed by 1953 Revision RSS 1953, c 15 Public Inquiries Act Repealed by 1965 Revision RSS 1965, c 19 Public Inquiries Act Repealed by 1978 Revision RSS 1978, c P-38 Public Inquiries Act
PUBLIC LIBRARIES ACT
SS 1906, c 37 Public Libraries Act Amended by SS 1907, c 26 SS 1908, c 35
Repealed by 1909 Revision RSS 1909, c 93 Public Libraries Act Amended by SS 1913, c 48
SS 1915, c 43, s 17 Repealed by 1920 Revision
RSS 1920, c 94 Public Libraries Act Amended by SS 1928, c 42 SS 1928-29, c 36
Repealed by 1930 Revision RSS 1930, c 111 Public Libraries Act Amended by SS 1931, c 45
SS 1939, c 36 Repealed by 1940 Revision
RSS 1940, c 135 Public Libraries Act Amended by SS 1946, c 34 SS 1950, c 40 and 41 SS 1952, c 53
Repealed by SS 1953, c 51 SS 1953, c 51 Libraries Act, 1953 Repeals Public Libraries Act and Mechanics and
Literary Institutes Act Repealed by 1953 Revision
RSS 1953, c 187 Libraries Act Amended by SS 1954, c 52 SS 1956, c 36
Historical Table of Public Statutes 1909–1978 P
272
Repealed by 1965 Revision RSS 1965, c 205 Libraries Act Repealed by SS 1969, c 45 SS 1969, c 45 Public Libraries Act, 1969 Repealed by 1978 Revision RSS 1978, c P-39 Public Libraries Act
PUBLIC OFFICERS’ PROTECTION ACT
SS 1923, c 19 Public Officers’ Protection Act, 1923 Repealed by 1930 Revision, except for ss 2(2) (trans)
RSS 1930, c 16 Public Officers’ Protection Act Repealed by 1940 Revision RSS 1940, c 17 Public Officers’ Protection Act Repealed by 1953 Revision RSS 1953, c 17 Public Officers’ Protection Act Repealed by 1965 Revision RSS 1965, c 21 Public Officers’ Protection Act Repealed by 1978 Revision RSS 1978, c P-40 Public Officers’ Protection Act
PUBLIC OFFICIALS SECURITY ACT
CO 1898, c 13 An Ordinance Respecting Security to be Given by Public Officers
Repealed by 1909 Revision
SS 1906, c 12 An Act to provide for Security by Public Officials Repealed by 1909 Revision RSS 1909, c 19 (see note*)
An Act to provide Security by Public Officials Repealed by 1920 Revision
RSS 1920, c 11 Repealed by SS 1925-26, c 4 SS 1925-26, c 4 Public Officials Security Act, 1926 Repealed by 1930 Revision RSS 1930, c 15 Public Officials Security Act Repealed by 1940 Revision RSS 1940, c 16 Public Officials Security Act Amended by SS 1945, c 8
Repealed by 1953 Revision RSS 1953, c 16 Public Officials Security Act Repealed by 1965 Revision RSS 1965, c 20 Public Officials Security Act Repealed by 1978 Revision RSS 1978, c P-41 Public Officials Security Act
Note: * Part I is a revision of CO 1898, c 13; Part II is a revision of SS 1906, c 12
PUBLIC REVENUES ACT
Historical Table of Public Statutes 1909–1978 P
273
SS 1916, c 6 Patriotic Revenues Act Amended by Repealed by
SS 1917 (2nd), c 3 Public Revenues Act Amended by
Repealed by
RSS 1920, c 29 Public Revenues Act Amended by
Repealed by
SS 1917, c 2 SS 1917 (2nd), c 3 SS 1918-19, c 2 SS 1919-20, c 5 1920 Revision, except for preamble (see note *) and s 22 (cif) SS 1921-22, c 17 SS 1923, c 12 SS 1924-25, c 7 SS 1927, c 5 1930 Revision, except for s 19 (trans)
RSS 1930, c 36 Public Revenues Act Amended by SS 1932, c 10 SS 1933, c 10 SS 1940, c 11
Repealed by 1940 Revision, except for SS 1932, c 10, s 4 (cif); SS 1940, c 11, ss 3(2) (retroactive application of provision)
RSS 1940, c 49 Public Revenues Act Amended by SS 1944 (2nd), c 20 SS 1948, c 21 SS 1952, c 28 (see note **)
Repealed by SS 1952, c 28, s 4 (with trans application)
Note: * SS 1917 (2nd), c 3, preamble: Whereas it is necessary and expedient to supplement the revenues of the province; and Whereas it is advisable that the province should bear a share of the contributions necessary for the support of the Patriotic, Red Cross and other funds being raised for patriotic and other relief purposes; and Whereas it is advisable that the province make such expenditures as may be necessary to assist in the rehabilitation of our soldiers into civil life and employment after the war; and Whereas it is advisable to provide for expenditures which will be necessary during the reconstruction period after the war; and Whereas it is deemed necessary and expedient that a rate be imposed upon all rateable property in Saskatchewan in order that the burden of all provincial expenditures may be evenly and equitably distributed…
**purportedly repealed by 1953 Revision except for ss 2(2), 3(2) and 4(3)
Historical Table of Public Statutes 1909–1978 P
274
CO 1898, c 5 1901 No. 3 SS 1906, c 5
SS 1906, c 5 SS 1907, c 32 SS 1908, c 38 1909 Revision
RSS 1909, c 7 SS 1912, c 42, s 2 SS 1912-13, c 46, s 11 SS 1913, c 6
SS 1913, c 6
Amended by
SS 1919-20, c 8
Repealed by
1909 Revision RSS 1920, c 7
Amended by
SS 1920, c 15 SS 1930, c 7
SS 1930, c 7
Repealed by
1930 Revision RSS 1930, c 8
Amended by
SS 1931, c 4
Repealed by
SS 1934-35, c 4 SS 1934-35, c 4
Repealed by
1940 Revision RSS 1940, c 8
Amended by
SS 1945, c 4
Repealed by
SS 1947, c 4 SS 1947, c 4
Amended by
SS 1948, c 6 SS 1949, c 4 SS 1950, c 3
Repealed by
RSS 1953, c 7 Amended by
Repealed by 1953 Revision, except for SS 1947, c 4, s 11; SS 1948, c 6, s 4 SS 1954, c 5 SS 1964, c 56 1965 Revision
Territories Public Service
Ordinance Public Service Act
Public Service Act
Civil Service Act
Civil Service Act
Public Service Act, 1930 Public Service Act
Public Service Act, 1934 Public Service Act
Public Service Act, 1947
Public Service Act
Amended by
Amended by
PUBLIC SERVICE ACT
Historical Table of Public Statutes 1909–1978 P
275
PUBLIC SERVICE SUPERANNUATION ACT
SS 1927, c 2 Civil Service Superannuation Act, 1927 Amended by
Repealed by RSS 1930, c 9 Public Service Superannuation Act Amended by
SS 1928, c 7 SS 1930, c 92 1930 Revision, except for ss 7(2) (trans) SS 1931, c 5
SS 1936, c 3 SS 1938, c 7 SS 1939, c 4
Repealed by 1940 Revision RSS 1940, c 9 Public Service Superannuation Act Amended by SS 1942, c 6
SS 1944, c 7 SS 1946, c 4 SS 1947, c 5 SS 1948, c 7 SS 1951, c 4 SS 1952, c 10 SS 1953, c 4
Repealed by 1953 Revision, except for RSS 1940, c 9, ss 16 and 51; SS 1944, c 7, s 7; SS 1946, c 4, s 4; SS 1948, c 7, s 2(2); SS 1952, c 10, s 16
RSS 1953, c 8 Public Service Superannuation Act Amended by SS 1954, c 6 SS 1955, c 6 SS 1957, c 4
PUBLIC SERVICE LAY-OFF COMPENSATION
SS 1933, c 2 An Act granting Compensation to certain Employees in the Public Service
Amended by SS 1934-35, c 5
RSS 1978, c P-42 Public Service ActRepealed by 1978 Revision
SS 1972, c 95 SS 1976-77, c 64
Amended by RSS 1965, c 9 Public Service Act
Historical Table of Public Statutes 1909–1978 P
276
SS 1969, c 46 SS 1970, c 49 SS 1970, c 67, s 3 SS 1971, c 50, s 2 SS 1972, c 96 SS 1973, c 78 SS 1974-75, c 35 SS 1976-77, c 86, s 57 and 58
Repealed by 1978 Revision except for SS 1972, c 96, s 25(1); SS 1973, c 78, s 3 and 5; SS 1974-75, c 35, s 5(2) and (3) RSS 1978, c P-43 Public Service Superannuation Act
PUBLIC SERVICE VEHICLES ACT
SS 1928, c 74 Amended by SS 1930, c 67 SS 1930, c 68
Repealed by 1930 Revision RSS 1930, c 227 Amended by SS 1931, c 72
Repealed by SS 1932, c 68 SS 1932, c 68 Repealed by SS 1933, c 68 SS 1933, c 68 Amended by
Repealed by
Public Vehicles Act, 1928
Public Vehicles Act
Public Service Vehicles Act, 1932 Public Service Vehicles Act, 1933 SS 1934-35, c 69
SS 1936, c 107 SS 1937, c 80
1965 Revision, except for SS 1955, c 6, ss 2(2), 4(2) and 5(2); SS 1959, c 5, s 2(3); SS 1962, c 59, s 13; SS 1965, c 56, s 6 SS 1966, c 2 SS 1968, c 56
SS 1962, c 59 SS 1963, c 23 SS 1964, c 57 SS 1965, c 56
SS 1958, c 65 SS 1959, c 5
Amended by
Public Service Superannuation Act RSS 1965, c 11
Repealed by
Historical Table of Public Statutes 1909–1978 P
277
RSS 1930, c 98 Public Utilities Companies Act Amended by SS 1931, c 37 SS 1934-35, c 7, s 4
Repealed by SS 1936, c 32
SS 1936, c 32 Public Utilities Companies Act, 1936 Amended by SS 1939, c 27
Repealed by 1940 Revision RSS 1940, c 118 Public Utilities Companies Act Amended by SS 1945, c 32
SS 1946, c 25 SS 1948, c 29 SS 1951, c 36 SS 1953, c 118, s 3
Repealed by 1953 Revision RSS 1953, c 129 Public Utilities Companies Act Amended by SS 1954, c 25
SS 1957, c 39 Repealed by 1965 Revision
RSS 1965, c 136 Public Utilities Companies Act Repealed by 1978 Revision
RSS 1978, c P-44 Public Utilities Companies Act
PUBLIC UTILITIES EASEMENTS ACT
SS 1932, c 20 Public Utilities Easements Act, 1932 Repealed by 1940 Revision RSS 1940, c 107 Public Utilities Easements Act Amended by SS 1942, c 22
SS 1950, c 30 SS 1951, c 35
1909 Revision
1920 Revision
SS 1928, c 32 (superseded) 1930 Revision
1901 c 21
RSS 1909, c 77
RSS 1920, c 81 SS 1928-29, c 29
An Ordinance respecting Water, Gas, Electric and Telephone Companies An Act respecting Water, Gas, Electric and Telephone Companies Public Utilities Companies Act Public Utilities Companies Act, 1929
Repealed by
Repealed by
Amended by
Repealed by
PUBLIC UTILITIES COMPANIES ACT
SS 1938, c 80 Vehicles Act, 1939, SS 1939, c 83, s 209
SS 1937, c 80 Public Service Vehicles Act, 1937 Amended by Repealed by
Historical Table of Public Statutes 1909–1978 P
278
SS 1906, c 10 Amended by
Repealed by
Repealed by SS 1909, c 9 RSS 1909, c 11
Public Works Act
Public Works ActPublic Works Act Amended by
Repealed by SS 1916, c 9 Public Works Act Repealed by
RSS 1920, c 18 Public Works Act Amended by
Repealed by RSS 1930, c 23 Public Works Act Amended by
Repealed by
RSS 1940, c 27 Public Works Act Amended by
Repealed by
Repeals “all enactments and provisions of law inconsistent with or repugnant to this Act” SS 1908, c 12 SS 1909, c 9 1909 Revision except for s 67 (rep) SS 1910-11, c 6 SS 1912, c 42, s 3 SS 1912-13, c 7 SS 1912-13, c 46, s 12 SS 1913, c 67, s 4 SS 1915, c 43, s 4 SS 1916, c 9 1920 Revision except for paras 1 to 3 of s 2 (internal definitions) SS 1930, c 9 1930 Revision SS 1936, c 6 1940 Revision SS 1947, c 7 SS 1949, c 8 SS 1952, c 17 1953 Revision, except for SS 1952, c 17, s 2(2)
PUBLIC WORKS ACT
CO 1898, c 9
1901 No. 4
Public Works Ordinance Public Works Ordinance
Repealed by Repealed by
1901 No. 4
SS 1906, c 10
RSS 1965, c 124 RSS 1978, c P-45
Public Utilities Easements Act Public Utilities Easements Act
1965 Revision 1978 Revision
Repealed by Repealed by
RSS 1953, c 117 Public Utilities Easements Act
1953 Revision, except for SS 1950, c 30, s 4 SS 1955, c 30 SS 1958, c 79 Amended by
Repealed by
Historical Table of Public Statutes 1909–1978 P
279
PUBLIC WORKS CREDITORS’ PAYMENT ACT
SS 1973, c 80 Repealed by 1978 Revision
RSS 1978, c P-47 Public Works Creditors’ Payment Act, 1973 Public Works Creditors’ Payment Act
PURCHASE OF LANDS BY THE MINISTER OF FINANCE ACT
SS 1921-22, c 85 An Act to enable the Provincial Treasurer to purchase Certain Lands
Repealed by 1930 Revision
RSS 1930, c 47 An Act to enable the Provincial Treasurer to purchase Certain Lands
Repealed by SS 1940, c 16
SS 1940, c 16 An Act to enable the Provincial Treasurer to purchase Certain Lands
Repealed by 1940 Revision
RSS 1940, c 59 An Act to enable the Provincial Treasurer to purchase Certain Lands
Repealed by 1953 Revision
RSS 1953, c 65 An Act to enable the Provincial Treasurer to purchase Certain Lands
Repealed by 1965 Revision
RSS 1965, c 71 An Act to enable the Provincial Treasurer to purchase Certain Lands
Repealed by 1978 Revision
RSS 1978, c P-48 Purchase of Lands by the Minister of Finance Act
RSS 1978, c P-46 Public Works Act
SS 1973-74, c 87 and 88 SS 1974-75, c 36 1978 Revision, except for SS 1973-74, c 88, s 2; SS 1974-75, c 36, s 4(2)
Repealed by
SS 1967, c 12 SS 1968, c 57 SS 1970, c 50 SS 1972, c 97 SS 1973, c 79
RSS 1965, c 35 Public Works Act Amended by
SS 1957, c 10 SS 1961, c 60 1965 Revision Repealed by
Amended by Public Works Act RSS 1953, c 30
Historical Table of Public Statutes 1909–1978 P
280
PURE BRED SIRE AREAS ACT
SS 1927, c 43 Pure Bred Sire Areas Act, 1927 Amended by SS 1928-29, c 50 SS 1930, c 55
Repealed by 1930 Revision RSS 1930, c 152 Pure Bred Sire Areas Act Repealed by 1940 Revision RSS 1940, c 188 Pure Bred Sire Areas Act Amended by SS 1946, c 60
SS 1949, c 69 SS 1953, c 74
Repealed by 1953 Revision RSS 1953, c 197 Pure Bred Sire Areas Act Amended by SS 1959, c 38
SS 1961, c 34 SS 1965, c 8
Repealed by 1965 Revision RSS 1965, c 214 Pure Bred Sire Areas Act
Repealed by SS 1970, c 51
PYRAMID FRANCHISES ACT
SS 1972, c 98 Pyramid Franchises Act, 1972 Repealed by 1978 Revision RSS 1978, c P-50 Pyramid Franchises Act
PURCHASING ACT
SS 1944 (2nd), c 16
RSS 1953, c 42
RSS 1965, c 45 SS 1973-74, c 89
RSS 1978, c P-49
Purchasing Agency Act, 1944
Purchasing Agency Act
Purchasing Agency Act Purchasing Act, 1974
Purchasing Act
SS 1946, c 9 1953 Revision SS 1965, c 87 1965 Revision SS 1973-74, c 89 SS 1977-78, c 30 1978 Revision
Amended by Repealed by Amended by Repealed by
Repealed by Amended by
Repealed by
Historical Table of Public Statutes 1909–1978 Q
281
QUEBEC BATTLEFIELDS ACT
SS 1908, c 33 An Act authorizing Municipal Grants towards the Purchase of the Quebec Battlefields
QUEEN’S BENCH ACT
CO 1898, c 21 Judicature Ordinance Amended by 1899 No. 5 1900 No. 5 1901 No. 10 1902 No. 5 1903 (1st), No. 8 1903 (2nd), No. 6 SS 1907, c 12
Repealed by SS 1907, c 8 SS 1907, c 8 (see note *)
Judicature Act Amended by SS 1908, c 38
Repealed by 1909 Revision, except for ss 3, 4, 47, 57, 58 and 59
RSS 1909, c 52 Judicature Act Amended by SS 1910-11, c 41, s 7 and s 22 SS 1912, c 20 SS 1912-13, c 20 SS 1913, c 67, s 9 SS 1914, c 20, s 4 SS 1915, c 43, s 34 and s 44 (see note **) SS 1917, c 34, s 10
Repealed by SS 1915, c 10 (see note ***) SS 1915, c 10 King’s Bench Act Amended by SS 1918-19, c 27
SS 1919-20, c 16 Repealed by 1920 Revision, except for ss 3 and 57 to 60
RSS 1920, c 39 King’s Bench Act Amended by SS 1920, c 25 SS 1923, c 16 SS 1927, c 9
Omitted from consolidation in 1909
Historical Table of Public Statutes 1909–1978 Q
282
SS 1928, c 18 SS 1928-29, c 13
Repealed by 1930 Revision, except for para 15 of s 26 RSS 1930, c 49 King’s Bench Act Amended by SS 1932, c 15
SS 1934, c 11 SS 1934-35, c 20 SS 1936, c 17 SS 1937, c 95, s 4 SS 1939, c 17 SS 1940, c 23
Repealed by 1940 Revision RSS 1940, c 61 King’s Bench Act Amended by SS 1943, c 9
SS 1944, c 15 SS 1946, c 17 SS 1948, c 25 SS 1949, c 24 SS 1951, c 28 SS 1952, c 33 SS 1953, c 32
Repealed by 1953 Revision, except for SS 1948, c 25, s 2; SS 1952, c 33, s 6
RSS 1953, c 67 Queen’s Bench Act Amended by SS 1954, c 93, s 2 SS 1956, c 14 SS 1957, c 27 SS 1958, c 70 SS 1959, c 92
Repealed by SS 1960, c 35 SS 1960, c 35 Queen’s Bench Act, 1960 Amended by SS 1964, c 42
SS 1965, c 15 Repealed by 1965 Revision
RSS 1965, c 73 Queen’s Bench Act Amended by SS 1972, c 99 SS 1974-75, c 37 SS 1976-77, c 65 SS 1977-78, c 31 SS 1978, c 44
Repealed by 1978 Revision
Historical Table of Public Statutes 1909–1978 Q
283
RSS 1978, c Q-1 Queen’s Bench Act
Notes: * Judicature Act repeals CO 1898 c 21 and “all provisions of the law inconsistent with or repugnant tothe provisions of this Act”: 3. For all purposes affecting or extending to the province of Saskatchewan the supreme court of the North-West Territories and the offices both judicial and ministerial thereof as well as the jurisdiction, powers andauthority belonging or extending to the said court are hereby abolished.4. There is hereby constituted and established in and for the province of Saskatchewan a superior court ofrecord of original and appellant jurisdiction as well in civil as in criminal cases which court shall be called“The Supreme Court of Saskatchewan” and under such name shall constitute one supreme court ofjudicature for the province.47. All enrolled advocated entitled to practice in the supreme court of the North-West Territories at thetime of the coming into force of this Act and resident in the province shall be members of the bar of thesupreme court of Saskatchewan and such advocates under the title of barristers and solicitors shall beofficers of the court and subject to any law relating to the legal profession shall possess the same powers,rights, privileges and immunities and be subject to the same procedure in cases of misconduct as theywould have been immediately prior to the passing of this Act. &c, &c …**The Statute Law Amendment Act, 1915, SS 1915, c 43, s 44, added new ss 47 and 48. As well, ss 44(3)provided as follows:(3) The repeal of The Judicature Act by The King’s Bench Act passed at the present session of the Legislatureshall not effect a repeal of the above sections.*** SS 1915, c 10:3. The supreme court of Saskatchewan and the officers both judicial and ministerial thereof, as well as thejurisdiction powers and authority belonging to the said court, are hereby abolished.57. The Judicature Act, being chapter 52 of The Revised Statutes of Saskatchewan 1909, and all enactmentsand rules inconsistent with this Act, in so far only as they are inconsistent, are hereby repealed and allamendments necessary to the carrying out of the intention of this Act shall be deemed to have been herebymade to all such enactments and rules, but only to the extent necessary to carry out such intention fully andcompletely.58. All references in statutes and rules of court, in force at the date when this Act comes into operation, tothe supreme court of Saskatchewan other than references to such supreme court sitting en banc shall beconstrued as applying to the court of king’s bench where such application is not negatived by the context.
&c, &c …
QUEEN’S COUNSEL ACT
SS 1907, c 20 An Act respecting King’s Counsel and Precedence at the Bar
Repealed by 1909 Revision
Historical Table of Public Statutes 1909–1978 Q
284
RSS 1909, c 105 An Act respecting King’s Counsel and Precedence at the Bar
Amended by SS 1912, c 42, s 17 SS 1913, c 67, s 18
Repealed by 1920 Revision RSS 1920, c 134 King’s Counsel Act Repealed by 1930 Revision RSS 1930, c 167 King’s Counsel Act Repealed by 1940 Revision RSS 1940, c 209 King’s Counsel Act Amended by SS 1941, c 63
SS 1945, c 81 SS 1948, c 70 SS 1951, c 69
Repealed by 1953 Revision, except for ss 8(2) RSS 1953, c 272 Queen’s Counsel Act Repealed by 1965 Revision RSS 1965, c 302 Queen’s Counsel Act Repealed by 1978 Revision RSS 1978, c Q-2 Queen’s Counsel Act
QUEEN’S PRINTER’S ACT
CO 1898, c 11 An Ordinance Respecting Public Printing Amended by 1901, c 5 1901, c 6
Repealed by SS 1906, c 14 SS 1906, c 14 An Act Respecting Public Printing Amended by SS 1908, c 27
Repealed by 1909 Revision RSS 1909, c 15 An Act Respecting Public Printing Amended by SS 1913, c 5
SS 1916, c 37, s 4 SS 1918-18, c 11
Repealed by 1920 Revision RSS 1920, c 25 Public Printing Act Repealed by 1930 Revision RSS 1930, c 32 Public Printing Act Repealed by King’s Printer’s Act, SS 1940, c 8 SS 1940, c 8 King’s Printer’s Act, 1940 Repealed by 1940 Revision RSS 1940, c 30 King’s Printer’s Act Amended by SS 1946, c 8
SS 1952, c 20 Repealed by 1953 Revision, except for SS 1952, c 20, s 2(2)
RSS 1953, c 43 Queen’s Printer’s Act Amended by SS 1963, c 1 Repealed by 1965 Revision
RSS 1965, c 46 Queen’s Printer’s Act Amended by SS 1972, c 100 SS 1973, c 81
Historical Table of Public Statutes 1909–1978 Q
285
SS 1976, c 51 SS 1977-78, c 32
Repealed by 1978 Revision RSS 1978, c Q-3 Queen’s Printer’s Act
QUEENSVIEW SCHOOL DISTRICT No. 2334 ACT
SS 1919-20, c 91 An Act to confirm Certain Assessments and Taxation for the Purposes of The Queensview School District No. 2334 of Saskatchewan
Omitted from consolidation in 1920
Historical Table of Public Statutes 1909–1978 R
286
RADIATION HEALTH AND SAFETY ACT
SS 1961, c 17 Radiological Health Act, 1961 Repealed by 1965 Revision RSS 1965, c 262 Radiological Health Act Amended by SS 1970, c 52
SS 1971, c 42 SS 1973, c 82
Repealed by 1978 Revision RSS 1978, c R-1 Radiological Health and Safety Act
RAILWAY ACT see SASKATCHEWAN RAILWAY ACT
RAILWAY ASSESSMENT ACT
An Ordinance respecting the Assessment of Railways Repealed by 1909 Revision An Act respecting the Assessment of Railways Repealed by 1920 Revision Railway Assessment Act Repealed by 1930 Revision Railway Assessment Act Repealed by 1940 Revision Railway Assessment Act Repealed by SS 1947, c 48
CO 1898, c 71RSS 1909, c 97 RSS 1920, c 97 RSS 1930, c 114 RSS 1940, c 138 SS 1947, c 48 Railway Assessment Act, 1947 Repealed by SS 1953, c 53
RAILWAY TAXATION ACT
SS 1908, c 32 Railway Taxation Act Amended by SS 1908-9, c 5 Repealed by 1909 Revision
RSS 1909, c 40 Railway Taxation Act Amended by SS 1912-13, c 46, s 15 SS 1919-20, c 14
Repealed by 1920 Revision, except for s 16 (non-retrospective operation of Act) (see note *)
RSS 1920, c 32 Railway Taxation Act Amended by SS 1924-25, c 9 Repealed by 1930 Revision
RSS 1930, c 39 Railway Taxation Act Amended by SS 1934-35, c 7, s 2
Historical Table of Public Statutes 1909–1978 R
287
Repealed by RSS 1940, c 52 Railway Taxation Act Suspended in
operation by
1940 Revision Taxation Agreement Act, 1942, SS 1942, c 2, except for ss 14, 15 and 16
Amended by Suspended in operation by
SS 1944 (2nd), c 23 Taxation Agreement Act, 1947, SS 1947, c 23
Note: * RSS 1909, c 40, s 16:16. Nothing in this Act contained shall affect any assessment or taxation made before the twelfth day ofJune, 1908, or any cause, suit, action or proceeding pending on the said day.
REAL ESTATE BROKERS ACT
SS 1953, c 87 Real Estate Agents Licensing Act, 1953 Repealed by 1953 Revision RSS 1953, c 294 Real Estate Agents Licensing Act Amended by SS 1957, c 82
Repealed by 1965 Revision RSS 1965, c 329 Real Estate Agents Licensing Act Repealed by SS 1968, c 58 SS 1968, c 58 Real Estate Brokers Act, 1968 Amended by SS 1969, c 61, s 11
Repealed by 1978 Revision RSS 1978, c R-2 Real Estate Brokers Act
REAL PROPERTY LIMITATION ACT 1874 (U.K.) see LIMITATIONS OF ACTIONS ACT
RECIPROCAL ENFORCEMENT OF JUDGMENTS ACT
SS 1924-25, c 14 Reciprocal Enforcement of Judgments Act, 1924 Amended by SS 1925-26, c 14 Repealed by 1930 Revision
RSS 1930, c 62 Reciprocal Enforcement of Judgments Act Repealed by 1940 Revision RSS 1940, c 77 Reciprocal Enforcement of Judgments Act Repealed by 1953 Revision RSS 1953, c 84 Reciprocal Enforcement of Judgments Act Amended by SS 1957, c 31
Repealed by 1965 Revision RSS 1965, c 92 Reciprocal Enforcement of Judgments Act Repealed by 1978 Revision RSS 1978, c R-3 Reciprocal Enforcement of Judgments Act
Historical Table of Public Statutes 1909–1978 R
288
RECIPROCAL ENFORCEMENT OF MAINTENANCE ORDERS ACT
SS 1946, c 22 Maintenance Orders (Facilities for Enforcement) Act, 1946
Amended by SS 1950, c 25 SS 1952, c 37
Repealed by 1953 Revision RSS 1953, c 85 Maintenance Orders (Facilities for Enforcement) Act Amended by SS 1957, c 32
Repealed by 1965 Revision RSS 1965, c 93 Maintenance Orders (Facilities for Enforcement) Act Repealed by SS 1968, c 59 SS 1968, c 59 Reciprocal Enforcement of Maintenance Orders Act,
1968 Amended by SS 1976-77, c 66
SS 1977-78, c 33 Repealed by 1978 Revision
RSS 1978, c R-4 Reciprocal Enforcement of Maintenance Orders Act
RECLAMATION ACT
SS 1917 (2nd), c 69 Reclamation Act, 1917 Amended by SS 1919-20, c 75 Repealed by 1920 Revision, except for Preamble (see
note *) and s 17 (cif) RSS 1920, c 164 Reclamation Act Amended by SS 1924, c 39
Repealed by 1930 Revision RSS 1930, c 203 Reclamation Act Repealed by 1940 Revision RSS 1940, c 246 Reclamation Act Amended by SS 1948, c 97
Repealed by 1953 Revision RSS 1953, c 318 Reclamation Act Repealed by Agricultural Development and Adjustment
Act, 1964, SS 1964, c 61 Note: * Preamble:Whereas the ownership and control of all sources of surface water supply including lakes, marshes and swamps, in the Provinces of Alberta and Saskatchewan and in that portion of the Province of Manitoba added thereto by The Manitoba Boundaries Extension Act, 1912, are vested in the Crown in right of Canada; and Whereas the unalienated public land within the boundaries of the Provinces of Alberta, Saskatchewan and Manitoba is similarly owned and controlled by the Crown in the right of Canada, while control of the drainage of land is vested in the Crown in the right of the several provinces; and Whereas this divided jurisdiction has provoked controversy and has seriously interfered with the reclamation of submerged or swamp land and with the construction of highways, and has materially
Historical Table of Public Statutes 1909–1978 R
289
retarded the settlement and development of districts comprising large areas of such submerged or swamp land; and Whereas efforts have from time to time been made through informal conferences between representatives of the Dominion and of the several provincial governments, to devise some mutually satisfactory and uniform means of dealing with the drainage of Dominion land, and at a conference held at Regina in November, 1916, agreement was reached with respect thereto; and Whereas the result of this conference was reported by the conferees to their respective governments with a recommendation that such legislation should be enacted as might be required to give effect to the aforesaid agreement; and Whereas the Governor General in Council has approved of such agreement; and Whereas it is expedient that provision be made by legislation for giving effect thereto in so far as the Province of Saskatchewan is concerned; …
RECONSTRUCTION AND REHABILITATION FUND ACT
SS 1944 (2nd), c 19 Reconstruction and Rehabilitation Fund Act, 1944 Repealed by 1953 Revision RSS 1953, c 57 Reconstruction and Rehabilitation Fund Act Repealed by 1965 Revision RSS 1965, c 61 Reconstruction and Rehabilitation Fund Act Repealed by 1978 Revision RSS 1978, c R-5 Reconstruction and Rehabilitation Fund Act
RECONSTRUCTION COUNCIL ACT see SASKATCHEWAN RECONSTRUCTION COUNCIL ACT
RECORDING OF EVIDENCE BY SOUND RECORDING MACHINE ACT
SS 1958, c 22 Recording of Evidence by Sound Recording Machine Act, 1958
Repealed by 1965 Revision
RSS 1965, c 81 Recording of Evidence by Sound Recording Machine Act
Repealed by 1978 Revision
RSS 1978, c R-6 Recording of Evidence by Sound Recording Machine Act
RECOVERY OF POSSESSION OF LAND ACT
SS 1939, c 26 Recovery of Possession of Land Act, 1939 Repealed by 1940 Revision
Historical Table of Public Statutes 1909–1978 R
290
RSS 1940, c 105 Recovery of Possession of Land Act Repealed by 1953 Revision RSS 1953, c 115 Recovery of Possession of Land Act Repealed by 1965 Revision RSS 1965, c 122 Recovery of Possession of Land Act Repealed by 1978 Revision RSS 1978, c R-7 Recovery of Possession of Land Act
RECREATIONAL AND CULTURAL FACILITIES CAPITAL GRANTS ACT
SS 1976-77, c 67 Recreational and Cultural Facilities Capital Grants Act, 1977
Repealed by 1978 Revision, except for s 10
RSS 1978, c R-8 Recreational and Cultural Facilities Capital Grants Act
REFERENDUM (GRAIN MARKETING) ACT
SS 1931, c 88 Referendum (Grain Marketing) Act, 1931 Repealed by 1940 Revision (obsolete)
REGINA LAKEVIEW ELECTION ACT
SS 1973-74, c 90 Regina Lakeview Election Act, 1973 Omitted from consolidation in 1978
REGINA/SASKATCHEWAN POWER CORPORATION AGREEMENT ACT
SS 1965, c 94 Regina/Saskatchewan Power Corporation Agreement Act
Omitted from consolidation in 1965
REGINA TAX SALES OF LAND ACT
SS 1936, c 57 An Act respecting the City of Regina Affected by SS 1937, c 41, s 7Repealed by 1940 Revision
Historical Table of Public Statutes 1909–1978 R
291
SS 1946, c 35 Regional Libraries Act, 1946 Amended by SS 1950, c 41 Repealed by SS 1953, c 51
REGIONAL PARKS ACT
SS 1960, c 40 Regional Parks Act, 1960 Repealed by SS 1964, c 27 SS 1964, c 27 Regional Parks Act, 1964 Amended by SS 1965, c 36
Repealed by 1965 Revision RSS 1965, c 402 Regional Parks Act Amended by SS 1967, c 80
Repealed by 1978 Revision RSS 1978, c R-9 Regional Parks Act
REGISTERED DOCUMENTS DESTRUCTION ACT
SS 1946, c 95 Registered Documents Destruction Act, 1946 Repealed by 1953 Revision RSS 1953, c 363 Registered Documents Destruction Act Amended by SS 1957, c 98
Repealed by 1965 Revision RSS 1965, c 398 Registered Documents Destruction Act Repealed by 1978 Revision, except for preamble RSS 1978, c R-10 Registered Documents Destruction Act Repealed by Personal Property Security Act, SS 1979-80, c
37
REGISTERED MUSIC TEACHERS ACT
SS 1938, c 67 Registered Music Teachers Act, 1938 Repealed by 1940 Revision, except for section 13
RSS 1940, c 218 Registered Music Teachers Act Amended by SS 1948, c 79 Repealed by 1953 Revision, except for ss 13(1) and 18(1)
and (3) RSS 1953, c 283 Registered Music Teachers Act Repealed by 1965 Revision RSS 1965, c 314 Registered Music Teachers Act Amended by SS 1970, c 8, s 24
SS 1972, c 1, s 36 Repealed by 1978 Revision
RSS 1978, c R-11 Registered Music Teachers Act
REGIONAL LIBRARIES ACT
Historical Table of Public Statutes 1909–1978 R
292
REGISTERED NURSES ACT
SS 1917, c 28 An Act respecting the Saskatchewan Registered Nurses’ Association
Amended by SS 1919-20, c 73
Repealed by 1920 Revision, except for preamble (see note *) and s 5 (first council)
RSS 1920, c 142 Registered Nurses Act Amended by SS 1920, c 63 Repealed by 1930 Revision
RSS 1930, c 176 Registered Nurses Act Repealed by 1940 Revision RSS 1940, c 219 Registered Nurses Act Amended by SS 1948, c 80
Repealed by 1953 Revision, except for section 8 and subsections 13(1) and 18(1) and (3)
RSS 1953, c 284 Registered Nurses Act Amended by SS 1955, c 72 Repealed by 1965 Revision
RSS 1965, c 315 Registered Nurses Act Amended by SS 1967, c 71 SS 1974-75, c 38
Repealed by SS 1978, c 45 SS 1978, c 45 Registered Nurses Act, 1978 Repealed by 1978 Revision RSS 1978, c R-12 Registered Nurses Act Repealed by Registered Nurses Act, 1978, RSS 1978 (Supp),
c R-12.1
Note: * SS 1917, c 28, Preamble:Whereas the profession of nursing the sick is extensively practised in Saskatchewan, and it is expedient for the protection of the public that a certain standard of qualification should be required of the members of the said profession and a certain measure of protection afforded to members possessing the necessary qualifications; and Whereas Jean Brown, Jean Wilson, Effie Feeny, Ruth Hicks, Helen Walker, Elizabeth Van Valkenburg, Norah Armstrong and Granger Campbell, together with other persons possessing such qualifications, have formed themselves into an association known as “The Saskatchewan Registered Nurses’ Association,” and have by their petition prayed that they may be incorporated for the more effectual carrying out of the aims and objects of the said association, with the powers hereinafter provided, and it is expedient to grant the prayer of the said petition…
REGISTERED OCCUPATIONAL THERAPISTS ACT
SS 1971, c 43 Registered Occupational Therapists Act, 1971 Repealed by 1978 Revision RSS 1978, c R-13 Registered Occupational Therapists Act
Historical Table of Public Statutes 1909–1978 R
293
REGISTERED PSYCHOLOGISTS ACT
SS 1962, c 53 Registered Psychologists Act, 1962 Repealed by 1965 Revision RSS 1965, c 323 Registered Psychologists Act Repealed by 1978 Revision, except for ss 8(3) and (4) RSS 1978, c R-14 Registered Psychologists Act
REGISTERED SOCIAL WORKERS ACT
SS 1967, c 77 Registered Social Workers Act, 1967 Amended by SS 1968, c 72, s 11 SS 1970, c 54
Repealed by 1978 Revision RSS 1978, c R-15 Registered Social Workers Act
REGULATIONS ACT
SS 1963, c 79 Regulations Act, 1963 Amended by SS 1965, c 17 Repealed by 1965 Revision
RSS 1965, c 420 Regulations Act Amended by SS 1967, c 91 SS 1976-77, c 68
Repealed by 1978 Revision, except for s 18; SS 1967, c 91 RSS 1978, c R-16 Regulations Act
REHABILITATION ACT
SS 1953, c 105 Rehabilitation Act, 1953 Repealed by 1953 Revision RSS 1953, c 245 Rehabilitation Act Amended by SS 1958, c 38
Repealed by 1965 Revision RSS 1965, c 274 Rehabilitation Act Repealed by 1978 Revision RSS 1978, c R-17 Rehabilitation Act
RELIEF ACT
Historical Table of Public Statutes 1909–1978 R
294
SS 1932, c 75 Relief Act, 1932 Amended by SS 1933, c 38 SS 1936, c 50
SS 1933, c 39 Relief Act, 1933 Amended by SS 1934, c 27 Repealed by SS 1934-35, c 36 (with trans effect)
SS 1934-35, c 36 Relief Act, 1935 Amended by SS 1936, c 51 SS 1939, c 50 SS 1940, c 62
Affected by Relief Continuance Act, 1938 Repealed by 1940 Revision, except for s 9; SS 1936, c 51, s
2(2) and s 4 as it relates to s 4(a)(2) RSS 1940, c 157 Relief Act Amended by SS 1944, c 41
Repealed by 1953 Revision RSS 1953, c 162 Relief Act Repealed by 1965 Revision, except for s 8 RSS 1965, c 177 Relief Act Repealed by 1978 Revision RSS 1978, c R-18 Relief Act
RELIEF INDEBTEDNESS CANCELLATION ACT
SS 1938, c 38 An Act for the Cancellation of Certain Indebtedness in respect of Advances of Direct Relief and for Winter Maintenance of Live Stock
Amended by SS 1939, c 53
SS 1940, c 64 An Act for the Cancellation of Certain Indebtedness in respect of Advances of Direct Relief and for Maintenance of Live Stock
RELIGIOUS SOCIETIES LAND ACT
CO 1898, c 38 An Ordinance respecting the Holding of Lands in Trust for Religious Societies and Congregations
Repealed by 1909 Revision
RSS 1909, c 42 An Act respecting the Holding of Lands in Trust for Religious Societies and Congregations
Amended by SS 1917, c 34, s 9
Repealed by 1920 Revision RSS 1920, c 68 Religious Societies Land Act Amended by SS 1921-22, c 30
Repealed by 1930 Revision, except for s 13
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 R
295
RSS 1930, c 81 Religious Societies Land Act Amended by SS 1939, c 24 Repealed by 1940 Revision
RSS 1940, c 99 Religious Societies Land Act Repealed by 1953 Revision RSS 1953, c 109 Religious Societies Land Act Amended by SS 1961, c 7
Repealed by 1965 Revision RSS 1965, c 116 Religious Societies Land Act Repealed by 1978 Revision RSS 1978, c R-19 Religious Societies Land Act
REMEDIES ENFORCEMENT PROHIBITION ACT
SS 1937, c 95, s 14 Statute Law Amendment Act, 1937 Repealed by 1940 Revision Revised in 1940 as s 9 of Debt Adjustment Act
REMISSION OF PENALTIES FOR UNPAID TAXES ACT
SS 1924-25, c 30 An Act to provide for Remission of Penalties upon Unpaid Taxes under Certain Conditions
REMISSION OF PENALTIES RE UNPAID TAXES ACT
SS 1921-22, c 92 An Act to provide for Remission of Penalties upon Unpaid Taxes under Certain Conditions
REPRESENTATION ACT
SS 1973-74, c 91 Representation Act, 1974 Amended by SS 1974-75, c 39 SS 1974-75, c 49, s 13 SS 1978, c 11, s 3
Repealed by 1978 Revision RSS 1978, c R-20 Representation Act
RESEARCH COUNCIL ACT
Omitted from consolidation in 1930
Omitted from consolidation in 1930
Historical Table of Public Statutes 1909–1978 R
296
SS 1930, c 88 Research Council Act, 1930 Repealed by 1930 Revision RSS 1930, c 265 Research Council Act Repealed by SS 1934-35, c 85 SS 1934-35, c 85 Research Council Act, 1935
Repealed by SS 1947, c 114 SS 1947, c 114 Research Council Act, 1947 Amended by SS 1951, c 100
Repealed by 1953 Revision RSS 1953, c 368 Research Council Act Repealed by SS 1954, c 90 SS 1954, c 90 Research Council Act, 1954 Amended by SS 1955, c 85
SS 1958, c 42 SS 1961, c 45
Repealed by 1965 Revision RSS 1965, c 406 Research Council Act Amended by SS 1978, c 46
Repealed by 1978 Revision RSS 1978, c R-21 Research Council Act
RESIDENTIAL TENANCIES ACT
SS 1973, c 83 Residential Tenancies Act, 1973 Amended by SS 1975-76, c 3 SS 1976-77, c 69
Repealed by 1978 Revision RSS 1978, c R-22 Residential Tenancies Act
RETURNED SOLDIERS’ EMPLOYMENT ACT
SS 1917, c 30 Returned Soldiers’ Employment Act Amended by SS 1918-19, c 73 Repealed by SS 1920, c 10
REVISED STATUTES ACT, 1964
SS 1964, c 1 Revised Statutes Act, 1964 Omitted from consolidation in 1965
REVISED STATUTES ACT, 1974
Historical Table of Public Statutes 1909–1978 R
297
SS 1973-74, c 92 Revised Statutes Act, 1974 Amended by SS 1974-75, c 40 SS 1977-78, c 34 Omitted from consolidation in 1978
RICHLEA ASSESSMENT AND TAX ROLL ACT
SS 1934-35, c 45 An Act to provide an Assessment and Tax Roll for the Village of Richlea
ROAD ALLOWANCES CROWN OIL ACT
SS 1959, c 53 Road Allowances Crown Oil Act, 1959 Repealed by 1965 Revision RSS 1965, c 53 Road Allowances Crown Oil Act Repealed by 1978 Revision RSS 1978, c R-23 Road Allowances Crown Oil Act
ROB ROY SCHOOL DISTRICT No. 349 ASSESSMENT AND TAXATION VALIDATION ACT
SS 1924-25, c 58 An Act to Confirm Certain Assessments and Taxation for the Purposes of The Rob Roy School District No. 349 of Saskatchewan
ROSETOWN FIREHALL DEBENTURES ACT
SS 1951, c 53 Rosetown Firehall Debentures Act Amended by SS 1952, c 60
ROYAL COMMISSIONS EXPENSES ACT
SS 1917, c 3 An Act to provide for Payment of the Expenses of Certain Commissions
Repealed by 1920 Revision
Omitted from consolidation in 1930
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 R
298
RURAL ELECTRIFICATION ACT
SS 1949, c 122 Rural Electrification Act, 1949 Amended by SS 1950, c 101 SS 1951, c 102
Repealed by 1953 Revision RSS 1953, c 372 Rural Electrification Act Amended by SS 1963, c 10
Repealed by 1965 Revision, except for SS 1963, c 10, s 3 RSS 1965, c 410 Rural Electrification Act Amended by SS 1969, c 47
Repealed by 1978 Revision RSS 1978, c R-24 Rural Electrification Act
RURAL MUNICIPAL ADMINISTRATORS ACT
SS 1955, c 75 Rural Municipal Secretary Treasurers Act Repealed by 1965 Revision RSS 1965, c 336 Rural Municipal Secretary Treasurers Act Amended by SS 1967, c 74
SS 1972, c 1, s 40 Repealed by 1978 Revision, except for SS 1967, c 74, s 4
RSS 1978, c R-25 Rural Municipal Administrators Act
RURAL MUNICIPAL SECRETARY TREASURERS’ SUPERANNUATION ACT
SS 1941, c 42 Rural Municipal Secretary Treasurers’ Superannuation Act, 1941
Amended by SS 1942, c 39 SS 1945, c 58 SS 1946, c 47 SS 1946, c 48 SS 1948, c 47 SS 1949, c 56
Repealed by SS 1950, c 52 SS 1950, c 52 Rural Municipal Secretary Treasurers’ Superannuation
Act, 1950 Amended by SS 1952, c 59
SS 1953, c 61 Repealed by 1953 Revision, except for ss 16(2); SS 1952, c
59, s 12
Historical Table of Public Statutes 1909–1978 R
299
RSS 1953, c 166 Rural Municipal Secretary Treasurers’ Superannuation Act
Amended by SS 1954, c 43
Repealed by SS 1956, c 26
RURAL MUNICIPALITIES LOANS GUARANTEE ACT
SS 1934, c 34 An Act to authorize the Guarantee by the Province of the Repayment of Moneys borrowed by Rural Municipalities for Educational Needs
RURAL MUNICIPALITY ACT
SS 1908-9, c 6 Rural Municipality Act Amended by SS 1909, c 24 SS 1909, c 35, s 32
Repealed by 1909 Revision RSS 1909, c 87 Rural Municipality Act Amended by SS 1910-11, c 21
SS 1912, c 29 SS 1912, c 42, s 11 and 12 SS 1912-13, c 30 and c 31 SS 1912-13, c 46, s 24 SS 1913, c 46 SS 1914, c 15 SS 1915, c 19
Repealed by SS 1915, c 32, s 55 (see note *) SS 1916, c 21 SS 1916, c 37, s 17
Repealed by SS 1917, c 14 SS 1917, c 14 Rural Municipality Act Amended by SS 1917 (2nd), c 4 (see note **)
SS 1917 (2nd), c 28 SS 1918-19, c 37 SS 1919-20, c 26
Repealed by 1920 Revision, except for ss 223 (see note ***) and 341 (cif)
RSS 1920, c 89 Rural Municipality Act Amended by SS 1920, c 37
SS 1921-22, c 39
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 R
300
SS 1923, c 31 SS 1924, c 16 SS 1924-25, c 24 SS 1925-26, c 21 SS 1927, c 26 SS 1928, c 38
Repealed by SS 1928-29, c 34 SS 1928-29, c 34 Rural Municipality Act, 1929 Amended by SS 1930, c 34
Repealed by 1930 Revision, except for s 305 RSS 1930, c 106 Rural Municipality Act Amended by SS 1931, c 43
SS 1932, c 28 SS 1933, c 26 SS 1934, c 20
Repealed by SS 1934-35, c 30, except for SS 1932, c 28, s 44
SS 1934-35, c 30 Rural Municipality Act, 1935 Amended by SS 1936, c 38 SS 1937, c 30 SS 1938, c 28 SS 1939, c 34 SS 1940, c 45
SS 1940, c 45 Rural Municipality Act, 1940 Repealed by 1940 Revision, except for s 409; SS 1936, c 38, s 36(2) and 37; SS 1937, c 30, s 31, 32 and 33; SS 1938, c 28, s 18(2), 27 and 28; SS 1939, c 34, s 39, 41 and 42; SS 1940, c 45, s 40-42
RSS 1940, c 129 Rural Municipality Act Amended by SS 1941, c 25 SS 1942, c 30 SS 1943, c 25 SS 1944, c 33 SS 1944 (2nd), c 35 SS 1945, c 40
Repealed by SS 1946, c 32, except for SS 1941, c 25, s 35; SS 1942, c 30, s 15; SS 1944, c 33, s 25
SS 1946, c 32 Rural Municipality Act, 1946 Amended by SS 1947, c 46 SS 1948, c 36 SS 1949, c 45
Historical Table of Public Statutes 1909–1978 R
301
SS 1952, c 50 SS 1953, c 49
Repealed by 1953 Revision, except for ss 199(3) and
418(2); SS 1951, c 43, s 23(2); SS 1952, c 50, s 13(2)
RSS 1953, c 140 Rural Municipality Act Amended by SS 1954, c 32 SS 1955, c 35 SS 1956, c 23 SS 1957, c 45 SS 1958, c 47 SS 1958, c 99, s 10 SS 1959, c 65 SS 1959, c 109, s 10, 16 and 17
Repealed by SS 1960, c 50 SS 1960, c 50 Rural Municipality Act, 1960 Amended by SS 1961, c 73
SS 1962, c 65 SS 1963, c 55 SS 1964, c 11 SS 1965, c 40
Repealed by 1965 Revision, except for s 418; SS 1961, c 73, s 25(1); SS 1962, c 65, s 25; SS 1965, c 40, s 23(1)
RSS 1965, c 150 Rural Municipality Act Amended by SS 1966, c 47
SS 1967, c 26 SS 1968, c 60 SS 1969, c 48 SS 1970, c 55 SS 1971, c 44
Repealed by SS 1972, c 101 SS 1972, c 101 Rural Municipality Act, 1972 Amended by SS 1973, c 84
SS 1951, c 43 Amended by Rural Municipality Act, 1950 SS 1950, c 37
SS 1950, c 37 Repealed by
Historical Table of Public Statutes 1909–1978 R
302
Note:
** SS 1917, c 14: ss 294 – 301 repealed by SS 1917 (2nd), c 4; SS 1917 (2nd), c 28; SS 1918-19, c 37; and SS 1919-20, c 26 *** SS 1917, c 14, ss 223: lengthy provision granting property tax exemption to soldiers for duration of the “present war”
RM OF BUSHVILLE No. 348 EXTENSION OF TIME RE TAX LIENS ACT
SS 1941, c 50 An Act respecting the Rural Municipality of Bushville No. 348
RM OF CLAYTON No. 333 AGREEMENTS WITH HOSPITAL BOARDS ACT
SS 1945, c 62 An Act respecting the Rural Municipality of Clayton No. 333
RM OF CORY No. 344 (TAX SALES OF LAND) ACT
SS 1933, c 43 An Act respecting the Rural Municipality of Cory No. 344
Amended by SS 1934, c 35 SS 1937, c 49
Affected by SS 1937, c 41
RM OF EDENWOLD No. 158 TAX ROLL ACT
SS 1942, c 45 An Act to provide a Tax Roll for the Rural Municipality of Edenwold No. 158
*RSS 1909, c 87: ss 208 -- 217 repealed by SS 1915, c 32, s 55; SS 1916, c 21; and SS 1916, c 37, s 17
Rural Municipality ActRSS 1978, c R-26 Repealed by 1978 Revision
SS 1973-74, c 77, s 57 SS 1973-74, c 93 SS 1974-75, c 41 and 42 SS 1976-77, c 70 SS 1978, c 47
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Historical Table of Public Statutes 1909–1978 R
303
RM OF ESTEVAN No. 5 ASSESSMENT VALIDATION ACT
SS 1936, c 66 An Act to validate the Assessment of the Rural Municipality of Estevan No. 5 for the year 1935
RM OF GARRY No. 245 HOSPITAL AGREEMENT ACT
SS 1944, c 51 An Act to confirm a Certain Bylaw of the Rural Municipality of Garry No. 245
RM OF GLEN BAIN No. 105 ASSESSMENT AND TAX ROLL ACT
SS 1922, c 4 An Act to provide an Assessment and Tax Roll for the Rural Municipality of Glen Bain No. 105
RM OF HAZEL DELL No. 335 AGREEMENTS WITH HOSPITAL BOARDS ACT
SS 1945, c 63 An Act respecting the Rural Municipality of Hazel Dell No. 335
RM OF INSINGER No. 275 HOSPITAL AGREEMENTS ACT
SS 1941, c 49 An Act to confirm a Certain Bylaw of the Rural Municipality of Insinger No. 275
RM OF ELCAPO No. 154 ASSESSMENT AND TAX ROLL ACT
SS 1924, c 55 An Act to provide an Assessment and Tax Roll for the Rural Municipality of Elcapo No. 154
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1930
Omitted from consolidation in 1930
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 R
304
RM OF LAKEVIEW No. 337 TAX SALES OF LAND ACT
SS 1943, c 37 An Act respecting the Rural Municipality of Lakeview No. 337
RM OF MANITOU LAKE No. 442 ARREARS OF TAXES ACT
SS 1943, c 40 An Act respecting the Rural Municipality of Manitou Lake No. 442
RM OF MCCRANEY No. 282 ASSESSMENT VALIDATION ACT
SS 1934-35, c 46 An Act to validate the Assessment of the Rural Municipality of McCraney No. 282 for the year 1934
RM OF MEOTA No. 468 TAX SALES OF LAND ACT
SS 1944, c 54 An Act respecting the Rural Municipality of Meota No. 468
RM OF MILDEN No. 286 ASSESSMENT VALIDATION ACT
SS 1937, c 50 An Act to validate the Assessment of the Rural Municipality of Milden No. 286 for the year 1936
RM OF LACADENA No. 228 ASSESSMENT AND TAX ROLL ACT
SS 1925-26, c 68 An Act to provide an Assessment and Tax Roll for the Rural Municipality of Lacadena No. 228
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1930
Omitted from consolidation in 1940
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 R
305
RM OF NIPAWIN No. 487 EMPLOYMENT OF DOCTORS ACT
SS 1942, c 47 An Act to confirm Certain Bylaws of the Rural Municipality of Nipawin No. 487
RM OF PORCUPINE No. 395 CONSTITUTION ACT
SS 1944, c 52 An Act to confirm the Constitution of the Rural Municipality of Porcupine No. 395
RM OF REDBERRY No. 2439 ASSESSMENT AND TAXATION VALIDATION ACT
SS 1937, c 59 An Act confirming Certain Agreements and Taxation for the Purposes of the Canada School District No. 3460 and the Albertown School District No. 1203
RM OF STANLEY No. 215 HOSPITAL AGREEMENTS ACT
SS 1942, c 46 An Act to confirm a Certain Bylaw of the Rural Municipality of Stanley No. 215
RM OF STAR CITY No. 428 EMPLOYMENT OF DOCTORS ACT
SS 1944, c 53 An Act to confirm a Certain Bylaw of the Rural Municipality of Star City No. 428
RM OF MONET No. 257 ASSESSMENT VALIDATION ACT
SS 1936, c 67 An Act to validate the Assessment of the Rural Municipality of Monet No. 257 for the year 1935
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1940
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 R
306
RM OF STONEHENGE No. 73 EMPLOYMENT OF DOCTORS ACT
SS 1943, c 36 An Act to confirm a Certain Bylaw of the Rural Municipality of Stonehenge No. 73
RM OF THREE LAKES No. 400 ASSESSMENT VALIDATION ACT
SS 1932, c 43 An Act to validate the Assessment of the Rural Municipality of Three Lakes No. 400 for the year 1931
RM OF TISDALE No. 427 EMPLOYMENT OF DOCTORS ACT
SS 1943, c 39 An Act to confirm a Certain Bylaw of the Rural Municipality of Tisdale No. 427
RM OF WARMAN No. 374 MUNICIPAL OFFICE BUILDING ACT
SS 1943, c 38 An Act respecting the Rural Municipality of Warman No. 374
RM OF WEYBURN No. 67 ASSESSMENT VALIDATION ACT
SS 1938, c 48 An Act to validate Certain Assessments of the Rural Municipality of Weyburn No. 67
RM OF STONEHENGE ACT
SS 1919-20, c 90 An Act to validate and confirm a Certain Action of the Council of the Rural Municipality of Stonehenge No. 73
Repealed by 1920 Revision
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1940
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 R
307
RURAL SCHOOL DISTRICTS ACT
SS 1910-11, c 28 An Act respecting Certain Rural School Districts
RURAL TELEPHONE ACT
SS 1908, c 7 Rural Telephone Act Repealed by 1909 Revision RSS 1909, c 96 Rural Telephone Act Repealed by SS 1912-13, c 33 SS 1912-13, c 33 Rural Telephone Act Amended by SS 1913, c 55
Repealed by
SS 1918-19, c 46 Rural Telephone Act, 1919 Repealed by
SS 1914, c 20, s 9 SS 1916, c 22 SS 1917, c 34, s 32 SS 1917 (2nd), c 30 SS 1918-19, c 46 1920 Revision
RSS 1920, c 96 Rural Telephone Act Amended by SS 1920, c 38
SS 1924, c 18 SS 1928, c 43 SS 1928-29, c 37
Repealed by 1930 Revision RSS 1930, c 113 Rural Telephone Act Amended by SS 1932, c 30
SS 1933, c 29 SS 1934, c 22 SS 1936, c 40 SS 1939, c 37
RM OF WOLVERINE No. 340 TAX SALES ACT
SS 1928-29, c 44 An Act respecting the Rural Municipality of Wolverine No. 340
Repealed by 1920 Revision
Omitted from consolidation in 1930
Historical Table of Public Statutes 1909–1978 R
308
RSS 1953, c 146 Rural Telephone Act Amended by SS 1954, c 34
SS 1958, c 10
Repealed by SS 1962, c 41 SS 1962, c 41 Rural Telephone Act, 1962 Amended by SS 1963, c 50
SS 1965, c 81 Repealed by 1965 Revision
RSS 1965, c 161 Rural Telephone Act Amended by SS 1969, c 49 SS 1973-74, c 94 SS 1976, c 52
Repealed by 1978 Revision RSS 1978, c R-27 Rural Telephone Act
Repealed by 1953 Revision
SS 1943, c 27 SS 1945, c 42 SS 1946, c 36 SS 1948, c 39 SS 1951, c 45 SS 1953, c 52
Repealed by 1940 Revision, except for SS 1932, c 30, s 11 Amended by SS 1941, c 27 RSS 1940, c 137 Rural Telephone Act
Historical Table of Public Statutes 1909–1978 S
309
SAILORS PROTECTION ACT
SS 1919-20, c 87 An Act for the Protection of Property and Interests of Sailors and their Dependents
Note: *defines “Volunteer or (and) reservist” in SS 1916, c 7 or any other Act and “soldier” in any Act
SALE OF GOODS ACT
1896, No. 10 CO 1898, c 39 Sale of Goods Ordinance Amended by SS 1908, c 38
Repealed by 1909 Revision RSS 1909, c 147 Sale of Goods Act Repealed by 1920 Revision, except for s 57 RSS 1920, c 197 Sale of Goods Act Repealed by 1930 Revision RSS 1930, c 236 Sale of Goods Act Amended by SS 1934, c 50
Repealed by 1940 Revision RSS 1940, c 284 Sale of Goods Act Repealed by 1953 Revision RSS 1953, c 353 Sale of Goods Act Repealed by 1965 Revision RSS 1965, c 388 Sale of Goods Act Repealed by 1978 Revision RSS 1978, c S-1 Sale of Goods Act
SALE OR LEASE OF CERTAIN LANDS OF HER MAJESTY ACT
SS 1912-13, c 47 An Act respecting the Sale or Lease of Certain Lands belonging to His Majesty
Repealed by 1920 Revision
RSS 1920, c 37 An Act respecting the Sale or Lease of Certain Lands belonging to His Majesty
Repealed by 1930 Revision
RSS 1930, c 45 An Act respecting the Sale or Lease of Certain Lands belonging to His Majesty
Repealed by 1940 Revision
RSS 1940, c 58 An Act respecting the Sale or Lease of Certain Lands belonging to His Majesty
Repealed by 1953 Revision
Omitted from consolidation in 1920
Historical Table of Public Statutes 1909–1978 S
310
RSS 1953, c 64 An Act respecting the Sale or Lease of Certain Lands belonging to Her Majesty
Repealed by 1965 Revision
RSS 1965, c 70 An Act respecting the Sale or Lease of Certain Lands belonging to Her Majesty
Repealed by 1978 Revision
RSS 1978, c S-2 An Act respecting the Sale or Lease of Certain Lands belonging to Her Majesty
SALE OF TRAINING COURSES ACT
SS 1972, c 102 Sale of Training Courses Act, 1972 Amended by SS 1973-74, c 95 SS 1977-78, c 35
Repealed by 1978 Revision RSS 1978, c S-3 Sale of Training Courses Act
SALES OF LIQUOR ACT
SS 1915, c 39 Sales of Liquor Act Amended by SS 1916, c 35 SS 1916, c 37, s 45
Repealed by Saskatchewan Temperance Act, SS 1917, c 23
SALES ON CONSIGNMENT ACT
SS 1919-20, c 51 Produce Commission Merchants Act, 1920 Repealed by 1920 Revision except for s 13 (cif)
RSS 1920, c 151 Produce Commission Merchants Act Amended by SS 1921-22, c 61 SS 1924-25, c 39
Repealed by SS 1927, c 64 SS 1927, c 64 Sales on Consignment Act, 1927 Amended by SS 1928-29, c 58
Repealed by 1930 Revision RSS 1930, c 238 Sales on Consignment Act Amended by SS 1934-35, c 74
Repealed by 1940 Revision RSS 1940, c 286 Sales on Consignment Act Repealed by 1953 Revision RSS 1953, c 355 Sales on Consignment Act Repealed by 1965 Revision RSS 1965, c 390 Sales on Consignment Act Repealed by 1978 Revision RSS 1978, c S-4 Sales on Consignment Act
Historical Table of Public Statutes 1909–1978 S
311
SAND AND GRAVEL ACT
SS 1955, c 17 Sand and Gravel Act, 1955 Repealed by 1965 Revision RSS 1965, c 414 Sand and Gravel Act Repealed by 1978 Revision RSS 1978, c S-5 Sand and Gravel Act
SASKATCHEWAN AGRICULTURAL RETURNS STABILIZATION ACT
SS 1974-75, c 43 Saskatchewan Agricultural Returns Stabilization Act, 1975
Repealed by 1978 Revision
RSS 1978, c S-6 Saskatchewan Agricultural Returns Stabilization Act
SASKATCHEWAN ANTI-TUBERCULOSIS LEAGUE AGREEMENT ACT
SS 1928, c 85 An Act to validate and confirm a Certain Agreement between His Majesty the King in right of Canada, The Saskatchewan Anti-tuberculosis League and His Majesty the King in the right of the Province of Saskatchewan
SASKATCHEWAN ANTI-TUBERCULOSIS LEAGUE AGREEMENT RE SANATORIUM ACT
SS 1924, c 51 An Act to validate and confirm a Certain Agreement between His Majesty the King in the right of Canada, The Saskatchewan Anti-tuberculosis League and His Majesty the King in the right of Saskatchewan
SASKATCHEWAN ANTI-TUBERCULOSIS LEAGUE AGREEMENT RE TRANSFER OF PROPERTY ACT
Omitted from consolidation in 1930
Omitted from consolidation in 1930
Historical Table of Public Statutes 1909–1978 S
312
SS 1924, c 52 An Act to validate and confirm a Certain Agreement between The Saskatchewan Anti-tuberculosis League and His Majesty the King in the right of Saskatchewan
SASKATCHEWAN ANTI-TUBERCULOSIS LEAGUE AID ACT
SS 1917, c 29 An Act for providing Aid to the Trustees of the Saskatchewan Anti-tuberculosis League
Amended by SS 1918-19, c 77
SASKATCHEWAN ARCHITECTS ACT see ARCHITECTS ACT
SASKATCHEWAN ASSESSMENT MANAGEMENT AGENCY ACT
SS 1921-22, c 45 Saskatchewan Assessment Commission Act, 1922 Amended by SS 1923, c 33 SS 1925-26, c 22 SS 1930, c 43
Repealed by 1930 Revision RSS 1930, c 115 Saskatchewan Assessment Commission Act Amended by SS 1933, c 30
SS 1936, c 41 SS 1939, c 38 SS 1940, c 49
Repealed by 1940 Revision RSS 1940, c 139 Saskatchewan Assessment Commission Act Amended by SS 1945, c 43
SS 1946, c 37 Repealed by SS 1948, c 40
SS 1948, c 40 Saskatchewan Assessment Commission Act, 1948 Repealed by 1953 Revision RSS 1953, c 148 Saskatchewan Assessment Commission Act Amended by SS 1961, c 75
Repealed by 1965 Revision RSS 1965, c 163 Saskatchewan Assessment Commission Act Amended by SS 1972, c 103
Repealed by 1978 Revision RSS 1978, c S-7 Saskatchewan Assessment Commission Act
SASKATCHEWAN ASSISTANCE ACT
Omitted from consolidation in 1930
Historical Table of Public Statutes 1909–1978 S
313
RSS 1953, c 241 Social Aid Act Amended by SS 1955, c 57 Repealed by SS 1959, c 59
SS 1959, c 59 Social Aid Act, 1959 Amended by SS 1960, c 43 SS 1961, c 67
Repealed by 1965 Revision RSS 1965, c 270 Social Aid Act Repealed by SS 1966, c 32, except for s 30 SS 1966, c 32 Saskatchewan Assistance Act, 1966 Amended by SS 1968, c 61
SS 1969, c 61, s 9 Repealed by 1978 Revision, except for s 28 (in part)
RSS 1978, c S-8 Saskatchewan Assistance Act
SASKATCHEWAN BILL OF RIGHTS ACT
SS 1947, c 35 Saskatchewan Bill of Rights Act, 1947 Amended by SS 1949, c 29 SS 1951, c 32
Repealed by 1953 Revision RSS 1953, c 345 Saskatchewan Bill of Rights Act Amended by SS 1956, c 67
Repealed by 1965 Revision RSS 1965, c 378 Saskatchewan Bill of Rights Act Amended by SS 1970, c 56
SS 1972, c 104 SS 1974-75, c 44
Repealed by 1978 Revision RSS 1978, c S-9 Saskatchewan Bill of Rights Act
SASKATCHEWAN/CANADA (NATURAL RESOURCES TRANSFER AGREEMENT) ACT
SS 1962, c 33 An Act to ratify an Agreement between the Government of Canada and the Government of Saskatchewan
Omitted from consolidation in 1965
SASKATCHEWAN CEMENT CORPORATION LTD. ASSISTANCE ACT
Historical Table of Public Statutes 1909–1978 S
314
SS 1956, c 75 Saskatchewan Cement Corporation Ltd. Assistance Act, 1956
Omitted from consolidation in 1965
SASKATCHEWAN CENTRE OF THE ARTS ACT
SS 1969, c 50 Saskatchewan Centre of the Arts Act, 1969 Amended by Repealed by
SS 1970, c 571978 Revision, except for SS 1970, c 57, s 2
RSS 1978, c S-10 Saskatchewan Centre of the Arts Act
SASKATCHEWAN COMPUTER UTILITY CORPORATION ACT
SS 1973, c 85 Saskatchewan Computer Utility Corporation Act, 1973 Repealed by 1978 Revision RSS 1978, c S-11 Saskatchewan Computer Utility Corporation Act
SASKATCHEWAN CO-OPERATIVE ABATTOIRS LIMITED ACT
SS 1959, c 101 Saskatchewan Co-Operative Abattoirs Limited Act, 1959
Omitted from consolidation in 1965
SASKATCHEWAN CO-OPERATIVE CREAMERIES LIMITED ACT (Nos. 1 and 2)
SS 1918-19, c 94 An Act to validate and confirm a Certain Agreement between His Majesty the King, in right of the Province of Saskatchewan acting and represented by the Provincial Treasurer, of the first part, and The Saskatchewan Co-operative Creameries, Limited, of the second part
Amended by
SASKATCHEWAN CO-OPERATIVE CREAMERIES LIMITED ACT
SS 1917, c 26 An Act to incorporate The Saskatchewan Co-operative Creameries, Limited
Amended by SS 1917 (2nd), c 66 SS 1919-20, c 72
SS 1921-22, c 6
Omitted from consolidation in 1930
Historical Table of Public Statutes 1909–1978 S
315
SS 1920, c 9 SS 1921-22, c 3 SS 1923, c 2 SS 1924-25, c 2 SS 1927, c 70 SS 1928, c 84 as amended by SS 1928-29, c 78, s 5 (itself as amended by SS 1931, c 92)
Dissolved by SS 1939, c 97
SASKATCHEWAN CO-OPERATIVE CREAMERIES LIMITED (RECEIVER/MANAGER) ACT
SS 1933, c 85 An Act respecting the Saskatchewan Co-operative Creameries, Limited
SASKATCHEWAN CO-OPERATIVE CREAMERIES LIMITED (SHARES) ACT
SS 1928-29, c 78 An Act respecting the Saskatchewan Co-operativeCreameries, Limited
Amended by SS 1931, c 92
SASKATCHEWAN CO-OPERATIVE CREAMERY ASSOCIATION ACT
SS 1939, c 97 Saskatchewan Co-Operative Creamery Association Act, 1939
Amended by SS 1941, c 90
SS 1946, c 108 Dissolution and transfer of assets
SASKATCHEWAN CO-OPERATIVE ELEVATOR COMPANY ACT
SS 1910-11, c 39 An Act to incorporate The Saskatchewan Co-operative Elevator Company
Amended by SS 1912, c 40 SS 1912-13, c 44 SS 1912-13, c 46, s 41 SS 1913, c 59 SS 1915, c 43, s 31 SS 1916, c 33
Omitted from consolidation in 1940
Omitted from consolidation in 1940
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 S
316
SS 1917 (2nd), c 46 An Act respecting The Saskatchewan Co-operative Elevator Company, Limited
SS 1917, c 34, s 25 Repealed by SS 1917 (2nd), c 46 Amended by SS 1918-19, c 64
SS 1919-20, c 58 SS 1925-26, c 2 SS 1924-25, c 3
SASKATCHEWAN CO-OPERATIVE ELEVATOR COMPANY AGREEMENTS ACT
SS 1912, c 41 An Act to ratify certain Agreements between His Majesty the King and The Saskatchewan Co-operative Elevator Company
Amended by SS 1913, c 67, s 27
SS 1912-13, c 42 An Act to ratify and confirm a certain Agreement between the Government and the Saskatchewan Co-operative Elevator Company, Limited, dated 6th December, 1912
Amended by SS 1918-19, c 86
SS 1918-19, c 86 An Act to confirm an Agreement with The Saskatchewan Co-operative Elevator Company Limited
Amended by SS 1920, c 76
SS 1920, c 76 An Act to confirm an Agreement with The Saskatchewan Co-operative Elevator Company, Limited
SASKATCHEWAN CO-OPERATIVE ELEVATOR COMPANY (GUARANTEE) ACT
SS 1912-13, c 43 An Act to authorise the Execution of Certain Instruments by His Majesty to The Canadian Bank of Commerce as security for The Saskatchewan Co-operative Elevator Company, Limited
SASKATCHEWAN CO-OPERATIVE ELEVATOR COMPANY LIMITED MORTGAGE ACT
SS 1921-22, c 89 An Act to ratify a Mortgage given by the Saskatchewan Co-operative Elevator Company,
Omitted from consolidation in 1930
Omitted from consolidation in 1920
Historical Table of Public Statutes 1909–1978 S
317
Limited, to His Majesty the King, and a Charge and Mortgage given by the same Company to His Majesty
SASKATCHEWAN CO-OPERATIVE ELEVATOR COMPANY (LOANS) ACT
SS 1910-11, c 3 An Act for raising Money on the Credit of the General Revenue Fund of Saskatchewan
Amended by SS 1913, c 18
Repealed by SS 1915, c 35, s 4
SASKATCHEWAN CO-OPERATIVE ELEVATOR COMPANY SALE TO SASKATCHEWAN POOL ELEVATORS ACT
SS 1927, c 71 An Act respecting a certain Sale by The Saskatchewan Co-operative Elevator Company, Limited, to Saskatchewan Pool Elevators, Limited
SASKATCHEWAN CO-OPERATIVE ELEVATOR COMPANY WINDING UP ACT
SS 1927, c 72 An Act respecting the Winding Up of the Saskatchewan Co-operative Elevator Company, Limited
Amended by SS 1928-29, c 79
SS 1933, c 84 SS 1934, c 64 SS 1934-35, c 92 SS 1936, c 120 SS 1937, c 98
SASKATCHEWAN CO-OPERATIVE FARM MORTGAGE ASSOCIATION ACT
SS 1913, c 61 An Act to incorporate The Saskatchewan Co-operative Farm Mortgage Association
SASKATCHEWAN CO-OPERATIVE WHEAT PRODUCERS DEBT REORGANIZATION ACT
Omitted from consolidation in 1920
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 S
318
SS 1931, c 90 An Act to ratify a Certain Agreement between Saskatchewan Co-operative Wheat Producers, Limited, of the first part, Saskatchewan Pool Elevators, Limited, of the second part, and His Majesty the King in the right of Saskatchewan therein called “the Government”, of the third part, and to ratify certain securities given thereunder
SASKATCHEWAN CO-OPERATIVE WHEAT PRODUCERS GOVERNMENT GUARANTEE ACT
SS 1930, c 91 An Act to ratify a certain Agreement between His Majesty the King, in the right of the Province of Saskatchewan, acting and represented by the Provincial Treasurer, of the first part, and Saskatchewan Co-operative Wheat Producers, Limited, of the second part
SASKATCHEWAN CORPORATION INCOME TAX ACT
SS 1947, c 24 Saskatchewan Corporation Income Tax Act, 1947 Amended by SS 1948, c 22 SS 1949, c 19 SS 1954, c 16 SS 1955, c 21
SS 1949, c 20 Saskatchewan Corporation Income Tax Act, 1949 Amended by SS 1950, c 19
SS 1951, c 24 SS 1952, c 30 SS 1953, c 26 SS 1954, c 17 SS 1955, c 22
SASKATCHEWAN CROP INSURANCE ACT
SS 1960, c 57 Saskatchewan Crop Insurance Act, 1960 Amended by SS 1961, c 54 SS 1962, c 12
Omitted from consolidation in 1930
Omitted from consolidation in 1940
Omitted from consolidation in 1953
Historical Table of Public Statutes 1909–1978 S
319
SS 1978, c 49 Saskatchewan Diamond Jubilee Act, 1978 Omitted from consolidation in 1978 but left unrepealed until SS 1983-84, c 52
SS 1962, c 43 Saskatchewan Diamond Jubilee and Canada Centennial Act, 1962
Repealed by 1965 Revision
RSS 1965, c 423 Saskatchewan Diamond Jubilee and Canada Centennial Act
Omitted from consolidation in 1978 but left unrepealed until SS 1983-84, c 52
Repealed by 1965 Revision, except SS 1961, c 54, s 9; SS 1962, c 12, s 8
RSS 1965, c 229 Saskatchewan Crop Insurance Act Amended by SS 1967, c 92, s 10 SS 1973, c 87 and 88
Repealed by 1978 Revision RSS 1978, c S-12 Saskatchewan Crop Insurance Act
SASKATCHEWAN DENTAL NURSES ACT
SS 1973, c 89 Saskatchewan Dental Nurses Act, 1973 Amended by SS 1978, c 48 Repealed by 1978 Revision
RSS 1978, c S-13 Saskatchewan Dental Nurses Act
SASKATCHEWAN DEVELOPMENT FUND ACT
SS 1973-74, c 96 Saskatchewan Development Fund Act, 1974 Amended by SS 1976-77, c 71 Repealed by 1978 Revision
RSS 1978, c S-14 Saskatchewan Development Fund Act
SASKATCHEWAN DIAMOND JUBILEE ACT
SASKATCHEWAN DIAMOND JUBILEE AND CANADA CENTENNIAL ACT
SASKATCHEWAN ECONOMIC DEVELOPMENT CORPORATION FOREIGN EXCHANGE RESERVE ACT
Historical Table of Public Statutes 1909–1978 S
320
SS 1907, c 12 Evidence Act Amended by SS 1908, c 38 Repealed by 1909 Revision
RSS 1909, c 60 Evidence Act Amended by SS 1912, c 42, s 6 SS 1913, c 36 SS 1915, c 43, s 10 SS 1917, c 34, s 13
Repealed by 1920 Revision RSS 1920, c 44 Saskatchewan Evidence Act Amended by SS 1920, c 28
SS 1925-26, c 8 SS 1927, c 10 SS 1928, c 21
Repealed by 1930 Revision RSS 1930, c 55 Saskatchewan Evidence Act Amended by SS 1936, c 19
Repealed by 1940 Revision
SS 1973, c 90 Saskatchewan Economic Development Corporation Foreign Exchange Reserve Act, 1973
Omitted from consolidation in 1978
SASKATCHEWAN EMBALMERS ACT
SS 1930, c 57 Embalmers Act, 1930 Repealed by 1930 Revision RSS 1930, c 177 Embalmers Act Repealed by SS 1939, c 77 SS 1939, c 77 Saskatchewan Embalmers Act, 1939 Repealed by 1940 Revision, except for ss 5(2) and 29(1) RSS 1940, c 220 Saskatchewan Embalmers Act Amended by SS 1948, c 82
SS 1950, c 69 SS 1953, c 118, s 5
Repealed by 1953 Revision, except for ss 51(1), 56(1) and (3)
RSS 1953, c 286 Saskatchewan Embalmers Act Amended by SS 1963, c 63 Repealed by 1965 Revision
RSS 1965, c 318 Saskatchewan Embalmers Act Repealed by 1978 Revision RSS 1978, c S-15 Saskatchewan Embalmers Act
SASKATCHEWAN EVIDENCE ACT
Historical Table of Public Statutes 1909–1978 S
321
RSS 1940, c 67 Saskatchewan Evidence Act Amended by SS 1942, c 13 SS 1943, c 13 SS 1945, c 24 SS 1946, c 21 SS 1947, c 32
Repealed by 1953 Revision RSS 1953, c 73 Saskatchewan Evidence Act Amended by SS 1955, c 26
SS 1959, c 7 SS 1962, c 4 SS 1964, c 44
Repealed by 1965 Revision RSS 1965, c 80 Saskatchewan Evidence Act Amended by SS 1969, c 51
SS 1972, c 105 SS 1973-74, c 97
Repealed by 1978 Revision RSS 1978, c S-16 Saskatchewan Evidence Act
SS 1973-74, c 98 Saskatchewan Farm Ownership Act, 1974 Amended by SS 1978, c 50 Repealed by 1978 Revision, except for SS 1978, c 50, ss
16(2) RSS 1978, c S-17 Saskatchewan Farm Ownership Act
SASKATCHEWAN 4-H FOUNDATION ACT
SS 1960, c 22 Saskatchewan 4-H Foundation Act, 1960 Repealed by 1965 Revision RSS 1965, c 225 Saskatchewan 4-H Foundation Act Amended by SS 1976-77, c 72
Repealed by 1978 Revision RSS 1978, c S-18 Saskatchewan 4-H Foundation Act
SASKATCHEWAN FARM OWNERSHIP ACT
SASKATCHEWAN GOVERNMENT INSURANCE ACT
SS 1944 (2nd), c 13 Government of Saskatchewan Insurance Act, 1944 Amended by SS 1945, c 13
Historical Table of Public Statutes 1909–1978 S
322
Repealed by SS 1946, c 10 SS 1946, c 10 Saskatchewan Government Insurance Act, 1946 Amended by SS 1947, c 14
SS 1948, c 14 SS 1951, c 15 (see note *) SS 1953, c 17
Repealed by 1953 Revision, except for SS 1946, c 10, s 25; SS 1947, c 14, s 14
RSS 1953, c 36 Saskatchewan Government Insurance Act Amended by SS 1955, c 14 SS 1965, c 66
Repealed by 1965 Revision RSS 1965, c 41 Saskatchewan Government Insurance Act Amended by SS 1970, c 58
Repealed by 1978 Revision RSS 1978, c S-19 Saskatchewan Government Insurance Act
Note: * SS 1951, c 15: not included in Schedule of Repealed Acts or in Schedule of Unrepealed Acts.Noted as “repealing”.
SASKATCHEWAN GRAIN MARKETING CONTROL ACT
SS 1948, c 66 Saskatchewan Grain Marketing Control Act, 1948 Repealed by 1953 Revision RSS 1953, c 219 Saskatchewan Grain Marketing Control Act Repealed by 1965 Revision RSS 1965, c 241 Saskatchewan Grain Marketing Control Act Amended by SS 1972, c 106
Repealed by 1978 Revision RSS 1978, c S-20 Saskatchewan Grain Marketing Control Act
SASKATCHEWAN HEALTH INSURANCE ACT
SS 1944, c 76 Saskatchewan Health Insurance Act, 1944 Repealed by 1953 Revision RSS 1953, c 233 Saskatchewan Health Insurance Act Repealed by 1965 Revision RSS 1965, c 257 Saskatchewan Health Insurance Act Repealed by 1978 Revision RSS 1978, c S-21 Saskatchewan Health Insurance Act
SASKATCHEWAN HERITAGE ACT
Historical Table of Public Statutes 1909–1978 S
323
SS 1974-75, c 45 Saskatchewan Heritage Act, 1975 Repealed by 1978 Revision RSS 1978, c S-22 Saskatchewan Heritage Act
SASKATCHEWAN HOSPITALIZATION ACT
SS 1946, c 82 Saskatchewan Hospitalization Act, 1946 Amended by SS 1947, c 90 Repealed by SS 1948, c 102
SS 1948, c 102 Saskatchewan Hospitalization Act, 1948 Amended by SS 1949, c 99 SS 1950, c 84 SS 1951, c 81 SS 1952, c 91 SS 1953, c 99
Repealed by 1953 Revision, except for ss 4(4) RSS 1953, c 232 Saskatchewan Hospitalization Act Amended by SS 1955, c 54
SS 1957, c 68 SS 1958, c 32 SS 1959, c 80 SS 1963, c 68 SS 1965, c 61
Repealed by 1965 Revision, except for SS 1959, c 80, s 5(1); SS 1963, c 68, s 7
RSS 1965, c 253 Saskatchewan Hospitalization Act Amended by SS 1966, c 39 SS 1968, c 63 SS 1971 (2nd), c 7 SS 1972, c 107 SS 1973, c 91 and c 92 SS 1976-77, c 73
Repealed by 1978 Revision, except for SS 1971 (2nd), c 7, s 6(2); SS 1972, c 107, s 6(2); SS 1968, c 63, s 7
RSS 1978, c S-23 Saskatchewan Hospitalization Act
SASKATCHEWAN HOUSING CORPORATION ACT
SS 1966, c 53 Housing and Urban Renewal Act, 1966 Amended by SS 1967, c 30
Historical Table of Public Statutes 1909–1978 S
324
SS 1968, c 31 Repealed by SS 1973, c 93
SS 1973, c 93 Saskatchewan Housing Corporation Act, 1973 Amended by SS 1976, c 53 SS 1978, c 51
Repealed by 1978 Revision RSS 1978, c S-24 Saskatchewan Housing Corporation Act
SASKATCHEWAN HUMAN RIGHTS COMMISSION ACT
SS 1972, c 108 Saskatchewan Human Rights Commission Act, 1972 Amended by SS 1973, c 94 SS 1976-77, c 81, s 6
RSS 1978, c S-25 Saskatchewan Human Rights Commission Act
SASKATCHEWAN INDIAN AND METIS DEPARTMENT ACT
SS 1969, c 54 Saskatchewan Indian and Metis Department Act, 1969
Repealed by SS 1972, c 109
SASKATCHEWAN INSURANCE ACT
SS 1912, c 22 Saskatchewan Fire Insurance Act Repealed by SS 1913, c 37 SS 1913, c 37 Saskatchewan Insurance Act Amended by SS 1914, c 17
Repealed by SS 1915, c 15 SS 1915, c 15 Saskatchewan Insurance Act, 1915 Amended by SS 1916, c 16
SS 1917, c 22
SS 1917 (2nd), c 54 SS 1918-19, c 33
Repealed by
1920 Revision, except for ss 13(2), 80 and 204 (rep and cif)
RSS 1920, c 84 Saskatchewan Insurance Act Amended by
SS 1923, c 27 SS 1924, c 12
Repealed by
SS 1924-25, c 20 SS 1924-25, c 20 Saskatchewan Insurance Act, 1925 Amended by
SS 1927, c 22 SS 1928, c 34
Historical Table of Public Statutes 1909–1978 S
325
SS 1928-29, c 30 SS 1930, c 30
Repealed by 1930 Revision RSS 1930, c 101 Saskatchewan Insurance Act Amended by SS 1931, c 39
SS 1933, c 22 SS 1934, c 16 SS 1934-35, c 26 SS 1936, c 34 SS 1937, c 24 SS 1938, c 23 SS 1939, c 28 SS 1940, c 39 SS 1940, c 40
Repealed by 1940 Revision RSS 1940, c 121 Saskatchewan Insurance Act Suspended in
operation s 434 by Taxation Agreement Act, 1942, SS 1942, c 2
Amended by SS 1942, c 26 SS 1943, c 21 SS 1944, c 28 SS 1945, c 34 SS 1946, c 26 SS 1947, c 41 SS 1948, c 30
Suspended in operation
s 434 by Taxation Agreement Act, 1947, SS 1947, c 23
Repealed by SS 1949, c 40 SS 1949, c 40 Saskatchewan Insurance Act, 1949 Amended by SS 1950, c 31
SS 1951, c 37 and 38 SS 1952, c 46
Repealed by 1953 Revision, except for ss 8(1) RSS 1953, c 133 Saskatchewan Insurance Act Amended by SS 1954, c 27
SS 1957, c 40 SS 1958, c 55 SS 1958, c 99, s 6 SS 1959, c 50 SS 1959, c 109, ss 6, 16 and 17
Repealed by SS 1960, c 77
Historical Table of Public Statutes 1909–1978 S
326
SS 1960, c 77 Saskatchewan Insurance Act, 1960 Amended by SS 1961, c 6 SS 1962, c 49 SS 1965, c 67
Repealed by 1965 Revision RSS 1965, c 143 Saskatchewan Insurance Act Amended by SS 1966, c 86, s 6
SS 1968, c 64 SS 1970, c 8, s 16 SS 1970, c 59 SS 1972, c 1, s 29 SS 1972, c 110 SS 1973-74, c 99
Repealed by 1978 Revision, except for SS 1968, c 64, s 12 RSS 1978, c S-26 Saskatchewan Insurance Act
SASKATCHEWAN LANDING BRIDGE ACT
SS 1948, c 20 Saskatchewan Landing Bridge Act, 1948
SASKATCHEWAN LAND SURVEYORS ACT
SS 1909, c 13 Repealed by 1909 Revision RSS 1909, c 111 Amended by SS 1910-11, c 41, s 5
Repealed by SS 1913, c 24 SS 1913, c 24 Repealed by 1920 Revision, except for ss 8(3) (re first
annual meeting of association) and ss 50 (first officers) and 53 (first register)
RSS 1920, c 137 Amended by SS 1923, c 50 Repealed by 1930 Revision
RSS 1930, c 170 Amended by SS 1933, c 56 SS 1938, c 66
Repealed by 1940 Revision RSS 1940, c 212 Amended by SS 1948, c 72
Repealed by 1953 Revision, except for ss 57(1), 62(1) and (3), and Form E
RSS 1953, c 275
Land Surveyors Act Land Surveyors Act
Saskatchewan Land Surveyors Act
Saskatchewan Land Surveyors Act
Saskatchewan Land Surveyors Act
Saskatchewan Land Surveyors Act
Saskatchewan Land Surveyors Act Amended by SS 1955, c 70
Omitted from 1953 Revision
Historical Table of Public Statutes 1909–1978 S
327
Repealed by SS 1962, c 54 SS 1962, c 54 Saskatchewan Land Surveyors Act, 1962 Repealed by 1965 Revision RSS 1965, c 304 Saskatchewan Land Surveyors Act Amended by SS 1970, c 8, s 19
SS 1972, c 1, s 32 SS 1973-74. c 100
Repealed by 1978 Revision RSS 1978, c S-27 Saskatchewan Land Surveyors Act
SASKATCHEWAN LOANS ACT
SS 1909, c 2 Saskatchewan Loans Act Repealed by 1909 Revision RSS 1909, c 33 Saskatchewan Loans Act Amended by SS 1917 (2nd), c 15
SS 1918-19, c 6 Repealed by SS 1919-20, c 3
SS 1919-20, c 3 Saskatchewan Loans Act, 1919 Repealed by 1920 Revision RSS 1920, c 27 Saskatchewan Loans Act Amended by SS 1923, c 10
SS 1925-26, c 5 Repealed by 1930 Revision
RSS 1930, c 34 Saskatchewan Loans Act Amended by SS 1931, c 23 SS 1931, c 24 SS 1934-35, c 10 SS 1936, c 9
Repealed by 1940 Revision, except for SS 1934-35, c 10, ss 2(3)
RSS 1940, c 46 Saskatchewan Loans Act Amended by SS 1941, c 8 Repealed by SS 1950, c 18
SS 1950, c 18 Saskatchewan Loans Act, 1950 Amended by SS 1951, c 23 SS 1952, c 27
Repealed by 1953 Revision RSS 1953, c 54 Saskatchewan Loans Act Amended by SS 1957, c 19
SS 1960, c 87 SS 1961, c 20 SS 1962, c 23 SS 1964, c 60
Repealed by 1965 Revision RSS 1965, c 58 Saskatchewan Loans Act Repealed by 1978 Revision
Historical Table of Public Statutes 1909–1978 S
328
RSS 1978, c S-28 Saskatchewan Loans Act
SASKATCHEWAN/MANITOBA/CANADA-AGREEMENT
SS 1918-19, c 89 An Act to ratify An Agreement between the Government of the Dominion of Canada and the Governments of the Provinces of Manitoba and Saskatchewan
SASKATCHEWAN MEDICAL CARE INSURANCE ACT
SS 1961 (2nd), c 1 Saskatchewan Medical Care Insurance Act, 1961 Amended by SS 1962, c 68 SS 1962 (2nd), c 1 SS 1965, c 62
Repealed by 1965 Revision, except for SS 1962 (2nd), c 1, s 21
RSS 1965, c 255 Saskatchewan Medical Care Insurance Act Amended by SS 1966, c 40 SS 1967, c 56 SS 1968, c 47, s 7 SS 1968, c 65 SS 1969, c 55 SS 1970, c 60 SS 1971, c 45 SS 1971 (2nd), c 8 SS 1972, c 111 SS 1973, c 95
Repealed by 1978 Revision, except for SS 1967, c 56, s 6; SS 1971 (2nd), c 8, s 6(2); SS 1973, c 95, s 6
RSS 1978, c S-29 Saskatchewan Medical Care Insurance Act
SASKATCHEWAN MINING AND DEVELOPMENT CORPORATION ACT
SS 1976-77, c 74 Saskatchewan Mining and Development Corporation Act, 1977
Repealed by 1978 Revision
Omitted from consolidation in 1920
Historical Table of Public Statutes 1909–1978 S
329
RSS 1978, c S-30 Saskatchewan Mining and Development Corporation Act
SASKATCHEWAN MULTICULTURAL ACT
SS 1973-74, c 101 Saskatchewan Multicultural Act, 1974 Repealed by 1978 Revision RSS 1978, c S-31 Saskatchewan Multicultural Act
SASKATCHEWAN-NORTHWEST TERRITORIES BOUNDARY ACT
SS 1966, c 89 Saskatchewan-Northwest Territories Boundary Act, 1966
Omitted from consolidation in 1978
SASKATCHEWAN OIL AND GAS CORPORATION ACT
SS 1973, c 96 Saskatchewan Oil and Gas Corporation Act, 1973 Amended by SS 1978, c 10, s 37 Repealed by 1978 Revision
RSS 1978, c S-32 Saskatchewan Oil and Gas Corporation Act
SASKATCHEWAN RAILWAY ACT
SS 1906, c 30 Railway Act Amended by SS 1909, c 35 Repealed by 1909 Revision
RSS 1909, c 75 Railway Act Amended by SS 1910-11, c 41, s 3 SS 1912, c 42, s 7 SS 1913, c 33 SS 1918-19, c 32
Repealed by 1920 Revision RSS 1920, c 79 Saskatchewan Railway Act Repealed by 1930 Revision RSS 1930, c 96 Saskatchewan Railway Act Amended by SS 1934-35, c 7, s 3
Repealed by 1940 Revision RSS 1940, c 116 Saskatchewan Railway Act Repealed by 1953 Revision RSS 1953, c 127 Saskatchewan Railway Act Repealed by 1965 Revision
Historical Table of Public Statutes 1909–1978 S
330
RSS 1965, c 134 Saskatchewan Railway Act Repealed by 1978 Revision RSS 1978, c S-33 Saskatchewan Railway Act
SASKATCHEWAN RECONSTRUCTION COUNCIL ACT
SS 1939, c 91 Industrial Development Board Act, 1939 Amended by SS 1940, c 103 Repealed by 1940 Revision
RSS 1940, c 319 Industrial Development Board Act Repealed by SS 1943, c 68 SS 1943, c 68 Saskatchewan Reconstruction Council Act, 1943 Repealed by SS 1953, c 118, s 9
SASKATCHEWAN/REGINA AGREEMENT
SS 1918-19, c 93 An Act to validate and confirm a Certain Agreement between the Government of the Province of Saskatchewan and the City of Regina
SASKATCHEWAN RELIEF COMMISSION ACT
SS 1932, c 74 Saskatchewan Relief Commission Act, 1932 Amended by SS 1933, c 79 SS 1934, c 58
Repealed by The Saskatchewan Relief Commission Winding Up Act, 1935, SS 1934-35, c 91, except for ss 3, 10, 11 and 19
SASKATCHEWAN TELECOMMUNICATIONS ACT
SS 1953, c 16 Saskatchewan Government Telephones Act, 1953 Repealed by 1953 Revision RSS 1953, c 37 Saskatchewan Government Telephones Act Amended by SS 1956, c 9
SS 1958, c 9 SS 1960, c 19 SS 1962, c 34 SS 1964, c 52
Repealed by 1965 Revision, except for SS 1958, c 9, s 2
Omitted from consolidation in 1920
Historical Table of Public Statutes 1909–1978 S
331
RSS 1965, c 42 Saskatchewan Government Telephones Act Amended by SS 1966, c 7 SS 1968, c 62 SS 1971, c 46 SS 1973-74, c 102 Name change effected by Saskatchewan Government Telephones Change of Name Act, 1969 SS 1976, c 54 SS 1976-77, c 75 SS 1977-78, c 36 SS 1978, c 10, s 36 SS 1978, c 52
Repealed by 1978 Revision, except for SS 1976-77, c 75, s 4
RSS 1978, c S-34 Saskatchewan Telecommunications Act
SASKATCHEWAN TELECOMMUNICATIONS SUPERANNUATION ACT
SS 1928, c 8 Telephone Department Superannuation Act, 1928 Amended by SS 1928-29, c 76
Repealed by 1930 Revision, except for ss 7(2) (trans)
RSS 1930, c 10 Telephone Department Superannuation Act Amended by SS 1931, c 6 SS 1933, c 3 SS 1936, c 4
Repealed by 1940 Revision RSS 1940, c 10 Telephone Department Superannuation Act Amended by SS 1943, c 4
SS 1944, c 8 Repealed by 1953 Revision
RSS 1953, c 11 Telephone Department Superannuation Act Repealed by SS 1955, c 9 SS 1955, c 9 Saskatchewan Government Telephones
Superannuation Act, 1955 Amended by SS 1956, c 5
SS 1957, c 7 SS 1959, c 24 SS 1962, c 62 SS 1963, c 41 SS 1965, c 54
Repealed by 1965 Revision, except for SS 1965, c 54, s 2
Historical Table of Public Statutes 1909–1978 S
332
RSS 1965, c 14 Saskatchewan Government Telephones Superannuation Act
Amended by SS 1967, c 6 SS 1969, c 53 Name changed SS 1970, c 62 SS 1972, c 112 and 113 SS 1973, c 97 SS 1976-77, c 76 SS 1976-77, c 86, s 57 and 61
Repealed by 1978 Revision except for SS 1970, c 62, s 5(2); SS 1972, c 113, s 16(1); SS 1973, c 97, s 2(2)
RSS 1978, c S-35 Saskatchewan TelecommunicationsSuperannuation Act
SASKATCHEWAN TEMPERANCE ACT
SS 1917, c 23 Saskatchewan Temperance Act
SASKATCHEWAN WATER SUPPLY BOARD DEFICIT ACT
SS 1973, c 98 Saskatchewan Water Supply Board Deficit Act, 1973 Omitted from consolidation in 1978
SASKATCHEWAN YOUTH ACT
SS 1965, c 63 Saskatchewan Youth Act, 1965 Repealed by 1965 Revision RSS 1965, c 418 Saskatchewan Youth Act Amended by SS 1966, c 37
Repealed by SS 1972, c 114
SASKATOON HIGH SCHOOL DISTRICT ACT No. 7
Superseded by SS 1919-20, c 70
Historical Table of Public Statutes 1909–1978 S
333
SS 1954, c 48 An Act respecting The Saskatoon Collegiate Institute Board, The Town of Sutherland and the Rural Municipality of Cory No. 344
Omitted from consolidation in 1965
SASKATOON POWER PLANT SALE ACT
SS 1928-29, c 5 An Act to validate and confirm a Certain Agreement between the City of Saskatoon and His Majesty the King in the Right of the Province of Saskatchewan
SASKATOON TAX SALES OF LAND ACT
SS 1936, c 58 An Act respecting the City of Saskatoon Affected by SS 1937, c 41
SASKTEL see SASKATCHEWAN TELECOMMUNICATIONS ACT
SCHOOL ACT
CO 1898, c 75 School Ordinance Repealed by 1901, c 29 1901, c 29 School Ordinance Amended by SS 1909, c 28
Repealed by 1909 Revision RSS 1909, c 100 School Act Amended by SS 1910-11, c 26
SS 1912, c 32 SS 1912-13, c 35 SS 1913, c 49 SS 1914, c 16, s 3
Repealed by SS 1915, c 23 SS 1915, c 23 School Act Amended by SS 1915, c 43, s 43
SS 1916, c 24 SS 1917, c 19 SS 1917 (2nd), c 32 SS 1918-19, c 48 SS 1919-20, c 37
Omitted from consolidation in 1930
Historical Table of Public Statutes 1909–1978 S
334
Repealed by 1920 Revision RSS 1920, c 110 School Act Amended by SS 1920, c 46
SS 1921-22, c 47 SS 1923, c 39 SS 1924-25, c 32 SS 1925-26, c 30 SS 1927, c 35 SS 1928, c 48 SS 1928-29, c 45 SS 1930, c 45 SS 1930, c 46
Repealed by 1930 Revision RSS 1930, c 131 School Act Amended by SS 1931, c 52
SS 1934-35, c 49 SS 1936, c 70 SS 1937, c 53 SS 1939, c 64 SS 1940, c 75
Repealed by 1940 Revision, except for ss 257(2); SS 1931, c 52, s 23; SS 1936, c 70, s 10; SS 1937, c 53, s 6(2) and 10
RSS 1940, c 165 School Act Amended by SS 1941, c 53 SS 1942, c 49 SS 1943, c 42 SS 1944, c 57 SS 1944 (2nd), c 40 (see note *) SS 1945, c 66 SS 1947, c 59 SS 1948, c 51 SS 1949, c 59 SS 1950, c 57 SS 1951, c 55 SS 1952, c 64 SS 1953, c 65
Repealed by 1953 Revision, except for s 125; SS 1942, c 49, s 7(3); SS 1944, c 57, s 5(2); SS 1950, c 57, s 7(2)
Historical Table of Public Statutes 1909–1978 S
335
RSS 1953, c 169 School Act Amended by SS 1954, c 46 SS 1955, c 46 SS 1956, c 31 SS 1957, c 53 SS 1958, c 61 SS 1958, c 99, s 11 SS 1959, c 71 SS 1959, c 109, s 11, 16 and 17 SS 1960, c 60 SS 1961, c 2 SS 1962, c 27 SS 1963, c 43 SS 1964, c 19 SS 1965, c 48
Repealed by 1965 Revision, except SS 1959, c 109, s 16 RSS 1965, c 184 School Act Amended by SS 1966, c 78
SS 1966, c 86, s 10 SS 1967, c 35 SS 1968, c 66 SS 1969, c 56 SS 1970, c 63 SS 1971, c 47 SS 1972, c 115 SS 1973, c 99 SS 1973-74, c 103 and 104 SS 1974-75, c 46
Repealed by Education Act, 1978, SS 1978, c 17 RSS 1978, c S-36 School Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
Note: * SS 1944 (2nd), c 40 noted as superseded by SS 1951, c 55 in 1953 Revision
SCHOOL ASSESSMENT ACT
1901, c 30 School Assessment Ordinance Amended by SS 1909, c 29 Repealed by 1909 Revision
RSS 1909, c 101 School Assessment Act Amended by SS 1910-11, c 27
Historical Table of Public Statutes 1909–1978 S
336
Repealed by SS 1915, c 25 School Assessment Act Amended by
Repealed by
RSS 1920, c 112 School Assessment Act Amended by
Repealed by RSS 1930, c 133 School Assessment Act Amended by
SS 1912-13, c 36 SS 1913, c 50 SS 1915, c 25 SS 1916, c 25 SS 1917 (2nd), c 331 SS 1918-19, c 49 SS 1919-20, c 38 1920 Revision, except for s 5(a) (tax exemption to soldiers during WWI); s 54 (cif) SS 1921-22, c 49 SS 1923, c 41 SS 1924, c 24 SS 1924-25, c 33 SS 1925-26, c 31 SS 1927, c 36 SS 1928, c 50 SS 1928-29, c 46 SS 1930, c 48 1930 Revision, except for s 29 and Form E SS 1931, c 53 SS 1932, c 44 SS 1933, c 44 SS 1934, c 37
SS 1934-35, c 50 SS 1934-35, c 51
Repealed by SS 1936, c 72, except for SS 1931, c 53, s 7 SS 1936, c 72 School Assessment Act, 1936 Amended by SS 1937, c 54
SS 1938, c 51 SS 1939, c 65 SS 1940, c 77
Repealed by 1940 Revision RSS 1940, c 168 School Assessment Act Repealed by SS 1941, c 54 SS 1941, c 54 School Assessment Act, 1941 Amended by SS 1942, c 50
SS 1943, c 43 SS 1945, c 68 SS 1946, c 53
Historical Table of Public Statutes 1909–1978 S
337
SS 1947, c 61 Repealed by SS 1948, c 53, except for SS 1947, c 61, s 5(2)
SS 1948, c 53 School Assessment Act, 1948 Amended by SS 1953, c 67 Repealed by 1953 Revision, except for s 30
RSS 1953, c 172 School Assessment Act Amended by SS 1956, c 33 SS 1958, c 43 SS 1963, c 27
Repealed by 1965 Revision, except SS 1963, c 27, s 6 RSS 1965, c 187 School Assessment Act Amended by SS 1971, c 48
Repealed by SS 1973, c 100 SS 1973, c 100 School Assessment Act, 1973 Repealed by Education Act, 1978, SS 1978, c 17 RSS 1978, c 17 School Assessment Act Repealed by 1978 Revision RSS 1978, c S-37 School Assessment Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
SCHOOL ATTENDANCE ACT
SS 1917, c 19 School Attendance Act Amended by SS 1918-19, c 51 SS 1919-20, c 40
Repealed by 1920 Revision, except for s 28 (cif) RSS 1920, c 111 School Attendance Act Amended by SS 1921-22, c 48
SS 1923, c 40 SS 1928, c 49 SS 1930, c 47
Repealed by 1930 Revision RSS 1930, c 132 School Attendance Act Amended by SS 1936, c 71
Repealed by 1940 Revision RSS 1940, c 167 School Attendance Act Amended by SS 1944, c 58
Repealed by 1953 Revision RSS 1953, c 171 School Attendance Act Amended by SS 1957, c 55
SS 1964, c 21 Repealed by 1965 Revision
RSS 1965, c 186 School Attendance Act Amended by SS 1966, c 19 SS 1967, c 37
Repealed by Education Act, 1978, SS 1978, c 17 RSS 1978, c S-38 School Attendance Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
Historical Table of Public Statutes 1909–1978 S
338
SCHOOL DISTRICT LOANS ACT
SS 1937, c 58 An Act to authorize Certain Loans by the Province to School Districts
Amended by SS 1939, c 67
SCHOOL GRANTS ACT
1901, c 31 School Grants Ordinance Amended by Repealed by
SS 1909, c 30 School Grants Act Repealed by RSS 1909, c 102 School Grants Act
Amended by
Repealed by RSS 1920, c 113 School Grants Act Repealed by SS 1920, c 47 School Grants Act, 1920 Amended by
Repealed by
1904, c 10 SS 1909, c 30 1909 Revision, except for s 6 (not consolidated, but unrepealed)SS 1912, c 34 SS 1912-13, c 37 SS 1913, c 51 SS 1915, c 24 SS 1917 (2nd), c 34 SS 1918-19, c 50 SS 1919-20, c 39 1920 Revision SS 1920, c 47 SS 1921-22, c 50 SS 1923, c 42 SS 1925-26, c 32 SS 1927, c 37 SS 1928, c 51 SS 1928-29, c 47 SS 1930, c 49 1930 Revision RSS 1930, c 134 School Grants Act Amended by
SS 1937, c 55 SS 1938, c 52 SS 1939, c 66 SS 1940, c 78 Repealed by 1940 Revision, except for SS 1940, c 78, s 4 RSS 1940, C 169 School Grants Act Amended by
SS 1941, c 55 SS 1943, c 44 SS 1944, c 59
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 S
339
SS 1945, c 69 SS 1946, c 54 SS 1947, c 62 SS 1948, c 54 SS 1950, c 59 SS 1952, c 66 SS 1953, c 68
Repealed by 1953 Revision, except for SS 1941, c 55, s 4; SS 1943, c 44, s 4; SS 1944, c 59, s 3; SS 1947, c 62, s 4; SS 1948, c 54, s 2; SS 1950, c 59, s 3; SS 1952, c 66, s 3; SS 1953, c 68, s 4
RSS 1953, c 173 School Grants Act Amended by SS 1954, c 49 SS 1955, c 48 SS 1956, c 34 SS 1957, c 56 SS 1958, c 63 SS 1959, c 73
Repealed by SS 1960, c 62
SCHOOL GRANTS PAYMENT ACT
SS 1932, c 45 An Act Governing the Payment of School Grants Repealed by SS 1937, c 55, s 6
SCHOOL LOANS (TEMPORARY) ACT
SS 1914, c 16 An Act to Validate Temporary Loans for School Purposes (sections 1 and 2)
SCIENCE COUNCIL ACT
SS 1974-75, c 47 Science Council Act, 1975 Repealed by 1978 Revision RSS 1978, c S-39 Science Council Act
Historical Table of Public Statutes 1909–1978 S
340
SCOTT DEBT REORGANIZATION ACT
SS 1925-26, c 66 An Act to ratify and confirm an Agreement between the Town of Scott and Certain Other Parties
SCOTT (MUNICIPAL BOUNDARIES) ACT
SS 1920, c 78 An Act respecting the Town of Scott
SCRAP VEHICLES ACT
SS 1973, c 101 Scrap Vehicles Act, 1973 Repealed by 1978 Revision, except for s 6 RSS 1978, c S-40 Scrap Vehicles Act
SECONDARY EDUCATION ACT
SS 1907, c 25 Secondary Education Act Amended by SS 1908, c 20 SS 1908, c 38 SS 1909, c 27
Repealed by 1909 Revision RSS 1909, c 99 Secondary Education Act Amended by SS 1910-11, c 25
SS 1912, c 33 SS 1912-13, c 34 SS 1915, c 43, s 19 SS 1918-19, c 47 SS 1919-20, c 36
Repealed by 1920 Revision RSS 1920, c 109 Secondary Education Act Amended by SS 1920, c 45
SS 1921-22, c 46 SS 1924, c 23 SS 1925-26, c 29 SS 1927, c 34 SS 1928, c 47 SS 1930, c 44
Omitted from consolidation in 1930, but left unrepealed
Historical Table of Public Statutes 1909–1978 S
341
Repealed by 1930 Revision RSS 1930, c 130 Secondary Education Act Amended by SS 1934-35, c 48
SS 1936, c 69 SS 1937, c 52 SS 1938, c 50 SS 1939, c 63 SS 1940, c 74
Repealed by 1940 Revision, except for SS 1936, c 69, s 7; SS 1937, c 52, s 5(2)
RSS 1940, c 164 Secondary Education Act Amended by SS 1941, c 52 SS 1942, c 48 SS 1943, c 41 SS 1944, c 56 SS 1945, c 65 SS 1947, c 58 SS 1948, c 50 SS 1950, c 56 SS 1951, c 54 SS 1953, c 64
Repealed by 1953 Revision, except for s 33; SS 1941, c 52, s 7; SS 1943, c 41, s 7; SS 1944, c 56, s 4; SS 1950, c 56, s 3(2)
RSS 1953, c 168 Secondary Education Act Amended by SS 1954, c 45 SS 1955, c 45 SS 1956, c 30 SS 1957, c 52 SS 1958, c 60 SS 1959, c 70 SS 1960, c 59 SS 1961, c 28 SS 1962, c 26 SS 1963, c 60 SS 1964, c 18 SS 1965, c 47
Repealed by 1965 Revision, except for SS 1954, c 45, s 3(2); SS 1955, c 45, s 6; SS 1956, c 30, s 2; SS
Historical Table of Public Statutes 1909–1978 S
342
1957, c 52, s 4(1); SS 1958, c 60, s 7(1); SS 1962, c 26, s 4; SS 1965, c 47, s 8
RSS 1965, c 183 Secondary Education Act Amended by SS 1966, c 17 SS 1967, c 34 SS 1968, c 66 SS 1969, c 58 SS 1970, c 22, s 12(3) SS 1970, c 64 SS 1971, c 49 SS 1972, c 116 SS 1973, c 102
Repealed by Education Act, 1978, SS 1978, c 17 RSS 1978, c S-41 Secondary Education Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
SECURITY FRAUDS PREVENTION ACT
SS 1914, c 18 Sale of Shares Act Repealed by SS 1916, c 15
SS 1916, c 15 Sale of Shares Act Amended by SS 1917 (2nd), c 62
Repealed by SS 1919-20, c 63
SS 1919-20, c 63 Sale of Shares Act, 1920 Repealed by 1920 Revision, except for s 27 (cif)
RSS 1920, c 199 Security Frauds Prevention Act, 1929 Repealed by SS 1930, c 74
SS 1930, c 74 Security Frauds Prevention Act, 1930 Repealed by 1930 Revision
RSS 1930, c 239 Security Frauds Prevention Act Amended by SS 1931, c 76 SS 1937, c 84 SS 1938, c 83
Repealed by 1940 Revision
RSS 1940, c 287 Security Frauds Prevention Act Amended by SS 1942, c 66 SS 1950, c 90 SS 1953, c 108
Repealed by 1953 Revision
RSS 1953, c 361 Security Frauds Prevention Act Repealed by SS 1954, c 89
SS 1954, c 89 Securities Act, 1954 Amended by SS 1956, c 70 SS 1959, c 31 SS 1960, c 78 SS 1963, c 76
Repealed by 1965 Revision
Historical Table of Public Statutes 1909–1978 S
343
RSS 1965, c 396 Securities Act Amended by SS 1966, c 82 Repealed by SS 1967, c 81
SS 1967, c 81 Securities Act, 1967 Amended by SS 1968, c 70 SS 1969, c 59 SS 1970, c 65 SS 1976-77, c 77
Repealed by 1978 Revision RSS 1978, c S-42 Securities Act
SEDUCTION ACT
1903 (2nd), c 8 An Ordinance respecting the Action for Seduction Repealed by 1909 Revision RSS 1909, c 139 An Act respecting Actions for Seduction Repealed by 1920 Revision RSS 1920, c 57 Seduction Act Repealed by 1930 Revision RSS 1930, c 70 Seduction Act Repealed by 1940 Revision RSS 1940, c 91 Seduction Act Repealed by 1953 Revision RSS 1953, c 101 Seduction Act Repealed by 1965 Revision RSS 1965, c 108 Seduction Act Repealed by 1978 Revision RSS 1978, c S-43 Seduction Act
SEED-CONTROL AREAS ACT
SS 1938, c 61 Forage Crop Seed Protection Act, 1938 Repealed by 1940 Revision RSS 1940, c 204 Forage Crop Seed Protection Act Repealed by SS 1951, c 63 SS 1951, c 63 Seed-control Areas Act, 1951 Amended by SS 1952, c 78
Repealed by 1953 Revision RSS 1953, c 217 Seed-control Areas Act Repealed by 1965 Revision RSS 1965, c 238 Seed-control Areas Act Repealed by 1978 Revision RSS 1978, c S-44 Seed-control Areas Act
SEED DEALERS ACT
SS 1956, c 41 Seed Dealers Act, 1956 Amended by SS 1957, c 62 SS 1960, c 20
Historical Table of Public Statutes 1909–1978 S
344
Repealed by 1965 Revision RSS 1965, c 239 Seed Dealers Act Amended by SS 1972, c 117
Repealed by 1978 Revision RSS 1978, c S-45 Seed Dealers Act
SEED GRAIN ADVANCES ACT
An Act respecting Seed Grain Amended by SS 1909, c 35, s 34 SS 1912, c 42, s 23 SS 1912-13, c 46, s 2
An Act respecting Seed Grain, Fodder and other Relief Amended by SS 1916, c 37, s 42 SS 1917, c 27 SS 1918-19, c 70
Amended by SS 1919-20, c 53 Amended by SS 1921-22, c 8 Amended by SS 1930, c 95 Amended by SS 1931, c 61 Amended by SS 1934-35, c 60
Seed Grain Advances Act, 1919 Seed Grain Advances Act, 1920An Act to Amend the Seed Grain Act, 1920Seed Grain Advances Act, 1930 Seed Grain Advances Act, 1931 An Act respecting certain Seed Grain Advances Acts Amended by SS 1934-35, c 61 Seed Grain Advances Act, 1935 Amended by SS 1936, c 83, s 15 Seed Grain Advances Act, 1936 Amended by SS 1937, c 63 Seed Grain Advances Act, 1937 Amended by SS 1938, c 59 Seed Grain Advances Act, 1938 Amended by SS 1939, c 71
SS 1908, c 8
SS 1915, c 33
SS 1918-19, c 71 SS 1919-20, c 53 SS 1921-22, c 8 SS 1930, c 95SS 1931, c 61 SS 1934-35, c 60 SS 1934-35, c 61 SS 1936, c 83 SS 1937, c 63 SS 1938, c 59 SS 1939, c 71 Seed Grain Advances Act, 1939
SEED GRAIN ADVANCES ACT
SS 1921-22, c 87 Seed Grain Advances Act, 1922 Repealed by 1930 Revision RSS 1930, c 157 Seed Grain Advances Act Repealed by 1940 Revision RSS 1940, c 194 Seed Grain Advances Act Repealed by 1953 Revision RSS 1953, c 206 Seed Grain Advances Act Repealed by 1965 Revision RSS 1965, c 227 Seed Grain Advances Act Repealed by 1978 Revision RSS 1978, c S-46 Seed Grain Advances Act
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 S
345
SEED GRAIN ADVANCES ACT, 1920 (No. 2)
SS 1920, c 75 Seed Grain Advances Act, 1920 (No. 2) Re 1921 crop
SEED GRAIN AND SUPPLIES (CANCELLATION OF INDEBTEDNESS) ACT
This Act cancels certain indebtedness re advances under: • Agricultural Aids Act, 1920
• Local Improvement Districts Act
• Local Improvements Districts Act (50%)
• Municipalities Relief Act, 1929
• Municipalities Relef Act, 1931
• Municipalities Seed Grain Act, 1917
• Municipalities Seed Grain Act, 1930
• Municipalities Seed Grain and Supply Act, 1938 (50%)
• Saskatchewan Relief Commission Act, 1932
• Temporary Seed Grain Advances Act, 1931
SS 1945, c 54 An Act for the Cancellation of Certain Indebtedness in respect of Advances of Seed Grain and Supplies
Amended by SS 1946, c 40 SS 1947, c 55
SENIOR CITIZENS HOME REPAIR ASSISTANCE ACT
SS 1973, c 103 Senior Citizens Home Repair Assistance Act, 1973 Amended by SS 1978, c 53 Repealed by 1978 Revision
RSS 1978, c S-47 Senior Citizens Home Repair Assistance Act
SESSIONAL INDEMNITY ACT (various years)
SS 1922, c 1 An Act respecting Allowances to Members of the Legislative Assembly for the Session of 1922
SS 1929, c 1 Sessional Indemnity Act, 1929
Omitted from consolidation in 1953
Omitted from consolidation in 1920 (effete)
Historical Table of Public Statutes 1909–1978 S
346
SS 1931, c 95 An Act respecting the Indemnity for the present Session of the Member for the Electoral Division of Estevan
SS 1944 (2nd), c 2 Sessional Indemnity Act, 1944
SS 1951 (2nd), c 1 Sessional Indemnity Act, 1951
SS 1961 (2nd), c 5 Sessional Indemnity Act, 1961 Omitted from consolidation in 1965, but left unrepealed
SS 1962 (2nd), c 4 Sessional Indemnity Act, 1962 Omitted from consolidation in 1965, but left unrepealed
SS 1966 (2nd), c 4 Sessional Indemnity Act, 1966 Omitted from consolidation in 1978 Repealed by SS 1983-84, c 52
SS 1970 (2nd), c 2 Sessional Indemnity Act, 1970 Omitted from consolidation in 1978 Repealed by SS 1983-84, c 52
SS 1971 (2nd), c 9 Sessional Indemnity Act, 1971 Amended by SS 1972, c 118 Omitted from consolidation in 1978
Repealed by SS 1983-84, c 52
SESSIONAL INDEMNITY (ACTIVE WAR SERVICE) ACT
SS 1945, c 2 An Act respecting Payment of Special Indemnity to Members of the Legislative Assembly while on Active Service
Repealed by SS 1952, c 7
SEWAGE DRAINAGE INQUIRY ACT
SS 1969, c 60 Sewage Drainage Inquiry Act, 1969 Amended by SS 1970, c 66 Repealed by 1978 Revision
RSS 1978, c S-48 Sewage Drainage Inquiry Act
SGI see SASKATCHEWAN GOVERNMENT INSURANCE ACT
SHEEP PROTECTION AND DOG LICENSING ACT
Historical Table of Public Statutes 1909–1978 S
347
SS 1927, c 53 Sheep Protection and Dog Licensing Act, 1927 Amended by SS 1928, c 69 Repealed by 1930 Revision
RSS 1930, c 207 Sheep Protection and Dog Licensing Act Amended by SS 1931, c 65 SS 1934-35, c 63 SS 1938, c 73
Repealed by 1940 Revision RSS 1940, c 250 Sheep Protection and Dog Licensing Act Amended by SS 1942, c 58
Repealed by 1953 Revision RSS 1953, c 322 Sheep Protection and Dog Licensing Act Repealed by 1965 Revision RSS 1965, c 355 Sheep Protection and Dog Licensing Act Repealed by 1978 Revision RSS 1978, c S-49 Sheep Protection and Dog Licensing Act
SHERIFFS AND DEPUTY SHERIFFS
CO 1898, c 23 An Ordinance Respecting Sheriffs and Deputy Sheriffs Repealed by Court Officials’ Act, SS 1907, c 13
SLANDER see LIBEL AND SLANDER ACT
SLOT MACHINE ACT
SS 1934-35, c 72 Slot Machine Act, 1935 Repealed by SS 1940, c 110 SS 1936, c 110 Slot Machine Act, 1936 Repealed by 1940 Revision [repealed by SS 1936, c 111;
repealing Act repealed by SS 1940, c 111) RSS 1940, c 281 Slot Machine Act Repealed by 1953 Revision RSS 1953, c 350 Slot Machine Act Repealed by 1965 Revision RSS 1965, c 385 Slot Machine Act Repealed by 1978 Revision RSS 1978, c S-50 Slot Machine Act
SMALL CLAIMS ENFORCEMENT ACT
SS 1913, c 31 Small Debts Recovery Act Amended by SS 1915, c 43, s 40 SS 1916, c 37, s 34 SS 1917, c 34, s 35
Historical Table of Public Statutes 1909–1978 S
348
SS 1919-20, c 60 Repealed by 1920 Revision
RSS 1920, c 60 Small Debts Recovery Act Amended by SS 1921-22, c 26 SS 1923, c 22 SS 1924-25, c 15 SS 1925-26, c 13
Repealed by 1930 Revision RSS 1930, c 73 Small Debts Recovery Act Amended by SS 1939, c 22
Repealed by 1940 Revision RSS 1940, c 86 Small Debts Recovery Act Repealed by 1953 Revision RSS 1953, c 94 Small Debts Recovery Act Repealed by SS 1959, c 13 SS 1959, c 13 Small Claims Enforcement Act, 1959 Amended by SS 1960, c 67
SS 1961, c 66 Repealed by 1965 Revision, except for ss 35 and 36
RSS 1965, c 102 Small Claims Enforcement Act Amended by SS 1973, c 104 SS 1978, c 54
Repealed by 1978 Revision RSS 1978, c S-51 Small Claims Enforcement Act
SNOWMOBILE ACT
SS 1973, c 105 Snowmobile Act, 1973 Amended by SS 1973-74, c 105 SS 1976-77, c 78 and 79
Repealed by 1978 Revision RSS 1978, c S-52 Snowmobile Act
SOCIETIES ACT
CO 1898, c 66 An Ordinance respecting Benevolent and other Societies
Repealed by 1909 Revision
RSS 1909, c 79 An Act respecting Benevolent and Other Societies Amended by SS 1912-13, c 4, s 21 SS 1913, c 67, s 16
Repealed by 1920 Revision RSS 1920, c 83 Benevolent Societies Act Amended by SS 1921-22, c 35
SS 1924-25, c 19
Historical Table of Public Statutes 1909–1978 S
349
Repealed by SS 1927, c 21 SS 1927, c 21 Benevolent Societies Act, 1927 Repealed by 1930 Revision RSS 1930, c 100 Benevolent Societies Act Amended by SS 1936, c 33
Repealed by 1940 Revision RSS 1940, c 120 Benevolent Societies Act Amended by SS 1941, c 20
SS 1942, c 25 Repealed by 1953 Revision
RSS 1953, c 132 Benevolent Societies Act Repealed by SS 1959, c 30 SS 1959, c 30 Societies Act, 1959 Repealed by 1965 Revision, except for s 56 RSS 1965, c 142 Societies Act Amended by SS 1970, c 8, s 15
SS 1972, c 1, s 28 Repealed by 1978 Revision
RSS 1978, c S-53 Societies Act
SOIL DRIFTING CONTROL ACT
SS 1938, c 60 Soil Drifting Control Act, 1938 Repealed by 1940 Revision RSS 1940, c 203 Soil Drifting Control Act Repealed by 1953 Revision RSS 1953, c 216 Soil Drifting Control Act Repealed by 1965 Revision RSS 1965, c 237 Soil Drifting Control Act Repealed by 1978 Revision RSS 1978, c S-54 Soil Drifting Control Act
SOLDIER SETTLEMENT BOARD ACT
SS 1918-19, c 74 An Act to assist The Soldier Settlement Board
SOLDIERS’ REPRESENTATION ACT
SS 1917, c 4 Soldiers’ Representation Act
SOUTH ANTLER SCHOOL DISTRICT ACT
SS 1910-11, c 29 An Act respecting the South Antler School District Omitted from consolidation in 1920
Omitted from consolidation in 1920
Omitted from consolidation in 1920
Historical Table of Public Statutes 1909–1978 S
350
SOUTH SASKATCHEWAN HOSPITAL CENTRE ACT
SS 1964, c 37 South Saskatchewan Hospital Centre Act, 1964 Repealed by 1965 Revision RSS 1965, c 254 South Saskatchewan Hospital Centre Act Amended by SS 1968, c 71
SS 1972, c 119 SS 1974-75, c 48 SS 1976-77, c 80
Repealed by 1978 Revision, except for s 18 RSS 1978, c S-55 South Saskatchewan Hospital Centre Act
SOUTH SASKATCHEWAN RIVER IRRIGATION ACT
SS 1966, c 79 South Saskatchewan River Irrigation Act, 1966 Amended by SS 1969, c 49 Repealed by 1978 Revision
RSS 1978, c S-56 South Saskatchewan River Irrigation Act
SOUTHERN SASKATCHEWAN CO-OPERATIVE STOCK YARDS LIMITED ACT
SS 1918-19, c 88 An Act to incorporate The Southern Saskatchewan Co-operative Stock Yards, Limited
Amended by SS 1919-20, c 80 SS 1921-22, c 5 SS 1923, c 3 SS 1924-25, c 5 SS 1947, c 118 SS 1964, c 55
SOUTH SASKATCHEWAN RIVER PROJECT AGREEMENT ACT
SS 1958, c 100 South Saskatchewan River Project Agreement Act, 1958
Omitted from consolidation in 1965
SPECIAL SURVEYS ACT
Omitted from consolidation in 1965
Historical Table of Public Statutes 1909–1978 S
351
SS 1912-13, c 24 Amended by SS 1913, c 23 SS 1915, c 41
Repealed by SS 1916, c 36 (see note *) SS 1916, c 36 Repealed by 1920 Revision, except for s 24 (application of
Act) RSS 1920, c 71 Amended by SS 1921-22, c 31
Repealed by 1930 Revision RSS 1930, c 85 Repealed by Land Surveys Act, 1933, SS 1933, c 20
Note: * SS 1916, c 36:24. This Act shall apply as well to any special survey at present authorised or made under thedirection of any municipality as to surveys hereafter made under the authority of this Act.
SPECIAL WARRANTS ACT
SS 1915, c 4 An Act relating to Certain Expenditures made under Special Warrants ordered by the Lieutenant Governor in Council
ST. WALBURG SEPARATE SCHOOL DISTRICT TAX PAYMENT
SS 1946, c 56 An Act to authorize the Payment of Certain Moneys to the St. Walburg Roman Catholic Separate School District No. 25 by the Board of the Turtleford School Unit No. 65 from the Trust Funds of the St. Walburg Village School District No. 1270
STABLE KEEPERS’ LIEN ACT
SS 1972, c 120 Stable Keepers’ Lien Act, 1972 Repealed by Animal Products Act, 1978, SS 1978, c 3 RSS 1978, c S-57 Stable Keepers’ Lien Act Repealed by Animal Products Act, RSS 1978 (Supp), c A-
20.2
Omitted from consolidation in 1920
Omitted from consolidation in 1953
Historical Table of Public Statutes 1909–1978 S
352
STATISTICS ACT
SS 1972, c 121 Statistics Act, 1972 Repealed by 1978 Revision RSS 1978, c S-58 Statistics Act
STATUTE LAW AMENDMENT ACT (various years)
SS 1947, c 117 Statute Law Amendment Act, 1947 SS 1949, c 124 Statute Law Amendment Act, 1949 In all references to His Majesty in Acts and
Regulations “Emperor of India” is struck out.
SS 1958, c 99 Statute Law Amendment Act, 1958 Repealed by SS 1959, c 109, s 17 SS 1972, c 122 Statute Law Amendment Act, 1972 Repealed by 1978 Revision, except for s 21
STATUTE REVISION ACT
1898 No. 39 1906, c 451908, c 37 Amended by SS 1908-9, c 15, s 7
SS 1909, c 35, s 17 Repealed by SS 1910-11, c 2
SS 1910-11, c 2 Repealed by SS 1917 (2nd), c 71 SS 1917 (2nd), c 71 Repealed by SS 1920, c 2 SS 1920, c 2 Obsolete SS 1928, c 2 Obsolete
SS 1930, c 3SS 1931, c 2 SS 1938, c 2 SS 1940, c 2 SS 1941, c 2 SS 1952, c 4
Consolidated Ordinances 1898 Revised Statutes Act 1906 *An Act to provide for the Consolidation of theStatutes of Saskatchewan
Revised Statutes of Saskatchewan 1909 ActRevised Statutes Act, 1917 Revised Statutes of Saskatchewan, 1920, ActRevised Statutes Act, 1928 Revised Statutes of Saskatchewan, 1930, ActRevised Statutes of Saskatchewan Act, 1931 Revised Statutes Act, 1938 Revised Statutes of Saskatchewan Act, 1940 Revised Statutes of Saskatchewan Act, 1941 Revised Statutes Act, 1952
STATUTES ACT
Obsolete Obsolete
Obsolete Obsolete Obsolete Obsolete
Historical Table of Public Statutes 1909–1978 S
353
RSS 1930, c 2 Consolidation of provisions formerly contained in Interpretation Act
Repealed by 1940 Revision
RSS 1940, c 2 Statutes Act Repealed by 1953 Revision RSS 1953, c 2 Statutes Act Repealed by 1965 Revision RSS 1965, c 2 Statutes Act Amended by SS 1970, c 68
Repealed by 1978 Revision RSS 1978, c S-59 Statutes Act
STATUTORY REFERENCES ACT
SS 1955, c 4 Statutory References Act, 1955 Repealed by 1965 Revision
STOCK INSPECTION ACT
1899, c 19 Stock Inspection Ordinance 1899 Amended by SS 1906, c 41 SS 1908, c 38
Repealed by 1909 Revision RSS 1909, c 114 Stock Inspection Act Amended by SS 1910-11, c 41, s 12
Repealed by 1920 Revision RSS 1920, c 121 Stock Inspection Act Amended by SS 1920, c 52
Repealed by 1930 Revision, except for ss 20(2) RSS 1930, c 146 Stock Inspection Act Repealed by SS 1939, c 70 SS 1939, c 70 Stock Inspection Act, 1939 Repealed by 1940 Revision RSS 1940, c 182 Stock Inspection Act Repealed by Brand and Brand Inspection Act, 1943, SS
1943, c 45
STOCK RAILWAY ACCIDENTS ACT
CO 1898, c 83 An Ordinance respecting Stock Injured by Railway Trains
Repealed by 1909 Revision
RSS 1909, c 126 An Act respecting Stock Injured by Railway Trains Repealed by 1920 Revision RSS 1920, c 170 Stock Railway Accidents Act Repealed by 1930 Revision RSS 1930, c 210 Stock Railway Accidents Act Repealed by 1940 Revision RSS 1940, c 257 Stock Railway Accidents Act Repealed by 1953 Revision
Historical Table of Public Statutes 1909–1978 S
354
RSS 1953, c 329 Stock Railway Accidents Act Repealed by 1965 Revision RSS 1965, c 363 Stock Railway Accidents Act Repealed by SS 1969, c 30, s 3
Stray Animals Ordinance Amended by Repealed by
Stray Animals Act Repealed by Stray Animals Act Repealed by Stray Animals Act Amended by
Repealed by Stray Animals Act, 1920 Repealed by Stray Animals Act Amended by
Repealed by
SS 1908, c 10 1909 Revision SS 1910-11, c 34 SS 1915, c 32 SS 1916, c 29 SS 1917, c 34, s 45 SS 1917 (2nd), c 39 SS 1918-19, c 53 SS 1919-20, c 47 1920 Revision, except for s 59 (cif) SS 1920, c 54 SS 1921-22, c 54 SS 1924, c 27 SS 1924-25, c 34 SS 1925-26, c 34 SS 1927, c 39 SS 1928, c 55 1930 Revision
Stray Animals Act Amended by SS 1933, c 50 SS 1936, c 76 SS 1937, c 62 SS 1940, c 83
Repealed by 1940 Revision Stray Animals Act Amended by SS 1943, c 46
SS 1944, c 64 SS 1945, c 74
Repealed by SS 1946, c 59
STRAY ANIMALS ACT
CO 1898, c 80
RSS 1909, c 117 SS 1910-11, c 34 SS 1915, c 32
SS 1919-20, c 47 RSS 1920, c 124
RSS 1930, c 149
RSS 1940, c 185
SS 1946, c 59 Stray Animals Act, 1946 Amended by SS 1947, c 67 SS 1948, c 61 SS 1949, c 68 SS 1950, c 63
Historical Table of Public Statutes 1909–1978 S
355
SS 1951, c 59 SS 1952, c 71 SS 1953, c 73
Repealed by 1953 Revision RSS 1953, c 193 Stray Animals Act Amended by SS 1956, c 38
SS 1957, c 60 SS 1959, c 37 SS 1961, c 1 SS 1963, c 21 SS 1964, c 6
Repealed by 1965 Revision, except SS 1957, c 60, s 2 RSS 1965, c 210 Stray Animals Act Amended by SS 1970, c 69
SS 1971, c 51 Repealed by SS 1976-77, c 82
SS 1976-77, c 82 Stray Animals Act, 1977 Repealed by 1978 Revision RSS 1978, c S-60 Stray Animals Act
STRAY ANIMALS O.C.
This section of The Statute Law Amendment Act, 1913 gave power to the Lieutenant Governor in Council to prohibit running at large of certain animals in certain areas of Saskatchewan between November 1 in one year and May 18 of the following year.
SS 1913, c 67, s 32 Repealed by Stray Animals Act, SS 1915, c 32
STUDENT ASSISTANCE AND STUDENT AID FUND ACT
SS 1949, c 62 Student Aid Fund Act, 1949 Repealed by 1953 Revision RSS 1953, c 179 Student Aid Fund Act Amended by SS 1959, c 74
SS 1962, c 29 Repealed by 1965 Revision, except for SS 1962, c 29, s 4
RSS 1965, c 195 Student Aid Fund Act Amended by SS 1966, c 58 SS 1971, c 52 SS 1972, c 123 SS 1973, c 107 SS 1976-77, c 83
Historical Table of Public Statutes 1909–1978 S
356
Repealed by 1978 Revision, except for SS 1972, c 123, s 4(2)
RSS 1978, c S-61 Student Assistance and Student Aid Fund Act
STULMAN GAS LIMITED ACT
Limitation of Civil Rights Act and Land Contracts (Actions) Act do not apply to mortgages, etc., of Stulman Gas Limited
SS 1958, c 101 Stulman Gas Limited Act, 1958 Omitted from consolidation in 1965
SUBDIVISIONS ACT
SS 1914, c 9 An Act respecting Subdivisions Amended by SS 1916, c 37, s 36 SS 1917 (2nd), c 51
Repealed by 1920 Revision RSS 1920, c 101 Subdivisions Act Amended by SS 1920, c 41
SS 1924-25, c 25 Repealed by 1930 Revision
RSS 1930, c 120 Subdivisions Act Amended by SS 1936, c 45 SS 1939, c 41 SS 1940, c 52
Repealed by 1940 Revision RSS 1940, c 144 Subdivisions Act Amended by SS 1945, c 46
Repealed by 1953 Revision RSS 1953, c 154 Repealed by 1965 Revision RSS 1965, c 169 Subdivisions Act Repealed by 1978 Revision RSS 1978, c S-62 Subdivisions Act
SUCCESSION DUTY ACT
1903 (2nd) No. 5 Succession Duty Ordinance Amended by SS 1908, c 24 Repealed by 1909 Revision
RSS 1909, c 38 Succession Duty Act Repealed by SS 1917 (2nd), c 16 (see note *)
Historical Table of Public Statutes 1909–1978 S
357
SS 1917 (2nd), c 16 Succession Duty Act, 1917 Amended by SS 1918-19, c 18 SS 1919-20, c 13 (see note **)
Repealed by 1920 Revision, except for ss 28, 33 and 36
RSS 1920, c 30 Succession Duty Act Amended by SS 1920, c 22 SS 1921-22, c 18
Repealed by SS 1923, c 13 Succession Duty Act, 1923 Amended by
Superseded by
SS 1923, c 13 SS 1928, c 13 SS 1930, c 15
SS 1930, c 15 Succession Duty Act, 1930 Repealed by 1930 Revision RSS 1930, c 37 Succession Duty Act Amended by SS 1931, c 25
SS 1932, c 11 SS 1933, c 11 SS 1934, c 6
Repealed by SS 1934-35, c 12, except for SS 1934, c 6, s 45
SS 1934-35, c 12 Succession Duty Act, 1935 Amended by SS 1936, c 11 SS 1937, c 5
Repealed by SS 1938, c 11 SS 1938, c 11 Succession Duty Act, 1938 Amended by SS 1940, c 12
Repealed by 1940 Revision, except for s 91 and SS 1940, c 12, s 30
RSS 1940, c 50 Succession Duty Act Amended by SS 1942, c 9 SS 1944 (2nd), c 21 SS 1945, c 20
Suspended in operation by
Taxation Agreement Act, 1947, SS 1947, c 23
Repealed by SS 1972, c 124, c 79 (trans application) SS 1972, c 124 Succession Duty Act, 1972 Amended by SS 1973-74, c 106
SS 1974-75, c 50 Repealed by SS 1976-77, c 84
Note: * SS 1917 (2nd), c 16 (as amended):28. The preceding sections 24 to 27, both inclusive, shall apply to the property of all persons in respect ofwhich duty is claimed whether such persons have died before or shall die after the passing of this Act.
Enacted by SS 1919-20, c 13, ss 8 and 9:
Historical Table of Public Statutes 1909–1978 S
358
33. Except as to the rate of duty and as to the liability for duty on any property transferred inter vivos, andas to the amended definition of ‘aggregate value’ contained in this amendment, The Succession Duty Act,1917, as amended by chapter 19 of the statutes deemed to be and to declare the law relating tosuccession duty since the twenty-first day of November, 1903, save as to any action or referenceheretofore determined in any court or as to any estate upon which duty has been fully paid and satisfied.…36. Notwithstanding anything contained in The Succession Duty Act, being chapter 38 of The Revised Statutesof Saskatchewan 1909, or in any statute heretofore enacted, there shall be no limitation to the time withinwhich the province may commence action for or in respect of succession duty in any estate, and this provisionshall be deemed to be and declare the law, and to have been in full force and effect, as of, from and after thetwenty-first day of November 1903.
SUMMARY OFFENCES PROCEDURE ACT
SS 1969, c 62 Summary Offences Procedure Act, 1969 Amended by SS 1970, c 70 SS 1971, c 53 SS 1972, c 125 SS 1973-74, c 107 SS 1976, c 55 SS 1976-77, c 85
Repealed by 1978 Revision RSS 1978, c S-63 Summary Offences Procedure Act
SUPERANNUATION ALLOWANCES (FRASER AND MCNAB) ACT
SS 1931, c 94 An Act to provide Superannuation Allowances for Certain Former Officials
SUPERANNUATION (SUPPLEMENTARY PROVISIONS) ACT
SS 1965, c 59 Superannuation Act, 1965 Repealed by 1965 Revision RSS 1965, c 16 Superannuation Act Amended by SS 1966, c 3
SS 1967, c 2 SS 1969, c 63
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 S
359
SS 1970, c 71 SS 1972, c 126 SS 1973, c 108 SS 1973-74, c 108 SS 1974-75, c 51 SS 1976, c 56
Repealed by SS 1976-77, c 86 SS 1976-77, c 86 Superannuation (Supplementary Provisions) Act, 1977 Amended by SS 1978, c 56
Repealed by 1978 Revision RSS 1978, c S-64 Superannuation (Supplementary Provisions) Act
SUPPLEMENTARY REVENUE ACT
This Act levied a rate of 1 cent/acre on every owner or occupant of land “for the purpose of supplementing the revenues of the Crown” – see s 3.
SS 1907, c 3 Amended by SS 1908, c 9 SS 1909, c 6
Repealed by 1909 Revision RSS 1909, c 37 Amended by SS 1912-13, c 46, s 14
SS 1913, c 67, s 36 SS 1915, c 37, s 9
Repealed by SS 1917 (2nd), c 2 SS 1917 (2nd), c 21 Supplementary Revenue Act, 1917 Amended by SS 1919-20, c 4
Repealed by 1920 Revision, except for s 19 (cif) RSS 1920, c 28 Repealed by SS 1920, c 21 (trans application)
SURFACE RIGHTS ACQUISITION AND COMPENSATION ACT
SS 1968, c 73 Surface Rights Acquisition and Compensation Act, 1968
Amended by SS 1972, c 127 SS 1973, c 109 SS 1974-75, c 52 SS 1978, c 57
Repealed by 1978 Revision, except for SS 1973, c 109, s 8 and 10; SS 1974-75, c 42, s 2
Historical Table of Public Statutes 1909–1978 S
360
RSS 1978, c S-65 Surface Rights Acquisition and Compensation Act
SURROGATE COURT ACT
SS 1907, c 10 Surrogate Courts Act Amended by SS 1908, c 23 SS 1908, c 38
Repealed by RSS 1909, c 54 Surrogate Courts Act Amended by
Repealed by RSS 1920, c 41 Surrogate Courts Act Amended by
Repealed by RSS 1930, c 51 Surrogate Courts Act Amended by
1909 Revision, except for s 85 (cif) SS 1912, c 21 SS 1913, c 67, s 11 SS 1915, c 43, s 9 SS 1916, c 37, s 13 SS 1918-19, c 28 SS 1919-20, c 17 1920 Revision SS 1920, c 27 SS 1921-22, c 23 SS 1923, c 18 SS 1924, c 5 SS 1924-25, c 12 SS 1925-26, c 7 SS 1928, c 20 SS 1928-29, c 15 SS 1930, c 21 1930 Revision, except for s 37 SS 1931, c 29 SS 1932, c 17 SS 1934-35, c 21 SS 1936, c 18 SS 1937, c 15 SS 1939, c 18 SS 1940, c 25
Repealed by 1940 Revision RSS 1940, c 63 Surrogate Courts Act Amended by SS 1942, c 12
SS 1943, c 11 SS 1944, c 18 SS 1945, c 23
Historical Table of Public Statutes 1909–1978 S
361
SS 1946, c 18 SS 1947, c 31 SS 1948, c 26 SS 1949, c 25
Repealed by 1953 Revision, except for SS 1942, c 12, s 6(2)
RSS 1953, c 69 Surrogate Courts Act Amended by SS 1958, c 73 SS 1959, c 94
Repealed by SS 1960, c 37, except SS 1958, c 73, s 61 to 64
SS 1960, c 37 Surrogate Court Act, 1960 Amended by SS 1961, c 43 SS 1964, c 43
Repealed by 1965 Revision RSS 1965, c 75 Surrogate Court Act Amended by SS 1966, c 76
SS 1967, c 21 SS 1968, c 72, s 6 SS 1973, c 110 SS 1977-78, c 37
Repealed by 1978 Revision RSS 1978, c S-66 Surrogate Court Act
SURVEYS ACT
SS 1912-13, c 23 Saskatchewan Surveys Act Amended by SS 1913, c 22 SS 1915, c 43, s 38 SS 1916, c 37, s 30 SS 1917, c 34, s 30
Repealed by 1920 Revision, except for ss 14(7) (trans) (see note *)
RSS 1920, c 70 Saskatchewan Surveys Act
Amended by SS 1920, c 32 Repealed by SS 1924-25, c 17
Repealed by 1930 Revision
SS 1924-25, c 17 Saskatchewan Surveys Act, 1924
Note: *SS 1912-13, c 23, s 14(7):
Historical Table of Public Statutes 1909–1978 S
362
the survey was so completed on the ground, and if such plans are correct in other respects, be registered bythe registrars of land titles offices at any time within six months from the date of the passing of this Act;provided further, however, that all such surveys shall, when the plans thereof have been registered, beconsidered for the purposes of this Act as if made thereunder.
SURVIVORSHIP ACT
SS 1942, c 23 Commorientes Act, 1942 Repealed by 1953 Revision
RSS 1953, c 122 Commorientes Act Amended by SS 1957, c 37
Repealed by SS 1962, c 7
SS 1962, c 7 Survivorship Act, 1962 Repealed by 1965 Revision
RSS 1965, c 129 Survivorship Act Repealed by 1978 Revision
RSS 1978, c S-67 Survivorship Act
SUTHERLAND DEBT REORGANIZATION ACT
SS 1925-26, c 67 An Act to ratify and confirm an Agreement between the Town of Sutherland and Certain Other Parties
SWIFT CURRENT AGREEMENT RATIFICATION ACT
SS 1921-22, c 94 An Act respecting the City of Swift Current
SWIFT CURRENT AGREEMENT RATIFICATION (RE DEBTS OF CITY AND SCHOOL BOARD) ACT
SS 1923, c 65 An Act respecting the City of Swift Current Amended by
Omitted from consolidation in 1930
SS 1956, c 28
Omitted from consolidation in 1965
Omitted from consoliation in 1930
(7) Notwithstanding anything in this Act contained, plans of surveys completed on the ground prior to thepassing of this Act and not made in accordance therewith, may, if there is attached thereto a certificate that
Historical Table of Public Statutes 1909–1978 S
363
SWIFT CURRENT DEBENTURES (TECHNICAL COLLEGIATE AND AUDITORIUM) ACT
SS 1948, c 48 An Act respecting the City of Swift Current
SWIFT CURRENT DEBT REORGANIZATION ACT
SS 1927, c 73 An Act respecting the City of Swift Current Amended by SS 1956, c 28
SWIFT CURRENT DEBT REORGANIZATION ACT
SS 1937, c 46 An Act respecting the City of Swift Current
SWIFT CURRENT DEBT REORGANIZATION ACT
SS 1938, c 45 An Act respecting the City of Swift Current Amended by SS 1956, c 28
SWIFT CURRENT DEBT REORGANIZATION AGREEMENT ACT
SS 1944, c 47 An Act respecting the City of Swift Current Amended by SS 1950, c 53 SS 1956, c 28 Agreement expires January 1, 1979
SWIFT CURRENT TAX SALES OF LAND ACT
SS 1934, c 31 An Act respecting the City of Swift Current
SWIFT CURRENT AGREEMENTS ACT EXTENSION
SS 1943, c 34 An Act respecting the City of Swift Current Extends operation of SS 1938, c 45
Omitted from consolidation in 1940
Omitted from consolidation in 1940
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1965SS 1956, c 28 An Act respecting the City of Swift Current
Historical Table of Public Statutes 1909–1978 T
364
TABLING OF DOCUMENTS ACT
SS 1973, c 111 Tabling of Documents Act, 1973 Repealed by 1978 Revision RSS 1978, c T-1 Tabling of Documents Act
TABLING OF DOCUMENTS (POSTPONEMENT) ACT (various years)
SS 1961 (2nd), c 4 Tabling of Documents (Postponement) Act, 1961 Expired
SS 1962 (2nd), c 3 Tabling of Documents (Postponement) Act, 1962 Expired
SS 1966 (2nd), c 1 Tabling of Documents (Postponement) Act, 1966 Expired
Omitted from consolidation in 1965
Omitted from consolidation in 1965
Omitted from consolidation in 1978 SS 1970 (2nd), c 3 Tabling of Documents (Postponement) Act, 1970 Expired Omitted from consolidation in 1978 SS 1971 (2nd), c 10 Tabling of Documents (Postponement) Act, 1971 Expired Omitted from consolidation in 1978 SS 1973-74, c 109 Tabling of Documents (Postponement) Act, 1973 Expired Omitted from consolidation in 1978 SS 1975-76, c 4 Tabling of Documents (Postponement) Act, 1976 Amended by
Expired SS 1977-78, c 38 Tabling of Documents (Postponement) Act, 1978 Expired
SS 1976, c 57 Name changed to Tabling of Documents (Postponement) Act, 1976, SS 1976, c 57 Omitted from consolidation in 1978 Omitted from consolidation in 1978
TAX ARREARS CONSOLIDATION ACT
SS 1933, c 36 Tax Arrears Consolidation Act, 1933 Amended by SS 1936, c 54 SS 1937, c 39 (not listed in either repealed or unrepealed schedules) SS 1938, c 41 (not listed in either repealed or unrepealed schedules) SS 1939, c 44 SS 1940, c 56
Repealed by 1940 Revision
Historical Table of Public Statutes 1909–1978 T
365
RSS 1940, c 147 Tax Arrears Consolidation Act Amended by SS 1941, c 34 SS 1942, c 35 SS 1943, c 30 SS 1944, c 38 SS 1945, c 48
Repealed by SS 1963, c 28, except for s 2 (left unrepealed in 1965 Revision)
TAX ARREARS CONSOLIDATION AGREEMENTS (TERMINATION) ACT
SS 1948, c 42 Tax Arrears Consolidation Agreements (Termination) Act, 1948
Amended by SS 1949, c 49
TAXATION AGREEMENT ACT
SS 1942, c 2 Taxation Agreement Act, 1942 Suspends operation of
SS 1947, c 23 Taxation Agreement Act, 1947 ExpiredSS 1952, c 29 Taxation Agreement Act, 1952 Repealed by RSS 1953, c 58 Taxation Agreement Act
Corporations Taxation Act, RSS 1940, c 51 Income Tax Act, RSS 1940, c 54 Railway Taxation Act, RSS 1940, c 52, except ss 14, 15 and 16 Sections 31 – 37 of Fuel Petroleum Products Act, RSS 1940, c 56 Section 434 of Saskatchewan Insurance Act, RSS 1940, c 121December 31, 19511953 Revision Omitted from consolidation in 1965
TAX CONSOLIDATION AND ADJUSTMENT ACT
SS 1934, c 30 Tax Consolidation and Adjustment Act, 1934 Amended by SS 1934-35, c 41 SS 1936, c 55 SS 1937, c 40 (not listed in either repealed or unrepealed schedules)
Omitted from consolidation in 1953
Historical Table of Public Statutes 1909–1978 T
366
SS 1938, c 42 SS 1939, c 45 SS 1940, c 57
Repealed by 1940 Revision, except for ss 6(2); SS 1934-35, c 41, ss 8 and 9
RSS 1940, c 148 Tax Consolidation and Adjustment Act Amended by SS 1941, c 35 SS 1942, c 36 SS 1943, c 31 SS 1944, c 39 SS 1945, c 49
Repealed by SS 1963, c 28
TAX ENFORCEMENT ACT
SS 1937, c 35 Tax Enforcement Act, 1937 Amended by SS 1938, c 31 Repealed by SS 1939, c 43
SS 1939, c 43 Tax Enforcement Act, 1939 Amended by SS 1940, c 58 Repealed by 1940 Revision
RSS 1940, c 150 Tax Enforcement Act Amended by SS 1941, c 37 SS 1942, c 37 SS 1945, c 50
Repealed by SS 1946, c 42 SS 1946, c 42 Tax Enforcement Act, 1946 Amended by SS 1947, c 51
SS 1948, c 43 SS 1949, c 51 SS 1950, c 46 SS 1951, c 48 SS 1953, c 56
Repealed by 1953 Revision, except for SS 1947, c 51, s 2(3) RSS 1953, c 156 Tax Enforcement Act Amended by SS 1954, c 38 and c 39
SS 1955, c 39 SS 1957, c 47 SS 1963, c 58 SS 1965, c 27
Repealed by 1965 Revision, except for SS 1954, c 39, ss 1(2) and (3)
Historical Table of Public Statutes 1909–1978 T
367
RSS 1965, c 171 Tax Enforcement Act Amended by SS 1966, c 49 SS 1973-74, c 110 SS 1975-75, c 53
Repealed by 1978 Revision, except for SS 1974-75, c 53, s 2 RSS 1978, c T-2 Tax Enforcement Act
TAX ENFORCEMENT (EXTENSION OF TIME) ACT (various years)
SS 1946, c 43 Tax Enforcement (Extension of Time) Act, 1946 SS 1947, c 52 Tax Enforcement (Extension of Time) Act, 1947 SS 1948, c 44 Tax Enforcement (Extension of Time) Act, 1948 SS 1949, c 52 Tax Enforcement (Extension of Time) Act, 1949 SS 1950, c 47 Tax Enforcement (Extension of Time) Act, 1950 SS 1951, c 49 Tax Enforcement (Extension of Time) Act, 1951 SS 1952, c 55 Tax Enforcement (Extension of Time) Act, 1952
TAX RENTAL AGREEMENT ACT
SS 1957, c 22 Tax Rental Agreement Act, 1957 Omitted from consolidation in 1965
TAX SALES OF LAND ACT
SS 1931, c 51 An Act providing for certain Temporary Changes in the Statute Law
Repealed by SS 1932, c 36
SS 1932, c 36 An Act providing for certain Temporary Changes in the Statute Law
SS 1932, c 41 An Act respecting the Village of North Regina SS 1932, c 42 An Act respecting the Rural Municipality of North
Battleford No. 437
TAX SALES OF LAND (EXTENSION OF TIME) ACT
Omitted from consolidation in 1940Omitted from consolidation in 1940
Omitted from consolidation in 1953 (expired)
Omitted from consolidation in 1953 (expired)Omitted from consolidation in 1953 (expired)Omitted from consolidation in 1953 (expired)
Omitted from consolidation in 1953 (expired)
Omitted from consolidation in 1953 (expired)Omitted from consolidation in 1953 (expired)
Historical Table of Public Statutes 1909–1978 T
368
SS 1925-26, c 62 An Act providing for an Extension of the Time within which Municipalities may Apply for Title to Land purchased at certain Tax Sales
TAX SALES OF LAND (POSTPONEMENT) ACT
SS 1941, c 33
SS 1942, c 34
SS 1943, c 29
SS 1944, c 37
An Act respecting the Postponement of Issue of Certificate of Title to Land sold for TaxesAn Act respecting the Postponement of Issue of Certificate of Title to Land sold for TaxesAn Act respecting the Postponement of Issue of Certificate of Title to Land sold for TaxesAn Act respecting the Postponement of Issue of Certificate of Title to Land sold for Taxes
TAX SALE VALIDATION ACT
SS 1927, c 30 An Act to validate Certain Tax Sales
TAX SHARING (PIPE LINES) ACT
SS 1970, c 72 Tax Sharing (Pipe Lines) Act, 1970 Repealed by 1978 Revision RSS 1978, c T-3 Tax Sharing (Pipe Lines) Act
TEACHER COLLECTIVE BARGAINING ACT
SS 1949, c 66 Teachers’ Salary Negotiation Act, 1949 Amended by SS 1952, c 67 Repealed by 1953 Revision
RSS 1953, c 184 Teachers’ Salary Negotiation Act Amended by SS 1962, c 42 Repealed by 1965 Revision
RSS 1965, c 202 Teachers’ Salary Negotiation Act Amended by SS 1966, c 20 Repealed by SS 1968, c 75
SS 1968, c 75 Teacher Salary Agreements Act, 1968 Amended by SS 1971, c 55
Identified as obsolete in 1930 Revision
Identified as obsolete in 1930 Revision
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Omitted from consolidation in 1953
Historical Table of Public Statutes 1909–1978 T
369
SS 1972, c 129 Repealed by SS 1973, c 112
SS 1973, c 112 Teacher Collective Bargaining Act, 1973 Amended by SS 1973-74, c 111 SS 1974-75, c 49, s 7 SS 1974-75, c 54
Repealed by SS 1978, c 17 SS 1978, c 17 Repealed by 1978 Revision RSS 1978, c T-4
Education Act, 1978Teacher Collective Bargaining Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
TEACHER EDUCATION ACT
SS 1964, c 23 Repealed by 1965 Revision RSS 1965, c 200 Repealed by SS 1972, c 128 SS 1972, c 128 Repealed by SS 1978, c 17 SS 1978, c 17 Repealed by 1978 Revision RSS 1978, c T-5
Teacher Education Act, 1964
Teacher Education Act, 1972Education Act, 1978Teacher Education Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
TEACHER TENURE ACT
SS 1952, c 68 Teacher Tenure Act, 1952 Amended by SS 1953, c 69 Repealed by 1953 Revision
RSS 1953, c 185 Teacher Tenure Act Amended by SS 1954, c 50 SS 1961, c 32
Repealed by 1965 Revision RSS 1965, c 203 Teacher Tenure Act Amended by SS 1966, c 21
SS 1972, c 132 Repealed by SS 1978, c 17
SS 1978, c 17 Repealed by 1978 Revision RSS 1978, c T-6
Education Act, 1978Teacher Tenure Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
TEACHERS’ FEDERATION ACT
SS 1934-35, c 53 Teachers’ Federation Act, 1935 Amended by SS 1937, c 57 Repealed by 1940 Revision, except for SS 1937, c 57, s 2
Historical Table of Public Statutes 1909–1978 T
370
RSS 1940, c 176 Teachers’ Federation Act Amended by SS 1941, c 57 SS 1944 (2nd), c 43 SS 1947, c 64 SS 1948, c 56 SS 1949, c 64 SS 1950, c 60 SS 1953, c 70
Repealed by 1953 Revision, except for ss 46(1); SS 1949, c 64, s 5
RSS 1953, c 183 Teachers’ Federation Act Amended by SS 1959, c 75 SS 1965, c 51
Repealed by 1965 Revision RSS 1965, c 199 Teachers’ Federation Act Amended by SS 1968, c 74
SS 1970, c 73 SS 1973-74, c 112
Repealed by 1978 Revision RSS 1978, c T-7 Teachers’ Federation Act
TEACHERS’ LIFE INSURANCE (GOVERNMENT CONTRIBUTORY) ACT
SS 1960, c 64 Teachers’ Life Insurance (Government Contributory) Act, 1960
Amended by SS 1961, c 33
Repealed by 1965 Revision RSS 1965, c 201 Teachers’ Life Insurance (Government Contributory)
Act Amended by SS 1966, c 77
SS 1967, c 39 SS 1973-74, c 113 SS 1976, c 58 SS 1978, c 58
Repealed by 1978 Revision, except for SS 1966, c 77, s 2 RSS 1978, c T-8 Teachers’ Life Insurance (Government Contributory)
Act
TEACHERS’ SUPERANNUATION ACT
SS 1930, c 93 Teachers’ Superannuation Act, 1930 Repealed by 1930 Revision
Historical Table of Public Statutes 1909–1978 T
371
RSS 1930, c 141 Teachers’ Superannuation Act Amended by SS 1931, c 54 SS 1932, c 46 SS 1933, c 46
Repealed by SS 1934-35, c 52 SS 1934-35, c 52 Teachers’ Superannuation Act, 1935 Amended by SS 1936, c 74
SS 1938, c 53 SS 1940, c 80
Repealed by 1940 Revision, except for ss 36(2) RSS 1940, c 177 Teachers’ Superannuation Act Repealed by SS 1942, c 52 SS 1942, c 52 Teachers’ Superannuation Act, 1942 Amended by SS 1944, c 61
SS 1945, c 71 SS 1946, c 55 SS 1947, c 65 SS 1948, c 57 SS 1949, c 65 SS 1950, c 61 SS 1951, c 58 SS 1952, c 69
Repealed by SS 1953, c 71 SS 1953, c 71 Teachers’ Superannuation Act, 1953 Repealed by 1953 Revision RSS 1953, c 186 Teachers’ Superannuation Act Amended by SS 1954, c 51
SS 1955, c 49 SS 1956, c 35 SS 1957, c 57 SS 1959, c 76 SS 1962, c 30 SS 1963, c 31 SS 1964, c 58 SS 1965, c 52
Repealed by 1965 Revision, except SS 1957, c 57, s 11(1); SS 1962, c 30, s 5
RSS 1965, c 204 Teachers’ Superannuation Act Amended by SS 1966, c 22 SS 1967, c 8 SS 1967, c 92, s 9
Repealed by SS 1970, c 74 SS 1970, c 74 Teachers’ Superannuation Act, 1970 Amended by SS 1971, c 56
SS 1972, c 130 and 131
Historical Table of Public Statutes 1909–1978 T
372
SS 1972, c 122, s 21SS 1973, c 113 SS 1973-74, c 114 SS 1976, c 59 SS 1978, c 59
Repealed by 1978 Revision, except for SS 1972, c 122, s 21; SS 1973, c 113, s 14(2); SS 1973-74, c 114, s 19(2) and (3); SS 1976, c 59, s 11(3)
RSS 1978, c T-9 Teachers’ Superannuation Act
TECHNOLOGICAL CHANGE RATIONALIZATION ACT
SS 1972, c 133 Technological Change Rationalization Act, 1972 Incorporated as s 42 of The Trade Union Act, 1972 (see SS 1972, c 133, ss 4(2))
TELEPHONES ACT (formerly TELEPHONE DEPARTMENT ACT)
SS 1906, c 11 Railway Commissioner’s Act Repealed by SS 1908, c 5 SS 1908, c 5 Railway and Telephone Department Act Repealed by 1909 Revision RSS 1909, c 13 Railway and Telephone Department Act Amended by SS 1910-11, c 7
SS 1912-13, c 4 Name changed to Telephone Department Act SS 1913, c 4 SS 1917, c 34, s 4
Repealed by SS 1918-19, c 10 SS 1918-19, c 10 Telephone and Telegraph Department Act, 1919 Repealed by 1920 Revision, except for paras 1 and 3 of s 2
(internal definitions) RSS 1920, c 22 Telephone and Telegraph Department Act Amended by
Repealed by
SS 1920, c 20 SS 1927, c 4 SS 1930, c 11 1930 Revision, except for s 12 and ss 13(2)
RSS 1930, c 27 Telephone and Telegraph Department Act Amended by SS 1931, c 10 Repealed by 1940 Revision
RSS 1940, c 28 Telephone and Telegraph Department Act Amended by SS 1946, c 6 SS 1947, c 10 SS 1951, c 9
Historical Table of Public Statutes 1909–1978 T
373
SS 1953, c 13 Repealed by Saskatchewan Government Telephones Act,
1953, SS 1953, c 16 SS 1953, c 13 Telephone Department Act, 1953 Repealed by 1953 Revision RSS 1953, c 32 Telephone Department Act Amended by SS 1960, c 81
Repealed by 1965 Revision RSS 1965, c 36 Telephone Department Act Amended by SS 1966, c 71
SS 1969, c 64 SS 1972, c 134
Repealed by 1978 Revision RSS 1978, c T-10 Telephones Act
TEMPORARY SEED GRAIN ADVANCES ACT
SS 1931, c 62 Temporary Seed Grain Advances Act, 1931 Amended by SS 1932, c 54
SS 1934-35, c 34 Temporary Seed Grain and Supply Advances Act, 1935
THEATRES AND CINEMATOGRAPHS ACT
SS 1913, c 28 Theatres and Cinematographs Act Amended by SS 1917, c 34, s 34
Repealed by SS 1919-20, c 59 Theatres and Cinematographs Act, 1920 Repealed by
SS 1917 (2nd), c 49 SS 1918-19, c 66 SS 1919-20, c 59 1920 Revision, except for ss 2 and 25 (cif)
RSS 1920, c 181 Theatres and Cinematographs Act Amended by SS 1920, c 67 SS 1925-26, c 51 SS 1927, c 57
Repealed by 1930 Revision RSS 1930, c 225 Theatres and Cinematographs Act Repealed by SS 1931, c 70 SS 1931, c 70 Theatres and Cinematographs Act, 1931 Amended by SS 1932, c 66
SS 1934-35, c 7, s 14 SS 1938, c 78 SS 1939, c 82
SS 1933, c 53
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 T
374
Repealed by 1940 Revision RSS 1940, c 274 Theatres and Cinematographs Act Amended by SS 1943, c 58
SS 1944 (2nd), c 57 SS 1946, c 88 SS 1953, c 102
Repealed by 1953 Revision RSS 1953, c 342 Theatres and Cinematographs Act Amended by SS 1963, c 22
Repealed by 1965 Revision RSS 1965, c 375 Theatres and Cinematographs Act Repealed by SS 1968, c 76 SS 1968, c 76 Theatres and Cinematographs Act, 1968 Amended by SS 1976-77, c 87
SS 1978, c 60 Repealed by 1978 Revision
RSS 1978, c T-11 Theatres and Cinematographs Act
THRESHER EMPLOYEES ACT
SS 1908-9, c 11 Thresher Employees Act Repealed by 1909 Revision RSS 1909, c 153 Thresher Employees Act Amended by SS 1912-13, c 46, s 39
SS 1916, c 37, s 26 Repealed by 1920 Revision
RSS 1920, c 209 Thresher Employees Act Amended by SS 1921-22, c 82 SS 1924-25, c 51
Repealed by 1930 Revision RSS 1930, c 251 Thresher Employees Act Repealed by 1940 Revision RSS 1940, c 301 Thresher Employees Act Repealed by 1953 Revision RSS 1953, c 254 Thresher Employees Act Repealed by 1965 Revision RSS 1965, c 282 Thresher Employees Act Amended by SS 1972, c 122, s 6
Repealed by 1978 Revision RSS 1978, c T-12 Thresher Employees Act Amended by SS 1979-80, c 92, s 95
THRESHERS’ LIEN ACT
1895 No. 24 CO 1898, c 60 An Ordinance respecting Threshers’ Liens Amended by SS 1908, c 30
Repealed by 1909 Revision
Historical Table of Public Statutes 1909–1978 T
375
RSS 1909, c 152 An Act respecting Threshers’ Liens Amended by SS 1913, c 67, s 24 SS 1916, c 37, s 25
Repealed by 1920 Revision RSS 1920, c 208 Threshers’ Lien Act Amended by SS 1921-22, c 81
Repealed by SS 1924-25, c 50 SS 1924-25, c 50 Threshers’ Lien Act, 1925 Amended by SS 1928, c 82
Repealed by 1930 Revision RSS 1930, c 250 Threshers’ Lien Act Repealed by 1940 Revision RSS 1940, c 300 Threshers’ Lien Act Repealed by 1953 Revision RSS 1953, c 253 Threshers’ Lien Act Repealed by 1965 Revision RSS 1965, c 281 Threshers’ Lien Act Repealed by 1978 Revision RSS 1978, c T-13 Threshers’ Lien Act
TIMBER TAXATION ACT
SS 1913, c 20 An Act to provide for the Taxation of Persons Holding or Operating Timber Areas
Amended by SS 1916, c 5
Repealed by SS 1917 (2nd), c 5 SS 1917 (2nd), c 5 An Act to provide for the Taxation of Persons Holding
or Operating Timber Areas Amended by SS 1919-20, c 6
Repealed by 1920 Revision, except for s 9 (cif) RSS 1920, c 33 Timber Taxation Act Amended by SS 1921-22, c 19
Repealed by SS 1923, c 14 SS 1923, c 14 Timber Taxation Act, 1923 Amended by SS 1928, c 15
SS 1930, c 17 Repealed by 1930 Revision
RSS 1930, c 40 Timber Taxation Act Amended by SS 1932, c 13 Repealed by SS 1934-35, c 14 (with trans effect)
TIME ACT
SS 1966, c 85 Time Act, 1966 Amended by SS 1972, c 135 Repealed by 1978 Revision, except for SS 1972, c 135, s 7
RSS 1978, c T-14 Time Act
Historical Table of Public Statutes 1909–1978 T
376
TIME QUESTION PLEBISCITE ACT
SS 1956, c 74 Time Question Plebiscite Act, 1956 Omitted from consolidation in 1965
TOBACCO TAX ACT
SS 1965, c 26 Tobacco Tax Act, 1965 Repealed by 1965 Revision RSS 1965, c 68 Tobacco Tax Act Amended by SS 1967, c 92, s 4
SS 1968, c 77 SS 1973, c 114 SS 1976, c 60 SS 1976-77, c 88 SS 1977-78, c 39 SS 1978, c 61
Repealed by 1978 Revision, except for SS 1968, c 77, s 6; SS 1973, c 114, s 5; SS 1976, c 60, s 2; SS 1976-77, c 88, s 2; SS 1978, c 61, s 4
RSS 1978, c T-15 Tobacco Tax Act
TOWN ACT
SS 1908, c 17 Town Act Amended by SS 1908, c 38 SS 1908-9, c 15 SS 1909, c 22
Repealed by 1909 Revision RSS 1909, c 85 Town Act Amended by SS 1910-11, c 19
SS 1912, c 27 SS 1912, c 42, s 8 SS 1912-13, c 28 SS 1913, c 44 SS 1913, c 67, s 35 SS 1914, c 13 SS 1915, c 17
Historical Table of Public Statutes 1909–1978 T
377
Repealed by SS 1916, c 19 Town Act Amended by
Repealed by
RSS 1920, c 87 Town Act Amended by
Repealed by SS 1927, c 24 Town Act, 1927 Amended by
Repealed by
SS 1916, c 37, s 16 SS 1916, c 19 SS 1917, c 12 SS 1917 (2nd), c 26 SS 1918-19, c 35 SS 1919-20, c 24 1920 Revision, except for ss 316(6), 370a and 518 (cif) (see note *) SS 1920, c 35 SS 1921-22, c 37 SS 1923, c 29 SS 1924, c 14 SS 1924-25, c 22 SS 1925-26, c 19 SS 1927, c 24 SS 1928, c 36 SS 1928-29, c 32 SS 1930, c 32 1930 Revision
RSS 1930, c 104 Town Act Amended by SS 1931, c 41 SS 1932, c 26 SS 1933, c 24 SS 1934, c 18 SS 1934-35, c 28 SS 1936, c 36
Repealed by SS 1937, c 28 SS 1937, c 28 Town Act, 1937 Amended by SS 1938, c 26
SS 1939, c 32 SS 1940, c 43
Repealed by 1940 Revision, except for SS 1939, c 32, s 13(2)
RSS 1940, c 127 Town Act Amended by SS 1941, c 23 SS 1942, c 28 SS 1943, c 23 SS 1944, c 31 SS 1944 (2nd), c 33 SS 1945, c 38
Historical Table of Public Statutes 1909–1978 T
378
SS 1946, c 30 Repealed by SS 1947, c 444
SS 1947, c 44 Town Act, 1947 Amended by SS 1948, c 34 SS 1949, c 43 SS 1950, c 35 SS 1951, c 41 SS 1952, c 49 SS 1953, c 47
Repealed by 1953 Revision, except for ss 263(3), 471 and 523(5); SS 1948, c 34, s 18(2) and 27(2); SS 1949, c 43, s 29(2); SS 1951, c 41, s 21(2); SS 1953, c 47, s 32(2)
RSS 1953, c 138 Town Act Amended by SS 1954, c 30 SS 1955, c 33 SS 1956, c 21 SS 1957, c 43 SS 1958, c 45 SS 1958, c 99, s 8 SS 1959, c 63 SS 1959, c 109, s 8, 16 and 17 SS 1960, c 48 SS 1961, c 11 SS 1962, c 36 SS 1963, c 53 SS 1964, c 9 SS 1965, c 38
Repealed by 1965 Revision, except for SS 1954, c 30, s 11(2); SS 1955, c 33, s 14(2); SS 1956, c 21, s 15(1); SS 1957, c 43, s 17(1); SS 1959, c 63, s 35(1); SS 1959, c 109, s 16; SS 1960, c 48, ss 12(2) and 24(1); SS 1961, c 11, s 17(1); SS 1962, c 36, s 19; SS 1963, c 53, s 32; SS 1965, c 38, s 27
RSS 1965, c 148 Town Act Amended by SS 1966, c 45 SS 1966, c 86, s 8 SS 1967, c 25 SS 1968, c 78
Historical Table of Public Statutes 1909–1978 T
379
SS 1969, c 65 Repealed by Urban Municipality Act, 1970, SS 1970, c 78,
s 430
Note: * SS 1916, c 19 as amended by SS 1917, c 12, ss 11-12:316“(6) During the continuance of the present war the council may invest the sinking fund in any stock, bonds or other securities of the imperial government, subject to the terms and conditions of this section; and any such investment hitherto made is hereby ratified and confirmed, and declared to be valid, binding and effectual.” … 370(a) - a lengthy provision granting an exemption from property tax to soldiers for the duration of the
“present war”
TRADE SCHOOLS REGULATION ACT
RSS 1978, c T-16 Trade Schools Regulation Act
TRADE SERVICES ACT
SS 1946, c 67 Trade Services Act, 1946 Amended by SS 1947, c 75 SS 1953, c 83
Repealed by 1953 Revision RSS 1953, c 228 Trade Services Act Amended by SS 1960, c 33
Repealed by Department of Industry and Commerce Act, 1965, SS 1965, c 2,
TRADE UNION ACTRepeals: Industrial Disputes Investigation Act (RSS
1940, c 304); Labour Relations Act, 1944 (SS 1944, c 95); Freedom of Trade Union Association Act (RSS 1940, c 312)
SS 1944 (2nd), c 69 Trade Union Act, 1944 Amended by SS 1945, c 108 SS 1946, c 98
Historical Table of Public Statutes 1909–1978 T
380
SS 1947, c 102 SS 1950, c 92 SS 1951, c 93 SS 1953, c 112
Repealed by 1953 Revision, except for SS 1947, c 102, s 5(2) and 6(2)
RSS 1953, c 259 Trade Union Act Amended by SS 1954, c 67 SS 1955, c 65 SS 1956, c 54 SS 1958, c 11 SS 1961, c 48
Repealed by 1965 Revision RSS 1965, c 287 Trade Union Act Amended by SS 1966, c 83
SS 1968, c 79 SS 1969, c 66
Repealed by SS 1972, c 137 SS 1972, c 137 Trade Union Act, 1972 Amended by SS 1976-77, c 89
Repealed by 1978 Revision RSS 1978, c T-17 Trade Union Act
TRADING STAMP ACT
SS 1960, c 73 Retailers Act, 1960 Repealed by SS 1963, c 49 SS 1963, c 49 Trading Stamp Act, 1963 Repealed by 1965 Revision RSS 1965, c 415 Trading Stamp Act Repealed by 1978 Revision RSS 1978, c T-18 Trading Stamp Act
TRAFFIC SAFETY COURT OF SASKATCHEWAN ACT
SS 1976-77, c 90 Traffic Safety Court of Saskatchewan Act, 1977 Repealed by 1978 Revision RSS 1978, c T-19 Traffic Safety Court of Saskatchewan Act
TRANSPORTATION ACT
Historical Table of Public Statutes 1909–1978 T
381
SS 1976, c 61 Transportation Act, 1976 Repealed by 1978 Revision RSS 1978, c T-20 Transportation Act
TRAVELLING SHOWS ACT
SS 1912-13, c 26 Travelling Shows Act Amended by SS 1913, c 27 Repealed by 1920 Revision, except for s 9 (see note *)
RSS 1920, c 36 Travelling Shows Act Amended by SS 1920, c 24 SS 1923, c 15 SS 1928-29, c 12
Repealed by 1930 Revision RSS 1930, c 44 Travelling Shows Act Amended by SS 1931, c 26 [rep. by SS 1934-35, c 7, s 13]
Repealed by 1940 Revision RSS 1940, c 57 Travelling Shows Act Repealed by SS 1942, c 10 SS 1942, c 10 Travelling Shows Act, 1942 Amended by SS 1944 (2nd), c 28
Suspended in operation by
Taxation Agreement Act, 1947, SS 1947, c 23
SS 1947, c 29 Travelling Shows Act, 1947 Effective only while Taxation Agreement Act, 1947 is in effect
Repealed by SS 1951, c 26 SS 1951, c 26 Travelling Shows Act, 1951 Amended by SS 1952, c 32
SS 1953, c 31 Repealed by 1953 Revision
RSS 1953, c 63 Travelling Shows Act Amended by SS 1959, c 4 Repealed by 1965 Revision
RSS 1965, c 69 Travelling Shows Act Repealed by SS 1973-74, c 115
Note: * SS 1912-13, c 26:9. All penalties recovered under this Act and all fees paid for licenses under the provisions of this Act shallbe paid over to the provincial treasurer for the use of the province.
TRUST COMPANIES ACT
1903 (1st), c 15 Trust Companies’ Ordinance Amended by SS 1909, c 35 Repealed by 1909 Revision
Historical Table of Public Statutes 1909–1978 T
382
RSS 1909, c 74 Trust Companies Act Amended by SS 1913, c 67, s 15 Repealed by SS 1917 (2nd), c 24
SS 1917 (2nd), c 24 Trust Companies Act, 1917 Amended by SS 1921-22, c 34 SS 1927, c 19 SS 1928, c 31
Repealed by 1930 Revision RSS 1930, c 94 Trust Companies Act Amended by SS 1934-35, c 25 (not listed in either
repealed or unrepealed schedules) SS 1936, c 31, s 47 SS 1937, c 22
Repealed by 1940 Revision, except for s 79 RSS 1940, c 114 Trust Companies Act Amended by SS 1953, c 42
Repealed by 1953 Revision, except for ss 63(b) RSS 1953, c 125 Trust Companies Act Amended by SS 1964, c 46
Repealed by 1965 Revision RSS 1965, c 132 Trust Companies Act Amended by SS 1971, c 50, s 6
SS 1976-77, c 91 Repealed by 1978 Revision
RSS 1978, c T-21 Trust Companies Act
TRUST AND LOAN COMPANIES LICENSING ACT see TRUST COMPANIES ACT and LOAN COMPANIES ACT for previous law
SS 1936, c 31 Companies Inspection and Licensing Act, 1936 Amended by SS 1937, c 23 Repealed by 1940 Revision
RSS 1940, c 122 Companies Inspection and Licensing Act Repealed by 1953 Revision, except for ss 6(1) RSS 1953, c 134 Companies Inspection and Licensing Act Amended by SS 1956, c 19
Repealed by 1965 Revision RSS 1965, c 145 Companies Inspection and Licensing Act Amended by SS 1966, c 16
Repealed by SS 1969, c 68 SS 1969, c 68 Trust and Loan Companies Licensing Act, 1969 Repealed by 1978 Revision RSS 1978, c T-22 Trust and Loan Companies Licensing Act
TRUSTEE ACT
1903 (2nd), No. 11 Trustee Ordinance Amended by SS 1908-9, c 15
Historical Table of Public Statutes 1909–1978 T
383
Repealed by RSS 1909, c 46 Trustee Act Amended by
Repealed by
RSS 1920, c 75 Trustee Act Amended by
Repealed by
1909 Revision SS 1913, c 67, s 7 SS 1917 (2nd), c 21 SS 1918-19, c 23 1920 Revision, except for ss 4(6), 7(2), 10(6), 11(4), 21(2) and 22(3) and s 52 (application of Act) (see note *) SS 1921-22, c 32 SS 1927, c 17 SS 1928, c 29 SS 1928-29, c 27 SS 1930, c 28 1930 Revision
RSS 1930, c 92 Trustee Act Amended by SS 1931, c 35 SS 1932, c 21 SS 1936, c 29 SS 1940, c 37
Repealed by 1940 Revision RSS 1940, c 112 Trustee Act Amended by SS 1944, c 27
SS 1947, c 40 SS 1949, c 39 SS 1952, c 44 SS 1953, c 40
Repealed by 1953 Revision, except for SS 1944, c 27, s 2 RSS 1953, c 123 Trustee Act Amended by SS 1954, c 23
SS 1959, c 6 SS 1960, c 11 SS 1965, c 79
Repealed by 1965 Revision RSS 1965, c 130 Trustee Act Amended by SS 1966, c 14
SS 1967, c 92, s 6 SS 1969, c 69 SS 1970, c 8, s 14 SS 1971, c 58 SS 1972, c 1, s 27 SS 1974-75, c 55 SS 1977-78, c 40
Historical Table of Public Statutes 1909–1978 T
384
Repealed by 1978 Revision, except for SS 1966, c 14, s 4 RSS 1978, c T-23 Trustee Act
Note: * RSS 1909, c 46:4(6) This section shall apply and extend to both present and future trustees. 1908-09, c 15, s 8.7(2) This section shall apply to investments made as well before as after the passing of this Act. 1903 (2), c11, s 6. 10(6) This section applies to trusts created either before or after the passing of this Act. 1903 (2), c 11, s 9.11(4) This section applies to trusts created either before or after the passing of this Act. 1903 (2), c 11, s 10.21(2) This section applies to trusts created either before or after the passing of this Act. 1903 (2), c 11, s 20.22(3) This section applies to executorships, administratorships and trusts constituted or created eitherbefore or after the passing of this Act. 1903 (2), c 11, s 21. 52. Compensation may be allowed in the case of any trust heretofore created as well as in any to behereafter created. 1903 (2), c 11, s 51.
TUBERCULOSIS SANATORIA AND HOSPITALS ACT
SS 1910-11, c 10 An Act respecting Sanatoria for the Treatment of Early Cases and Hospital for Advanced Cases of Tuberculosis
Amended by SS 1912, c 42, s 26 SS 1920, c 6
Repealed by SS 1923, c 59 SS 1923, c 59 Tuberculosis Sanatoria and Hospitals Act, 1923 Amended by SS 1927, c 68
Repealed by SS 1928-29, c 61 SS 1928-29, c 61 Tuberculosis Sanatoria and Hospitals Act, 1929 Amended by SS 1930, c 84
Repealed by 1930 Revision RSS 1930, c 263 Tuberculosis Sanatoria and Hospitals Act Amended by SS 1931, c 84
SS 1933, c 78 SS 1934-35, c 83 SS 1940, c 106
Repealed by 1940 Revision, except for s 43 and SS 1940, c 106, s 1(2) and (4)
RSS 1940, c 316 Tuberculosis Sanatoria and Hospitals Act Amended by SS 1941, c 85 SS 1946, c 103 SS 1948, c 113 SS 1950, c 98 SS 1951, c 99 SS 1952, c 108
Historical Table of Public Statutes 1909–1978 T
385
SS 1953, c 116 Repealed by 1953 Revision, except for ss 25(2); SS 1941, c
85, s 1(2) and 2; SS 1946, c 103, s 1(2) and 2; SS 1952, c 108, s 8
RSS 1953, c 235 Tuberculosis Sanatoria and Hospitals Act Amended by SS 1956, c 47 SS 1960, c 39
Repealed by 1965 Revision RSS 1965, c 261 Tuberculosis Sanatoria and Hospitals Act Amended by SS 1966, c 41
SS 1968, c 47, s 5 SS 1973, c 115
Repealed by 1978 Revision, except for SS 1966, c 41, s 2 RSS 1978, c T-24 Tuberculosis Sanatoria and Hospitals Act
TUBERCULOSIS SANATORIA SUPERANNUATION ACT
SS 1934-35, c 84 Tuberculosis Sanatoria Superannuation Act, 1935 Amended by SS 1936, c 117 Repealed by 1940 Revision
RSS 1940, c 317 Tuberculosis Sanatoria Superannuation Act Repealed by 1953 Revision, except for ss 12 and 13 RSS 1953, c 376 Tuberculosis Sanatoria Superannuation Act Amended by SS 1958, c 67
Repealed by SS 1963, c 82 SS 1963, c 82 Tuberculosis Sanatoria Superannuation Act, 1963 Repealed by 1965 Revision, except s 42 RSS 1965, c 422 Tuberculosis Sanatoria Superannuation Act Amended by SS 1966, c 38
SS 1971, c 59 SS 1972, c 139 SS 1973-74, c 116
Repealed by 1978 Revision, except for SS 1971, c 59, s 10; SS 1972, c 139, s 4(2)
RSS 1978, c T-25 Tuberculosis Sanatoria Superannuation Act
TURTLEFORD CONSTITUENCY BY-ELECTION ACT
SS 1961, c 12 Turtleford Constituency By-Election Act, 1961 Omitted from consolidation in 1965
Historical Table of Public Statutes 1909–1978 U
386
UNCONSCIONABLE TRANSACTIONS RELIEF ACT
SS 1967, c 86 Unconscionable Transactions Relief Act, 1967 Repealed by 1978 Revision RSS 1978, c U-1 Unconscionable Transactions Relief Act
UNIFIED FAMILY COURT ACT see FAMILY COURT ACT
UNION HOSPITAL ACT
SS 1916, c 12 Hospital Act Repealed by SS 1917, c 9 SS 1917, c 9 Hospital Act Amended by SS 1917 (2nd), c 63
SS 1918-19, c 44 SS 1919-20, c 68
Repealed by 1920 Revision RSS 1920, c 213 Hospital Act Amended by SS 1920, c 74
SS 1921-22, c 84 SS 1927, c 67
Repealed by SS 1928, c 83 SS 1928, c 83 Union Hospital Act, 1928 Amended by SS 1928-29, c 74
SS 1930, c 83 Repealed by 1930 Revision
RSS 1930, c 262 Union Hospital Act Amended by SS 1931, c 83 SS 1934, c 57 SS 1934-35, c 82 SS 1936, c 116 SS 1937, c 91 SS 1940, c 105
Repealed by 1940 Revision, except for s 18 RSS 1940, c 315 Union Hospital Act Amended by SS 1941, c 84
SS 1944, c 97 SS 1945, c 110 SS 1945, c 111
Historical Table of Public Statutes 1909–1978 U
387
SS 1946, c 100 Repealed by SS 1947, c 108
SS 1947, c 108 Union Hospital Act, 1947 Amended by SS 1948, c 111 SS 1949, c 118 SS 1950, c 97 SS 1952, c 107 SS 1953, c 115
Repealed by 1953 Revision, except for SS 1948, c 111, s 3(2); SS 1949, c 118, s 2(2); SS 1952, c 107, s 4(2)
RSS 1953, c 237 Union Hospital Act Amended by SS 1954, c 59 SS 1958, c 34 SS 1959, c 45 SS 1961, c 16
Repealed by 1965 Revision, except for SS 1958, c 34, s 8 RSS 1965, c 264 Union Hospital Act Amended by SS 1966, c 42
SS 1969, c 70 SS 1972, c 140 SS 1973, c 116 SS 1973-74, c 117 SS 1976, c 62 SS 1976-77, c 92
Repealed by 1978 Revision RSS 1978, c U-2 Union Hospital Act
UNITY HOSPITAL BOARD DEBENTURES ACT
SS 1923, c 66 An Act to authorise the Issue of Additional Debentures by the Unity Union Hospital Board
UNIVERSITIES COMMISSION ACT
SS 1973-74, c 118 Universities Commission Act, 1974 Amended by SS 1976-77, c 93 Repealed by 1978 Revision, except for s 21
RSS 1978, c U-3 Universities Commission Act
Omitted from consolidation in 1930
Historical Table of Public Statutes 1909–1978 U
388
UNIVERSITY HOSPITAL ACT
SS 1947, c 110 University Hospital Act, 1947 Repealed by 1953 Revision, except for s 5 RSS 1953, c 369 University Hospital Act Amended by SS 1954, c 91
SS 1961, c 8 Repealed by 1965 Revision
RSS 1965, c 407 University Hospital Act Amended by SS 1967, c 62 SS 1968, c 81 SS 1974-75, c 49, s 4 SS 1974-75, c 56 SS 1976-77, c 94
Repealed by 1978 Revision, except for SS 1974-75, c 56, s 5 RSS 1978, c U-4 University Hospital Act
UNIVERSITY OF REGINA ACT
SS 1973-74, c 119 University of Regina Act, 1974 Amended by SS 1976-77, c 95 Repealed by 1978 Revision
RSS 1978, c U-5 University of Regina Act
UNIVERSITY OF SASKATCHEWAN ACT
University Ordinance Repealed by SS 1907, c 24 1903 (2nd), c 26 SS 1907, c 24 University Act Amended by SS 1908, c 38
SS 1909, c 26 Repealed by 1909 Revision, except for ss 9, 11 and 13
(trans)
RSS 1909, c 98 University Act Amended by SS 1910-11, c 24 SS 1913, c 52 SS 1915, c 43, s 18 SS 1919-20, c 35
Repealed by 1920 Revision, except for s 19 (term of office of first chancellor); and ss 25(a)(2)
Historical Table of Public Statutes 1909–1978 U
389
(committee to assign members of senate in office to specific districts) (see note *)
RSS 1920, c 108 University Act Amended by SS 1920, c 44 SS 1927, c 33
Repealed by 1930 Revision RSS 1930, c 129 University Act Amended by SS 1934-35, c 47
SS 1936, c 68 SS 1937, c 51 SS 1938, c 49 SS 1940, c 73 (not listed as repealed or unrepealed)
Repealed by 1940 Revision RSS 1940, c 163 University Act Amended by SS 1941, c 51
SS 1944, c 55 SS 1945, c 64
Repealed by SS 1946, c 51 SS 1946, c 51 University Act, 1946 Amended by SS 1967, c 62
SS 1968, c 81 SS 1974-75, c 49, s 4 SS 1974-75, c 56 SS 1976-77, c 94
Repealed by 1953 Revision, except for ss 27(3) and 59 RSS 1953, c 167 University Act Amended by SS 1954, c 44
SS 1957, c 50 SS 1958, c 59 SS 1960, c 2 SS 1961, c 27 SS 1963, c 29 SS 1964, c 17 SS 1965, c 46
Repealed by 1965 Revision, except for SS 1964, c 17, s 28 RSS 1965, c 181 University Act Amended by SS 1966, c 59
SS 1967, c 33 Repealed by SS 1968, c 80
SS 1968, c 80 University Act, 1968 Amended by SS 1970, c 76 SS 1971, c 60 SS 1972, c 141
Historical Table of Public Statutes 1909–1978 U
390
Repealed by SS 1973-74, c 120 SS 1973-74, c 120 University of Saskatchewan Act, 1974 Amended by SS 1974-75, c 49, s 14
SS 1976-77, c 96 Repealed by 1978 Revision
RSS 1978, c U-6 University of Saskatchewan Act
Note: RSS 1909, c 98:25(a)(2) A committee of the senate consisting of the minister of education, the chancellor and thepresident shall forthwith after the passing of this Act determine which members of the senate as constituted on the first day of November, 1910, shall respectively be deemed to be residents of the districts enumerated in subsection (1) hereof and shall report to the senate at the next annual meeting thereof.
UNIVERSITY OF SASKATCHEWAN FOUNDATION ACT
SS 1957, c 51 University of Saskatchewan Foundation Act, 1957 Repealed by 1965 Revision RSS 1965, c 182 University of Saskatchewan Foundation Act Repealed by 1978 Revision RSS 1978, c U-7 University of Saskatchewan Foundation Act
UNSOLICITED GOODS AND CREDIT CARDS ACT
SS 1971, c 61 Unsolicited Goods and Credit Cards Act, 1971 Repealed by 1978 Revision RSS 1978, c U-8 Unsolicited Goods and Credit Cards Act
URBAN ADVISORY COMMISSION ACT
SS 1952, c 52 Saskatchewan Municipal Advisory Commission Act, 1952
Repealed by 1953 Revision
RSS 1953, c 147 Saskatchewan Municipal Advisory Commission Act Amended by SS 1962, c 39 Repealed by 1965 Revision
RSS 1965, c 162 Saskatchewan Municipal Advisory Commission Act Amended by SS 1966, c 81 Repealed by SS 1972, c 142
SS 1972, c 142 Urban Advisory Commission Act, 1972 Repealed by SS 1976, c 63
Historical Table of Public Statutes 1909–1978 U
391
URBAN MUNICIPAL EMPLOYEES SUPERANNUATION ACT
SS 1937, c 45 Urban Municipal Employees Superannuation Act, 1937
URBAN MUNICIPAL ELECTIONS ACT
SS 1968, c 82 Urban Municipal Elections Act, 1968 Amended by SS 1970, c 77 SS 1971, c 62 SS 1972, c 122, s 12 SS 1973, c 117 SS 1974-75, c 57 SS 1976-77, c 97 SS 1977-78, c 42
Repealed by 1978 Revision RSS 1978, c U-9 Urban Municipal Elections Act
URBAN MUNICIPAL HOUSING ACT
SS 1918-19, c 45 An Act respecting Housing in Urban Municipalities Amended by SS 1919-20, c 76 Repealed by 1920 Revision, except for preamble
(see note *) RSS 1920, c 105 Repealed by SS 1928-29, c 41
Note: * Whereas, by an order of the Governor General of Canada in Council, dated the third day ofDecember, 1918, the minister of finance is authorised under the provisions of The War Measures Act, being chapter 2 of the statutes of Canada, 1914 (second session), upon request from the government of any province of Canada, to make loans to such government for the purpose of promoting the erection of dwelling houses of a modern character to relieve congestion of population in cities and towns in such province; and Whereas, by the said Order in Council it is further provided that advances may be made as soon as a general scheme of housing shall have been agreed upon between the government of Canada and the government of the province applying for a loan thereunder; and Whereas, in view of the importance of adequate and suitable housing accommodation, which affects vitally the health, morals and general well-being of the community, it is desirable that the province of
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 U
392
Saskatchewan should take advantage of the offer contained in the said Order in Council of December 3, 1918:…
URBAN MUNICIPALITY ACT
Repeals City Act Town Act Village Act
SS 1970, c 78 Urban Municipality Act, 1970 Amended by SS 1971, c 63 SS 1971 (2nd), c 11 SS 1972, c 1, s 53 SS 1972, c 143 SS 1973, c 118 SS 1973-74, c 77, s 57 SS 1973-74, c 121 SS 1974-75, c 58 SS 1976-77, c 98 SS 1978, c 62
Repealed by 1978 Revision, except for SS 1973-74, c 121, s 18(2); SS 1974-75, c 58, s 9(2)
RSS 1978, c U-10 Urban Municipality Act
USEFUL BIRDS ACT
1902, c 11 Useful Birds Ordinance Repealed by 1909 Revision RSS 1909, c 127 Useful Birds Act Amended by SS 1916, c 37, s 20
SS 1917, c 34, s 17 Repealed by 1920 Revision
RSS 1920, c 131 Useful Birds Act Amended by SS 1923, c 45 SS 1928, c 59
Repealed by 1930 Revision RSS 1930, c 164 Useful Birds Act Amended by SS 1932, c 53
Repealed by SS 1938, c 64
Historical Table of Public Statutes 1909–1978 V
393
VANGUARD UNION HOSPITAL
SS 1923, c 67 An Act to establish The Vanguard Union Hospital Amended by
VARIATION OF TRUSTS ACT
SS 1969, c 71 Variation of Trusts Act, 1969 Repealed by 1978 Revision RSS 1978, c V-1 Variation of Trusts Act
VEGETABLE, FRUIT AND HONEY SALES ACT
SS 1946, c 64 Repealed by SS 1947, c 70 SS 1947, c 70 Amended by SS 1951, c 65
Repealed by 1953 Revision RSS 1953, c 223 Repealed by 1965 Revision RSS 1965, c 245 Repealed by 1978 Revision RSS 1978, c V-2
Vegetable Sales Act, 1946 Vegetable and Honey Sales Act, 1947
Vegetable and Honey Sales Act Vegetable and Honey Sales Act Vegetable, Fruit and Honey Sales Act
VEHICLES ACT
SS 1906, c 44 An Act to regulate the Speed and Operation of Motor Vehicles on Highways
Repealed by 1909 Revision
RSS 1909, c 132 An Act to regulate the Speed and Operation of Motor Vehicles on Highways
Amended by SS 1910-11, c 37
Repealed by SS 1912, c 38 SS 1912, c 38 An Act to regulate the Speed and Operation of Motor
Vehicles on Highways Amended by SS 1912-13, c 46, s 8
SS 1915, c 43, s 36 SS 1917, c 34, s 29
Repealed by SS 1917 (2nd), c 42 SS 1917 (2nd), c 42 Vehicles Act, 1917 Amended by SS 1918-19, c 36
Repealed by 1920 Revision, except for s 47 (cif)
SS 1924, c 53
Omitted from consolidation in 1930
Historical Table of Public Statutes 1909–1978 V
394
RSS 1920, c 182 Amended by SS 1920, c 68 SS 1921-22, c 71
Repealed by SS 1924, c 42 SS 1924, c 42 Vehicles Act, 1924 Amended by SS 1925-26, c 52
SS 1927, c 58 SS 1928, c 73 SS 1928-29, c 62
Repealed by SS 1930, c 66 SS 1930, c 66 Vehicles Act, 1930 Repealed by 1930 Revision RSS 1930, c 226 Amended by SS 1931, c 71
Repealed by SS 1932, c 67 SS 1932, c 67 Vehicles Act, 1932 Amended by
Repealed by
SS 1933, c 67 SS 1934, c 48 SS 1934-35, c 67 SS 1934-35, c 68, except for SS 1934-35, c 67, s 12
SS 1934-35, c 68 Vehicles Act, 1935 Amended by SS 1936, c 106 SS 1937, c 79 SS 1938, c 79
Repealed by SS 1939, c 83 SS 1939, c 83 Vehicles Act, 1939 A consolidation of Vehicles Act, 1935 and
Public Service Vehicles Act, 1937 Amended by SS 1940, c 95 Repealed by 1940 Revision, except for SS 1940, c 95, s 67
RSS 1940, c 275 Vehicles Act Amended by SS 1941, c 77 SS 1942, c 63 SS 1943, c 59 SS 1944, c 83 SS 1944 (2nd), c 58
Repealed by SS 1945, c 98 SS 1945, c 98 Vehicles Act, 1945 Amended by SS 1946, c 89
SS 1947, c 93 SS 1948, c 104 SS 1949, c 104 SS 1950, c 86
Repealed by SS 1951, c 85 SS 1951, c 85 Vehicles Act, 1951 Amended by SS 1952, c 94
Historical Table of Public Statutes 1909–1978 V
395
SS 1953, c 103 Repealed by 1953 Revision, except for SS 1952, c 94, s
29(2) RSS 1953, c 344 Vehicles Act Amended by SS 1954, c 88
SS 1955, c 82 SS 1956, c 66
Repealed by SS 1957, c 93 SS 1957, c 93 Vehicles Act, 1957 Amended by SS 1958, c 52
SS 1959, c 21 SS 1960, c 29 SS 1961, c 61 SS 1962, c 57 SS 1963, c 71 SS 1964, c 54 SS 1965, c 76
Repealed by 1965 Revision, except for s 232; SS 1965, c 76, s 6
RSS 1965, c 377 Vehicles Act Amended by SS 1967, c 82 SS 1968, c 83 SS 1969, c 72 SS 1970, c 79 SS 1971, c 50, s 8 SS 1972, c 144 SS 1972, c 122, s 10 SS 1973-74, c 122 SS 1974-75, c 59 and c 60 SS 1976-77, c 99 and c 100
Repealed by 1978 Revision RSS 1978, c V-3 Vehicles Act
VENEREAL DISEASE PREVENTION ACT
SS 1918-19, c 13 Venereal Diseases Act, 1919 Repealed by 1920 Revision, except for s 31 (cif) RSS 1920, c 175 Venereal Diseases Act Amended by SS 1920, c 65
SS 1924-25, c 45 SS 1925-26, c 49
Historical Table of Public Statutes 1909–1978 V
396
Repealed by 1930 Revision RSS 1930, c 219 Venereal Diseases Act Amended by SS 1936, c 101
Repealed by 1940 Revision RSS 1940, c 266 Venereal Diseases Act Amended by SS 1945, c 96
Repealed by SS 1946, c 84 SS 1946, c 84 Venereal Disease Prevention Act, 1946 Repealed by 1953 Revision RSS 1953, c 236 Venereal Disease Prevention Act Repealed by 1965 Revision RSS 1965, c 263 Venereal Disease Prevention Act Repealed by 1978 Revision RSS 1978, c V-4 Venereal Disease Prevention Act
VETERANS LANDS AGREEMENT RATIFICATION ACT
SS 1947, c 18 An Act to ratify an Agreement between the Government of Canada and the Government of Saskatchewan
VETERINARIANS ACT (previously VETERINARY ASSOCIATION ACT)
CO 1898, c 55 Repealed by SS 1908-9, c 10 SS 1908-9, c 10 Amended by SS 1909, c 35, s 7
Repealed by 1909 Revision RSS 1909, c 110 Amended by SS 1914, c 20, s 12
Repealed by
Repealed by Repealed by
1920 Revision, except for ss 4, 5, 6, 9, 25(trans) and 52 (see note *)1930 Revision, except for ss 34(2) 1940 Revision
RSS 1920, c 145 RSS 1930, c 180 RSS 1940, c 223 Amended by SS 1948, c 88
SS 1952, c 85 Repealed by 1953 Revision, except for ss 25(a) and (b),
47(1), and 52(1) and (3) RSS 1953, c 292 Amended by SS 1954, c 77
Repealed by SS 1960, c 72 SS 1960, c 72 Repealed by 1965 Revision, except for ss 30(2) RSS 1965, c 327
Veterinary Surgeons Ordinance Veterinary Association Act
Veterinary Association Act
Veterinary Association Act Veterinary Association ActVeterinary Association Act
Veterinary Association Act
Veterinarians Act, 1960 Veterinarians Act Amended by SS 1970, c 8, s 27
SS 1971, c 64
Omitted from consolidation in 1953
Historical Table of Public Statutes 1909–1978 V
397
SS 1972, c 1, s 39 SS 1976, c 64
Repealed by 1978 Revision RSS 1978, c V-5 Veterinarians Act
Note: * RSS 1909, c 110:4. The following persons shall be members of the association:
(a) Every person who prior to the coming into force of this Act held a valid license entitling him topractise veterinary surgery in Saskatchewan under the provisions of chapter 55 of TheConsolidated Ordinances 1898, intituled “An Ordinance respecting Veterinary Surgeons” andDominion Veterinary Inspectors operating in Saskatchewan and who within the period ofseventy-five days after the passing of this Act or within such further time as may be fixed by theLieutenant Governor in Council shall have deposited with the registrar such license together witha fee of $10; and
(b) Every other person who shall thereafter be registered under this Act.(2) Before the coming into force of this Act the registrar shall enter in the register the names of suchpersons as have complied with clause (a) of this section and he shall also from time to time enter thereinthe names of such persons as may thereafter become members of the association under this Act.…6. Until such time as a council is elected for the association as hereinafter provided the control of theaffairs of the association shall be vested in such person as may be appointed by the Lieutenant Governorin Council; and such person for the purpose of the first election of members of the council shall have allthe powers of the registrar of the association under this Act; and the expression “registrar” as used hereinshall be deemed to include such person.(2) The association shall pay to such person such salary and remuneration for travelling and otherexpenses as may be fixed by the Lieutenant Governor in Council.…9 The election of the members of the first council shall be conducted by the registrar at such time andplace as may be designated by the Lieutenant Governor in Council notice whereof shall be published inThe Saskatchewan Gazette.…25. The council may make rules and regulations as to the times and places of the meetings of the counciland the mode of calling the same which rules and regulations shall remain in force until altered by thecouncil; and in the absence of any such rule or regulation it shall be lawful for the president or in theevent of his absence or death for the vice president to call the same at such time and place as to himseems fit:
Provided that the first meeting of the first council shall be called by the registrar and shall be held at such time and place as may be designated by the Lieutenant Governor in Council notice whereof shall be published in The Saskatchewan Gazette.
Historical Table of Public Statutes 1909–1978 V
398
VETERINARY SERVICES ACT
SS 1945, c 75 Veterinary Services Act, 1945 Amended by SS 1947, c 71 SS 1948, c 62
Repealed by SS 1949, c 71 SS 1949, c 71 Veterinary Services Act, 1949 Amended by SS 1951, c 60
Repealed by SS 1952, c 72 SS 1952, c 72 Veterinary Services Act, 1952 Amended by SS 1953, c 75
Repealed by 1953 Revision RSS 1953, c 199 Veterinary Services Act Amended by SS 1958, c 19
SS 1964, c 5 Repealed by 1965 Revision
RSS 1965, c 217 Veterinary Services Act Amended by SS 1970, c 80 SS 1972, c 145 SS 1973-74, c 123
Repealed by 1978 Revision, except for SS 1972, c 145, s 2(2)
RSS 1978, c V-6 Veterinary Services Act
VILLAGE ACT
CO 1898, c 72 Village Ordinance Repealed by 1900, c 25 1900, c 25 Village Ordinance Repealed by 1901, c 25 1901, c 25 Village Ordinance Amended by 1903 (1st), c 20
1903 (2nd), c 23 1904, c 7
Repealed by SS 1906, c 35 SS 1906, c 35 Repealed by SS 1908, c 18 SS 1908, c 18
Village Act, 1906 Village Act, 1908 Amended by SS 1908-9, c 15
SS 1909, c 23 Repealed by 1909 Revision
RSS 1909, c 86 Village Act Amended by SS 1910-1, c 20 SS 1912, c 28 SS 1912, c 42, ss 9 and 19 SS 1912-13, c 29
Historical Table of Public Statutes 1909–1978 V
399
SS 1912-13, c 46, ss 23 and 43 SS 1913, c 45 SS 1914, c 14 SS 1915, c 18
Repealed by SS 1916, c 20 SS 1916, c 20 Village Act, 1916 Amended by SS 1916, c 37, s 48
SS 1917, c 13 SS 1917 (2nd), c 27 SS 1918-19, c 36
Repealed by SS 1919-20, c 25 SS 1919-20, c 25 Village Act Repealed by 1920 Revision, except for ss 231 and 270(4)
(retrospective application of s 270) RSS 1920, c 88 Village Act Amended by SS 1920, c 36
SS 1921-22, c 38 SS 1923, c 30 SS 1924, c 15 SS 1924-25, c 23 SS 1925-26, c 20 SS 1927, c 25
Repealed by SS 1928, c 37 SS 1928, c 37 Village Act, 1928 Amended by SS 1928-29, c 33
SS 1930, c 33 Repealed by 1930 Revision
RSS 1930, c 105 Village Act Amended by SS 1931, c 42 SS 1932, c 27 SS 1933, c 25 SS 1934, c 19 SS 1934-35, c 29
Repealed by SS 1936, c 37 SS 1936, c 37 Village Act, 1936 Amended by SS 1937, c 29
SS 1938, c 27 SS 1939, c 33 SS 1940, c 44
Repealed by 1940 revision, except for s 356; SS 1937, c 29, s 22; SS 1938, c 29, s 11; SS 1939, c 33, s 23; SS 1940, c 44, s 20
RSS 1940, c 128 Village Act Amended by SS 1941, c 24
Historical Table of Public Statutes 1909–1978 V
400
SS 1942, c 29 SS 1943, c 24 SS 1944, c 32 SS 1944 (2nd), c 34 SS 1945, c 39
Repealed by SS 1946, c 31 SS 1946, c 31 Village Act, 1946 Amended by SS 1947, c 45
SS 1948, c 35 SS 1949, c 44 SS 1950, c 36 SS 1951, c 42 SS 1953, c 48
Repealed by 1953 Revision, except for ss 335(4) and 370; SS 1948, c 35, s 23(2); SS 1949, c 44, s 26(2); SS 1951, c 42, s 23(2)
RSS 1953, c 139 Village Act Amended by SS 1954, c 31 SS 1955, c 34 SS 1956, c 22 SS 1957, c 44 SS 1958, c 46 SS 1958, c 99, s 9 SS 1959, c 64 SS 1959, c 109, s 9, 16 and 17
Repealed by SS 1960, c 49 SS 1960, c 49 Village Act, 1960 Amended by SS 1961, c 26
SS 1962, c 37 SS 1963, c 54 SS 1964, c 10 SS 1965, c 39
Repealed by 1965 Revision, except for SS 1961, c 26, s 17(1); SS 1962, c 37, s 17; SS 1963, c 54, s 31; SS 1965, c 39, s 23
RSS 1965, c 149 Village Act Amended by SS 1966, c 46 SS 1966, c 86, s 9 SS 1968, c 94 SS 1969, c 73
Historical Table of Public Statutes 1909–1978 V
401
Repealed by Urban Municipality Act, 1970, SS 1970, c 78, s 430
VITAL STATISTICS ACT
CO 1898, c 14 Vital Statistics Ordinance Amended by SS 1908, c 38 Repealed by 1909 Revision
RSS 1909, c 21 Vital Statistics Act Amended by SS 1913, c 67, s 5 Repealed by SS 1916, c 13
SS 1916, c 13 Vital Statistics Act, 1916 Amended by SS 1916, c 37, s 46
Repealed by SS 1919-20, c 11 Vital Statistics Act, 1920 Repealed by
SS 1918-19, c 14 SS 1919-20, c 11 1920 Revision, except for s 81 (cif)
RSS 1920, c 26 Vital Statistics Act Amended by SS 1921-22, c 16 Repealed by SS 1924-25, c 6
SS 1924-25, c 6 Vital Statistics Act, 1925 Amended by SS 1930, c 14 Repealed by 1930 Revision
RSS 1930, c 33 Vital Statistics Act Amended by SS 1932, c 6 SS 1933, c 7 SS 1936, c 8 SS 1937, c 4 SS 1940, c 10
Repealed by 1940 Revision, except for SS 1940, c 10, s 8 (cif of amending Act)
RSS 1940, c 36 Vital Statistics Act Amended by SS 1941, c 6 SS 1945, c 19 SS 1946, c 12 SS 1947, c 16
Repealed by SS 1950, c 13
SS 1950, c 13 Vital Statistics Act, 1950 Amended by SS 1951, c 17 Repealed by 1953 Revision
RSS 1953, c 44 Vital Statistics Act Amended by SS 1957, c 15 SS 1960, c 30
Repealed by 1965 Revision RSS 1965, c 47 Vital Statistics Act Amended by SS 1968, c 85
SS 1969, c 74
Historical Table of Public Statutes 1909–1978 V
402
SS 1970, c 8, s 6 SS 1970, c 81 SS 1971, c 65 SS 1972, c 1, s 19 SS 1973, c 119 SS 1974-75, c 61 SS 1976, c 65
Repealed by 1978 Revision RSS 1978, c V-7 Vital Statistics Act
VOCATIONAL EDUCATION ACT
SS 1919-20, c 42 Vocational Education Act, 1920 Repealed by 1920 Revision, except for s 11 (cif) RSS 1920, c 115 Vocational Education Act Amended by SS 1921-22, c 51
SS 1925-26, c 33 Repealed by 1930 Revision
RSS 1930, c 136 Vocational Education Act Amended by SS 1933, c 45 SS 1936, c 73 SS 1940, c 79
Repealed by 1940 Revision RSS 1940, c 171 Vocational Education Act Amended by SS 1942, c 41
SS 1947, c 63 SS 1951, c 57
Repealed by 1953 Revision, except for s 12 RSS 1953, c 175 Vocational Education Act Amended by SS 1958, c 58
SS 1960, c 63 Repealed by 1965 Revision
RSS 1965, c 190 Vocational Education Act Amended by SS 1968, c 86 Repealed by Education Act, 1978, SS 1978, c 17
RSS 1978, c V-8 Vocational Education Act Repealed by Education Act, RSS 1978 (Supp), c E-0.1
VOLUNTEERS AND RESERVISTS RELIEF ACT
SS 1916, c 7 Amended by
SS 1917 (2nd), c 59
SS 1917, c 34, s 48Volunteer and Reservists Relief Act
Historical Table of Public Statutes 1909–1978 V
403
SS 1918-19, c 72 SS 1919-20, c 67 SS 1919-20, c 87 SS 1920, c 8 SS 1921-22, c 90
SS 1940, c 109 Volunteers and Reservists Relief Act, 1940 Repealed by 1940 Revision, except for s 26 RSS 1940, c 324 Volunteers and Reservists Relief Act Amended by SS 1941, c 87
Repealed by SS 1942, c 73 SS 1942, c 73 Volunteers’ and Reservists’ Relief Act, 1942 Amended by SS 1946, c 105
SS 1947, c 115
Omitted from consolidation in 1953
Historical Table of Public Statutes 1909–1978 W
404
WADENA TAX SALES OF LAND ACT
SS 1936, c 63 An Act respecting the Town of Wadena Affected by
WAGES RECOVERY ACT
SS 1918-19, c 61 Masters and Servants Act, 1919 Repealed by 1920 Revision, except for s 11 (cif) RSS 1920, c 205 Masters and Servants Act Amended by SS 1923, c 63
SS 1924, c 47 SS 1927, c 65 SS 1930, c 79
Repealed by 1930 Revision RSS 1930, c 246 Masters and Servants Act Amended by SS 1931, c 79
SS 1933, c 73 SS 1937, c 85
Repealed by 1940 Revision RSS 1940, c 294 Masters and Servants Act Amended by SS 1943, c 62
SS 1944, c 86 Repealed by SS 1951, c 97
SS 1951, c 97 Wages Recovery Act, 1951 Repealed by 1953 Revision RSS 1953, c 267 Wages Recovery Act Amended by SS 1954, c 70
SS 1955, c 69 SS 1956, c 58
Repealed by SS 1957, c 77 SS 1957, c 77 Wages Recovery Act, 1957 Amended by SS 1961, c 49
Repealed by 1965 Revision RSS 1978, c W-1 Wages Recovery Act Amended by SS 1979-80, c 92, s 107
WAR MEASURES ACT
SS 1914, c 2 An Act to confer Certain Powers upon the Lieutenant Governor in Council
Amended by
SS 1919-20, c 62
SS 1915, c 43, s 42
SS 1937, c 41
SS 1937, c 41 Superseded by SS 1938, c 40Omitted from consolidation in 1940 RevisionSS 1938, c 40 Municipal Tax Purchasers Act, 1938
Tax Purchasers (Urban Municipality) Act, 1937
Historical Table of Public Statutes 1909–1978 W
405
SS 1920, c 7 SS 1921-22, c 2 SS 1923, c 64 SS 1924, c 49 SS 1924-25, c 52
WAR MEMORIAL SCHOLARSHIPS ACT
An Act for the Creation of Scholarships for Canadian Students in Paris
Repealed by
War Memorial Scholarships Act Repealed by
1920 Revision, except for preamble (see note *) SS 1928, c 52
War Memorial Scholarships Act, 1928 Repealed by 1930 Revision War Memorial Scholarships Act Repealed by 1940 Revision War Memorial Scholarships Act Repealed by 1953 Revision War Memorial Scholarships Act Repealed by 1965 Revision War Memorial Scholarships Act Repealed by 1978 Revision
SS 1919-20, c 41
RSS 1920, c 117 SS 1928, c 52 RSS 1930, c 140 RSS 1940, c 175 RSS 1953, c 178 RSS 1965, c 194 RSS 1978, c W-2 War Memorial Scholarships Act
Note: SS 1919-20, c 41:Preamble: Whereas the general Commissioner for Canada in Paris has represented that the best war memorial to be raised in honour of Canadian soldiers who fell in France and Flanders would be the creation of a permanent home for Canadian students at the capital of France; and Whereas it is necessary for the furtherance of this object that scholarships be established by the various provinces of the Dominion as their annual contribution to the proposed foundation; and Whereas it will be to the advantage of the province to assist students and teachers, who intend to devote themselves to teaching in Canadian colleges and universities to follow post-graduate courses in Paris…
WAREHOUSEMEN’S LIEN ACT
SS 1921-22, c 83 Warehousemen’s Lien Act, 1922 Repealed by 1930 Revision RSS 1930, c 248 Warehousemen’s Lien Act Amended by SS 1938, c 84
Repealed by 1940 Revision RSS 1940, c 297 Warehousemen’s Lien Act Repealed by 1953 Revision RSS 1953, c 250 Warehousemen’s Lien Act Repealed by 1965 Revision
Historical Table of Public Statutes 1909–1978 W
406
RSS 1965, c 278 Warehousemen’s Lien Act Repealed by 1978 Revision RSS 1978, c W-3 Warehousemen’s Lien Act
WASCANA CENTRE ACT
SS 1962, c 46 Wascana Centre Act, 1962 Amended by SS 1963, c 77 SS 1964, c 53
Repealed by 1965 Revision, except for s 72; SS 1963, c 77, ss 3(2) and 5(2); SS 1964, c 53, s 12
RSS 1965, c 401 Wascana Centre Act Amended by SS 1967, c 88 SS 1968, c 72, s 13 SS 1973-74, c 124 SS 1974-75, c 62
Repealed by 1978 Revision, except for SS 1974-75, c 62, s 22(2)
RSS 1978, c W-4 Wascana Centre Act
WATER POLLUTION CONTROL ASSISTANCE ACT
SS 1969, c 75 Water Pollution Control Assistance Act, 1969 Amended by SS 1972, c 122, s 13 SS 1973-74, c 125
Repealed by 1978 Revision RSS 1978, c W-5 Water Pollution Control Assistance Act
WATER POWER ACT
SS 1931, c 18 Water Power Act, 1931 Amended by SS 1938, c 18 Repealed by 1940 Revision, except for s 21; SS 1931, c 19
revised as s 21 RSS 1940, c 42 Water Power Act Amended by SS 1941, c 7
SS 1944, c 13 SS 1949, c 16
Repealed by 1953 Revision, except for SS 1949, c 16, s 5 RSS 1953, c 49 Water Power Act Amended by SS 1964, c 34
Historical Table of Public Statutes 1909–1978 W
407
Repealed by 1965 Revision, except for SS 1964, c 34, s 4 RSS 1965, c 52 Water Power Act Amended by SS 1972, c 122, s 4
Repealed by 1978 Revision, except for s 22 RSS 1978, c W-6 Water Power Act
WATER RESOURCES MANAGEMENT ACT
SS 1959, c 100 South Saskatchewan River Development Commission Act, 1959
Amended by SS 1960, c 85 SS 1962, c 48 SS 1963, c 37
Repealed by SS 1964, c 32 SS 1964, c 32 Water Resources Commission Act, 1964 Repealed by 1965 Revision RSS 1965, c 361 Water Resources Commission Act Amended by SS 1966, c 80
SS 1967, c 18, as amended by SS 1968, c 72, s 7; SS 1969, c 76; SS 1971, c 66
Repealed by SS 1972, c 146 SS 1972, c 146 Water Resources Management Act, 1972 Amended by SS 1976-77, c 101
Repealed by 1978 Revision RSS 1978, c W-7 Water Resources Management Act
WATER RIGHTS ACT
SS 1931, c 17 Water Rights Act, 1931 Amended by SS 1934-35, c 19, s 5 SS 1936, c 16 SS 1937, c 13 SS 1938, c 17 SS 1939, c 15 SS 1940, c 20
Repealed by 1940 Revision, except for ss 11 and 12; SS 1934-35, c 19, s 5
RSS 1940, c 41 Water Rights Act Amended by SS 1949, c 15 SS 1951, c 21 SS 1953, c 23
Repealed by 1953 Revision, except for SS 1949, c 16, s 3 RSS 1953, c 48 Water Rights Act Amended by SS 1955, c 18
Historical Table of Public Statutes 1909–1978 W
408
SS 1956, c 12 SS 1961, c 21 SS 1964, c 33
Repealed by 1965 Revision, except for SS 1964, c 33, s 4 RSS 1965, c 51 Water Rights Act Amended by SS 1967, c 17
SS 1968, c 72, s 5 SS 1968, c 87 SS 1970, c 82 SS 1972, c 122, s 3
Repealed by 1978 Revision, except for s 69 RSS 1978, c W-8 Water Rights Act
WATER SUPPLY BOARD ACT
SS 1972, c 147 Water Supply Board Act, 1972 Amended by SS 1978, c 63 Repealed by 1978 Revision
RSS 1978, c W-9 Water Supply Board Act
WATER SUPPLY COMMISSION
SS 1919-20, c 85 An Act respecting a Supply of Water from the South Saskatchewan River
WATER USERS ACT
SS 1936, c 95 Water Users Act, 1936 Amended by SS 1937, c 74 SS 1938, c 72
Repealed by 1940 Revision RSS 1940, c 245 Water Users Act Amended by SS 1941, c 72
SS 1948, c 96 SS 1950, c 75 SS 1951, c 75 SS 1953, c 91
Repealed by 1953 Revision
Omitted from consolidation in 1920
Historical Table of Public Statutes 1909–1978 W
409
RSS 1953, c 317 Water Users Act Repealed by 1965 Revision RSS 1965, c 139 Water Users Act Repealed by 1978 Revision RSS 1978, c W-10 Water Users Act
WATERSHED ASSOCIATIONS ACT
SS 1963, c 35 Watershed Associations Act, 1963 Repealed by 1965 Revision RSS 1965, c 140 Watershed Associations Act Amended by SS 1973, c 120
Repealed by 1978 Revision RSS 1978, c W-11 Watershed Associations Act
WATSON TAX SALES OF LAND
SS 1936, c 64 An Act respecting the Town of Watson Affected by SS 1937, c 41
WEEKLY HALF-HOLIDAY ACT
SS 1931, c 81 Weekly Half-holiday Act, 1931 Amended by SS 1934, c 56 SS 1936, c 114 SS 1937, c 87 SS 1940, c 100
Repealed by 1940 Revision, except for SS 1940, c 100, s 1(2)
RSS 1940, c 307 Weekly Half-holiday Act Amended by SS 1942, c 71 SS 1944, c 91 (see note *) SS 1944 (2nd), c 64
Repealed by 1953 Revision
RSS 1953, c 263 Weekly Half-holiday Act Amended by
Repealed by SS 1959, c 109, s 12, 16 and 17 1965 Revision, except SS 1959, c 109, s 16
RSS 1965, c 291 Weekly Half-holiday Act Amended by
Repealed by Labour Standards Act, 1969, SS 1969, c 24
Note: * SS 1944, c 91: Noted as superseded by SS 1944 (2nd), c 64 in 1953 Revision
SS 1966, c 86, s 11
SS 1958, c 99, s 12
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 W
410
WELL DRILLERS ACT
SS 1932, c 59 Well Drillers Act, 1932 Amended by SS 1937, c 14 Repealed by 1940 Revision
RSS 1940, c 256 Well Drillers Act Amended by SS 1946, c 77 Repealed by 1953 Revision
RSS 1953, c 328 Well Drillers Act Repealed by SS 1954, c 84
WESTERN DEVELOPMENT MUSEUM ACT
SS 1949, c 120 Western Development Museum Act, 1949 Amended by SS 1950, c 100 Repealed by 1953 Revision, except for SS 1950, c 100, s 2
RSS 1953, c 365 Western Development Museum Act Amended by SS 1959, c 56 SS 1962, c 13
Repealed by 1965 Revision RSS 1965, c 400 Western Development Museum Act Repealed by 1978 Revision RSS 1978, c W-12 Western Development Museum Act
WEYBURN ASSESSMENT ROLL ACT
SS 1955, c 44 An Act respecting the Assessment Roll of the City of Weyburn
Omitted from consolidation in 1965
WEYBURN TAX SALES OF LAND ACT
SS 1941, c 44 An Act respecting the City of Weyburn
WHEAT POOL GUARANTEE ACT
SS 1931, c 89 Wheat Pool Guarantee Act, 1931 Omitted from consolidation in 1940
Omitted from consolidation in 1953
Historical Table of Public Statutes 1909–1978 W
411
WHITE CANE ACT
SS 1952, c 97 White Cane Act, 1952 Repealed by 1953 Revision RSS 1953, c 346 White Cane Act Repealed by 1965 Revision RSS 1965, c 380 White Cane Act Repealed by 1978 Revision RSS 1978, c W-13 White Cane Act
WILD LANDS TAX ACT
SS 1917 (2nd), c 4 Wild Lands Tax Act, 1917 Amended by SS 1918-19, c 3
SS 1919-20, c 7 Repealed by 1920 Revision, except for s 44 (cif)
RSS 1920, c 34 Wild Lands Tax Act Amended by SS 1920, c 23 SS 1921-22, c 20 SS 1924-25, c 10 SS 1927, c 7
Repealed by SS 1928, c 16 SS 1928, c 16 Wild Lands Tax Act, 1928 Amended by SS 1930, c 8
Repealed by 1930 Revision RSS 1930, c 41 Wild Lands Tax Act Amended by SS 1933, c 13
Repealed by SS 1936, c 13 (with trans provision)
WILKIE (TAX SALES OF LAND) ACT
SS 1934, c 33 An Act respecting the Town of Wilkie Affected by SS 1937, c 41
WILLS ACT
Repeals ss 26 to 35 of the North-West Territories Act, RSC 1886, c 50 and “all provisions of the law in force in the province repugnant to or inconsistent with this Act”
SS 1907, c 15 Wills Act, 1907
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 W
412
Repealed by 1909 Revision Amended by SS 1917 (2nd), c 20
SS 1918-19, c 21 Repealed by 1920 Revision
RSS 1920, c 74 Wills Act Amended by SS 1927, c 16 SS 1928-29, c 26
Repealed by 1930 Revision RSS 1930, c 90 Wills Act Repealed by SS 1931, c 34 SS 1931, c 34 Wills Act, 1931 Repealed by 1940 Revision RSS 1940, c 110 Wills Act Amended by SS 1949, c 37
Repealed by 1953 Revision, except for SS 1949, c 37, s 1(2) RSS 1953, c 120 Wills Act Amended by SS 1964, c 45
Repealed by 1965 Revision, except for SS 1964, c 45, s 1(2) RSS 1965, c 127 Wills Act Amended by SS 1969, c 77
SS 1970, c 8, s 12 SS 1971, c 67 SS 1972, c 1, s 25 SS 1973-74, c 126 SS 1977-78, c 43
Repealed by 1978 Revision RSS 1978, c W-14 Wills Act
WOLF AND COYOTE BOUNTY ACT
SS 1943, c 53 Coyote Bounty Act, 1943 Amended by SS 1944, c 73 SS 1945, c 89
Repealed by SS 1946, c 75 SS 1946, c 75 Wolf and Coyote Bounty Act, 1946 Repealed by 1953 Revision RSS 1953, c 325 Wolf and Coyote Bounty Act Repealed by 1965 Revision RSS 1965, c 358 Wolf and Coyote Bounty Act Repealed by 1978 Revision RSS 1978, c W-15 Wolf and Coyote Bounty Act Repealed by Wildlife Act, SS 1979, c W-13.1
WOLF BOUNTY ACT
SS 1907, c 28 Wolf Bounty Act, 1907 Amended by SS 1908, c 38
Wills Act RSS 1909, c 44
Historical Table of Public Statutes 1909–1978 W
413
SS 1909, c 35, s 13 Repealed by 1909 Revision
RSS 1909, c 123 Wolf Bounty Act Amended by SS 1910-11, c 41, s 15 Repealed by SS 1912-13, c 41
SS 1912-13, c 41 Wolf Bounty Act, 1913 Repealed by SS 1918-19, c 54 (but see WOLF BOUNTY PAYMENTS ACT)
SS 1918-19, c 54 Wolf Bounty Act, 1919 Repealed by 1920 Revision RSS 1920, c 98 Wolf Bounty Act Repealed by 1930 Revision RSS 1930, c 117 Wolf Bounty Act Repealed by SS 1932, c 31 SS 1936, c 99 Wolf Bounty Act, 1936 Repealed by 1940 Revision RSS 1940, c 253 Wolf Bounty Act Noted in 1953 Revision as superseded by
Wolf and Coyote Bounty Act, 1946, SS 1946, c 75
WOLF BOUNTY PAYMENTS ACT
SS 1919-20, c 49 An Act to provide for Payment of Certain Wolf Bounties
WOODMEN’S LIEN ACT
SS 1908, c 21 Woodmen’s Lien for Services Act Repealed by 1909 Revision RSS 1909, c 151 Woodmen’s Lien for Services Act Repealed by 1920 Revision RSS 1920, c 207 Woodmen’s Lien for Services Act Repealed by 1930 Revision RSS 1930, c 249 Woodmen’s Lien for Services Act Repealed by 1940 Revision RSS 1940, c 299 Woodmen’s Lien for Services Act Repealed by SS 1942, c 68 SS 1942, c 68 Woodmen’s Lien Act, 1942 Repealed by 1953 Revision, except for s 35 RSS 1953, c 252 Woodmen’s Lien Act Repealed by 1965 Revision RSS 1965, c 280 Woodmen’s Lien Act Repealed by 1978 Revision RSS 1978, c W-16 Woodmen’s Lien Act
WORKERS’ COMPENSATION ACT
SS 1910-11, c 9 Workmen’s Compensation Act Amended by SS 1912-13, c 46, s 42
Omitted from consolidation in 1920
Historical Table of Public Statutes 1909–1978 W
414
SS 1913, c 67, s 25 SS 1915, c 43, s 28 SS 1916, c 37, s 27 SS 1917, c 34, s 22
Repealed by SS 1917 (2nd), c 45 1920 Revision, except for ss 8(2) and 19(2) (trans) and s 20 (cif)
RSS 1920, c 210 Workmen’s Compensation Act Amended by SS 1920, c 73 Repealed by 1930 Revision
RSS 1930, c 252 Workmen’s Compensation Act Amended by SS 1931, c 80 SS 1934-35, c 77
Repealed by 1940 Revision, except for SS 1934-35, c 77, s 2 RSS 1940, c 302 Workmen’s Compensation Act Amended by SS 1944, c 87
SS 1945, c 103 SS 1946, c 96 SS 1951, c 91 SS 1952, c 102
Repealed by 1953 Revision RSS 1953, c 256 Workmen’s Compensation Act Amended by SS 1954, c 65
Repealed by SS 1955, c 64 (see also WORKMEN’S COMPENSATION (ACCIDENT FUND) ACT)
SS 1955, c 64 Workmen’s Compensation (Accident Fund) Act, 1955 Amended by SS 1956, c 53 SS 1957, c 72 SS 1958, c 83 SS 1959, c 103 SS 1960, c 84 SS 1962, c 45 SS 1965, c 53
Repealed by 1965 Revision, except for s 142; SS 1956, c 53, s 8(2); SS 1957, c 72, s 4; SS 1959, c 103, s 8; SS 1960, c 84, s 12; SS 1962, c 45, s 15; SS 1965, c 53, s 7
RSS 1965, c 284 Workmen’s Compensation (Accident Fund) Act Amended by SS 1968, c 88 SS 1969, c 78 SS 1970, c 83 SS 1971, c 68 SS 1972, c 148 and 149
Historical Table of Public Statutes 1909–1978 W
415
Repealed by SS 1973-74, c 127 SS 1973-74, c 127 Workers’ Compensation Act, 1974 Amended by SS 1974-75, c 49, s 15
SS 1976-77, c 102 Repealed by 1978 Revision, except for ss 147(2)
RSS 1978, c W-17 Workers’ Compensation Act
WORKMEN’S COMPENSATION ACT
RSS 1953, c 255 Workmen’s Compensation Act Amended by SS 1954, c 64 SS 1955, c 63
Repealed by 1965 Revision, except for SS 1955, c 63, s 2 RSS 1965, c 283 Workmen’s Compensation Act Repealed by 1978 Revision RSS 1978, c W-18 Workmen’s Compensation Act Repealed by Workers’ Compensation Act, 1979, SS 1979, c
W-17.1
WORKMEN’S COMPENSATION (ACCIDENT FUND) ACT see also WORKERS’ COMPENSATION ACT
SS 1928-29, c 73 Workmen’s Compensation Act, 1929 Amended by SS 1930, c 80 Repealed by 1930 Revision
RSS 1930, c 253 Workmen’s Compensation (Accident Fund) Act Amended by SS 1933, c 75 SS 1934, c 54 SS 1934-35, c 78 SS 1937, c 86
Repealed by 1940 Revision, except for s 79; SS 1933, c 75, s 14(2)
RSS 1940, c 303 Workmen’s Compensation (Accident Fund) Act Amended by SS 1942, c 69 SS 1944, c 88 SS 1945, c 104 SS 1946, c 97 SS 1947, c 99 SS 1948, c 107 SS 1949, c 112 SS 1950, c 91 SS 1951, c 92 SS 1952, c 103
Historical Table of Public Statutes 1909–1978 W
416
SS 1953, c 111 Repealed by 1953 Revision, except for SS 1944, c 88, s 5;
SS 1946, c 97, s 7; SS 1947, c 99, s 5; SS 1948, c 107, s 10 and 11(2); SS 1949, c 112, s 9; SS 1950, c 91, s 8; SS 1951, c 92, s 4; SS 1952, c 103, s 7
WORKMEN’S COMPENSATION BOARD SUPERANNUATION ACT
SS 1940, c 4 Workmen’s Compensation Board Superannuation Act,
1940
Repealed by 1940 Revision, except for s 39 (cif)
RSS 1940, c 11 Workmen’s Compensation Board Superannuation Act Amended by SS 1943, c 5
SS 1944, c 9 SS 1945, c 5 SS 1950, c 4
Repealed by 1953 Revision, except for RSS 1940, c 11, s 12; SS 1943, c 5, s 3
RSS 1953, c 12 Workmen’s Compensation Board Superannuation Act Repealed by SS 1958, c 8 SS 1958, c 8 Workmen’s Compensation Board Superannuation Act,
1958 Amended by SS 1959, c 25
SS 1962, c 63 SS 1963, c 25
Repealed by 1965 Revision RSS 1965, c 15 Workmen’s Compensation Board Superannuation Act Amended by SS 1967, c 7
SS 1969, c 79 SS 1970, c 84 SS 1972, c 150 and 151 SS 1973, c 121 SS 1976-77, c 86, s 57 and 62
Repealed by 1978 Revision, except for SS 1972, c 151, s 10 and 19(1); SS 1973, c 121, s 2(2)
RSS 1978, c W-19 Workmen’s Compensation Board Superannuation Act
Historical Table of Public Statutes 1909–1978 W
417
WORKMEN’S WAGE ACT
SS 1913, c 40 An Act respecting the Payment of Wages to Certain Employees
Repealed by 1920 Revision
RSS 1920, c 187 Workman’s Wage Act Repealed by 1930 Revision RSS 1930, c 259 Workman’s Wage Act Amended by SS 1937, c 89
SS 1938, c 85 Repealed by 1940 Revision
RSS 1940, c 311 Workman’s Wage Act Amended by SS 1941, c 83 SS 1943, c 65 SS 1944, c 94 SS 1944 (2nd), c 68 SS 1947, c 106
Repealed by 1953 Revision
WYNYARD TAX SALES OF LAND ACT
SS 1936, c 65 An Act respecting the Town of Wynyard Affected by SS 1937, c 41
Omitted from consolidation in 1940
Historical Table of Public Statutes 1909–1978 XYZ
418
X-RAY TECHNICIANS ACT
SS 1957, c 81 X-ray Technicians Act, 1957 Repealed by 1965 Revision RSS 1965, c 325 X-ray Technicians Act Repealed by 1978 Revision RSS 1978, c X-1 X-ray Technicians Act
YORKTON QUEEN VICTORIA HOSPITAL ACT
CO 1902, c 23 An Ordinance to incorporate “The Yorkton Queen Victoria Cottage Hospital”
Amended by SS 1913, c 71 SS 1927, c 76 Name changed to “Yorkton Queen Victoria Hospital”
Omitted from consolidation in 1930
top related