Table of Local and Private Statutes

Title Citations
Surrey Dyking District Validation Act S.B.C. 1939, c.53
Repealed by S.B.C. 1965, c.10
Surtax Act S.B.C. 1917, c.66
Surveys of Railway Subsidy Lands Confirmation Act S.B.C. 1926/27, c.57
Synthetic Food Products Act S.B.C. 1971, c.61
Tax List Enabling Act S.B.C. 1872, c.32
Amended by S.B.C. 1874, c.19
Tax Sale Repeal Ordinance Amendment Act S.B.C. 1874, c.19
Tax Sale Validation Act S.B.C. 1917, c.67
Taylor Engineering Company See Dolly Varden Mines Railway
TD Trust Company Act S.B.C. 1997, c.39
Teachers’ Collective Agreement Act S.B.C. 2005, c.27
Temperance Plebiscite Act S.B.C. 1920, c.93
Temporary Overdraft Act S.B.C. 1901, c.33
Repealed & Replaced by S.B.C. 1902, c.43
Terminal City Club Limited Validation Act S.B.C. 1950, c.93
Terms of Union Amendment Act S.B.C. 1874, No.1
The Bank of Nova Scotia Trust Company Act, 1997 Act S.B.C. 1997, c.40
Amended by S.B.C. 2000, c.26
The Bank of Nova Scotia Trust Company Act, 2001 S.B.C. 2001, c.50
The Hooper Family Foundation (Corporate Restoration) Act S.B.C. 2013, c.9
The Royal Canadian Legion Act S.B.C. 1956, c.53
Amended by S.B.C. 1962, c.71;
S.B.C. 1964, c.69;
S.B.C. 1980, c.63
Three Forks Grant Act See Crown Grant to Lot 210, Group 1, Kootenay District
Threshers' Lien Act R.S.B.C. 1960, c.379
Repealed by S.B.C. 1998, c.42