Page:Chronological table of the Statutes (United Kingdom)(1950).pdf/18

From Wikisource
Jump to navigation Jump to search
This page needs to be proofread.

xi

LIST OF ABBREVIATIONS.

N.H.I. National Health Insurance.
N.I. Northern Ireland.
O. Order.
O. in C. Order in Council.
pt. part.
perm. permanent.
Parl. Parliament (or Parliamentary ).
Pres. President.
Proclam. Proclamation.
prosp. prospectively.
Publ. Publication.
Q.S. Quarter Sessions.
r. repeal, repealing, repealed .
R. Rule (or Rules).
R. S. C. rules of the Supreme Court.
refs. references.
Regs. Regulations.
retrosp. restrospectively.
Ruff. Ruffhead's edit. of the Statutes by Serjeant Runnington, 1786.
S. Scotland or Scottish.
S.L.R. Statute Law Revision Act.
Sch. Schedule.
Secy. Secretary
sess. session.
S.I. Statutory Instrument.
S. O. P. Stationery Office Publication.
S. R. & O. The Statutory Rules and Orders published by authority.
S. R. & O. Rev. 1904 The Revised Edition comprising all Public and General Statutory Rules and Orders in force on December 31, 1903.
Тах. Taxation .
Tech. Technical.
Tech. Instn. Technical Instruction.
temp. temporary.
trans. transferred.
Treas. Treasury.
U. K. United Kingdom.
W. Wales.