Updated to 5 April 2024 (Act No. 9 of 2024 and S.I. No. 141 of 2024)

Chronological Table of the Statutes (1945)

1 Gárda Síochána (Compensation) (Amendment) Act 1945
2 Diseases of Animals Act 1945
3 Arterial Drainage Act 1945
4 Tuberculosis (Establishment of Sanatoria) Act 1945
5 Seeds and Fertilisers Supply Act 1945
6 Electoral (Dáil Éireann and Local Authorities) Act 1945
7 Minerals Company Act 1945
8 Local Government (Dublin) Act 1945
9 Central Fund Act 1945
10 Defence Forces (Temporary Provisions) Act 1945
11 Military Service Pensions (Amendment) Act 1945
12 Electricity (Supply) (Amendment) Act 1945
13 Local Authorities (Cost of Living) (Amendment) Act 1945
14 Customs (Temporary Provisions) Act 1945
15 Presidential and Local Elections Act 1945
16 Racing Board and Racecourses Act 1945
17 Gárda Síochána Act 1945
18 Irish Legal Terms Act 1945
19 Mental Treatment Act 1945
20 Finance Act 1945
21 Minister for Supplies (Transfer of Functions) Act 1945
22 King's Inns Library Act 1945
23 Unemployment Insurance Act 1945
24 Juries Act 1945
25 Court Officers Act 1945
26 Emergency Powers (Continuance and Amendment) Act 1945
27 Appropriation Act 1945
28 Local Government (Remission of Rates) Act 1945
29 Documents and Pictures (Regulation of Export) Act 1945
30 Local Authorities (Acceptance of Gifts) Act 1945
31 National Stud Act 1945
32 Agricultural Wages (Amendment) Act 1945
33 Johnstown Castle Agricultural College Act 1945
34 Military Service Pensions (Amendment) (No. 2) Act 1945
35 Finance (Miscellaneous Provisions) Act 1945
36 Expiring Laws Act 1945
37 Lough Corrib Navigation Act 1945