網頁圖片
PDF
ePub 版

draw warrants.

SEC. 2. For the purposes in the foregoing section mentioned, Authority to the Controller of State is hereby authorized to draw his warrants on the State Treasurer for an amount not exceeding the sum hereby appropriated. Provided, that for the salaries of the Officers and Proviso. salaries of the Senate and Assembly respectively, he shall draw his warrants against the respective appropriation made for its use, and not otherwise.

CHAPTER XIII.

AN ACT

For the relief of Jotham S. Marston, late Treasurer of Alameda

County.

[Approved February 3, 1857.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

authorized to

SECTION 1. The Treasurer of the State is hereby authorized and Treasurer directed, in his settlement with the said Jotham S. Marston, as settle for State. the late Treasurer of Alameda county, to give him, as such Treasurer of said county, a credit for the sum of one thousand three hundred and ninety-five dollars and forty-two cents; and that the said Jotham S. Marston, as such County Treasurer, be and is hereby released and acquitted from paying said sum of one thous- Release. and three hundred and ninety-five dollars and forty-two cents, as aforesaid.

visors to settle

SEC. 2. That the Board of Supervisors of the County of Ala- Board of Supermeda are hereby authorized and permitted, in their settlement with for County. the said Jotham S. Marston, as the Treasurer of said county, to give him credit and acquittance for the sum of seven thousand one hundred and fifty-six dollars and forty-four cents, and that all orders of said Board of Supervisors of said county, acquitting said Treas

urer of the payment of the aforesaid sum, be, and the same are Settlement hereby, legalized, and made valid and binding.

legalized.

Appropriation.

CHAPTER XIV.

AN ACT

To provide for the Arrest and Suppression of Bands of armed Ban ditti in the Counties of Los Angeles and San Bernardino.

[Approved February 4, 1857.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1. The sum of five thousand dollars is hereby appro priated out of any moneys in the Treasury not otherwise appropri ated, as follows: The sum of three thousand dollars to the County of Los Angeles, and two thousand to the County of San Bernardino. SEC. 2. The Controller of State is hereby authorized and comin favor of Board manded to draw his warrants on the State Treasury in favor of the of Supervisors. Board of Supervisors of the County of Los Angeles, for the sum of three thousand dollars; also, to draw his warrants on the State Treasury for the sum of two thousand dollars, in favor of the Board of Supervisors of the County of San Bernardino.

Warrant drawn

How expended.

Supervisors report to Governor.

Residue to be
paid into State
Treasury.
Proviso.

SEC. 3. The said Board of Supervisors of said counties shall not use or expend the money herein appropriated for any other purpose than that set forth in the title of this Act; and the said Supervisors shall, at the expiration of six months from the passage of this Act, report to the Governor the disposition they have made of the funds herein appropriated, fully specifying the items; and so much of said appropriation as shall at said time remain unexpended, shall be paid into the State Treasury. And provided, that no indebtedness other than as hereinbefore appropriated, shall be in any manner created or incurred against the State.

Amended.

CHAPTER XV.
AN ACT

To amend an Act entitled "An Act to Incorporate the City of
Nevada," approved April 19, 1856.

[Approved February 4, 1857.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1. Section two, of "An Act to incorporate the City

of Nevada," approved April nineteenth, one thousand eight hundred and fifty-six, is hereby amended so as to read as follows:

Section second. The area of the City of Nevada shall be one square mile, and the boundaries shall be as follows: commencing at a point one-half of a mile due east from that corner formed by the intersection of Broad and Pine streets, of a lot known as "the United States Hotel Lot; " and running from said point due north one-half of a mile; thence due west one mile; thence due south one mile; thence due east one mile; thence due north one-half of a mile, to the place of beginning.

Boundaries.

CHAPTER XVI.
AN ACT

Concerning the Board of Supervisors of Placer County.

[Approved February 4, 1857.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

Supervisors.

SECTION 1. The Board of Supervisors of Placer County, shall, Three after the expiration of the terms of the present incumbents, consist Term of office. of three members, who shall hold their offices for three years, except as herein provided.

SEC. 2. The present Board of Supervisors of Placer County Co. districted. shall, at their regular session in May, 1857, divide the county into three Supervisor Districts, and number said districts consecutively from one to three, and give notice in their annual election procla mation of the boundaries and number of said districts.

Notice.

district.

SEC. 3. At the next general election there shall be elected in One for each each of the districts provided for in the preceding section, by the First District, 1 qualified electors thereof, one Supervisor; the Supervisor in the year; Second, 2 do.; Third, 3 do. first district to go out of office at the expiration of one year; the Supervisor of the second district to go out of office at the expiration of two years; and the Supervisor of the third district to go out of office at the expiration of three years;-so that after the next general election, there shall be annually elected one Supervisor. SEC. 4. Whenever it becomes necessary to elect a Supervisor Election to fill to fill any vacancy occasioned by death, resignation, or any other cause, the person elected shall hold his office for the unexpired period for which his predecessor was elected.

unexpired term.

SEC. 5. So much of the Act entitled "An Act to create a Repeal. Board of Supervisors in the Counties of this State, and to define their Duties and Powers," approved March twentieth, one thousand eight hundred and fifty-five, as conflicts with the provisions of this Act, in its application to the County of Placer, is hereby repealed.

County Judge's salary.

Supervisors' salary.

CHAPTER XVII.

AN ACT

To fix the Compensation of the County Judge and Supervisors of the County of Tehama.

[Approved February 4, 1857.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1. The County Judge of the County of Tehama, shall receive for his services the sum of sixteen hundred dollars per

annum.

SEC. 2. The compensation of each of the Board of Supervisors of Tehama County, shall be one hundred and fifty dollars per

annum.

Thirteenth
District.

Terms.

When held.
Merced Co.
Stanislaus.
Mariposa.

Tulare.

Fresno.

Repeal.

CHAPTER XVIII.

AN ACT

Relating to the Thirteenth Judicial District, and to define the Time of Holding the Courts in said District.

[Approved February 6, 1857.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1. The County of Stanislaus, for judicial purposes, shall be attached to the Thirteenth Judicial District.

SEC. 2. The Terms of the District Court of the Thirteenth Judicial District shall be held as follows: In the County of Merced, on the first Monday of February, June, and October, of each year; in the County of Stanislaus, on the second Monday of February, June, and October, of each year; in the County of Mariposa, on the third Monday of February, June, and October, of each year; in the County of Tulare, on the first Monday of March, July, and November, of each year; in the County of Fresno, on the second Monday of March, July, and November, of each year.

SEC. 3. All Acts, or parts of Acts, so far as they are inconsistent with the provisions of this Act, are hereby repealed.

CHAPTER XIX.

AN ACT

To fix the Compensation of the District Attorney of the County of Contra Costa, and to repeal in part an Act to fix the Compensation of District Attorneys for the several Counties of this State, passed May 4, 1855.

[Approved February 7, 1857.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1. The District Attorney of the County of Contra Dist. Attorney. Costa shall receive for his compensation, annually, the sum of six Salary. hundred dollars.

SEC. 2. The first section of an Act entitled an Act to fix the Repeal.
Compensation of District Attorneys for the several Counties of this
State, passed May 4, 1855, so far as the provision of said section
applies to Contra Costa county, is hereby repealed.

This Act shall take effect, and be in force, from the first Mon- Take effect day in October, eighteen hundred and fifty-seven.

CHAPTER XX.

AN ACT

Supplementary to an Act entitled "An Act to reincorporate the City of Sonora," approved March 9, 1855.

[Approved February 7, 1857.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

tax.

SECTION 1. The Trustees of the City of Sonora are hereby Trustees to levy authorized to levy and collect, annually, a tax upon each and every able-bodied male inhabitant, resident of said city, between the ages of twenty-one and fifty years, an additional tax of not exceeding three dollars, which said amount so levied and collected, Kept separately. shall be kept separately from the other funds of the city.

Amount.

SEC. 2. The amount authorized to be assessed and collected Legal currency by the first section of this Act, shall be paid in the legal currency of the United States, and be denominated the Street Fund, and

Called Street

Fund.

« 上一頁繼續 »