Abbildungen der Seite
PDF
EPUB

lost bonds.

bonds.

respectively, numbers fifty-one, fifty-two, fifty-three, fifty-four and eighty- Numbers of eight, have not been paid, and were lost at sea in the Winfield Scott, are hereby authorized and directed as hereinafter specified in this Act to re-issue to John W. Dwinelle, duplicates of five original funded, Duplicate bonds of the county of Tuolumne, of the denomination of one hundred dollars each, payable to him or bearer, numbered respectively, numbers Numbers. fifty-one, fifty-two, fifty-three, fifty-four and eighty-eight, with all the coupons attached, except coupons numbered one and two, to replace five original bonds of said county, of said numbers and amounts, lost at sea in the steamer Winfield Scott. Across the face of each bond so re-issued, shall be written "Re-issued in place of an original bond of same date, number and amount, lost at sea in the steamer Winfield Scott," and Coupons. each coupon shall also be marked "Re-issued "" on the face thereof; provided, that the said John W. Dwinelle shall first deposit with the Proviso. said Commissioners, his bond payable to the county of Tuolumne, in a sum not less than one thousand dollars, with at least two sufficient sure- Bond for $1000. ties to be approved by the District Judge of the county, and condi- By whom tioned, that he will indemnify and save harmless the county of Tuolumne, against the re-appearance of the said bonds and coupons so alleged to have been lost, or any part of the same; said duplicate bonds and coupons shall be signed by the President and Clerk of said Com- Bonds, by missioners, who shall be in office at the time the same shall be issued, and shall be dated at the date of the original bonds.

Re-issued.

approved.

whom signed.

CHAPTER LXII.

AN ACT

For the Relief of Knox and Farquharson.

[Approved April 2, 1855.]

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

SECTION 1. The Controller of State is hereby authorized and re- Appropriation. quired to draw his warrants on the Treasurer of State in favor of Knox and Farquharson for the sum of four thousand six hundred and seventyone dollars and seventeen cents, and the Treasurer of State is required to pay the same out of any moneys in the Treasury not otherwise appropriated.

Addison Martin.

Warrant for $1,100.

CHAPTER LXIII.

AN ACT

For the Relief of Addison Martin.

[Approved April 2, 1855.]

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

SECTION 1. The Controller of State is hereby authorized and required to draw his warrants on the Treasurer of State in favor of Addison Martin, for the sum of eleven hundred dollars, and the Treasurer of State is required to pay the same out of any moneys in the Treasury not otherwise appropriated.

Warrant in

favor of

A. T. Melvin.

CHAPTER LXIV.

AN ACT

For the Relief of Abram T. Melvin.

[Approved April 2, 1855.]

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

SECTION 1. The Controller of State is hereby authorized and required to draw his warrants on the Treasurer of State in favor of Abram T. Melvin, for the sum of eighteen thousand four hundred and twenty dollars, and the Treasurer of State is required to pay the same out of any moneys in the Treasury not otherwise appropriated.

CHAPTER LXV.

AN ACT

Appropriating Money for the payment of Frank Denver, for services rendered in making repairs on the State Capitol.

[Approved April 2, 1855.]

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

SECTION 1. The Controller of State is hereby authorized and re- Warrant. quired to draw his warrant on the State Treasurer, payable out of the General Fund, in favor of Frank Denver, for the sum of one thousand

dollars, ($1000).

SEC. 2. The sum of one thousand dollars is hereby appropriated Appropriation. and set apart, out of any money in the General Fund not otherwise appropriated, to meet the warrant authorized to be drawn by this Act.

CHAPTER LXVI.

AN ACT

Supplementary to "An Act Defining the time of Commencing
Civil Actions in Certain Cases," passed May 4th, 1852.

[Approved April 2, 1855.]

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

Action to be

SECTION 1. An action upon any judgment, contract, obligation or liability for the payment of money or damages obtained, executed or commenced. made out of this State, can only be commenced within two years from the time the cause of action has accrued or shall accrue.

[ocr errors]

SEC. 2. Section second of the Act entitled An Act defining the Repeal. time for commencing Civil Actions," passed April 22d, 1850, is hereby repealed, so far as it may conflict with the provisions of this Act.

Misdmeanor.

Penalty.

Lesee of house.

Redress.

Security.

May be committed.

Appeal.

Failure to pay costs.

To take effect.

CHAPTER LXVII.

AN ACT

To suppress houses of Ill-Fame.

[Approved April 2. 1855.]

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

SECTION 1. Every person who shall keep a house of Ill-Fame in this State, resorted to for the purposes of prostitution or lewdness, or who shall reside in such house for the purposes aforesaid, shall be deemed guilty of a misdemeanor, and on conviction thereof shall be punished by imprisonment in a common jail for a term not exceeding six months, or by a fine not exceeding five hundred dollars, or by both such fine and imprisonment, at the discretion of the Court.

SEC. 2. Whenever the lessee of any house shall be convicted of the offense of keeping such house of ill-fame as aforesaid, the the lease or contract for letting such house shall at the option of the lessor become void; and such lessor shall thereupon have the like remedy to recover the possession of such house, as is provided against a tenant holding over after the termination of his lease.

SEC. 3. Every Justice of the Peace may, on the complaint of any citizen of the county, require sureties of the peace and good behavior from any person who shall be guilty of keeping or maintaining houses reputed to be houses of bawdry and ill-fame; and every person being so ordered to find sureties of the peace and good behavior, who shall neglect or refuse to comply with such order, may by said justice be committed to the common jail in the county where the offense was committed, for a term not exceeding thirty days; and the bond required as aforesaid shall be filed with the County Clerk of the County where the offense was committed, and from said order the accused shall have the right to appeal to the next County Court in the county within which the offense was committed.

SEC. 4. When any person prosecuted under the next preceding section of this Act, shall be required to procure sureties of the peace and good behavior, such person shall pay the costs of prosecution, and on failure so to do, shall be imprisoned in the County Jail, at the discretion of the Court having cognizance thereof, until such costs shall be paid and satisfied.

SEC. 5. This act shall take effect and be in force from and after its passage.

CHAPTER LXVIII.

To amend An Act entitled

AN ACT

"An Act dividing the State into Counties and Establishing the seats of Justice therein," passed April 25, 1851.

[Approved April 4, 1855]

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

of Napa.

SECTION 1. The twenty-fifth section of an Act entitled "An Act Amendment. dividing the State into counties and establishing the seats of Justices therein, passed April twenty-fifth, one thousand eight hundred and fifty-one," is hereby amended so as to read as follows: County of Napa; commencing at a point in Guichica creek where the said creek Boundaries empties into San Pablo Bay; thence running in a direct line due east to the top of the ridge of mountains dividing Napa Valley from Suisun Valley; thence in a northerly direction along the top of said mountains to a point parallel with the southern boundary line of the Ranch known as the Chimilas Rancho; thence easterly along said line to the top of the mountains known as the Vacca mountains, which divide the Vacca Valleys from the Chimilas Rancho; thence northerly along the top of the main ridge of said Vacca Mountains to the Puta Creek; thence northerly across said creek to the top of the mountains dividing Berriessa Valleys from Sacramento Valley; thence northerly along the top of said ridge to the outlet of Clear Lake; thence eastterly to the top of the mountains dividing Clear Lake Valleys from Sacramento Valley; thence northerly along the top of said mountains to the head of Clear Lake; thence westerly to the top of the mountains that divide Clear Lake Valleys from the Russian River Valley; thence southerly along the top of said mountains to a point on the top of said mountains one mile east of the eastern boundary line of the rancho known as Fitch's Rancho on Russian River; thence in a direct line southerly to the westerly branch of the headwaters of the Guichica Creek; thence westerly to the top of the main ridge that divides the Guichica Valley from the Sonoma Valley; thence in a southerly direction along the said dividing ridge to the tule bordering on San Pablo Bay; thence southerly to the centre of the Guichica Creek; thence following the centre of said creek to its mouth, the place of beginning: The county seat shall be at Napa City.

« ZurückWeiter »