Statutes of California and Digests of Measures

Front Cover
J. Winchester, 1858
 

Contents

An Act to provide for the Construction of a Branch WagonRoad in the County
48
An Act to extend the time for assessing the Taxes for State and County Pur
57
An Act to legalize the Assessment and enforce the Collection of Taxes within
63
An Act to amend an Act entitled an Act to regulate Fees of Office approved
65
An Act legalizing the Assessment Roll of Tehama County for the year one thou
66
An Act to audit and allow the Claim of Samuel J Frisbee approved March
72
An Act supplementary to and amendatory of an Act defining the duties of State
79
CHAP PAGE
80
An Act to amend an Act entitled an Act concerning the Eighth Ninth and Fif
89
An Act to fix the Terms of the Probate Court in the County of Contra Costa
95
An Act to audit the Claim of John S Love approved March 30 1858
101
CHAP PAGE
107
An Act to authorize the Boards of Supervisors of the several Counties of this
120
CHAP PAGE
122
An Act amendatory of and supplementary to an Act entitled an Act to author
133
An Act to extend the time for making the assessment and collection of Taxes
137
CHAP PAGE
138
An Act to amend an Act entitled an Act authorizing the Formation of Corpora
145
An Act to audit the Claim of Robert G Crozier approved April 13 1858
151
An Act the better to enable the Collection of Judgments in favor of the State
159
CHAP PAGE
163
An Act to authorize the Guardian of Espedion Noe Jose Jesus Noe and Vincent
176
СНАР PAGE
190
An Act authorizing the Board of Supervisors of Los Angeles County to contract
196
An Act for the Relief of Daniel J Thomas approved March 21 1858
202
An Act to amend an Act entitled an Act to create the County of Alameda
208
CHAP PAGE
209
22
217
An Act to audit certain Claims approved April 22 1858
222
CHAP PAGE
233
An Act to amend an Act entitled an Act concerning the Office of Public Admin
297
CHAP PAGE
303
An Act to audit the Claim of Pacific Express Company approved April 26 1858
311
An Act supplementary and amendatory to an Act entitled an Act to provide
317
An Act to provide for the sale of certain Property of the State of California
323
CHAP PAGE
325
An Act amendatory of and supplementary to an Act entitled an Act amendatory
333
An Act to provide for the collection of Licenses of Billiard Tables Billiard
339
An Act to provide for the payment of the expenses incurred in the Survey of
345
JOINT AND CONCURRENT RESOLUTIONS CHAP PAGE 1 Concurrent Resolutions relative to certain Mail Routs in this State
349
Concurrent Resolutions relative to the Establishment of certain Mail Routes in the Northern part of the State
350
Concurrent Resolution relating to the Protection of the Treasury
351
Joint Resolution asking Congress to Cede to this State the Monterey Redoubt for the purpose of Establishing a Military Academy and for other Educa...
352
Concurrent Resolution asking Congress to Establish a Weekly Land Mail Route in certain Counties in this State
353
Concurrent Resolution in relation to Public Lands
354
Concurrent Resolutions relative to the Endowment and Maintainance of Colleges
355
Concurrent Resolutions relative to the Release of J M Ainsa
356
Concurrent Resolutions relative to Weekly Mails between certain Ports
357
Concurrent Resolutions relative to Removal of Indians
358
Concurrent Resolutions relative to Collection of Moneys from Auctioneers
360
Concurrent Resolutions relative to Weekly Mail from Weaverville to Canon City
365
193
369
105
379
An Act to change the Name of Maria Rebecca Spear to Maria Rebecca Morrill
5
An Act to audit the Claim of B F Hastings approved February 12 1858 24
12
An Act to regulate the Fees of certain County Officers of Contra Costa County
13
88
14
An Act to change the Name of Michael Nicholas Diffendaffer to Addison Diffen
32
Additional Tax for county expenditures approved February 22 1858
38

Other editions - View all

Common terms and phrases

Popular passages

Page 140 - ... and punished by imprisonment in the state prison for not more than three years nor less than one year; or by imprisonment in the county jail not more than one year and not less than three months...
Page 280 - ... nor more than five hundred dollars, or imprisonment in the county jail not less than...
Page 219 - All corporations formed to supply water to cities or towns must furnish pure fresh water to the inhabitants thereof, for family uses, so long as the supply permits, at reasonable rates and without distinction of persons, upon proper demand therefor; and must furnish water to the extent of their means, in case of fire or other great necessity, free of charge.
Page 304 - ... of this act, shall be deemed guilty of a misdemeanor, and upon conviction thereof, in any court of competent jurisdiction, shall be punished by a fine of not less than fifty nor more than one hundred dollars or by imprisonment in jail not exceeding six months, or by both such fine and imprisonment.
Page 61 - ... for each mile necessarily traveled in going to and returning from the seat of government...
Page 82 - ... about to depart from the state, such action may be tried in any county where either of the parties reside, or service is had, subject however, to the power of the court to change the place of trial, as provided in this code.
Page 112 - An Act prescribing the mode of Maintaining and Defending Possessory Actions on Public Lands in this State...
Page xii - An Act to provide for the sale of the Interest of the State of California...
Page 152 - The plaintiff, at the time of issuing the summons, or at any time afterward, may have the property of the defendant attached, as security for the satisfaction of any judgment that may be recovered, unless the defendant give security to pay such judgment, as in this chapter provided, in the following cases : 1.
Page 172 - The judge of such court shall be elected by the electors of the county in which he resides, and shall hold his office for four years, and until his successor is elected and qualified.

Bibliographic information