Slike strani
PDF
ePub

CHAPTER CCCXI.

An act making an appropriation to pay the claim of Devlin & Devlin for legal services rendered and expenses incurred by them at the instance and request of the state board of examiners (the payment of which claim has been approved by said board in accordance with section 666 of the Political Code) in that certain action in the supreme court of the State of California, entitled: County of San Luis Obispo vs. Henry T. Gage, governor of the State of California, Charles F. Curry, secretary of state of the State of California, Tirey L. Ford, attorney-general of the State of California, Henry T. Gage, chairman of the board of examiners of the State of California, Charles F. Curry, member of the state board of examiners, Tirey L. Ford, member of the state board of examiners, Henry T. Gage, Charles F. Curry and Tirey L. Ford, constituting and composing the state board of examiners of the State of California, numbered Sacramento No. 1042, and also in that certain action commenced in the superior court of the State of California, in and for the county of Sacramento, and which was therein entitled: County of Butte vs. Henry T. Gage, governor of the State of California, Charles F. Curry, secretary of state of the State of California, Tirey L. Ford, attorney-general of the State of California, Henry T. Gage, chairman of the state board of examiners of the State of California, Charles F. Curry, member of the state board of examiners of the State of California, Tirey L. Ford, member of the state board of examiners of the State of California, Henry T. Gage, Charles F. Curry and Tirey L. Ford, constituting and composing the state board of examiners of the State of California, No. 9502, and also in those certain actions commenced in and decided by the superior court of the State of California, in and for the county of Sacramento, and which were therein entitled: W. L. Wood vs. State of California, No. 9555, W. L. Wood vs. State of California, No. 9622, Charles Bickerdike vs. State of California, No. 9608, National Bank of D. O. Mills & Co. vs. State of California, No. 9616, J. J. Bauer vs. State of California, No. 9304, C. A. Weaver vs. State of California, No. 9609, A. T. Lightner vs. State of California, No. 9613, Geo. Leonard vs. State of California, No. 9611, C. A. Pommer vs. State of California, No. 9610, L. C. Wait vs. State of California, No. 9612, W. S. Hooper vs. State of California, No. 9526, E. Weisbaum vs. State of California, No. 9615, J. F. Pryor vs. State of California, No. 9614, W. B. Waldron vs. State of California, No. 9617, San Francisco Law and Collection Co. vs. State of California, No. 9355, N. Weisbaum vs. State of California, No. 9616, San Francisco Law and Collection Co. vs. State of California, No. 9607, and also in that certain action in the superior court of the State of California, in and for the county of Sacramento, and which was therein entitled, Samuel Davis vs. State of California, No. 6869, and also in that certain action in the superior court of

Appropriation to pay

claim of

Devlin &
Devlin for

legal serv

ices to board of

the State of California, in and for the county of Sacramento, which was therein entitled: Samuel Davis vs. State of California, No. 6871.

[Approved March 25, 1903.]

The people of the State of California, represented in senate and assembly, do enact as follows:

SECTION 1. The sum of eight thousand five hundred and twenty-four dollars is hereby appropriated out of any money in the state treasury, not otherwise appropriated, to pay the claim of Devlin & Devlin for legal services rendered and expenses incurred by them, at the instance and request of the examiners. state board of examiners (the payment of which claim has been approved by said board in accordance with section 666 of the Political Code) in that certain action in the supreme court of the State of California, entitled: County of San Luis Obispo vs. Henry T. Gage, governor of the State of California, Charles F. Curry, secretary of state of the State of California, Tirey L. Ford attorney-general of the State of California, Henry T. Gage, chairman of the board of examiners of the State of California, Charles F. Curry, member of the state board of examiners, Tirey L. Ford, member of the state board of examiners, Henry T. Gage, Charles F. Curry and Tirey L. Ford, constituting and composing the state board of examiners of the State of California and numbered Sacramento No. 1042, the said action involving the validity of the claims of the said county of San Luis Obispo against the state for the support of orphans, half-orphans and indigent persons, and also in that certain action commenced in the superior court of the State of California, in and for the county of Sacramento, and which was therein entitled: County of Butte vs. Henry T. Gage, governor of the State of California, Charles F. Curry, secretary of state of the State of California, Tirey L. Ford, attorney-general of the State of California, Henry T. Gage, chairman of the state board of examiners of the State of California, Charles F. Curry, member of the state board of examiners of the State of California, Tirey L. Ford, member of the state board of examiners of the State of California, Henry T. Gage, Charles F. Curry and Tirey L. Ford, constituting and composing the state board of examiners of the State of California and numbered 9502, and involving a similar claim for the support of orphans, half-orphans and indigent persons on behalf of the said county of Butte, and also in those certain actions commenced in and decided by the superior court of the State of California in for the county of Sacramento, and which were therein entitled: W. L. Wood vs. State of California, No. 9555, W. L. Wood vs. State of California, No. 9622, Charles Bickerdike vs. State of California No. 9608, National Bank of D. O. Mills & Co. vs. State of California, No. 9616, J. J. Bauer vs. State of California, No. 9304, C. A. Weaver vs. State of California, No. 9609, A. T. Lightner vs. State of California, No. 9613, Geo. Leonard vs. State of Cali

fornia No. 9611, C. A. Pommer vs. State of California, No. 9610, L. C. Wait vs. State of California, No. 9612, W. S. Hooper vs. State of California, No. 9526, E. Weisbaum vs. State of California, No. 9615, J. F. Pryor vs. State of California, No. 9614, W. B. Waldron vs. State of California, No. 9617, San Francisco Law and Collection Co. vs. State of California, No. 9355, N. Weisbaum vs. State of California, No. 9616, San Francisco Law and Collection Co. vs. State of California, No. 9607, the said cases last mentioned involving the question of the validity of certain claims against the state known as the "coyote claims" and which actions were brought by the several claimants pursuant to an act of the legislature, entitled "An act authorizing suits against the state on claims or demands arising under an act of the legislature entitled 'An act fixing a bounty on coyote scalps,' approved March 31, 1891, and regulating the procedure therein," approved March 23, 1901, and also in that certain action in the superior court of the State of California, in and for the county of Sacramento, which was therein entitled: Samuel Davis vs. State of California, No. 6869, brought to recover for bonds issued by the State of California, under an act of the legislature, entitled "An act authorizing the treasurer of the state to issue bonds for the payment of the expenses of the Mariposa, Second El Dorado, Utah, Los Angeles, Clear Lake, Klamath and Trinity and Monterey expeditions against the Indians," approved May 2, 1852, and also in that certain action in the superior court of the State of California, in and for the county of Sacramento, which was therein entitled: Samuel Davis vs. State of California, No. 6871, brought to recover for coupons under an act of the legislature of the State of California, entitled: "An act authorizing the treasurer of the state to negotiate a loan upon the faith and credit of the state, for the purpose of defraying the expenses which have been and may be incurred in suppressing Indian hostilities in this state, in the absence of adequate provision being made by the general government," approved February 15, 1851.

Said Devlin & Devlin were employed by the said state board of examiners and the said claim has been approved by said state board of examiners pursuant to section 666 of the Political Code.

SEC. 2. The controller of the state is hereby directed to draw his warrant for the said sum of eight thousand five hundred and twenty-four dollars in favor of said Devlin & Devlin, and the treasurer of the state is hereby directed to pay the

same.

SEC. 3. The claim of the said Devlin & Devlin is hereby exempted from the provisions of section 672 of the Political Code.

SEC. 4. This act shall take effect from and after January In effect. 1st, 1904.

Appropria

tion for

ments at state fish hatchery at Sisson.

CHAPTER CCCXII.

An act to provide for purchasing land for the state fish hatchery at Sisson, in Siskiyou county, and for making certain improvements and repairs at said hatchery, and making an appropriation therefor.

[Approved March 25, 1903.]

The people of the State of California, represented in senate and assembly, do enact as follows:

SECTION 1. The sum of ten thousand dollars is hereby approimprove priated out of any money in the state treasury not otherwise appropriated, to be paid to the state board of fish commissioners as follows: For purchasing additional land for changes and improvements about the fish hatchery at Sisson; for constructing a duplicate flume system, additional ponds and other changes and improvements; and for constructing a dwelling house for the superintendent of said Sisson hatchery.

SEC. 2. The controller of the state is hereby authorized and directed to draw his warrant for the said amount as the work shall progress, in favor of said board of fish commissioners, upon their requisition for the same, and the treasurer is hereby directed to pay such warrants.

SEC. 3. This act shall take effect July first, nineteen hundred and three.

Appropria

claim

CHAPTER CCCXIII.

An act to appropriate the sum of $142.50 to pay the claim of F. Phillips for money due and owing the said F. Phillips from the State of California.

[Approved March 25, 1903.]

The people of the State of California, represented in senate and assembly, do enact as follows:

SECTION 1. There is hereby appropriated out of any money tion to pay in the state treasury not otherwise appropriated the sum of one F. Phillips. hundred and forty-two dollars and fifty cents to pay the claim of F. Phillips against the State of California, the said sum of one hundred and forty-two dollars and fifty cents being now due and owing to the said F. Phillips from the State of California. SEC. 2. The state controller is hereby authorized and directed to draw his warrant on the state treasurer in favor of said F. Phillips for the sum of one hundred and forty-two dollars and fifty cents and the state treasurer is hereby directed to pay the same.

SEC. 3. This act shall take effect and be in force from and after its passage.

CHAPTER CCCXIV.

An act to provide for the appointment of a board of Colton Hall trustees, and for the leasing of the Colton Hall property, and providing for an appropriation for the preservation, protection, and improvement of said property.

[Approved March 25, 1903.]

The people of the State of California, represented in senate and assembly, do enact as follows:

landmarks

WHEREAS, The historic landmarks of California, so closely Historic associated and identified with the state's early history, are rapidly disappearing; and

WHEREAS, Colton Hall at Monterey, one of the oldest and most valuable of these landmarks, in which building convened California's first constitutional convention, is greatly in need of extensive repairs; therefore, be it enacted that

Hall trus

office.

SECTION 1. The governor shall appoint three trustees, to be Colton known as the board of Colton Hall trustees, two of whom at tees. least shall be residents of the city of Monterey, State of California; and the governor shall designate at the time of Term of such appointment their respective terms of office in accordance with the following classification, viz.: two of them shall serve for two years, and one of said trustees shall serve for four years, from the time of his appointment. Their successors shall be appointed by the governor and shall hold their office for the term of four years and until their successors are appointed and qualified. The said trustees shall qualify by taking the usual oath of office.

may accept hall.

SEC. 2. The said board of Colton Hall trustees are hereby Trustees authorized to accept from the city of Monterey, at a rental of lease of not more than one dollar per year, a lease of not less than ten years of the site and grounds known as the Colton Hall property; the same during the term of said lease to be under the exclusive management and control of said board of Colton Hall trustees and the State of California as a state institution, and which said property is particularly described as that certain lot of land situated on the westerly side of Pacific street, in the city of Monterey, county of Monterey, State of California, bounded south by the lands of Mrs. C. Underwood, north by King street and Pinto lot, and west by Gordon street.

preserve

SEC. 3. The said board of Colton Hall trustees shall pro- Shall vide for the preservation, protection, and improvement of the property. said Colton Hall property in such way and manner as in their judgment may seem best and proper. Said board of Organizatrustees shall immediately upon their appointment organize board. by the election of a president, a secretary, and a treasurer from their number, which officers shall serve without compensation; and the president and secretary are hereby authorized when

tion of

« PrejšnjaNaprej »