same jurisdiction within the limits of said town, in all civil and criminal cases, as any other Justice has within the township for which he is elected. PAYMENTS IN COIN. how made. SEC. 27. All taxes, assessments, and fines payable to the Payments; town treasury, and the costs of the improvements on any sidewalk, street, or other town improvement, shall be payable only in gold and silver coin of the United States. SERVICES OF TRUSTEES. SEC. 28. The President of the Board of Trustees shall pre- President side at all meetings of said Board when he shall be present, of Board. and in the absence of the President the Board may appoint one of their number to act as President pro tem., and for their services said Trustees and President shall receive no compensation. STYLE OF ORDINANCE. ordinance. SEC. 29. The style of the ordinance of the Town of Ana- Style of heim shall be "The Trustees of the Town of Anaheim do ordain as follows." SEC. 30. The Town Trustees are hereby authorized and required to procure the necessary books for the official record of the town. SEC. 31. All Acts or parts of Acts, so far as they conflict with the provisions of this Act, are hereby repealed. SEC. 32. This Act shall take effect and be in force from and after its passage. CHAP. CCLIV.-An Act for the relief of Joseph O'Neil. The People of the State of California, represented in Senate and SECTION 1. The Board of Supervisors of the City and AppropriaCounty of San Francisco are hereby authorized and empow- tion authorered to appropriate, out of the General Fund of the said city and county, the sum of four hundred and forty-six dollars. and forty-six dollars and forty-six cents to pay the claim of Joseph O'Neil for money paid, laid out, and expended for taxes for the fiscal years eighteen hundred and sixtyeight to eighteen hundred and seventy-five, inclusive, on a lot of land situated on Bluxome Street, in said city and county. And the Auditor of said city and county is hereby authorized and directed to audit said claim, and the Treasurer of said city and county is hereby directed to pay the same out of the General Fund of the city and county aforesaid. SEC. 2. This Act shall take effect immediately. Preamble. Release from liability. CHAP. CCLV.-An Act for the relief of W. J. Johnson, W. H. [Approved March 18, 1878.] WHEREAS, James Johnson was indicted by the Grand Jury of The People of the State of California, represented in Senate and SECTION 1. The said W. J. Johnson, W. H. Perdue, John Cheney, Wm. L. Tomlin, and M. V. Dixon, and each of them, are hereby authorized to apply to the Board of Supervisors of said County of Colusa to be released and discharged from all liability as sureties on said undertaking of bail. The Board may, in its discretion, if it finds the matters recited in the preamble to be true, make an order releasing and discharging such persons. The order, if made, must be entered upon the records of the Board. SEC. 2. Said sureties, and each of them, may plead such release and discharge in any action brought, or hereafter to be brought, on said undertaking of bail, as a full and complete defense thereto. SEC. 3. This Act shall be in force from and after its passage. Salary of CHAP. CCLVI.-An Act to amend an Act to amend an Act entitled an Act to provide for the payment of certain bonds of the County of Lake, approved March twenty-eighth, eighteen hundred and seventy-four, approved March twenty-third, eighteen hundred and seventy-six. [Approved March 18, 1878.] The People of the State of California, represented in Senate and SECTION 1. Section two of said Act is amended so as to Section 2. Collector shall receive for all services as such Assessor and ex officio Tax Collector the sum of three hundred and fifty dollars per annum, and he and his successors in office shall go into office on the first Monday in March next succeeding their election, and shall hold office until their successors are elected and qualified. SEC. 2. All Acts and parts of Acts in conflict with this Act are hereby repealed. SEC. 3. This Act shall be in force on and after the first Monday in March, eighteen hundred and eighty. CHAP. CCLVII.-An Act to amend an Act entitled "An Act to establish pounds in the County of San Mateo," approved March eighteenth, eighteen hundred and seventy-six. [Approved March 18, 1878.] The People of the State of California, represented in Senate and SECTION 1. Section fourteen of said Act is hereby amended Duty of cerso as to read as follows: Section 14. Each and every Con- tain officers. stable and Pound-keeper of the County of San Mateo shall have the power, and it is hereby made his duty, to take up and impound all beasts, named in section four of this Act, found running at large on the public streets, roads, or highways of said county, in the manner heretofore in this Act provided for any other person; also, to take up and impound all beasts, named in section four of this Act, found staked out or grazing in any other manner in all public streets and highways of said County of San Mateo, in the manner heretofore in this Act provided; and said Constable or Poundkeeper shall receive as his compensation for his services the sum of one dollar for each beast so impounded, and such mileage as is allowed by law for service of summons by Constables in civil cases. SEC. 2. This Act shall take effect from and after its passage. CHAP. CCLVIII.-An Act to provide for the payment of interest upon certain warrants of Butte County. [Approved March 18, 1878.] The People of the State of California, represented in Senate and Assembly, do enact as follows: SECTION 1. The County Treasurer of Butte County is Payment of hereby authorized and directed, at the time of redeeming interest the warrants now unpaid and outstanding against the Road authorized. Fund Debt of said Butte County, to allow and pay to the holders of said warrants, in the order in which they have been presented for payment and indorsed not paid, interest thereon from the first day of January, A. D. eighteen hundred and seventy-seven, at the rate of ten per cent. per annum. SEC. 2. This Act shall be in force from and after its passage. Preamble. Cancellation of certain CHAP. CCLIX.-An Act to authorize the Auditor and Treasurer of Sutter County to cancel certain certificates of the Register of the State Land Office, and also certain Controller's warrants. [Approved March 18, 1878.] WHEREAS, it appears that there has heretofore been paid The People of the State of California, represented in Senate and SECTION 1. The Auditor and Treasurer of Sutter County are authorized and directed to cancel, by writing across the certificates. face thereof with "red ink" the word canceled, the date of the cancellation, and affix their signatures thereto to the following certificates of the Register of the State Land Office, "viz.:" Number three hundred and forty-three, issued January twenty-seventh, eighteen hundred and sixty-nine, in favor of H. P. Osborn and G. W. Hancock, assignees of A. Johns, for eighty-nine sixty hundredths dollars; number three hundred and eighty-six, issued May twelfth, eighteen hundred and sixty-nine, in favor of S. A. Boutwell, assignee of C. A. Tuttle, for forty-four eighty hundredths dollars; number six, issued June twenty-eighth, eighteen hundred and seventy, in favor of Stephen A. Boutwell, assignee, for two hundred and sixty-nine five hundredths dollars; number seven, issued June twenty-eighth, eighteen hundred and seventy, in favor of Stephen A. Boutwell, assignee, for one hundred and one forty hundredths dollars; number eight, issued June twenty-eighth, eighteen hundred and seventy, in favor of Stephen A. Boutwell, assignee, for one hundred and eighty-nine forty hundredths dollars. Also the following Controller's warrants, "viz.:" Number seven hundred and thirty-six, issued August tenth, eighteen hundred and sixty-four, in favor of W. G. Brown, for sixty-one fifty-six hundredths dollars; and number eight hundred and fifteen, issued August seventeenth, eighteen hundred and sixty-four, in favor of A. L. Gay, for forty-three fifty hundredths dollars. SEC. 2. Immediately after the cancellation of the certificates and warrants described in section one of this Act, the County Treasurer shall surrender the same to the County Auditor, who thereupon shall credit the County Treasurer with the aggregate amount of such certificates and warrants, file the certificates in his office, and return the warrants to the Treasurer of State. SEC. 3. This Act shall take effect immediately. CHAP. CCLX.-An Act to provide for the payment of the debt incurred in building a school house for Tulare School District, in San Joaquin County. [Approved March 18, 1878.] The People of the State of California, represented in Senate and SECTION 1. The Board of Trustees of Tulare School Dis- Tax levied. trict, in San Joaquin County, are authorized and empowered to levy a tax on the property in said district, in the year eighteen hundred and seventy-eight, of not more than seventy cents on every one hundred dollars of value, for the purpose of paying the debt incurred in building a school house for said district. SEC. 2. The tax herein authorized to be levied must be assessed and collected according to the provisions of law for assessing and collecting district taxes. SEC. 3. The proceeds of the tax herein provided for must Application be applied: First-To the payment of the costs of its collection. Second-To the payment of the debt incurred in building a school house for the district. Third-If any surplus remains after paying such debt, to the support of the school of the district. SEC. 4. This Act shall be in force from and after its passage. of proceeds. |