20 December 2017

Selected Genealogical Abstracts from the California Statutes - 1865-66



A copy of this publication can be found HERE.



NAME CHANGES


Chapter 7, pg 4
The names of Minnie Rice and George F. rice, minor children of Mary, wife of Charles N. Fox of the County of San Mateo are hereby changed as follows:  Minnie Fox and George Bent Fox

Chapter 8, pg 4
The name of Thomas Nelson of Trinity County is hereby changed to Lars Peterson

Chapter 26, pg 14
The name of Samuel Snapper is hereby changed to Samuel Douglass Bond

Chapter 32, pg 18
The name of Taylor Logan of Sonoma County is hereby changed to Taylor Rogers

Chapter 36, pg 22
The name of John Mains Seldon is hereby changed to John Mains;
The name of John Mains Seldon, Jr. is hereby changed to John Mains, Jr.; The name of Charles Lauren Seldon is hereby changed to Charles Lauren Mains; The name of James Nelson Seldon is hereby changed to James Nelson Mains

Chapter 38, pg 24
The name of Ida Jerelind Spear is hereby changed to Ida Jane Morrill

Chapter 77, pg 54
The name of George Heffren is hereby changed to George H. Lewis
The name of James Heffren is changed to James H. Hamell

Chapter 82, pg 57
The name of Lily Ann Crittenden is hereby changed to Lille Ann Cutter

Chapter 84, pg 57
The name of Erwin Webster Stewart, a resident of Amador County is hereby changed to Webster Smith; The name of Sarah E. Stweart, a resident of Amador County is hereby changed to Sarah E. Smith

Chapter 103, pg 86
The name of Carlos Moore is hereby changed to James Carlos Edwards

Chapter 107, pg 92
The name of William Vaughan is hereby changed to William V. Lanfar

Chapter 108, pg 92
The name of Harry Thompson is hereby changed to John Jacob Holz

Chapter 110, pg 93
The name of Addie Laird is hereby changed to Addie E. Long

Chapter 134, pg 119
The name of Bridget Louisa Howard is hereby changed to Margaret Louisa Byrne

Chapter 139, pg 122
The name of William Jones is hereby changed to William R. L. Jones

Chapter 171, pg 154
The name of H. H. Custer is hereby changed to H. H. Coster

Chapter 172, pg 155
The name of Lucy Ada Ladd is hereby changed to Sarah Stowell Smith

Chapter 194, pg 174
The name of Laura Henry is hereby changed to Laura Ellen Hellyer

Chapter 272, pg 305
The name of Carlos Moon is hereby changed to James Carlos Edwards



PAYMENTS MADE BY THE STATE OF CALIFORNIA

Chapter 6, pg 4
$2259.23 payment to Mrs. N. F. Brown for translating into Spanish the laws passed at the 15th Session of the Legislature

Chapter 59, pg 40
$4220 payment to J. A. Moultrie for services as County Judge of Mono County

Chapter 109, pg 92
$426.98 payment to O. M. Clayes for printing the land laws of the State of California

Chapter 218, pg 218
$139.50 payment to John A. Baxter for mileage in conveying the election returns of the late Presidential election from the county seat of Del Norte County to the office of the Secretary of State in Sacramento

Chapter 300, pg 332
$1500 payment to M. C. Bateman from the City and County of San Francisco for loss sustained in the support of inmates of the City Hospital during the flood of 1862

Chapter 484, pg 626
$103 payment to S. F. Doane for services as witness in the Horace Smith trial

Chapter 522, pg 680
$92 payment to C. Burden for items furnished to the County Hospital in Tuolumne County 

Chapter 551, pg 771
$2600 payment to James R. Traverse to compensate him for damages sustained by him in the breaking of a carriage and injuring of horses by reason of Jackson Street in the City and County of San Francisco being out of repair

Chapter 558, pg 781
$99.81 payment to John D. Crowley for labor and materials furnished in constructing shelves in the State Library

Chapter 579, pg 808
$44.33 payment to George I. Lytle for newspapers furnished the office of Secretary of State

Chapter 590, pg 815
$96 payment to Alexander Gibson for furnishing frames, glass, backs, cord and tassels to sundry pictures in the State Reform School

Chapter 610, pg 837
$2012 payment to Garrett Welton for services rendered in the construction of the Deaf and Dumb Asylum in the City and County of San Francisco



MISCELLANEOUS


Chapter 14, pg 8
Elihu Anthony and F. A. Hihn are authorized to lay down water pipes in the streets of the Town of Santa Cruz for the purpose of providing fresh water to the inhabitants

Chapter 85, pg 58
E. H. Perry is authorized to construct a turnpike road from a point on the Sonora and Mono Road near West Walker River to a point in Antelope Valley and the right to collect toll for travel on said road

Chapter 100, pg 83
Jose Maria Loureyro, Jose Arnaz, Juan Camarillo, Angel Escandon, A. Packard and Victor Ustusaustegui are authorized to build a wharf in Santa Barbara County between Point Magu and Las Pitas

Chapter 150, pg 132
Mart T. Smith is authorized to construct a wharf in the bay at Punta Arenas in the County of Mendocino

Chapter 177, pg 158
J. B. Estis and Lew M. Warden are authorized to construct a turnpike road from Cloverdale in Sonoma County to Harrison Standley's Ranch

Chapter 192, pg 173
John Y. Wilson and George W. Stevens are authorized to carry on and maintain the business of killing, curing, packing and preserving meats within the City and County of San Francisco

Chapter 193, pg 174
Edward Bent is authorized to construct a dam across the channel of the stream in the Town of Martinez in Contra Costa County known as the Arroya del Hambra

Chapter 252, pg 277
John Lawley is authorized to construct a turnpike road from Edward Ebey's residence in the County of Napa through St. Helena Canon and over St. Helena range of mountains to Sigler Valley by Sigler Canon in Lake County a distance of about 20 miles

Chapter 264, pg 287
Theodore A. Linn, Joseph F. Montgomery, A. A. Hadley and John Ray are authorized to construct a turnpike road from Upper Mattole Valley to Shelter Cove in Humboldt County

Chapter 269, pg 304
William Smith is authorized to lay down gas pipes in the Town of Napa

Chapter 291, pg 323
J. Q. A. Tilton is authorized to construct a turnpike road from the point where the main county road crosses the San Mateo Creek following the present road known as "Crystal Spring Road" to a point near Spanishtown Half Moon Bay

Chapter 364, pg 445
Charles C. Butler Jr. and G. Foster are authorized to construct a wire suspension bridge from Cliff House to a point in the ocean known as Seal Rock

Chapter 373, pg 455
E. J. Stephens is authorized to build a chute and moorings at Ferguson's Landing in Mendocino County

Chapter 394, pg 480
William Codington, Jonathan Clark, Casper S. Ricks, T. D. Felt and W. B. Dobyns of Humboldt County and John Simpson, Hiram Willits and William Heizer of Mendocino County are authorized to construct a turnpike road from the present settlement on the Eel River in Humboldt County to Long Valley in Mendocino County

Chapter 400, pg 488
H. H. Smith, John Mullet and J. D. Pratt are authorized to construct a turnpike road from Cave Valley to a point on the line of the Central Pacific Railroad near Auburn Station in the County of Placer

Chapter 401, pg 489
H. B. Tichenor and R. G. Byxbee are authorized to construct a railroad and wharf at the mouth of the Navarro River in Mendocino County

Chapter 433, pg 542
L. M. Curtis, W. G. Hunt, E. R. Lowe, J. D. Longhenour, S. N. Mewing, J. A. Hutton, G. W. Woodard, H. C. Yerby, Charles Traver, N. Wyckoff, R. Day, N. Coombs, J. D. Stephens, William Gordon and F. S. Freeman are authorized to construct a lock in Cache Creek at the outlet of Clear Lake in Lake County

Chapter 446, pg 568
James Nelson, H. J. May, Charles M. Baxter and William Kohl are authorized to extend the present line of their railroad along certain streets in the City of Petaluma in Sonoma County

Chapter 454, pg 585
Jos. Miller, John Montgomery and T. F. Miller are authorized to construct a wagon road from the Town of Susanville in Lassen County to the State line to the Owyhee River

Chapter 467, pg 605
R. J. Vanderwater is authorized to construct a railroad in certain streets in the City of Oakland in Alameda County

Chapter 524, pg 685
F. K. Shattuck, William Hillegass, J. H. Haste and C. Kirks are authorized to construct a railroad from the Central Coal Mine at Mount Diablo in Contra Costa County to the San Joaquin River

Chapter 560, pg 782
John Forney, J. B. Frisbie and Nathan Coombs are authorized to construct a public ferry across the Straits of Carquinez between the Town of Vallejo in Solano County and a point west of the Pinole Valley on Contra Costa County

Chapter 571, pg 801
Robert Stewart is authorized to construct a turnpike road from C. Foster's to Antelope Springs in Amador County

Chapter 576, pg 806
J. Henry Wood and A. N. Wood are authorized to construct a turnpike road in the County of Fresno commencing at a point 1/2 mile from the ranch of Henry Burrough between Sycamore and Dry Creek to a point known as Pine Ridge

Chapter 581, pg 808
Eben Hilton, Isaac Hobbs and Martin Wright are authorized to construct a wharf from the foot of Sonoma Street in the City of Vallejo  in Solano County

Chapter 585, pg 812
William Smith, Lorenzo Hubbard and A. D. Starr are authorized to construct a watercourse for the purpose of conducting a stream of water from the Yuba River to the City of Marysville for the purposes of motive power and irrigation

Chapter 595, pg 824
Lewis Schwartz and Charles F. Miller are authorized to construct a wharf near the Aptos Creek in the Bay of Monterey in the County of Santa Cruz

Chapter 598, pg 825
William B. Poer is authorized to construct a turnpike or wagon road from any point on the Kern River near the Town of Kernville in the County of Tulare by the most practicable route to Agua Caliente Valley in the northern part of Los Angeles County


LAWS


Chapter 64, pg 46
An Act where in all criminal actions where the husband is the party accused the wife shall be a competent witness and vice versa HOWEVER neither the husband nor the wife shall be compelled or allowed to testify in such cases unless by consent of both of them provided that in all cases of personal violence upon either by the other, the injured party shall be allowed to testify against the other

Chapter 281, pg 312
An Act to provide for the preservation of the Spanish Archives, Title Papers of Land Claims and Records in the custody of the United States Surveyor-General for California

Chapter 285, pg 316
An act that states any married woman may dispose of all her separate estate by will, absolutely, without consent of her husband

Chapter 294, pg 326
An Act to amend an Act entitles an Act to promote the study of anatomy. Section 4 is amended to read as follows:  Every physician shall before receiving such dead body give to the Board a certificate from the medical society of the county in which he resides that he is a fit person to receive such body and shall be used only for the promotion of anatomical science and so as not to outrage the public feeling after having been used the remains shall be properly buried in a public cemetery at the expense of the physician

Chapter 505, pg 641
An Act for the suppression of Chinese houses of ill fame



ESTATES AND GUARDIANSHIPS


Chapter 198, pg 191
Henry W. Halleck and Archibald C. Peachy, executors of the last will and testament of Joseph L. Folsom, deceased are authorized to sell real estate in the City and County of San Francisco

Chapter 322, pg 362
George H. Howard, guardian of William Henry Howard, minor child of William D. M. Howard is authorized to sell real estate of said minor in the State of California EXCEPT for property within the City and County of San Francisco

Chapter 333, pg 378
The guardian of Mary L. La Rue under the direction of the Probate Court of Sacramento shall have the power to borrow a sufficient sum of money to pay the debts of James A. La Rue, father of said minor

Chapter 385, pg 468
Jane A. Clark, wife of Reuben Clark, is authorized to sell and to mortgage any or all of her separate property in the City and County of San Francisco without the signature or acknowledgment of her husband Reuben Clark

Chapter 418, pg 528
The guardian of the minor children of John K. Osgood late of the City and County of San Francisco Nathalie Mary Osgood, Edith Rebecca Osgood, Amy Susan Osgood, E. Raymond Osgood and John Kirby Osgood is authorized to sell real estate in the City and County of San Francisco

Chapter 580, pg 808
Mary King, administratrix of Manuel King, deceased late of Amador County is authorized to sell the interest of Manuel King in a certain quartz mine near Drytown in Amador County

Chapter 618, pg 843
Romualdo Pacheco guardian of his infant children Mabel Ramona Pacheco and Romualdo Pacheco is authorized to sell real estate owned by the minors

Chapter 650, pg 869
Ellen Stockmon administratrix of the estate of D. E. Stockmon, deceased and guardian of Florence Stockmon and Ralph Stockmon minor heirs is authorized a tract of land known as the northwest quarter of Section 36 in Township 5 North Range 2 West of Mount Diablo Meridian







No comments:

Post a Comment