15 February 2018

Selected Genealogical Abstracts from the California Statutes 1871-1872



California Statutes 1871-1872

A copy of this publication can be found HERE.


ESTATES

Chapter 14, pg 19
James W. Coffroth, Julius Wetzler and George J. Wright, executors of the last will and testament of John C. Keenan, deceased, late of the City and County of San Francisco are authorized to mortgage the real estate of their testor for a sum sufficient to pay off all legal claims existing against said estate

Chapter 94, pg 91
It shall be the duty of the guardian of the minor children of the estate of James Donahue to pay the amount of the legacies authorized by the Probate Court of Santa Clara County

Chapter 423, pg 621
An act to enable the heirs or next of kin of Thomas Spriggs, deceased, to inherit his estate

Chapter 548, pg 795
Margaret McDanel, administratrix of the estate of Thomas McDanel, situated at Cherokee Flat in the County of Butte is authorized to borrow money to pay debts of the estate



PAYMENTS MADE BY THE STATE OF CALIFORNIA

Chapter 29, pg 33
$250 per month for two years is to be paid to General John A. Sutter

Chapter 30, pg 34
$700 payment to J. Alexander Forbes, Jr and Thomas R. Eldridge for translating into Spanish several State documents

Chapter 54, pg 52
$2000 payment to James T. Ryan for services rendered the State 

Chapter 65, pg 61
$200 per month for two years is to be paid to James W. Marshall

Chapter 78, pg 79
$1000 is set aside for the purpose of erecting a monument to the memory of John Bigler, formerly Governor of this State

Chapter 79, pg 79
$4732.82 payment to James Franklin Burns for sums by him expended in the pursuit of parties indicted in Los Angeles County for the murder of Oscar H. Bilderbeck and Henry Bilderbeck

Chapter 91, pg 88
$5948.68 payment to William Sharp for furnishing carpets for the new Capitol

Chapter 92, pg 88
$300 payment to Isidor Wormser

Chapter 116, pg 118
$1625 payment in gold coin to James M. Kane for services as a special officer of the Marine Board of the City and County of San Francisco

Chapter 154, pg 173
$5565.65 payment to Henry Kohn

Chapter 156, pg 174
$5000 payment to the widow of the late Royal T. Sprague, Chief Justice of the Supreme Court of this State for salary due him

Chapter 281, pg 384
$1000 payment to William S. Brown for services as brickmaker at San Quentin

Chapter 301, pg 410
$25,000 payment to John J. McCredy for losses sustained by him in the construction of the Institution for the Deaf and Dumb and the Blind situated in Alameda County

Chapter 325, pg 437
$2000 payment to Henry N. Morse, sheriff of Alameda County for the capture and arrest of Jesus Tejada and Juan Soto

Chapter 327, pg 438
$251.50 payment to James T. Boyd for legal services rendered 

Chapter 328, pg 439
$40 payment to Morris Wolf 

Chapter 329, pg 440
$100 payment to R. B. Thomas for services rendered in running the boundary line between the Counties of Fresno and Mariposa

Chapter 403, pg 560
$1050 payment to James Carroll for services as Supervisor of Alameda County

Chapter 447, pg 665
$12,000 payment to Joseph S. Emery to reimburse him for losses sustained by him in the construction of the Institution of Deaf and Dumb and the Blind in Alameda County

Chapter 467, pg 698
$120 payment to J. Johnson for services rendered in keeping the entrance to the State Capitol in order

Chapter 555, pg 799
$793.96 payment to Mrs. Eliza McLean for supplies furnished the State Marine Hospital

Chapter 583, pg 861
$2983.07 payment to John J. Conlin for planking Kentucky Street between two bridges in the City and County of San Francisco

Chapter 605, pg 893
$2000 payment to Samuel Cross for services as Special Attorney



MISCELLANEOUS

Chapter 27, pg 32
A Commission to examine the claim of James E. Carr against the County of Siskiyou in relation to the construction of a wagon road from the top of Scott's Mountain to Masterson's new house

CHAPTER 80, PAGE 80
An Act to provide for indexing the names of persons who have declared their intention or who have become citizens of the United States in the several Courts of record in this State. [Clerks of the court were paid 20 cents per name indexed]

Chapter 139, pg 156
All persons who appeared and testified for the people in the case of the People ex relatione Downs and Thompson against J. B. Holloway may now submit claims for reimbursement

Chapter 286, pg 389
The Masonic and Odd Fellows' Cemetery Association and the citizens of Contra Costa County are authorized to disinter and remove all human remains in the graveyard at the Town of Antioch in and upon T. N. Willis' land and reinter in the cemetery near said town known as the "Masonic and Odd Fellows' Cemetery

Chapter 313, pg 422
Jesse Morrow, Elias Jacob, and Charles P. Converse are authorized to improve a portion of the Kings River in the County of Fresno

Chapter 341, pg 471
George W. Reamer and the American River Water and Mining Company are given the rights to supply pure fresh drinking water to the inhabitants of the City of Sacramento

Chapter 387, pg 538
E. H. Miller, Jr., D. W. Earl, F. M. Chapman, Robert Hamilton, D. E. Callahan, C. F. Wheeler, C. L. Scudder, Edgar Mills, George Gilbert, Frank Malone, Edward Hamilton, and Benjamin Crocker have the right to take possession of, improve and collect tolls upon the road now leading from Y Street in the City of Sacramento to the Hooker Ranch commonly known as Sutterville Road

Chapter 388, pg 542
It shall be lawful for P. Henneberry, Superior of St. Joseph's College near Hydesville in Humboldt County to remove bodies of all deceased persons buried on the grounds belonging to said college to the public graveyard at Hydesville

Chapter 398, pg 553
It shall be lawful for William A. Findley of Yuba County to remove the bodies of all deceased persons now buried on the grounds of said Findley to the public graveyard

Chapter 498, pg 730
George W. Chesley, F. S. Malone, E. M. Fry, Charles A. Low, Edward Ewald, B. N. Bugbee and Henry Norton are authorized to lay down gas pipes in the City of Sacramento

Chapter 529, pg 765
It shall be lawful for John Ram or S. C. Long of Yuba County to remove the remains of all deceased persons buried at Foster's Bar to a public graveyard

Chapter 530, pg 766
It shall be lawful for Isaac Bluxome to remove from his private property, on the Rancho de Mircelacon in Sonoma County certain dead bodies to the public graveyard

Chapter 558, pg 801
The Principal of the Napa Ladies' Seminary in Napa City, Napa County is hereby authorized to grant diplomas



PARDONS

Joint Resolution 16, pg 965
The State Prison Committee recommend the pardon of the following criminals:
George O'Connor from San Francisco - manslaughter
Thomas Lloyd of San Francisco - murder in the 2nd degree
John Benson of Calaveras - assault to rape
Solomon W. Sonedecker from San Mateo - manslaughter
Martin Noon - manslaughter
George Thompson from Yuba County - burglary and arson
Francis Callahan from Klamath County - assault to murder
Michael Frender from Alameda County - murder 2nd degree
Robert Francis from Plumas County - murder 2nd degree
Thomas Haley from San Francisco - robbery
William Pierce from Sacramento - burglary
Wesley Hess from Santa Clara County - grand larceny
Charles Jones from Butte County - robbery
James Taylor from San Francisco - robbery
Peter Quigley from Sacramento - murder 2nd degree
W. H. Warren from Sacramento - murder 2nd degree
Norman J. Thompson from Humboldt County - assault deadly weapon
H. C. T. Rotger from Mariposa County - murder 2nd degree
Kate Murphy from Sonoma County - arson
Charles Haley from San Francisco - burglary
Frank Steinman from Placer County - murder 2nd degree
Eli Hanna from Nevada County - murder 2nd degree
John Hauser from Santa Clara County - murder 2nd degree
Thomas Corcoran from Sacramento - arson
George Lowry from San Diego - robbery
A. E. Manning from San Francisco - attempt to mayhem
Thomas K. Hays from Tehama County - manslaughter
Alexander P. Manor from Yolo County - burglary
John M. May from Yolo County - kidnapping
Augustus Tomeo from Nevada County - assault to rape
John Shaw from Santa Cruz - assault to murder
Walter C. Rhuefell from San Bernardino - grand larceny
F. W. Voll from San Francisco - manslaughter
J. W. Drisdom from Amador County - murder 2nd degree
Louis Antonio from Calaveras - grand larceny
D. C. Parks from Calaveras - grand larceny
Charles Denman from Sacramento - arson
Thomas Eckholm from El Dorado - murder 2nd degree
Peter Metz from Sacramento - murder 2nd degree
Ramon Alvitre from Los Angeles - grand larceny
Lucio Alvitre from Los Angeles - grand larceny
Ramon Romero from Sacramento - murder 2nd degree
Ah Shim from San Francisco - murder 2nd degree
Thomas Boswell from Tehama - murder 2nd degree
Milton S. Price from Nevada County - robbery
Polimio (Indian) from Calaveras - murder 2nd degree
J. F. Shuler from Butte County - robbery
Ramon Culihuita from Santa Barbara County - murder 2nd degree
F. C. Coffman from El Dorado County - murder 2nd degree
Frank Smith from Yuba County - burglary
Ah Sam from Alameda County - assault to murder
C. W. Smith from Mariposa County - manslaughter
Jose Gonzales from Colusa County - manslaughter
John Jackson from San Joaquin County - grand larceny
Lewis Mahoney from San Francisco - grand larceny
Andreas Galindo from Tuolumne County - murder 2nd degree
John McDonald from Nevada County - arson
William Hoffman from Alameda County - burglary
John Daley from San Francisco - robbery
Henry Doty from Yolo County - grand larceny
James Tevis from Colusa County - murder

11 February 2018

Selected Genealogical Abstracts from the California Statutes - 1858


1858 California Statutes

A copy of this publication can be found HERE.


NAME CHANGES

Chapter 4, pg 3
It shall be lawful for the person known as James Defenbaugh to change his name to James Defenbaugh Austin

Chapter 5, pg 3
It shall be lawful for the person known as Maria Rebecca Spear to change her name to Maria Rebecca Morrill

Chapter 12, pg 15
It shall be lawful for the person known as Elmer A. Clapp to change his name to Elmer A. Bennett

Chapter 14, pg 16
It shall be lawful for the person known as William Wilson Smith to change his name to William Wilson Lawton

Chapter 32, pg 25
It shall be lawful for the person known as Michael Nicholas Diffendaffer to change his name to Addison Diffendaffer Martin

Chapter 100, pg 81
It shall be lawful for the person known as Termann Christian Hwass to change his name to Francis Williams

Chapter 136, pg 104
It shall be lawful for the person known as Henri Alfred Kreicer to change his name to Henri Miller


PAYMENTS MADE BY THE STATE OF CALIFORNIA

Chapter 26, pg 23
$307.50 payment to John B. Cecil, Sheriff of Klamath County

Chapter 29, pg 24
$5210 payment to B. F. Hastings for rent of Supreme Courtrooms

Chapter 30, pg 25
$1000 payment to B. F. Hastings for repairs of Supreme Courtroom

Chapter 31, pg 25
$1500 payment to John M. Murphy and Jacob L. Miller for services rendered in the apprehension of Pancho Daniels and Leonardo Lopez, fugitives from justice

Chapter 34, pg 26
$600 payment to H. W. Larkin as printing expert to board of examiners

Chapter 45, pg 33
$530 payment to William Ford for the transportation of prisoners from the county seat of Sierra to the state prison

Chapter 63, pg 47
$1020 payment to A. J. F. Phelan for services rendered by him as clerk of the board of war commissioners

Chapter 70, pg 58
$1500 payment to J. W. Denver for services rendered as one of the board of commissioners of the California war debt

Chapter 80, pg 65
$880 payment to D. W. Gilmore for services rendered in the Governor's office

Chapter 89, pg 71
$2796 payment to M. F. Butler for services rendered as architect employed by the state prison commissioners

Chapter 90, pg 72
$1200 payment to Samuel J. Frisbee for services rendered in transporting furniture and archives of this State to Vallejo

Chapter 102, pg 81
$476.55 payment to Augustus Ainsa for translating the laws into Spanish

Chapter 130, pg 100
$155.85 payment to Thomas R. Eldredge for correcting proof of Spanish Laws

Chapter 133, pg 102
$3000 payment to Walter McDonald and $3000 payment to A. M. Jones for services rendered as Indian commissioners

Chapter 150, pg 113
$92,318.81 payment to James Smiley for building the walls at the state prison

Chapter 156, pg 118
$875 payment to John Q. Brown, E. E. Eyre, J. H. Culver and John Arnold for rent of state armory and $125 payment to J. H. Culver 

Chapter 157, pg 118
$178 payment to B. M. Fetter for services as witness in the high court of impeachment
$52 payment to James F. Klane for work done on the capitol
$50 payment to R. Manning for rooms for use of investigating committee to insane asylum
$40 payment to J. Benadon for services as sergeant-at-arms for the insane asylum investigating committee

Chapter 158, pg 119
M. Scott, Jr. to receive a payment of $900 for salary as employee in the state prison and payment of $119 for services as a witness before the Committee of Ways and Means of the Assembly

Chapter 189, pg 151
$2400 payment to Robert G. Crozier for keeping and furnishing supplies to state prisoners

Chapter 203, pg 163
$862.60 payment to Ferris Forman for postage

Chapter 216, pg 178
$261 payment to James D. Potter for services rendered in writing up Senate Journals

Chapter 221, pg 182
$24,388.13 payment and $2586.50 payment to James Smiley for provisions, supplies, working materials furnished the state prison

Chapter 222, pg 182
$2660.46 payment to D. H. Carpenter for supplies furnished the state prison

Chapter 223, pg 182
$540 payment to F. R. Bunker for services as clerk in Treasurer's office
$122.18  payment to Augustus F. Eisen for work done on the Treasurer's office
$212 payment to F. D. Gilbert for lumber and materials furnished state prison
$195 payment to W. D. Kirk, Sheriff of Stanislaus County for transporting prisoners to state prison
$147.50 payment to D. W. Gelwicks for publishing proclamations
$48 payment to Greenebaum & Bucki for articles furnished Senate Chamber
$400 payment to Henry Caperton for services as a porter in the Supreme Court
$42.11 payment to William Wright for services as porter in the Supreme Court

Chapter 228, pg 191
$9074.57 payment to Hugh O'Donnell

Chapter 230, pg 192
$2500 payment to G. Elliott for brick furnished the state prison

Chapter 236, pg 202
$250 payment to Daniel J. Thomas for services rendered

Chapter 241, pg 204
$29.62 payment to Oscar O. Ball for advertising reward in the Marysville Inquirer
$11 payment to Hammond & Company for articles furnished sergeant-at-arms of Assembly
$200 payment to Samuel Neal, Jr. for services in assisting the completion of the indexes of Senate and Assembly Journals
$230.50 payment to Ferris Forman for postage
$134.25 payment to Sacramento Gas Company

Chapter 254, pg 211
$200 payment to William Clark for freight on goods and merchandise furnished state prison

Chapter 255, pg 211
$16 664 payment to G. W. Ryckman for supplies furnished the state prison

Chapter 259, pg 217
$1355 payment to Jonathan Nickols for rent of rooms for state library

Chapter 260, pg 217
$1856 payment to Wells, Fargo & Company
$362.50 payment to A. H. Brodie for transporting convicts to state prison
$75.08 payment to Ferris Forman for postage
$500 payment to Wells, Fargo & Company for distributing Laws and Journals
$84 payment to Samuel C. Gray for articles furnished State Treasurer and Quartermaster General's offices

Chapter 265, pg 222
$245.25 payment to James Anthony
$125 payment to H. C. Patrick
$257.87 payment to James Allen for advertising proclamations and furnishing papers
$272.75 payment to John Nugent for advertising proclamations and furnishing papers
$68.50 payment to W. B. Ewer for papers furnished Senate and Assembly

Chapter 266, pg 222
$250 payment to Jno. C. Gordon for services rendered as superintendent of state prison

Chapter 267, pg 223
$727.50 payment to John Dall for wood furnished state prison

Chapter 268, pg 223
$4372.50 payment to Samuel Warren for wood furnished state prison

Chapter 269, pg 223
$122 payment to Jesse Hacket for services as porter in Surveyor General's office
$152 payment to D. J. Snyder for supervising hot-air furnace
$96 payment to James Penny for services as porter to the Supreme Court
$250 payment to George H. Mixer for hauling library and furniture of state to Supreme Courtrooms
$270 payment to Jesse M. Shephard for papers furnished the Senate
$93.75 payment to William Underwood for furnishing state house with hot water
$162 payment to Peter Gardiner for furnishing wood to the state prison
$125 payment to William S. White for services as bailiff to Supreme Court
$77 payment to James Anthony for furnishing papers to the Assembly
$11.88 payment to Firderer & Caduc for furnishing coal to Surveyor General's office
$155 payment to R. N. Snowden for transporting prisoner from state prison to Supreme Court
$108 payment to George N. Blake for articles furnished Assembly
$608.35 payment to John C. Gulick for light, fuel furnished to Legislature
$152.10 payment to John C. Gulick for light, fuel furnished to Legislature
$72 payment to M. Woods for services as porter of the Senate
$175.90 payment to Rivett & Company for matting furnished the Senate
$300 payment to William Z. Lewis for making survey and giving levels of state prison grounds

Chapter 271, pg 227
$28.50 payment to the Volcano Ledger for publishing proclamations
$35.50 payment to Skillman & Dosh for advertising
$26 payment to the Nevada Journal for furnishing papers to the Senate
$15 payment to the Monterey Sentinel for furnishing papers to Assembly
$45 payment to Nevitt & company for articles furnished the state library
$191.63 payment to Oscar O. Ball for publishing proclamations in the Marysville Inquirer
$333 payment to Thomas Boyce for publishing proclamations in the Los Angeles Star and the Monterey Sentinel

Chapter 279, pg 242
$1884 payment to W. P. Gibbons for attending on the sick in the state marine hospital

Chapter 289, pg 256
$1857 payment to C. Binney for articles of stationary furnished the State Treasurer's office

Chapter 292, pg 261
$281.25 payment to W. G. Poindexter, Sheriff of Tulare County

Chapter 302, pg 290
$200 payment to David L. Mulford, sheriff of Calaveras County for arresting and conveying to state prison Benjamin Doyle, an escaped convict

Chapter 303, pg 290
$780 payment to Daniel McLaren for services as draughtsman in the Surveyor General's office
$376 payment to T. B. W. Stockton for services as draughtsman in the Surveyor General's office
$1420.70 payment to Leander Ransom for township plate furnished the Surveyor General's office

Chapter 306, pg 291
$50 payment to Claiborne Hubbard for services as porter in the Treasurer's office
$35.50 payment to Samuel B. Jacques for services as a witness 
$24 payment to J. Maddux for rent of room for committee

Chapter 307, pg 292
$213 payment to C. Binney for stationery furnished the Controller's office

Chapter 318, pg 304
$35.50 payment each to L. B. Curtis, J. Winkleman, A. N. Peterson and Christopher Branstrom for services as witnesses

Chapter 321, pg 306
$3000 payment to Reuben S. Clark for plans, drawings, and designs for a state capitol

Chapter 332, pg 316
$3648.38 payment to G. D. Bliss for beef furnished the state prison

Chapter 338, pg 325
$10,111 payment to the late Hamilton Bowie for supplies furnished the state prison

Chapter 340, pg 326
$1242 payment to Edward F. Beale for expenses incurred by him while engaged in the settlement of Indian difficulties in the Tulare section of the country
$500 payment to J. Neely Johnson for expenses incurred by him while engaged in the settlement of Indian difficulties in the Tulare section of the country

Chapter 343, pg 329
$718.75 payment to J. Tyson for transporting prisoners from the county seat of Siskiyou County to the state prison

Chapter 344, pg 329
$1250 payment to William Wright for services as porter to the Supreme Court


MISCELLANEOUS

Chapter 46, pg 34
James G. Denniston is authorized to construct a wharf at Half Moon Bay in San Mateo County

Chapter 49, pg 37
William M. Buel of Klamath County, John Baxter of Del Norte County and Michael Spencer of Humboldt County are appointed commissioners whose duty it shall be to determine the amount of indebtedness of Klamath County is justly chargeable to Del Norte County

Chapter 57, pg 41
It is lawful for J. R. Munson to disinter and remove the remains of all deceased persons together with monuments from the old cemetery in the Town of Cold Spring in the County of El Dorado and inter the same in the new cemetery near the Town of Cold Spring

Chapter 59, pg 48
John B. Jackson, J. W. Shanklin and William Jabine are appointed commissioners of the Board of Branch Road Commissioners in the County of El Dorado

Chapter 60, pg 50
William B. Carr of the County of Sacramento and B. T. Hunt of the County of El Dorado are appointed commissioners to the Board of Wagon Road Commissioners of Sacramento and El Dorado Counties

Chapter 88, pg 71
Andrew J. Moulder, James Van Ness, and William McKibbin, the board of fund commissioners are hereby authorized to sign and deliver certificates of balances to all parties whose claims have been allowed by the board of examiners and Edmund Randolph, chairman of the board of examiners is hereby authorized to countersign the same

Chapter 94, pg 74
William Moody and Morgan Hart are authorized to construct a wharf in Solano County

Chapter 109, pg 84
The Governor pardons Cyrus W. Deable, an escaped convict who was sentenced in the County of El Dorado in August 1855 to 3 years in prison

Chapter 116. pg 93
It is lawful for Mary Latimer of Yuba County to sell real estate belonging to her in the State of California

Chapter 137, pg 104
It shall be lawful for Courts of Record of this State to admit Samuel Plomer Semper to practice as an attorney and counselor at law

Chapter 149, pg 113
Simpson Thompson and T. H. Thompson are authorized to construct a wharf at Suscol Ferry in Napa County on the east bank of the Napa River

Chapter 152, pg 114
Charles Talcott is authorized to construct a wharf at Point San Quentin in Marin County

Chapter 168, pg 123
Franklin A. Rogers, clerk of the County of Siskiyou is hereby granted a 4 month leave of absence

Chapter 180, pg 133
The Congregation of St. Patrick's Catholic Church in the City of Stockton, San Joaquin County is hereby authorized to remove the remains of persons buried in the present burying grounds within the limits of said city to the new burying grounds outside the city limits

Chapter 240, pg 203
Two school land warrants for 160 acres each are hereby issued to the heirs of Charles H. Ross of the County of Sacramento

Chapter 284, pg 252
F. F. Mars, B. Nordheimer, William F. Marsh, John C. Marston, William H. Ford and George Olive are authorized to construct a wharf at Trinidad in Klamath County commencing at the west point of Goat Rock

Chapter 288, pg 254
George H. Ensign (owner of Spring Valley Water-Works) is authorized to lay down water pipes in the public streets in the City and County of San Francisco

Chapter 323, pg 307
D. S. Cook, Horace Hawes, and S. M. Mezes are authorized to construct a plank or turnpike road from the south end of Potrero Nuevo in the City and County of San Francisco as near the Bay of San Francisco as practicable to intersect the present stage road from San Francisco to San Jose at a point near the 15 Mile House in the County of San Mateo

Chapter 327, pg 313
Andrew P. Jackson is authorized to excavate and render navigable a slough in the County of Solano in the North half of the southwest quarter of section 36, township 5 north, range 2 west Mount Diablo base and meridian

Chapter 328, pg 313
Jonathan Williams is authorized to construct a bridge across the American River

Chapter 331, pg 316
Andrew P. Jackson is authorized to construct a wharf on Suisun Slough in Solano County

Chapter 350, pg 336
Samuel J. Clark, Jr. is authorized to construct a bridge across the Feather River in the City of Marysville in Yuba County



ESTATES AND GUARDIANSHIPS

Chapter 48, pg 35
Peter Davidson of Santa Clara County did by deed, in consideration of natural love and affection sell and convey unto Maria Josefa Castro, his wife and to his son Peter A. Davidson, then and yet an infant, and to such other children as the said Maria Josefa Castro might thereafter have a certain parcel of land lying in the City of San Jose in Santa Clara County

Chapter 54, pg 39
Benjamin W. Mudge, appointed executor of the last will and testament of John Ellug, deceased, late of the County of San Francisco is authorized to sell real estate of said deceased

Chapter 74, pg 60
C. Frederick Mebius and Adolphus G. Russ, executors of the last will and testament of F. C. Christian Russ, late a resident of the City of San Francisco, deceased, are authorized to sell real estate of said deceased

Chapter 214, pg 176
The guardian of Espedion Noe, Jose Jesus Noe and Vincent Noe, minor children of Guadalupe Garduna de Noe, deceased of the County of San Francisco is authorized to sell their real estate and chattels real

Chapter 252, pg 210
Lindley Carson, guardian of John S. Williams is authorized to sell real estate in the County of Butte

Chapter 304, pg 290
The guardian of Dionisio Rodriguez, Isabella Rodriguez and Dolores Rodriguez, minor children of Jose Antonio Rodriguez, deceased, and heirs of the estate of Sebastian Rodriguez, deceased, late of Santa Cruz County is authorized to sell their real estate known as Rancho Bolso del Pajaro

Chapter 309, pg 293
G. Frederick Mebius and Adolphus G. Russ, executors of the last will and testament of Imanuel C. Christian Russ, deceased, late a resident of the City of San Francisco are authorized to sell real estate of said deceased











Selected Genealogical Abstracts from the California Statutes - 1856



1856 California Statutes


A copy of this publication can be found HERE.



NAME CHANGES

Chapter 43, pg 52
It shall be lawful for the person known as Lewis Schletchway to change his name to Lewis Robinson

MISCELLANEOUS

Chapter 23, pg 35
Leander Quint shall be released from all obligations upon the official bond of H. K. Swope, Sheriff of Tuolumne County

Chapter 24, pg 36
John Van Arnam of Washington, Yolo County is hereby released from any and all liabilities incurred by him as surety of the official bond of Alexander Chisholm County Treasurer of Yolo County

Chapter 29, pg 40
A duplicate school land warrant numbered 477 to be issued to George W. Coffee

Chapter 30, pg 41
Thomas Baker is authorized to receive a school land warrant for 160 acres upon the surrender of warrant numbered 595 issued to George H. Brankham and by him assigned without the usual acknowledgment before a notary or Justice

Chapter 53, pg 65
It is hereby lawful for the Courts of Record of this State to admit Alfred W. Harcombe as an attorney and counselor at law

Chapter 65, pg 79
J. E. Davis and A. P. Jordan are authorized to construct a wharf at Santa Cruz

Chapter 102, pg 123
Joseph R. Beals is authorized to construct a toll bridge across the Pajaro River in Monterey County

Chapter 108, pg 129
Robert Haley is authorized to construct a wharf on the ranch of San Pablo in Contra Costa County between the points known as Gill's Landing and the southwest side of the San Pablo Potraro


ESTATES AND GUARDIANSHIPS

Chapter 34, pg 43
The guardian of Minna C. Buchanan, the posthumous daughter of the late Robert B. Buchanan of the City of Marysville, Yuba County is authorized to sell and dispose of her real estate and chattels real

Chapter 40, pg 50
John H. Hill, Guardian of the person and estate of William R. Burns, a lunatic, is authorized to sell the real estate of his said ward

Chapter 42, pg 51
The time for the presentation of claims against the estate of S. A. Booke, deceased of the County of Sonoma, is hereby extended to June 1, 1856


PAYMENTS MADE BY THE STATE OF CALIFORNIA

Chapter 120, pg 141
$200 payment to David Frank Newsom for services rendered as San Luis Obispo County Auditor




09 February 2018

Selected Genealogical Abstracts from the California Statutes - 1855


1855 California Statutes


A copy of this publication can be found HERE.


NAME CHANGES

Chapter 1, pg 1
It shall be lawful for the "South Yuba Mining and Sacramento Canal Company" to change its name to "Nevada County and Sacramento Canal Company"

Chapter 4, pg 3
It shall be lawful for the person known as Frances Sophia Bowen to change her name to Frances Sophia Burgess and that of her son Charles French Bowen to Charles French Burgess

Chapter 12, pg 7
It shall be lawful for the person known as Caroline L. Ketcham to change her name to Caroline L. Pixley

Chapter 107, pg 130
It shall be lawful for the person named Joseph Wilson to change his name to Albert Calhoun Joseph

Chapter 117, pg 144
It shall be lawful for the person named Edwin Clark Patt to change his name to Edwin Patt Clark

Chapter 193, pg 245
It shall be lawful for Joseph S. Wallis and Sarah Wallis to change the name of their infant son Talbot Howard Green to Talbot Howard Wallis



PAYMENTS MADE BY THE STATE OF CALIFORNIA

Chapter 19, pg 14
$50 payment to William Coates and $50 payment to Samuel R. Wood for reporting the evidence in the contested election case between E. R. Galvin and Samuel McCurdy

Chapter 52, pg 60
$144 payment to Louis Bartlett for services rendered as Journal Clerk of the 4th Session of Legislature

Chapter 62, pg 73
$4671.17 payment to Knox and Farquharson

Chapter 63, pg 74
$1100 payment to Addison Martin

Chapter 64, pg 74
$18,420 payment to Abram T. Melvin

Chapter 65, pg 75
$1000 payment to Frank Denver for services rendered in making repairs on the State Capitol

Chapter 69, pg 78
$701 payment to Preston K. Woodside for services as Clerk of the Supreme Court

Chapter 83, pg 107
$54 payment to B. wing for services as Sergeant-at-Arms to State Prison Committee
$36 payment to W. H. Williamson for services as Sergeant-at-Arms to State Marine Hospital Committee

Chapter 84, pg 107
$9979.91 payment to B. B. Redding
$7733.14 payment to George Kerr

Chapter 111, pg 133
$197 payment to H. B. Paine

Chapter 123, pg 149
$360 payment to John F. Hayes

Chapter 135, pg 163
$845.60 payment to Jesse Sawyer for transportation services

Chapter 166, pg 209
$400 payment to Mrs. Sarah Staples, teacher of the Pioneer School in Tuolumne County

Chapter 201, pg 270
$2500 payment to William S. Jewett, Esq. for the purchase of a full length portrait of Major General John Augustus Sutter

Chapter 206, pg 273
$1333.33 payment to Mrs. Annie V. R. Wells, widow of Judge Alexander Wells


MISCELLANEOUS

Chapter 22, pg 15
David N. Darlinton and Isaiah Hanscom are authorized to construct a wharf at the foot of Georgia Street in Vallejo in the County of Solano

Chapter 46, pg 50
An Act to prohibit barbarous and noisy amusements on the Christian Sabbath

Chapter 67, pg 76
An Act to suppress houses of ill-fame

Chapter 209, pg 276
John J. Ellet is authorized to construct a canal at Belmont in the County of San Francisco

Chapter 223, pg 291
Isaac E. Davis and A. P. Jordan are authorized to construct a wharf at the foot of Fremont Street in the Town of Santa Cruz, Monterey County



07 February 2018

Selected Genealogical Abstracts from the California Statutes - 1853


1853 California Statutes


A copy of this publication can be found HERE.


NAME CHANGES

Chapter 20, pg 34
It shall be lawful for the person known as Henry Thomas Weatherwax to change his name to Henry Thomas Holmes

Chapter 118, pg 166
It shall be lawful for the person known as Alfred Morgan to change his name to Alfred Grey Morgan



MISCELLANEOUS

Chapter 14, pg 30
William Moody and Morgan Hart are authorized to build a wharf in the County of Solano near the island in the tule in Suisun Valley

Chapter 112, pg 158
The County of Sacramento is directed to pay to Albert Putnam 1/2 of any monies collected on account of the forfeited recognizance or a judgment on the same of Fanny Smith alias Seymour indicted in the County of Sacramento for shooting said Putnam

Chapter 146, pg 201
S. G. Whipple and J. F. Wendell are authorized to build a wharf at Crescent City in the County of Klamath to commence at a point on the southern terminus of B and C streets and continue alongside a reef of rocks in a southerly direction to what is known as Gull Rock

Joint Resolution 21, pg 317
California Senators are instructed to bring before Congress the claim of Felix Argenti, Esq. for property furnished to the United States Indian Commissioners in California


PAYMENTS MADE BY THE STATE OF CALIFORNIA

Chapter 40, pg 56
$1000 payment to J. D. Monnett, M.D. for services rendered sick emigrants

Chapter 54, pg 79
$590.50 payment to Thomas A. Hilton, M.D. for services rendered during the second El Dorado Expedition

Chapter 57, pg 81
$224.43 payment to James M. Cranston, owner of the schooner "Faccio," for moving property brought from San Francisco to Vallejo

Chapter 58, pg 81
$850.30 payment to E. G. Baker for iron and tinware furnished to the Legislature

Chapter 69, pg 97
$2500 payment to Beverly C. Sanders for expenses incurred by order of the Governor for the suppression of Indian hostilities in the County of San Diego

Chapter 94, pg 144
$2000 payment to Dr. John B. Trask for his report on the geology of the Mineral Districts

Chapter 98, pg 146
For services rendered to the State, payment is made to: Orrin Bailey $120, William Corbett $120, Arsinia Miramontes  $43, Francisco Sanchez  $39, John Cole  $24, Charles Ridout  $6.50, F. W. Sibert  $5.50, William Lampman  $6.50, John S. Lee  $16.50, Thomas Hayes  $73.50, Henry Vandewater  $60, Roman de Zaldo  $20, Thomas Fitzgerald  $40

Chapter 100, pg 148
For services rendered to the State, payment is made to: Reuben Clark  $620, William Craine  $620

Chapter 109, pg 154
For labor performed and materials furnished, payment is made to: S. C. Gray  $48, Neville & Derby  $70, Jno. J. Neff  $50, James S. Taylor  $30, 

Chapter 110, pg 154
To provide duplicate warrants in lieu of certain warrants lost to: Samuel Stephens  $209.23, Aaron D. Blanchard  $109, Martin Hughes  $88, James H. Keith  $125

Chapter 123, pg 178
$8648 payment to Major James Birney for the expenses of the Mariposa, Second El Dorado, Utah, Los Angeles, Clear Lake, Klamath and Trinity and Monterey Expeditions against the Indians

Chapter 145, pg 200
$1150 payment to John Brown, Quartermaster and Commissary to the Second El Dorado Volunteers

Chapter 177, pg 275
$50 payment to John C. Cremony for services rendered the State