16 December 2017

Selected Genealogical Abstracts from the California Statutes - 1868


A copy of this publication can be found HERE.

LAWS

Chapter 26, pg 26
An Act for the protection of cemeteries in Nevada County.  Any infraction is a misdemeanor and punishable by a fine of not less than $10 and not more than $250 or 5 days to 4 months in jail

Chapter 70, pg 63
An Act to Limit the Hours of Labor - 8 hours is defined as a legal days work in all cases within the State of California

Chapter 137, pg 116
An Act Authorizing the Board of State Prison Directors to recommend the pardoning of convicts in State Prison

Chapter 199, pg 194
An Act to punish assaults with caustic or corrosive liquids and substances.  This Act makes it a felony to commit this crime with punishment of up to 20 years in prison

Chapter 344, pg 418
An Act to provide for compensating parties whose property may be destroyed in consequence of mobs or riots


PAYMENTS MADE BY THE STATE OF CALIFORNIA

Chapter 8, pg 6
$136 payment to Drury P. Baldwin for service rendered the state during the session of Legislature of 1851

Chapter 61, pg 58
$494.35 payment to James H. Yates for services rendered to the County of Plumas

chapter 65, pg 60
$1000 payment to S. N. Norton for services rendered in the office of the Surveyor and in the State Land Office

Chapter 81, pg 70
$450 payment to William W. Merrihew for services as clerk of the Board of Examiners of Indian War Claims

Chapter 131, pg 110
$1500 payment to J. S. Downs for services rendered the State

Chapter 227, pg 220
$1000 payment to William O'Shea for street cleaning in the City and County of San Francisco

Chapter 303, pg 346
$2000 payment to C. C. Townsend for damages sustained by him in arresting a murderer

Chapter 338, pg 406
$370 payment in gold or silver coin to Mrs. E. Wright salary due her as a teacher in Jefferson School in San Mateo County

Chapter 346, pg 421
$500 payment to William Fitzpatrick for losses sustained by him on contract to grade 16th Street from Guerrero to Dolores Street in the City and County of San Francisco

Chapter 400, pg 486
$200 payment to C. D. Lyman for extra services in the State Library

Chapter 450, pg 599
$7627 payment to W. D. Harriman and William G. Wood for services as Clerks of the Supreme Court

Chapter 461, pg 616
$475 payment to Captain John H. Gilmore for services rendered as a commissioned officer of Company F, 6th Infantry, California Volunteers

Chapter 478, pg 644
$300 payment to T. M. Brown for the capture of Indian Frank, the murderer of R. L. Stockton, the Indian Agent of the Hoopa Valley Reservation

Chapter 494, pg 664
$1400 payment to Anna Lee, the widow of the Hon. Harvey Lee, late Judge of the 16th Judicial district composed of the counties of Alpine, Mono, Kern and Inyo

Chapter 534, pg 703
$1000 payment to David L. Britten of El Dorado County for damages sustained by him during the arrest of criminals by him

Chapter 544, pg 722
$1000 payment to Mark W. Higgins for uniforms furnished by him to the Hugh O'Neill Guard of the California State Militia


MISCELLANEOUS



Chapter 30, pg 28
David P. Mallagh and Hub Hollister are authorized to construct a wharf in the Bay of San Luis Obispo in the County of San Luis Obispo to the west and near the mouth of San Luis Creek

Chapter 48, pg 45
Charles M. Benbrook, Samuel Miller and Marcus D. Brundige are authorized to construct a turnpike road from Niley's Rancho in the County of Los Angeles, running thence over the dividing ridge to the canon known s the Canon of San Francisco

Chapter 59, pg 57
W. G. Hunt and L. M. Curtis are authorized to construct a lock in Cache Creek at or near the outlet of Clear Lake in Lake County

Chapter 103, pg 87
Z. B. Heywood and J. H. Jacobs are authorized to construct a wharf at Ocean View Landing in Alameda County

Chapter 105, pg 88
E. H. Perry is authorized to construct a turnpike road from the Sonora and Mono Road near West Walker River to Antelope Valley

Chapter 158, pg 135
H. B. Tichenor and R. G. Byxbee are authorized to construct a railroad wharf and toll bridge across the mouth of the Navarro River in Mendocino County

Chapter 159, pg 137
Titus Hale, Austin Walrath, William McCall and Richard P. Tenney are authorized to construct a railroad from the City of Monterey to the Rancho Natividad and to construct a wharf in the City of Monterey

Chapter 160, pg 138
John Lawley is authorized to construct a turnpike road from Edward Every's residence in the County of Napa through St. Helena Canon and over the St. Helena range of mountains to a point in the Loconoma Valley where the road leading from Calistoga to Lower Lake intersects the road leading from Calistoga to Lakeport via Cobb Valley in Lake County

Chapter 178, pg 157
Niles Mills is authorized to build a wharf on the east bank of the Petaluma Creek at Lakeville in Sonoma County

Chapter 205, pg 199
Cyrus Cheeny is authorized to construct a wharf in the on the San Joaquin River in the Town of Antioch in the County of Contra Costa

Chapter 206, pg 200
Antonio Giorgiani and Paul Torre are authorized to construct a wharf in Alameda County

Chapter 240, pg 242
John K. Hackett and Charles D. Judah are authorized to construct a wharf at the Pulgas Rancho in the County of San Mateo

Chapter 241, pg 243
George Hearst and Joseph Clark are authorized to construct a wharf on the northwesterly side of San Simeon Bay at the place known as Rancho Piedra Blanca in San Luis Obispo County

Chapter 263, pg 277
Frederick W. Kuelp, Hugo Schenk, John Foster, William Workman, Theodore Riser and A. Langenberger are authorized to construct a wharf in the County of Los Angeles on the Bay of Bolea Chiquita 13 1/2 miles from the Town of Anaheim and 1 1/2 miles from the former landing of the Anaheim Lighter Company

Chapter 291, pg 312
Thomas B. Lewis, E. Thomas and Henry Pichoir are authorized to construct an iron railroad within the City limits of San Francisco commencing at Railroad Avenue or Bay View turnpike near the terminus of the Potrero and Bay View Railroad thence along 27th Avenue across the lands claimed by J.B. Felton to the San Bruno Road to Henry Street to University Street to Wayland Street in the University Extension

Chapter 301, pg 342
William W. Waddell is authorized to construct an iron track railroad from Waddell's sawmill to a point easterly of Point New Year in Santa Cruz County

Chapter 333, pg 402
Jerome B. Ford is authorized to construct a wharf at the mouth of Big River in Mendocino County

Chapter 388, pg 477
Elijah Beebe is authorized to construct a chute and mooring at Beebe's Landing in Mendocino County

Chapter 466, pg 625
William Dunphy, George D. Bliss and Peter McCann are authorized to carry on the business of slaughtering beef cattle, hogs and sheep and calves within the City and County of San Francisco

Chapter 481, pg 646
P. K. Austin is authorized to construct a turnpike road from San Rafael across the marsh and swamp lands to Point San Quentin in Marin County

Chapter 525, pg 700
John B. Ward is authorized to construct a wharf out from the Guadalupe Ranch in the County of Santa Barbara

Chapter 526, pg 701
Lyman Leslie and Paul K. Hubbs are authorized to construct  a wharf from the high land of Maryland Street upon Marin Street in the City of Vallejo, County of Solano

Chapter 535, pg 709
William Bihler is authorized to construct  a wharf on the easterly side of the Petaluma Creek near Lakeville in Sonoma County

Chapter 277, pg 295
C. Labetoure, Samuel Norwood, Josiah Hall, M. E. Hughes, J.C. Smith, George Morgan, F. Gandin, J. Monahan, B. A. Mardis, J. J. Franklin, G. C. Bush, H. C. Shulz, T. N. Willis, Albert O. Smith, J. E. Edmiston, T. Brodigan, J. M. Gandin, Andrew Rocco, F. Weyer, John Pereira, Allen Oliver, A. M. Mitchell, William Shine, Dennis Fahey, Philip Reed, J. A. Bogle, D. J. Hurley, F. McCarty, J. W. Loring, Jacob Wedl, Daniel Shane, J. Bixel, Peter Oliver, John Shaw, Daniel McLean, John Mundorf, Harris Joseph, J. Snider, S. S. Turner, Henry Schuler, P. A. Campbell, T. B. Woods, John Perano, James Burns, George C. Lucas, Benjamin Lawhead, L. F. Jarvis, John Bauman, David McKee, Compte Xavier, Joseph Ede, O. Cazeaux, P. Shine, Charles S. Johnson, S. M. Miller, M. McMahon, L. Brunet, M. J. Rehm, John Wainwright, Isaac Desber, William Burbridge, W. W. Fletcher, Bernardino Casaretto, Thomas Simmons, C. Dorsey, A. McLean and R. Hessian surities upon the official bond of Thomas Norwood, late Treasurer of Tuloumne County shall each be released from all obligations upon the official bond.



ESTATES, GUARDIANSHIPS AND NAME CHANGES

Chapter 60, pg 57
An act authorizing the administrator of the estate of Charles White, deceased, to sell real estate

Chapter 69, pg 62
The Guardian of Victoriano Guerraro, minor child of Francisco Guerraro, deceased is authorized to sell real estate known as "Las Manzanitas" near the Mission Dolores in the City and County of San Francisco

Chapter 104, pg 88
An act to declare Thomas Jefferson Clunie, of the City and County of Sacramento, a minor of lawful age

Chapter 201, pg 195
Richard Abby, administrator of the estate of Richard H. Farquhar, deceased is authorized to sell land in the County of Nevada

Chapter 212, pg 203
An Act to legalize acknowledgments of deeds of husbands and wife taken before and certified by County Clerks

Chapter 255, pg 268
The name of the Howard Street Religious Society located in San Francisco is hereby changed to the Howard 
Presbyterian Society

Chapter 325, pg 372
$158 payment to H. M. LaRue by the County of Sacramento for expenses incurred by him in pursuing and arresting John A. Toney who was charged with grand larceny

Chapter 326, pg 372
The Italian Mutual Benevolent Association located in the City and County of San Francisco is authorized to change its name to "Societa Italiana di Mutua Beneficenza"

Chapter 473, pg 641
An act to authorize Henry S. Dexter, administrator of the estate of Annie B. Dexter, deceased to sell real estate in the City and County of San Francisco

Chapter 474, pg 641
An act to authorize Montgomery Godley, the administrator with will annexed of the estate of Charles G. McChesney, deceased to sell real estate in the City and County of San Francisco

Chapter 475, pg 642
An act to authorize Romualdo Pacheco, trustee for the infant heirs of Juana Castro, deceased to sell real estate in the County of San Luis Obispo with the consent of Juan Castro, father and guardian of said infant heirs

Chapter 477, pg 644
An act authorizing John Hayes and Maria Hayes, administrators with will annexed of the estate of John W. Kisling namely William C. Kisling and Caroline A. Kisling, minors to sell real estate in the City and County of San Francisco

No comments:

Post a Comment