Page images
PDF
EPUB

Second-A concise description of all property owned by the county, with an approximate estimate of the value thereof, and the amount of cash in the county treasury subject to the payment of such indebtedness.

Third-The rate of taxation for county purposes as shown by the last levy made by the Board.

One of the statements mentioned in this section must be filed with the Board on the first day of the November meeting, and the other forwarded immediately, by mail or express, to the Controller of State. The Controller of State shall include in his biennial reports to the Governor a digest and synopsis, in tabular form, of all reports received by him under the provisions of this section, and shall name therein the counties, if any, which have failed to make the reports. as herein provided.

SEC. 7. This Act shall take effect immediately.

CHAP. DCLXXI.-An Act to amend section thirty-seven hundred and thirteen of the Political Code.

[Approved April 1, 1878.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1. Section thirty-seven hundred and thirteen of the Political Code is hereby amended to read as follows:

3713. The State Board of Equalization must, for State Rate of purposes, for the thirtieth and thirty-first fiscal years, fix taxation. such an ad valorem rate of taxation upon each one hundred dollars of taxable property of this State as will raise, for the thirtieth fiscal year:

First-For the General Fund, one million three hundred Amounts and twenty thousand dollars.

required for the several

Second-For the School Fund, one million two hundred funds. thousand dollars.

Third-For the Interest and Sinking Fund, three hundred and fifteen thousand dollars.

And for the thirty-first fiscal year:

First-For the General Fund, one million four hundred and fifty thousand dollars.

Second-For the School Fund, one million two hundred and fifty thousand dollars.

Third For the Interest and Sinking Fund, three hundred and fifteen thousand dollars.

SEC. 2. This Act, and the section of the Political Code herein amended, shall be in force and effect from and after its passage.

Taxes payable at Col

lector's office.

CHAP. CC.-An Act to amend section three thousand seven hundred and forty-seven of the Political Code, in relation to the collection of taxes in the County of Los Angeles.

[Approved March 14, 1878.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1.

Section three thousand seven hundred and forty-seven of the Political Code is hereby amended so as to read as follows:

3747. In the City and County of San Francisco, and in the County of Los Angeles, the notice must specify the office of the Collector as the place where taxes may be paid.

SEC. 2. This Act shall take effect and be in force from and after its passage.

Publication of delin

quent list;

what to

contain.

CHAP. XXII.-An Act to amend section three thousand seven hundred and sixty-four of the Political Code of this State.

[Approved January 22, 1878.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1.

Section three thousand seven hundred and sixty-four of the Political Code is hereby amended so as to read as follows:

3764. On or before the first Monday in February of each year the Tax Collector in each of the counties other than when made, San Francisco, and on or before the first Monday in March of each year in the City and County of San Francisco the Tax Collector of said city and county, must publish the delinquent list, which must contain the names of the persons and a description of the property delinquent, and the amount of taxes and costs due, opposite each name and description, with the taxes due on personal property added to taxes on real estate, where the real estate is liable therefor, or the several taxes are due from the same person. The expense of the publication to be a charge against the county. SEC. 2. This Act shall take effect immediately.

CHAP DCXLIV.-An Act to amend sections three thousand seven hundred and sixty-six and four thousand and forty-seven of the Political Code, relating to publication of delinquent tax lists.

[Approved April 1, 1878.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

publication.

SECTION 1. Section three thousand seven hundred and Manner of sixty-six of the Political Code is amended to read as follows: making 3766. The publication must be made once a week for three successive weeks in some newspaper, or supplement thereto, published in the county, and the publication must be contracted for with the lowest bidder, and after ten days' public notice that such will be let. The bidding must be by sealed proposals. If there is no newspaper published in the county, then by posting a copy of the list in three public places in each township.

SEC. 2. Section four thousand and forty-seven of said Code is amended to read as follows:

4047. The Supervisors must contract for:

First-All county printing.

Second-All books and stationery.

Third-All supplies for county institutions.

And all contracts must be made with the lowest bidder, and after ten days' public notice that such contract will be let. The bidding must be by sealed proposals.

SEC. 3. This Act shall take effect and be in full force on and after its passage.

Supervisors must contract for

what.

CHAP. DLXXXIX.-An Act to amend section three thousand eight hundred and fifty-seven and three thousand eight hundred and fifty-eight of the Political Code.

[Approved April 1, 1878.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1. Section three thousand eight hundred and fifty-seven of the Political Code is hereby amended so as to read as follows:

persons

poll tax.

3857. The Assessor must keep a roll of the names and Assessor to local residence, or place of business, of all persons subject to keep roll of or liable for poll tax, and, if paid, date and amount of each liable for payment, and, if not paid, cause of non-payment; provided, that no person shall be returned as delinquent on such roll unless a demand has been made upon him in person or through the post-office.

SEC. 2. Section three thousand eight hundred and fiftyeight of the Political Code is amended to read as follows:

Roll to be

Auditor.

3858. On the third Monday in January of each year the returned to Assessor must deliver to the Auditor the roll so made up, and the Auditor must add to the total poll tax delinquent on such roll thirty-three and one-third per centum additional, and without delay deliver such list to the Tax Collector, and charge the Collector therewith.

Compensa

tion of Assessor.

CHAP. CCCCXXI.-An Act to amend section thirty-eight hundred and sixty-two of the Political Code, relative to the collection of poll taxes.

[Approved March 28, 1878.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1. Seétion number thirty-eight hundred and sixty-two of the Political Code is hereby amended to read as follows:

3862. The Assessor, for services rendered in the collection of poll taxes, shall receive the sum of fifteen per cent.; and the Collector, for services rendered in the collection of poll taxes on the delinquent list (including the publication), shall receive the sum of twenty-five per cent. on all delinquent poll tax collected by him.

SEC. 2. This Act shall take effect and be in force from and after its passage.

Sacramento.

CHAP. DCXXXVI.-An Act to amend section three thousand nine hundred and twenty-eight of the Political Code, relating to the boundary line between the Counties of Sacramento and San Joaquin.

[Approved April 1, 1878.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1. Section three thousand nine hundred and twenty-eight of said Code is amended to read as follows:

3928. Beginning on the northern line of the county, at a point ten miles north of a point which was, on the thirtieth of March, eighteen hundred and fifty-seven, the mouth of the American River; thence easterly to the junction of the north and south forks of said river; thence up the principal channel of the south fork to a point one mile above Mormon Island, so as to include said island in Sacramento County, forming the northeast corner; thence southerly to a point on the Cosumnes River, eight miles above the house of William Daylor; thence south to Dry Creek, forming south

-

east corner; thence down said Dry Creek to its entrance into the Mokelumne River; thence down the Mokelumne River to a point where said river divides into east and west branches; thence down the west branch to its junction with the east branch; thence down said river to its junction with the San Joaquin River; thence down the San Joaquin River to the mouth of the Sacramento River, at the head of Suisun Bay, forming southwest corner; thence up the Sacramento River to the mouth of Merritt Slough; thence up said slough to the mouth of Sutter Slough; thence up said Sutter Slough to the Sacramento River; thence up the Sacramento River to a point west of the place of beginning, forming the northeast corner of Sacramento County; thence east to the place of beginning.

CHAP. CXCVII.-An Act to amend section three thousand nine hundred and fifty-one of the Political Code, in reference to the boundary line between the Counties of San Mateo and Alameda.

[Approved March 14, 1878.]

The People of the State of California, represented in Senate and
Assembly, do enact as follows:

SECTION 1. Section three thousand nine hundred and fifty-one of the Political Code is hereby amended so as to read as follows:

3951. Beginning at the southwest corner, being the west San Mateo. corner of Santa Cruz County, as established in section thirtynine hundred and forty-nine; thence on northwestern line of Santa Cruz, as established in said section, to the southwestern line of Santa Clara, being the summit line of the Santa Cruz Mountains; thence northwesterly by said summit line to the source of San Francisquito Creek; thence down the south branch thereof and down said creek to its mouth; thence to a point in the middle of San Francisco Bay, opposite said mouth, forming common corner of San Mateo, Santa Clara, and Alameda; thence in a direct line to a point in the center of ship channel in the Bay of San Francisco, west of and opposite to Dumbarton Point; thence in a direct line to the southeast corner of San Francisco City and County, as established in section thirty-nine hundred and fifty; thence due west, on the southern line of San Francisco City and County, to the southwest corner thereof; thence southerly along the ocean shore to the point of beginning. The eastern boundary of San Mateo County shall be the western boundary of Alameda County, in so far as the same borders on San Mateo County; county seat, Redwood City.

SEC. 2. This Act shall take effect and be in force from and after its passage.

« PreviousContinue »