Page images
PDF
EPUB

present satisfactory evidence to the board of the district in which the structure is to be erected that he is a competent architect, when such board shall issue to such architect a temporary certificate for such employment, upon the payment of a fee of five dollars. Architects' certificates issued in accordance with the provisions of this act shall remain in full force until revoked for cause, as hereinafter provided for in this act. A certificate may be revoked for dishonest practices, or for gross incompetency in the practice of the profession, which questions shall be determined by the district board of the district in which the person whose certificate is called in question shall reside, or shall be doing business; and upon a full investigation of the charges by the district board, an opportunity having been given the accused to be heard in his own defense or by counsel; and upon the verdict of at least four members of the district board, the board may issue its certificate to the secretary of state revoking the certificate of the person accused; and the secretary of state shall thereupon cancel such certificate. And on the cancellation of such certificate, it shall be the duty of the secretary of the district board to give notice of such cancellation to the county recorder of each county in this state, whereupon the recorder shall mark the certificate recorded in his office "Canceled."

After the expiration of six months the person whose certificate was revoked may have a new certificate issued to him by the secretary of state upon the certificate of the district board by which the certificate was revoked.

Every certificated architect shall have a seal, the impression of which must contain the name of the architect, his place of business, and the words "Certificated architect," with which he may stamp all plans prepared by him.

§ 6. This act shall take effect from and after its passage.

§7. Each regularly certificated architect shall pay an annual license fee of five dollars, said fee to be paid to the secretary of the board of the district of which he shall be a resident, and shall be payable in advance on January 1, and shall become delinquent the first day of April, of each year, after which date it shall be delinquent, and the certificate of such architects who shall fail to pay their license fees by April 1 of each year, shall be subject to cancellation by said district board, and notice of such cancellation shall be sent to each county recorder of the state of California and to the secretary of state, as provided in section 5 of the act to regulate the practice of architecture, approved March 23, 1901, for cancellation of certificates. And the secretary of the said district shall issue a receipt signed by the president and secretary of the district, and under the seal of the district board, to each architect paying said license fee, showing that said certificated architect has paid his annual license fee, which license receipt shall be displayed in a prominent place in the office of said architect. The fees so collected shall be used to meet the expenses of the state board of architecture. Gen. Laws-3

[New section approved March 26, 1903. Stats. 1903, p. 522. In effect immediately.]

Citations. Cal. 151/332. App. 2/222, 223.

TITLE 29.
ARMS.

АСТ 229.

To provide for the issuing arms and accoutrements to colleges and [Stats. 1862, p. 483.]

АСТ 230.

academies.

Military academies, act to furnish arms to. [Stats. 1871-72, p. 121.] See this act post, Act 2200.

TITLE 30.
ARREST.

АСТ 235.

For the relief of persons imprisoned on civil process. [Stats. 1850, p. 407. Amended 1863, p. 93.]

Superseded by Code of Civil Procedure, §§ 1143-1154.

TITLE 31.

ARROYO DEL MEDO.

ACT 240.

To declare the Arroyo del Medo in Santa Clara County navigable. [Stats. 1852, p. 223.]

Incorporated in Political Code, § 2349.

TITLE 32.

ARTESIAN WELLS.

АСТ 245.

An act to prevent the waste and flow of water from artesian wells and prescribing penalties therefor and defining waste and artesian wells. [Approved March 6, 1907. Stats. 1907, p. 122. Amended 1909, p. 749.]

This act appears in full in Appendix, Penal Code, p. 2002.

Former act: See Stats. 1877-78, p. 195; amended 1901, p. 284.
Citations. Cal. App. 6/235.

ACT 247.

TITLE 33.
ASEXUALIZATION.

An act to permit asexualization of inmates of the state hospitals and the California Home for the Care and Training of Feeble-minded Children, and of convicts in the state prisons.

[Approved April 26, 1909. Stats. 1909, p. 1093.]

§ 1. Whenever in the opinion of the medical superintendent of any state hospital, or the superintendent of the California Home for the Care and Training of Feeble-minded Children, or of the resident physi cian in any state prison, it would be beneficial and conducive to the benefit of the physical, mental or moral condition of any inmate of said state hospital, home, or state prison, to be asexualized, then such superintendent or resident physician shall call in consultation the general superintendent of state hospitals and the secretary of the state board of health, and they shall jointly examine into all the particulars of the case with the said superintendent or resident physician, and if in their opinion, or in the opinion of any two of them, asexualization will be beneficial to such inmate, patient or convict, they may perform the same; provided, that in the case of an inmate or convict confined in any of the state prisons of this state, such operation shall not be performed unless the said inmate or convict has been committed to a state prison in this or in some other state or country at least two times for some sexual offense, or at least three times for any other crime, and shall have given evidence while an inmate in a state prison in this state that he is a moral and sexual pervert; and provided further, that in the case of convicts sentenced to state prison for life who exhibit continued evidence of moral and sexual depravity, the right to asexualize them, as provided in this act, shall apply, whether they have been inmates of a state prison either in this or any other state or country more than one time.

ACT 250.

TITLE 34.
ASSAULT.

To punish assaults with caustic or corrosive liquids and substances. [Stats. 1867-68, p. 194.]

[blocks in formation]

County treasuries, protection of. [Stats. 1873-74, p. 393.]
Probably repealed by County Government Act, 1897, p. 452.

This act required the assessors of Siskiyou, Calaveras, Amador, and Alpine counties appointing deputies, in pursuance of power given by the board of equalization, to pay such deputies.

ACT 260.

TITLE 36.

ASSIGNMENTS OF CONTRACTS.

Relative to bonds, duebills and other instruments in writing and making them assignable. [Stats. 1850, p. 332.]

This act has not been in terms repealed, and in the absence of positive legislation, it is difficult to tell what, if any, part of it is in force.

TITLE 37.

ACT 264.

ATTORNEY GENERAL.

An act making an appropriation for the purchase of law books for the attorney general. [Approved June 14, 1906. Stats. 1906, p. 32.]

This act appropriated $5,000 for the purpose indicated.

АСТ 265.

The better to enable the collection of judgments in favor of the state. [Stats. 1858, p. 159.]

This act authorized the attorney general to bid in property under execution in favor of and for the benefit of the state. It was superseded by Political Code, § 470, subd. 8.

АСТ 266.

To provide the office of the attorney general with law books required by him for the conduct of his business and requiring the state librarian to provide and furnish the same. [Stats. 1895, p. 65.]

АСТ 271.

TITLE 38.

ATTORNEYS AT LAW.

Concerning attorneys and counselors at law. [Stats. 1851, p. 48.] Amended 1859, p. 60; 1861, p. 40; 1869-70, p. 578.

Civil Procedure, §§ 275 et seq.

Superseded by Code of

This act related to the admission and disbarment of attorneys.

TITLE 39.
AUBURN.

АСТ 276.

Authorizing the trustees of Auburn to remove a cemetery and to donate the land occupied thereby to the public for a park. [Stats. 1895, p. 109.]

ACT 281.

TITLE 40.

BANKRUPTCY AND INSOLVENCY.

Insolvent debtors, relief of. [Stats. 1875-76, p. 581.]

Supplementing act of May 4, 1852. Repealed by Insolvent Act of 1880, p. 82. Citations. Cal. 55/303, 304; 57/362, 363; 59/135; 62/30; 64/492; 72/445,

447.

АСТ 282.

For the relief of insolvent debtors. [Stats. 1880, p. 82.] Amended 1891, p. 511; 1893, p. 45. Repealed 1895, p. 131. Citations. Cal. 65/363; 87/458; 106/579; 120/404; 141/76, 77.

АСТ 283.

For the relief of insolvent debtors, for the protection of creditors and for the punishment of fraudulent debtors. [Stats. 1895, p. 131.] Amended 1897, p. 35. Superseded by the federal law.

Citations. Cal. 111/437, 440; 115/216; 116/265, 368; 117/354, 355, 475, 477; 118/435; 119/563, 587; 122/218, 330, 331, 635; 123/40, 245, 263; 125/ 180, 181, 416, 417; 126/638, 639; 127/104, 305, 556; 128/148, 149, 659, 660; 129/495; 130/458, 572, 573; 131/592, 593, 594; 133/497, 498; 134/373, 374, 375; 135/160, 244; 136/280; 138/739, 740, 742; 139/259, 260, 356, 357, 358, 359, 360, 361; 141/99, 100.

ACT 288.

TITLE 41.

BANKS AND BANKING.

For the formation of savings corporations. [Stats. 1862, p. 199.] Amended 1863-64, pp. 158, 531; 1865-66, p. 626; 1869-70, p. 130; 1871-72, p. 132. Supplemented 1867-68, p. 459.

"Repealed by § 288, Civ. Code; and even as to pre-existing corporations modi. fied by the codes and the constitution. (McGowan v. McDonald, 111 Cal. 57.)" -Code Commissioner's Note. See, also, Laidlaw v. Pacific Bank, 70 Pac. 277; Murphy v. Pacific Bank, 119 Cal. 334.

Citations. Cal. 72/200; 111/62; 119/338; 137/394, 395; 144/222, 226, 227. АСТ 289.

Supplemental to the act for formation of savings corporations. [Stats. 1867-68, p. 459.]

Repealed by § 288, Civil Code.

ACT 290.

To provide for the formation of corporations for the accumulation of funds and savings and the direct promotion of manufacturing and. mechanic arts, agriculture and mining. [Stats. 1869-70, p. 523.]

Repealed by 288, Civil Code.

ACT 291.

Concerning corporations engaged in banking. [Stats. 1875–76, p. 729.]
Repealed 1893, p. 112; 1895, p. 77.

This act provided for the publication of sworn statements by banks.
Citations. Cal. 72/56; 97/32; 99/127; 101/308; 104/478; 111/137.

ACT 292.

To compel savings banks to publish a sworn statement of unclaimed deposits. [Stats. 1893, p. 183. Repealed 1905, p. 582.]

Codified by amendment of Civil Code, adopted 1905: See Civil Code, § 583b. Repealed 1905, p. 582.

ACT 293.

To compel all depositaries of money and commercial banks to publish a sworn statement of all unclaimed deposits. [Stats. 1897, p. 27.]

Codified by amendment of Civil Code, adopted 1905: See Civil Code, § 583b. Repealed 1905, p. 582.

« PreviousContinue »