|
|
|
|
|
1500 TITLES OF LAWS.
|
PAGE
|
|
|
and re-enact with amendments Section 55 of the aforesaid
Article 9 of the Code of Public Local Laws of Maryland, title
"Charles County," sub-title " County Commissioners and County
|
|
|
|
Treasurer. "...................................................
No. 573. An Act to declare the sanction and consent of the Gen-
eral Assembly of Maryland to the bequest of one thousand dol-
lars under the last will and testament of Maximilian Plitt to
|
1131
|
|
|
the Trustees of Salem United Brethren Church ................
No. 574. An Act granting to Chesapeake Land Improvement Com-
pany, a corporation, its successors and assigns, the right to
construct and maintain a wharf in the Sassafras river, from and
on the front of its farm, along the Sassafras river, in Cecil
|
1133
|
|
|
county .... .................................................
No. 575. An Act to declare the sanction and consent of the Gen-
eral Assembly of Maryland to a deed made by Henry Holland
Richmond and his wife, Annie Richmond, and Thomas William
Richmond and his wife, Lillian Jane Richmond, to the Vestry
of William and Mary Parish, of the county of Charles and the
|
1133
|
|
|
State of Maryland............. ...............................
No. 577. An Act to amend the charter of the Monocacy Valley
Railroad, a corporation incorporated under the general incorpo-
|
1134
|
|
|
ration laws of Maryland ......................................
No. 578. An Act to repeal and re-enact with amendments Section
180 of Article 1 of the Code of Public Local Laws of the State
of Maryland, title "Allegany County," for the purpose of secur-
ing to the residents of said county the right of trial in the dis-
trict in which they may reside, or in which the contract has
|
1135
|
|
|
been made, or the alleged violation of law has taken place.
No. 579. An Act to change the name of the Interstate Trust and
Guaranty Company of Cumberland, Maryland, to the Interstate
|
1135
|
|
|
Trust Company...............................................
No. 580. An Act to repeal and re-enact with amendments Section
116 C of Chapter 629 of the Acts of the General Assembly passed
at the January Session. 1902, entitled " An Act to repeal and re-
enact with amendments Sections 92 and 102 of Chapter 518 of
the Acts of the General Assembly of Maryland passed at the
January Session, 1900," being an Act entitled "An Act to repeal
Sections 91 to 116, inclusive, of Article 9 of the Code of Public
Local Laws of Maryland, title 'Charles County,' sub-title 'La
Plata,' " and Chapter 486 of the Acts of the General Assembly
of Maryland passed at the January Session of 1894, entitled
" An Act to repeal Sections 91, 96 and 105 of the Code of Public
Local Laws of the State of Maryland, entitled 'Charles County,'
sub-title ' La Plata,' " and to enact the following in lieu thereof,
and to re-enact said Sections 91 to 116, inclusive, of Article 9 of
the Code of Public Local Laws of Maryland, title " Charles
County," sub-title "La Plata," with amendments, and to re-
enact the same with amendments, and to add certain new sec-
tions to the Code of Public Local Laws of Maryland, title
"Charles County, " sub-title "La Plata," to come in after Section
116, and to be numbered respectively as Sections 116 A, 116B,
|
1136
|
|
|
116 C, 116 D, 116 E, 116 F, 116 G, 116 H...........................
No. 581. Au Act for the relief of J. Edward Kirby and Kate Kirby,
being an Act directing Louis Janowitz, administrator of J.
Edward Kirby, Jr., deceased, to pay over to them the estate of
|
1137
|
|
|
|
|
|
|
 |