|
690 LAWS OF MARYLAND. [CH. 400
Act to provide for the taxation of judgments in Dorchester
County, Maryland," be and the same is hereby repealed.
Approved April 16, 1920.
CHAPTER 399.
AN ACT to repeal and re-enact with amendments Chapter 10
of the Acts of 1918, entitled "An Act to repeal and re-
enact with amendment Chapter 657 of the Acts of the
General Assembly of Maryland, passed at the January
Session, 1910, entitled an Act to add a new section to
Article 10 of the Code of Public Local Laws, title 'Dor-
chester County,' sub-title 'Secretary.' "
SECTION 1. Be it enacted by the General Assembly of Mary-
land, That Chapter 10 of the Acts of 1918, entitled "An Act
to repeal and re-enact with amendment Chapter 657 of the
Acts of the General Assembly of Maryland, passed at the
January Session, 1910, entitled An Act to add a new section
to Article 10 of the Code of Public Local Laws, title 'Dor-
chester County,' sub-title 'Secretary,' " be and it is hereby
repealed and re-enacted with amendments to read as follows:
1. That a new section be added to Chapter 555 of the
Acts of 1900, to follow Section 32, and to be designated as Sec-
tion 13, and to read as follows: The County Commissioners
of Dorchester County shall annually hereafter on the first
day of October pay to the Commissioners of the Town of
Secretary five hundred dollars out of the taxes levied and col-
lected for roads in said county, to be applied by the Town
Commissioners for corporate purposes; provided, that all
payments heretofore made by the County Commissioners of
Dorchester County to the County Commissioners of Secre-
tary for the corporate purposes of said town, shall be, and the
same are hereby ratified and confirmed.
SEC. 2. And be it further enacted. That this Act shall take
effect June 1, 1920.
Approved April 16, 1920.
CHAPTER 400.
AN ACT to release Peter P. Smith, George L. Smith, Mary F.
Smith, Anastatia S. Benville and Cornelius Kerby and
|
 |