clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e

PLEASE NOTE: The searchable text below was computer generated and may contain typographical errors. Numerical typos are particularly troubling. Click “View pdf” to see the original document.

  Maryland State Archives | Index | Help | Search
search for:
clear space
white space
Session Laws, 1949
Volume 590, Page 1350   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

1350 LAWS OF MARYLAND. [CH. 573

Article 1 of the Code of Public Local Laws of Maryland by
Chapter 802 of the Acts of 1945, providing for the compensa-
tion of the County Commissioners and others for services
rendered in carrying out the duties of said County Commis-
sioners as Road Commissioners; now therefore

SECTION 1. Be it enacted by the General Assembly of Mary-
land, That Section 542 of Article 1 of the Code of Public
Local Laws of Maryland (1930 Edition), title "Allegany
County", sub-title "Roads" be and it is hereby repealed and
that Section 94A of said Article be and it is hereby repealed
and re-enacted to read as follows:

94A. The County Commissioners of Allegany County shall
each be paid Nine Hundred Dollars ($900. 00) per annum,
payable monthly, for services rendered as Road Commission-
ers of said County in addition to the compensation provided
by Section 94. The Clerk to the Board of County Commis-
sioners shall be paid Nine Hundred Dollars (f900. 00) per
annum, payable monthly, for services to said Board as Road
Commissioners, in addition to the compensation provided by
Sections 100 and 101. The Attorney to the Board of County
Commissioners shall be paid Three Hundred Dollars (f300. 00)
per annum, payable monthly, for legal services rendered to
said Board as Road Commissioners, in addition to the com-
pensation paid him as Attorney to the Board of County Com-
missioners.

SEC. 2. And be it further enacted, That this Act shall take
effect June 1, 1949.

Approved April 29, 1949.

CHAPTER 573

(House Bill 515)

AN ACT to repeal and re-enact, with amendments, Section
101 of Article 1A of the Code of Public Local Laws of
Maryland (1930 Edition), title "City of Cumberland", sub-
title "Fiscal Year", relating to the dates of the fiscal year.

SECTION 1. Be it enacted by the General Assembly of Mary-
land, That Section 101 of Article 1A of the Code of Public
Local Laws of Maryland (1930 Edition), title "City of Cum-
berland", sub-title "Fiscal Year", be and it is hereby re-
pealed and re-enacted, with amendments, to read as follows:

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Session Laws, 1949
Volume 590, Page 1350   View pdf image (33K)
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 10, 2023
Maryland State Archives