Imagens da página
PDF
ePub

Section 3. The boundaries of Deer Lodge County are hereby altered to conform to the boundaries of Lewis & Clarke County, as established by this Act.

Section 4. The indebtedness of Deer Lodge County as the same shall exist at the time of the passage of this Act shall be apportioned between the said County of Deer Lodge and the County of Lewis & Clarke, after first deducting therefrom the value of all county buildings, real estate, and other property belonging to the county of Deer Lodge, and not included within the territory hereby segregated from Deer Lodge County and attached to Lewis and Clarke County in proportion as the assessed valuation of all property within the territory so segregated from the said County of Deer Lodge bears to the assessed valuation of all property remaining within the said County of Deer. Lodge after the said alteration of its boundaries.

Section 5. The apportionment of said indebtedness shall be based upon the value of the assessable property of Deer Lodge County for the year 1898 as determined by the Boards of Equalization, and a depreciation of one per cent per annum from the date of construction of the county buildings and improvements shall govern the estimate of the value of said county buildings and improvements, and the actual value of all county real estate, and other county property as it may exist when such apportionment is made shall govern such estimate.

Section 6. The chairman of the Boards of County Commissioners of Lewis & Clarke County and Deer Lodge County, together with Judge F. H. Woody, of the District Court of the Fourth Judicial District, shall meet at the Court House in Anaconda, Montana, on a day, to be named by said District Judge, not later than June 1, 1899, and there make the apportionment of said indebtedness as provided for in this Act.

Section 7. Immediately after apportioning the indebtedness, as provided for in Sections 4, 5 and 6, of this Act, the County Commissioners of Lewis and Clarke County shall cause to be drawn, issued and attested, a lawful warrant on the general fund of Lewis and Clarke County, payable to the County of Deer Lodge, in payment of the amount of indebtedness of Deer Lodge County that shall have been so apportioned to the aforesaid segregated territory, herein attached to Lewis and Clarke County.

Section 8. All Acts and parts of Acts in conflict with this Act are hereby repealed.

Section 9. This Act shall take effect and be in force from and after June 1st, 1899.

Approved February 28th, 1899.

[ocr errors]

SENATE BILL NO. 89.

An Act to extend the boundaries of Flathead County and to alter the boundaries of Deer Lodge County to conform thereto.

Be it enacted by the Legislative Assembly of the State of Montana : Section 1. That all that part of the county of Deer Lodge lying north of latitude forty-seven degrees and thirty-five minutes north, shall be and the same is hereby added to and become a part of the County of Flathead."

Section 2. The boundaries of Deer Lodge County are hereby altered so as to conform to the boundaries of Flathead County as established by this Act.

Section 3.-All Acts and parts of Acts in conflict herewith are hereby repealed.

Section 4.-This Act shall take effect and be in force from and after its passage.

Approved March 6th, 1899.

HOUSE BILL NO. 151.

An Act to amend Section 410 of the Political code of Montana, relating to the fees of the Secretary of State.

Be it enacted by the Legislative Assembly of the State of Montana : Section I. That Section 410 of the Political Code of Montana be, and the same is, hereby amended so as to read as follows:

Section 410. The Secretary of State, for services performed in his office, must charge and collect the following fees:

I. For each copy of any law, resolution, record or other document or paper on file in his office, twenty cents per folio.

II. For affixing certificate and seal, one dollar.

III. For issuing each certificate of incorporation and each certificate of increase of capital stock, three dollars.

IV. For recording and filing each certificate of incorporation, and each certificate of increase of capital stock, he shall charge and collect the sum of fifty cents on each one thousand dollars of the capital stock of any company or corporation, provided that whenever the capital stock of any corporation shall exceed one million dollars he shall charge and collect the sum of twenty-five cents on each one thousand dollars of the capital stock in excess of one million dollars; provided that he shall charge and collect from each company or corporation not less than twenty dollars for recording and filing each certificate of incorporation and each certificate of increase of capital stock; which sum shall include the fee of issuing the certificate of incorporation or the certificate of increase of capital stock where the capital stock is thirty-four thousand dollars or less; provided, however, that no company or corporation shall be required to pay a fee in excess of one thousand dollars for filing its articles of incorporation of certificate of increase of capital stock.

V. For issuing each certificate of decrease of capital stock, five dollars.

VI. For recording and filing each certificate of decrease of capital stock, five dollars.

VII. For issuing each certificate of continuance of corporate existence, three dollars.

VIII. For recording and filing each certificate of continuance of corporate existence, he shall charge and collect the sum of twenty-five cents on each one thousand dollars of the capital stock, of any company or corporation; provided, that whenever the capital stock of any corporation shall exceed one million dollars, he shall charge and collect the sum of ten cents on each one thousand dollars of the capital stock in excess of one million dollars; provided, however, that no company or corporation shall be required to pay a fee in excess of one thousand dollars for filing its certificate of continuance of corporate existence.

IX. For recording and filing each notice of removal of place of business, each certificate of change of name, or each certificate making stock assessable, five dollars.

X. For filing each certified copy of the charter or articles of incorporation of any foreign corporation, twenty dollars.

XI. For filing each notice of appointment of agent, five dollars. XII. For filing each annual or semi-annual statement of any foreign corporation, five dollars.

XIII. For receiving and recording each official bond, two dollars. XIV. For each commission or other document, signed by the Governor and attested by the Secretary of State (pardons and military commissions excepted), five dollars.

XV. For searching records and archives of the State, one dollar. XVI. For filing each trade mark, three dollars, and for issuing each certificate of record, one dollar.

XVII. For recording miscellaneous records, papers or other documents, twenty cents per folio.

XVIII. For filing any other paper, not otherwise, herein provided for one dollar.

But no member of the Legislative Assembly, or state or county officer, can be charged for any search relative to matters appertaining to the duties of his office; nor must he be charged any fee for a certified copy of any law or resolution passed by the Legislative Assembly relative to his official duties. Fees must be collected in advance, and when collected by the Secretary of State, must be paid to the State Treasurer at the end of each quarter, as provided for in the Constitution.

Approved March 2nd, 1899.

SENATE BILL NO. 24.

An Act to Amend Section 4638, of chapter IV, of the Political Code of Montana, relating to the fees of County Treasurers.

Be it enacted by the Legislative Assembly of the State of Montana: Section 1. Section 4638, Chapter IV, Title II, Part IV of the Political Code is hereby amended to read as follows:

Section 4638. The County Treasurer shall receive for making and acknowledging a deed for property sold for delinquent taxes, the sum of three dollars.

Section 2. All Acts, and parts of Acts, in conflict herewith are here

by repealed.

This Act shall take effect and be in force on and after its

Section 3. passage and approval.

Approved Feb. 22nd 1899.

SENATE BILL NO. 21.

An Act to Amend Section 4613 of the Political Code of the State of Montana, relating to fees for issuance of naturalization papers.

Be it enacted by the Legislative Assembly of the State of Montana: Section I. That Section 4613 of the Political Code of the State of Montana, be and the same is hereby amended to read as follows:

Section. 4613. The Clerk of the District Court shall collect from every person to whom a final certificate of naturalization is issued, at the time the same is issued, a fee of Two Dollars and fifty cents ($2.50); and no other fees shall be charged for naturalization papers, or for the record thereof.

Section 2. All Acts, and parts of Acts, in conflict herewith are hereby repealed.

Section 3. This Act shall be in full force and effect from and after its passage and approval.

Approved Feb 22nd 1899.

SENATE BILL NO. 15.

An Act to amend Section 2517, of Part III, Title V, Chapter IV, Article IV, of the Political Code of Montana, relating to the admission of persons to the Montana State Soldiers' Home.

Be it enacted by the Legislative Assembly of the State of Montana: Section I. Section 2517, of Part III, Title V, Chapter IV, Article IV, of the Political Code of Montana, shall be amended so as to read as follows:

Section 2517. Any soldier, sailor or marine who served in the army or navy of the United States during the late, "Civil War," or in

« AnteriorContinuar »