Imágenes de páginas
PDF
EPUB

at all times, be subject to inspection of all the citizens;
and all by-laws and ordinances passed by the trustees of
said town shall be copied by the clerk and posted up by
him, and posted up in some conspicuous place for inspec-
tion; and for the services of the clerk, the trustees may
make such compensation as they shall deem suitable.
§ 11. This act shall take effect from its passage.
Approved March 11, 1862.

1862.

CHAPTER 505.

AN ACT for the benefit of John Davis' administrators, of Hopkins county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the further time of one year, from and after the passage of this act, shall be allowed Robert Morrow and Benjamin Davis, of Hopkins county, administrators of the estate of John Davis, deceased, to settle their fiduciary accounts with the judge of the Hopkins county court. § 2. That this act shall take effect from its passage. Approved March 11, 1862.

CHAPTER 506.

AN ACT for the benefit of C. B. Faris, clerk of the Laurel circuit and county

courts.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the further time of two years, from the passage of this act, be allowed to C. B. Faris, clerk of the Laurel circuit and county courts, to list with any collecting officer his respective unpaid fee bills, that have not been due more than five years; and said officers are hereby authorized to collect and account for same under the same rules, regulations, and penalties as now provided by law: Provided, That said C. B. Faris shall be subject to all the penalties prescribed by law for issuing illegal fee bills.

§ 2. This act to take effect from its passage.

Approved March 11, 1862.

1862.

CHAPTER 508.

AN ACT allowing further time to return delinquent list of revenue for 1861, in Green county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the sheriff of Green county have until the third Monday in May, 1862, to return his delinquent list of revenue for Green county for the year 1861; and when properly made out, returned, and allowed, he shall be entitled to credit therefor in his settlement with the Auditor.

§ 2. This act to take effect from its passage.

Approved March 11, 1862.

CHAPTER 511.

AN ACT to amend the laws in relation to the city of Paducah.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That an act, entitled "An act to amend the laws in relation to the city of Paducah," approved October 1st, 1861, is hereby repealed, and the laws revived which were in force before its passage.

§ 2. This act to take effect from its passage.

Approved March 13, 1862.

CHAPTER 513.

AN ACT for the benefit of Weber Harris, of Estill county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Weber Harris, of Estill county, be, and he is hereby, authorized and permitted to erect two gates upon the road leading from Irvine to Proctor, upon the said Harris' land; said gates to remain upon said road for the term of twelve (12) months.

§ 2. This act to take effect from its passage.

Approved March 14, 1862.

CHAPTER 514.

AN ACT to legalize certain proceedings in the Franklin circuit court. WHEREAS, It is represented to the present General Assembly, that, owing to the fact of the great amount of record, occasioned by judgments against sheriffs, and by the ordinary business of the second week of the February term of the Franklin circuit court of the present year 1862, it became impossible for the clerk to keep up the record,

and the term having expired, the minutes of the last two days of said term were signed by the special judge presiding for the occasion, and the extended orders on the order book could not be signed in term time by reason of the impossibility of having them made up; for remedy whereof,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That all the actings, doings, and proceedings of said court for said term evidenced by the minutes kept by the clerk and signed by the special judge, shall have all the force and effect as the same actings, doings, and proceedings would have had if drawn up at length on the order book and regularly signed by the said judge in term time.

§ 2. It shall be lawful for the clerk of said court to complete his record from the minutes, and have them signed by the special judge or regular judge at the next term of said court; after which, the record thus completed shall be as valid, and binding, and lawful, in all respects, as if regularly completed and signed in term time during the said February term, 1862.

§3. This act to take effect from its passage.

Approved March 14, 1862.

1862.

CHAPTER 515.

AN ACT for the benefit of district schools in Harlan, Perry, and Letcher

counties.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the trustees of district schools in the counties of Harlan, Perry, and Letcher be allowed until the first of November, 1862, to comply with the provisions of an act, entitled "An act for the benefit of district schools, &c.," approved December 23, 1861.

§2. That when the trustees of any school district in said counties shall comply with the provisions of said act, the Superintendent of Public Instruction may draw his warrant on the treasury for the amount of school moneys properly distributable among said districts.

§3. This act shall take effect from and after its passage. Approved March 14, 1862.

CHAPTER 516.

AN ACT for the benefit of America H. Chandler.

WHEREAS, It is represented to this General Assembly that Richard W. Chandler is now, and has been for some

1862.

time past, of unsound mind, and in the Lunatic Asylum at Hopkinsville, and therefore incapable of transacting business and providing for his family; wherefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That America H. Chandler, wife of said Richard W. Chandler, be, and she is hereby, authorized and empowered to act, deal, trade, acquire, and hold property and estate as if she were an unmarried woman; and such property and estate, thus acquired, shall not be liable to the claims of her husband's creditors.

§ 2. This act shall take effect from its passage.

Approved March 14, 1862.

CHAPTER 517.

AN ACT authorizing a special election for the chairman and board of trustees and marshal, in the town of Bowling-Green.

WHEREAS, There was a failure to elect a chairman and board of trustees for the town of Bowling Green at the regular election in December last, or if elected, have failed to qualify, owing to the presence of the rebel army in the town aforesaid; and whereas, the marshal of said town has absconded, and is a defaulter to said town, whereby his office has become vacant; therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That a special election for a chairman and six members of the board of trustees shall be held in the town of Bowling-Green on the last Saturday in March, 1862. The said election shall be held by any two members of the former board of trustees, who shall have power to appoint a clerk of election, all of whom shall be qualified, before proceeding to hold said election, before some judge or justice of the peace, to hold said election justly, fairly, and impartially.

§ 2. At this special election any citizen of BowlingGreen, and any property-holder in said town, who is a duly qualified voter, shall be allowed to vote.

§ 3. A marshal for said town shall also be voted for at said election, and the person having the highest number of votes shall be qualified, and give bond as such, as required by the charter of said town.

4. In all respects, except as provided herein, the officers so elected shall be governed by the charter and laws of said town now in force.

§ 5. This act to take effect from its passage.

Approved March 14, 1862.

CHAPTER 518.

AN ACT for the benefit of the common school districts in McLean county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the trustees of all the common school districts in McLean county shall have the further time until the 1st day of June, 1862, to make their report of the schools taught in their various districts to the common school commissioner of McLean county, who shall report the same to the Superintendent of Public Instruction, and when so made and received by the superintendent, they shall be as valid as though made within the time prescribed by law. §2. This act shall take effect from its passage. Approved March 14, 1862.

1862.

CHAPTER 519.

AN ACT to incorporate Bibb Lodge, No. 368, of Free and Accepted Masons, in
Estill county.

Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That T. C. Reed, M. L. Thomas, S. F. Bowman, R. A. Sale, Wm. Crabtree, James W. Vaughn, M. P. Benton, James T. Ruilsback, G. B. Kelly, and J. P. Tipton, and their successors, be, and they are hereby, made a corporate body, under the name and style of Bibb Lodge, No. 368, of Free and Accepted Masons, of Estill county, Kentucky; and that they have all the powers, privileges, and rights of all other incorporated Masonic lodges of the State of Kentucky.

§ 2. This act to take effect from and after its passage. Approved March 14, 1862.

CHAPTER 521.

AN ACT providing for the collection of the public revenue in the county of
Barren for the year 161.

WHEREAS, It is represented to this General Assembly, that M. H. Dickinson has vacated the office of sheriff of the county of Barren by absenting himself from the State of Kentucky and joining in the rebellion against his government, leaving a portion of the public revenue due by the county of Barren for the year 1861 uncollected; therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That it shall and may be lawful for the county court

« AnteriorContinuar »