Imágenes de páginas
PDF
EPUB

laws, not inconsistent with the general constitution and laws of the United States and of the State of Kentucky, and not inconsistent with the general constitution and laws of the Order of Bnai Berith, with which said lodge affiliates.

§ 2. The election for officers of said lodge shall take place at least once in every calendar year; and the workings of the lodge shall always be restricted to the avowed objects of the order, namely: to unite the Isrealites of the United States for development of the interests of their religion; to inculcate friendship and fraternal feeling; to give consolation and assistance to the sick, and to aid the distressed and care-worn, the widow and the orphan; and said lodge shall not engage in the business of banking, nor shall it engage in any lottery scheme, drawing, or contri

vance.

§ 3. This act shall go into effect immediately; but the Legislature reserves the right to repeal the same at pleas

ure.

1862.

Approved March 14, 1862.

CHAPTER 534.

AN ACT for the relief of the sureties of James M. Todd, late sheriff of Lewis

county.

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

§ 1. That the sureties of James M. Todd, late sheriff of Lewis county, resident in said county, be, and they are hereby, allowed to replevy the judgment obtained against them in the Franklin circuit court, for the revenue due by said sheriff from the county of Lewis, for the year 1854, and the costs thereon, by executing bond, with good personal security, stipulating to pay such judgment within one year from the time this act takes effect, in quarterly installments, which bond the said parties may execute before the clerk of the Franklin circuit, or in the presence of the sheriff in whose hands execution for the collection of said judgment may be; and which bond shall, to all intents and purposes, be as binding and effectual, and upon which the same proceedings may be had, as other replevin bonds taken under the general laws now in force upon that subject: Provided, however, That nothing in this act shall be so construed as to release any lien which the Commonwealth may hold upon the property of said sheriff, or any of his sureties, for the payment of said judgment.

§ 2. If the installments, as they respectively fall due by said bond, shall be punctually paid into the public treasury, the sureties of the said Todd, who may replevy said judg

1862.

ment, shall be released from the judgment for damages
against said Todd and his sureties for failing to pay said
revenue at the time prescribed by law. If, however, said
installments are not punctually paid when they respectively
fall due, the said judgment for damages shall remain in
full force, and shall be collected, as if this act had not
been passed.
Approved March 14, 1862.

CHAPTER 535.

AN ACT for the benefit of John L. McCan.

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

That John L. McCan be allowed to keep a tavern and sell spirituous liquors free, or without license, in this Commonwealth.

Approved March 14, 1862.

CHAPTER 536.

AN ACT for the benefit of Samuel Black and Isaac J. Black.

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

§ 1. That the sum of twenty dollars is hereby appropriated to Samuel Black, and the sum of twenty dollars is also hereby appropriated to Isaac J. Black, to be paid out of any money in the treasury not otherwise appropriated, to refund to them expenses incurred by them, and as compensation for pursuing, arresting, and bringing back to this State, and lodging in the jail of Knox county, one William Foster, who had been indicted for a felony.

§ 2. That this act take effect from its passage.

Approved March 14, 1862.

CHAPTER 537.

AN ACT for the benefit of F. J. Hiestan, marshal of the town of Campbells

ville.

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

§ 1. That the further time of one year is hereby given to F. J. Hiestan, marshal of the town of Campbellsville, in which to wind up and settle the unfinished business in his hands at the expiration of his term of office, subject to all the responsibility now imposed by law upon such offi

cers.

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

CHAPTER 538.

AN ACT to amend the charter of the Deposit Bank of Springfield.

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

§ 1. That the charter of the Deposit Bank of Springfield be amended so that the name of said bank shall be "The Springfield Deposit Bank."

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

1862.

Approved March 14, 1862.

CHAPTER 539.

AN ACT for the benefit of the sureties of T. C. Edwards, deceased, late sheriff of Green county.

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

§ 1. That it shall and may be lawful for the sureties of T. C. Edwards, late sheriff of Green county, to replevy the judgment for principal, interest, and costs, obtained against them and their principal in the Franklin circuit court for failing to pay into the public treasury the revenue due from the said county of Green for the year 1860, and in which it shall be lawful for the personal representative of the said T. C. Edwards to join.

§ 2. The said sureties, if they avail themselves of the benefit of this act, shall execute a replevin bond, with good personal security, before the clerk of the Franklin circuit court, or in the presence of the officer in whose hands execution upon said judgment may be for collection, stipulating to pay said judgment within one year from the passage of this act, payable in equal quarterly installments, with interest; which bond shall be as binding and obligatory, and upon which the same remedies may be had, as are prescribed by the laws now in force in relation to the replevying of judgments in other cases: Provided, however, That no lien which the Commonwealth may now have, for the security of said revenue, shall in anywise be affected by the passage of this act; but such lien shall continue until discharged by the payment of said revenue.

§ 3. If the sureties of the said sheriff shall pay, or cause the amount of said replevin bond to be punctually paid as the installments thereof may fall due, then they shall be released from the payment of the judgment for damages obtained against them by the Commonwealth; if, however, said installments are not punctually paid when due, the said judgment for damages shall remain in full force, and the Auditor shall proceed to collect the same by execution. § 4. This act shall take effect from and after its passage. Approved March 14, 1862.

1862.

CHAPTER 540.

AN ACT to amend sections 195-196 of the Code of Practice in criminal cases.

WHEREAS, It is satisfactorily shown that in the year 1859, by order of the judge of the Lawrence circuit court, in the case of the Commonwealth vs. Gabriel Indicut, the sheriff of Lawrence county summoned as jurors Wallace S. Hamil, C. N. Lewis, J. G. Montgomery, Samuel Osenton, G. W. Prichard, A. G. Ringo, William Scott, Henry Scott, J. W. Walton, John Armstrong, J. G. Bellow, M. M. Hosley, and William Harris; and said jurors aforesaid attended said court in obedience to said summons, and their claim, by order of said court, was certified to the Auditor of Public Accounts for payment, and there being no law authorizing payment, the same was refused; for remedy whereof,

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

§ 1. That sections 195 and 196, article 4, of the Criminal Code of Practice, be, and the same are, so amended as to allow jurors, summoned under the provisions of said sections, the same pay while in attendance at court under the summons as though received as jurors, to be certified and paid in the mode now prescribed by law for the payment of juries in criminal cases.

§ 2. This act shall be so construed as to embrace all jurors summoned under the provisions of said sections. since the 1st day of January, 1859, who have not received compensation under special acts of the Legislature. §3. This act shall take effect from its passage.

Approved March 14, 1862.

CHAPTER 541.

AN ACT providing for the collection of the public revenue in Morgan county, for the years 1861 and 1862.

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

§ 1. That it shall be the duty of the Morgan county court, at its March, April, or May terms, 1862, to appoint a collector of the public revenue due from said county of Morgan remaining uncollected for the year 1861, the sheriff of that county having left the Commonwealth, leaving said revenue, or a part thereof, uncollected.

§ 2. The said collector shall execute bond, take upon himself the same obligations and duties, and he and his sureties shall be responsible in the same manner, and to the same extent as prescribed by the laws now in force in cases where the sheriff has failed to execute bond as col

lector of the public revenue: Provided, however, That nothing in this shall be so construed as to release the sheriff of said county and his sureties from any defalcation of said sheriff in the collection of said revenue.

§3. If the sheriff of Morgan county has failed to execute the proper bond, with security, for the collection of the public revenue of said county for the year 1862, or if the office of sheriff in said county shall be vacant, it shall be the duty of the Morgan county court, at its March, April, or May terms, 1862, to appoint a collector of the public revenue for said year, in the same manner, and to be governed by the laws in force providing for the appointment of a collector, in cases where the sheriff has failed to execute the required bond as collector.

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

1862.

CHAPTER 546.

AN ACT to incorporate the Merchants', and Mechanics', and the Marine
Insurance Company of Louisville.

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

Corporators'

Powers con

§ 1. That J. B. O'Bannon, R. H. Woolfolk, A. L. Shotwell, Jno. M. Monohan, B. F. Avery, Jno. B. Mellvain, names, Samuel Weisiger, Bird Levy, together with their associates, successors, and assigns, be, and they are hereby, appointed and made a corporation and body politic, under the name and style of the Merchants' and Mechanics' Fire and Marine Insurance Company of Louisville, and shall continue until the first day of January, one thousand nine hundred; and by that name are made capable in law to have, purchase, or receive; posses, enjoy, and retain to ferrei. them and their successors, lands, rents, tenements, goods, chattels, public or private securities of any kind, quality, or nature, whatsoever, not exceeding at any one time the sum of five hundred thousand dollars, and to sell and dispose of the same at any time or in any manner; and to sue and be sued, plead, and be impleaded, answer and be answered, defend and be defended, in any court of record, or in any other place whatsoever; also, to make and use a common seal, and the same to break, alter, and renew at pleasure; also, to ordain, establish, and put in execution such bylaws as may be necessary and convenient for the government of said corporation not contrary to law.

§ 2. The capital stock of this company shall not exceed Capital stock. five hundred thousand dollars, and shall be divided into shares of fifty dollars each.

« AnteriorContinuar »