Imágenes de páginas
PDF
EPUB

1862.

CHAPTER 569.

AN ACT to legalize the proceedings of the Green circuit court at its February term, 1862.

WHEREAS, Many doubts have arisen as to the legality of the acts and proceedings of the Green county circuit court, held at the February term, 1862, of said court; for remedy whereof,

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

§ 1. That the acts and proceedings of said court, at the aforesaid term, are hereby made valid and legal.

§ 2. This act to take effect from and after its passage. Approved March 15, 1862.

CHAPTER 578.

AN ACT to amend the charter of the town of Columbia, in Adair county.

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

§ 1. That the trustees of the town of Columbia, or a majority of them, shall have the exclusive power to license taverns, groceries, and coffee-houses within the limits of said town: Provided, That said trustees shall pay over to the clerk of the Adair county court the tax now fixed by law upon any such license: And provided further, The said trustees shall not fix the rates of any such license for keeping coffee-houses at less than fifty dollars, or more than one hundred dollars.

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

Approved March 15, 1862.

CHAPTER 580.

AN ACT for the benefit of A. A. Curtis and Hiram Kallum.

WHEREAS, It is represented to this General Assembly that A. A. Curtis, as the committee for Nancy Ann Kinkead and Elizabeth Barrett, idiots of this Commonwealth, in the county of Estill, and Hiram Kallum, as the committee for Luke Lee, an idiot in the county of Daviess, have supported and maintained the said idiots as required by law, and the circuit courts failed to hold inquests in the several cases in the year 1860, as required by section 10, chapter 48, of the Revised Statutes, by reason of which said Curtis and Kallum are unable to draw from the treasury money expended by them for the support of said idiots; wherefore,

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

§ 1. That the said Curtis and Kallum, the committees aforesaid, be, and each of them is, allowed to draw from the treasury in the same manner they would be allowed to draw if said inquests had been held as required by law; but it shall not be lawful for them to draw anything after the next term of the circuit courts which may be held in the counties of Estill and Daviess, respectively, if they fail to hold the inquest which was required by law to be held in the year 1860.

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

Approved March 15, 1862.

1862.

CHAPTER 582.

AN ACT legalizing the acts of the Meade county March quarterly court. WHEREAS, The March term of the Meade county quarterly court has been held since the passage of an act to repeal an act, entitled "An act regulating the time of holding the quarterly and other courts inferior to the ciruit_courts," approved February 28th, 1862, the judge not knowing that said act had been approved; wherefore,

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

§ 1. That all judgments, orders, and other proceedings of said court at said term are hereby legalizod and declared as valid as if said act had not passed.

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

Approved March 15, 1862.

CHAPTER 583.

AN ACT for the benefit of the sheriff of Perry county and his sureties. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That it shall and may be lawful for Hezekiah Combs, sheriff of the county of Perry, and his sureties in his official bond for the collection of the public revenue due from said county for the year 1861, or for the sureties alone, in the absence of the sheriff, to replevy the judgment in favor of the Commonwealth in the Franklin circuit court against said sheriff and his sureties for said revenue until the first day of November, 1862, by executing a bond, payable to the Commonwealth, including the interest and costs of said judgment up to the said first day of

1862.

November, 1862; which bond shall be executed in the office of the Auditor of Public Accounts, or before the officer in whose hands execution upon said judgment may be for collection; and which, when so executed, shall, to all intents and purposes, be as binding and obligatory, have the same force and effect, and upon which the same proceedings may be had, as if taken under the laws now in force in relation to replevying judgments or executions: Provided, however, That nothing in this act shall be so construed as to release any lien which the Commonwealth may have for the security of said revenue.

§2. If the said sheriff and his sureties shall pay, or cause the replevin bond aforesaid to be paid on or before the day the same falls due, the said sheriff and his sureties shall be, and they are hereby, released from the payment of the judgment for damages for failing to pay said revenue into the treasury as required by law. If said bond shall not be paid by the time it may fall due, the judgment for damages shall remain in full force and be collected as if this act had not passed.

§ 3. This act to take effect from and after its passage. Approved March 15, 1862.

CHAPTER 583.

AN ACT for the benefit of the executors of the estates of John Berry, and of
John W. Berry, deceased.

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

That the further time of twelve months, from and after the passage of this act, be, and is hereby, given to P. C. and Thomas N. Berry, executors of the will of John Berry, deceased, and to A. B. King and John C. Watkins, executors of the will of John W. Berry, deceased, to wind up and settle said estates according to law: Provided, That their securities appear in the Whitley county court, and give their assent to the extension given said fiduciary officers by the provisions of this act.

Approved March 14, 1862.

CHAPTER 584.

AN ACT for the beneât of school district No. 8, in Carter county. WHEREAS, It satisfactorily appears that in the report made to the Superintendent of Public Schools for the year 1861, by the trustees of school district No. 8, in Carter

county, an error was committed by mistake, for remedy of which,

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

§ 1. That the Auditor will issue his warrant in favor of said district for the amount properly due said district, being sixty-one scholars instead of thirty-six as reported.

§ 2. This act to be of force from its passage.

Approved March 15, 1862.

1862.

CHAPTER 585.

AN ACT for the benefit of the sheriff of Crittenden county.

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

§ 1. That the sheriff of Crittenden county be, and is hereby, allowed the further time of six months, from and after the first of March, 1862, to collect and pay to the Auditor of the State the revenue of said county for the year 1861: Provided, The said sheriff shall file with the Auditor of Public Accounts the written consent of the securities of said sheriff to this indulgence on or before the 1st day of May next.

§ 2. This act shall take effect from and after its passage. Approved March 15, 1862.

CHAPTER 586.

AN ACT for the benefit of James H. Walker, late sheriff of Crittenden county.

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

§ 1. That James H. Walker, late sheriff of Crittenden county, be, and he is hereby, allowed the further time of two years, from and after the passage of this act, to collect his fee bills and arrears of taxes, and other fees due him as sheriff aforesaid, and may distrain for the same: Provided, That he and his sureties shall be liable to all the penalties imposed by existing laws for issuing illegal fee bills.

§ 2. This act shall take effect from and after its passage. Approved March 15, 1862.

1862.

CHAPTER 587.

AN ACT for the benefit of Joseph Selman.

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

That the city council of the city of Newport be, and they are hereby, authorized to appropriate to Joseph Selman, out of the city treasury of Newport, the amount of his claim for boarding and clothing Charles Waggoner (a man of color) while in the city jail and confined as a runaway slave.

Approved March 15, 1862.

CHAPTER 588.

AN ACT for the benefit of the clerk of the Meade county court. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the county court of said county shall pay to the clerk of said court a fair compensation for making out a cross index to all deeds recorded in the clerk's office of said county, from the time the county was established up to the time that the Revised Statutes made it the duty of clerks to make cross index to their deed books. § 2. This act to take effect from its passage.

Approved March 15, 1862.

CHAPTER 591.

AN ACT for the benefit of Wallace S. Hamil and others, of Carter county.

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

§ 1. That there be, and is hereby, allowed to Wallace S. Hamil the sum of $3 80; C. N. Lewis, $4 04; John Y. Montgomery, $4 12; Samuel Osenton, $5 00; G. W. Pritchard, $3 40; A. G. Ringo, $3 64; William Scott, $4 12; Henry Scott, $4 12; J. W. Walton, $3 80; John Armstrong, $3 80; J. G. Ballow, $4 04; M. M. Hensley, $2 60; Wm. Harris, $4 24, all of the above being citizens of Carter county, for services rendered by them as venire men, summoned in case of felony, to the Lawrence circuit court, at the October term, 1859, and that the Auditor is directed to draw his warrant on the Treasurer, in favor of the above named persons, or their order, for the sums above named.

§ 2. This act to take effect from its passage.
Approved March 15, 1862.

« AnteriorContinuar »