Imágenes de páginas
PDF
EPUB

CHAPTER 864.

AN ACT to amend sec. 3, art. 10, chap. 28, Revised Statutes. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That any person who shall have or keep in his possession promissory notes upon any broken bank, knowing them to be such, with the intention of fraudulently circulating the same, or to pass or offer to pass or circulate the same, shall, upon conviction, suffer all the pains and penalties prescribed for violating the section to which this is an amendment.

2. This act to take effect from its passage.

Approved February 21, 1863.

[blocks in formation]

CHAPTER 865.

AN ACT to amend chapter 2, of the Revised Statutes, title, "Concerning
Caveats.'

Whereas, In some of the counties there has been no clerk for many weeks, and from that and other causes it has been impracticable to hand to the clerk of the circuit court copies of caveats within fifteen days as required by section 3, of chapter 2, under the head Caveat-therefore, Practice, p. 218 Be it enacted by the General Assembly of the Commonwealth of Kentucky:

S. Civil Code

Time for filing

extended.

That no caveat shall be dismissed in consequence of the same not having been filed with or handed to the clerk caveat with cl'k of the circuit court of the county where the land or the greater part thereof lies, within fifteen days from the time it was entered with the Register; but in all cases where a caveat has been or may be filed in the clerk's office of the circuit court of the county in which the land or the greater part thereof lies, such court shall dispose of and decide the case on its merits, disregarding the time it was filed or handed to the clerk: Provided, however, That the plaintiff or plaintiffs in the caveat shall not have a longer period than the second term of the court after the caveat is entered with the Register, for filing the same in the clerk's office.

Approved February 21, 1863.

57-58.

1863.

CHAPTER 890.

AN ACT to amend an act, entitled, "an act to amend chapter 83. Revised Statutes, title, 'Revenue and Taxation,'" approved February, 1862.

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

That the above named act be amended in section 2d Acts 1861-2, pp. by striking out the word September and inserting October, and striking out the word October and inserting November wherever they occur; and in section 3d, by striking out the word October and inserting the word November. Approved February 26, 1863.

Fleming, Maequity and crim.

son & Greenup

terms repealed.

CHAPTER 909.

AN ACT dispensing with the Equity and Criminal terms held in July in the counties of Fleming, Mason and Greenup.

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

§ 1. That the law requiring the holding of an equity and criminal term, in the month of July, in the counties of Fleming, Mason, and Greenup counties, is hereby repealed. § 2. That this act shall take effect from its passage, except so much as relates to the July term of the Greenup equity and criminal term, which shall not take effect until the 1st day of August next.

Approved February 26, 1863.

CHAPTER 913.

AN ACT lay off the State into nine Congressional Districts. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That for the purpose of choosing nine members of the House of Representatives in the Congress of the United States, under the eighth census, the State shall be divided into nine districts, in each of which one member shall be elected.

The counties of Fulton, Hickman, Ballard, McCracken, Graves, Marshall, Calloway, Trigg, Lyon, Caldwell, Livingston, Crittenden, Union, and Webster shall compose the first district.

The counties of Christian, Hopkins, Muhlenburg, Henderson, Daviess, McLean, Ohio, Hancock, Breckinridge, Grayson, Butler, and Edmonson shall compose the second district.

The counties of Russell, Cumberland, Clinton, Monroe, Metcalfe, Barren, Allen, Simpson, Warren, Todd, Logan, and Hart shall compose the third district.

The counties of Meade, Adair, Hardin, Bullitt, Larue, Marion, Washington, Nelson, Spencer, Taylor, Green, Shelby, and Anderson shall compose the fourth district.

The counties of Jefferson, Oldham, Henry, and Owen, shall compose the fifth district.

The counties of Gallatin, Harrison, Boone, Trimble, Grant, Kenton, Campbell, Pendleton, Bracken, and Carroll, shall compose the sixth district.

The counties of Nicholas, Bourbon, Clarke, Fayette, Scott, Jessamine, Woodford, Franklin, Mercer, Boyle, and Lincoln shall compose the seventh district.

The counties of Perry, Breathitt. Letcher, Harlan, Knox, Clay, Owsley, Wolfe, Whitley, Laurel, Jackson, Estill, Madison, Rockcastle, Garrard, Pulaski, Casey, and Wayne, shall compose the eighth district.

The counties of Mason, Lewis, Greenup, Boyd, Powell, Fleming, Rowan, Carter, Lawrence, Morgan, Johnson, Floyd, Pike, Magoffin, Montgomery, and Bath shall compose the ninth district.

Approved February 26, 1863.

1863.

CHAPTER 914.

AN ACT further to define the duties and compensation of the agent of the Auditor.

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

§ 1. That in all cases in which any officer of this Commonwealth, whose account the agent of the Auditor is required by law to investigate, has failed to report as required by law, it shall be the duty of said agent of the Auditor to proceed, by motion or otherwise, in the name of the Commonwealth, in any court having jurisdiction, against such delinquent officer, to obtain a report and collect any balance found due to the Commonwealth.

§2. That the compensation of the agent of the Auditor, for any services required by law of said agent, whether heretofore performed or hereafter to be performed, shall be the same a provided for in the fifth section of an act, entitled, an act to amend the revenue laws, approved 28th day of February, 1862, whether the money is paid directly into the treasury or to a trustee of the jury fund, or any other officer authorized by law to receive the same.

§ 3. This act to take effect from and after its passage. Approved February 26, 1863.

[blocks in formation]

1863.

Practice, p. 46.

CHAPTER 915.

AN ACT to regulate the service of attachments.

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

§ 1. That orders in provisional remedies, issued from the S. Civil Code circuit, chancery, or quarterly courts, may be directed, at the request of the plaintiff, to any officer to whom, by section sixty-six of the Civil Code of Practice, the summons in such cases might be directed.

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

Approved February 28, 1863.

Recording off

cers to state in

their certificates

that original paper stamped, when

CHAPTER 921.

AN ACT concerning the duty of clerks in certifying stamped instru

ments.

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

§ 1. That it shall be the duty of the several recording clerks of this Commonwealth, whose duty it is to record deeds, mortgages, and other instruments of writing, to state, in the certificate of acknowledgment, or certificate admitsuch is the fact. ting such deed, mortgage, or other instrument to record, where the fact is so, that such instrument is duly stamped, or written on stamped paper, or vellum, as required by act Copies-rule of of Congress. That in all cases where, by iw, certified copies of deeds, mortgages, or other instruments of writing are admissible as evidence, that the certificate of the clerk that the original instrument was duly stamped, written on stamped paper or vellum, shall be held as sufficient evidence of the fact.

evidence as to.

dence as to

stamp.

§2. That all instruments of writing filed, or recorded in any Rule of evi- court in this Commonwealth, and which has been duly stamped, the certificate of the clerk in whose office such instrument is filed or recorded, that the original instrument is duly stamped, written on stamped paper or vellum, as required by act of Congress, shall be held as sufficient evidence of the fact.

§ 3. This act shall take effect from its passage.
Approved February 28, 1863.

CHAPTER 924.

AN ACT to amend an act, entitled, “an act to amend chapter 83, of the Revised Statutes, title, "Revenue and Taxation.'

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

1863.

Tax-payers to

call on sheriff &

tain cases.

§ 1. That where a tax payer shall have failed to pay his or her taxes before the 15th day of October, and where the pay taxes in cercourt-house is occupied by troops, or undergoing repairs, or from any cause, is not in a situation to be used by the sheriff or collector, such tax payer shall, after said day, attend and pay the same at the office of the sheriff or collector in the town in which the court-house is situated, in case the sheriff or collector has an office in such town, before the 15th day of December; and if any such tax payer fails to pay, before that day, ten per cent. upon the amount of taxes remaining unpaid at that time shall be added fail to pay by thereto, and collected by the sheriff or collector, and which shall be retained by the sheriff or collector in addition to his commission.

Ten per cont. to be added to taxes of all who

15th December.

Approved February 28, 1863.

CHAPTER 934.

AN ACT for the benefit of the late sheriffs of this Commonwealth.

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

§ 1. That the further time of two years be allowed the several late sheriffs of this Commonwealth, and their personal representatives, to collect fee bills and taxes due them; and during the time aforesaid may distrain therefor, in the same manner and under like penalties now provided by law Provided, that this act shall not embrace fee bills for services rendered prior to January 1st 1860, nor any taxes due prior to 1860.

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

Approved February 28, 1863.

CHAPTER 935.

AN ACTto amend an act, entitled, "an act to amend the law creating a
Board of Supervisors of Tax."

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

§ 1. That the commissioners constituting the board of supervisors of tax shall hold their offices as such for one year, and no longer; but nothing in this act shall prevent

« AnteriorContinuar »