Imágenes de páginas
PDF
EPUB

CHAPTER 984.

AN ACT authorizing the Boyd County Court to levy and collect an ad valorem tax.

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

1. That the county court of Boyd county is hereby authorized to levy an ad valorem tax, not exceeding ten cents on each one hundred dollars worth of taxable property within said county, subject to taxation for general revenue purposes, for the purpose of enabling the county court of Boyd county to comply with the requirements of section 3 of an act, entitled, "An act supplemental to the act establishing the county of Boyd," approved February 25th, 1860. § 2. The sheriff of Boyd county shall collect said tax at the same time he collects the public revenue, and hold the same subject to the order of the county court of Boyd county; and shall be liable on his bond as sheriff for the faithful collection and disbursement of the money.

§3. That the first levy of tax authorized by this act shall be collected in 1864, and may, in like manner, be levied and collected each year until the county court shall have complied with the requirements of the 3d section of the act referred to in the 1st section of this act. § 4. This act shall take effect from its passage. Approved March 2, 1863.

1863.

CHAPTER 986.

AN ACT for the benefit of R. L. Tinsley and others. Whereas, in the year 1862, R. L. Tinsley, Henry Ellis' and Jeptha Bright and son, had five valuable horses stolen from them, worth at least $800; and whereas, the said R. L. Tinsley and others pursued the persons or thieves to the States of Indiana and Illinois, spending about $500 in cash in pursuing the parties aforesaid; and whereas, they caught and apprehended one Myers, and brought him to Newcastle, and said Myers was tried before an examining court, and held to bail in the sum of $1,000; and whereas, the said Myers has deposited money, or given bond, in the Henry circuit court, and departed from this State for parts unknown-therefore,

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

§ 1. That the Auditor draw his warrant upon the treasurer to R. L. Tinsley and others, for the sum of five hundred dollars, out of any money not otherwise appropriated: Provided, That the sum aforesaid shall not be paid to Tins

1863.

ley and others until the amount of the forfeited bond afore-
said shall have been paid into the treasury of this State.
§ 2. This act to take effect from and after its passage.
Approved March 2, 1863.

CHAPTER 988.

AN ACT to change the place of voting in Garretsburg, in Christian county.

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

§ 1. That the voting place in Garretsburg, in Christian county, be removed from the store-house of H. E. Bacon, to such other place in said town as the county court of Christian county may designate; and it shall be the duty of said county court to fix the place of voting, as herein required, before the next election.

2. This act shall take effect from its passage.

Approved March 2, 1863.

CHAPTER 989.

AN ACT to amend the charter of the Springfield Deposit Bank. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That said bank may refuse to receive deposits, or to pay interest on deposits, or may, by contract, prescribe the conditions in all respects on which she will receive them: Provided, That no greater amount of interest or exchange shall be charged or collected than is now allowed by law.

§ 2. That said bank, at any time its stockholders may order, may wind up its affairs, and distribute its assets amongst the same, according to their several interests: Provided, That while thus closing up its corporate affairs, it shall have full power to sue and be sued, as prescribed in the original act.

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

Approved March 2, 1863.

[ocr errors]

CHAPTER 990.

AN ACT for the benefit of the Presbyterian Church in Bowlinggreen. Whereas, the basement story of the Presbyterian church in the town of Bowlinggreen, was originally built for edu cational purposes, and in which a school has been taught from time to time under the direction of trustees, and

whereas the rooms in said basement are now in a condition to need much repairing, in order to fit them for any purpose-therefore,

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

§ 1. That it shall and may be lawful for the trustees and elders of said church to repair said rooms, and to fit them up for educational and other purposes, and when so repaired said trustees and elders shall have the full and complete control of all the rooms in said basement story forever thereafter: Provided, however, Before any such repairs are commenced, the said trustees and elders, or a majority of them, shall advertise and give public notice of their intention to repair and improve the rooms in said basement story, after a day to be named in the notice, which shall not be less distant than sixty days from the time the notices are put up. Such notices shall be put up, one at the door of the court-house, and three others at three of the most public places in the town of Bowlinggreen. After such notices are given, if any person shall claim an interest or right of property, or right to control said basement story, or any room therein, such person may file his or her petition in the equity and criminal court of Warren county, and enjoin said trustees and elders from repairing said rooms until the complaint of such plaintiff is heard and determined. If such plaintiff shall be able to show that he or she has any interest whatever in said rooms in the basement of said church, it shall be the duty of said court to protect said plaintiff in his or her interest, or to secure to him or her an adequate compensation therefor; but if no such petition is filed within twenty days after the day mentioned in the notice, then said trustees and elders may proceed with their work, and make repairs; and thereaf ter all other claims of property or interest or control in and to the said rooms in said basement story, shall be barred and regarded as forever relinquished to said trustees and elders.

2. This act to be in force from and after its passage.
Approved March 2, 1863.

1863.

68

1868.

CHAPTER 991.

AN ACT for the benefit of John W. Campbell, late surveyor of Christian county.

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

§ 1. That John W. Campbell, late surveyor of Christian county, have the further time of two years to collect his fee bills.

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

Approved March 2, 1863.

CHAPTER 994.

AN ACT for the benefit of Daniel Morton, Clerk of the Logan Circuit
Court.

Whereas, during the rebel invasion and occupancy of the southwestern portion of the Commonwealth for the latter part of the year 1861, and the former part of the year 1862, a man calling himself H. E. Read, and styling himself Commissioner of the so-called Provisional Government of Kentucky." in company with armed men, did force and compel Daniel Morton, clerk of the circuit court in Logan county, to pay over to him (Read) all the fines and taxes then in his (Morton's) hands; and whereas, said Morton paid over the money under protest-therefore,

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

§ 1. That the Auditor be directed, in any future settlement with Daniel Morton, clerk of the circuit court for Logan county, to give said Morton credit for the sum of one hundred and eighty dollars and seventy-three cents, that being the amount of taxes and fines taken from said Morton by force, and under protest, by H. E. Read, commissioner of the so-called Provisional Government of Kentucky.

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

Approved March 2, 1863.

CHAPTER 996.

AN ACT for the benefit of Jesse Burkhead, of Ballard county.

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

§ 1. That Jesse Burkhead, of Ballard county, is hereby authorized and permitted to peddle goods, wares, and mer

chandize in the counties of Ballard and Hickman without obtaining license therefor.

§ 2. This act to take effect from and after its passage. Approved March 2, 1863.

1863.

CHAPTER 998.

AN ACT for the benefit of James M. Harper, late sheriff of Caldwell county.

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

§ 1. That James M. Harper, late sheriff of Caldwell county, in his settlement with the Auditor for the revenue due from that county for the year 1862, shall have credit for the sum of eight hundred dollars, which, on the 12th day of October, 1862, he was, by duress, compelled to pay to one A. R. Johnson, styling himself colonel in the army of the Confederate States.

§ 2. This act shall take effect from and after its passage, Approved March 2, 1863.

CHAPTER 1000.

AN ACT for the benefit of S. K. Dameron, late Clerk of the Circuit and County Courts of Pike county.

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

§1. That the further time of two years be allowed S. K. Dameron, late clerk of the circuit and county courts of Pike county, to collect and distrain for his fee bills as clerk aforesaid.

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

Approved March 2, 1863

CHAPTER 1001.

AN ACT to incorporate Carraville Lodge, No. 145, Independent Order of Odd Fellows, Carrsville, Livingston county.

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

§ 1. That Joseph Newton, N. G.; Robert Ertser, V. G.; and W. N. Threlkeld, Sec'y, and their associates, be and they are hereby created a body corporate, by the name and style of Carrsville Lodge, No. 145, of the Independent Order of Odd Fellows;" and they and their associates and

[ocr errors]
« AnteriorContinuar »