Imágenes de páginas
PDF
EPUB

1861.

list for 1860 to the Auditor's office, and if it shall be returned within the time specified, it shall have the same effect as if it had been returned within the time prescribed by law.

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

Approved October 4, 1861.

CHAPTER 197.

AN ACT for the benefit of William Milward.

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

§1. That the Auditor of Public Accounts be, and he is hereby, directed to draw his warrant on the Treasurer, in favor of William Milward, for the sum of forty dollars and eighty-five cents, for his services in conveying a lunatic to the Eastern Lunatic Asylum, from Cumberland county. § 2. This act shall take effect from its passage.

Approved October 4, 1861.

CHAPTER 198.

AN ACT for the benefit of Thos. J. Jackson, executor of Beckley Jackson,

deceased.

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

§ 1. That Thomas J. Jackson, of Webster county, execAllowed one utor of Beckley Jackson, deceased, late of Hopkins county, have the further time of one year, in addition to that allowed by law, to settle the estate of his testator.

yes to settle accounts of testator,

§ 2. This act shall take effect from and after its passage. Approved October 4, 1861.

CHAPTER 199.

AN ACT for the benefit of Jno. P. Frederick.

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

§ 1. That the Auditor of Public Accounts be, and he is hereby, directed to draw his warrant on the Treasurer for the sum of sixty dollars and thirty cents, in favor of John P. Frederick, for services in carrying a lunatic to the asylum at Hopkinsville, and for money expended therein. § 2. This act to take effect from its passage.

Approved October 4, 1861.

CHAPTER 200.

AN ACT supplemental to an act for the benefit of Sayres, Todd, Hensley, and
Lewis, passed at this session.

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

§ 1. That the act to which this is a supplement be construed to include in the benefits thereof James S. Wallace and Selby Harney, correspondents for the press.

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

1861.

Approved October 4, 1861.

CHAPTER 201.

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 John A. Yandell, sheriff of Crittenden county, be allowed further time until the first of March, 1862, to collect the county revenue and return his delinquent list for the year 1861: Provided, The sureties of the said sheriff shall file their written consent thereto in the Crittenden county court.

§ 2. This act to take effect from and after its passage. Approved October 4, 1861.

CHAPTER 205.

AN ACT for the benefit of John S. Wyatt, sheriff of Montgomery county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That John S. Wyatt, sheriff of Montgomery county, upon the payment of $4,500 of the revenue of said county, for the year 1861, into the treasury, on or before the 15th of December, 1861, shall be allowed the further time, until the 1st of February next, to pay into the treasury one half of the balance of said revenue, and until the 1st of March next to pay the other half of said balance.

§2. That this act shall take effect whenever the sureties of said Wyatt, as collector of said revenue, shall file with the Auditor of the State their written consent to the extension of the time of payment granted by this act.

Approved December 4, 1861.

1861.

CHAPTER 206.

AN ACT for the benefit of Geo. W. Tompkins, late sheriff of Mercer county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the further time of two years is hereby allowed to Geo. W. Tompkins, late sheriff of Mercer county, to list and collect his fee bills and outstanding taxes.

§ 2. This act to take effect from and after its passage. Approved December 4, 1861.

CHAPTER 207.

AN ACT to repeal an act, entitled “An act concerning the city court of Louis

ville."

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

§ 1. That an act passed and approved on the 30th day of September, 1861, entitled "An act concerning the city court of Louisville," be, and the same is hereby, repealed; and all acts and parts of acts repealed thereby are hereby re-enacted and declared in full force.

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

Approved December 4, 1861.

CHAPTER 208.

AN ACT for the benefit of William Marshall, late marshal of the town of
Brooksville, in Bracken county.

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

§1. That William Marshall, late marshal of the town. of Brooksville, Bracken county, have the further time of two years, from and after the passage of this act, to collect his uncollected fee bills, and that he have power to distrain for the same, subject to all the pains and penalties for issuing and collecting illegal fee bills now provided by law.

2. This act to take effect from and after its passage. Approved December 4, 1861.

CHAPTER 210.

AN ACT for the benefit of the administrator of John C. Morton, late clerk of the Ohio circuit court.

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

That the further time, from the 10th day of March next, of two years, be allowed the administrator of John C. Morton, late clerk of the Ohio circuit court, to collect, according to law, any unpaid fee bills due him, the said Morton, as clerk of, or commissioner of, the said court. Approved December 5, 1861.

1861.

CHAPTER 211.

AN ACT for the benefit of the executors of R. R. Revill, deceased.

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

§1. That the further time of two years be, and hereby is, given to H. B. Gale and E. J. Revill, executors of R. R. Revill, deceased, to collect the fee bills of the decedent, as late clerk of the Owen county court, with power to distrain for the same under the existing laws of this Commonwealth.

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

Approved December 5, 1861.

CHAPTER 212.

AN ACT for the benefit of Chas. R. Samuels, clerk Bullitt county court.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That Charles R. Samuels, clerk of the Bullitt county court, be allowed to qualify in said court as executor under the last will and testament of Robert F. Samuels, deceased, any law to the contrary notwithstanding.

2. This act to take effect from and after its passage.
Approved December 5, 1861.

CHAPTER 214.

AN ACT for the benefit of John Schoolfield, of Bracken county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That John Schoolfield, a justice of the peace for the county of Bracken, be allowed the further time of two

1861.

years, from the passage of this act, to list and collect his uncollected fee bills; and that he be allowed to distrain for the same, subject to all the pains and penalties for issuing and collecting illegal fee bills now provided by law.

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

Approved December 5, 1861.

CHAPTER 216.

AN ACT for the benefit of school district No. 31, in Rockcastle county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That hereafter the boundary line of school district No. 31, in Rockcastle county, shall be so changed as to include in said district the lands and dwellings of Sylvanus M. Shearer, Harrison Jones, Ben. Chesnut, and Moses Gatliff.

§ 2. That the Superintendent of common schools is hereby directed to draw his warrant on the treasury for the sum of twenty dollars, in favor of the trustees of said school district, for the tuition of twenty scholars taught in said district for the year 1860, said sum being due them, in addition to that heretofore paid.

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

Approved December 6, 1861.

CHAPTER 218.

AN ACT to divide school district No. 16, in Meade county.

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

§ 1. That school district No. 16, in the county of Meade, be so divided as to make two parts of a district; and that the dividing line between the two parts be Wolfe creek.

§ 2. That there shall be two sets of trustees, one for each part; and that the school fund due to the district shall be paid to the trustees, to be divided in proportion to the number of scholars in each part of the district.

§ 3. That this act take effect from its passage.
Approved December 6, 1861.

« AnteriorContinuar »