Gambar halaman
PDF
ePub

1861.

as they may deem proper, not inconsistent with the Constitution and laws of the United States nor the State of Kentucky.

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

Approved December 16, 1861

CHAPTER 263.

AN ACT to amend an act, entitled "An act for the benefit of certain sheriffs of this Commonwealth and their sureties."

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

§ 1. That all the provisions and benefits of the act to which this is an amendment shall be, and are hereby, extended to the administrator and sureties of L. B. Dickerson, late clerk of the Scott county court, in any judgment rendered against them in the fiscal courts of this Commonwealth.

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

Approved December 17, 1861.

CHAPTER 264.

AN ACT for the benefit of J. D. Pollard, of the city of Frankfort Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the Auditor of Public Accounts draw his warrant on the treasury in favor of J. D. Pollard, of the city of Frankfort, for the sum of sixty dollars, as a compensation for his services and expenses for conveying a writ of election from Frankfort to Edmonton, Metcalfe county, under the order of the Speaker of this House, to be paid out of any money in the treasury not otherwise appropriated.

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

Approved December 17, 1861.

CHAPTER 265.

AN ACT for the benefit of James A Dinwiddie and Eliza Dinwiddie.

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

§ 1. That power and authority is hereby conferred upon the chancery court of the city of Louisville, upon action brought therein with proper parties, and sufficient allega

1861.

Chancery court

certain deeds.

tions for the purpose, by James A. Dinwiddie and Eliza Dinwiddie, to set aside and annul the deeds, or either of them, made by and between said persons and James B. may set aside Cocke, of record in the Jefferson county court's office, and dated 30th of April, 1861, one of said deeds being made. by said James A. and Eliza Dinwiddie to said Cocke, and the other by said Cocke to said Dinwiddies, of the date aforesaid conveying real estate, if said court shall be of opinion, from the pleadings and proofs in such action, that said James A. and Eliza Dinwiddie did not understand the legal effect of said deed or deeds, or that the same were executed by mistake of law or fact.

§ 2. That the testimony of the parties to said action may be taken, and may be considered, in the discretion of said court, as prima facie evidence of the facts stated therein. §3. This act shall take effect from its passage. Approved December 17, 1861.

Testimony may be taken as to

facts.

CHAPTER 266.

AN ACT for the benefit of B. F. Booker.

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

§ 1. That the alley lying east of lot No. 27, in the town of Eminence, Henry county, is hereby changed, so as to lie parallel with the Louisville and Frankfort railroad, and at right angles with the Pleasureville road, commencing at the southeast corner of lot No. 1, thence across lot No. 8 to said Pleasureville road.

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

Approved December 18, 1861.

CHAPTER 267.

AN ACT authorizing Solomon Williamson, jr., to build a mill-dam across
Rockcastle creek, in Lawrence county.

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

§ 1. That it shall and may lawful for Solomon Williamson, jr., to build a mill-dam across Rockcastle creek, in Lawrence county, on what is known as the Price tract of land, said dam not to exceed six feet in height.

§ 2. This act to take effect from and after its passage. Approved December 18, 1861.

1861.

CHAPTER 268.

AN ACT for the benefit of Robert Boyd, clerk of the Whitley circuit court, and the late clerks of the Pulaski circuit and county courts.

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

§ 1. That Robert Boyd, clerk of the Whitley circuit court, is hereby allowed two years, from the passage of this act, to collect all uncollected fee bills and demands due, or which may become due him, as clerk of said court; and the laws now in force against the issue of illegal fee bills shall apply to said Boyd by virtue of the provisions of this act; and the laws in force in regard to the collection of illegal fee bills shall apply to the officer charged with the collection of the fee bills aforesaid: Provided, That the provisions of this act shall apply to the personal representatives of John Crawford, deceased, late clerk of the Pulaski circuit court, and Wm. M. Fox, late clerk of the Pulaski circuit and county courts.

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

Approved December 18, 1861.

CHAPTER 269.

AN ACT for the benefit of R. M. Barnes.

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

That the boundaries of the Mt. Sterling voting precinct, in Montgomery county, be so changed as to include the residence of R. M. Barnes within said district.

Approved December 18, 1861.

CHAPTER 271.

AN ACT to authorize watchmen of the city of Louisville to execute subpoenas in criminal cases issued from the clerk's office of the Jefferson circuit court, and to receive compensation therefor.

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

§ 1. That hereafter it shall be lawful for duly appointed watchmen of the city of Louisville to execute subpoenas which may issue in criminal cases frem the clerk's office of the Jefferson circuit court.

§ 2. That said watchman or watchmen, when they shall have executed said subpœna or subpoenas, shall be entitled to the same fee which is now allowed to sheriffs in similar

cases.

§ 3. All acts or parts of acts in conflict with this act be, and the same are hereby, repealed.

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

1861.

Approved December 18, 1861.

CHAPTER 272.

AN ACT for the benefit of Albert G. Waggoner, late sheriff of Cumberland county.

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

§ 1. That Albert G. Waggoner, of the county of Cumberland, be, and he is hereby, allowed the further time of two years to collect, or list for collection, the taxes, fee bills, and other claims due him as the late sheriff of the county of Cumberland, under the same penalties now imposed by law for issuing or collecting illegal fee bills. 2. This act to take effect from its passage.

Approved December 18, 1861.

CHAPTER 274.

AN ACT appropriating money to the Western Lunatic Asylum. 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 treasury, in favor of the Board of Managers of the Western Lunatic Asylum, for the following sums of money, payable out of any moneys in the treasury not otherwise appropriated, viz: For the sum of thirty-three thousand seven hundred and fifty dollars, for the support of the patients of said asylum for the years 1862 and 1863; also, for the sum of twelve thousand nine hundred and seventy dollars, to pay the balance due upon the work which has been contracted for and executed on said asylum since the burning of the same; also, for the sum of five thousand and four hundred dollars, to pay for the erection of temporary buildings for male patients, which have been erected, for repairs, furniture, bedding, clothing, and other unavoidable expenses incident to said burning; also, for the sum of fifteen hundred dollars, to meet the demands for the transportation of patients to said asylum during the years 1862 and 1863.

[blocks in formation]

Money to be

ly or monthly.

§ 2. That the money hereby appropriated for the support of the institution for the years 1862 and 1863, shall drawn quarterbe drawn quarterly, or monthly, as the said managers shall, in their discretion, determine, under all the circumstances which may surround them.

1861.

Office of su

3. That the office of superintendent of the Western Lunatic Asylum is hereby abolished, and the Board of Manperintendent agers thereof are authorized to employ a principal physiabolished, and cian for said asylum, at a salary not exceeding six hunappointed. dred and fifty dollars, who shall continue to hold such Salary of phy- position during the pleasure of said Board of Managers, or of the General Assembly of the Commonwealth of Kentucky.

sician.

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

Approved December 13, 1861

CHAPTER 276.

AN ACT to amend the charter of the town of Mount Sterling. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the charter of the town of Mount Sterling be so amended that the trustees of said town be, and they are hereby, vested with full power and authority, in addition to the powers heretofore confided to them, to make such by-laws, rules and regulations, as they may deem necessary in the way of providing for the poor of said town. §2. This act shall be in force from and after the passage thereof.

Approved December 19, 1861.

CHAPTER 278.

AN ACT for the benefit of Meade county.

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

§ 1. That it shall be unlawful for any person, not a bona fide citizen of Meade county, to fish with any seine, net, or drag, in any of the creeks in said county.

§ 2. That any one violating this act shall be subject to a fine of ten dollars; the penalty herein to be enforced upon any offender if information be given to any justice of the peace of said county: Provided, That no judgment shall be rendered by said justice until a warrant has been issued setting forth the offense charged, and the defendant therein named been served with a notice three days before the day of trial.

3. This act to take effect from and after its passage. Approved December 19, 1861.

« SebelumnyaLanjutkan »