Gambar halaman
PDF
ePub

CHAPTER 653.

AN ACT for the benefit of Reuben S. Peters, Clerk of the Washington
County Court.

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

§ 1. That it shall be lawful for Reuben S. Peters, clerk of the Washington county court, to be appointed administrator of the estate of John B. Starr, deceased, of said county, without his incurring the penalty of the law prohibiting clerks of county courts from being appointed administrators of estates in their respective counties. § 2. This act to take effect from its passage.

Approved August 31, 1862.

1862.

CHAPTER 654.

AN ACT for the benefit of James A. Ward, Sheriff of Johnson county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That it shall be lawful for James A. Ward, late sheriff of Johnson county, to present to the county court of said county any claims that he may now have upon the treasury of the State of Kentucky, which claims may be allowed and certified by said court, under the same rules and regulations governing circuit courts in relation to treasury claims; and it shall be lawful for the Auditor of Public Accounts, when any claim has been allowed and certified by the county court aforesaid, to allow said Ward a credit on the revenue due from said Ward, for the year 1861.

§2. That the judge of said county of Johnson shall have the right to hold a special term for the purposes above named.

§ 3. That section 1st, of this act, shall apply to citizens of Johnson county, who may, or may hereafter have claims payable out of the State treasury, when circuit courts are not held in said county of Johnson, as now required by law.

§ 4. And that this act be in force from and after its pasApproved August 31, 1862.

sage.

1862.

CHAPTER 655.

AN ACT to amend an act, entitled, an act to establish an Institution for the Education of Idiots and Feeble-Minded Children.

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

§ 1. That the commissioners of said institution shall be five in number and no more, of whom three shall constitute a quorum, and may all be residents of any one county in this State, and they shall be nominated by the Governor and confirmed by the Senate; and they, and each of them, shall hold their office as such for the term of four years, and until their successors shall be appointed and qualified.

§ 2. Said commissioners shall, before they enter upon their duty, and in addition to the oath required by the 3d section of the act to which this is an amendment, take an oath before some properly authorized officer, to support the Constitution of the United States and the State of Kentucky, and to be true and faithful to said State, so long as they continue to be citizens thereof.

§ 3. That so much of the 7th section of the act to which this is an amendment, as appropriates for the support of each pupil the sum of $150 per annum, be repealed, and in lieu thereof, the sum of $125 for said purpose, as provided in said act, be, and the same is hereby appropriated for each pupil, payable as in said act is provided.

§4. So much of the act of 11th February, 1860, to which this is an amendment, as is inconsistent herewith, is repealed.

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

Approved August 31, 1862.

CHAPTER 656.

AN ACT for the benefit of James P. Chambers, Clerk Jefferson Cir

Be it enacted by the

of Kentucky:

cuit Court.

General Assembly of the Commonwealth

§ 1. That the further time of two years, from and after the first day of January next, is allowed to James P. Chambers, clerk of the Jefferson circuit court, to collect all fee bills due him as clerk of said court.

§ 2. This act to take effect from and after its passage. Approved August 31, 1862

CHAPTER 657.

AN ACT supplemental to an act, entitled, "an act to provide for drafting a military force whenever the same is required."

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

§1. That in making a draft, founded on the act to which this is supplemental, the whole number in a county subject to draft shall be divided by the number of men the county is to furnish. The quotient will be the number constituting a class; if there be a remainder, it shall be distributed by lot, one to a class, as far as it goes.

§2. Anything contrary to this provision, in the act to which this is a supplement, is hereby repealed. §3. This act to take effect from its passage

Approved August 31, 1862.

1862.

CHAPTER 658.

AN ACT to amend section 226, of Criminal Code of Practice. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That section two hundred and twenty-six of the Criminal Code of Practice, be amended as follows: When the evidence is concluded, the court shall, on motion of either party, instruct the jury on the law applicable to the case; which shall always be given in writing. § 2. This act shall take effect from its passage.

Approved August 31, 1862.

CHAPTER 659.

AN ACT to amend the charter of the Maysville, Orangeburg and
Mount Carmel Turnpike Road Company.

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

§ 1. That the grade at which the Maysville, Orangeburg and Mount Carmel turnpike road has been constructed, is hereby sanctioned; and the company, under their charter, shall have and enjoy all the rights and privileges granted them, as fully and completely as if said road, in all respects, had been built at the grade prescribed by said

charter.

§2. That the said turnpike company be, and they are hereby authorized to keep and retain the two gates between Maysville and Orangeburg, upon their road, at their present location, any law to the contrary notwithstanding.

1862.

§3. That it shall be the duty of the said Maysville, Orangeburg and Mount Carmel turnpike road company, to keep the dirt road from East Maysville, running parallel with the turnpike road, from the upper line of East Maysville to where the said dirt road intersects the turnpike, in good repair; and for doing so, said company shall have the privilege of collecting, at their first gate, near the Maysville cemetery, the same rate of tolls from those traveling the dirt road, that they are allowed to collect from those traveling the turnpike.

§ 4. This act to take effect from and after its passage. Approved August 31, 1862

CHAPTER 660.

AN ACT to provide for paying the arrears of pay due deceased soldiers to their widows or heirs.

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

§ 1. That the adjutant general, be and he is hereby authorized to adjust and settle the amounts, and to ascertain how much is due to any soldier who may have entered the service of the State under an act, entitled, "an act to raise volunteer forces to repel the invasion of the State, and for other purposes," passed September 30th, 1861, and an act supplemental thereto, approved October 1st, 1861, and who died before being mustered into the service of the United States, or who are now living, but were discharged before entering the service of the United States, for disability or other good cause. And upon ascertaining the amount so due the same shall be paid to the widow of the deceased soldier, if he left a widow, and if he did not, then to his heir or heirs at law.

§2. The sums found to be due under the first section of this act shall be paid by warrant to be drawn on the treasurer, in favor of the widow or heir, by the auditor, upon filing with him the account settled and allowed by the adjutant general. The funds appropriated by this act shall not be subject to attachment, or any legal process for the payment of debts due and owing by the dead or disabled soldier.

§ 3. That the provisions of this act shall be and are extended to the regiments recruited in and for Kentucky, known as "independent acceptances."

§ 4. This act shall take effect from and after its passage. Approved August 31, 1862.

CHAPTER 661.

AN ACT for the benefit of the sureties of M. H. Dickerson, late sheriff of Barren county, and the present collector of the revenue for said county.

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

§ 1. That time until the October court of claims for the county of Barren, in the year 1862, be and the same is hereby allowed to the sureties of M. H. Dickerson, late sheriff of the county of Barren, and Armstead Childers the collector of the public revenue in said county, to return an additional delinquent lists in the collection of the revenue and county levy in said county for the year 1861; and which said lists, when returned and properly allowed by the Barren county court, shall be credited to said sheriff and his sureties, and the collector charged with the same. §2. This act shall take effect from and after its passage. Approved August 31, 1862.

1862.

CHAPTER 662.

AN ACT creating the office of Corresponding Secretary of State. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the Governor of this Commonwealth, be and he is hereby authorized, for the time being, to appoint an additional Secretary of State in the executive department, to be styled the "Corresponding Secretary," if in the opinion of the Governor the labors of that department require it; and to be discontinued by the Governor whenever the services of said office can be dispensed with.

§ 2. Said officer shall perform such duties as may be required by the Governor, and shall, during the continuance of the office, receive out of the treasury an annual salary of one thousand dollars, to be paid to him as the salaries of other public officers are paid.

§ 3. This act to take effect from and after its passage. Approved August 31, 1862.

CHAPTER 663.

AN ACT to change the voting place in district No. 2, in Monroe county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the voting place in district No. 2, in Monroe county, be changed from the house of Joseph Turner, to that of Berry Burks.

§ 2. This act to take effect from its passage.
Approved August 31, 1862.

« SebelumnyaLanjutkan »