Gambar halaman
PDF
ePub

1861.

Unlawful to

persons, by means of any seine, drag-net, trap, or similar contrivance, to take or catch fish of any kind in the waters of Slate creek, within the boundaries of Bath county: Pro- seine, drag net, vided, That it shall be lawful to catch or take, in any manner, minnows or other small fish for bait, but for no other purpose.

2. Any person offending against the provisions of this act, shall be fined any sum not less than two, and not exceeding thirty dollars, in the discretion of a jury, recoverable by warrant before a justice of the peace or county judge, or upon indictment or presentment by a grand jury, in the circuit court of the county within which the offense shall be committed.

§3. Any person convicted under this act, shall stand committed to the county jail until the fine and costs are actually paid or satisfied by imprisonment, at the rate of one day for each two dollars of the fine imposed.

§ 4. This act shall take effect from and after its passage. Approved October 1, 1861.

or trap for fish.

Fine-how imposed and col

lected.

Fixing term of imprisonment

until fine paid.

CHAPTER 117.

AN ACT to charter the Frankfort Commercial College.

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

§ 1. That Sam. C. Sayres, E. S. Theobalds, and J. M. Helms, and their associates, are hereby appointed a body politic and corporate for the purpose of educating young men in the science of book-keeping, commercial calculations, penmanship, and such other matters of instruction as properly belong to a commercial college, in the city of Frankfort.

Corporators'

names.

Provisions of

plicable.

§2. That all the corporate privileges granted to the trustees of the Bethel High School at Russellville, by an act made apact of the General Assembly of Kentucky, approved March 6th, 1856, be granted to the corporators above named, and the trustees required under the operations of this act may be elected by said corporators.

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

4. The General Assembly reserves the right to repeal, alter, or amend this act. Approved October 1, 1861.

1861.

CHAPTER 118.

AN ACT for the benefit of E. B. Treadway.

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

§ 1. That the further time of two years be allowed to E. B. Treadway, late sheriff of Owsley county, and his deputies, to collect his unpaid taxes and fee bills in that part of Owsley county which was annexed to the county of Wolfe by the act approved 5th March, 1860, organizing said county of Wolfe; said Treadway and his sureties to be subject to all the responsibilities incumbent on sheriffs in this Commonwealth for the faithful discharge of his duties conferred by this act.

§ 2. This act to have force from its passage.

Approved October 1, 1861.

CHAPTER 119.

AN ACT to amend the act incorporating the town of Gratz, in Owen county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That there shall be but three trustees for said town, Number of annually elected on the 1st Monday of June, instead of dnced to three. five, as now provided in the act of incorporation.

trustees re

purch'e ground

wharfage.

May levy tax to

pay for wharf.

§ 2. That the trustees of said town be, and they are Trustees may hereby, authorized and empowered to purchase or conand erect wharf struct a public wharf, for the use and benefit of said town, and charge subject to such regulations and prices for wharfage as the trustees may provide, not exceeding the usual rates of wharfage, and to levy a tax upon the property of the town to pay for said wharf or its construction: Provided, Such tax shall not exceed fifty cents on the hundred dollars of taxable property, or a tax of one dollar per head upon each person in the limits of said town who pays a head tax for county revenue and State purposes. § 3. This act to take effect from its passage.

Approved October 1, 1861.

City attorney to prosecute all

CHAPTER 120.

AN ACT to amend the laws in relation to the city of Paducah.

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

§ 1. That hereafter it shall be the duty of the city attorviolations of ney for Paducah, in the county of McCracken, to prosecharter and cute all violations of the city charter, ordinances, and by

State laws.

laws of said city, and also to prosecute all offenders against the statute laws of this State, of which said city authorities have jurisdiction.

§ 2. That upon the conviction of all slaves tried in said. court, for any violations of said charter, ordinances, bylaws, or statute laws aforesaid, the following fees shall be allowed to the officer who apprehended the slave, fifty cents; for summoning witnesses, twenty cents each; to the clerk for issuing the warrant of arrest, twenty-five cents; for each subpoena, twenty cents; for recording each order of court made in said case, twenty cents; for a copy of each order, ten cents; to the judge who tries the case, fifty cents; and the city attorney for prosecuting the case, two dollars and fifty cents; and to each witness twentyfive cents per day, when in regular attendance and sworn, all of which costs to be taxed by the clerk, and paid by the owner of said slave, upon judgment being rendered against said slave, but not otherwise: Provided, That the owner, or person or persons having the legal custody of such slave, shall first have actual or constructive notice of the arrest and trial.

1861.

Fees allowed to

officers for du

ties performed.

Civil courts

§3. That hereafter the judge of the civil court of said city shall hold said court on the first Monday in each when to be held month, at the same place in which he holds the police court, and to have the same force and effect as though held at the court-house in said county.

same fees al

as allowed un

§ 4. That in the trial of all felony cases in said city, of In felony cases. which the said city authorities have jurisdiction, the same lowed officers fees and compensation shall be allowed the officers of said der statute city as are allowed other officers under the statute laws; but in no case to be paid out of the State treasury.

laws to county

officers.

u e may

be

Judge to trans

mit all papers.

§ 5. That upon application by either party, or their Change of vencounsel, a change of venue shall be granted by the judge granted to gr. of the city civil court to the quarterly court of said county; court. and the clerk of the city civil court shall, as soon thereafter as practicable, transmit all the papers of said suit, together with a copy of the order of court, and taxation of cost of both parties, to the judge of the quarterly court, the party applying for the change of venue to pay the cost thereof; and hereafter the fees of the officers of the city civil court shall be the same as magistrates and other officers on all sums of fifty dollars and under that sum. § 6. This act to take effect from its passage.

L7

Approved October 1, 1861.

1861.

CHAPTER 121.

AN ACT for the benefit of Henry Trunnell, late sheriff of Bullitt county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

That Henry Trunnell, late sheriff of Bullitt county, be, and he is hereby, allowed the further time of two years, from and after the passage of this act, to collect his fee bills, arrearages of taxes, and other fees due him as sheriff aforesaid, and may distrain for same: Provided, That he and his sureties shall be liable to all the penalties imposed by existing laws for issuing illegal fee bills, or making unlawful distress.

Approved October 1, 1861.

CHAPTER 122.

AN ACT for the benefit of James H. Parker, late clerk of the Campbell county

court.

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

§ 1. That James H. Parker, late clerk of the Campbell county court, is hereby given the further time of two years, from and after the passage of this act, to collect his fee bills as clerk of said court under the provisions of the general law on the subject of collecting fees, &c.

§ 2. That nothing in this act is to be construed as exempting him from the penalties for issuing illegal fee bills.

3. This act shall take effect from and after its passage.

Approved October 1, 1861.

poration.

CHAPTER 123.

AN ACT to incorporate Combs Academy, in Breathitt county.

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

§ 1. That a male and female institution of learning shall Objects of cor- be, and the same is hereby, established in the county of Breathitt, to be known by the name and style of Combs Academy, in honor of James Combs, its founder: and that the said institution shall be founded and maintained forever, for the benefit of every class of citizens of every religious denomination, who shall be admitted to all the privileges, and to all the literary honors thereof, under the direction and control and supervision of the board of

trustees, and the officers chosen by them, as hereinafter set forth.

1861.

Names of cor

court may ap

Term of office

§ 2. That Col. James Combs, Col. O. H. Ward, Maj. G. W. Calms, James D. Cope, and J. S. Hargis, and the com- porators. mon school commissioner, county court clerk, county attorney, and surveyor, ex-officio, and their successors, are hereby constituted the board of trustees of Combs Academy. If any of the ex-officio trustees created by this act In case of failever fail or refuse to qualify and perform the duties herein are to act, co. required of them, it shall then be the duty of the Breathitt point success'rs county court to appoint some fit person to hold and exercise the duties of said office of trustee, for the remainder of the time the officer failing would have been entitled to hold it, and until his successor is sworn in as trustee. The board of trustees shall fill all vacancies caused in any other manner. They shall elect every year some fit person, who shall be a citizen of Kentucky, to hold the office of trustees. of trustee of said institution for the term of five years, and until his successor is elected and qualified. Of the present trustees, James Combs shall hold for the term of five years from and after their first organization under this act; O. H. Ward, four years; G. W. Calms, three; James D. Cope, two, and John S. Hargis, one. Said board of trustees may expel a member for willful neglect of duty, Board may exor other good cause, after giving him reasonable notice, provided two thirds of the whole number concur. § 3. That all trustees, before they proceed to act, shall take an oath faithfully and impartially to execute, to the best of their abilities, the duties assigned them according to law; they shall have power to elect annually, of their own body, a chairman, treasurer, and secretary, who shall, certain officers. in like manner, take said oath.

4. It shall be the duty of the secretary to keep a faithful record of all the proceedings of the board of trustees, and to conduct the correspondence.

members pel for good cause.

Trustees shall take oath of

office.

Shall have power to elect

Duties of secretary.

Duties of treasurer.

Shall give

bond & surety.

§ 5. It shall be the duty of the treasurer to receive and keep account of all moneys due, and other property belonging to the corporation, and account for the same when required; to make up and exhibit to the chairman his quarterly account; to make an annual exhibit of the state of the funds of the corporation; and to give bond, to be approved of in the county court, with sufficient surety, in double the amount of the available funds of the corporation, for the faithful discharge of these duties, on which bond additional security may, at any time, be required by the county court or board of trustees; on failure to give said additional security, his office shall be vacated; for any violation of said bond, suit or motion may be prosecuted Penalty for vi in the county or circuit court against him and his sureties, or any one or more of them, or against the personal repre

olation of bond

« SebelumnyaLanjutkan »