Gambar halaman
PDF
ePub

the fee bills of said Hollady, in the same manner that said Hollady could have done, and that there be allowed the further time of two years, from and after the passage of this act, to issue and collect the same, during which time said fee bills may be collected in the same manner that fee bills can now be collected by law.

Approved February 28, 1863.

1863.

CHAPTER 930.

AN ACT for the benefit of School District No. 20, in Meade county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That the trustees of school district No. 20, in the county of Meade, in which district a common school was duly taught in 1859, but owing to accident, not reported in time, be allowed to report the school taught as aforesaid to the Superintendent of Public Instruction, the said report to be verified by the affidavit of at least one of said trustees; whereupon the Superintendent is directed to draw his order on the Auditor in favor of said trustees, and an amount shall be thereupon paid them as if said district had been regularly reported.

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

Approved February 28, 1863.

CHAPTER 931.

AN ACT for the benefit of certain of the enrolled militia of Bullitt county.

Whereas, it is represented to the present General Assembly that the sheriff of Bullitt county, by mistake, collected of several of the enrolled militia of that county the militia tax imposed by the act passed at the called session in the month of August, 1862, for the year 1861, instead of the year 1862-for remedy whereof,

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

§ 1. That the tax payers who have paid their taxes, as stated in the preamble to this act, shall have credit for said tax for the year 1862; and said sheriff shall account for the same as if collected for 1862.

§ 2. This act shall take effect from and after its passage. Approved February 28, 1863.

1863.

CHAPTER 932.

AN ACT for the benefit of James M. Coulter, late Clerk of the County
Court of Graves county, and Erwin Anderson, late Circuit Court
Clerk of said county.

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

§ 1. That James M. Coulter, late clerk of the county court of Graves county, and Erwin Anderson, late clerk of the circuit court of said county, have the further time of two years to list and collect their uncollected fee bills, subject to all the pains and penalties now provided by law for issuing or collecting illegal fee bills.

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

Approved February 28, 1863.

CHAPTER 933.

AN ACT for the benefit of the widow of James Sudduth, deceased. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the sum of five hundred dollars, out of any money in the treasury not otherwise appropriated, be paid to Mrs. Ellen Sudduth, the widow of James Sudduth, deceased, late of the county of Bath, who was wilfully mur dered in that county by a band of guerrillas in the month of October, 1862, to compensate her for the money expended by her husband, and services rendered by him to the State in defending it against the invasion of lawless bands of guerrillas and robbers that infested that part of it. § 2. This act to take effect from and after its passage. Approved February 28, 1863.

CHAPTER 937.

AN ACT to legalize the acts of B D. Winstead, County Clerk of Webster county.

Whereas, it is satisfactorily represented to this General Assembly, that in consequence of the disturbed State of the country the county officers elect for Webster county, for the year 1862, failed to qualify and enter upon the du ties of office, and that B. D. Winstead, former county court clerk for said county, under the impression that he held the office until his successor was qualified, continued to per form the duties of county court clerk until his successor was duly qualified-therefore,

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

§ 1. That all the official acts of B. D. Winstead, as county court clerk of Webster county, since the first day of September, 1862, which may in other respects conform to existing laws, shall be deemed as legal and valid in law as if said Winstead had been a legal officer.

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

Approved February 28, 1863.

1863.

CHAPTER 938.

AN ACT to authorize the County Court of Union county to hold a
Court of Assessment and Claims for the year 1862.

Whereas, it is satisfactorily represented to this General Assembly that in consequence of the disturbed state of the country, no court of assessment and claims was held in the county of Union for the year 1862-therefore,

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

§ 1. That it shall be lawful for the county court of Union county to hold a court of assessment and claims on the 1st Monday in April, 1863, and all the acts of said court shall be as lawful as if it had been held at the usual time prescribed by law.

2. This act to take effect from its passage.

Approved February 28, 1863.

CHAPTER 941.

AN ACT for the benefit of the personal representatives of Jas. Townsend, deceased.

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 in favor of the personal representatives of James Townsend, for the pay of a major in the United States army for the space of one and a half months; and that he draw his warrant on the Treasurer, to be out of any money in the treasury not otherwise appropriated.

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

1863.

CHAPTER 942.

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

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

§ 1. That the Auditor of Public Accounts be and he is hereby authorized to draw his warrant on the treasury in favor of B. F. Shepherd, for ninety-nine dollars and seventy five cents, being for the sum lent to Edward J. Wilson, acting as colonel, and expended by him in raising and maintaining soldiers who enlisted in the service of the State, and were transferred to the service of the United States.

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

Approved March 2, 1863.

CHAPTER 943.

AN ACT authorizing the sale of certain lands in Estill county. Whereas, it is represented to this Legislature that the State of Kentucky is the owner of a tract of land containing about four hundred acres in Estill county, lying on the Richmond turnpike, and on the waters of Opossum creek and the Kentucky river, known as the Morton Price tract, which land has been subject to trespasses in the destruction of timber thereon, and is bringing in no rent to the State-now therefore,

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

1. That the Auditor of Public Accounts be authorized to have said land sold at public or private sale, for the best price it will command, and to convey to the purchaser the title thereto for and on behalf of the Commonwealth, and to pay over the proceeds of the sale to the State treasurer, after taking out the costs and expenses incident to the sale, which costs are not to exceed twenty dollars. § 2. This act to be of force from its

passage. Approved March 2, 1863.

CHAPTER 944.

AN ACT further to amend the charter of the city of Louisville. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That all of that part of the first ward in the city of Louisville, lying on the west side of the center of Shelby street, shall be the first ward of said city; and all that part of said first ward, east of the center of Shelby street, shall be the eleventh ward of said city.

§ 2. That said first and eleventh wards shall be entitled to the same representation in the general council and board of trustees of the public schools of said city, and to such other officers as the other wards of said city are now entitled, and shall enjoy all the rights and privileges now enjoyed by said wards.

§3. That each of said wards shall be divided into two precincts. The first precinct of the first ward shall be all that part of the ward north of Jefferson street; and the second precient of said ward, shall be all the rest of the ward south of said Jefferson street. The first precinct of the eleventh ward shall be all that part of said ward north of Jefferson street; and the second precinct shall be all the rest of said ward south of Jefferson street; and the places of voting shall be as near the center of each precinct as the mayor may be able to procure.

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

1863.

CHAPTER 945.

AN ACT for the benefit of the Fayette County Court.

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

§ 1. That the county court of Fayette county, a majority of the justices assenting, may sell, transfer, and convey to the Dudley House Company, in the city of Lexington, chartered at this session, [company] the public square in the city of Lexington, on such terms and condition as may be agreed on by the said county court and hotel company : Provided, That a majority in number of the persons voting at the last general election in said county shall, in writing signed by them, first petition said court to make such sale. § 2. That in the event of such sale and transfer being made, the county court of Fayette county shall be and they are hereby authorized to purchase other suitable grounds in the city of Lexington, and to erect thereon a suitable court house and other public buildings, the whole cost of

« SebelumnyaLanjutkan »