Gambar halaman
PDF
ePub

No. 3.

RESOLUTION ordering the firing national salutes on the eighth of January and twenty-second February, 1876.

Resolved by the General Assembly of the Commonwealth of Kentucky:

That the Quarter Master General is hereby directed to cause to be fired a national salute on the eighth of January and the twenty-second of February, 1876, in commemoration of the battle of New Orleans and the birthday of Washington, and that the Auditor be directed to draw his warrant on the Treasurer for the cost of the same.

Be it further resolved, That, simultaneously with the firing of the salute, the Sergeant-at-Arms of the House of Representatives be required to hoist the national flag over the Capitol dome, and that it be kept afloat each day during the sitting of this body.

1876.

No. 4.

Approved January 8, 1876.

RESOLUTION for the benefit of J. Russell Hawkins.

Resolved by the General Assembly of the Commonwealth of Kentucky:

That the Auditor of Public Accounts be, and he is hereby, authorized to draw his warrant on the Treasurer in favor of Dr. J. Russell Hawkins for the sum of twenty-five dollars, as compensation for his services in organizing the Senate at the December session of 1873.

Approved January 8, 1876.

No. 5.

RESOLUTION calling on the Auditor for an estimate of the population of

this State.

Resolved by the General Assembly of the Commonwealth of Kentucky:

That the Auditor of Public Accounts be requested to furnish this General Assembly an estimate of the population of

1876.

this Commonwealth, and the statistics upon which the esti mate is based.

Approved January 19, 1876.

No. 6.

RESOLUTION providing for the appointment of a joint special committee on the Report of Commissioners on Codes of Practice.

Resolved by the General Assembly of the Commonwealth of Kentucky:

That the revision of the Codes of Practice be referred to a joint committee, to consist of eight from the House and five from the Senate, who will report on the same as soon as convenient.

Approved January 19, 1876.

No. 7.

RESOLUTION directing Public Printer to print three hundred copies of
Codes of Practice as reported by Commissioners.

Resolved by the General Assembly of the Commonwealth of
Kentucky:

That the Public Printer be, and he is hereby, directed to print three hundred copies of the Codes of Practice as reported by the Commissioners, for the use of the members of this General Assembly and the officers thereof.

Approved January 20, 1876.

No. 8.

RESOLUTION fixing the time for the election of a State Librarian. Resolved by the General Assembly of the Commonwealth of Kentucky:

That the two Houses of this General Assembly shall, on Tuesday, January 25th, 1876, at the hour of 12 o'clock, M., proceed to elect a State Librarian.

Approved January 22, 1876.

No. 9.

RESOLUTION to pay officers and attaches of General Assembly their per

diem.

Resolved by the General Assembly of the Commonwealth of Kentucky:

That the Auditor of Public Accounts be, and he is hereby, directed to draw his warrant on the Treasurer in favor of the Chief Clerks, Assistant Clerks, Sergeant-at-Arms, Doorkeepers, Enrolling Clerks, and for the benefit of the attaches of the present General Assembly, for their per diem, respectively, as the same may become due: Provided, Such per diem shall not exceed two thirds allowed the officers and attaches of the last session of the General Assembly, and shall only be drawn on the certificate of the Chief Clerks of the respective bodies. This resolution shall take effect from its passage.

Approved January 22, 1876.

No. 10.

RESOLUTION to appoint a joint committee to investigate records of Land
Office.

Resolved by the Senate and House of Representatives :

That a joint committee be appointed, to consist of three from the House and two from the Senate, whose duty it shall be to investigate the condition of the records of the Land Office, which committee shall have power to send for persons and papers, and it shall report by bill or otherwise. Approved January 25, 1876.

No. 11.

RESOLUTION authorizing Joint Committee on Codes of Practice to appoint a Clerk.

Resolved by the General Assembly of the Commonwealth of Kentucky:

That the Joint Committee on Codes of Practice are authorized to appoint a clerk to keep a record of their proceedings, and the Librarian is directed to furnish the clerk of said

1876.

1876.

committee with a suitable book and other stationery for his use, upon the requisition of the chairman.

Approved January 25, 1876.

No. 12.

RESOLUTION in relation to the death of General John C. Breckinridge.

WHEREAS, The death of John C. Breckinridge has been officially announced to this body; therefore, be it

Resolved by the General Assembly of the Commonwealth of Kentucky:

1. The nation has lost a distinguished citizen; the State a wise counselor and trusted servant; society a shining and

brilliant member.

2. The great loss a community sustains in the death of a man so illustrious and beloved cannot be measured with words. We leave the impartial judgment of history to place him among the actors of his time as his talents and his services may entitle him; feeling no apprehension that posterity will depreciate or under estimate the exalted virtues we knew him to possess.

3. We can only extend to our people our sympathy for the loss we have sustained in common, and to his family expressions of condolence for their bereavement which not even time can fully assuage.

4. That these resolutions be spread upon the Journals of the Senate and House of Representatives, and that a copy be engrossed and forwarded to the family of the deceased.

5. That, as an additional mark of respect to the memory of the deceased, this body do now adjourn.

Approved January 25, 1876.

No. 13.

RESOLUTION authorizing the erection of a monument over the grave of the Hon. John L. Helm, formerly Governor of this Commonwealth. WHEREAS, The Hon. John L. Helm, late Governor of this State, and one of the most distinguished of its native-born citizens, having departed this life at his late residence in

Hardin county on the 8th day of September, 1867, shortly after his inauguration as Governor of the State, it is eminently proper that the representatives of the people should pay a suitable tribute to his memory; therefore,

Be it resolved by the General Assembly of the Commonwealth

of Kentucky:

That the Auditor of Public Accounts be directed to draw his warrant upon the Treasurer for the sum of fifteen hundred dollars, payable out of any money in the Treasury not otherwise appropriated, for the purpose of erecting a suitable monument over his remains, near Elizabethtown, under the order of His Excellency, the Governor of this Commonwealth.

1876.

Approved January 25, 1876.

No. 14.

RESOLUTION providing for the attendance of one of the Commissioners at the sittings of the Joint Committee on Revision of Codes.

Resolved by the General Assembly of the Commonwealth of Kentucky:

That one of the Commissioners appointed to revise the Codes of Practice shall attend the sittings of the joint committee to whom the report of said Commissioners has been referred, and that he be allowed therefor the same per diem as is allowed by the law under which they were appointed. Approved January 25, 1876.

No. 15.

JOINT RESOLUTION inviting Rev. L. B. Woolfolk to deliver a lecture on meteorology before this General Assembly.

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

That Rev. L. B. Woolfolk be, and he is hereby, invited to deliver a lecture before the members of this General Assembly on meteorology at his earliest convenience.

Approved January 27, 1876.

PUB. L.-10

« SebelumnyaLanjutkan »