Gambar halaman
PDF
ePub

PUBLIC ACTS

OF THE

STATE OF KENTUCKY,

PASSED AT THE REGULAR SESSION OF THE GENERAL
ASSEMBLY, WHICH WAS BEGUN AND HELD IN
THE CITY OF FRANKFORT ON MONDAY,

THE TWENTY-EIGHTH DAY OF NO.
VEMBER, EIGHTEEN HUN.

DRED AND EIGHTY.

ONE.

LUKE P. BLACKBURN, Governor.

JAS. E. CANTRILL, Lieut. Gov'r and Speaker of Senate. W. C. OWENS, Speaker of the House of Representatives. JAMES BLACKBURN, Secretary of State.

P. W. HARDIN, Attorney General.

CHAPTER 1.

AN ACT to repeal game law of February 12, 1880, as to Madison county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the act, entitled "An act to protect game in the counties of Kenton, Campbell, Fayette, and Madison," ap

PUB. L.-1

Repealed as to
Madison.

proved February 12, 1880, so far as same act applies to Madison county, be, and the same is hereby, repealed.

§ 2. This act shall take effect and be in force from and after its passage.

[blocks in formation]

Onion sets

CHAPTER 3.

AN ACT fixing the weight of a bushel of bottom onion sets.

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

$.1 That hereafter the commercial weight of a bushel of weight of bushel. hoitom onion sets in this State shall be thirty-six pounds. 2. That all laws and usage in conflict with this act are hereby repealed.

§ 3. This act shall be in force from its passage.

Approved December 13, 1881.

court-special

term.

CHAPTER 11.

AN ACT to authorize the holding of a special term of the circuit court in Boyd county.

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

§ 1. That a special term of the Boyd circuit court may be Boyd circuit held, commencing upon Monday, the 9th day of January, 1882, and continuing for twelve juridical days, at which term. a grand and petit juries may be empaneled, and all criminal. business which could be legally done at a regular term of said court may de done therein.

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

Approved January 6, 1882.

CHAPTER 16.

AN ACT to fix the time of holding the circuits in the first judicial district. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

Ist district.

§ 1. That the circuit courts in the counties composing the Circuit courts of first judicial district shall begin at times and be held for the length of time hereinafter allotted, if the business of the court requires it.

In McCracken county on the first Mondays in January and July, and continue eighteen days.

McCracken.

In Livingston county on the fourth Mondays in January Livingston. and July, and continue eighteen days.

In the county of Fulton on the fourth Mondays in Febru- Fulton. ary and August, and continue twelve days.

In the county of Hickman on the third Mondays in March Hickman. and September, and continue twelve days.

In the county of Ballard on the first Mondays in April and Ballard. October, and continue twelve days.

In the county of Graves on the third Mondays in April and Graves. October, and continue thirty days.

In the county of Calloway on the fourth Mondays in May Calloway. and November, and continue twelve days

In the county of Marshall on the second Mondays in June Marshall. and December, and continue twelve days.

§ 2. All acts and parts of acts in conflict with this act are

hereby repealed.

3. This act shall take effect and be in force from and after the first day of August, 1882.

Approved January 6, 1882.

CHAPTER 17.

AN ACT to amend section 8, chapter 70, General Statutes.

Be it enacted by the General Assembly of the Commonwealth

of Kentucky:

70, sec. 8.

§ 1. That the word " six," in the third line of section 8, Gen. Stat., chap. chapter 70, of the General Statutes, be, and the same is hereby, stricken out, and the word "twelve " inserted in lieu thereof,

so that said line of said section shall read twelve months instead of six months.

Approved January 6, 1882.

28, sec. 13, art. 13, amended.

CHAPTER 19.

AN ACT to amend section 13, article 13, chapter 28, title "Courts," of the
General Statutes.

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

§ 1. That section 13, article 13, chapter 28, title "Courts," Gen. Stat., chap. of the General Statutes, be, and the same is hereby, amended by adding after the word " counties," in the third line of said section, as part thereof, these words, to-wit: "With good and sufficient surety to be approved by said clerk."

2. This act shall take effect from and after its passage. Approved January 6, 1882.

43, sec. 1, art. 1, amended.

CHAPTER 27.

AN ACT to amend section 1, article 1, chapter 43, title "Foreign Corporations," of the General Statutes.

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

1. That section 1, article 1, chapter 43, title "Foreign Gen. Stat., chap. Corporations," of the General Statutes, be, and the same is hereby, amended by striking out the words, to-wit: "of some one of the counties," after the word of," and before the word "through," in same section, and inserting in lieu thereof these. words, to-wit: "each and every county."

[ocr errors]

§ 2. This act shall take effect from and after its passage. Approved January 6, 1882.

CHAPTER 28.

AN ACT to regulate the appellate jurisdiction of the Jefferson court of common pleas as to appeals from justices' courts of Jefferson county.

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

§ 1. That appeals shall lie to the Jefferson court of common Jefferson court of pleas from all final orders and judgments of justices' courts appellate juris of Jefferson county, when the amount in controversy, exclusive of interest and costs, is as much as ten dollars.

common pleas

diction.

§ 2. The manner and time of taking appeals shall lie as provided in the Civil Code of Practice.

§3. All acts or parts of acts in conflict herewith are hereby repealed.

4. This act shall take effect from its passage.

Approved January 7, 1882.

CHAPTER 29.

AN ACT to regulate changes of venue in justices' courts of the city of

Louisville.

Be it enacted by the General Assembly of the Commonwealth

of Kentucky:

§ 1. That justices of the peace of the city of Louisville Change of venue. granting changes of venue, as provided in section 1, article 3,

chapter 12, and section 3, article 18, chapter 28, of the General Statutes, shall not grant such change of venue to any justice outside of the city of Louisville, unless by the written consent of the parties to the suit.

§2. Any justice of the peace violating the provisions of Misdemeanor. this act shall be guilty of a misdemeanor, and fined in a sum

of not less than five nor more than twenty dollars.

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

Approved January 7, 1882.

CHAPTER 38.

AN ACT to exempt certain property of benevolent societies from levy by execution, attachment, distress for rent, or fee-bill.

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

§1. The regalia, insignia of office, paraphernalia, journals of proceedings, account books, and the private work belonging to any benevolent society, shall be exempt from levy by execution, attachment, distress for rent, or fee-bill.

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

Approved January 7, 1882.

Certain property cution.

exempt from exe

« SebelumnyaLanjutkan »