Gambar halaman
PDF
ePub

Treasury not otherwise appropriated, for the keeping of Robert Kreigre, a pauper idiot of Adair county.

§ 2. This act shall take effect from and after its passage. Approved March 29, 1882.

CHAPTER 608.

AN ACT to authorize and require the owners of land on either side of Caldwell creek, in Webster county, to clear said creek of all drifts and other obstructions from its head to where it empties into Highland creek.

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

§ 1. That it shall be the duty of the owners of land on either side of Caldwell creek, in Webster county, to clear said creek of all drifts and other obstructions from its bead to where it empties into Highland creek, and keep the same cleared of drifts and other obstructions.

§ 2. That the party or parties violating the provisions of the first section of this act shall be fined not less than five nor more than twenty-five dollars, to be recovered before any justice of the peace in said county.

§3. The fines recovered under the provisions of this act shall be paid to the county judge, and he shall apply the same to the clearing out of that part of the creek that the person or persons was fined for failing to clean out.

§ 4. This act to take effect the first day of next October. Approved March 29, 1882.

CHAPTER 609.

AN ACT to amend the charter of the Paducah Gas-light Company. Be it enacted by the General Assembly of the Commonwealth at Kentucky:

1. That so much of section four of an act, entitled "An act to incorporate the Paducah Gas light Company," approved February 27th, 1856, as requires notices of annual elections for directors of said company to be advertised in some newspaper published in Paducah, Kentucky, be, and the same is hereby, repealed, and instead of such advertisement said com

pany shall give notice, in writing, of said annual elections to the stockholders' of said company.

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

Approved March 29, 1882.

CHAPTER 611.

AN ACT to amend an act, entitled "An act to provide and maintain public schools in Cloverport, Breckinridge county."

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

§ 1. That section three of "An act to provide and maintain public schools in Cloverport, Breckinridge county," approved February 23, 1876, be amended by striking out "July," in said section, and inserting in lieu thereof "May." 2. This act shall take effect from its passage.

Approved March 29, 1882.

CHAPTER 613.

AN ACT to authorize the county court of Scott county to submit to the voters of that county a proposition to increase the county subscription to turnpikes to $1,000 per mile.

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

§ 1. That the county court of Scott county be, and is hereby, directed to submit to the voters of Scott county, at the next regular election, the question of increasing the county subscription to turnpikes to one ($1,000) thousand dollars per mile. If a majority of the votes cast at said regular election shall be in favor of the proposed increase, then the county court of said county shall be authorized to subscribe $1,000 per mile to all turnpikes, constructed in said county, under the same conditions and limitations as now imposed by law. Approved March 29, 1882.

LOC. L., VOL. I-67

[ocr errors]

CHAPTER 617.

AN ACT for the benefit of Renben George, formerly a justice of the peace in Ballard county.

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

§ 1. That Reuben George, formerly a justice of the peace in Ballard county, be, and he is hereby, allowed the further time of two years, from and after the passage of this act, to collect all fee-bills due him, and shall be entitled to all the rights and privileges which were allowed him by law in collecting such fee-bills at the time they were due: Provided, however, Said George shall be subject to all the pains and pen-alties now provided by law for issuing, distraining for, and collecting illegal fee-bills.

§ 2. This act shall take effect from and after its passage. Approved March 29, 1882.

CHAPTER 618.

AN ACT to repeal an act incorporating the town of Big Spring, in the counties of Meade, Hardin, and Breckinridge.

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

§ 1. That the whole of chapter five hundred of the Acts of 1879, entitled "An act to incorporate the town of Big Spring, in the counties of Meade, Hardin, and Breckinridge," approved March 20, 1880, be, and the same is hereby, repealed. §2. This act shall take effect from its passage.

Approved March 29, 1882.

CHAPTER 619.

AN ACT to amend the charter of the town of Eminence, in Henry county.

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

§ 1. That so much of the charter of the town of Eminence as provides for the election by the people of a town marshal for said town is hereby repealed; and hereafter the board of trustees shall, at the first regular meeting after they have been elected and qualified, appoint a marshal for said town,

who shall hold his office at the pleasure of a majority of said board.

2. When a vacancy in any office shall occur by reason of the death, resignation, or removal of any officer elected by the people, the board of trustees shall have the power to fill such vacancy by appointment until the next general election.. §3. All acts and parts of acts in conflict with this are repealed; and this act shall take effect from its passage. Approved March 29, 1882.

CHAPTER 620.

AN ACT to amend an act establishing a new charter for the city of Louisville, approved March 3d, 1870.

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

§ 1. That the term of the office of the chief engineer of the fire department of the city of Louisville is hereby extended to November, 1885, and the election therefor shall take place every four years thereafter in the month of November by a viva voce vote of the general council of the city of Louisville in joint session.

§ 2. That the present incumbent of said office shall hold the same until his successor is elected and qualified.

§3. All laws in conflict herewith are hereby repealed. § 4. This act shall take effect from its passage.

Approved March 29, 1882.

CHAPTER 621.

AN ACT for the benefit of common school district number ten, Marshall

county.

WHEREAS, By oversight of the commissioner of common schools for Marshall county, forty-eight pupil children were omitted in the census report of common school district number ten, for the school year ending June 30th, 1882; therefore,

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

1. That the Superintendent of Public Instruction is hereby authorized to draw his draft on the Auditor of Public

Accounts in favor of J. M. Fisher, commissioner of common schools for said county, for the sum of seventy dollars and fifty-six cents ($70.56), on which shall be paid eleven dollars ($11), balance of unbonded interest due the county aforesaid on its surplus bond, and fifty-nine dollars and fifty-six cents ($59.56) out of the common school fund for the present school year ending June 30th, 1882.

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

[blocks in formation]

Style.

Capital stock.

tion.

CHAPTER 622.

AN ACT to incorporate the Dix River and Rush Branch Turnpike Road
Company, in Lincoln county.

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

§ 1. That a company may be formed and created a bodypolitic and corporate, by the name and style of the Dix River and Rush Branch Turnpike Road Company, for the purpose of building a turnpike road of gravel or stone, beginning at a point on the Stanford and Lancaster Turnpike Road, near the Dix River ridge, in Lincoln county, and thence the most direct and practicable route to a point on the Rush Branch Turnpike Road, at or near the lane or dirt road near the old farm of Elijah Bailey, deceased, and now owned by Givens. The books of the company for the subscription of stock shall be opened in Stanford, under the direction and management. of the following commissioners: Thos. W. Blackaby, Joseph McClacy, J. F. Rigney, Frederick M. Stone, and Lee Stone.

§2. The capital stock of said company shall be divided into shares of twenty-five dollars each, and shall not exceed the amount necessary to construct said road, and erect proper and suitable toll-houses thereon, and the purchasing land for the erection of said toll-houses; but the capital stock of said company shall not exceed the sum of seven thousand dollars.

§3. That the county court of Lincoln county, a majority County subscrip- of the justices concerning therein, may take stock in said road to the extent of seven hundred dollars per mile; and to pay the same may levy a tax on the property of said county subject to taxation as will be sufficient for that purpose.

« SebelumnyaLanjutkan »