Gambar halaman
PDF
ePub

.

in regular elections to elect a person to fill the vacancy till the next general election of such officer.

8. That the town marshal of said town is authorized to take bond for the appearance before said police court of any person whom he may arrest upon a warrant issued from said judge, when the bond is fixed and authority to take the same given in said warrant: Provided, however, That in no case cognizable before said court as a court of inquiry shall any such bond be taken by said marshal.

§ 9. All acts or parts of acts in conflict with the provisions of this act are repealed; but this act shall not be construed to repeal any provisions of the act to which this is an amendment, except in so far as such provision conflicts with this act; and all the general laws in force relative to towns, police courts, and town marshals shall apply to the said town and its officers, except where different provisions are made in this act, and that to which this is an amendment.

§ 10. This act shall be in force from and after its passage.

Approved March 21, 1882.

CHAPTER 501.

AN ACT to repeal chapter 128, approved March 3, 1860, entitled "An act to incorporate the board of commissioners of the Louisville court-house."

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

§ 1. That chapter 128, approved March 3, 1860, entitled "An act to incorporate the board of commissioners of the Louisville court-house," be, and the same is hereby, repealed. § 2. This act shall take effect from and after September 1,

1882.

Approved March 21, 1882.

CHAPTER 502.

AN ACT charging a tax on barbecues in Grayson county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That any person or persons making barbecues in Grayson county, charging persons for attending and participating in the same, shall pay a tax of ten dollars, to be

collected as other taxes are now collected, and to be appropriated for the benefit of the common schools of Grayson county.

§ 2. This act to take effect and be in force from and after

its passage.

Approved March 21, 1882.

CHAPTER 504.

AN ACT for the benefit of common school district No. 32, Jefferson county.

WHEREAS, Thirty children of pupil age were erroneously omitted from the census report of common school district No. 32, Jefferson county, for the present 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 daw his warrant on the Auditor of Public Accounts, in favor of the common school commissioner of Jefferson county, for the sum of forty two (42) dollars and sixty (60) cents, on which shall be paid the entire sum of unbonded surplus interest due the aforesaid county on its surplus bond for the school year ending June 30th, 1882, amounting to four dollars and thirty-seven (37) cents, and the remaining amount of thirty-eight dollars and twenty three cents ($38.23) shall be paid out of the common school fund for the present school year ending June 30th, 1882. § 2. This act shall take effect from its passage.

Approved March 21, 1882.

CHAPTER 505.

AN ACT to re-enact an act, entitled "An act to incorporate the town of Berlin, in Bracken county," approved March 15, 1869.

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

§ 1. That the provisions of an act, entitled "An act to incorporate the town of Berlin, in Bracken county," approved March 15, 1869, be, and the same are hereby, re-enacted, and

said act entire, except as is provided in section second of this act, re-enacted.

§ 2. That in place of John M. Blackerby, Jed. C. Blackerby, Levi Blackerby, and J. N. Ceily, mentioned in said act as trustees of said town, Jed. O. Blackerby, jr., J. M. Dewitt, Robert Houston, and P. N. Blackerby are hereby appointed trustees, and invested with all the powers, rights, privileges, and obligations conferred by said act of March 15, 1869.

§ 3. This act shall take effect from and after its passage. Approved March 21, 1882.

CHAPTER 506.

AN ACT to amend an act, entitled "An act to establish an institution of learning in the town of Corinth, in Grant county, to be known as the Corinth Academy."

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

§ 1. That an act, entitled "An act to establish an institution of learning in the town of Corinth, in Grant county," approved April the 9th, 1880, be, and the same is hereby, amended as follows: that the word "one," in the second line of the seventh section, be, and the same is hereby, stricken out, and the word five inserted in lieu thereof. That the following sections be, and the same are hereby, added to said act, to-wit:

2. That it shall not be lawful for any person or persons to sell or give away any spirituous, vinous, or malt liquors, or any mixture thereof, within one and one half miles of the id academy building in less quantities than one barrel.

§ 3. For a violation of the provisions of the second section of this act, shall be fined for each offense not less than twenty or more than fifty dollars.

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

Approved March 21, 1882.

CHAPTER 507.

AN ACT to amend an act, entitled "An act to organize Urania school district, in Barren county."

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

§ 1. That an act, entitled "An act to organize Urania school district, in Barren county," approved 28th March, 1873, be amended so that it shall be lawful for the common school commissioner of Barren county to divide Urania school district, in Barren county, into three common school districts, and when said division shall be made, if it is made, each of said districts shall be governed by and entitled to all the benefits and privileges of the common school laws of this State.

§ 2. That this act shall take effect from its passage.

Approved March 21, 1882.

CHAPTER 508.

AN ACT to amend an act, entitled "An act to repeal the charter and re-incorporate the town of Elizabethtown," approved February 26th, 1868, and the several acts amendatory thereof.

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

That an act, entitled "An act to repeal the charter and re-incorporate the town of Elizabethtown," approved February 26th, 1868, and the several acts amendatory thereof, are hereby amended as follows, viz:

§ 1. That it shall be the duty of the board of trustees of Assessor. Elizabethtown annually, on the second Monday of May in each year, to appoint an assessor for said town.

§ 2. That on the same day they appoint an assessor they Supervisors. shall likewise appoint three discreet citizens, who shall also be residents of the town, supervisors of tax and assessments, all of whom shall hold their offices for the term of one year, or until their successors are appointed and qualified. Said supervisors shall constitute a board of supervisors for said. town, and within the boundary thereof perform the duties. required of supervisors of tax under the revenue laws of this Commonwealth. It shall be their duty to assess all persons omitted by the assessor from the best information they can

Collector.

Duty.

obtain, and may take proof for that purpose: Provided, however, That said supervisors shall not raise the valuation of property, real or personal, without first given written notice to the owner or his agent, if they have one in said town, and said notice shall state the time and place of the meetings of said board of supervisors.

§3. It shall be the duty of said supervisors, within twenty days after they receive the assessor's books from the board of trustees, to return the same to said board with a report of all changes or corrections made by them.

§ 4. That the owner or his agent may, on motion before the board of trustees of said town, at a regular meeting of said board, and within a reasonable time after the supervisors have returned their books, have the question concerning the true value of said property tried before said board.

5. That the clerk of the board of trustees shall, within five days after the books are returned by the supervisors, with their said report, furnish the treasurer of the town with a list of the names of the tax-payers and amount of taxable property in said town.

§ 6. That the said treasurer shall hold said books or list, and receive the said fax, as well as all other tax levied by the said board of trustees, for ninety (90) days, and unless paid within said time, a penalty of five per cent. on the amount of tax due is hereby prescribed against such delinquent.

7. That the collector of said town is hereby empowered to use such means to collect all the tax due said town as is given him to collect the semi-annual interest on the bonded debt of the town.

§ 8. That it shall be the duty of the collector of tax to make out a list of insolvent persons who are liable for tax due said town, and who fail to pay the same, stating therein the amount of tax due from each individual, and upon what said tax is assessed, and report said list to the board of trustees of said town when called upon by them to do so.

9. That it shall be the duty of the marshal of said town, Marshal-duty. Whenever he has personal knowledge or has been informed by any resident of said town that there has been a violation of the by laws on ordinances of said town, after first using due diligence to apprehend and arrest the person or persons guilty of said offense, to file his written affidavit with the police judge of said town, stating the nature of the offense, and the

« SebelumnyaLanjutkan »