Page images
PDF
EPUB

no claim shall be considered or allowed unless so filed; but this shall not apply to the pay of the conrt for their services during the term.

§2. That hereafter any claim presented by any one, where the amount is twenty dollars or more; and when the amount of said claim is allowed, or any part of it is allowed, the county of Lawrence shall have the right to appeal to the circuit court, and thence to the Court of Appeals, as provided in title sixteen, chapter two, of the Civil Code, to the circuit court and to the Court of Appeals as provided by the Code of Practice, except no bond shall be required of the county on any of its appeals.

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

Approved May 5, 1880.

CHAPTER 1533.

AN ACT for the benefit of common school district No. 2, Lyon county. WHEREAS, By mistake or oversight, the common school commissioner of Lyon county omitted from the census report of district No. 2, for the school year ending June 30, 1879, from four pupils, there being sixty-three (63) reported, where there should have been sixty-seven (67) reported,

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

§ 1. That the sum of six dollars and seventy-six cents ($6 76) be appropriated to said district, for the benefit of the teacher therein, to be paid from the interest accruing from the Lyon county surplus bond of 1880; and when the commnissioner shall draw his draft for the same, countersigned by the Superintendent of Public Instruction, the Auditor shall issue his warrant in favor of W. C. O'Hara, common school commissioner of Lyon county, to be paid by him to the teacher of district No. 2, in Lyon county, for said year.

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

Approved May 5, 1880.

CHAPTER 1534.

AN ACT repealing chap'er 79 of the Acts of 1873-'4.

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

§ 1. That the act, entitled "An act to amend an act for the benefits of the clerks of the county of Lewis, Clark, Montgomery, Mason, Nelson, Cumberland, Adair, Clinton, Russell, Todd, Logan, and Simpson, so as to make the provisions thereof apply to the clerk of Carter county court," approved January 22d, 1874, be, and the same is hereby, repealed.

Approved May 5, 1880.

CHAPTER 1535.

AN ACT to empower the county court of Fayette county to purchase stock in turnpike roads already completed, and make subscription to the capital stock in turnpike roads in Fayette county.

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

§ 1. That it shall be lawful for the county court of Fayette county, a majority of the justices of said county concurring, to purchase stock in turnpike roads already completed, and make subscription of stock in turnpike road companies for the construction of such roads within said county: Provided, That said subscription shall not exceed one thousand dollars per mile in each road to be constructed.

§ 2. That no money to be subscribed by said county court shall be paid over to any turnpike road company, or any person whatever, until each mile of the road subscribed for shall have been completed, or until the said court shall be fully satisfied, in open court, that the company constructing the road are fully able to complete it with the aid of such subscription.

§3. The said county court shall have the power, a majority of the justices concurring, to levy an ad valorem tax upon all the taxable property in said county, not exceeding cents upon one hundred dollars, to raise a sum sufficient to pay off and discharge the said subscription

and purchase of stock; and said tax may be imposed yearly until the debt is fully paid.

4. The tax shall be collected by the sheriff of said county in the same manner, and for the same compensation, as is now fixed for collecting the State revenue.

§ 5. All acts and parts of acts in conflict with this act are hereby repealed.

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

Approved May 5, 1880.

[ocr errors]

CHAPTER 1536.

AN ACT for he benefit of D. W. Russell, of Pulaski county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That D. W. Russell, of Pulaski county, be, and he is hereby, released and discharged from the payment of any part of a judgment rendered by the Franklin circuit court at its February term, 1868, in favor of the Commonwealth of Kentucky against George Hail, sheriff of Pulaski county, and his sureties on his revenue bond, the said Russell being one of said sureties.

§ 2. That said D. W. Russell be, and he is hereby, released from the operation of a judgment of the Pulaski circuit court, rendered at its July term, 1877, in favor of the Commonwealth of Kentucky against said Russell, enforcing a lien against the homestead of said Russell in satisfaction of the judgment mentioned in the first section of this act: Provided, That this release shall not be effectual unless the said Russell shall, within sixty days after the passage of this act, have paid to the officers of the court all the costs by the plaintiff expended, and also have paid to the attorneys employed by the Commonwealth their fees in full; and whenever said costs and fees shall have been so paid, it shall be the duty of the clerk of the Pulaski circuit court to enter said judgment "satisfied" as to D. W. Russell.

3. This act to take effect from its passage.

Approved, May 5, 1880.

CHAPTER 1537.

AN ACT to authorize the election of a police judge, town marshal, and five trustees for the town of Petersburg, Boone county.

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

§ 1 That the qualified voters living inside of the corporate limits of the town of Petersburg, Boone county, shall, on the first Monday in August next, elect a police judge, town marshal, and five trustees for said town.

§ 2. That the officers holding the election for county officers shall open a poll at the voting place in said town, on the first Monday in August next, for the election of the officers named in the first section, and return shall be made thereof to the county court of Boone county, who shall give certificates of election to said officers.

§ 3. The jurisdiction of the police judge of Petersburg shall be the same as that of justices of the peace within the limits of said town, and the town marshal of said town shall have the same powers to execute process as constables of Boone county.

§ 4. This act shall take effect from and after the first of August, 1880.

Approved May 5, 1880.

CHAPTER 1538.

AN ACT authorizing the sale of cerain books belonging to the 8 ate, now in the clerk's office of the Bell county court.

WHEREAS, It appears from the statement of E. Hurst, clerk of the Bell county court, that there is now in his of fice certain unnecessary and useless law and record books, which has been furnished at the expense of the Commonwealth of Kentucky to the justices of the peace, whose terms of office is now abated by the re-districting of said county, and to the former clerk of said county court; now, therefore,

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

§ 1. That E Hurst, present clerk of the Bell county court, be, and he is hereby, authorized and directed to

sell and dispose of any and all unnecessary law or recordbooks now remaining in said county clerk's office, either at public or private sale, as he may think proper for the best interest of the Commonwealth of Kentucky, and hat the proceeds arising from said sales be by him reported to Bell circuit court at the terms next succeeding the collection of same, and by him paid over to the trustee of the jury fund of said county as other taxes, for the use and benefit of the Commonwealth of Kentucky.

§ 2. Said clerk shall be entitled to receive out of the proceeds of said sales, as compensation for selling and disposing of said books, ten per cent. of the said proceeds, and five per cent. for collecting, as is allowed for the collection of other taxes by clerks of courts. § 3. This act shall take effect from its passage.

Approved May 5, 1880.

Corporators.

Capital stock.

CHAPTER 1539.

AN ACT to incorporate the Mutual Insurance Association of Owenton Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That J. W. Green, Evan E. Settle, N. H. Witherspoon, James P. Çox, J. W. Johnson, E. G. Rigg, Thompson Calvert, H. B. Rigg, J. Lyman Martin, Louis Alexander, Robert F. Slaughter, T. J. Denny, and W. J. Watson, and their associates and successors, be, and are hereby, created a body-corporate, under the name of the Mutual Insurance Association of Owenton; with powers to sue and be sued, contract and be contracted with; the right to acquire and hold property, real and personal and mixed, not exceeding the sum of one hundred thousand dollars, with power to dispose of the same for the benevolent purposes herein declared; and may make such by-laws and regulations as are necessary to carry out the intentions and purposes of this act of incorporation, not incon sistent with this charter and the general laws of the land: and may have a corporate seal, renewable and changeable at pleasure, and may have perpetual succession.

« PreviousContinue »