Page images
PDF
EPUB

CHAPTER 578.

AN ACT for benefit estate Richard H. Lansdale, deceased.

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

§ 1. That the administrator of the estate of Richard H. Lansdale, deceased, late clerk Bullitt circuit court, have the further time of two years, from and after the passage of this act, to list and collect his fee bills, subject to all laws regarding the issuing and collecting illegal fee bills.

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

1874.

Approved February 23, 1874.

CHAPTER 579.

AN ACT to prevent the selling or giving of spirituous, vinous, or malt liquors within two miles of the academy of E. J. Murphy, in Pembroke, Christian county.

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

§ 1. That it shall be unlawful for any person within two miles of the house now occupied as an academy by E. J. Murphy, in Pembroke Christian county, to sell, give, or deliver to any person (except as medicine on the written prescription of a practicing physician), in any quantity whatever, any spirituous, vinous, or malt liquors, or mixtures thereof, or any bitters or other decoction containing liquors, except as aforesaid, or any drink, under whatever name it may be called, that will intoxicate.

§ 2. For any violation of this act, the person or persons so violating it shall be fined not less than twenty-five dollars nor more than one hundred dollars for each offense, such fines to go, one half to the informer, and the other half to the common school fund, and if the informer declines or refuses to take the part going to him, it shall also go to the school fund.

§ 3. The police judge of Pembroke, and the justices of the peace of the Pembroke district, shall have concurrent jurisdiction with the circuit court of all violations of this

act.

§4. This act shall be given in charge to the grand jury. by the judge of the circuit court of Christian county.

§ 5. This act shall take effect from its passage; but shall not affect persons now having license to retail ardent spirits who will be permitted to sell until their present licenses expire, and no longer.

Approved February 23, 1874. .

1874.

CHAPTER 580.

AN ACT for the benefit of A. T. Keen, late sheriff of Cumberland county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That A T. Keen, late sheriff of Cumberland county, have the further time of two years, from the first day of March, 1874, to collect any uncollected fee bills and any uncollected taxes due him, and which he has in any wise accounted for and paid; and said Keen, or any one of his late deputies, shall have the same power for said time of two years, from March 1st, 1874, to distrain, levy, and sell, in the collection of any of the said fee bills and taxes due him, and remaining in his hands uncollected, that sheriff's now have for the collection of fee bills and taxes; but said Keen, and his securities on his official bond, shall be responsible to any one injured by an illegal seizure or proceeding under the privilege of this act; and the same A. T. Keen and his sureties shall be subject to all the penalties. now in force by law for issuing or collecting illegal tee bills.

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

Approved February 23, 1874.

CHAPTER 581.

AN ACT to amend an act incorporating the Farmers and Drovers' Bank, approved February 18, 1869.

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

§1. That an act, entitled "An act to incorporate the Farmers and Drovers' Bank," approved February 18th, 1869, be, and the same is hereby, so amended as to authorize said bank to receive on deposit any sum of money not less than fifty cents; and minors and married women may make deposits and control the same; such deposits shall be paid to each depositor at such times, and with such interest, and under such regulations, as the board of directors shall, from time to time, prescribe; such regulations shall be put up in some public and conspicuous place in the room where the business of said bank shall be transacted, and shall not be altered so as to affect any one who may be a depositor previous to such alteration, as to any sum of money on deposit at the time such alteration is made.

§2. This act shall take effect from its passage. Approved February 23, 1874.

CHAPTER 582.

AN ACT to create and incorporate a clearing-house in the city of Louisville.

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

§ 1. That to facilitate the banks of this State in the transaction of their business, there is hereby created and established a body-politic and corporate, to be styled and known as "The Clearing-house of the City of Louisville;" which shall be capable of contracting and being contracted with, of suing and being sued, of pleading and being impleaded, of answering and being answered, and defending in all courts of law and places whatever; and said corporation may have a seal, and alter and change the same at pleasure.

2. Said corporation may acquire, hold, possess, use, occupy, and enjoy all such real estate, goods and chattels, as shall be convenient and needful for the transaction of its business, and sell and convey the same; and after its organization, as herein provided for, it shall have power and authority to make and adopt a constitution, and such by-laws and rules for their control and management, and the control and management of its business, as they may deem proper, prudent, and needful, and to alter, change, and amend the same as may be prescribed by said by-laws or constitution; and when such by-laws or constitution are adopted by said corporation, they shall have the same effect and force as if herein fully enacted: Provided, Said by-laws and constitution are not contrary to the Constitution and laws of this State or those of the United States. Nothing in this act shall authorize or empower the clearing-house of the city of Louisville to engage in any business of any kind except the usual and customary business and operations of a clearing-house.

§3. James M. Duncan, C N. Warren, Thos. L. Barrett, Jas. A. Leach, John B. Smith, R. M. Cunningham, J. H. Lindenberger, R. B. Alexander, George S. Allison, John G. Barret, are hereby appointed commissioners to organize this corporation, a majority of whom may act, who can organize by the acceptance of this charter, a record of which organization and acceptance shall be kept by said corporation. The commissioners named, who organize this corporation, shall elect such officers as they deem proper, and shall manage the business of said corporation until, by its constitution or by-laws, some other mode of its management and control shall be agreed upon, adopted, and shall take effect; they may provide, by its by-laws or constitution, who shall be members of said corporation, LOC. L.-41

1874.

1874.

the mode of becoming members thereof, and the terms of becoming members, as well as the mode of its expelling its members, as well as what officers, agents, or servants it shall have, how chosen or elected, as well as their compensation, and how removed.

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

Approved February 23, 1874.

CHAPTER 583.

AN ACT for the benefit of the owners of Wabash Island.

WHEREAS, It is represented that Wabash Island is sufficiently protected by the Ohio river from trespasses by stock from the main land, and that stock are frequently driven or transported from the main land to said island, to the great annoyance and damage of the owners thereof; therefore,

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

§ 1. That it shall be unlawful for any person or persons, except the owners of land there, to drive or transport any cattle to said island, or for any cattle to be and go at large on said island, except such as belong to the owners of land thereon.

§ 2. That if any cattle, other than those belonging to the owners of land thereon, be found on said island, they may be impounded by the owner of the land where they may be found, who shall give written notice of such impounding to their owner if known; and if such owner be not known, then he shall post notice thereof at some point on the main land convenient to said island; and if the cattle be not removed therefrom within three days after the service or posting of such notice, it shall be lawful for the person so impounding said cattle to sell the same at public auction, after having advertised the time and place of said sale in the town of Uniontown, and at two other places on the public county road nearest to said island, for not less than five days before the day of such sale. Said sale shall be for cash, and the proceeds thereof, after deducting therefrom fifty cents per head for each day such cattle shall have been impounded, shall be paid to the clerk of the county court of Union county for the benefit of the owner thereof; and if such cattle be removed by their owner, he shall pay fifty cents per head for each day they may have been impounded.

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

Approved February 23, 1874.

CHAPTER 584.

AN ACT exempting Hart county from the provisions of the law authorizing the appointment of a "Commissioner of Claims" for said county.

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

§1. That the law requiring county courts to appoint a commissioner to audit and report on claims against the county to the court of claims be, and the same is hereby, repealed as to Hart county.

2. This act to take effect from its passage.

Approved February 23, 1874.

1874.

CHAPTER 585.

AN ACT to provide for the reimbursement and compensation of George R. McKee for expenses incurred and services performed in the prosecution of the claim of Kentucky against the Government of the United States known as the War Claim.

WHEREAS, The Secretary of the Treasury of the United States, by his opinion and order of August the 3d, 1871, denied the validity of the claim of Kentucky known as the War Claim, and refused payment of the same, and declared that said opinion was final so far as the Treasury Department of the United States was concerned; and whereas, afterward, on the 16th day of December, 1871, the Commissioners of the Sinking Fund authorized and employed George R. McKee to procure an order from the proper authorities of the United States for the payment of said claim; and the said George R. McKee, by virtue of said employment, and in pursuance of said authority, did file his petition for and on behalf of the State of Kentucky, and in the name of the Governor thereof, in the Supreme Court of the United States, praying for a mandamus against the Secretary of the Treasury of the United States, to compel him to deliver a warrant for the sum of $525,258 72, part of said claim for which a requisition had been made by the Secretary of War on the 30th June, 1871; and under said application and petition such proceedings were had as resulted in the recognition of the justice of said claim, and the payment of the aforesaid sum of $525,258 72 to the proper authorities of Kentucky, part of said claim, and other sums, parts of the same, have been paid, and will continue to be paid, as the accounts are settled and adjusted by the proper accounting officers of the Treasury of the United States, to the extent in the whole of $1,000,000; now, therefore,

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

§ 1. That the Auditor of Public Accounts be, and he is hereby, authorized and directed to draw his warrant on

« PreviousContinue »