Page images
PDF
EPUB

1874.

CHAPTER 244.

AN ACT for the benefit of Geo. P. Gillum, sheriff of Logan county.

WHEREAS, On account of his failure to pay into the Treasury the whole amount of the revene of 1872 to the date by the 1st day of April, 1873, there was assessed upon Geo. P. Gillum, sheriff of Logan county, five per centum damages, amounting to $448 24, which amount he paid into the Treasury; and whereas, at the August term, 1873, of the Franklin circuit court, the further sum of $420 81 was adjudged against him and securities for the twenty per cent. damages imposed by law on the balance owing by him (said Gillum), which is still due and unpaid; therefore,

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

§ 1. That the Auditor of Public Accounts be directed to draw his warrant on the Treasurer in favor of George P. Gillum, sheriff of Logan county, for the sum of four hundred and forty-eight dollars and twenty-four cents, the amount of five per cent. damages charged against him on account of the revenue of 1872 which he failed to pay by the 1st of April, 1873: Provided, That said Gillum shall first satisfy the Auditor, by the sworn statements of himself and deputies, made in open court, that said five per cent. has not been collected from the tax-payer, and that the relief hereby granted shall only apply to all or any part of five per cent. that has not been collected from the tax-payer.

§ 2. That George P. Gillum is hereby released from the payment of the unpaid damages adjudged against him and securities on account of the revenue of Logan county for the year 1872, amounting to four hundred and twenty dollars and eighty-one cents.

§ 3. This act shall be in force and effect from its pas

sage.

Approved February 10, 1874.

CHAPTER 245.

AN ACT to amend an act, entitled "An act to incorporate Madison County

Agricultural Association."

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

1. That an act, entitled "An act to incorporate MadiBoard may son County Agricultural Association," approved February charge stockhold- 15th, 1860, be, and the same is, so amended that the presiand for exhibiting dent and directors chosen each year shall be authorized,

ers for entrance

stock.

in their discretion, to charge the stockholders of said association for passing through the gates and for exhibiting. stock at the fairs given by said association: Provided, The amount charged stockholders shall not exceed the amount charged other persons, and shall cease so soon as said association shall have paid off its indebtedness.

§ 2. This act shall take effect from its passage. Approved February 10, 1874.

CHAPTER 246.

AN ACT to amend an act to regulate the time of holding the Nicholas and
Mason circuit courts, approved February 7, 1873.

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

§ 1. That the act approved February 7, 1873, regulating the time of holding the Nicholas and Mason circuit courts, be, and the same is hereby, so amended that the said Mason circuit court shall hereafter be held twenty-three juridical days instead of twenty-four.

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

Approved February 10, 1874.

CHAPTER 247.

AN ACT to regulate official advertisements in the county of Henry. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

Commissioners' sales to be adver

§ 1. That all official sales to be made by the master commissioner of the Henry circuit court, or by any guard- tised in ian, executor, administrator, or assignee of real or per- paper. sonal property within said county, shall, whenever said property shall exceed in value the sum of four hundred dollars, be advertised in two consecutive numbers of some newspaper published in said county, or if there shall be two or more papers in said county, then in the one with the largest circulation, the cost of such advertising to be paid by the persons authorized to sell said property out of the proceeds of the sale thereof: Provided, That not more than twelve dollars for sales of real estate, and six dollars for sales of personal property, shall be paid to the publisher of any newspaper in said county for any such advertisement of any one sale.

news

2. That in all sales to be made by the sheriff of said Sheriff's sales to county of real or personal property of like amount, where

the sheriff shall believe it to be for the interest of the de

be so advertised.

1874.

fendant in the execution to make such advertisement, or where he shall be requested to do so by said defendant or his attorneys, then such sheriff's sales shall be advertised as provided in section first of this act, not to exceed the cost therein stated.

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

Approved February 10, 1874.

Clerk only to

transfer such

causes as

acted on.

CHAPTER 248.

AN ACT to amend an act, entitled "An act to transfer the equity causes from the Hickman circuit court to Hickman court of common pleas," approved March 11th, 1873,

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

§ 1. That so much of the act as is described in the enacting clause of this act, requiring the clerk of the Hickhave man circuit court to transfer all equity causes from the not been partly Hickman circuit court to the Hickman court of common pleas, and further requiring said clerk to copy all orders in undetermined equity causes, and send the same with the papers to the Hickman court of common pleas, shall be so modified and amended as only to require said cir cuit clerk of Hickman county to transfer only such equity causes from the Hickman circuit court which have not been partly acted upon by the judge of the Hickman circuit court; and that the said clerk shall only be required to copy such orders in the cause or causes so transferred as had been obtained in the same up to the time of said transfer.

Circuit judge

to have jurisdic

tion only on

causes partly tried by him.

.§ 2. That the judge of the Hickman circuit court shall have jurisdiction to try and determine all equity causes which by him have been tried in part; but said circuit judge shall have no original jurisdiction in equity causes, which may hereafter be instituted in said county, while the court of common pleas is held in the same; but said suits shall be brought in and tried by the judge of said common pleas court.

§ 3. That all acts or parts of acts in conflict with the provisions of this act are hereby repealed.

§ 4. That this act shall take effect from and after its pas

sage.

Approved February 10, 1874.

CHAPTER 249.

AN ACT to amend and repeal in part an act, entitled "An act to incorporate the Chestnut Street Presbyterian Church."

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

1. That said act be so amended that the election of trustees for said church shall be had and held on the second Monday in January, 1876, and on the second Monday in January of each and every two years thereafter. § 2. In the election of said trustees each member of said church, and each member of the congregation who is a regular contributor to the support of said church, shall have the right to vote in said election.

§3. Be it further enacted, That so much of the act to which this is an amendment as provides for the trustees fixing the salary of a pastor of said church, the power for said trustees to make by-laws for the management of the affairs of said church, or to sell or rent the pews, or to assess taxes on said pews, be, and the same is hereby, repealed; and the said congregation of said church is hereby given and vested with full power to make such by-laws to regulate the affairs of said church and congregation as they may deem proper, not in conflict with the Constitution of the United States and the laws and Constitution of the State of Kentucky; and all laws or parts of laws in conflict with this act are hereby repealed.

§ 4. That this act shall be in full force and effect from and after the passage of the same.

Approved February 11, 1874.

1874.

CHAPTER 250.

AN ACT for the benefit of John M. Curry, ex-sheriff of Pendleton eounty.

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

§ 1. That John M. Curry, ex-sheriff of Pendleton county, be, and he is, allowed, from and after the passage of this act, the further time of two years within which to collect all uncollected taxes and fee bills due him as late or exsheriff aforesaid.

§ 2. It shall be lawful for said John M. Curry, ex-sheriff as aforesaid, to list for collection all of his said uncollected taxes and fee bills with any collecting officer of this Commonwealth; and when such collecting officer shall have received said list of taxes and tee bills, shall have power to distrain for and collect the same in like

1874.

manner and under like penalties as sheriffs are now required by law to collect taxes and fee bills.

3. This act shall not take effect or be in force until the surviving sureties of said John M. Curry, or a sufficient number of them to be approved by the Pendleton county court in writing, give their assent to be held liable for all violations of their said bond by reason of the first and second sections of this act.

Approved February 11, 1874.

CHAPTER 251.

AN ACT for the benefit of the owners of the Mammoth Cave estate. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1 That Augustus S. Nicholson, Lorenzo Sitgreaves, Augustus F. Rodgers, Christopher B. Wyatt, and Jesup Blair, trustees of the Mammoth Cave estate under the will of John Croghan, shall have power to make a lease of said estate, being the Mammoth Cave and a tract of land containing about twenty-four hundred acres surrounding the entrance thereto, in Edmonson county, for any term not exceeding twenty-five years from and after April first, eighteen hundred and seventy-four.

§ 2. No lease authorized by the first section of this act shall be valid unless all the legal and equitable owners of said property who are of age, and the statutory guardians of such as are infants, shall unite therein as lessors. §3. This act shall be in force from and after its pas

sage.

Approved February 11, 1874.

Corporation to continue 40 years,

CHAPTER 252.

AN ACT to incorporate the Mammoth Cave Hotel and Railroad Company.

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

§ 1. That Seward M. Lemont, Enoch H. Payne, and Thomas W. Gibson, are hereby declared, and their successors are declared, to be a corporation, under the corand mode of fill: porate name of the "Mammoth Cave Hotel and Railroad ing vacancy in Company;" and said corporation is hereby vested with all common law corporate powers, to continue for the term of forty years; and any vacancy in said board of corporators, by death or resignation, shall be filled by election by the remaining corporators.

corporators.

« PreviousContinue »