Page images
PDF
EPUB

1874.

1871 on fourteen thousand dollars ($14.000) for real estate, instead of seven thousand dollars ($7,000), and the revenue thus collected from said Shelby and wife was paid into the State Treasury; 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, directed to draw his warrant on the State Treas urer for the sum of thirty-one dollars and fifty cents in favor of J. W. Shelby, sr., that being the amount of the revenue he paid into the State Treasury on seven thou sand dollars ($7,000) on real estate, for the year 1871, that he did not own.

§ 2. This act to take effect from and after its passage. Approved February 13, 1874.

tax legalized.

CHAPTER 279.

AN ACT for the benefit of Clinton county.

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

§ 1. That the order of the court of claims for Clinton Order levying county, made at its November term, 1873, levying an ad valorem tax of ten cents on each one hundred dollars' worth of property for paying the indebtedness of the county for the year 1874, be, and the same is, ratified and confirmed and made valid, and is hereby legalized.

Sheriff to collect

tax under usual responsibilities.

§ 2. That the sheriff of Clinton county is hereby authorized and directed to collect the same, and he will account for the same, and be responsible for its collection and payment, as directed by said court of claims, on his county levy bond.

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

Approved February 13, 1874.

from damages, interest, &c.

CHAPTER 280.

AN ACT for the benefit of Isaac K. Baker, late sheriff of Perry county.

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

§ 1. The Auditor of Public Accounts be, and is hereby, Sheriff released directed to draw his warrant on the Treasury in favor of Isaac K. Baker, late sheriff of Perry county, for the sum of eighty-one dollars and thirty-nine cents ($81 39), being the amount of a judgment for damages taken against said Baker on revenue of 1872, not paid by the 1st of April,

1873, which damages, balance of revenue, and costs, have been paid into the Treasury by said Baker.

§2. This act to take effect from and after its passage. Approved February 13, 1874.

1874.

CHAPTER 281.

AN ACT for the benefit of E. M. Springfield, late sheriff of Webster county,' and securities.

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

Damages on judgment re

§ 1. That E. M. Springfield, late sheriff of Webster county, having paid the full amount of the principal, in- leased. terest, costs, and Attorney General's fee of the judgment rendered against him and his securities in the Franklin circuit court on account of the revenue of 1872, the amount of damages adjudged against them be, and the same are hereby, remitted.

§ 2. That the judgment rendered against said Spring- Auditor to allow field and his securities having prevented the Auditor of delinquent list. Public Accounts from allowing the delinquent list returned to him by said Springfield after said judgment was rendered, he, the Auditor, is authorized and directed to allow said delinquent list, or so much thereof as may be just and proper, and that he draw his warrant on the Treasurer in favor of said Springfield for the amount of the

same.

3. This act shall be in force and effect from its passage and date of approval.

Approved February 13, 1874.

CHAPTER 282.

AN ACT for the benefit of L. B. Piercal, of Lewis county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That the real estate of L. B. Piercal, in Vanceburg, Lewis county, known as "Riverside Seminary," containing two (2) acres, with all improvements thereon, shall be exempt from all city, county, and local taxes, but the same shall not be exempt from State taxation. This shall apply to the year 1874.

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

Approved February 13, 1874.

1874.

CHAPTER 284.

AN ACT for the benefit of James Wallace, late sheriff of Christian county.

WHEREAS, James Wallace, late sheriff of Christian county, has long since paid into the State Treasury all the revenue due the State from him, together with all interest that may have accrued thereon; therefore,

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

§ 1. That James Wallace, late sheriff of Christian county, is hereby released from the penalty of five (5) per cent. assessed and charged against him by the Auditor on the revenue for the year 1872, and the account of the Commonwealth against said Wallace shall be credited by the Auditor by the amount of said five per cent. penalty so charged and assessed: Provided, That no five per cent. be remitted which has been collected from tax-payers, which fact shall be obtained by the sworn affidavit of said sheriff.

§ 2. This act shall take effect from and after its pas

sage.

Approved February 13, 1874.

CHAPTER 285.

AN ACT for the benefit of W. E. Clelland, late sheriff of Mercer county.

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

§ 1. That when W. E. Clelland, late sheriff of Mercer county, shall have paid the full amount of the principal, interest, costs, and Attorney General's fee, of a judgment rendered in the Franklin circuit court against him on account of the revenue of 1872, the damages, including the five per cent. imposed under the act of March 22d, 1871, shall be remitted: Provided, however, That said principal, interest, costs, and Attorney General's fee shall be paid within sixty days from the passage of this act: And provided further, That before said five per cent. damages shall be remitted, the said Clelland and his deputies shall make oath in open court that they have not collected said five per cent., or what part they have collected of the same, and only that portion of it shall be remitted that has not been collected.

§ 2. That the judgment against said Clelland having taken from the Auditor all power and authority to allow him, said Clelland, credit for his delinquent list, he, the Auditor, is hereby authorized and directed to credit said

Clelland with the amount of said delinquent list, so much thereof as may be equitable and just.

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

1874.

Approved February 13, 1874.

CHAPTER 286.

AN ACT for the benefit of Allen, Harbeson & Co., of Augusta, in Bracken

county.

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

§ 1. That all promissory notes made negotiable and payable at the banking-house of Allen, Harbeson & Co,, in Augusta, Kentucky, and inland bills which may be discounted by said Allen, Harbeson & Co., shall be, and are hereby, put on the same footing of foreign bills of exchange, and like remedy may be had thereon, jointly and severally, against the drawers and indorsers.

§2. That the money capital held by each partner in said firm of Allen, Harbeson & Co., bankers, shall be taxed as if so much stock, and it shall be the duty of said Allen, Harbeson & Co., on the first day of July of each year, to pay into the State Treasury, for the benefit of the revenue proper, fifty cents on each one hundred dollars used by said banking firm of Allen, Harbeson & Co. in the said business, which shall be in full of tax or bonus on said money capital.

§3. The General Assembly hereby reserves the right to investigate, by committee or otherwise, the amount of capital or money used in said business, and to repeal, alter, or modify this act at pleasure.

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

[Became a law without the Governor's signature, February 17, 1874.]

CHAPTER 288.

AN ACT for the benefit of I. L. Hyatt.

WHEREAS, The Commissioners of the Sinking Fund have recovered judgment by default against I. L. Hyatt, in the Franklin circuit court, for tolls upon the Kentucky river, amounting now, including interest, costs, and commissions, to about one thousand dollars; and whereas, it appears that during the period within which said tolls accrued, a portion of Cedar dam had been washed away, the debris of which greatly obstructed the channel below

[ocr errors]

1874.

the dam; and further, that a large barge had been sunken in sid channel, thus obstructing the navigation of the river, and the Commissioners of the Sinking Fund not having authority to spend money for the removal of such obstructions; and it further appearing that said Hyatt, being engaged in the transportation of coal on said river, undertook to remove said obstructions, to be paid for in the tolls upon his own boats, and that he did remove said obstructions at great trouble and expense, and that the work was reasonably worth the tolls for which said judgment was recovered; therefore,

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

§ 1. That the Attorney General be, and he is hereby, directed to enter satisfaction, except the costs and commissions, upon an execution in favor of the Commissioners of the Sinking Fund against I. L Hyatt and others, his sureties, issued from the clerk's office of the Franklin circuit court, upon a replevin bond for nine hundred and forty-nine dollars and five cents, with interest from the 4th of December, 1872.

§ 2. This act to take effect from date of its passage.
[Became a law without the Governor's signature, February 17, 1874.]

Corporators'

names.

CHAPTER 290.

AN ACT to incorporate the trustees of the Presbyterian Church at Columbus. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That George B. Moss, William Heron, Baker W. Badger, and Thomas G. Poore, and their successors in office, are created a body-politic, by the name and style of Name and style. the Board of Trustees of the Presbyterian Church of Columbus, Kentucky; by that name they may be sued and may sue, contract and be contracted with, plead and he Corporate impleaded, in all the courts of this Commonwealth; that the said trustees or their successors shall have power to lease and rent, or sell and convey the present church property, or any part thereof, for the purpose of paying any present indebtedness, or to purchase other property; to erect such buildings as they may desire, and to receive subscriptions or any other donations that may be given to said trustees.

powers.

Trustees may sue for and collect

§ 2. The said board of trustees shall have full power to sue for and collect any subscription or donations that subscriptions or may be given said trustees, and sue for and recover any injury done their said property, and have the absolute control of the same, except they shall have no power to

donations.

« PreviousContinue »