Page images
PDF
EPUB

Miscellaneous Provisions.

§ 33. If a member of the board of trustees, or if any officer of the town, shall take, or agree to take, any bribe to do, or omit to do, any act in his official capacity, he shall forfeit his office, and be fined in any sum not less than two hundred nor more than one thousand dollars, to be recovered by civil procedure before any judicial tribunal having jurisdiction, or upon indictment or presentment of a grand jury.

§ 34. That the present trustees, and all other officers of the town, shall continue in office until their successors are elected and qualified under the present act; and hereby invested with all the powers, rights, and privileges which the trustees and officers to be elected under this act will possess.

1874.

Penalty for bri

bery.

Trustees to act until successors are qualified.

Act not to invalidate acts done

laws.

§35. That this act shall not invalidate any legal act done by the board of trustees of Millersburg, or by its officers, under former prior to the passage of this act; and all ordinances and regulations now in force in said town, until altered, modified, or repealed by the board of trustees, after this act shall take effect.

brought.

§ 36. No suit shall be instituted against the trustees un- Where suits to be less the same shall be instituted in the county of Bourbon. §37. That all acts inconsistent herewith are hereby repealed.

§ 38. This act shall take effect from the passage thereof. Approved February 23, 1874.

CHAPTER 555.

AN ACT to authorize the trustees of Morgantown to sell part of Hobson street in said town.

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

§ 1. That the trustees of the town of Morgantown, a majority concurring, be, and they are hereby, authorized to sell to the occupant of Hobson street, in said town, so much thereof as extends between lots Nos. 26 and 75. They are also empowered to make to the purchaser a deed to said parcel of land.

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

sage.

Approved February 23, 1874.

1874.

Made unlawful to cense in said town

grant liquor li

CHAPTER 556.

AN ACT to repeal an act, entitled "An act to authorize the trustees of the town of Carlisle, Nicholas county, to grant coffee-house license," approved February 17, 1866.

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

§ 1. That an act, entitled "An act to authorize the trustees of the town of Carlisle, Nicholas county, to grant cof-* fee-house license," approved February 17th, 1866, be, and the same is hereby, repealed, and it shall not be lawful for the trustees of said town to grapt coffee-house or other license with the privilege of selling ardent spirits within the corporate limits of said town: Provided, That this act shall not have the effect to suspend any such license under which any coffee-house may now rightfully exist until the expiration of the same.

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

Approved February 23, 1874.

police judge enlarged.

CHAPTER 557.

AN ACT to amend an act incorporating the town of Milford, in Bracken

county.

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

§ 1. The police judge of the town of Milford shall have Jurisdiction of jurisdiction within said town and in the county of Bracken concurrent with justices of the peace of all causes, civil, criminal, or penal; he shall have the jurisdiction now given by law to two justices of the peace in penal and criminal causes, and shall proceed in the same manner that justices of the peace are required to proceed in such cases. The police judge shall keep a record of his proceedings, a copy of which shall be evidence in all courts of justice, and have the same effect as records of justices of the peace and shall, in all other matters not herein mentioned, have concurrent jurisdiction with justices of the peace, and receive the same fees which are now or may be allowed justices for similar services.

Shall keep record

Shall hold terms

causes.

in the months of January, April, July, and October, hold a court, on a day to be designated by the board of trustees, for the trial of civil actions, and shall have jurisfor trial of civil diction in such actions concurrent with justices of the peace in Bracken county, and be governed in all things in said court by the laws applicable to justices' courts. All trials before the police judge shall be had and held in the town of Milford. The police judge shall be entitled to a fee of one dollar for a peace warrant or for a warrant for

Fees of police

judge.

a riot, rout, breach of the peace, unlawful assembly, af- 1374. fray, misdemeanor, or for a breach of any law, by-law, or ordinance of the town of Milford. All general laws of the State not inconsistent with the provisions of this act shall apply to said town; and all acts heretofore passed in regard to said town inconsistent with this act are hereby repealed.

§ 2. This act shall take effect and be in force from the passage thereof.

Approved February 23, 1874.

CHAPTER 559.

AN ACT for the benefit of J. W. Pickering, of Crittenden county.

WHEREAS, At the June term, 1873, of the Crittenden circuit court, a fine of two hundred and twenty-five ($225) . dollars was assessed against J. W. Pickering for stabbing and wounding in sudden heat and passion. The amount due the Commonwealth of said fine was paid to the trustee of the jury fund, and by him paid into the State Treasurer; eighty dollars of said fine was afterwards remitted by the Governor; now, to enable the said Pickering to have the benefit of said remission, therefore,

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

§ 1. That the Auditor of Public Accounts draw his warrant upon the Treasurer for the sum of eighty ($80) dollars, payable to J. W. Pickering or order.

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

Approved February 23, 1874.

Allowed $80.

CHAPTER 560.

AN ACT for the benefit of W. B. Tipton.

WHEREAS, W. B. Tipton, late sheriff of Montgomery county, departed this life on the 4th day of January, 1874; and whereas, at the time of his death he had many fee bills of his own, created while said sheriff, which were uncollected; therefore,

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

Further time a'lowed administra

§ 1. That his administrator, W. A. Cockrell, have the further time of two years from the passage of this act to tor to settle busilist and collect said fee bills.

ness.

Fee bills made collectable as

§ 2. That said fee bills shall be leviable, distrainable, and collectable for and during said two years, and have other fee bills.

1874.

the same force that they had when created; but the collector of any of them that are illegal shall be under the same pains and penalties now prescribed by law for collecting illegal fee bills.

§ 3. That this act shall take effect and be in force from and after its passage.

Approved February 23, 1874.

office, how alloted

CHAPTER 561.

AN ACT to amend the charter of the city of Maysville.

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

§ 1. That the three councilmen elected on the first MonCouncil-term of day in January, 1875, in each ward of the city of Maysville, shall hold their respective offices as follows: one for one year, one for two years, and one for three years, the term of each to be determined by lot at their first meeting in council after their election, and entered upon the journal of their proceedings; and that thereafter, at the elec.tion held on the first Monday in January, in each year, one councilman in each ward, to fill the place of the one whose term expires, shall be elected by the qualified voters thereof, whose term of office shall be three years.

point city officers

§ 2. That the board of councilmen, each year, shall apCouncil to ap- point all the subordinate officers of said city, subject to removal by the council for failure to properly discharge the duties of their respective offices; and all amendments to the charter requiring or authorizing the election of the chief police officer, styled "The City Marshal," the city clerk, collector, and treasurer, wood and coal inspector, wharf-master and market-master, are hereby repealed. § 3. That this act shall take effect and be in force from and after the first day of January, 1875.

Approved February 23, 1874.

mit proposition to

CHAPTER 562.

AN ACT to amend the charter of the city of Owensboro,

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

§ 1. That the mayor and council of the city of OwensCouncil to sub- boro shall have power and authority to submit to the subscribe stock in qualified voters of the city of Owensboro a proposition to subscribe stock in the Owensboro and Russellville Railroad Company, the amount, however, not to exceed the

Russellville Railroad to people.

sum of ($100,000), one hundred thousand, to be paid in the bonds of said city, bearing interest at seven per cent. per annum, the interest payable semi-annually, and the bonds to be due in twenty years after date, and to be taken in payment for said stock at their par value.

1874.

If proposit on carries, subscrip

§ 2. If a majority of the voters of said city shall vote. in favor of said proposition, then the said mayor and tion to be made & council shall have power to subscribe said stock, and issue the bonds of the city therefor.

bonds issued.

to be given.

§ 3. Notice of said election shall be published in the Notice of election papers published in Owensboro for three weeks next preceding said election.

§ 4. The tax-payers who may pay the tax to pay said bonds, or the interest thereon, shall be substituted for the city, and the certificates of stock shall be issued to said tax-payers whenever they shall present tax receipts to the amount of $25.

§ 5. And the mayor and council shall have power and authority to levy an ad valorem tax, not exceeding fifty cents on each ($100) one hundred dollars' of value of the property in said city liable to taxation under the laws of the State of Kentucky, and also a capitation tax on each person over twenty one years of age, annually, to pay the principal and interest on said bonds.

§ 6. Provided, That the said bonds shall not be delivered, or the bonds. or any part of the interest thereon, shall be payable, until the said railroad is completed from Owensboro, Kentucky, to Nashville, Tennessee.

Approved February 23, 1874.

Tax-payer to hav: stock issued on receipts.

Council may levy

tax to pay said

bonds.

When bonds to be delivered.

CHAPTER 563.

AN ACT regulating the return of executions in Trigg county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That all executions now in the hands of the sheriff, constables, or other collecting officers of Trigg county, shall be returned, as soon as practicable after this act takes effect, to the office from which the same issued, and forthwith reissued and made returnable on the first day of March, 1875; and all executions hereafter issued in favor of and against any citizen of this county by the officers authorized to issue the same, shall be made returnable on the first day of March, 1875.

Executions to be
March 1st, 1875.

made returnable

beimpaired by act

§ 2. That any lien which may have been acquired or No legal rights to created by the issuing of an execution shall not be released or impaired by the return of said execution, but shall continue in full force on any subsequent execution

« PreviousContinue »