Page images
PDF
EPUB

1874.

Obligors in re

plevin bonds not

to have benefit of

act without con

senting to same

in writing.

Act only to apply

to actual citizens

of Trigg county.

that may be issued; and after the said first of March, 1875, executions shall be issued and regulated according to the laws now in force, and sales of property regulated by the laws in force previous to the passage of this act. §3. That in all cases when replevin bonds have been heretofore executed, the obligors to such replevin bonds. shall not have the benefit of this act until they shall give their consent, in writing, that they accept the benefit of the extension of time given them by the issuing of any execution on any replevin bond; and that this consent shall be filed in the office where the replevin bond is filed, or whence the execution issued.

§4. That this act shall only apply when both debtor and creditor shall be bona fide citizens of Trigg county; and nothing contained in it shall be so construed as to impair or repeal the laws now in force for the collection of the revenues of the State.

§ 5. That this act shall take effect from its passage. Approved February 23, 1874.

Allowed $27.

CHAPTER 564.

AN ACT for the benefit of R. Y. Bush, of Hancock county. WHEREAS, It appearing that R. Y. Bush, as guardian of Samuel and Nannie Lowe, did improperly assess with the commissioner of tax for the county of Hancock, in the years 1871 and 1872, three thousand dollars' value of bank stocks in Commercial Bank of Kentucky and Bank of Louisville, and has paid State revenue thereon for 1871 the sum of thirteen dollars and fifty cents, and for the year 1872 the sum of thirteen dollars and fifty cents; therefore,

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

§ 1. That the Auditor of Public Accounts be, and is hereby, directed to draw his warrant on the Treasury in favor of R. Y. Bush, guardian, for the sum of twentyseven dollars.

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

CHAPTER 565.

AN ACT to amend an act, entitled "An act to authorize the Pendleton county court to raise money to build bridges, &c.," approved March 7,

1868.

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

§ 1. That section one of an act, entitled "An act to authorize the Pendleton county court to raise money to build bridges, &c.," approved March 7, 1868, be, and the same is hereby, repealed, and in lieu thereof insert the following: that the county court of Pendleton county shall have power, the presiding judge and a majority of the justices of the peace in commission being present and concurring therein, to impose a county levy or poll-tax upon all persons in said county liable to pay county levy at any, or at any other term of the court in each year, not exceeding two dollars on each tithable, for the sole and express purpose of paying off the bridge bonds of said county.

§ 2. That section two of said act be so amended as to read, in line four, "forty," instead of " twenty."

3. That sections three, four, and five be stricken out. § 4. This act to take effect from and after its passage. Approved February 23, 1874.

1874.

CHAPTER 566.

AN ACT to apply the provisions of an act, entitled "An act to incorporate
a police municipality in Jefferson county to certain other precincts."
Be it enacted by the General Assembly of the Commonwealth
of Kentucky:

§ 1. That the provisions of an act, entitled "An act to incorporate a police municipality in Jefferson county," approved February 11th, 1874, be, and the same are hereby, made to apply to the following additional precincts in said county, viz: Cane Run precinct, Shardine's precinct, Blankenbaker's precinct, which three precincts shall constitute one police municipality under the law above mentioned.

§ 2. That this act shall take effect from and after its passage.

Approved February 23, 1874.

Former act ap-
Cane

plied to

Run, Shardine's,

& B'ankerbeker's

precincts.

1874.

officers to take

place.

CHAPTER 567.

AN ACT to amend an act, entitled "An act to amend an act, entitled 'An act to incorporate the Claysville Male and Female Academy."

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

§ 1. That an act, entitled "An act to amend an act, When election of entitled 'An act to incorporate the Claysville Male and Female Academy,'" be, and the same is, so amended that the election provided for in article first of said amendment shall be held on the first Monday in September, 1874, at which time the stockholders shall hold an election for president, directors, secretary, and treasurer, and annually on said day thereafter.

§ 2. This act to take effect from and after its passage. Approved February 23, 1874.

day of election.

CHAPTER 568.

AN ACT to amend an act, entitled "An act for the organization of the publie schools in the town of Claysville, in Webster county."

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

§ 1. That an act, entitled "An act for the organization Trustees to fix of the public schools in the town of Clayville, in Webster county," Kentucky, be, and the same is hereby, so amended as to authorize the trustees of said school district provided for in article first of said act, so soon as practicable alter the passage of this amendment, publish the act calling the election, which shall be held on such a day as they by their discretion may fix upon, and for such other purposes as are provided for in said act.

change boundary of district.

2. That the trustees of the Clayville public school may, Trustees may on the petition of any person or persons whose land or lands adjoin the district, as is laid down in the act to which this is an amendment, embrace his or her or their lands in said district, and give him, her, or them the ben efit of this act on his, her, or them paying, or agreeing to pay, the taxes to be levied on his, her, or their property, for the benefit of said school, just as though he, she, or they were included in the said district provided for in the act to which this is an amendment; and they shall have all the same rights and privileges as though living withia the boundary of the said district: Provided, however, That when so admitted, the same shall not be withdrawn except on the mutual agreement of the persons admitted and the board of trustees of said district.

§3. This act to take effect from and after its passage. Approved February 23, 1874.

CHAPTER 569.

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

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

§ 1. That an act approved January 22d, 1870, be, and the same is hereby, repealed.

§2. That the mayor of the city of Cynthiana shall have and exercise all the judicial power and authority conferred upon him by an act, entitled "An act to incorporate the city of Cynthiana," approved January 22d, 1868; and that act, and all of its provisions, in so far as it was repealed and suspended by the act of 22d of January, 1870, is hereby re-enacted and made a part of this act. §3. This act shall take effect on the 4th day of August,

1874.

[blocks in formation]

Approved February 23, 1874.

CHAPTER 570.

AN ACT to incorporate the town of New Columbus, in Owen county.

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

§ 1. That the town of New Columbus, in Owen county, Boundary. is established and incorporated, with the lots, streets and alleys, and land, in the following boundary, to-wit: commencing at J. W. Ireland's, running down Gill's branch, including C. G. Sinclair and the school-house, then up the Lee's Mill road, including the Henry farm; thence to Payn's run, including J. L. Durham; thence to the mouth of branch below J. W. Ireland's; thence to the beginning, embracing all persons living in said boundary. §2. That Dr. Trigg, A. Price, and John Ireland, are appointed trustees for said town, who shall have the and powers. same power and authority that trustees of other towns have in this Commonwealth under the general laws regulating the same; and that all the rights and privileges possessed under same general laws are hereby conferred upon the town of New Columbus.

§3. That it shall be lawful for the legal voters of said town, annually, to elect three trustees for the government of said town The trustees mentioned in this act shall serve until the first Saturday in May, 1874, at which time the first election shall be held, and annually on the same day in each year thereafter.

§4. The trustees shall have power to fill vacancies occurring in their body until their regular election. They

Trustees' names

Trustees to be elected annually.

.Trustees to fill vacancies, &c.

1874.

may adopt such by-laws for the good government of said town, not in conflict with the Constitution and laws of the State, as to them may seem proper. They shall als keep a correct record of their proceedings as trustees: and before they enter upon their duties, they shall take an oath before some justice of the peace of Owen coun ty to faithfully perform the same.

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

Approved February 23, 1874.

Trustees may ex. tend boundary.

When officers to be elected.

Name and style of corporation &

powers.

electors.

CHAPTER 571.

AN ACT to reincorporate the town of Monterey, in Owen county. Be it enacted by the General Assembly of the Commonwealt of Kentucky:

§1. That the act incorporating the town of Monterey. and all amendments thereto, be, and the same are hereby, repealed: Provided, however, That the corporate limits of said town shall remain as now established until after the election of trustees, who shall have power to extend the same, not exceeding two hundred yards in any direction. § 2. That the said town of Monterey is hereby reincorporated; and that E. T. Calvert, F. R. Walker, and B. D. Head shall, on the first Monday in August, 1874, hold an election for five trustees, a police judge, and town marshal, and on the same day biennially thereafter, except as to police judge, who shall be elected on the same day in every fourth year thereafter.

§3. The trustees created by this act, and their successors in office, are hereby created a body-corporate and politic. under the name and style of the Trustees of the Town of Monterey; and under that name they may sue and be sued, plead and be impleaded, in all the courts of this Commonwealth.

§ 4. All qualified voters living inside the limits of said Qualifications of town, or owning real estate therein, shall be entitled to vote in the election of trustees and all other town officers. § 5. The trustees, when elected, shall continue in office Term of office of for two years, and until their successors are qualified, and shall take an oath to faithfully discharge all the duties pertaining to their office.

trustees.

§ 6. The said trustees shall have power over the streets, Power of trustees alleys, and sidewalks of said town, and may direct and order the improvement of the same as they may deem best for the interest of said town; they shall have power to levy and collect an ad valorem tax on the property of said town, not exceeding twenty-five cents on the one hundred dollars in any one year; they shall have power to tax all

« PreviousContinue »