Page images
PDF
EPUB

CHAPTER 524.

AN ACT to amend article three of chapter five of the General Statutes. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1874.

County attorney

to perform duties

§ 1. That it shall be the duty of the county attorney, in the county for which he is elected, to attend to and discharge of agents of the each and all the duties heretofore imposed on Auditor's and Auditor. revenue agents; and to enable him to discharge said duties, sections three, four, five, six, seven, eight, and ten of article one, and sections one and five of article two, and sections two, three, four, five, and six, of article three, all of chapter ninety-three, of the General Statutes, are hereby re-enacted and made a part of this act, as fully as if they were here inserted, except that the word county attorney shall be used in place of the word agent, wherever it occurs in said sections. § 2. The county attorney shall not be allowed to collect or receipt for any money in any case; he shall see that all not to receipt for sources of revenue in his county are properly listed and reported to the Auditor.

§3. It shall be his duty to look after and see that all corporations in his county liable to pay tax are listed with the Auditor; and for each corporation so reported by him and listed for taxtion, which has never been reported to the Auditor, he shall receive a compensation equal to ten per cent. on the amount of tax collected from said corporation, for the first year after it is so reported.

4. Each county attorney shall be allowed, on all sums which, in the aggregate, he may cause to be paid into the Treasury, ten per cent., which shall be due and payable on the 1st day of October in each year; and the Auditor shall draw his warrant on the Treasurer for the compensation herein provided, and as shown by the Treasurer's and Auditor's accounts.

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

Approved February 23, 1874..

County attorney

money, &c.

porations liable to pay taxes, & his compensation.

To report cor

CHAPTER 525.

AN ACT to repeal chapter ninety-three of the General Statutes.

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

§1. That chapter ninety-three of the General Statutes, entitled "Revenue Agent," be, and the same is hereby, repealed. § 2. This act shall take effect from its passage.

Approved February 23, 1874.

A

1874.

Durisdiction of justices of the

peace in Warren

and other counties increased to $100.

CHAPTER 541.

AN ACT to increase the jurisdiction of justices of the peace in the counties of Warren, Madison, and Simpson.

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

§ 1. That in civil actions and proceedings, the courts of justices of the peace in the counties of Warren and Madison and Simpson shall have jurisdiction for the recovery of money or personal property, when the matter in controversy, exclusive of interest and cost, does not exceed one hundred dollars in value, and the pleadings therein may be oral; but before any summons is issued, the plaintiff shall file, as now required by section eight hundred and twenty-seven of the Civil Code, the account or written contract or statement of the facts on which the actions or proceeding is founded; and appeals may be taken by either party to the court of common pleas or circuit court, when the amount in controversy is of the value of ten dollars or more, exclusive of interest and cost; but before summons shall be issued on a claim exceeding fifty dollars, a tax of fifty cents shall be paid to the justice, who shall report and account for the same as in cases of fines paid to a justice of the peace.

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

Approved February 23, 1874.

CHAPTER 548.

AN ACT to amend section two, chapter ninety, of the General Statutes.

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

§ 1. That section two of chapter ninety of the General See General Stat- Statutes be amended by striking out the word "any" in line two, and insert these words: "the best resident." § 2. This act shall take effect from its passage.

utes, page 704.

court.

Approved February 23, 1874.

Owen.county

CHAPTER 572.

AN ACT to change the time of holding the Owen county court.

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

§ 1. That the time of holding the Owen county court be, and is hereby, changed to the fourth Monday instead of the third.

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

Approved February 23, 1874.

CHAPTER 573.

AN ACT changing the time of holding the county courts in Carroli county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That hereafter the June term of the Carroll county court shall be held on the second Monday of that month, and the December term of said court shall be held on the first Monday of said month, instead of the terms heretofore fixed by law for holding the June and December terms of said court. $2. Be it further enacted, That the court of claims for Carroll county shall be held at the December term of the county court for said county.

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

Approved February 23, 1874.

1874.

Carroll county

urt.

CHAPTER 574.

AN ACT to extend and re-enact an act, entitled "An act for the benefit of late clerks, sheriffs, late jailers, and other civil officers of this Commonwealth having uncollected fee bills."

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

§1. That an act, entitled "An act for the benefit of late clerks, sheriffs, late jailers, and other civil officers of this Commonwealth having uncollected fee bills," be, and the same and every part thereof, as amended and approved March 21, 1871, is hereby re-enacted and extended, and shali be in full force as the law of the land for two years from and after the first day of April, 1874.

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

Approved February 23, 1874.

CHAPTER 576.

AN ACT to punish persons for fraudulently selling, concealing, or disposing of mortgaged personal property.

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

Penalty for personal proper

ty.

$1. That if any person shall fraudulently sell, conceal, or dispose of any personal property, on which at the time there selling mortgaged is a mortgage of record, with intent to prevent the enforcement of the lien thereon, or the foreclosure of the mortgage and sale of the property, he shall be fined not less than ten dollars nor more than one thousand dollars, or imprisoned not less than fifteen nor more than ninety days, or both so fined and imprisoned, at the discretion of the jury.

Approved February 23, 1874.

1874.

See Acts, page —.

CHAPTER 586.

AN ACT supplemental to and to amend an act, entitled "An act to apportion representation in the Senate and House of Representatives," approved February 19th, 1874.

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

§ 1. That the fourth section of an act, entitled "An act to apportion representation in the Senate and House of Representatives," approved 19th day of February, 1874, be, and the same is hereby, so amended that in the Sixth Senatorial District an election for Senator shall be held on the first Monday in August, 1875, and on same day in each fourth year thereafter; and in the Sixteenth Senatorial District an election for Senator shall be held on the first Monday in August, 1877, and not before, and a similar election shall be held on the same day in each fourth year thereafter. So much of said act as is in conflict with this act is repealed.

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

Approved February 23, 1874.

utes, page 190.

CHAPTER 594.

AN ACT to amend article three, chapter fourteen, of the General Statutes.

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

§1. That article three of chapter fourteen of the General See General Stat- Statutes be amended as follows: "That an alien shall have the same right to recover, inherit, hold, and pass by descent, devise, or otherwise, real or personal property in this State, that is given to the citizens of Kentucky by the laws of the government of which such alien is or was a citizen or subject."

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

Approved February 23, 1874.

CHAPTER 596.

AN ACT for the appropriation of money.

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

§ 1. That the following sums of money are hereby appropriated to the following persons, to be paid by the Treasurer out of any money in the Treasury not otherwise appropriated, upon the warrant of the Auditor:

§ 2. To the Speakers of the Senate and House of Representatives, ten dollars, each, per day, during the present session.

§3. To the principal Clerks of the Senate and House of 1874. Representatives, ten dollars, each, per day, during the present session, and the same for such time as may be necessary, not exceeding ten days after adjournment, for preparing the acts for publication; and to the Assistant Clerk of the House the same, for such time as may be necessary, not exceeding ten days after adjournment, for preparing the acts for publica

tion.

4. To the Assistant Clerks of the Senate and House of Representatives, ten dollars, each, per day, during the present session; to the Assistant Clerk appointed in the stead of the Chief Clerk, during his illness, the sum of ten dollars per day. § 5. To the Sergeant-at-Arms of the Senate and House of Representatives, each, eight dollars per day, during the present session.

§ 6. To the Door-keepers of the Senate and House of Representatives, each, eight dollars per day, during the present

session.

§7. To Isaac Wingate, jr., Clerk of the Enrolling Committee of the Senate, eight dollars per day, during the present

session.

$8. To the Pages of the Senate and House of Representatives, three dollars, each, per day, during the present ses

sion.

$9. To the Ministers of the Gospel of Frankfort, who have opened the Senate and House of Representatives with prayer during the present session, three hundred dollars, to be drawn and distributed equally among them by James Lobban, Sergeant-at-Arms of the House of Representatives.

§ 10. To D. D. Sublett, Sergeant-at-Arms of the Senate, for the benefit of J. W. Conly and Lewis Harris, each, three dollars per day, during the present session, for making fires and waiting on the Senate Chamber and cloak-room during the present session.

§ 11. To the Sergeant-at-Arms of the House of Representatives, for the benefit of Brown Durham, John Walsh, and Jack Glore, each, three dollars per day, during the present session, for waiting on cloak-room and House of Representatives.

§ 12. To the principal Clerks of the Senate and House of Representatives, such sums as they may each certify to the Auditor as paid by them for enrolling bills and resolutions at the present session, not exceeding twenty-five cents per page.

§ 13. To Breathitt Phythian, Assistant Librarian, three dollars per day, during the present session, for extra services in the Library.

§14. To D. D. Sublett, forty dollars, for services as Clerk to the Committee on Privileges and Elections, in the contested election case of Goodloe and Wooldridge.

§ 15 To Miss Hopkins, three dollars per day, during the present session, for extra services in enrolling and engrossing bills and assistance to the Clerks.

« PreviousContinue »