Imágenes de página
PDF
ePub

1872.

Election of

trustees.

amounts as have been subscribed shall have been fully paid up, the election of trustees shall devolve upon the stockholders; each share shall entitle the holder to one vote. The election shall take place annually on commencement day, two trustees to be elected each year.

§ 5. The principal of the institution shall be ex-officio a member of the board of trustees.

§ 6. Should there be no election at the regular time for any cause, the sitting members shall hold over until their successors shall be elected and qualified.

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

Approved March 2, 1872.

CHAPTER 362.

AN ACT for the benefit of the county of Nelson.

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

§ 1. That the Auditor is hereby authorized to draw his warrant on the Treasurer of this State in favor of the county of Nelson for the sum of one hundred and fiftythree dollars and fifteen cents, payable out of any money in the Treasury not otherwise appropriated, being so n uch incurred by said county in caring for pauper lunatics. § 2. This act shall be in force from its passage.

Approved March 2, 1872.

CHAPTER 363.

AN ACT for the benefit of Thos. A. Ireland, clerk of the Owen county court.

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

§ 1. That Thos. A. Ireland, clerk of the Owen county court, shall be released from the payment of one hundred and eighteen dollars and thirty-nine cents damages, adjudged against him in the Franklin circuit court, upon the condition that he pay into the Treasury the judgment rendered against him in said court for five hundred and ninety-one dollars and eighty-five cents, with interest from the third day of July, 1863, until paid, and seven dollars and ninety-five cents costs of suit, in three equal annual installments from the date of this act.

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

Approved March 2, 1872.

CHAPTER 364.

AN ACT for the benefit of William W. Burns, late sheriff of Robertson county, and his sureties.

WHEREAS, Judgment was rendered in the Franklin circuit court against William W. Burns and A. S. Miller, . Nimrod A. Tilton, and John Murry, as his sureties, for the balance of the unpaid revenue for the year 1869, and damages and costs thereon; and whereas, said A. S. Miller, Nimrod A. Tilton, and John Murry, sureties of said Burns, have fully paid up the said judgment, with interest, costs, and commissions, leaving due thereon the damage only; therefore,

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

§ 1. That said William W. Burns, sheriff of Robertson county, and his sureties, A. S. Miller, Nimrod A. Tilton, and John Murry, his co-defendants and sureties, be, and they are hereby, released from all obligation to pay the damages aforesaid, or any part thereof.

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

1872.

Approved March 2, 1872.

CHAPTER 365.

AN ACT to change the time for the election of president and directors of the Christian County Agricultural and Mechanical Association.

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

1. That the time for the election of president and directors of the Christian County Agricultural and Mechanical Association be changed from the first Monday in May to the first Monday in March of each year.

§2. This act to take effect and be in force from and after its passage.

Approved March 2, 1872.

CHAPTER 366.

AN ACT to amend the charter of the Central Kentucky Stock, Agricultural, and Mechanical Association, in Boyle county.

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

§ 1. That the charter of the Central Kentucky Stock, Agricultural, and Mechanical Association be, and the same is hereby, so amended, as to authorize the president and directors of said association to call a meeting of the

1872.

stockholders on the first Saturday in March next, and annually thereafter, for the purpose of electing a president and directors of said association.

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

Approved March 2, 1872.

CHAPTER 367.

AN ACT supplemental to an act, entitled "An act for the benefit of Knox county," approved March 20th, 1871.

WHEREAS, By the provisions of an act, entitled "An act for the benefit of Knox county," approved March 20th, 1871, Knox county is exempted from the payment of certain guard claims, and the sheriff of said county directed to pay them out of the revenue due from said county for the year 1871; and whereas, the amount directed to be paid is insufficient by fifty-three dollars to pay off said guard claims,

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

§ 1. That the sheriff of Knox county pay the persons entitled thereto the sum of fifty-three dollars, in addition to the sum directed to be paid to guards by an act, entitled "An act for the benefit of Knox county," approved March 20th, 1871, out of the revenue due from said county for the year 1871; and the Auditor of Public Accounts is directed to credit said sheriff with said amount upon settlement of his account for the revenue of Knox county for the year

1871.

§ 2. That this act shall be in force from its passage. Approved March 2, 1872.

CHAPTER 368.

AN ACT for the benefit of Samuel Ellis and others.

WHEREAS, Judgment was rendered in the Franklin circuit court against the sheriff of Lewis county and his sureties for the balance of the revenue unpaid for the year 1870, and damages and costs thereon; and whereas, said Samuel Ellis, late sheriff aforesaid, has paid the said judgment; principal, interest, costs, and commission has been fully paid off, except the damages aforesaid; therefore,

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

§ 1. That said Samuel Ellis, late sheriff as aforesaid, and

his sureties and co-defendants, be, and they are hereby, released from all obligation to pay the damages aforesaid. § 2. This act shall take effect from its passage.

Approved March 2, 1872.

1872.

CHAPTER 369.

AN ACT for the benefit of John M. Thomas, of Grayson county.

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 Treasurer in favor of John M. Thomas, of Grayson county, for the sum of twenty-five dollars and fifty cents ($25 50) for conveying Wm. Wilhite to the House of Reform, under an order of the Grayson circuit court, to be paid out of any money in the Treasury not otherwise appropriated. § 2. That this act shall be in force from its

passage.

Approved March 2, 1872.

CHAPTER 370.

AN ACT to amend an act, entitled "An act to revise the laws relating to the public schools and academy of the city of Newport:" approved February 17th, 1860.

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

School board may borrow money. and se

by bonds.

§ 1. That the act, entitled "An act to revise the laws relating to the public schools and academy of the city of Newport," approved February 17, 1860, be so amended, that for the purpose of constructing additional school buildings for the common schools and academy of the city of Newport, the school board of said city is authorized to borrow money and issue its bonds to an amount not exceeding forty thousand dollars, bearing not over seven cure the same and three tenth per centum per annum, payable in ten to twenty years, at the discretion of said school board, from their date; the said bonds shall be signed by the president. and countersigned by the clerk of the school board of the city of Newport, but the coupons for interest attached to said bonds shall be signed by the clerk of the board only, and payable semi-annually; the bonds and coupons shall be payable at such places as the board may determine, and shall be exempt from taxation for local or municipal purposes, which bonds may, by said board, be sold or hypothecated.

[merged small][ocr errors]

§ 2. That for the payment of said bonds, all of the property held by said school board for said common schools and academy, and so much of the special tax now levied, and authorized to be levied, in said city, for the common schools and academy of said city, is pledged for the pay ment of the principal and interest accruing upon said bonds, as is necessary to pay the same. It shall be the duty of the said school board to create a sinking fund from the revenue received for school purposes sufficient to pay the said bonds at maturity.

3. This act shall take effect from and after its passage.

Approved February 28, 1872.

CHAPTER 371.

AN ACT in relation to the sale of spirituous liquors in Owsley county. WHEREAS, The question of retailing spirituous liquors in Owsley county was submitted to the legal voters of said county at the August election, 1871, held in said county, and a majority of said voters voted against the granting of license to retail spirituous liquors in said county, as appears by the certificate of the clerk and judge of the Owsley county court; therefore,

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

§ 1. That it shall not be lawful for the county judge of Owsley county, or the board of trustees of any incorporated town in Owsley county, after the passage of this act, to grant a license to any tavern-keeper, merchant, saloon-keeper, or any one else, to retail spirituous liquors of any kind in the county of Owsley.

2. That any person or persons guilty of violating the first section of this act shall, upon conviction under an indictment by the grand jury of said county, be fined not less than twenty nor more than sixty dollars for each of fense, at the discretion of the jury.

§ 3. This act shall be given in charge to the grand jury of said county by the circuit judge at each term: Provided, That the provisions of this act shall not apply to distillers. § 4. This act to take effect from its passage.

Approved February 28, 1872.

« AnteriorContinuar »