Imágenes de página
PDF
ePub

1860.

Letcher.

Perry.

Breathitt.

Owsley.

Estill.

Jackson.

Clay.

In the county of Letcher, on the first Mondays in May and October, and continue each term six juridical days.

In the county of Perry, second Mondays in May and October, and continue six juridical days each term.

In the county of Breathitt, on the third Mondays in May and October, and continue six juridical days; when, however, there are five Mondays in either of those months, the term shall be for twelve juridical days.

In the county of Owsley, on Mondays ensuing the close of the Breathitt courts; the spring term shall be twelve juridical days; the fall term six juridical days.

In the county of Estill, on the succeeding Monday after the close of the Owsley courts; the spring term for twelve, the fall term for six juridical days.

In the county of Jackson, on the Mondays succeeding the close of the Estill courts, and continue for six juridical days each term.

In the county of Clay, on the Mondays ensuing the Jackson courts, and continue for twelve juridical days each

term.

§ 3. Nothing herein contained shall be construed as preventing the court from adjourning any of said courts when the business of said court shall have been disposed of. § 4. This act shall be in force from its passage.

Approved March 1, 1860.

CHAPTER 1060.

AN ACT to change the time of holding the Larue County Courts. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That from and after the first of April, 1860, the county court for Larue county shall be held on the first Mondays in each month, instead of the fourth Monday, as now held by law: Provided, That in the months circuit courts in said county are held, there shall be no regular term of said county court held.

§ 2. This act shall not deprive the county judge of said county from holding any special or called term of said court, as is now provided for by law.

Approved March 1, 1860.

CHAPTER 1064.

AN ACT supplemental to an act, entitled "An act for the benefit of the

Penitentiary."

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

1860.

Board com'rs appointed to

tentiary.

Board to have lumber, materials, and ma

power to sell

chinery.

§ 1. That the Governor, Beriah Magoffin, Dr. Hugh Rodman, Joseph Patterson, and C. Drake, (any three of whom make improvemay act,) be, and they are hereby, appointed a board of ments in penicommissioners to make the improvements directed to be made in the penitentiary by an act, entitled "An act for the benefit of the penitentiary," approved February, 1860. § 2. The commissioners shall have power to sell all lumber, materials, and machinery now in the yard, belonging to the State, not needed nor used by the keeper, at public auction, after giving due notice; and the keeper shall be entitled to a credit for all materials, lumber, and machinery sold that was valued to him, at the amount they were valued to him at, unless such articles have depreciated in value from use or neglect, and then such deduction shall be made as is just and proper to be made. They shall also have power to sell all lumber and materials of every kind that is in the old work-shops, when the same are torn down or repaired; and all moneys arising from the sale of such lumber, materials, and machinery, shall be paid into the treasury, to the credit of the Sinking Fund.

§ 3. This act to take effect from and after its passage. Approved March 2, 1800.

Keeper to have credit.

Board to have power to sell materials in old work-shops.

all lumber and

Money arising

to

to be paid into
treasury
credit of sink-
ing fund.

CHAPTER 1068.

AN ACT for the benefit of the Clarksville Branch of the Planters' Bank, in
Tennessee.

WHEREAS, It is represented to this General Assembly that the coupons of interest or dividend warrants for interest, due January, 1857, on the following two bonds of the State of Kentucky, viz: Two Kentucky internal improvement State bonds, Nos. 142 and 144, were cut off from said bonds, and have been accidentally lost and destroyed, and that said bonds, Nos. 142 and 144, have been redeemed and canceled; and also that said coupons or warrants are unpaid, and that said coupons or warrants, amounting in the aggregate to the sum of $120, (one hundred and twenty dollars,) were, at the time of their loss, the property of the Branch of the Planters' Bank, at Clarksville, Tennessee; now, for remedy whereof,

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

§ 1. That upon the execution of a bond by one or more

1860.

Commission

ers of sinking ed to pay Planters' Bank Ten

fund authoriz

nessee, branch

at Clarksville,

$120 in satis

faction of lost

coupons.

Proviso.

residents and citizens of the State of Kentucky, to be approved by the commissioners of the sinking fund, conditioned to save harmless and indemnify the State of Kentucky against all loss or payments on account of the coupons of interest or dividend warrants aforesaid, the said commissioners are hereby authorized to pay to the president and directors of said branch of Planters' Bank, at Clarksville, the said sum of one hundred and twenty dollars, in full satisfaction of said coupons or warrants.

§ 2. That before any such payment shall be made, the said president, or other officer of said branch of the Planters' Bank, shall file with the commissioners the evidence of the loss and ownership of said coupons, and no payment shall be made unless they are satisfied of such loss and ownership, as above represented.

3. This act shall take effect from and after its passage. Approved March 2, 1860.

[blocks in formation]

CHAPTER 1070.

AN ACT to authorize the running and marking the boundary line of the county of Webster.

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

§ 1. That Charles C. Buckman be, and he is hereby, appointed a commissioner to run and mark the lines of the county of Webster, as designated in the Act of Assembly creating said county; and said commissioner is hereby authorized to employ as many persons as chainmen and markers as shall be necessary to accomplish the object.

§ 2. That the county court of said county of Webster, at their first levy court, or court of claims, shall levy a sufficient sum on said county to pay the expenses of making said survey and establishing said boundary.

§ 3. That said commissioner shall ascertain, as near as possible, where the center of said county is, and mark the same upon the map he shall make out; and the map and report of said commissioner shall be entered upon the record of the Webster county court.

§ 4. This act shall be in force from and after its passage. Approved March 2, 1860.

CHAPTER 1071.

AN ACT to amend chapter 68 of the Revised Statutes.

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

That whenever any father shall have abandoned his infant child, or children, it shall be lawful for the county court of the county in which such infant or infants reside, upon the application of their mother if living, or, if she be dead, upon the application of the guardian or person having the custody of such infant, to change their name or

names.

Approved March 2, 1860.

1860.

2 Stanton's R. S., p. 184.

CHAPTER 1072.

AN ACT to punish frauds in the election of School Trustees. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That any person who may be chosen to preside over the election of school trustees in any school district in this Commonwealth, who shall, knowingly and with intent to commit a fraud, receive and count any illegal vote, or issue a certificate of election to any person not entitled thereto, or shall refuse to issue such certificate to any one duly elected; and any person who shall, with fraudulent intent, deface, mutilate, or destroy the records of any such election, shall, upon indictment by the grand jury and conviction thereof, be fined the sum of fifty dollars for every such offense, or be confined for twenty days in the county jail in default of the payment of such fine. And such fines shall, when paid, be added to the school fund of the district in which such fraud was committed. § 2. This act to be in force from its passage.

Approved March 2, 1860.

[blocks in formation]

CHAPTER 1073.

AN ACT to amend the common school law.

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

§ 1. That the Superintendent of Public Instruction, in addition to his duties now prescribed by law, shall keep a record of all sums, which may be dedicated and set apart to the benefit of the common schools in the several counties of this Commonwealth; and he shall represent the

Record to be kept of all sums

dedicated to Com. Schools.

1860.

Superintendent of Public

interests of the common schools in the collection of the

same.

§ 2. He may exchange with any State in this Union Instruction copies of the school reports and documents of this State, Reports, &c., for copies of the school reports and documents of such with other other State.

may exchange

States.

Copies from

§3. Copies of records and papers in his office, certified his office to be by him, shall, in all cases, be evidence equally with the

evidence.

Where to

keep office.

commissioners

to settle and

forward their acounts.

ment shall

show.

failure.

originals.

§4. He shall keep his office in the city of Frankfort, or in some city or town within a day's travel therefrom.

§ 5. The school commissioners of the several counties of When school this Commonwealth shall, so soon as the school fund coming to their respective counties shall have been received by them, and the proper demand made, pay out and disburse the same to the persons entitled thereto, and within ninety days settle their accounts with the county court, and forward a copy of such settlement, certified by the clerk of said court, to the Superintendent of Public Instruction; What settle and said copies of settlement with the county court shall embrace all sums received since the date of their last settlement, by said commissioners for the benefit of common schools, and also contain a full statement of all sums paid out by them, for what, to whom, and when paid; and Penalty for should any commissioner fail to pay out and disburse the common school moneys received by him, and to make settlement and report the same within ninety days, as above directed, shall be guilty of a misdemeanor, and on conviction thereof, on indictment in the circuit court, be fined in a sum not less than one hundred, nor more than five hundred dollars, as well as remain liable on his official bond. § 6. Any school commissioner who shall knowingly and Penalties for willfully report to the Superintendent of Public Instruction a number of common schools as having been taught in his county greater than the number of such schools actually taught therein according to law, or a number of children entitled to tuition in his county greater than the actual number of such children therein, or otherwise knowingly and willfully misstate any fact or facts which he now is, or may hereafter be required by law to report to said Superintendent, shall be deemed guilty of a high misdemeanor, and shall, on conviction thereof, on indictment in the circuit court, be fined in a sum not less than two hundred, nor more than five hundred dollars, or imprisoned in the county jail not longer than six months, or both so fined and imprisoned, in the discretion of the jury.

fraudulent reports.

School Trus

under oath of

§7. The school trustees of the several counties of this tees to report Commonwealth shall, within the times and in the manner two of their prescribed by law, make their reports to the county comboard; penalty for false oath. missioners; and said reports shall be verified by the affida

« AnteriorContinuar »