Imagens das páginas
PDF
ePub

CHAPTER 422.

AN ACT for the benefit of John W. Reynolds, of Pike 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, authorized and required to issue his warrant upon the Treasurer of the State in favor of John W. Reynolds, of Pike county, for the sum of fifty-eight dollars, for teaching a common school in district No. 11, in Pike county, for two months and twenty days, and that the same be charged to the common school fund for Pike county.

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

Approved February 28, 1862.

1862.

CHAPTER 423.

AN ACT for the benefit of school district No. 54, in Nelson county.

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

§ 1. That the further time till the first day of April, 1862, be granted to the trustees of school district No. 54, in the county of Nelson, to make their report of the schools kept in said district during the years 1858 and 1859; and upon said reports being regularly returned, verified according to law, to the Superintendent of Public Instruction, he shall draw his warrant on the treasury in favor of the trustees of said district, for the sums respectively to which they would have been entitled for those years, as though reported in time.

2. This act to be of force from its passage.

Approved February 28, 1862.

CHAPTER 425.

AN ACT changing the place of voting in the Kinnikinnick election precinct, in

Lewis county.

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

§ 1. That hereafter the place of voting in the Kinnikinnick district, in Lewis county, shall be at the Jefferson school-house, in said district.

§ 2. This act to be in effect from and after its passage. Approved March 1, 1862.

1862.

CHAPTER 428.

AN ACT to amend an act, entitled "An act to establish the levy and county court of Jefferson county."

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

§ 1. That so much of the 10th section of the act aforesaid, approved February 25, 1854, as provides for a standing jury for said court, be, and the same is hereby, repealed.

§2. That in all actions in said court, now pending or hereafter brought, the law and facts shall be tried by the judge thereof: Provided, That in cases where the amount in controversy, exclusive of interest and cost, exceeds twenty dollars, either party may demand a jury, which shall be summoned by the sheriff by order of the judge: And provided further, That in all cases for trespass to persons or property, of forcible entry and detainer, and bastardy, the trial shall be by jury.

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

Approved March 1, 1862.

and wife.

CHAPTER 429.

AN ACT for the benefit of Robert Brazier and wife, and Henry Wysham, guardian of Mary E. Kramer.

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

§ 1. That when the chancellor of the Louisville chanRobert Brazier cery court shall be satisfied that Sarah Brazier, wife of Robert Brazier, upon privy examination, desires and consents that her portion of the proceeds of sale in the case, No. 15,548, in said court, shall be paid into court by the purchaser, and withdrawn by her husband for her use without bond, the court is hereby authorized to order the same to be done.

Henry Wy sham, guardian Kramer.

of Mary E.

2. And when it shall be satisfactorily shown to the court that Henry Wysham has been duly appointed guardian for Mary E. Kramer, in the State of Maryland, and has executed bond with sufficient and good security, in a sum sufficient to protect the interest of the infant Mary E. Kramer, in said fund, said court is authorized and directed to allow said guardian to withdraw her portion of the proceeds of sale in said suit No. 15,548, without executing the bond required by chapter 86, Revised Statutes.

§ 3. This act to take effect from and after its passage. Approved March 1, 1862.

CHAPTER 430.

AN ACT to amend the road law in Harlan county.

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

§1. That the county court of Harlan county have, in its discretion, the power to place in the same road precinct, and under the same surveyor, one or more roads and crossroads leading through and being in said county, and to allot hands to the surveyor so appointed to keep the same in repair.

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

Approved March 1, 1862.

1862.

CHAPTER 431.

AN ACT for the benefit of the personal representative of R. McCarty, late clerk of Pendleton county.

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

§ 1. That the personal representative of R. McCarty, deceased, late clerk of Pendleton county and circuit courts, be allowed the further time of one year from the 1st day of January, 1862, to list for collection the unpaid fee bills of said decedent, by his complying with the third section of an act, entitled "An act for the benefit of clerks and late clerks of the circuit and county courts of this Commonwealth," approved January, 1860.

§2. That the officers with whom said fee bills shall be listed, shall be liable for same in the same manner as now prescribed by law.

§3. This act shall take effect from and after its passage. Approved March 1, 1862.

CHAPTER 432.

AN ACT for the benefit of S. M. May, of Bullitt county.

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

That the guardian of S. M. May, a minor, of Bullitt county, is authorized and empowered to pay over quarterly to said May, out of any funds in his hands held as guardian, such amount as may be necessary for the subsistence of said May and his family during his minority. Approved March 4, 1862.

1862.

CHAPTER 433.

AN ACT to change the line between magistrate's districts Nos. 1 and 2, in Mercer county.

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

§ 1. That the line between the magistrate's districts numbers one and two, in Mercer county, be so changed as to run thus: Beginning where the Maxville road intersects the old Springfield road; thence with the old Springfield road to Chaplin; thence down Chaplin to the mouth [of] Corn's creek; thence up that creek to a branch running to the same just below the residence of F. M. Devine; thence up said branch on a straight line to the old Springfield [road] near the residence of Jacob Claunch; thence with said road to the Washington county line, and with said line to the Mercer county line; and all of that part of district number one excluded, within said boundary, is added to district number two.

§ 2. This act shall take effect from and after its passage. Approved March 4, 1862.

CHAPTER 434.

AN ACT for the benefit of Webb & Levering, of the city of Louisville.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the Auditor of Public Accounts draw his warrant on the treasury of this State, in favor of Webb & Levering, of the city of Louisville, for the sum of thirty dollars, for paper, ruling and printing, furnished in the year 1860, to S. M. Bemiss, Registrar of births, deaths, &c., to be paid out of any money in the treasury not otherwise appropriated.

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

Approved March 4, 1862.

CHAPTER 435.

AN ACT for the benefit of the widow and heir of Samuel Scott, deceased.

WHEREAS, It is represented that the allotment of dower to the widow of Samuel Scott, late of Woodford county, in the tract of land of which he died the owner and possessor, is most inconvenient and expensive; and whereas, it is represented that said tract of land is susceptible of a fairer, more convenient, and less expensive allotment and division, but that the same cannot now be done, the

i

time for making exceptions to the report of the commis-
sioners making said allotment having long since passed;
therefore,

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

§ 1. That the county court of Woodford county is hereby
authorized to open said allotment of dower, and report of
commissioners of Woodford county court making said
allotment, upon exceptions to said report, and to hear the
same, and make all orders necessary to a fair and equita-
ble allotment of dower in said tract of land.
§ 2. This act shall take effect from its passage.
Approved March 4, 1862.

1862.

CHAPTER 436.

AN ACT for the benefit of W. C. Ireland.

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

§ 1. That the Auditor of Public Accounts draw his war-
rant upon the Treasurer, in favor of W. C. Ireland, for the
sum of four dollars and fifty cents, to reimburse him for
expenses incurred in taking depositions to be used before
the Legislature on proceeding to address W. H. Burns,
judge of the 11th judicial district, from office.

§ 2. This act shall take effect from its passage.
Approved March 4, 1862.

CHAPTER 437.

AN ACT for the benefit of Thomas Badgett, jailer of Washington county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

1. That the sum of fifty dollars be appropriated to
Thomas Badgett, jailer of Washington county, for the
reward he paid for the apprehension of Matthew Isaacs,
charged with murder, who escaped from the jail of said
county, to be paid out of the public treasury out of any
sum not otherwise appropriated.

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

Approved March 4, 1862.

« AnteriorContinuar »