Imagens das páginas
PDF
ePub

§ 2. That Daniel Shawhan, administrator of John Shawhan, deceased, be and he is authorized to list with the sheriff or his deputies, or one or more constables of said county of Harrison, the unpaid taxes and fee bills due the late John Shawhan, sheriff aforesaid, for the years 1857, 1858,1859, and 1860; and said officer or officers shall have power to distrain for the same, subject to the same rules and regulations prescribed by law for the government of sheriffs; and said taxes and fee bills shall retain their restrainable character for two years from the passage of this act, which is to take effect from its passage.

Approved January 22, 1863.

1863.

CHAPTER 713.

AN ACT to prevent the destruction of fish in Salt river and its tributa

taries.

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

§ 1. That it shall be unlawful for any person to take or catch fish in Salt river, and its tributaries, by the process known as "cooning."

§ 2. That no person or persons shall draw a seine within half a mile below any mill or other dam in said stream and tributaries, previous to the first day of May in each year. Any person violating either of the provisions of this act, shall be subject to a fine of five dollars for each offense, to be collected as other fines by process before the justice of the peace in whose district the offense was committed. § 3. This act shall take effect from and after its passage. Approved January 22, 1863.

CHAPTER 715.

AN ACT to incorporate Germania Lodge, No. 143, Independent Order of Odd Fellows.

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

§ 1. That A. N. Wexelberg, August Droscher, W. A. Meminger, John Wagner, and Bernard Neimeyer, and their associates, be and they are hereby created a body corporate, by the name and style of " Germania Lodge, No. 143, of the Independent Order of Odd Fellows;" and they and their associates and successors shall so continue and have perpetual succession, and by that name are made capable in law, as natural persons, to sue and be sued, plead and be impleaded, contract and be contracted with, answer and

1863.

be answered in all courts of law and equity in this Commonwealth; to make, have, and use a common seal, and the same to break, alter, or amend at pleasure; they may make and ordain regulations and by-laws for their government, and those now in force in said lodge to alter when deemed proper, and may change and renew the same at pleasure: Provided, They be not in contravention of the constitution, laws, and regulations of the Grand Lodge of the Independent Order of Odd Fellows, incorporated by an act, approved February 16th, 1838, nor in contravention of the constitution and laws of the United States or of this State. The said corporation shall have power and authority to acquire and hold real and personal estate, not exceeding twenty thousand dollars in value, and, from time to time, if deemed expedient, sell and convey the same, or any part thereof, and to reinvest and dispose of the proceeds. The right to alter, amend, and repeal this act is hereby reserved to the General Assembly.

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

Approved January 22, 1863.

CHAPTER 716.

AN ACT for the benefit of the sureties of C. A. Duncan late sheriff of
Calloway county.

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

§ 1. That the sureties of C. A. Duncan, late sheriff of Calloway county, have further time until the March term, 1863, of the Calloway county court to return a delinquent list for the year 1861.

§2. That said sureties have further time until July, 1863, to pay into the State treasury the unpaid revenue for the year 1861 Provided, That said sureties shall, at the expiration of each month, pay into the treasury, or deposit to the credit of the Auditor, in one of the banks in Paducah, authorized by law to receive the same, such amount of the revenue as may have been previously collected and not paid over, accompanied with an affidavit stating that the amount so deposited is all of said revenue that has been collected up to the time the same is deposited.

§3. That further proceedings on the judgment in the Franklin circuit court, against said sheriff and his sureties, be suspended until July 1st, 1863; and upon the payment of the amount of revenue due the State, with interest thereon in pursuance of the provisions of this act, by said sureties, the damages adjudged against them shall be released. § 2. This act shall take effect from its passage.

Approved January 22, 1863.

CHAPTER 717.

AN ACT to authorize the increase of the county levy in Fulton county Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the court of claims of Fulton county, are hereby authorized and empowered to increase the rate of taxation for the county levy of said county to any amount not exceeding three dollars per tithe.

§ 2. That it shall be the duty of the magistrates of said county of Fulton, as soon as they shall be furnished with a certified copy of this act, to convene in a county court, and upon a quorum being present proceed to make a re-assessment or imposition of the county levy for the year 1863, as made at the court of claims in October last past, at such rate, per tithe, as they or a majority of them may deem proper, not to exceed the sum of three dollars per tithe; and the sheriff, or collector of the said county levy, shall be and he is hereby required to make and execute a new bond in conformity with this act, and upon so doing, he shall be governed by, and be subject to all the provisions of the laws of this Commonwealth, in regard to the collection, paying over, and accounting for the said county levy. § 3. This act shall take effect from and after its passage. Approved January 22, 1863.

1863.

CHAPTER 718.

AN ACT for the benefit of School District No. 4, in Owen county. 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 Treasurer in favor of the school commissioner of Owen county, for the sum of forty-four dollars, for the benefit of common school district No. 4, taught in the year 1861, in said county, to be paid out of any money in the treasury not otherwise appropriated.

§2. This act to take effect from its passage.
Approved January 27, 1863.

52

. 1863.

CHAPTER 719.

AN ACT to authorize the late Judge of the Louisville chancery court
to approve and sign certain records of proceedings in said court.
Be it enacted by the General Assembly of the Commonwealth
of Kentucky:

§ 1. That Caleb W. Logan, late judge of the Louisville chancery court, is empowered and authorized to approve and sign the records of the proceedings or orders in said court which remained unsigned by him at the time of the expiration of his term of office; and said orders and proceedings shall be held and considered valid and effectual, as if the said record had been approved and signed when said Logan held said office of judge.

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

Approved January 27, 1863.

CHAPTER 720.

AN ACT for the benefit of Herman Bowmar, Jr., late clerk of the
Woodford county court.

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

§ 1. That the further time of one year from the 1st day of January, 1863, be allowed to Herman Bowmar, Jr., late clerk of the Woodford county court, to list and collect his fee bills: Provided, That nothing herein contained shall exempt him from the penalties now fixed by law for issuing illegal fee bills: And provided also, That before said Herman Bowmar, Jr., shall avail himself of the benefit of this act he shall execute bond with good security, to be approved of by the clerk of the county or circuit court of Woodford county, conditioned to pay any fine or forfeiture under the fee bill law, for issuing or collecting illegal fees. §2. This act to be in force from its passage.

Approved January 27, 1863.

CHAPTER 721.

AN ACT for the benefit of Odd Fellows' Hall Association, of Coving

ton.

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

§ 1. That the property in the city of Covington, belonging to the Odd Fellows' Hall Association, and known as "Odd Fellows' Hall," and situated on the Northeast corner of Fifth and Madison streets, be and hereby is exempt

from all taxation by the authority of the city of Covington, except for street purposes, so long as said property is used for the purposes intended in its charter: Provided however, That nothing in this act shall be so construed as to exempt from taxation any interest held by private individuals in said property.

§ 2. This act shall take effect from and after its passage. Approved January 27, 1863.

1863.

CHAPTER 723.

AN ACT to amend an act, entitled, an act to establish a Police Court in the town of Caseyville.

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

§ 1. That so much of an act, entitled, an act to establish a police court in the town of Caseyville, approved March 15th, 1851, as relates to the election of police judge and town marshal, be so amended, that should a vacancy occur by death, resignation, or otherwise, in either office, that of police judge may be filled by the board of trustees calling an election, ten days previous notice thereof being given by the clerk of said board, by posting written notices in three or more public places in said town; and the office of marshal may be filled by appointment of the board of trustees until the next regular election, or the board may call an election to fill the vacancy in the same manner, and upon the same notice, as provided for the election of police judge this act.

§2. That this act take effect from and after its passage. Approved January 27, 1863.

CHAPTER 724.

AN ACT for the benefit of the Jailer and others of Whitley county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the jailer of Whitley county having removed from the jail of said county Lewis Parton, imprisoned, charged with the murder of James Leforce, and having made such removal without a writ of habeas corpus, or without delivering said prisoner to an officer to be removed to another jail, but from "great necessity," and having guarded and kept safely said prisoner elsewhere during the existence of the necessity, that said jailer is hereby relieved from any responsibility on his official bond for having made such removal and failure to transmit to another jail.

« AnteriorContinuar »