Imagens das páginas
PDF
ePub

1863.

CHAPTER 799.

AN ACT for the benefit of Wily Dycus, of Ballard county. Whereas, at the April term of the Ballard court, 1854, Jacob Corbett, agent for the Commonwealth of Kentucky, to sell the lands in said county forfeited for the non-pay. ment of the taxes due thereon, did sell, as said agent, 199 acres of land-part of a 1,000 acre survey in the name of James Markham-for the sum of twenty-seven dollars and forty cents, and Wily Dycus became the purchaser; and whereas, no such survey of land lies in said county of Ballard-therefore,

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

§ 1. That the Auditor be directed to draw his warrant on the Treasurer for the benefit of Wily Dycus, for the sum of forty-one dollars and ninety-two cents.

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

Approved February 6, 1863.

CHAPTER 800.

AN ACT to legalize the acts of the Clerk of the Johnson County and
Circuit Courts.

Whereas, John Howes was, at the August election, 1862, elected clerk of the county and circuit court of Johnson county, and has been discharging the duties of said office since his election, without qualifying and giving bonds as such, and has been unable to do so owing to the presence of rebel forces-therefore,

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

§ 1. That all the acts of said Howes, as clerk of said courts, be and the same are hereby legalized.

§ 2. This act shall take effect as of the 1st of April,

1863.

Approved February 6, 1863.

CHAPTER 801.

AN ACT for the benefit of J. W. Dycus, Clerk of the Marshall County

Court.

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

§ 1. That in any future settlement of the accounts of J. W. Dycus, clerk of the Marshat county court, with the treasury for the public moneys in his hands as clerk, he shall have credit for the sum of forty-six dollars and fifty

three cents, the amount of revenue due by him on the 5th day of October, 1861, and which, on the 12th day of January, 1862, he was compelled to pay over to W. Messick, commissioner of the so-called "Provisional Government of Kentucky."

§ 2. This act shall take effect from and after its passage. Approved February 6, 1863.

1863.

CHAPTER 802.

AN ACT to amend an act, entitled, an act for the benefit of the town of Dycusburg, in Crittenden county, approved January 7, 1852.

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

§ 1. That section four (4) of an act, entitled, an act for the benefit of the town of Dycusburg, in Crittenden county, approved January 7, 1852, be so amended that the town marshal of said town shall hereafter have the same jurisdiction, in the service of notices and the execution of other process, and in the collection and perfecting of executions, as a constable for Crittenden county, and he shall be allowed the same fees as are now allowed to constables by law.

§ 2. This act shall take effect from and after its passage. Approved February 6, 1863.

CHAPTER 803.

AN ACT for the benefit of Wm. I. Thomas, Clerk of the Henry County Court.

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

§ 1. That the sum of seventy-five dollars be and is hereby allowed William I. Thomas, clerk of the county court of Henry county, for extraordinary services rendered by him in relation to the public revenue due from that county for the years 1858, 1859, 1860, and 1861, to be paid by the Auditor out of any money in the treasury not otherwise appropriated.

2. This act to take effect from and after its passage.
Approved February 6, 1863.

1863.

CHAPTER 804.

AN ACT for the benefit of Isaac N. Hill.

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

§ 1. That the further time of two years be given to Isaac N. Hill, late sheriff of Madison county, to list with the proper officers for collection his uncollected taxes and fee bills, or to collect them himself, being responsible for any violation of law in collecting the same improperly.

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

Approved February 6, 1863.

CHAPTER 805.

AN ACT for the benefit of the Marshal of Campbellsville. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the sixth section of an act, entitled, "an act to reduce into one the several acts concerning the town of Campbellsville, Taylor county, approved 22d February, 1860,” be so amended, that it shall not require the consent of the trustees of said town to the appointment of any deputy marshal by the marshal of said town.

2. This act shall take effect from its passage.

Approved February 6, 1863.

CHAPTER 806.

AN ACT to enlarge the town boundary of Dover, in Mason county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the corporate limits of the town of Dover, in Mason county, be hereby extended so as to embrace the following boundary, viz: beginning at a point on the Ohio river, at the lower side of what is known as Frazier's landing; thence southerly course to Hall street, at the southwestern terminus of said street; thence with said street to lot No. 48; thence south, including lot No. 48, to lot No. 239, including same; thence easterly course to, and including lot No. 268; thence northerly with the line of the plat of said town to the Ohio river; thence down the river to the place of beginning.

§ 2. That the charter and laws applicable to the town of Dover is hereby extended to the boundary hereby added to

said town.

§ 3. This act shall take effect from its passage. Approved February 6, 1863.

CHAPTER 807.

AN ACT for the benefit of Dr. Samuel M. Bemiss.

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 upon the treasury in favor of Dr. Samuel M. Bemiss, for the sum of eleven hundred and fifty dollars, to be paid out of any money in the treasury not otherwise appropriated, compensation in full to said Bemiss for his services as Registrar of the State. §2. That this act be in force from and after its passage. Approved February 6, 1863.

1863.

CHAPTER 808.

AN ACT to amend the charter of the city of Lexington. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That so much of section 24th of the charter of the city of Lexington, as requires the appropriation of ten thousand dollars annually, toward the payment of interest and the extinguishment of the city debt, and the appropriation of certain receipts for taxes, rents, &c., to said purpose be and the same is hereby repealed.

§ 2. This act to remain in force for the space of three years.

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

Approved February 6, 1863.

CHAPTER 809.

AN ACT for the benefit of B. F. Shepherd, late sheriff of Carter

county.

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

1. That Benjamin F. Shepherd, late sheriff of the County of Carter, be and he is hereby allowed a credit for the sum of four hundred and forty-four dollars, the amount of public revenue collected by him in said county for the year 1862, and of which he was robbed by Witcher's band of guerrillas, at Grayson, Carter county, on the 20th October, 1862.

§ 2. This act shall take effect from and after its passage. Approved February 6, 1863.

1863.

CHAPTER 810.

AN ACT for the benefit of Fayette county.

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

[ocr errors]

That the act, entitled, "an act for the benefit of Fayette county, passed the 1st day of March, 1860," be and the same is hereby re-enacted, and declared to be in full force and effect for two years from the passage of this act. Approved February 6, 1863.

CHAPTER 811.

AN ACT for the benefit of Howard Todd, sheriff of Owen county. Whereas, it is satisfactorily to this present General As sembly that Howard Todd, sheriff of the county of Owen, was compelled, by duress, to deliver up to one Freeman, who represented himself to be an officer of the Confeder ate States of America, and acting under its authority, six hundred dollars of the public revenue of said county, collected by said sheriff in the year 1862-therefore,

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

1. That the said sheriff, in his settlement with the Auditor of Public Accounts for said revenue, he shall have credit with the treasury for the said sum of six hundred dollars, so taken from him by the said Freeman.

§ 2. This act shall take effect from and after its passage. Approved February 6, 1863.

CHAPTER 813.

AN ACT applying the mechanics' lien law to Lincoln and Ohio coun

ties.

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

§ 1. That an act, entitled, " An act providing a general mechanics' lien law for certain cities and counties," approved February 17th, 1858, be so amended as to apply the provisions of said act to Lincoln and Ohio counties. § 2. This act shall be in force from its passage.

Approved February 6, 1863.

« AnteriorContinuar »