Imagens das páginas
PDF
ePub

§ 3. Said jury trustee shall pay the cost thereof, and be allowed credit therefor, in the settlement of his accounts.

§ 4. The courts of this Commonwealth shall give, by countenance or otherwise, time to procure said copies, and shall compel the trustee of the jury fund in each county to discharge the duties imposed on him by this act, by fine not less than twenty nor more than one hundred dollars. § 5. This act shall take effect from its passage.

Approved February 25, 1860.

1860.

CHAPTER 538.

AN ACT supplemental to the act establishing the county of Boyd. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That the county of Boyd be, and the same is, attached to the eleventh judicial district; and that the circuit courts therein (after the act takes effect establishing the county of Boyd) shall commence on the Monday succeeding the Carter circuit court, in April and October, and continue six days each term, if the business thereof require it. § 2. And the terms of the Lawrence circuit court shall commence on the Mondays succeeding the Boyd circuit court, and continue twelve juridical days each term, if the business thereof require it.

3. That the county of Boyd shall, at each court of claims for said county, annually levy the sum of two hundred and fifty dollars, which shall be collected and paid to the Greenup county court; which levy by the Boyd county court shall continue until there is paid by the county of Boyd a sum equal in proportion to what the debt of the county of Greenup was at the last court of claims; the portion that Boyd county is to pay shall bear the same relation to the debt that the number of tithes taken from Greenup, and included in Boyd, bears to the remaining number of tithes in the county of Greenup, in the year 1860. The amount directed to be paid annually by the county of Boyd to the Greenup county court, shall be paid to such person or persons as the county court of Greenup county may from year to year designate: Provided, That the act creating the county of Boyd shall be void, unless the county of Boyd accepts the provisions of this supplemental act.

Boyd county 11th Judicial

attached to the District. Circuit Courts.

Lawrence.

County debt

of Greenup apportioned with Boyd.

Proviso.

Venue in

§ 4. That it shall be the duty of the judge of the Greenup tain suits on circuit court, at the spring term of said court, in the present the Greenup year, upon calling the causes for trial upon his dockets, if docket, to be the causes are not tried and determined, to make an order Boyd county. changing the venue to Boyd circuit court, in each and every

changed to

1860.

cause which may be on the dockets of the Greenup circuit court, and not determined at the approaching spring term: Provided, This section shall only apply where the defendant or defendants, (or the property or thing about which the suit is prosecuted shall be within Boyd county,) shall reside within the boundary of Boyd county: And provided further, That the defendant or defendants shall be responsible to the clerk of the Greenup circuit court for the costs of transmitting the papers, as provided for in this section. Approved February 25, 1860.

1857-8, p. 34.

CHAPTER 558.

AN ACT to amend an act, entitled "An act imposing a tax upon billiard tables," approved February 9, 1858.

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

§ 1. That the second and third sections of an act, enti1st Ses., Acts tled "An act imposing a tax upon billiard tables," approved February 9, 1858, be, and is hereby, amended, so that in all cases, before the license shall take effect, the person or persons to whom a license for a billiard table or tables may be granted by the county courts of this Commonwealth, or by any incorporated city or town, shall pay to the clerk of the county court of the county in which said billiard table or tables shall be licensed to be kept, one hundred and fifty dollars on the first table, and one hundred dollars for each additional table kept by said person or persons.

Tax-$150 on

the first table, and $100 on

each additional table.

2. This act shall take effect from and after its passage. Approved February 25, 1860.

CHAPTER 559.

AN ACT to supply certain books to Anderson county..

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

§ 1. That the Secretary of State furnish the circuit and county court clerks, and county judge, of Anderson county, whatever volumes of the Acts of the Legislature, Reports of the Decisions of the Court of Appeals, Revised Statutes, Code of Practice, and such other public books as may have been destroyed by the burning of the court-house and clerks' offices of said county, when the circuit and county court of said county shall enter up orders showing what

volumes have been so destroyed, and the clerks of said courts certify the same to the Secretary.

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

1860.

Approved February 25, 1860.

CHAPTER 571.

AN ACT for the benefit of the Penitentiary.

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

§ 1. That the sum of forty-nine thousand five hundred and ninety dollars and twenty-five cents be, and the same is hereby, appropriated for the benefit of the penitentiary, to be expended for the following purposes:

1. For the erection of a new hemp house and

workshops, for the manufacture of the

same, and heating apparatus for same, $25,000 00 2. For repairing and re-roofing the west workshop,

3. For enlarging dining-room and building
new kitchen,

4. For raising walls and re-roofing cell house,
and constructing 84 additional cells,
5. For the purchase of grounds for a grave-
yard, and inclosing the same,

2,306 30

[ocr errors]

680 00

15,637 00

800 00

[blocks in formation]

ers to let out

the work to the lowest bidder.

9. For grading and paving yard, and constructing water tables leading to sewer, &c., 3,254 64 § 2. The commissioners of the penitentiary are hereby Commissionempowered to let out the work for which the appropriations in the above sections are made, to the lowest and best bidder, according to plans submitted to them, and which they are to decide upon and adopt, having due regard to economy and durability of the work, as well as the adaptation of the work to the buildings and improvement ordered hereby to be constructed and made; and said commissioners shall, in no event, exceed the amounts above appropriated, in letting out said contracts.

3. That said commissioners are hereby authorized to issue certificates to the Auditor, in favor of the contractors, for such sums as will pay for work done as it progresses, at such times and for such sums as they may deem proper and expedient; but at no time shall they issue any such

Appropriation ceeded.

not to be ex

Pay to be drawn.

1860.

certificate for work which has not been done. Upon the receipt of which certificates, the Auditor shall draw his warrants upon the treasury for sums corresponding therewith, to be paid out of any money to the credit of the treasury not otherwise appropriated.

Approved February 25, 1860.

Auditor to

furnish Assess

ors with lists of

non-residents'

lands.

dents' lands,

to Auditor.

CHAPTER 576.

AN ACT to amend the law in relation to taxing the lands of non-residents. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That it shall be the duty of the Auditor of Public Accounts to furnish the several tax assessors of this State, on or before the 1st day of March in each year hereafter, a list of all the lands belonging to non-residents in their respective counties.

§2. That it shall be the duty of the several tax assessAssessors to ors in this State, after they have received the list of the list non-resi lands of non-residents in their respective counties from the and return lists Auditor, as prescribed in the first section of this act, to list the same for taxation at their value when so listed, and return such list to the Auditor on or before the 1st day of June in each year; and the said Auditor is hereby required and collect tax. to list and collect the tax on such lands, according to the valuation of the several tax assessors, in the same manner that he is now required to do, and in case the tax is not paid, to forfeit the lands, as now required by law.

Auditor to list

§ 3. This act to take effect from and after its passage. Approved February 25, 1860.

1st Sess. Acts,

1853-4, p. 56,

CHAPTER 577.

AN ACT to amend an act to establish a Levy and County Court for Jefferson county, approved February 25, 1854.

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

§ 1. That the tenth section of an act, entitled "An act to establish a levy and county court for Jefferson county," be so amended as to give a discretion to the general council County Court of the city of Louisville and the county court of Jefferson and City Coun- county to increase the salary of the judge of said court. cretionary pow But said increase shall not exceed in the aggregate four er to raise sala- hundred dollars annually, and to be paid in like proportions as the salary of said judge is now paid by the city of Louisville and county of Jefferson.

cil to have dis

ry.

!

§2. That said increase shall not be made except by a majority of the justices of the peace in Jefferson county

1860.

Majority of

and the city of Louisville in session; and the judge of said Justices necescourt shall have no vote in making said order.

§ 3. That said section be so amended as to allow the judge of said court to practice law in the Louisville chancery court.

4. This act shall take effect from its passage.

sary.

Approved February 25, 1860.

CHAPTER 578.

AN ACT to change the time of holding the Henderson county Quarterly
Court.

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

§ 1. That hereafter the terms of the quarterly court of Henderson county shall be held on the first Mondays of February, May, and November, and the Tuesday after the first Monday in August, instead of the time now provided by law.

§2. This act to take effect from and after the first day of March, 1860.

Approved February 25, 1860.

CHAPTER 586.

AN ACT to change the time of holding the Grayson county Quarterly Court. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

That from and after the first day of April, 1860, the terms of the Grayson county quarterly court shall commence on the second Mondays of March, June, September, and December, and continue at each term until the business is disposed of, instead of the times now provided by law for the holding of said court.

Approved February 25, 1860.

CHAPTER 589.

AN ACT to change the time of holding the Franklin Circuit Court. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That hereafter the spring term of the Franklin circuit court shall begin on the 3d Monday in February, and be held three weeks.

« AnteriorContinuar »