Acts Passed at the ... Session of the General Assembly for the Commonwealth of Kentucky, Volume 1J. Bradford, printer to the Commonwealth, 1870 Includes: public acts, local and private acts. |
No interior do livro
Resultados 1-5 de 85
Página 2
... passage . § 2. This act to take effect from its passage . Approved December 15 , 1869 . Commission- CHAPTER 13 . AN ACT to amend an act , entitled " An act to endow an Asylum for the Tuition of the Deaf and Dumb , " approved December ...
... passage . § 2. This act to take effect from its passage . Approved December 15 , 1869 . Commission- CHAPTER 13 . AN ACT to amend an act , entitled " An act to endow an Asylum for the Tuition of the Deaf and Dumb , " approved December ...
Página 5
... passage . Approved January 7 , 1870 . CHAPTER 19 . AN ACT for the benefit of the Asylum at Danville for the Tuition of the Deaf and Dumb . Be it enacted by the General Assembly of the Commonwealth of Kentucky : § 1. That the sum of one ...
... passage . Approved January 7 , 1870 . CHAPTER 19 . AN ACT for the benefit of the Asylum at Danville for the Tuition of the Deaf and Dumb . Be it enacted by the General Assembly of the Commonwealth of Kentucky : § 1. That the sum of one ...
Página 8
... passage . Approved January 15 , 1870 . One year given late clerks , & c . , to collect their fees . CHAPTER 79 . AN ACT for the benefit of the late Clerks , Sheriffs , late Jailers , and other civil officers of this Commonwealth having ...
... passage . Approved January 15 , 1870 . One year given late clerks , & c . , to collect their fees . CHAPTER 79 . AN ACT for the benefit of the late Clerks , Sheriffs , late Jailers , and other civil officers of this Commonwealth having ...
Página 12
... passage . Approved January 26 , 1870 . CHAPTER 166 . AN ACT to change the time of holding the Jessamine County Court . Be it enacted by the General Assembly of the Commonwealth of Kentucky : § 1. That hereafter the county court of ...
... passage . Approved January 26 , 1870 . CHAPTER 166 . AN ACT to change the time of holding the Jessamine County Court . Be it enacted by the General Assembly of the Commonwealth of Kentucky : § 1. That hereafter the county court of ...
Página 14
... passage . Approved January 26 , 1870 . of Morgan and CHAPTER 182 . AN ACT to change and define the county lines between the Counties of Morgan and Elliott . Be it enacted by the General Assembly of the Commonwealth of Kentucky : § 1 ...
... passage . Approved January 26 , 1870 . of Morgan and CHAPTER 182 . AN ACT to change and define the county lines between the Counties of Morgan and Elliott . Be it enacted by the General Assembly of the Commonwealth of Kentucky : § 1 ...
Índice
9 | |
15 | |
18 | |
25 | |
26 | |
27 | |
30 | |
32 | |
169 | |
171 | |
173 | |
175 | |
177 | |
178 | |
181 | |
182 | |
39 | |
61 | |
82 | |
86 | |
93 | |
99 | |
105 | |
112 | |
135 | |
136 | |
142 | |
145 | |
153 | |
159 | |
170 | |
1 | |
14 | |
17 | |
22 | |
24 | |
36 | |
42 | |
48 | |
56 | |
64 | |
70 | |
81 | |
84 | |
90 | |
96 | |
100 | |
102 | |
108 | |
112 | |
114 | |
115 | |
116 | |
117 | |
118 | |
119 | |
120 | |
121 | |
122 | |
123 | |
124 | |
125 | |
126 | |
127 | |
128 | |
130 | |
132 | |
134 | |
138 | |
149 | |
156 | |
157 | |
163 | |
164 | |
165 | |
166 | |
167 | |
168 | |
183 | |
193 | |
195 | |
196 | |
197 | |
199 | |
200 | |
205 | |
213 | |
215 | |
216 | |
217 | |
218 | |
219 | |
220 | |
221 | |
222 | |
224 | |
225 | |
226 | |
227 | |
228 | |
229 | |
230 | |
231 | |
232 | |
233 | |
234 | |
266 | |
270 | |
272 | |
278 | |
284 | |
290 | |
296 | |
300 | |
306 | |
308 | |
312 | |
314 | |
318 | |
320 | |
324 | |
327 | |
382 | |
391 | |
409 | |
416 | |
418 | |
429 | |
438 | |
446 | |
450 | |
457 | |
463 | |
470 | |
492 | |
497 | |
505 | |
510 | |
516 | |
Outras edições - Ver tudo
Acts Passed at the ... Session of the General Assembly for the ..., Volume 2 Kentucky Visualização integral - 1873 |
Acts Passed at the ... Session of the General Assembly for the ..., Volume 1 Kentucky Visualização integral - 1876 |
Acts Passed at the ... Session of the General Assembly for the ..., Volume 3 Kentucky Visualização integral - 1888 |
Palavras e frases frequentes
1868 Three months act shall take ACT to amend act to take aforesaid agents amend an act amount annual appointed Approved February Approved January Assembly authorized bonds Boyd county by-laws capital stock certificate CHAPTER circuit court city of Louisville clerk collected common school common seal Commonwealth of Kentucky copy corporation county court county seat deem deposit district dollars and fifty duty election enacted entitled An act exceeding February 16 fifty cents Garrard county Henry Crist hereby hold hundred dollars impleaded Insurance Company issued January 26 Lee county levy liable March 15 March 21 Monday oath owner paid pany passage payment Penalty person prescribed president and directors purpose real estate receive repealed school fund securities sheriff sinking fund stockholders subscribed successors Superintendent take effect teachers thereof thousand dollars tion town Treasurer trustees Turnpike Road vote
Passagens conhecidas
Página 114 - SECTION 21. And be it further enacted, That, in order to avoid misconstruction, it is hereby declared to be the true intent and meaning of this act, so far as the question of slavery is concerned, to carry into practical operation the following propositions and principles, established by the compromise measures of 1850, to wit:
Página 45 - Words in an enactment establishing a corporation (a) vest in the corporation power to sue and be sued, to contract and be contracted with...
Página 107 - That the said president, directors and company shall be a body corporate, under the name and style of the president, directors and company of the Stanford and Hustonville turnpike road company ; shall have perpetual succession ; may sue and be sued, plead and be impleaded, in all courts of law and equity having jurisdiction of the subject matter, and do and perform all things that like corporate bodies can do.
Página 321 - The Incorporated Town of ,' as the case may be: capable to sue and be sued, to contract and be contracted with, to acquire...
Página 68 - Is guilty of a misdemeanor, and on conviction therefor shall be punished by a fine of not less than five hundred nor more than one thousand dollars for each offense.
Página 310 - Library ," by which name, they, and their successors, may sue and be sued, plead and be impleaded, contract and be contracted with...
Página 316 - ... make, have, and use a common seal, and the same to break, alter, and renew at their pleasure; and also to ordain, establish, and put in execution...
Página 56 - ... in the aforesaid requisition for the filling up of the deficiency in the capital of such company, and before said deficiency shall have been made up, the directors shall be individually liable to the extent thereof.
Página 37 - Unless otherwise provided in the charter, certificate or bylaws of the corporation, at every election each stockholder, whether resident or non-resident, shall be entitled to one vote in person or by proxy for each share of the capital stock held by...
Página 70 - Company, and by that name shall have perpetual succession, and shall be able to sue and be sued, plead and be impleaded, defend and be defended, in all courts of law and equity within the United States...