Imagens das páginas
PDF
ePub

Ree. Spr. 2, 1900.

CERTIFICATE.

STATE OF KENTUCKY,

OFFICE OF SECRETARY OF STATE,
FRANKFORT, September 1st, 1873.

We, GEORGE W. CRADDOCK, Secretary of State, EDWARD I. BULLOCK, and WILLIAM JOHNSON, Commissioners, hereby certify that "The General Statutes of the Commonwealth of Kentucky," and "Acts of the General Assembly," passed during the session commencing 7th day of January, Anno Domini 1873, contained in the following pages, have been carefully examined and compared with the original rolls and acts, by the Commissioners, and the same are true and correct copies thereof.

G. W. CRADDOCK,
ED. I. BULLOCK,
WM. JOHNSON.

PRINCIPAL OFFICERS

OF THE STATE OF KENTUCKY AT THE TIME OF THE ADOPTION OF THE GENERAL STATUTES.

EXECUTIVE.

PRESTON H. LESLIE, Governor.

JOHN G. CARLISLE, Lieutenant Governor and Speaker of the Senate.

JAMES B. MCCREARY, Speaker of House of Representatives.

GEORGE W, CRADDOCK, Secretary of State.

D. HOWARD SMITH, Auditor.

JAMES W. TATE, Treasurer.

J. ALEX. GRANT, Register of Land Office.

H. A. M. HENDERSON, Superintendent of Public Instruction.

JOHN RODMAN, Attorney General.

FAYETTE HEWITT, Quarter-Master General.

JAMES A. DAWSON, Adjutant General.

GUSTAVUS W. SMITH, Insurance Commissioner.

[blocks in formation]

Fudges of the Courts of Common Pleas.

1st District-JAMES D. WHITE, Blandville.

3d District-CASWELL BENNETT, Smithland.

Warren County-WILLIAM L. DULANEY, Bowling Green.

Jefferson County-HENRY J. STITES, Louisville,

[ocr errors]
« AnteriorContinuar »