صور الصفحة
PDF
النشر الإلكتروني

CHAPTER 354.

AN ACT to change the place of voting in the Fifth District in Larue

County.

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

§ 1. That the voting place in the fifth district in Larue county, be and the same shall hereafter be held at the residence of Elihue Bogues, in said district, instead of David L. Thurma'ns, the place heretofore held.

§ 2. This act to take effect from and after its passage. Approved February 16, 1864.

1864.

CHAPTER 355.

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 the amended charter of the city of Lexington, approved December 21st, 1850, be amended as follows, to-wit:

Election of councilmen reg.

Amendment to section 2.--Strike out all after the words "January next," in the 6th line, to and including the ulated. words "one year," in 9th line, and insert, the mayor to hold his office for two years, and until his successor shall be so elected and qualified. One councilman from each ward shall be elected for three years, one councilman from each ward for two years, and one councilman from each ward for one year; and at the first election under this amended charter the three persons elected councilmen shall determine amongst themselves, by lot, who shall hold the longest, who the next longest, and who the shortest term; and at each succeeding first Saturday in January one councilman in each ward shall be elected to hold his office for the term of three years.

Amendment to section 4.--Strike out in the first line the words" in each year succeeding the first election," and insert the word "next;" and in the 11th line strike out all after the word "councilmen" to and including the word "nightwatch," in 14th line, and insert the words " and for a mayor as provided in section 2; and on each succeeding first Saturday in January they shall elect a councilman for each ward, as also provided for in section 2." In the 16th line strike out the word "ten," and insert the word "twenty;" and after the words "mayor of said city," in 4th line from bottom of section, strike out the words "for one year," and insert the words for "two years."

Section 4th amended.

1864.

24th section

stricken out.

Amendment to section 24.-Strike out this section en

tire.

Amendment to section 25.--In the fourth line strike out the 25th section word "five" and insert the word "ten."

amended.

Sec. 49 amended

be appointed.

Amendment to section 49.-Strike out this section, and insert in lieu thereof the following: The mayor and council shall appoint, at their regular monthly meeting in December, all necessary subordinate officers to carry the foregoCity officers to ing provisions of this amended charter into full effect, such as captain of night-watch, a subordinate night-watch for each ward, or more if they shall think it necessary, who shall serve for one year, or during good behavior, removable at the pleasure of said mayor and council. They shall also appoint a city attorney, treasurer, assessor, clerk of city, clerk of city court, city collector, auditor, printer, physician and surveyor, who shall hold their offices for two years, and until their successors shall be appointed. They shall also, at the same time, appoint an inspector of weights and measures, clerk of the market, weigher of the market, keeper of the poor and work house, and keeper of potter's field, who shall hold their offices for one year, and until their successors shall be appointed and qualified. They shall also have power to appoint all other officers necessary to carry out the provisions of this amended Mayor to quali charter. And the mayor is hereby authorized and empowered to qualify all of said officers for the faithful discharge of their several duties, and to take bond with security of them for the faithful performance of the same. And the said mayor and council shall have power to pass general ordinances directing the mode and manner of summoning jurors and grand jurors, for the Lexington city court.

fy officers and take bonds.

Mayor and

council to direct

how Jurors in city court to be

summoned.

amended.

[ocr errors]

Amendment to section 62.--Strike out the words "and Section 62 clerk," in the tenth line, and insert in the same line the word "and" between the words city court and mayor; and in the eighteenth line strike out all after the period at the word hands" to the next succeeding period, and insert, "he shall be compensated for his services by a salary not exceeding dollars per annum, payable quarterly out of the funds of the corporation, to be fixed by the mayor and board of councilmen of the city."

Section 63 struck out.

Amendment to section 63.--Strike out this entire section. Amendment to section 67.-Strike out the word “jury,” Section 67 in this section, third line from bottom, and insert "judge;" also add to the section the following: "The city judge shall have jurisdiction in all cases from one cent to one hundred dollars."

amended.

ed

Amendment to section 71.--Strike out all in the sixth line, Sec. 71 amend after the word "commonwealth" to and including the word "court," in the eleventh line, and insert " he shall be compensated for his services by a salary not exceeding

hundred dollars per annum, payable quarterly out of the funds of the corporation, to be fixed by the mayor and board of councilmen of the city."

Amendments to sections 80 and 81.-Strike out both of these sections.

1864.

Sections 80 and

21 struck out.

May elect chief of police

and

When to be elected, and to give bond.

$84. The city council of the city of Lexington shall have power to provide, by ordinance for the election, by lleutenants. the mayor and council, of one chief of police, and so many lieutenants as they may determine, (if they deem it necessary to have any lieutenants,) and for one nightwatchman in each ward, (or more if they deem it necessary for the preservation of the peace or the public good,) who shall hold their office for one year unless sooner removed. The city council may provide, by ordinance, for the election of the officers named in this section, either on the day of their regular meeting in December, or at the next earliest day as to them may seem most advisable. The aforesaid officers, before entering upon the duties of their respective offices, shall give bond with good and sufficient surety to the satisfaction of the mayor, for the faithful discharge of their several duties. The council shall have power to remove any of the officers elected as above named for neglect of duty, misconduct, or other sufficient cause, and may appoint other persons to fill the vacancy for the unexpired term caused by such removal or otherwise. All other sections or parts of sections, conflicting with this section, are hereby repealed.

§ 85. The fees heretofore payable to the clerk of the city court, city marshal and deputy marshal, shall be paid into the city treasury, by the respective officers whose duty it shall be to collect the same, and who shall make regular monthly reports to the council, with treasurer's receipt annexed, of the amounts so paid.

86. This act shall go into effect the first day of December, 1864.

Approved February 16, 1864.

May be removed.

Fees heretofore officers to go in

payable to city

to city 'reasury.

CHAPTER 356.

AN ACT for the benefit of Joseph E. Mulkey, late Sheriff of Monroe
County.

Whereas, by reason of the many and almost continued guerrilla raids in Monroe county, there has not been a circuit or equity and criminal court for two years; and whereas, by reason of there being no courts in said county aforesaid, J. E. Mulkey, late sheriff of Monroe county, has not been able to get his accounts against the Commonwealth of Kentucky properly certified to the Auditor of Public Accounts for payment-therefore,

1864.

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

§1. That the Auditor of Public Accounts be and he is hereby authorized and directed to draw his warrant upon the Treasurer in favor of the said J. E. Mulkey, for the sum of $90.66, it being the amount of said Mulkey's account for fees and expenses incurred in conveying one Wm. Thomas to the penitentiary of this State, &c., upon his producing to the Auditor a copy of his account sworn to, which shall be in full of his services aforesaid.

§ 2. This act to take effect from and after its passage. Approved February 16, 1864.

CHAPTER 357.

AN ACT for the benefit of Hervey Helm, late Sheriff of Lincoln County. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That further time for one year from and after the passage of this act, be and the same is hereby given Her vey Helm, late sheriff of Lincoln county, in which to collect, or list for collection, his unpaid taxes and fee bills, with the same power to distrain in the collection thereof as belongs to sheriffs by law in the collection of taxes and fee bills: Provided, He shall be subject to all the penalties now in force against the collection of illegal fee bills and

taxes.

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

Approved February 16, 1864

CHAPTER 358.

AN ACT for the benefit of Milton Mann, Executor of Wm. Ricketts Whereas, it appearing that Wm. Ricketts, late a constable of Nicholas county, died on the day of —, 1863; and whereas, a number of fee bills due said Ricketts was uncollected at the time of his death; and whereas, the time for which they were distrainable has expired-now therefore,

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

§ 1. That Milton Mann, executor of William Ricketts, be allowed the further time of two years to issue and collect the fee bills of William Ricketts; and that the same be distrainable until the expiration of two years: Provided, That he be subject to all the laws now in force for issuing and collecting illegal fee bills.

§2. This act to take effect from its passage.
Approved February 16, 1864.

CHAPTER 359.

AN ACT for the benefit of William Romans.

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

§1. That the Auditor of Public Accounts be and he is hereby authorized to draw his warrant on the Treasurer of the State in favor of William Romans for the sum of eighty dollars and ten cents, to be paid out of any money unexpended in the public treasury.

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

Approved February 16, 1864.

CHAPTER 360.

AN ACT to amend an act to incorporate the Cloverport Oil and Coal
Company, approved December 20, 1861.

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

§ 1. That the shares of stock in said company shall be divided into shares of five dollars each, instead of fifty dollars.

§ 2. That the number of shares in said capital stock be one hundred thousand, in place of ten thousand, as now set forth in sections 3d and 9th of said charter.

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

Approved February 16, 1864.

CHAPTER 361.

AN ACT for the benefit of J. W. Sallee, late Sheriff of Pulaski

County.

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

§1. That further time until the first day of June, 1864, be and the same is hereby given J. W. Sallee, late sheriff of Pulaski county, to pay off and discharge a judgment against him in the Franklin circuit court; and that if the principal of said judgment shall be paid on or before the time given by this act, the damages on said judgment shall be remitted: Provided, His sureties assent thereto before the county judge of Pulaski county.

2. That time until the 1st day of June, 1864, be given the said Sallee, to return his delinquent lists; and when returned shall be credited upon his revenue and county levy in his hands for collection for the years 1861 and

1864.

« السابقةمتابعة »