صور الصفحة
PDF
النشر الإلكتروني

and the following words, viz: "one dollar," be substituted in lieu thereof.

5. This act shall take effect from and after its passage.

Approved May 4, 1880.

in Christian co.

CHAPTER 1401.

AN ACT to fix the terms of the Christian quarterly court,

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

§ 1. There shall be a quarterly court held in Christian Quarterly courts county on the second Mondays in March, June, September, and December of each year, and continue in session so long as the business shall require; and all acts heretofore passed fixing the terms of said court at any other time are hereby repealed.

§ 2. This act shall take effect on the 1st day of August,

1880.

Approved May 5, 1880.

CHAPTER 1404.

AN ACT to amend chapter 67, General Statutes.

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

1. That section 19, chapter 67, of the General Statutes, be, Gen. Stat., chap. and the same is hereby, so amended as to provide that the

67, sec. 19, page 613, amended.

Secretary of State shall furnish to such courts as may be entitled thereto under the provisions of said chapter 67, the General Statutes, out of the supply now in his care, and provided by the act approved April 22, 1873, in article 2, section 4.

§ 2. This act to take effect from and after its passage. Approved May 5, 1880.

CHAPTER 1416.

AN ACT to amend chapter seventy of the General Statutes, entitled "Liens of Mechanics, Laborers, and Material Men."

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

Gen. Stat., chap. 622, amended

70, sec. 6. page

§ 1. That section six of said chapter seventy be, and the same is hereby, amended so as to read "one hundred and twenty" instead of "sixty days," and that section eight be amended so as to read "twelve" instead of "six months.” § 2. Be it further enacted, That the liens provided for in said Liens. chapter seventy shall be prior and superior to any and all liens or encumbrances created upon the property after any portion of the materials have been furnished for said property, or any work and labor done or performed thereon; and said liens shall in no manner be impaired or affected by an assignment made for the benefit of creditors by any one, against whose property a lien has once attached.

cents.

§ 3. Be it further enacted, That for all services rendered by Clerk's fee 50 the county court clerk in regard to said liens as required by law, he shall receive as compensation the sum of fifty cents and no more.

§ 4. This act shall take effect and be in force from its passage, and shall apply only to the city of Lexington and county of Fayette.

Approved May 5, 1880.

CHAPTER 1419.

AN ACT to protect the Treasury from the payment of fraudulent claims. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That if any magistrate or other officer, authorized to issue warrants of arrest in felony cases, shall do so without first having filed in his office an affidavit fully specifying the nature of the offense for which the warrant is issued, and showing probable cause for believing the accused guilty, or from his own personal knowledge, shall be deemed guilty of a misdemeanor, and, on conviction thereof by indictment and trial in the circuit court, fined in any sum not less than one hundred nor more than two hundred dollars.

[blocks in formation]

of claim affidavit must be filed.

§ 2. That before any claim, payable out of the Treasury, Before allowance for services rendered in or before an examining court, shall be allowed, the affidavit required by the first section of this act, or the affidavit of the magistrate issuing the warrant, fully specifying the grounds and circumstances under which it was issued, shall be filed with the court asked to allow such claims originating in or before an examining court.

Accounts for ar

resting, &c

must be itemized.

$3. That no claim, payable out of the Treasury, for services of officers for making arrest, or expenses incurred for conveying a prisoner from one county to another, shall be allowed or paid unless the officer making out the same fully itemize and verify the same, showing the amount actually paid out, and to whom paid.

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

Approved May 5, 1880.

Gen. Stat., chap. 38, art 13, sec. 8, page 432, amended.

CHAPTER 1421.

AN ACT to amend section 8, article 13, chapter 38, title "Executions," of
General Statutes.

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

1. That section 8, article 13. chapter 38, title "Executions," be, and the same is hereby, amended by striking out the words "bona fide housekeepers with," wherever the same occurs, and insert in lieu thereof the word "have." § 2. This act shall take effect from its passage.

Approved May 5, 1880.

Butler circuit

court given juris

CHAPTER 1422.

AN ACT to regulate the jurisdiction of the Butler circuit court in common

law actions.

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

§ 1. That on and after the 8th day of March, 1880, the Butler circuit court shall have jurisdiction of common law diction of actions actions and proceedings as it had prior to the act establishing of common pleas a court of common pleas for said county.

pending in court

§ 2. That all common law actions and proceedings which may be pending in the Butler court of common pleas at the close of its March term, 1880, shall be transferred to the Butler circuit court, and tried as if originally brought in said

court.

§ 3. This act shall take effect and be in force from and after the 7th of March, 1880.

Approved May 5, 1880.

CHAPTER 1423.

AN ACT to amend an act, entitled "An act to authorize the Fayette county court to issue the bonds of said county, the proceeds to be used for the purchase of land or the erection of buildings for the use of the Agricultural and Mechanical College of Kentucky," approved January 24, 1880. by adding to the title of said act the words, "and to provide for the payment of said bonds."

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

§ 1. That an act, entitled "An act to authorize the Fayette county court to issue the bonds of said county, the proceeds to be used in the purchase of lands or the erection of buildings for the use of the Agricultural and Mechanical College of Kentucky," approved January 24, 1880, be, and the same is hereby, amended by adding to the title of said act, after the last words thereof, the following words, to-wit: "And to provide for the payment of said bonds."

Approved May 5, 1880.

A. & M. College,

act of Jan. 24,

1880, amended.

CHAPTER 1424.

AN ACT to provide for the fitting up and furnishing certain rooms in the building known as the Fire-proof Public Offices.

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

ated to furnish to Ken. tucky Historical

Society.

§ 1. That the sum of fifteen hundred dollars, or so much $1,500 appropri thereof as may be necessary, is hereby appropriated for the rooms purpose of fitting up and furnishing the two rooms in the third story of the building known as the Fire proof Public Offices, heretofore assigned by law for the use of the Kentucky Historical Society.

2. Said money shall be expended under the direction of the Governor, upon whose order the Auditor shall draw his warrant upon the Treasurer for the same.

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

Approved May 5, 1880.

CHAPTER 1426.

AN ACT to amend chapter 807, Acts of 1878, approved April 5, 1878.

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

§1. That section 3, chapter 807, Acts of 1878, approved Sec. 3, chap. 807, April 5, 1878, be amended by striking out the words "one hundred dollars," and inserting in lieu thereof the words "seventy-five dollars."

acts of 1878, amended.

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

Approved May 5, 1880.

CHAPTER 1428.

AN ACT to amend section two, article four, chapter eighteen, General

Statutes.

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

§ 1. That three thousand dollars be stricken out of the first Gen. Stat., chap. line of section two, article four, chapter eighteen, General Statutes, and the words "two thousand five hundred dollars

18, art. 4, sec. 2,

P 212, amended.

be placed in lieu thereof, and the salary of the first clerk $1,000 and the second clerk $600.

§ 2. All acts or parts of acts in conflict with this act are hereby repealed.

§3. This act shall take effect at the expiration of the pres

ent term.

Approved May 5, 1880.

« السابقةمتابعة »